Sealand Road
Chester
CH1 6BS
Wales
Director Name | Mr Richard James Lewin |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2022(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 17 Sealand Farm Sealand Road Chester CH1 6BS Wales |
Director Name | Mr Robert Withenshaw |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2017(6 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 31 January 2018) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 17 Sealand Farm Sealand Road Chester CH1 6BS Wales |
Director Name | Mr Gary Christopher Pettigrew |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2017(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 September 2020) |
Role | Contracts Director |
Country of Residence | Wales |
Correspondence Address | Unit 17 Sealand Farm Sealand Road Chester CH1 6BS Wales |
Director Name | Mr Carl Brian Allen |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2017(6 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 03 September 2018) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Unit 17 Sealand Farm Sealand Road Chester CH1 6BS Wales |
Director Name | Miss Stephanie Leanne Jeffs |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2020(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 July 2022) |
Role | Financial Controller |
Country of Residence | Wales |
Correspondence Address | 2 New Cottages Sontley Wrexham LL13 0YA Wales |
Website | landstruction.com |
---|---|
Telephone | 01244 880422 |
Telephone region | Chester |
Registered Address | Unit 17 Sealand Farm Sealand Road Chester CH1 6BS Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | David Thomas Binks 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,477 |
Cash | £8,853 |
Current Liabilities | £137,270 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 26 July 2023 (9 months ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 2 weeks from now) |
13 November 2019 | Delivered on: 19 November 2019 Persons entitled: Advantedge Commercial Finance (North) Limited Classification: A registered charge Particulars: All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of advantedge commercial finance (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge. Outstanding |
---|
14 August 2023 | Confirmation statement made on 26 July 2023 with no updates (3 pages) |
---|---|
17 February 2023 | Total exemption full accounts made up to 31 October 2022 (16 pages) |
11 August 2022 | Change of details for Mr David Thomas Binks as a person with significant control on 28 October 2016 (2 pages) |
10 August 2022 | Change of details for Nicola Mary Binks as a person with significant control on 28 October 2016 (2 pages) |
10 August 2022 | Director's details changed for Mr David Thomas Binks on 28 October 2016 (2 pages) |
26 July 2022 | Confirmation statement made on 26 July 2022 with updates (4 pages) |
22 July 2022 | Appointment of Mr Richard James Lewin as a director on 22 July 2022 (2 pages) |
19 July 2022 | Termination of appointment of Stephanie Leanne Jeffs as a director on 7 July 2022 (1 page) |
7 February 2022 | Change of details for Mr David Thomas Binks as a person with significant control on 17 December 2020 (2 pages) |
4 February 2022 | Confirmation statement made on 31 January 2022 with updates (5 pages) |
25 January 2022 | Total exemption full accounts made up to 31 October 2021 (18 pages) |
4 May 2021 | Statement of capital following an allotment of shares on 17 December 2020
|
4 May 2021 | Change of share class name or designation (2 pages) |
14 April 2021 | Resolutions
|
17 March 2021 | Total exemption full accounts made up to 31 October 2020 (17 pages) |
23 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
23 February 2021 | Change of details for Mr David Thomas Binks as a person with significant control on 8 February 2021 (2 pages) |
9 November 2020 | Termination of appointment of Gary Christopher Pettigrew as a director on 4 September 2020 (1 page) |
21 September 2020 | Appointment of Miss Stephanie Leanne Jeffs as a director on 21 September 2020 (2 pages) |
28 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
21 January 2020 | Total exemption full accounts made up to 31 October 2019 (16 pages) |
19 November 2019 | Registration of charge 074059530001, created on 13 November 2019 (13 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (15 pages) |
31 January 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
30 November 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
3 September 2018 | Termination of appointment of Carl Brian Allen as a director on 3 September 2018 (1 page) |
14 March 2018 | Total exemption full accounts made up to 31 October 2017 (13 pages) |
9 February 2018 | Termination of appointment of Robert Withenshaw as a director on 31 January 2018 (2 pages) |
16 January 2018 | Change of details for Mr David Thomas Binks as a person with significant control on 27 October 2016 (2 pages) |
16 January 2018 | Confirmation statement made on 14 October 2017 with updates (5 pages) |
16 January 2018 | Notification of Nicola Mary Binks as a person with significant control on 27 October 2016 (2 pages) |
31 October 2017 | Confirmation statement made on 13 October 2017 with updates (4 pages) |
31 October 2017 | Confirmation statement made on 13 October 2017 with updates (4 pages) |
2 October 2017 | Appointment of Mr Carl Brian Allen as a director on 30 September 2017 (2 pages) |
2 October 2017 | Appointment of Mr Carl Brian Allen as a director on 30 September 2017 (2 pages) |
5 May 2017 | Appointment of Mr Robert Withenshaw as a director on 5 May 2017 (2 pages) |
5 May 2017 | Appointment of Mr Gary Christopher Pettigrew as a director on 5 May 2017 (2 pages) |
5 May 2017 | Appointment of Mr Gary Christopher Pettigrew as a director on 5 May 2017 (2 pages) |
5 May 2017 | Appointment of Mr Robert Withenshaw as a director on 5 May 2017 (2 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
21 October 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
21 October 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
28 January 2016 | Memorandum and Articles of Association (27 pages) |
28 January 2016 | Memorandum and Articles of Association (27 pages) |
16 November 2015 | Resolutions
|
16 November 2015 | Resolutions
|
16 November 2015 | Change of share class name or designation (2 pages) |
16 November 2015 | Statement of capital following an allotment of shares on 29 October 2015
|
16 November 2015 | Change of share class name or designation (2 pages) |
16 November 2015 | Statement of capital following an allotment of shares on 29 October 2015
|
11 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
5 May 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
5 May 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
28 November 2014 | Registered office address changed from Unit 17 Sealand Farm Sealand Road Chester CH1 6BS United Kingdom to Unit 17 Sealand Farm Sealand Road Chester CH1 6BS on 28 November 2014 (1 page) |
28 November 2014 | Registered office address changed from Unit 17 Sealand Farm Sealand Road Chester CH1 6BS United Kingdom to Unit 17 Sealand Farm Sealand Road Chester CH1 6BS on 28 November 2014 (1 page) |
28 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Registered office address changed from Military House 24 Castle Street Chester Cheshire CH1 2DS to Unit 17 Sealand Farm Sealand Road Chester CH1 6BS on 28 November 2014 (1 page) |
28 November 2014 | Registered office address changed from Military House 24 Castle Street Chester Cheshire CH1 2DS to Unit 17 Sealand Farm Sealand Road Chester CH1 6BS on 28 November 2014 (1 page) |
3 March 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
29 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
16 May 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
10 January 2013 | Annual return made up to 13 October 2012 with a full list of shareholders (3 pages) |
10 January 2013 | Annual return made up to 13 October 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
24 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (3 pages) |
24 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (3 pages) |
13 October 2010 | Incorporation (34 pages) |
13 October 2010 | Incorporation (34 pages) |