Wrexham
Clwyd
LL13 9SW
Wales
Director Name | Mr Andrew Victor Smeaton |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holt Lodge Wrexham Road Wrexham Clwyd LL13 9SW Wales |
Director Name | Mrs Olivia Jay Smeaton |
---|---|
Date of Birth | January 2001 (Born 23 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2021(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 31 Wellington Road Nantwich Cheshire CW5 7ED |
Director Name | Ms Chloe Emilyjay Smeaton |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2022(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 31 Wellington Road Nantwich Cheshire CW5 7ED |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Richard Geraint Watkin |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 September 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Holt Lodge Hotel Holt Street Holt Wrexham Clwyd LL13 9SW Wales |
Registered Address | 31 Wellington Road Nantwich Cheshire CW5 7ED |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich South and Stapeley |
Built Up Area | Nantwich |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£24,879 |
Cash | £149 |
Current Liabilities | £255,737 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 7 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 4 weeks from now) |
8 March 2012 | Delivered on: 16 March 2012 Persons entitled: Carlsberg UK Limited Classification: Fixed & floating charge Secured details: All monies due or to become due from the company and/or the additional borrower to the chargee and each associated company on any account whatsoever. Particulars: F/H premises k/a the royal oak and situate at main road high street bangor on dee t/n's WA907287 and CYM219163 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings and fixtures see image for full details. Outstanding |
---|---|
25 January 2012 | Delivered on: 9 February 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The royal oak high street bangor isycoed. Outstanding |
16 January 2012 | Delivered on: 18 January 2012 Persons entitled: The Royal Bank of Scotland 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
15 January 2021 | Appointment of Mrs Olivia Jay Smeaton as a director on 15 January 2021 (2 pages) |
---|---|
13 November 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
15 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
26 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
15 August 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
10 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
14 August 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
14 August 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
27 October 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
11 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
19 November 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
19 November 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
16 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
10 September 2015 | Termination of appointment of Richard Geraint Watkin as a director on 10 September 2015 (1 page) |
10 September 2015 | Termination of appointment of Richard Geraint Watkin as a director on 10 September 2015 (1 page) |
26 November 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
26 November 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
30 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
8 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
8 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
7 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
15 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
15 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
15 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
8 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
2 July 2012 | Appointment of Richard Geraint Watkin as a director (3 pages) |
2 July 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
2 July 2012 | Appointment of Richard Geraint Watkin as a director (3 pages) |
2 July 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
2 July 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
16 March 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 March 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 February 2012 | Current accounting period shortened from 31 October 2012 to 30 April 2012 (3 pages) |
20 February 2012 | Current accounting period shortened from 31 October 2012 to 30 April 2012 (3 pages) |
9 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 November 2011 | Appointment of Alexandra Jay Smeaton as a director (3 pages) |
8 November 2011 | Appointment of Andrew Victor Smeaton as a director (3 pages) |
8 November 2011 | Appointment of Andrew Victor Smeaton as a director (3 pages) |
8 November 2011 | Appointment of Alexandra Jay Smeaton as a director (3 pages) |
12 October 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
12 October 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
7 October 2011 | Incorporation
|
7 October 2011 | Incorporation
|
7 October 2011 | Incorporation
|