Towyn Road Towyn
Abergele
Conwy
LL22 9ES
Wales
Director Name | Mrs Jennifer Susan Williams |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Owen's Caravan Park Gainc Bach Towyn Road Towyn Abergele Conwy LL22 9ES Wales |
Secretary Name | Jennifer Susan Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Owen's Caravan Park Gainc Bach Towyn Road Towyn Abergele Conwy LL22 9ES Wales |
Director Name | Mr John Anthony Williams |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2015(6 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Owens Caravan Park Gainc Bach Towyn Road Towyn Abergele Conwy LL22 9ES Wales |
Director Name | Leilah Anne Williams |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2015(6 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Owens Caravan Park Gaincbach Towyn Road Towyn Abergele Conwy LL22 9ES Wales |
Registered Address | 2nd Floor Refuge House 33-37 Watergate Row Chester Cheshire CH1 2LE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Jennifer Susan Williams 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,293,683 |
Cash | £690,396 |
Current Liabilities | £681,919 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 February 2024 (1 month ago) |
---|---|
Next Return Due | 13 March 2025 (11 months, 2 weeks from now) |
5 June 2009 | Delivered on: 7 May 2010 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a owen's caravan parl, gainc bach, towyn road, abergele t/no CYM399003 & CYM211936 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
11 June 2009 | Delivered on: 13 June 2009 Persons entitled: Hsbc 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 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 February 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
---|---|
28 February 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
15 March 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
5 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
15 March 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
2 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
16 March 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
16 March 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
9 March 2017 | Director's details changed for Jennifer Susan Williams on 18 October 2011 (2 pages) |
9 March 2017 | Director's details changed for Jennifer Susan Williams on 18 October 2011 (2 pages) |
9 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
9 March 2017 | Director's details changed for Donald Williams on 18 October 2011 (2 pages) |
9 March 2017 | Director's details changed for Donald Williams on 18 October 2011 (2 pages) |
9 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
14 August 2015 | Appointment of Leilah Anne Williams as a director on 3 August 2015 (3 pages) |
14 August 2015 | Appointment of John Anthony Williams as a director on 3 August 2015 (3 pages) |
14 August 2015 | Appointment of Leilah Anne Williams as a director on 3 August 2015 (3 pages) |
14 August 2015 | Appointment of John Anthony Williams as a director on 3 August 2015 (3 pages) |
14 August 2015 | Appointment of John Anthony Williams as a director on 3 August 2015 (3 pages) |
14 August 2015 | Appointment of Leilah Anne Williams as a director on 3 August 2015 (3 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
10 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
3 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
12 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
6 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
7 June 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
7 June 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
12 March 2012 | Director's details changed for Jennifer Susan Williams on 27 February 2012 (2 pages) |
12 March 2012 | Secretary's details changed for Jennifer Susan Williams on 27 February 2012 (2 pages) |
12 March 2012 | Director's details changed for Jennifer Susan Williams on 27 February 2012 (2 pages) |
12 March 2012 | Secretary's details changed for Jennifer Susan Williams on 27 February 2012 (2 pages) |
12 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Director's details changed for Donald Williams on 27 February 2012 (2 pages) |
12 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Director's details changed for Donald Williams on 27 February 2012 (2 pages) |
28 June 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
28 June 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
10 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
22 June 2010 | Secretary's details changed for Jennifer Susan Williams on 18 June 2010 (1 page) |
22 June 2010 | Director's details changed for Donald Williams on 18 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Jennifer Susan Williams on 18 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Donald Williams on 18 June 2010 (2 pages) |
22 June 2010 | Secretary's details changed for Jennifer Susan Williams on 18 June 2010 (1 page) |
22 June 2010 | Director's details changed for Jennifer Susan Williams on 18 June 2010 (2 pages) |
7 June 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
7 June 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
7 May 2010 | Particulars of a mortgage or charge/co extend / charge no: 2 (5 pages) |
7 May 2010 | Particulars of a mortgage or charge/co extend / charge no: 2 (5 pages) |
20 April 2010 | Statement of capital following an allotment of shares on 5 June 2009
|
20 April 2010 | Statement of capital following an allotment of shares on 5 June 2009
|
20 April 2010 | Statement of capital following an allotment of shares on 5 June 2009
|
20 April 2010 | Statement of affairs (6 pages) |
20 April 2010 | Statement of affairs (6 pages) |
10 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for Donald Williams on 27 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Jennifer Susan Williams on 27 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Jennifer Susan Williams on 27 February 2010 (2 pages) |
10 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for Donald Williams on 27 February 2010 (2 pages) |
16 June 2009 | Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page) |
16 June 2009 | Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page) |
13 June 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
13 June 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
4 March 2009 | Company name changed owens caravan park LIMITED\certificate issued on 05/03/09 (2 pages) |
4 March 2009 | Company name changed owens caravan park LIMITED\certificate issued on 05/03/09 (2 pages) |
27 February 2009 | Incorporation (13 pages) |
27 February 2009 | Incorporation (13 pages) |