Eyton
Wrexham
LL13 0YF
Wales
Director Name | Mr Thomas Arthur Bellis |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2003(same day as company formation) |
Role | Meat Wholesaler |
Country of Residence | Wales |
Correspondence Address | Foxbury Grange Crabtree Green Eyton Wrexham LL13 0YF Wales |
Secretary Name | Mrs Jane Bellis |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Foxbury Grange Crabtree Green Eyton Wrexham LL13 0YF Wales |
Registered Address | Unit 11 Mold Business Park, Wrexham Road Mold CH7 1XP Wales |
---|---|
Constituency | Delyn |
Parish | Mold |
Ward | Mold Broncoed |
Built Up Area | Mold |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Mrs Jane Bellis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£25,933 |
Cash | £269 |
Current Liabilities | £800 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 2 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 3 weeks from now) |
15 August 2006 | Delivered on: 21 August 2006 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
14 October 2004 | Delivered on: 20 October 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property former laura ashley unit pontybodkin hill leeswood mold. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
5 March 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
---|---|
31 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
6 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
16 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
2 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
2 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
16 March 2017 | Registered office address changed from C/O Hicks Randles, 100 High Street, Mold Flintshire CH7 1BH to Unit 11 Mold Business Park, Wrexham Road Mold CH7 1XP on 16 March 2017 (1 page) |
16 March 2017 | Registered office address changed from C/O Hicks Randles, 100 High Street, Mold Flintshire CH7 1BH to Unit 11 Mold Business Park, Wrexham Road Mold CH7 1XP on 16 March 2017 (1 page) |
3 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
18 February 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
6 December 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
6 December 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
2 March 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
19 February 2015 | Director's details changed for Thomas Arthur Bellis on 2 January 2015 (2 pages) |
19 February 2015 | Director's details changed for Thomas Arthur Bellis on 2 January 2015 (2 pages) |
19 February 2015 | Director's details changed for Thomas Arthur Bellis on 2 January 2015 (2 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
13 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
11 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (5 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
11 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
18 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
5 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Thomas Arthur Bellis on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Jane Bellis on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Jane Bellis on 1 October 2009 (2 pages) |
5 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Jane Bellis on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Thomas Arthur Bellis on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Thomas Arthur Bellis on 1 October 2009 (2 pages) |
5 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
2 February 2009 | Return made up to 02/01/09; full list of members (3 pages) |
2 February 2009 | Director and secretary's change of particulars / jane davies / 12/01/2008 (2 pages) |
2 February 2009 | Return made up to 02/01/09; full list of members (3 pages) |
2 February 2009 | Director and secretary's change of particulars / jane davies / 12/01/2008 (2 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
9 January 2008 | Return made up to 02/01/08; full list of members (2 pages) |
9 January 2008 | Return made up to 02/01/08; full list of members (2 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
8 January 2007 | Return made up to 02/01/07; full list of members (2 pages) |
8 January 2007 | Return made up to 02/01/07; full list of members (2 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
21 August 2006 | Particulars of mortgage/charge (3 pages) |
21 August 2006 | Particulars of mortgage/charge (3 pages) |
17 January 2006 | Return made up to 02/01/06; full list of members (2 pages) |
17 January 2006 | Return made up to 02/01/06; full list of members (2 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
10 January 2005 | Return made up to 02/01/05; full list of members (7 pages) |
10 January 2005 | Return made up to 02/01/05; full list of members (7 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
20 October 2004 | Particulars of mortgage/charge (3 pages) |
20 October 2004 | Particulars of mortgage/charge (3 pages) |
18 February 2004 | Return made up to 02/01/04; full list of members (7 pages) |
18 February 2004 | Return made up to 02/01/04; full list of members (7 pages) |
22 August 2003 | Ad 01/04/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
22 August 2003 | Ad 01/04/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
2 January 2003 | Incorporation (10 pages) |
2 January 2003 | Incorporation (10 pages) |