Holywell
Flintshire
CH8 7SH
Wales
Director Name | Mrs Ruby Newell |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Benrosa 3 Pistyll Holywell Flintshire CH8 7SH Wales |
Secretary Name | Mr Alan John Newell |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Pistyll Holywell Flintshire CH8 7SH Wales |
Director Name | Mr Mathew John Newell |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2016(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stamford Gate Bungalow Halkyn Road Holywell Flintshire CH8 7SJ Wales |
Secretary Name | Ruby Newell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Benrosa 3 Pistyll Holywell Clwyd CH8 7SH Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 01352 712942 |
---|---|
Telephone region | Mold |
Registered Address | Stamford Gate Bungalow Halkyn Road Holywell CH8 7SJ Wales |
---|---|
Constituency | Delyn |
Parish | Holywell |
Ward | Holywell West |
1 at £1 | Mr Alan John Newell 50.00% Ordinary |
---|---|
1 at £1 | Mrs Ruby Newell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £112,756 |
Cash | £39,066 |
Current Liabilities | £582,274 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
18 September 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
---|---|
10 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
7 June 2019 | Confirmation statement made on 4 June 2019 with updates (5 pages) |
5 June 2019 | Statement of capital following an allotment of shares on 4 June 2019
|
4 June 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
26 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
7 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
23 June 2017 | Confirmation statement made on 4 June 2017 with updates (7 pages) |
23 June 2017 | Confirmation statement made on 4 June 2017 with updates (7 pages) |
12 May 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
12 May 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
1 December 2016 | Appointment of Mr Matthew John Newell as a director on 1 November 2016 (2 pages) |
1 December 2016 | Appointment of Mr Matthew John Newell as a director on 1 November 2016 (2 pages) |
9 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
5 April 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
9 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
13 April 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
17 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
23 April 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
13 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
14 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
16 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
23 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
23 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
22 June 2009 | Appointment terminated secretary ruby newell (1 page) |
22 June 2009 | Secretary appointed mr alan john newell (1 page) |
22 June 2009 | Secretary appointed mr alan john newell (1 page) |
22 June 2009 | Appointment terminated secretary ruby newell (1 page) |
22 June 2009 | Director appointed mrs ruby newell (1 page) |
22 June 2009 | Director appointed mrs ruby newell (1 page) |
8 June 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
12 November 2008 | Accounting reference date shortened from 30/06/2009 to 31/01/2009 (1 page) |
12 November 2008 | Ad 06/11/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
12 November 2008 | Accounting reference date shortened from 30/06/2009 to 31/01/2009 (1 page) |
12 November 2008 | Ad 06/11/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
6 June 2008 | Director appointed alan john newell (2 pages) |
6 June 2008 | Secretary appointed ruby newell (1 page) |
6 June 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
6 June 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
6 June 2008 | Director appointed alan john newell (2 pages) |
6 June 2008 | Secretary appointed ruby newell (1 page) |
6 June 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
6 June 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
4 June 2008 | Incorporation (20 pages) |
4 June 2008 | Incorporation (20 pages) |