Caldy
Wirral
CH48 2LF
Wales
Director Name | Mr Robert Bryn Jones |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2003(4 days after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4 Jellicoe Close Caldy Wirrall Merseyside CH48 2LF Wales |
Secretary Name | Mrs Jennifer Yvonne Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 July 2003(4 days after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Jellicoe Close Caldy Wirral CH48 2LF Wales |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Telephone | 0151 6256365 |
---|---|
Telephone region | Liverpool |
Registered Address | Thorswood Kings Drive Caldy Wirral CH48 2JF Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | West Kirby and Thurstaston |
Built Up Area | West Kirby/Hoylake |
1 at £1 | Jennifer Yvonne Jones 50.00% Ordinary |
---|---|
1 at £1 | Robert Bryn Jones 50.00% Ordinary |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 10 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 2 weeks from now) |
10 March 2004 | Delivered on: 13 March 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 2, 16 grammar school lane west kirby wirral. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|
17 August 2023 | Registered office address changed from 4 Jellicoe Close Wirral CH48 2LF United Kingdom to Thorswood Kings Drive Caldy Wirral CH48 2JF on 17 August 2023 (1 page) |
---|---|
17 August 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
17 August 2023 | Director's details changed for Mrs Jennifer Yvonne Jones on 17 August 2023 (2 pages) |
17 August 2023 | Director's details changed for Mr Robert Bryn Jones on 17 August 2023 (2 pages) |
17 August 2023 | Secretary's details changed for Mrs Jennifer Yvonne Jones on 17 August 2023 (1 page) |
28 April 2023 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
31 July 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
13 September 2021 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
13 September 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
30 April 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
24 September 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
24 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
21 February 2020 | Registered office address changed from 33 Thingwall Road Irby Wirral CH61 3UE United Kingdom to 4 Jellicoe Close Wirral CH48 2LF on 21 February 2020 (1 page) |
9 September 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
3 June 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
14 August 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
30 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
23 November 2017 | Registered office address changed from 361 Pensby Road Heswall Wirral Merseyside CH61 9NF to 33 Thingwall Road Irby Wirral CH61 3UE on 23 November 2017 (1 page) |
23 November 2017 | Registered office address changed from 361 Pensby Road Heswall Wirral Merseyside CH61 9NF to 33 Thingwall Road Irby Wirral CH61 3UE on 23 November 2017 (1 page) |
31 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
24 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
24 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
17 August 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
17 August 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
5 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
5 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
21 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
30 June 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
30 June 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
30 June 2015 | Registered office address changed from 4 Jellicoe Close Caldy Wirral Merseyside CH48 2LF to 361 Pensby Road Heswall Wirral Merseyside CH61 9NF on 30 June 2015 (1 page) |
30 June 2015 | Registered office address changed from 4 Jellicoe Close Wirral Merseyside CH48 2LF United Kingdom to 361 Pensby Road Heswall Wirral Merseyside CH61 9NF on 30 June 2015 (1 page) |
30 June 2015 | Registered office address changed from 4 Jellicoe Close Caldy Wirral Merseyside CH48 2LF to 361 Pensby Road Heswall Wirral Merseyside CH61 9NF on 30 June 2015 (1 page) |
30 June 2015 | Registered office address changed from 361 Pensby Road Heswall Wirral Merseyside CH61 9NF United Kingdom to 361 Pensby Road Heswall Wirral Merseyside CH61 9NF on 30 June 2015 (1 page) |
30 June 2015 | Registered office address changed from 361 Pensby Road Heswall Wirral Merseyside CH61 9NF United Kingdom to 361 Pensby Road Heswall Wirral Merseyside CH61 9NF on 30 June 2015 (1 page) |
30 June 2015 | Registered office address changed from 4 Jellicoe Close Wirral Merseyside CH48 2LF United Kingdom to 361 Pensby Road Heswall Wirral Merseyside CH61 9NF on 30 June 2015 (1 page) |
29 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
14 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
14 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
14 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
17 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
25 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
29 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
12 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
4 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Director's details changed for Robert Bryn Jones on 10 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Jennifer Yvonne Jones on 10 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Robert Bryn Jones on 10 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Jennifer Yvonne Jones on 10 July 2010 (2 pages) |
1 May 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
1 May 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
16 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
16 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
15 July 2009 | Registered office changed on 15/07/2009 from 361 pensby road penaby wirral merseyside CH61 9NF (1 page) |
15 July 2009 | Registered office changed on 15/07/2009 from 361 pensby road penaby wirral merseyside CH61 9NF (1 page) |
10 July 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
10 July 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
8 July 2009 | Registered office changed on 08/07/2009 from 4 jellicoe close caldy wirral merseyside CH48 2LF (1 page) |
8 July 2009 | Registered office changed on 08/07/2009 from 4 jellicoe close caldy wirral merseyside CH48 2LF (1 page) |
29 September 2008 | Return made up to 10/07/08; no change of members (7 pages) |
29 September 2008 | Return made up to 10/07/08; no change of members (7 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
23 July 2007 | Return made up to 10/07/07; no change of members (7 pages) |
23 July 2007 | Return made up to 10/07/07; no change of members (7 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
20 July 2006 | Return made up to 10/07/06; full list of members (7 pages) |
20 July 2006 | Return made up to 10/07/06; full list of members (7 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
8 July 2005 | Return made up to 10/07/05; full list of members (7 pages) |
8 July 2005 | Return made up to 10/07/05; full list of members (7 pages) |
16 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
16 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
4 August 2004 | Return made up to 10/07/04; full list of members (7 pages) |
4 August 2004 | Return made up to 10/07/04; full list of members (7 pages) |
13 March 2004 | Particulars of mortgage/charge (3 pages) |
13 March 2004 | Particulars of mortgage/charge (3 pages) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | New director appointed (2 pages) |
8 August 2003 | New director appointed (1 page) |
8 August 2003 | New director appointed (1 page) |
28 July 2003 | New secretary appointed (2 pages) |
28 July 2003 | New secretary appointed (2 pages) |
28 July 2003 | Registered office changed on 28/07/03 from: 4 jellicoe close caldy wirral merseyside CH48 2LF (1 page) |
28 July 2003 | Registered office changed on 28/07/03 from: 4 jellicoe close caldy wirral merseyside CH48 2LF (1 page) |
21 July 2003 | Secretary resigned (1 page) |
21 July 2003 | Secretary resigned (1 page) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | Registered office changed on 21/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
21 July 2003 | Registered office changed on 21/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
21 July 2003 | Director resigned (1 page) |
10 July 2003 | Incorporation (6 pages) |
10 July 2003 | Incorporation (6 pages) |