Sealand
Chester
CH1 6BS
Wales
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | James Dandy |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mossfield Belle Vue Lane Guilden Sutton Chester CH3 7EJ Wales |
Director Name | Jennifer Dandy |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mossfield Belle Vue Lane Guilden Sutton Chester CH3 7EJ Wales |
Secretary Name | Jennifer Dandy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mossfield Belle Vue Lane Guilden Sutton Chester CH3 7EJ Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2004(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Website | dandystopsoil.co.uk |
---|
Registered Address | Yew Tree Farm Sealand Road Sealand Chester CH1 6BS Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
Address Matches | 3 other UK companies use this postal address |
76 at £1 | Adam Jonathan Dandy 76.00% Ordinary |
---|---|
24 at £1 | Jennifer Clare Dandy 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £913,546 |
Cash | £959,982 |
Current Liabilities | £877,406 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 3 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 3 weeks from now) |
5 October 2012 | Delivered on: 13 October 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: £750,000.00 and all monies due or to become due from the company to the chargee. Particulars: Land off fourth avenue deeside industrial park deeside flintshire t/n CYM504465. Outstanding |
---|---|
2 October 2012 | Delivered on: 4 October 2012 Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
6 August 2010 | Delivered on: 12 August 2010 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land off fourth avenue deeside industrial park flintshire t/nos. WA587753 & CYM7865 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
3 September 2008 | Delivered on: 13 September 2008 Satisfied on: 7 November 2012 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
26 February 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
---|---|
11 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
15 February 2019 | Confirmation statement made on 3 February 2019 with updates (4 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
8 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
7 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
1 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
30 April 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
30 April 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
3 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
5 September 2014 | Registered office address changed from Fourth Avenue Zone 2 Deeside Industrial Park Deeside Flintshire CH5 2NR to Yew Tree Farm Sealand Road Sealand Chester CH1 6BS on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from Fourth Avenue Zone 2 Deeside Industrial Park Deeside Flintshire CH5 2NR to Yew Tree Farm Sealand Road Sealand Chester CH1 6BS on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from Fourth Avenue Zone 2 Deeside Industrial Park Deeside Flintshire CH5 2NR to Yew Tree Farm Sealand Road Sealand Chester CH1 6BS on 5 September 2014 (1 page) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
11 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
27 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
8 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 October 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
13 October 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 September 2012 | Termination of appointment of James Dandy as a director (1 page) |
10 September 2012 | Termination of appointment of James Dandy as a director (1 page) |
10 September 2012 | Termination of appointment of Jennifer Dandy as a secretary (1 page) |
10 September 2012 | Termination of appointment of Jennifer Dandy as a director (1 page) |
10 September 2012 | Termination of appointment of Jennifer Dandy as a director (1 page) |
10 September 2012 | Termination of appointment of Jennifer Dandy as a secretary (1 page) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
8 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
28 March 2011 | Director's details changed for Adam Jonathan Dandy on 1 October 2009 (2 pages) |
28 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
28 March 2011 | Director's details changed for Adam Jonathan Dandy on 1 October 2009 (2 pages) |
28 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Director's details changed for Adam Jonathan Dandy on 1 October 2009 (2 pages) |
28 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Director's details changed for Adam Jonathan Dandy on 14 June 2009 (2 pages) |
24 March 2011 | Director's details changed for Adam Jonathan Dandy on 14 June 2009 (2 pages) |
15 November 2010 | Registered office address changed from Yew Tree Farm, Sealand Rd Sealand Chester Flintshire CH1 6BS CH1 6BS on 15 November 2010 (1 page) |
15 November 2010 | Registered office address changed from Dandys (Chester) Limited Fourth Avenue, Zone 2 Deeside Industrial Park Deeside Flintshire CH5 2NR United Kingdom on 15 November 2010 (1 page) |
15 November 2010 | Registered office address changed from Yew Tree Farm, Sealand Rd Sealand Chester Flintshire CH1 6BS CH1 6BS on 15 November 2010 (1 page) |
15 November 2010 | Registered office address changed from Dandys (Chester) Limited Fourth Avenue, Zone 2 Deeside Industrial Park Deeside Flintshire CH5 2NR United Kingdom on 15 November 2010 (1 page) |
12 August 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
12 August 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
31 March 2010 | Director's details changed for Adam Jonathan Dandy on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Adam Jonathan Dandy on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for James Dandy on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for James Dandy on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Jennifer Dandy on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Jennifer Dandy on 31 March 2010 (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
8 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
8 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
16 February 2009 | Return made up to 03/02/09; full list of members (4 pages) |
16 February 2009 | Return made up to 03/02/09; full list of members (4 pages) |
13 September 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
13 September 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
30 April 2008 | Return made up to 03/02/08; full list of members (4 pages) |
30 April 2008 | Return made up to 03/02/08; full list of members (4 pages) |
31 March 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
31 March 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
25 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
25 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
12 February 2007 | Return made up to 03/02/07; full list of members (3 pages) |
12 February 2007 | Return made up to 03/02/07; full list of members (3 pages) |
7 February 2006 | Director's particulars changed (1 page) |
7 February 2006 | Return made up to 03/02/06; full list of members (3 pages) |
7 February 2006 | Return made up to 03/02/06; full list of members (3 pages) |
7 February 2006 | Director's particulars changed (1 page) |
31 January 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
31 January 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
2 March 2005 | Return made up to 03/02/05; full list of members
|
2 March 2005 | Director's particulars changed (1 page) |
2 March 2005 | Return made up to 03/02/05; full list of members
|
2 March 2005 | Director's particulars changed (1 page) |
22 November 2004 | Accounting reference date extended from 28/02/05 to 30/06/05 (1 page) |
22 November 2004 | Accounting reference date extended from 28/02/05 to 30/06/05 (1 page) |
1 March 2004 | Ad 03/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | New secretary appointed;new director appointed (2 pages) |
1 March 2004 | New director appointed (1 page) |
1 March 2004 | New director appointed (1 page) |
1 March 2004 | Secretary resigned (1 page) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | Registered office changed on 01/03/04 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
1 March 2004 | New secretary appointed;new director appointed (2 pages) |
1 March 2004 | Secretary resigned (1 page) |
1 March 2004 | Ad 03/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | Registered office changed on 01/03/04 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
3 February 2004 | Incorporation (12 pages) |
3 February 2004 | Incorporation (12 pages) |