Denbigh
Denbighshire
LL16 4HP
Wales
Secretary Name | Ms Michelle Teresa Mallard |
---|---|
Status | Current |
Appointed | 08 December 2011(5 years, 7 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Correspondence Address | Bryn Clwyd Llandyrnog Denbigh Denbighshire LL16 4HP Wales |
Secretary Name | Janice Wendy Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Parc Y Saer Ffordd Y Graig Lixwm Clwyd CH8 8LY Wales |
Secretary Name | June John |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2006(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 August 2008) |
Role | Company Director |
Correspondence Address | 2 The Wiltons Maesyffynnon Road Minera Wrexham Clwyd LL11 3DE Wales |
Secretary Name | Mr Daniel William Jones |
---|---|
Status | Resigned |
Appointed | 22 August 2008(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 December 2010) |
Role | Company Director |
Correspondence Address | Tyr Newydd Lixwm Flintshire CH8 8NQ Wales |
Secretary Name | Mrs Sarah Jayne Davies |
---|---|
Status | Resigned |
Appointed | 01 December 2010(4 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 08 December 2011) |
Role | Company Director |
Correspondence Address | 22 Llys Dedwydd Pentre Halkyn Holywell Flintshire CH8 8AN Wales |
Director Name | Ms Michelle Teresa Mallard |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2011(5 years after company formation) |
Appointment Duration | Resigned same day (resigned 09 May 2011) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 3 The Cornbarn Lleweni Bodfari Denbigh Denbighshire LL16 4BW Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | fletcherdavies.co.uk |
---|---|
Telephone | 01352 710369 |
Telephone region | Mold |
Registered Address | 42 High Street Holywell Flintshire CH8 7LH Wales |
---|---|
Constituency | Delyn |
Parish | Holywell |
Ward | Holywell Central |
Built Up Area | Flint |
Address Matches | 2 other UK companies use this postal address |
80 at £1 | Emlyn Hywel Davies 80.00% Ordinary A |
---|---|
20 at £1 | Michelle Teresa Mallard 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £156,531 |
Cash | £28,142 |
Current Liabilities | £45,430 |
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 | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 4 days from now) |
18 September 2020 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
---|---|
28 August 2020 | Change of share class name or designation (2 pages) |
28 August 2020 | Sub-division of shares on 10 July 2020 (4 pages) |
12 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
27 August 2019 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
13 May 2019 | Confirmation statement made on 2 May 2019 with updates (4 pages) |
15 April 2019 | Secretary's details changed for Ms Michelle Teresa Mallard on 11 April 2019 (1 page) |
15 April 2019 | Change of details for Mr Emlyn Hywel Davies as a person with significant control on 11 April 2019 (2 pages) |
15 April 2019 | Director's details changed for Mr Emlyn Hywel Davies on 11 April 2019 (2 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
27 June 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
3 August 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
3 August 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
16 June 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
19 August 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
19 August 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
17 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
3 August 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
3 August 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
19 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
5 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
5 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
10 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Secretary's details changed for Ms Michelle Teresa Mallard on 1 March 2014 (1 page) |
10 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Director's details changed for Mr Emlyn Hywel Davies on 1 March 2014 (2 pages) |
10 June 2014 | Secretary's details changed for Ms Michelle Teresa Mallard on 1 March 2014 (1 page) |
10 June 2014 | Director's details changed for Mr Emlyn Hywel Davies on 1 March 2014 (2 pages) |
10 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Secretary's details changed for Ms Michelle Teresa Mallard on 1 March 2014 (1 page) |
10 June 2014 | Director's details changed for Mr Emlyn Hywel Davies on 1 March 2014 (2 pages) |
7 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
7 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
16 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
10 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
10 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
4 September 2012 | Appointment of Ms Michelle Teresa Mallard as a secretary (2 pages) |
4 September 2012 | Termination of appointment of Sarah Davies as a secretary (1 page) |
4 September 2012 | Appointment of Ms Michelle Teresa Mallard as a secretary (2 pages) |
4 September 2012 | Termination of appointment of Sarah Davies as a secretary (1 page) |
24 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
18 January 2012 | Change of share class name or designation (2 pages) |
18 January 2012 | Change of share class name or designation (2 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
23 August 2011 | Termination of appointment of Michelle Mallard as a director (1 page) |
23 August 2011 | Termination of appointment of Michelle Mallard as a director (1 page) |
7 June 2011 | Appointment of Ms Michelle Teresa Mallard as a director (2 pages) |
7 June 2011 | Appointment of Ms Michelle Teresa Mallard as a director (2 pages) |
19 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Termination of appointment of Daniel Jones as a secretary (1 page) |
3 May 2011 | Appointment of Mrs Sarah Jayne Davies as a secretary (2 pages) |
3 May 2011 | Appointment of Mrs Sarah Jayne Davies as a secretary (2 pages) |
3 May 2011 | Termination of appointment of Daniel Jones as a secretary (1 page) |
10 August 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
10 August 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
8 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
26 September 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
26 September 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
18 June 2009 | Return made up to 02/05/09; full list of members (3 pages) |
18 June 2009 | Return made up to 02/05/09; full list of members (3 pages) |
16 June 2009 | Director's change of particulars / emlyn davies / 13/01/2009 (1 page) |
16 June 2009 | Secretary appointed mr daniel william jones (1 page) |
16 June 2009 | Secretary appointed mr daniel william jones (1 page) |
16 June 2009 | Director's change of particulars / emlyn davies / 13/01/2009 (1 page) |
21 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
21 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
22 August 2008 | Appointment terminated secretary june john (1 page) |
22 August 2008 | Appointment terminated secretary june john (1 page) |
22 May 2008 | Return made up to 02/05/08; full list of members (3 pages) |
22 May 2008 | Return made up to 02/05/08; full list of members (3 pages) |
18 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
18 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
15 June 2007 | Return made up to 02/05/07; full list of members (2 pages) |
15 June 2007 | Return made up to 02/05/07; full list of members (2 pages) |
13 June 2007 | Director's particulars changed (1 page) |
13 June 2007 | Director's particulars changed (1 page) |
2 November 2006 | Secretary resigned (1 page) |
2 November 2006 | Secretary resigned (1 page) |
2 November 2006 | New secretary appointed (2 pages) |
2 November 2006 | New secretary appointed (2 pages) |
15 June 2006 | Ad 08/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 June 2006 | Ad 08/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 June 2006 | Accounting reference date extended from 31/05/07 to 30/06/07 (1 page) |
12 June 2006 | Accounting reference date extended from 31/05/07 to 30/06/07 (1 page) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | New secretary appointed (2 pages) |
15 May 2006 | Secretary resigned (1 page) |
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | New secretary appointed (2 pages) |
15 May 2006 | Secretary resigned (1 page) |
2 May 2006 | Incorporation (20 pages) |
2 May 2006 | Incorporation (20 pages) |