Betws Y Coed
Conwy
LL24 0TA
Wales
Director Name | Mrs Nicola Jane Belfield |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2003(1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 March 2006) |
Role | Business Coach |
Country of Residence | Wales |
Correspondence Address | Coed Bach Bryn Y Garreg Flint Mountain Flintshire CH6 5QU Wales |
Secretary Name | Mrs Nicola Jane Belfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2003(1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 March 2006) |
Role | Business Coach |
Country of Residence | Wales |
Correspondence Address | Coed Bach Bryn Y Garreg Flint Mountain Flintshire CH6 5QU Wales |
Director Name | Menna Roberts |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(2 weeks after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 August 2012) |
Role | MD |
Country of Residence | Wales |
Correspondence Address | Hafodre Ucha Pentrefoelas Betws Y Coed Conwy LL24 0TA Wales |
Secretary Name | Menna Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Hafodre Ucha Pentrefoelas Betws Y Coed Conwy LL24 0TA Wales |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Correspondence Address | Church Hill Cottage Church Lane East Harptree Bristol BS40 6BE |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
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 50 other UK companies use this postal address |
2 at £1 | Gerallt Wyn Roberts 50.00% Ordinary |
---|---|
2 at £1 | Menna Roberts 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£48,140 |
Cash | £1,898,024 |
Current Liabilities | £2,661,179 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months from now) |
1 December 2014 | Delivered on: 1 December 2014 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
---|---|
26 March 2014 | Delivered on: 27 March 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
5 April 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
---|---|
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
13 April 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
10 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
10 May 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
16 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
12 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
11 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
17 January 2019 | Registered office address changed from Adeilad St David's Building Stryd Lombard Street Porthmadog Gwynedd LL49 9AP to Unit 11 Mold Business Park Wrexham Road Mold CH7 1XP on 17 January 2019 (1 page) |
12 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
24 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
2 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-02
|
2 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-02
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 December 2014 | Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page) |
9 December 2014 | Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page) |
1 December 2014 | Registration of charge 046923770002, created on 1 December 2014 (24 pages) |
1 December 2014 | Registration of charge 046923770002, created on 1 December 2014 (24 pages) |
1 December 2014 | Registration of charge 046923770002, created on 1 December 2014 (24 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
27 March 2014 | Registration of charge 046923770001 (25 pages) |
27 March 2014 | Registration of charge 046923770001 (25 pages) |
21 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
3 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
3 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
4 April 2013 | Registered office address changed from Plas Portreuddyn Tremadog Porthmadog Gwynedd LL49 9SN Wales on 4 April 2013 (1 page) |
4 April 2013 | Director's details changed for Gerallt Wyn Roberts on 1 March 2013 (2 pages) |
4 April 2013 | Director's details changed for Gerallt Wyn Roberts on 1 March 2013 (2 pages) |
4 April 2013 | Director's details changed for Gerallt Wyn Roberts on 1 March 2013 (2 pages) |
4 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Registered office address changed from Plas Portreuddyn Tremadog Porthmadog Gwynedd LL49 9SN Wales on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from Plas Portreuddyn Tremadog Porthmadog Gwynedd LL49 9SN Wales on 4 April 2013 (1 page) |
14 September 2012 | Termination of appointment of Menna Roberts as a secretary (1 page) |
14 September 2012 | Termination of appointment of Menna Roberts as a director (1 page) |
14 September 2012 | Termination of appointment of Menna Roberts as a secretary (1 page) |
14 September 2012 | Termination of appointment of Menna Roberts as a director (1 page) |
19 July 2012 | Company name changed the wild bird feed company LIMITED\certificate issued on 19/07/12
|
19 July 2012 | Company name changed the wild bird feed company LIMITED\certificate issued on 19/07/12
|
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
18 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
18 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
1 August 2011 | Registered office address changed from Adeilad St David's Building Stryd Lombard Street Porthmadog Gwynedd LL49 9AP on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from Adeilad St David's Building Stryd Lombard Street Porthmadog Gwynedd LL49 9AP on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from Adeilad St David's Building Stryd Lombard Street Porthmadog Gwynedd LL49 9AP on 1 August 2011 (1 page) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
28 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
7 April 2010 | Director's details changed for Gerallt Wyn Roberts on 10 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Menna Roberts on 10 March 2010 (2 pages) |
7 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Menna Roberts on 10 March 2010 (2 pages) |
7 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Gerallt Wyn Roberts on 10 March 2010 (2 pages) |
31 July 2009 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
31 July 2009 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
3 April 2009 | Return made up to 10/03/09; full list of members (4 pages) |
3 April 2009 | Registered office changed on 03/04/2009 from st. Davids building lombard street porthmadog gwynedd LL49 9AP (1 page) |
3 April 2009 | Return made up to 10/03/09; full list of members (4 pages) |
3 April 2009 | Registered office changed on 03/04/2009 from st. Davids building lombard street porthmadog gwynedd LL49 9AP (1 page) |
3 March 2009 | Registered office changed on 03/03/2009 from 7-9 high street porthmadog gwynedd LL49 9LR (1 page) |
3 March 2009 | Registered office changed on 03/03/2009 from 7-9 high street porthmadog gwynedd LL49 9LR (1 page) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
29 April 2008 | Return made up to 10/03/08; full list of members (4 pages) |
29 April 2008 | Return made up to 10/03/08; full list of members (4 pages) |
7 February 2008 | Registered office changed on 07/02/08 from: hlb house 68 high street tarporley cheshire CW6 0AT (1 page) |
7 February 2008 | Registered office changed on 07/02/08 from: hlb house 68 high street tarporley cheshire CW6 0AT (1 page) |
27 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
27 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
14 April 2007 | Return made up to 10/03/07; full list of members (8 pages) |
14 April 2007 | Return made up to 10/03/07; full list of members (8 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
28 April 2006 | Return made up to 10/03/06; full list of members (8 pages) |
28 April 2006 | Return made up to 10/03/06; full list of members (8 pages) |
24 April 2006 | New secretary appointed (2 pages) |
24 April 2006 | Secretary resigned;director resigned (1 page) |
24 April 2006 | New secretary appointed (2 pages) |
24 April 2006 | Secretary resigned;director resigned (1 page) |
1 February 2006 | Accounting reference date extended from 31/03/05 to 30/09/05 (1 page) |
1 February 2006 | Accounting reference date extended from 31/03/05 to 30/09/05 (1 page) |
16 March 2005 | Return made up to 10/03/05; full list of members (8 pages) |
16 March 2005 | Return made up to 10/03/05; full list of members (8 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
9 March 2004 | Return made up to 10/03/04; full list of members (7 pages) |
9 March 2004 | Return made up to 10/03/04; full list of members (7 pages) |
6 August 2003 | Ad 24/07/03--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
6 August 2003 | Ad 24/07/03--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
6 August 2003 | Registered office changed on 06/08/03 from: coed bach bryn y garreg flint mountain CH6 5QU (2 pages) |
6 August 2003 | Registered office changed on 06/08/03 from: coed bach bryn y garreg flint mountain CH6 5QU (2 pages) |
4 April 2003 | New director appointed (3 pages) |
4 April 2003 | Ad 24/03/03--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
4 April 2003 | Ad 24/03/03--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
4 April 2003 | New director appointed (3 pages) |
31 March 2003 | Ad 11/03/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
31 March 2003 | New secretary appointed;new director appointed (2 pages) |
31 March 2003 | New secretary appointed;new director appointed (2 pages) |
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | Ad 11/03/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
31 March 2003 | New director appointed (2 pages) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Secretary resigned (1 page) |
11 March 2003 | Secretary resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
10 March 2003 | Incorporation (13 pages) |
10 March 2003 | Incorporation (13 pages) |