Sandycroft
Deeside
CH5 2QZ
Wales
Director Name | Mr Robert Alexander Gibbons |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2009(2 years, 6 months after company formation) |
Appointment Duration | 15 years |
Role | Scaffolder |
Country of Residence | England |
Correspondence Address | Rear Of The Civic Amenity Site Prince William Aven Sandycroft Deeside CH5 2QZ Wales |
Director Name | Mr William John Bellis |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2006(same day as company formation) |
Role | Scaffolder |
Country of Residence | United Kingdom |
Correspondence Address | 20 Meadows Place Handbridge Chester Cheshire CH4 7ED Wales |
Secretary Name | Miss Bernise Marie Whitley |
---|---|
Status | Resigned |
Appointed | 11 November 2013(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 March 2016) |
Role | Company Director |
Correspondence Address | Unit 36 Clwyd Close, Manor Lane Hawarden Industrial Park, Hawarden Deeside Clwyd CH5 3PZ Wales |
Director Name | Mr Michael John Gallagher |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2017(11 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 20 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 36 Clwyd Close, Manor Lane Hawarden Industrial Park, Hawarden Deeside Clwyd CH5 3PZ Wales |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2006(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road, Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2006(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Website | www.abbiaccess.com/ |
---|---|
Telephone | 01244 629919 |
Telephone region | Chester |
Registered Address | Rear Of The Civic Amenity Site Prince William Avenue Sandycroft Deeside CH5 2QZ Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Queensferry |
Ward | Queensferry |
Built Up Area | Buckley |
Address Matches | 2 other UK companies use this postal address |
60 at £1 | Robert Alexander Gibbons 60.00% Ordinary |
---|---|
40 at £1 | William John Bellis 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £410,695 |
Cash | £85,976 |
Current Liabilities | £390,771 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 March 2024 (1 month ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
4 October 2022 | Delivered on: 7 October 2022 Persons entitled: Bridge Help Limited Classification: A registered charge Particulars: Any property specified in each legal charge and (including as provided in clause 1.3), any present or future freehold or leasehold property in which the chargor has an interest and which is owned by the chargor. Outstanding |
---|---|
13 January 2020 | Delivered on: 14 January 2020 Persons entitled: Fifo Business Finance Limited Classification: A registered charge Particulars: 1. by way of fixed charge:. (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 3 of the schedule to the instrument and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company.. Contains fixed charge.. Contains floating charge.. Floating charge covers all the property or undertaking of the company.. Contains negative pledge.. Contains floating charge.. Floating charge covers all the property or undertaking of the company.. Contains negative pledge. Outstanding |
10 July 2015 | Delivered on: 16 July 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
15 May 2009 | Delivered on: 23 May 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a plot 32 hawarden industrial estate manor lane hawarden flintshire t/no. WA798714 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
26 February 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
---|---|
25 June 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
18 May 2020 | Confirmation statement made on 26 March 2020 with updates (4 pages) |
3 April 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
14 January 2020 | Registration of charge 059428090003, created on 13 January 2020 (12 pages) |
23 April 2019 | Director's details changed for Mr Robert Alexander Gibbons on 1 April 2019 (2 pages) |
23 April 2019 | Secretary's details changed for Mr Robert Alexander Gibbons on 1 April 2019 (1 page) |
23 April 2019 | Change of details for Mr Robert Alexander Gibbons as a person with significant control on 1 April 2019 (2 pages) |
25 March 2019 | Confirmation statement made on 25 March 2019 with updates (3 pages) |
5 February 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
28 January 2019 | Registered office address changed from Unit 36 Clwyd Close, Manor Lane Hawarden Industrial Park, Hawarden Deeside Clwyd CH5 3PZ to Rear of the Civic Amenity Site Prince William Avenue Sandycroft Deeside CH5 2QZ on 28 January 2019 (1 page) |
29 November 2018 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
31 May 2018 | Termination of appointment of Michael John Gallagher as a director on 20 April 2018 (1 page) |
10 May 2018 | Satisfaction of charge 1 in full (4 pages) |
22 March 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
27 November 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
16 October 2017 | Appointment of Mr Michael John Gallagher as a director on 1 October 2017 (2 pages) |
16 October 2017 | Appointment of Mr Michael John Gallagher as a director on 1 October 2017 (2 pages) |
7 August 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
7 August 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
22 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
23 March 2016 | Termination of appointment of Bernise Marie Whitley as a secretary on 21 March 2016 (1 page) |
23 March 2016 | Termination of appointment of Bernise Marie Whitley as a secretary on 21 March 2016 (1 page) |
17 December 2015 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
17 December 2015 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
24 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
16 July 2015 | Registration of charge 059428090002, created on 10 July 2015 (18 pages) |
16 July 2015 | Registration of charge 059428090002, created on 10 July 2015 (18 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
21 April 2015 | Amended total exemption small company accounts made up to 30 September 2013 (5 pages) |
21 April 2015 | Amended total exemption small company accounts made up to 30 September 2013 (5 pages) |
28 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
6 January 2014 | Registered office address changed from C/O C/O Riverside House Brymau Three Trading Estate, River Lane Saltney Chester CH4 8RQ United Kingdom on 6 January 2014 (1 page) |
6 January 2014 | Registered office address changed from C/O C/O Riverside House Brymau Three Trading Estate, River Lane Saltney Chester CH4 8RQ United Kingdom on 6 January 2014 (1 page) |
6 January 2014 | Registered office address changed from C/O C/O Riverside House Brymau Three Trading Estate, River Lane Saltney Chester CH4 8RQ United Kingdom on 6 January 2014 (1 page) |
11 November 2013 | Appointment of Miss Bernise Marie Whitley as a secretary (1 page) |
11 November 2013 | Appointment of Miss Bernise Marie Whitley as a secretary (1 page) |
27 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
4 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Termination of appointment of William Bellis as a director (1 page) |
18 September 2012 | Registered office address changed from C/O Ljs Accounting Services Ltd Pekin Building 23 Harrington Street Liverpool Merseyside L2 9QA on 18 September 2012 (1 page) |
18 September 2012 | Termination of appointment of William Bellis as a director (1 page) |
18 September 2012 | Registered office address changed from C/O Ljs Accounting Services Ltd Pekin Building 23 Harrington Street Liverpool Merseyside L2 9QA on 18 September 2012 (1 page) |
6 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
22 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Registered office address changed from 3Rd Floor 8-10 Stanley Street Liverpool Merseyside L1 6AF United Kingdom on 2 February 2011 (1 page) |
2 February 2011 | Registered office address changed from 3Rd Floor 8-10 Stanley Street Liverpool Merseyside L1 6AF United Kingdom on 2 February 2011 (1 page) |
2 February 2011 | Registered office address changed from 3Rd Floor 8-10 Stanley Street Liverpool Merseyside L1 6AF United Kingdom on 2 February 2011 (1 page) |
12 November 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
12 November 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
27 October 2010 | Director's details changed for Mr Robert Gibbons on 21 September 2010 (2 pages) |
27 October 2010 | Director's details changed for William John Bellis on 21 September 2010 (2 pages) |
27 October 2010 | Registered office address changed from C/O Abbi Access Services Ltd. Po Box Office 20 Redhill House 41 Hope Street Chester Cheshire CH4 8BU United Kingdom on 27 October 2010 (1 page) |
27 October 2010 | Director's details changed for William John Bellis on 21 September 2010 (2 pages) |
27 October 2010 | Registered office address changed from C/O Abbi Access Services Ltd. Po Box Office 20 Redhill House 41 Hope Street Chester Cheshire CH4 8BU United Kingdom on 27 October 2010 (1 page) |
27 October 2010 | Director's details changed for Mr Robert Gibbons on 21 September 2010 (2 pages) |
27 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Registered office address changed from 75 Beechwood Road Saltney Chester Cheshire CH4 8TN on 29 March 2010 (1 page) |
29 March 2010 | Registered office address changed from 75 Beechwood Road Saltney Chester Cheshire CH4 8TN on 29 March 2010 (1 page) |
22 January 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
14 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (4 pages) |
23 May 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
23 May 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
9 April 2009 | Director appointed mr robert gibbons (1 page) |
9 April 2009 | Director appointed mr robert gibbons (1 page) |
29 January 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
29 January 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
30 October 2008 | Return made up to 21/09/08; full list of members (3 pages) |
30 October 2008 | Return made up to 21/09/08; full list of members (3 pages) |
8 July 2008 | Registered office changed on 08/07/2008 from 75 beechwood road saltney chester cheshire CH4 8TN (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from 75 beechwood road saltney chester cheshire CH4 8TN (1 page) |
5 December 2007 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
5 December 2007 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
17 October 2007 | Return made up to 21/09/07; full list of members (2 pages) |
17 October 2007 | Return made up to 21/09/07; full list of members (2 pages) |
5 October 2006 | New director appointed (2 pages) |
5 October 2006 | Registered office changed on 05/10/06 from: suite S5C, chester enterprise centre, hoole bridge chester CH2 3NE (1 page) |
5 October 2006 | New secretary appointed (2 pages) |
5 October 2006 | New secretary appointed (2 pages) |
5 October 2006 | Registered office changed on 05/10/06 from: suite S5C, chester enterprise centre, hoole bridge chester CH2 3NE (1 page) |
5 October 2006 | New director appointed (2 pages) |
27 September 2006 | Secretary resigned (1 page) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | Secretary resigned (1 page) |
27 September 2006 | Director resigned (1 page) |
21 September 2006 | Incorporation (11 pages) |
21 September 2006 | Incorporation (11 pages) |