Sandycroft
Deeside
CH5 2QS
Wales
Director Name | Mr Pankaj Chowdhary |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2024(16 years, 7 months after company formation) |
Appointment Duration | 4 weeks, 1 day |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10th Floor Hyde House The Hyde Edgeware Road London NW9 6LH |
Director Name | Olof Markus Ocklind |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 26 March 2024(16 years, 7 months after company formation) |
Appointment Duration | 4 weeks, 1 day |
Role | Senior Vice President |
Country of Residence | Sweden |
Correspondence Address | Polhemsplatsen 5 411 11 Gothenburg Sweden |
Director Name | Mr Brian Lee |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glendale Avenue Sandycroft Deeside Flintshire CH5 2QP Wales |
Secretary Name | Mrs Irene Maria Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2007(1 day after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 March 2009) |
Role | Company Director |
Correspondence Address | Ewloe Woodhouse Pinfold Lane Northop Hall Clwyd |
Director Name | Mr Martin Harvey Green |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2009(1 year, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 21 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 St. Peters Way Mickle Trafford Cheshire CH2 4EJ Wales |
Director Name | Mr Terry Axon |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2017(10 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 26 March 2024) |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | Unit 2 Glendale Avenue Sandycroft Deeside Flintshire CH5 2QP Wales |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.allanmorris.co.uk |
---|---|
Telephone | 01244 533320 |
Telephone region | Chester |
Registered Address | Glendale Avenue Sandycroft Deeside CH5 2QS Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Queensferry |
Ward | Queensferry |
Built Up Area | Buckley |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Irene Maria Lee 50.00% Ordinary |
---|---|
1 at £1 | Mr Brian Lee 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £515,643 |
Cash | £151 |
Current Liabilities | £335,023 |
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 | 22 August 2023 (8 months ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 1 week from now) |
15 December 2017 | Delivered on: 19 December 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
11 June 2012 | Delivered on: 19 June 2012 Persons entitled: Barclays Bank PLC Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
28 May 2012 | Delivered on: 2 June 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and all the other companies and limited liability partnerships to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
15 June 2009 | Delivered on: 23 June 2009 Satisfied on: 17 April 2013 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
28 April 2008 | Delivered on: 2 May 2008 Satisfied on: 17 April 2013 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
26 October 2020 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
---|---|
8 September 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
12 May 2020 | Notification of Am Recycling (Holdings) Limited as a person with significant control on 30 April 2020 (2 pages) |
12 May 2020 | Notification of Am Transport (Holdings) Limited as a person with significant control on 1 April 2020 (2 pages) |
12 May 2020 | Cessation of Ard Holdings Limited as a person with significant control on 1 April 2020 (1 page) |
12 May 2020 | Cessation of Am Transport (Holdings) Limited as a person with significant control on 30 April 2020 (1 page) |
9 April 2020 | Current accounting period extended from 31 March 2020 to 30 April 2020 (1 page) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
19 September 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
2 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
26 September 2018 | Satisfaction of charge 4 in full (1 page) |
26 September 2018 | Satisfaction of charge 3 in full (1 page) |
8 September 2018 | Confirmation statement made on 22 August 2018 with updates (4 pages) |
19 December 2017 | Registration of charge 063508550005, created on 15 December 2017 (23 pages) |
20 November 2017 | Notification of Ard Holdings Limited as a person with significant control on 8 November 2017 (2 pages) |
20 November 2017 | Cessation of Irene Maria Lee as a person with significant control on 20 November 2017 (1 page) |
20 November 2017 | Cessation of Brian Lee as a person with significant control on 20 November 2017 (1 page) |
20 November 2017 | Notification of Ard Holdings Limited as a person with significant control on 20 November 2017 (2 pages) |
20 November 2017 | Cessation of Irene Maria Lee as a person with significant control on 8 November 2017 (1 page) |
20 November 2017 | Cessation of Brian Lee as a person with significant control on 8 November 2017 (1 page) |
13 November 2017 | Termination of appointment of Brian Lee as a director on 8 November 2017 (1 page) |
13 November 2017 | Appointment of Mr Terry Axon as a director on 8 November 2017 (2 pages) |
13 November 2017 | Appointment of Mr Terry Axon as a director on 8 November 2017 (2 pages) |
13 November 2017 | Termination of appointment of Brian Lee as a director on 8 November 2017 (1 page) |
15 September 2017 | Confirmation statement made on 22 August 2017 with updates (4 pages) |
15 September 2017 | Confirmation statement made on 22 August 2017 with updates (4 pages) |
4 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
4 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
24 August 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
4 August 2016 | Director's details changed for Brian Lee on 1 December 2015 (2 pages) |
4 August 2016 | Director's details changed for Brian Lee on 1 December 2015 (2 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
17 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 September 2014 | Director's details changed for Brian Lee on 1 December 2013 (2 pages) |
16 September 2014 | Director's details changed for Brian Lee on 1 December 2013 (2 pages) |
16 September 2014 | Director's details changed for Brian Lee on 1 December 2013 (2 pages) |
16 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
8 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
19 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 April 2013 | Satisfaction of charge 2 in full (3 pages) |
17 April 2013 | Satisfaction of charge 1 in full (3 pages) |
17 April 2013 | Satisfaction of charge 2 in full (3 pages) |
17 April 2013 | Satisfaction of charge 1 in full (3 pages) |
16 October 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
16 October 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
16 October 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
4 October 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 June 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
19 June 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
2 June 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
2 June 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
4 January 2012 | Director's details changed for Brian Lee on 9 November 2011 (3 pages) |
4 January 2012 | Director's details changed for Brian Lee on 9 November 2011 (3 pages) |
4 January 2012 | Director's details changed for Brian Lee on 9 November 2011 (3 pages) |
13 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (14 pages) |
13 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (14 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
18 October 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (14 pages) |
18 October 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (14 pages) |
12 February 2010 | Termination of appointment of Martin Green as a director (2 pages) |
12 February 2010 | Termination of appointment of Martin Green as a director (2 pages) |
8 February 2010 | Registered office address changed from Factory Road, Sandycroft Deeside Clwyd CH5 2QJ on 8 February 2010 (2 pages) |
8 February 2010 | Registered office address changed from Factory Road, Sandycroft Deeside Clwyd CH5 2QJ on 8 February 2010 (2 pages) |
8 February 2010 | Appointment of Carl Edward Robertson as a director (3 pages) |
8 February 2010 | Appointment of Carl Edward Robertson as a director (3 pages) |
8 February 2010 | Registered office address changed from Factory Road, Sandycroft Deeside Clwyd CH5 2QJ on 8 February 2010 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 August 2009 | Return made up to 22/08/09; full list of members (10 pages) |
26 August 2009 | Return made up to 22/08/09; full list of members (10 pages) |
23 June 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 June 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 June 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
11 June 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
11 June 2009 | Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page) |
11 June 2009 | Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page) |
16 March 2009 | Director appointed martin harvey green (2 pages) |
16 March 2009 | Appointment terminated secretary irene lee (1 page) |
16 March 2009 | Director appointed martin harvey green (2 pages) |
16 March 2009 | Appointment terminated secretary irene lee (1 page) |
4 September 2008 | Return made up to 22/08/08; full list of members (3 pages) |
4 September 2008 | Return made up to 22/08/08; full list of members (3 pages) |
2 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
2 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | New secretary appointed (2 pages) |
10 September 2007 | New secretary appointed (2 pages) |
10 September 2007 | Location of register of members (1 page) |
10 September 2007 | Resolutions
|
10 September 2007 | Resolutions
|
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | Location of register of members (1 page) |
23 August 2007 | Secretary resigned (1 page) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | Secretary resigned (1 page) |
22 August 2007 | Incorporation (9 pages) |
22 August 2007 | Incorporation (9 pages) |