Ffordd Pentre Bach
Mold
Clwyd
CH7 4EG
Wales
Director Name | Mr Malcolm Parry |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2005(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 4 Chestnut Close Sychdyn Mold Clwyd CH7 6RP Wales |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Claire Victoria Driver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(same day as company formation) |
Role | Secretary |
Correspondence Address | Meadow Bank House Pentre Bach Nercwys Mold Flintshire CH7 4EG Wales |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2005(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Telephone | 01352 700077 |
---|---|
Telephone region | Mold |
Registered Address | Unit 3 Queens Lane Bromfield Industrial Estate Mold CH7 1NJ Wales |
---|---|
Constituency | Delyn |
Parish | Mold |
Ward | Mold Broncoed |
Built Up Area | Mold |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£69,312 |
Cash | £74,255 |
Current Liabilities | £870,851 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 14 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (6 months from now) |
12 February 2020 | Delivered on: 17 February 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
16 November 2016 | Delivered on: 17 November 2016 Persons entitled: Richard Derrick Jones Classification: A registered charge Particulars: Land adjoining summer lea back lane duddon tarporley cheshire. Outstanding |
22 June 2015 | Delivered on: 24 June 2015 Persons entitled: Richard Derrick Jones Classification: A registered charge Particulars: Land on the south side of clayton road mold flintshire. Outstanding |
15 January 2013 | Delivered on: 22 January 2013 Persons entitled: Mr. Richard Derrick Jones Classification: Legal charge Secured details: £900,000.00 due or to become due. Particulars: Land at northop services station holywell road northop flintshire. Outstanding |
19 May 2008 | Delivered on: 21 May 2008 Persons entitled: Barclays 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: 1.184 acres of land or thereabouts at saltney ferry road saltney ferry chester t/no. CYM379150. Outstanding |
2 May 2008 | Delivered on: 8 May 2008 Persons entitled: Barclays 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: Land at northop service station, holywell road, northop, mold. Outstanding |
14 December 2007 | Delivered on: 15 December 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £980,000.00 due or to become due from the company to. Particulars: 1.184 acres land at saltney ferry rd,saltney ferry chester. Outstanding |
16 November 2006 | Delivered on: 17 November 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Land at st marys church hall, broughton hall road, broughton, chester. Outstanding |
11 January 2022 | Delivered on: 12 January 2022 Persons entitled: Richard Derrick Jones Classification: A registered charge Particulars: Land at rosemount alpraham tarporley cheshire. Outstanding |
8 November 2006 | Delivered on: 16 November 2006 Persons entitled: Barclays 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 |
17 October 2023 | Confirmation statement made on 14 October 2023 with no updates (3 pages) |
---|---|
28 July 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
24 October 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
28 May 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
12 January 2022 | Registration of charge 055930430010, created on 11 January 2022 (17 pages) |
25 October 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
22 July 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
14 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
29 May 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
17 February 2020 | Registration of charge 055930430009, created on 12 February 2020 (25 pages) |
21 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
3 June 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
7 December 2018 | Registered office address changed from Meadow Bank House Ffordd Pentre Bach Mold Flintshire CH7 4EG to Unit 3 Queens Lane Bromfield Industrial Estate Mold CH7 1NJ on 7 December 2018 (1 page) |
17 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
23 June 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
20 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
18 August 2017 | Termination of appointment of Claire Victoria Driver as a secretary on 18 August 2017 (1 page) |
18 August 2017 | Termination of appointment of Claire Victoria Driver as a secretary on 18 August 2017 (1 page) |
2 March 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
17 November 2016 | Registration of charge 055930430008, created on 16 November 2016 (20 pages) |
17 November 2016 | Registration of charge 055930430008, created on 16 November 2016 (20 pages) |
18 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
18 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
11 July 2016 | Secretary's details changed for Claire Victoria Griffiths on 8 July 2016 (1 page) |
11 July 2016 | Secretary's details changed for Claire Victoria Griffiths on 8 July 2016 (1 page) |
2 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
2 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
31 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-31
|
31 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-31
|
24 June 2015 | Registration of charge 055930430007, created on 22 June 2015 (27 pages) |
24 June 2015 | Registration of charge 055930430007, created on 22 June 2015 (27 pages) |
25 May 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
25 May 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
14 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
18 March 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
14 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
3 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
22 January 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
22 January 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
15 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
15 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
24 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
24 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
24 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
30 October 2009 | Director's details changed for Michael John Griffiths on 1 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Director's details changed for Michael John Griffiths on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Malcolm Parry on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Malcolm Parry on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Michael John Griffiths on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Malcolm Parry on 1 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (6 pages) |
25 August 2009 | Total exemption full accounts made up to 31 October 2008 (6 pages) |
25 August 2009 | Total exemption full accounts made up to 31 October 2008 (6 pages) |
3 November 2008 | Return made up to 14/10/08; full list of members (4 pages) |
3 November 2008 | Return made up to 14/10/08; full list of members (4 pages) |
8 August 2008 | Total exemption full accounts made up to 31 October 2007 (6 pages) |
8 August 2008 | Total exemption full accounts made up to 31 October 2007 (6 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
8 May 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
8 May 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
15 December 2007 | Particulars of mortgage/charge (3 pages) |
15 December 2007 | Particulars of mortgage/charge (3 pages) |
5 November 2007 | Return made up to 14/10/07; no change of members (7 pages) |
5 November 2007 | Return made up to 14/10/07; no change of members (7 pages) |
2 August 2007 | Total exemption full accounts made up to 31 October 2006 (6 pages) |
2 August 2007 | Total exemption full accounts made up to 31 October 2006 (6 pages) |
1 December 2006 | Registered office changed on 01/12/06 from: plas aros pentre bach nercwys mold flintshire CH7 4EG (1 page) |
1 December 2006 | Return made up to 14/10/06; full list of members (7 pages) |
1 December 2006 | Registered office changed on 01/12/06 from: plas aros pentre bach nercwys mold flintshire CH7 4EG (1 page) |
1 December 2006 | Return made up to 14/10/06; full list of members (7 pages) |
17 November 2006 | Particulars of mortgage/charge (3 pages) |
17 November 2006 | Particulars of mortgage/charge (3 pages) |
16 November 2006 | Particulars of mortgage/charge (9 pages) |
16 November 2006 | Particulars of mortgage/charge (9 pages) |
1 September 2006 | Ad 14/10/05-20/10/05 £ si 500@1=500 £ ic 1/501 (2 pages) |
1 September 2006 | Ad 14/10/05-20/10/05 £ si 500@1=500 £ ic 1/501 (2 pages) |
2 November 2005 | Registered office changed on 02/11/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
2 November 2005 | Registered office changed on 02/11/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
2 November 2005 | New director appointed (2 pages) |
2 November 2005 | New secretary appointed (2 pages) |
2 November 2005 | New director appointed (2 pages) |
2 November 2005 | New director appointed (2 pages) |
2 November 2005 | New director appointed (2 pages) |
2 November 2005 | New secretary appointed (2 pages) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Secretary resigned (1 page) |
26 October 2005 | Secretary resigned (1 page) |
26 October 2005 | Director resigned (1 page) |
14 October 2005 | Incorporation (16 pages) |
14 October 2005 | Incorporation (16 pages) |