Company NameParry Griffiths Homes Limited
DirectorsMichael John Griffiths and Malcolm Parry
Company StatusActive
Company Number05593043
CategoryPrivate Limited Company
Incorporation Date14 October 2005(18 years, 6 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Michael John Griffiths
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2005(same day as company formation)
RoleBuilder
Country of ResidenceWales
Correspondence AddressMeadow Bank House
Ffordd Pentre Bach
Mold
Clwyd
CH7 4EG
Wales
Director NameMr Malcolm Parry
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2005(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address4 Chestnut Close
Sychdyn
Mold
Clwyd
CH7 6RP
Wales
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed14 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameClaire Victoria Driver
NationalityBritish
StatusResigned
Appointed14 October 2005(same day as company formation)
RoleSecretary
Correspondence AddressMeadow Bank House
Pentre Bach Nercwys
Mold
Flintshire
CH7 4EG
Wales
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed14 October 2005(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Telephone01352 700077
Telephone regionMold

Location

Registered AddressUnit 3 Queens Lane
Bromfield Industrial Estate
Mold
CH7 1NJ
Wales
ConstituencyDelyn
ParishMold
WardMold Broncoed
Built Up AreaMold
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth-£69,312
Cash£74,255
Current Liabilities£870,851

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (6 months from now)

Charges

12 February 2020Delivered on: 17 February 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
16 November 2016Delivered 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 2015Delivered 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 2013Delivered 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 2008Delivered 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 2008Delivered 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 2007Delivered 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 2006Delivered 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 2022Delivered on: 12 January 2022
Persons entitled: Richard Derrick Jones

Classification: A registered charge
Particulars: Land at rosemount alpraham tarporley cheshire.
Outstanding
8 November 2006Delivered 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

Filing History

17 October 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
28 July 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
24 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
28 May 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
12 January 2022Registration of charge 055930430010, created on 11 January 2022 (17 pages)
25 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
22 July 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
14 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
17 February 2020Registration of charge 055930430009, created on 12 February 2020 (25 pages)
21 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
3 June 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
7 December 2018Registered 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 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
23 June 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
20 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
18 August 2017Termination of appointment of Claire Victoria Driver as a secretary on 18 August 2017 (1 page)
18 August 2017Termination of appointment of Claire Victoria Driver as a secretary on 18 August 2017 (1 page)
2 March 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
2 March 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
17 November 2016Registration of charge 055930430008, created on 16 November 2016 (20 pages)
17 November 2016Registration of charge 055930430008, created on 16 November 2016 (20 pages)
18 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
11 July 2016Secretary's details changed for Claire Victoria Griffiths on 8 July 2016 (1 page)
11 July 2016Secretary's details changed for Claire Victoria Griffiths on 8 July 2016 (1 page)
2 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
2 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
31 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-31
  • GBP 500
(5 pages)
31 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-31
  • GBP 500
(5 pages)
24 June 2015Registration of charge 055930430007, created on 22 June 2015 (27 pages)
24 June 2015Registration of charge 055930430007, created on 22 June 2015 (27 pages)
25 May 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
25 May 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
14 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 500
(5 pages)
14 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 500
(5 pages)
18 March 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
18 March 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
14 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 500
(5 pages)
14 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 500
(5 pages)
3 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
3 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
22 January 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
22 January 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
15 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
6 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
6 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
24 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
22 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
22 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
24 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
24 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
29 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
29 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
30 October 2009Director's details changed for Michael John Griffiths on 1 October 2009 (2 pages)
30 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
30 October 2009Director's details changed for Michael John Griffiths on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Malcolm Parry on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Malcolm Parry on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Michael John Griffiths on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Malcolm Parry on 1 October 2009 (2 pages)
30 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
25 August 2009Total exemption full accounts made up to 31 October 2008 (6 pages)
25 August 2009Total exemption full accounts made up to 31 October 2008 (6 pages)
3 November 2008Return made up to 14/10/08; full list of members (4 pages)
3 November 2008Return made up to 14/10/08; full list of members (4 pages)
8 August 2008Total exemption full accounts made up to 31 October 2007 (6 pages)
8 August 2008Total exemption full accounts made up to 31 October 2007 (6 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
8 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
8 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
15 December 2007Particulars of mortgage/charge (3 pages)
15 December 2007Particulars of mortgage/charge (3 pages)
5 November 2007Return made up to 14/10/07; no change of members (7 pages)
5 November 2007Return made up to 14/10/07; no change of members (7 pages)
2 August 2007Total exemption full accounts made up to 31 October 2006 (6 pages)
2 August 2007Total exemption full accounts made up to 31 October 2006 (6 pages)
1 December 2006Registered office changed on 01/12/06 from: plas aros pentre bach nercwys mold flintshire CH7 4EG (1 page)
1 December 2006Return made up to 14/10/06; full list of members (7 pages)
1 December 2006Registered office changed on 01/12/06 from: plas aros pentre bach nercwys mold flintshire CH7 4EG (1 page)
1 December 2006Return made up to 14/10/06; full list of members (7 pages)
17 November 2006Particulars of mortgage/charge (3 pages)
17 November 2006Particulars of mortgage/charge (3 pages)
16 November 2006Particulars of mortgage/charge (9 pages)
16 November 2006Particulars of mortgage/charge (9 pages)
1 September 2006Ad 14/10/05-20/10/05 £ si 500@1=500 £ ic 1/501 (2 pages)
1 September 2006Ad 14/10/05-20/10/05 £ si 500@1=500 £ ic 1/501 (2 pages)
2 November 2005Registered office changed on 02/11/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
2 November 2005Registered office changed on 02/11/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
2 November 2005New director appointed (2 pages)
2 November 2005New secretary appointed (2 pages)
2 November 2005New director appointed (2 pages)
2 November 2005New director appointed (2 pages)
2 November 2005New director appointed (2 pages)
2 November 2005New secretary appointed (2 pages)
26 October 2005Director resigned (1 page)
26 October 2005Secretary resigned (1 page)
26 October 2005Secretary resigned (1 page)
26 October 2005Director resigned (1 page)
14 October 2005Incorporation (16 pages)
14 October 2005Incorporation (16 pages)