Ewloe
Deeside
CH5 3RX
Wales
Secretary Name | Mrs Bethany Ford |
---|---|
Status | Current |
Appointed | 30 November 2023(12 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Correspondence Address | Redrow House St. Davids Park Ewloe Deeside CH5 3RX Wales |
Director Name | Mr Philip James Davies |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Castle Street Reading RG1 7SR |
Director Name | Mr Stephen Lavers |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Castle Street Reading RG1 7SR |
Director Name | Mr Vincent Fairclough |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Redrow House St. Davids Park Ewloe Flintshire CH5 3RX Wales |
Secretary Name | Mr Brendan Morrisey |
---|---|
Status | Resigned |
Appointed | 01 April 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Castle Street Reading RG1 7SR |
Secretary Name | Valerie Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2011(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 March 2014) |
Role | Company Director |
Correspondence Address | Bridgemere House Chester Road Preston Brook Runcorn Cheshire WA7 3BD |
Director Name | Ms Jennifer Daly |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2014(2 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 09 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridgemere House Chester Road Preston Brook Runcorn Cheshire WA7 3BD |
Secretary Name | Mr Graham Anthony Cope |
---|---|
Status | Resigned |
Appointed | 24 March 2014(2 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 November 2023) |
Role | Company Director |
Correspondence Address | Redrow House St. Davids Park Ewloe Deeside Clwyd CH5 3RX Wales |
Director Name | Mr Michael James Riding |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2014(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Redrow House St. Davids Park Ewloe Flintshire CH5 3RX Wales |
Director Name | Mr Peter Marsden |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2015(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 September 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Redrow House St. Davids Park Ewloe Flintshire CH5 3RX Wales |
Registered Address | Redrow House St. Davids Park Ewloe Deeside CH5 3RX Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Hawarden |
Ward | Ewloe |
Built Up Area | Buckley |
Address Matches | Over 10 other UK companies use this postal address |
50k at £1 | Pb0311 LTD 50.00% Ordinary A |
---|---|
50k at £1 | Pb0311 LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £8,100,000 |
Cash | £22,683 |
Current Liabilities | £1,002,081 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 1 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 4 weeks from now) |
19 April 2013 | Delivered on: 2 May 2013 Satisfied on: 12 March 2014 Persons entitled: Bdw Trading Limited Classification: A registered charge Particulars: Property k/a land on the east side of peter's road maidenhead t/n BK107539. Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
20 March 2013 | Delivered on: 30 March 2013 Satisfied on: 25 March 2014 Persons entitled: Bank of Scotland PLC as Security Trustee Classification: Legal charge Secured details: All monies due or to become due from the company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land at oast park ive oak green tonbridge t/n's K854899, K272185, K141126 and K859806. Fully Satisfied |
22 March 2012 | Delivered on: 5 April 2012 Satisfied on: 12 March 2014 Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Itself and the Other Secured Parties (The Security Trustee) Classification: Legal charge Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land on the east side of st peters road, maidenhead, t/no: BK107539 (f/h) and BK107009 (l/h) see image for full details. Fully Satisfied |
4 January 2012 | Delivered on: 10 January 2012 Satisfied on: 12 March 2014 Persons entitled: Bank of Scotland as Agent and Security Trustee for Itself and the Other Secured Parties (The "Security Trustee") Classification: Legal charge Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land to the east of holland road oxted t/no's SY448624,SY239538,SY484581 and SY38326. Fully Satisfied |
1 November 2011 | Delivered on: 11 November 2011 Satisfied on: 12 March 2014 Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Itself and the Other Secured Parties Classification: Legal charge Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land to the east of holland road hurst green oxted t/no SY395964. Fully Satisfied |
4 October 2011 | Delivered on: 8 October 2011 Satisfied on: 12 March 2014 Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Itself and the Other Secured Parties (The Security Trustee) Classification: Legal charge Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land at holland road, hurst green, oxted t/no SY682816. Fully Satisfied |
28 April 2011 | Delivered on: 16 May 2011 Satisfied on: 25 March 2014 Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Itself & the Other Secured Parties (The Security Trustee) Classification: Pledge over general account Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit held in the general account with general account no. 06167231, sort code 802000. see image for full details. Fully Satisfied |
28 April 2011 | Delivered on: 6 May 2011 Satisfied on: 25 March 2014 Persons entitled: Bank of Scotland PLC as Agent & Security Trustee for Itself & the Other Secured Parties (The "Security Trustee") Classification: Debenture Secured details: All monies due or to become due from the company to any secured party 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. Fully Satisfied |
6 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
---|---|
26 March 2020 | Accounts for a dormant company made up to 30 June 2019 (1 page) |
2 October 2019 | Termination of appointment of a director (1 page) |
1 October 2019 | Termination of appointment of Peter Marsden as a director on 30 September 2019 (1 page) |
8 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
19 February 2019 | Accounts for a dormant company made up to 30 June 2018 (1 page) |
9 November 2018 | Appointment of Mr Julian Anthony Larkin as a director on 30 June 2018 (2 pages) |
9 November 2018 | Termination of appointment of Michael James Riding as a director on 30 June 2018 (1 page) |
5 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
27 November 2017 | Full accounts made up to 30 June 2017 (16 pages) |
27 November 2017 | Full accounts made up to 30 June 2017 (16 pages) |
5 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
29 November 2016 | Full accounts made up to 30 June 2016 (17 pages) |
29 November 2016 | Full accounts made up to 30 June 2016 (17 pages) |
3 June 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
15 January 2016 | Termination of appointment of Vincent Fairclough as a director on 31 December 2015 (1 page) |
15 January 2016 | Termination of appointment of Vincent Fairclough as a director on 31 December 2015 (1 page) |
9 December 2015 | Full accounts made up to 30 June 2015 (16 pages) |
9 December 2015 | Full accounts made up to 30 June 2015 (16 pages) |
1 September 2015 | Appointment of Mr Peter Marsden as a director on 24 August 2015 (2 pages) |
1 September 2015 | Appointment of Mr Peter Marsden as a director on 24 August 2015 (2 pages) |
24 June 2015 | Registered office address changed from Bridgemere House Chester Road Preston Brook Runcorn Cheshire WA7 3BD to C/O Graham a Cope Redrow House St. Davids Park Ewloe Flintshire CH5 3RX on 24 June 2015 (1 page) |
24 June 2015 | Registered office address changed from Bridgemere House Chester Road Preston Brook Runcorn Cheshire WA7 3BD to C/O Graham a Cope Redrow House St. Davids Park Ewloe Flintshire CH5 3RX on 24 June 2015 (1 page) |
19 April 2015 | Full accounts made up to 30 June 2014 (16 pages) |
19 April 2015 | Full accounts made up to 30 June 2014 (16 pages) |
17 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Register inspection address has been changed from 55a High Street Wimbledon Village London SW19 5BA United Kingdom to C/O Graham Cope Redrow House St. Davids Park Ewloe Flintshire CH5 3RX (1 page) |
17 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Register inspection address has been changed from 55a High Street Wimbledon Village London SW19 5BA United Kingdom to C/O Graham Cope Redrow House St. Davids Park Ewloe Flintshire CH5 3RX (1 page) |
17 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
5 June 2014 | Termination of appointment of Jennifer Daly as a director (1 page) |
5 June 2014 | Termination of appointment of Jennifer Daly as a director (1 page) |
5 June 2014 | Appointment of Mr Michael James Riding as a director (2 pages) |
5 June 2014 | Appointment of Mr Michael James Riding as a director (2 pages) |
30 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Director's details changed for Mr Vincent Fairclough on 25 March 2014 (2 pages) |
30 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Director's details changed for Mr Vincent Fairclough on 25 March 2014 (2 pages) |
2 April 2014 | Appointment of Ms Jennifer Daly as a director (2 pages) |
2 April 2014 | Appointment of Mr Graham Anthony Cope as a secretary (2 pages) |
2 April 2014 | Appointment of Mr Graham Anthony Cope as a secretary (2 pages) |
2 April 2014 | Appointment of Ms Jennifer Daly as a director (2 pages) |
26 March 2014 | Termination of appointment of a director (1 page) |
26 March 2014 | Termination of appointment of Stephen Lavers as a director (1 page) |
26 March 2014 | Termination of appointment of Philip Davies as a director (1 page) |
26 March 2014 | Termination of appointment of Valerie Clark as a secretary (1 page) |
26 March 2014 | Termination of appointment of Valerie Clark as a secretary (1 page) |
26 March 2014 | Termination of appointment of Philip Davies as a director (1 page) |
26 March 2014 | Termination of appointment of Stephen Lavers as a director (1 page) |
26 March 2014 | Termination of appointment of a director (1 page) |
25 March 2014 | Registered office address changed from 47 Castle Street Reading RG1 7SR United Kingdom on 25 March 2014 (1 page) |
25 March 2014 | Satisfaction of charge 2 in full (1 page) |
25 March 2014 | Satisfaction of charge 1 in full (1 page) |
25 March 2014 | Satisfaction of charge 7 in full (1 page) |
25 March 2014 | Satisfaction of charge 7 in full (1 page) |
25 March 2014 | Registered office address changed from 47 Castle Street Reading RG1 7SR United Kingdom on 25 March 2014 (1 page) |
25 March 2014 | Satisfaction of charge 2 in full (1 page) |
25 March 2014 | Satisfaction of charge 1 in full (1 page) |
12 March 2014 | Satisfaction of charge 075877650008 in full (1 page) |
12 March 2014 | Satisfaction of charge 3 in full (1 page) |
12 March 2014 | Satisfaction of charge 075877650008 in full (1 page) |
12 March 2014 | Satisfaction of charge 4 in full (1 page) |
12 March 2014 | Satisfaction of charge 4 in full (1 page) |
12 March 2014 | Satisfaction of charge 3 in full (1 page) |
12 March 2014 | Satisfaction of charge 6 in full (1 page) |
12 March 2014 | Satisfaction of charge 6 in full (1 page) |
12 March 2014 | Satisfaction of charge 5 in full (1 page) |
12 March 2014 | Satisfaction of charge 5 in full (1 page) |
11 March 2014 | All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages) |
11 March 2014 | All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages) |
11 March 2014 | All of the property or undertaking has been released and no longer forms part of charge 5 (2 pages) |
11 March 2014 | All of the property or undertaking has been released and no longer forms part of charge 075877650008 (1 page) |
11 March 2014 | All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages) |
11 March 2014 | All of the property or undertaking has been released and no longer forms part of charge 5 (2 pages) |
11 March 2014 | All of the property or undertaking has been released and no longer forms part of charge 6 (2 pages) |
11 March 2014 | All of the property or undertaking has been released and no longer forms part of charge 075877650008 (1 page) |
11 March 2014 | All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages) |
11 March 2014 | All of the property or undertaking has been released and no longer forms part of charge 6 (2 pages) |
25 October 2013 | Full accounts made up to 30 June 2013 (13 pages) |
25 October 2013 | Full accounts made up to 30 June 2013 (13 pages) |
2 May 2013 | Registration of charge 075877650008 (25 pages) |
2 May 2013 | Registration of charge 075877650008 (25 pages) |
22 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (7 pages) |
22 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (7 pages) |
22 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (7 pages) |
18 April 2013 | All of the property or undertaking has been released and no longer forms part of charge 5 (2 pages) |
18 April 2013 | All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages) |
18 April 2013 | All of the property or undertaking has been released and no longer forms part of charge 5 (2 pages) |
18 April 2013 | All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages) |
18 April 2013 | All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages) |
18 April 2013 | All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages) |
15 April 2013 | Resolutions
|
15 April 2013 | Resolutions
|
30 March 2013 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
30 March 2013 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
13 December 2012 | Full accounts made up to 30 June 2012 (13 pages) |
13 December 2012 | Full accounts made up to 30 June 2012 (13 pages) |
15 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (7 pages) |
15 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (7 pages) |
15 May 2012 | Register inspection address has been changed (1 page) |
15 May 2012 | Register(s) moved to registered inspection location (1 page) |
15 May 2012 | Register(s) moved to registered inspection location (1 page) |
15 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (7 pages) |
15 May 2012 | Register inspection address has been changed (1 page) |
11 May 2012 | Change of name notice (2 pages) |
11 May 2012 | Change of name notice (2 pages) |
11 May 2012 | Company name changed ashill developments 2 LIMITED\certificate issued on 11/05/12
|
11 May 2012 | Company name changed ashill developments 2 LIMITED\certificate issued on 11/05/12
|
5 April 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
5 April 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
27 March 2012 | Resolutions
|
27 March 2012 | Resolutions
|
21 March 2012 | Resolutions
|
21 March 2012 | Resolutions
|
10 January 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
10 January 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
6 January 2012 | Resolutions
|
6 January 2012 | Resolutions
|
11 November 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
8 November 2011 | Resolutions
|
8 November 2011 | Resolutions
|
8 October 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
8 October 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
3 October 2011 | Resolutions
|
3 October 2011 | Resolutions
|
26 September 2011 | Appointment of Valerie Clark as a secretary (3 pages) |
26 September 2011 | Termination of appointment of Brendan Morrisey as a secretary (2 pages) |
26 September 2011 | Appointment of Valerie Clark as a secretary (3 pages) |
26 September 2011 | Termination of appointment of Brendan Morrisey as a secretary (2 pages) |
16 May 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
16 May 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
10 May 2011 | Current accounting period extended from 30 April 2012 to 30 June 2012 (3 pages) |
10 May 2011 | Current accounting period extended from 30 April 2012 to 30 June 2012 (3 pages) |
10 May 2011 | Resolutions
|
10 May 2011 | Resolutions
|
10 May 2011 | Statement of capital following an allotment of shares on 28 April 2011
|
10 May 2011 | Resolutions
|
10 May 2011 | Change of share class name or designation (2 pages) |
10 May 2011 | Change of share class name or designation (2 pages) |
10 May 2011 | Statement of capital following an allotment of shares on 28 April 2011
|
10 May 2011 | Resolutions
|
6 May 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
1 April 2011 | Incorporation
|
1 April 2011 | Incorporation
|