Company NameNewfoundland (Holywell) Limited
DirectorEmma Louise Brooks
Company StatusActive
Company Number05402323
CategoryPrivate Limited Company
Incorporation Date23 March 2005(19 years, 1 month ago)
Previous Name05402323 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Emma Louise Brooks
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2020(14 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31d High Street
Holywell
Clwyd
CH8 7TE
Wales
Director NameMr David Antony Brooks
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2005(same day as company formation)
RoleShop Assistant
Country of ResidenceWales
Correspondence AddressShrublands Groomsdale Lane
Hawarden
Chester
Flintshire
CH5 3EH
Wales
Secretary NameMrs Tracy Anne Brooks
NationalityBritish
StatusResigned
Appointed23 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShrublands
Groomsdale Lane
Hawarden
Flintshire
CH5 3EH
Wales
Director NameMargaret Eileen Brooks
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2013(8 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaptiva Station Lane
Hawarden
Flintshire
CH5 3EG
Wales
Director NameMr David Anthony Brooks
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2013(8 years, 7 months after company formation)
Appointment Duration7 years (resigned 01 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 The Chapel Kingsley Green
Kingsley Road
Frodsham
Cheshire
WA6 6YA

Contact

Telephone01352 706840
Telephone regionMold

Location

Registered Address31d High Street
Holywell
Clwyd
CH8 7TE
Wales
ConstituencyDelyn
ParishHolywell
WardHolywell Central
Built Up AreaFlint

Shareholders

20 at £1Margaret Eileen Brooks
100.00%
Ordinary

Financials

Year2014
Net Worth-£86,245
Cash£1
Current Liabilities£32,030

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due18 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End24 March

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Charges

3 March 2023Delivered on: 16 March 2023
Persons entitled: Allica Bank Limited

Classification: A registered charge
Particulars: The freehold land known as 33 high street, hollywell, CH8 7TE (title number: CYM748476). The freehold land known as 31B to 31J high street, holywell, CH8 7TE (title number: CYM326716).
Outstanding
9 June 2021Delivered on: 9 June 2021
Persons entitled: Proplend Security Limited

Classification: A registered charge
Particulars: All that freehold property known as 31B-31J high street, holywell CH8 7TE (title number: CYM326716).
Outstanding
9 June 2021Delivered on: 9 June 2021
Persons entitled: Proplend Security Limited

Classification: A registered charge
Particulars: All that freehold property known as 31B-31J high street, holywell CH8 7TE (title number: CYM326716).
Outstanding
24 November 2014Delivered on: 1 December 2014
Persons entitled: Flintshire County Council

Classification: A registered charge
Particulars: 31D-31J high street holywell flintshire.
Outstanding
16 May 2008Delivered on: 28 May 2008
Persons entitled: National Westminster Bank 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 1 adjacent to shrublands by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
6 May 2008Delivered on: 22 May 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31A 31J high street holywell by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
30 September 2005Delivered on: 7 October 2005
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 31A-j high street holywell flintshire. 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
26 September 2005Delivered on: 29 September 2005
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

Filing History

11 January 2021Termination of appointment of David Anthony Brooks as a director on 1 December 2020 (1 page)
13 August 2020Notification of Emma Louise Brooks as a person with significant control on 22 February 2020 (2 pages)
13 August 2020Cessation of David Anthony Brooks as a person with significant control on 22 February 2020 (1 page)
13 August 2020Confirmation statement made on 13 August 2020 with updates (4 pages)
13 August 2020Appointment of Miss Emma Louise Brooks as a director on 22 February 2020 (2 pages)
6 February 2020Notification of David Brooks as a person with significant control on 15 December 2019 (2 pages)
6 February 2020Cessation of Margaret Eileen Brooks as a person with significant control on 15 December 2019 (1 page)
6 February 2020Confirmation statement made on 6 February 2020 with updates (4 pages)
5 January 2020Amended micro company accounts made up to 31 March 2017 (3 pages)
26 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
18 June 2019Accounts for a dormant company made up to 31 March 2018 (7 pages)
26 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
20 March 2019Previous accounting period shortened from 28 March 2018 to 27 March 2018 (1 page)
20 December 2018Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page)
14 June 2018Micro company accounts made up to 31 March 2017 (4 pages)
3 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
21 March 2018Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
22 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
22 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
1 June 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 May 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 20
(3 pages)
9 May 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 20
(3 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 May 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 20
(3 pages)
11 May 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 20
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 December 2014Registration of charge 054023230005, created on 24 November 2014 (9 pages)
1 December 2014Registration of charge 054023230005, created on 24 November 2014 (9 pages)
13 May 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 20
(3 pages)
13 May 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 20
(3 pages)
16 December 2013Appointment of David Anthony Brooks as a director (3 pages)
16 December 2013Termination of appointment of Margaret Brooks as a director (2 pages)
16 December 2013Appointment of David Anthony Brooks as a director (3 pages)
16 December 2013Termination of appointment of Margaret Brooks as a director (2 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
15 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
10 May 2013Appointment of Margaret Eileen Brooks as a director (3 pages)
10 May 2013Termination of appointment of David Brooks as a director (2 pages)
10 May 2013Appointment of Margaret Eileen Brooks as a director (3 pages)
10 May 2013Termination of appointment of David Brooks as a director (2 pages)
7 February 2013Termination of appointment of Tracy Brooks as a secretary (4 pages)
7 February 2013Termination of appointment of Tracy Brooks as a secretary (4 pages)
14 September 2012Registered office address changed from 20 Chester Street Mold Flintshire CH7 1EG on 14 September 2012 (2 pages)
14 September 2012Registered office address changed from 20 Chester Street Mold Flintshire CH7 1EG on 14 September 2012 (2 pages)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 April 2012Company name changed 05402323 LIMITED\certificate issued on 17/04/12
  • CONNOT ‐
(3 pages)
17 April 2012Company name changed 05402323 LIMITED\certificate issued on 17/04/12
  • CONNOT ‐
(3 pages)
5 April 2012Annual return made up to 23 March 2012 (14 pages)
5 April 2012Annual return made up to 23 March 2012 (14 pages)
4 April 2012Administrative restoration application (4 pages)
4 April 2012Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 April 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 April 2012Administrative restoration application (4 pages)
4 April 2012Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 April 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
9 October 2010Compulsory strike-off action has been discontinued (1 page)
9 October 2010Compulsory strike-off action has been discontinued (1 page)
6 October 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 September 2010First Gazette notice for compulsory strike-off (1 page)
21 September 2010First Gazette notice for compulsory strike-off (1 page)
12 April 2010Director's details changed for Mr David Antony Brooks on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Mr David Antony Brooks on 12 April 2010 (2 pages)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
17 July 2009Compulsory strike-off action has been discontinued (1 page)
17 July 2009Compulsory strike-off action has been discontinued (1 page)
15 July 2009Return made up to 23/03/09; full list of members (3 pages)
15 July 2009Return made up to 23/03/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
28 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 May 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 May 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 April 2008Return made up to 23/03/08; full list of members (3 pages)
21 April 2008Return made up to 23/03/08; full list of members (3 pages)
9 May 2007Return made up to 23/03/07; full list of members (2 pages)
9 May 2007Return made up to 23/03/07; full list of members (2 pages)
13 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 May 2006Return made up to 23/03/06; full list of members (2 pages)
11 May 2006Return made up to 23/03/06; full list of members (2 pages)
7 October 2005Particulars of mortgage/charge (3 pages)
7 October 2005Particulars of mortgage/charge (3 pages)
29 September 2005Particulars of mortgage/charge (3 pages)
29 September 2005Particulars of mortgage/charge (3 pages)
23 March 2005Incorporation (12 pages)
23 March 2005Incorporation (12 pages)