Synod Inn
Llandysul
Dyfed
SA44 6JN
Wales
Director Name | Mr Desmond Michael Purcell Jones |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2007(same day as company formation) |
Role | Dairy Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Pantgwyn Synod Inn Llandysul Dyfed SA44 6JN Wales |
Director Name | Mrs Pamela Joan Jones |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2007(same day as company formation) |
Role | Dairy Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Pantgwyn Synod Inn Llandysul Dyfed SA44 6JN Wales |
Secretary Name | Mrs Pamela Joan Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 May 2007(same day as company formation) |
Role | Dairy Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Pantgwyn Synod Inn Llandysul Dyfed SA44 6JN Wales |
Director Name | Mrs Elen Kate Jones |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | Welsh |
Status | Current |
Appointed | 08 November 2021(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 45 City Road Chester CH1 3AE Wales |
Director Name | Eurolife Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | Eurolife Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Telephone | 01545 580320 |
---|---|
Telephone region | Llanarth |
Registered Address | 45 City Road Chester CH1 3AE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | Over 90 other UK companies use this postal address |
102 at £1 | Mr Adam Purcell Jones 50.75% Ordinary |
---|---|
49 at £1 | Mr Dsmond Michael Purcell Jones 24.38% Ordinary |
49 at £1 | Mrs Pamela Joan Jones 24.38% Ordinary |
1 at £1 | Mr Adam Purcell Jones 0.50% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £81,893 |
Cash | £385 |
Current Liabilities | £253,993 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 30 June 2024 (2 months, 1 week from now) |
4 July 2017 | Delivered on: 4 July 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
11 March 2016 | Delivered on: 25 March 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
18 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
16 June 2023 | Confirmation statement made on 16 June 2023 with updates (4 pages) |
13 June 2023 | Statement of capital following an allotment of shares on 13 June 2023
|
12 June 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
4 November 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
26 May 2022 | Confirmation statement made on 16 May 2022 with updates (5 pages) |
26 May 2022 | Statement of capital following an allotment of shares on 16 May 2022
|
16 December 2021 | Appointment of Mrs Elen Kate Jones as a director on 8 November 2021 (2 pages) |
16 December 2021 | Statement of capital following an allotment of shares on 8 November 2021
|
6 December 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
21 May 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
26 November 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
23 June 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
18 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
4 June 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
16 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
7 August 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
7 August 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
2 August 2017 | Satisfaction of charge 062494870001 in full (4 pages) |
2 August 2017 | Satisfaction of charge 062494870001 in full (4 pages) |
4 July 2017 | Registration of charge 062494870002, created on 4 July 2017 (23 pages) |
4 July 2017 | Registration of charge 062494870002, created on 4 July 2017 (23 pages) |
19 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
8 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
25 March 2016 | Registration of charge 062494870001, created on 11 March 2016 (18 pages) |
25 March 2016 | Registration of charge 062494870001, created on 11 March 2016 (18 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
3 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
3 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
28 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
9 January 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
9 January 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
15 July 2013 | Statement of capital following an allotment of shares on 1 June 2013
|
15 July 2013 | Statement of capital following an allotment of shares on 1 June 2013
|
15 July 2013 | Statement of capital following an allotment of shares on 1 June 2013
|
28 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (7 pages) |
28 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (7 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
19 July 2012 | Statement of capital following an allotment of shares on 18 May 2012
|
19 July 2012 | Statement of capital following an allotment of shares on 18 May 2012
|
18 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (7 pages) |
18 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (7 pages) |
20 February 2012 | Total exemption full accounts made up to 31 May 2011 (13 pages) |
20 February 2012 | Total exemption full accounts made up to 31 May 2011 (13 pages) |
26 May 2011 | Director's details changed for Desmond Michael Purcell Jones on 16 May 2011 (2 pages) |
26 May 2011 | Secretary's details changed for Pamela Joan Jones on 16 May 2011 (1 page) |
26 May 2011 | Director's details changed for Desmond Michael Purcell Jones on 16 May 2011 (2 pages) |
26 May 2011 | Director's details changed for Adam Purcell Jones on 16 May 2011 (2 pages) |
26 May 2011 | Director's details changed for Mrs Pamela Joan Jones on 16 May 2011 (2 pages) |
26 May 2011 | Secretary's details changed for Pamela Joan Jones on 16 May 2011 (1 page) |
26 May 2011 | Director's details changed for Mrs Pamela Joan Jones on 16 May 2011 (2 pages) |
26 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (7 pages) |
26 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (7 pages) |
26 May 2011 | Director's details changed for Adam Purcell Jones on 16 May 2011 (2 pages) |
3 December 2010 | Total exemption full accounts made up to 31 May 2010 (12 pages) |
3 December 2010 | Total exemption full accounts made up to 31 May 2010 (12 pages) |
3 June 2010 | Annual return made up to 16 May 2010 (15 pages) |
3 June 2010 | Annual return made up to 16 May 2010 (15 pages) |
10 March 2010 | Total exemption full accounts made up to 31 May 2009 (12 pages) |
10 March 2010 | Total exemption full accounts made up to 31 May 2009 (12 pages) |
20 July 2009 | Return made up to 16/05/09; full list of members (6 pages) |
20 July 2009 | Return made up to 16/05/09; full list of members (6 pages) |
13 January 2009 | Total exemption full accounts made up to 31 May 2008 (15 pages) |
13 January 2009 | Total exemption full accounts made up to 31 May 2008 (15 pages) |
12 January 2009 | Registered office changed on 12/01/2009 from 2 white friars chester CH1 1NZ (1 page) |
12 January 2009 | Registered office changed on 12/01/2009 from 2 white friars chester CH1 1NZ (1 page) |
7 August 2008 | Return made up to 16/05/08; full list of members
|
7 August 2008 | Return made up to 16/05/08; full list of members
|
16 October 2007 | Ad 16/05/07--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
16 October 2007 | Resolutions
|
16 October 2007 | Ad 16/05/07--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
16 October 2007 | Resolutions
|
21 June 2007 | New secretary appointed;new director appointed (2 pages) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | New secretary appointed;new director appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | Secretary resigned (1 page) |
21 June 2007 | Secretary resigned (1 page) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | Director resigned (1 page) |
16 May 2007 | Incorporation (13 pages) |
16 May 2007 | Incorporation (13 pages) |