Pentrefoelas
Betws Y Coed
Conwy
LL24 0TA
Wales
Director Name | Gwynfor Holland Roberts |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2003(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Hafodre Ucha Pentrefoelas Betws Y Coed Conwy LL24 0TA Wales |
Director Name | Menna Roberts |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Hafodre Ucha Pentrefoelas Betws Y Coed Conwy LL24 0TA Wales |
Director Name | Mr Gerallt Wyn Roberts |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Role | Farmer |
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 | 18 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Hafodre Ucha Pentrefoelas Betws Y Coed Conwy LL24 0TA Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | brodwaith.co.uk |
---|---|
Telephone | 01690 770393 |
Telephone region | Betws-y-Coed |
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 |
97 at £1 | Menna Roberts 97.00% Ordinary |
---|---|
1 at £1 | Dafydd Wyn Roberts 1.00% Ordinary |
1 at £1 | Gerallt Wyn Roberts 1.00% Ordinary |
1 at £1 | Gwynfor Holland Roberts 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £162,534 |
Cash | £775 |
Current Liabilities | £291,161 |
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 | 18 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 1 April 2024 (overdue) |
18 January 2018 | Delivered on: 18 January 2018 Persons entitled: Dbw Investments (10) Limited Classification: A registered charge Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company;. Outstanding |
---|---|
17 June 2014 | Delivered on: 21 June 2014 Persons entitled: Finance Wales Investments (6) LTD Classification: A registered charge Outstanding |
9 October 2009 | Delivered on: 17 October 2009 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 yr hen stablau petrefoelas betws-Y7-coed gwynedd t/no cym 265459 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
22 August 2003 | Delivered on: 29 August 2003 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 |
19 April 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
---|---|
18 April 2023 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
25 April 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
1 April 2022 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
18 May 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
27 January 2021 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
19 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
17 April 2019 | Cessation of Menna Roberts as a person with significant control on 26 March 2019 (1 page) |
17 April 2019 | Notification of Gwynfor Roberts as a person with significant control on 26 March 2018 (2 pages) |
17 April 2019 | Termination of appointment of Menna Roberts as a secretary on 26 March 2018 (1 page) |
17 April 2019 | Confirmation statement made on 18 March 2019 with updates (4 pages) |
16 April 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 16 April 2019 (1 page) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
3 April 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
18 January 2018 | Registration of charge 047007160004, created on 18 January 2018 (21 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
5 May 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
30 December 2016 | Termination of appointment of Gerallt Wyn Roberts as a director on 1 April 2014 (1 page) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
30 December 2016 | Termination of appointment of Gerallt Wyn Roberts as a director on 1 April 2014 (1 page) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
18 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
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) |
29 May 2015 | Termination of appointment of Gerallt Wyn Roberts as a director on 1 April 2014 (1 page) |
29 May 2015 | Termination of appointment of Gerallt Wyn Roberts as a director on 1 April 2014 (1 page) |
29 May 2015 | Termination of appointment of Gerallt Wyn Roberts as a director on 1 April 2014 (1 page) |
15 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 June 2014 | Registration of charge 047007160003 (22 pages) |
21 June 2014 | Registration of charge 047007160003 (22 pages) |
21 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
17 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (7 pages) |
17 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (7 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
5 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (7 pages) |
5 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (7 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (7 pages) |
14 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (7 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
20 April 2010 | Director's details changed for Dafydd Wyn Roberts on 1 March 2010 (2 pages) |
20 April 2010 | Registered office address changed from St David's Building Lombard Street Porthmadog Gwynedd LL49 9AP on 20 April 2010 (1 page) |
20 April 2010 | Director's details changed for Dafydd Wyn Roberts on 1 March 2010 (2 pages) |
20 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Director's details changed for Dafydd Wyn Roberts on 1 March 2010 (2 pages) |
20 April 2010 | Registered office address changed from St David's Building Lombard Street Porthmadog Gwynedd LL49 9AP on 20 April 2010 (1 page) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 October 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
17 October 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
22 May 2009 | Registered office changed on 22/05/2009 from adeilad st david's building stryd lombard street porthmadog gwynedd LL49 9AP united kingdom (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from adeilad st david's building stryd lombard street porthmadog gwynedd LL49 9AP united kingdom (1 page) |
3 April 2009 | Registered office changed on 03/04/2009 from 7-9 high street porthmadog gwynedd LL49 9LR (1 page) |
3 April 2009 | Return made up to 18/03/09; full list of members (5 pages) |
3 April 2009 | Return made up to 18/03/09; full list of members (5 pages) |
3 April 2009 | Registered office changed on 03/04/2009 from 7-9 high street porthmadog gwynedd LL49 9LR (1 page) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 April 2008 | Return made up to 18/03/08; full list of members (5 pages) |
3 April 2008 | Return made up to 18/03/08; full list of members (5 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) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 April 2007 | Return made up to 18/03/07; full list of members (10 pages) |
2 April 2007 | Return made up to 18/03/07; full list of members (10 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 March 2006 | Return made up to 18/03/06; full list of members (10 pages) |
24 March 2006 | Return made up to 18/03/06; full list of members (10 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 June 2005 | Return made up to 18/03/05; full list of members (10 pages) |
9 June 2005 | Return made up to 18/03/05; full list of members (10 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 May 2004 | Return made up to 18/03/04; full list of members
|
4 May 2004 | Return made up to 18/03/04; full list of members
|
7 February 2004 | Registered office changed on 07/02/04 from: c/o owain bebb a'i gwmni, 32 y maes, caernarfon gwynedd LL55 2NN (1 page) |
7 February 2004 | Registered office changed on 07/02/04 from: c/o owain bebb a'i gwmni, 32 y maes, caernarfon gwynedd LL55 2NN (1 page) |
23 October 2003 | Director resigned (1 page) |
23 October 2003 | Director resigned (1 page) |
29 August 2003 | Particulars of mortgage/charge (3 pages) |
29 August 2003 | Particulars of mortgage/charge (3 pages) |
22 August 2003 | Secretary resigned (1 page) |
22 August 2003 | Secretary resigned (1 page) |
22 August 2003 | Secretary resigned (1 page) |
22 August 2003 | Secretary resigned (1 page) |
13 April 2003 | Ad 19/03/03-31/03/03 £ si 99@1=99 £ ic 1/100 (2 pages) |
13 April 2003 | Ad 19/03/03-31/03/03 £ si 99@1=99 £ ic 1/100 (2 pages) |
2 April 2003 | New secretary appointed;new director appointed (2 pages) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | New secretary appointed;new director appointed (2 pages) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | New director appointed (1 page) |
2 April 2003 | New director appointed (1 page) |
2 April 2003 | New director appointed (2 pages) |
18 March 2003 | Incorporation (18 pages) |
18 March 2003 | Incorporation (18 pages) |