Company NameYR Hafan Limited
DirectorsGeoffrey Fletcher Pritchard and Matthew William Pritchard
Company StatusActive
Company Number08936507
CategoryPrivate Limited Company
Incorporation Date12 March 2014(10 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameGeoffrey Fletcher Pritchard
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
Director NameMr Matthew William Pritchard
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2022(8 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address57 Highbury Avenue
Prestatyn
Denbighshire
LL19 7NT
Wales
Director NameMr James Robert Pritchard
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2017(3 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Vincent Close Old Hall
Warrington
Cheshire
WA5 8TA
Director NameMrs Tina Dawn Pritchard
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2019(4 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressMia Hall
Trelawnyd
Flintshire
LL18 6DG
Wales

Location

Registered Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Charges

18 April 2016Delivered on: 5 May 2016
Persons entitled:
Tina Dawn Pritchard
Geoffrey Fletcher Pritchard

Classification: A registered charge
Particulars: 25 bryn dyffryn holywell.
Outstanding
2 February 2016Delivered on: 3 February 2016
Persons entitled:
Tina Dawn Pritchard
Geoffrey Fletcher Pritchard
Tina Dawn Pritchard
Geoffrey Fletcher Pritchard

Classification: A registered charge
Particulars: 21 meadowbank holywell.
Outstanding
19 August 2015Delivered on: 20 August 2015
Persons entitled:
Tina Dawn Pritchard
Geoffrey Fletcher Pritchard
Tina Dawn Pritchard
Geoffrey Fletcher Pritchard
Tina Dawn Pritchard
Geoffrey Fletcher Pritchard

Classification: A registered charge
Particulars: 64 meadow bank, holywell.
Outstanding
2 May 2014Delivered on: 22 May 2014
Persons entitled:
Tina Dawn Pritchard
Geoffrey Fletcher Pritchard
Tina Dawn Pritchard
Geoffrey Fletcher Pritchard
Tina Dawn Pritchard
Geoffrey Fletcher Pritchard
Tina Dawn Pritchard
Geoffrey Fletcher Pritchard

Classification: A registered charge
Particulars: 25 meadow bank holywell t/no.WA905061.
Outstanding

Filing History

21 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
24 August 2020Termination of appointment of Tina Dawn Pritchard as a director on 31 March 2020 (1 page)
17 April 2020Confirmation statement made on 12 March 2020 with updates (4 pages)
4 November 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
16 April 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
11 March 2019Appointment of Mrs Tina Dawn Pritchard as a director on 4 February 2019 (2 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
23 March 2018Notification of Tina Dawn Pritchard as a person with significant control on 31 July 2017 (2 pages)
22 March 2018Confirmation statement made on 12 March 2018 with updates (5 pages)
6 October 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
6 October 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
27 September 2017Appointment of Mr James Robert Pritchard as a director on 25 September 2017 (2 pages)
27 September 2017Appointment of Mr James Robert Pritchard as a director on 25 September 2017 (2 pages)
14 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 May 2016Registration of charge 089365070004, created on 18 April 2016 (7 pages)
5 May 2016Registration of charge 089365070004, created on 18 April 2016 (7 pages)
17 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(3 pages)
17 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(3 pages)
3 February 2016Registration of charge 089365070003, created on 2 February 2016 (7 pages)
3 February 2016Registration of charge 089365070003, created on 2 February 2016 (7 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 August 2015Registration of charge 089365070002, created on 19 August 2015 (7 pages)
20 August 2015Registration of charge 089365070002, created on 19 August 2015 (7 pages)
2 June 2015Registered office address changed from Mia Hall Trelawnyd Flintshire LL18 6DG to 8 Winmarleigh Street Warrington Cheshire WA1 1JW on 2 June 2015 (1 page)
2 June 2015Registered office address changed from Mia Hall Trelawnyd Flintshire LL18 6DG to 8 Winmarleigh Street Warrington Cheshire WA1 1JW on 2 June 2015 (1 page)
2 June 2015Registered office address changed from Mia Hall Trelawnyd Flintshire LL18 6DG to 8 Winmarleigh Street Warrington Cheshire WA1 1JW on 2 June 2015 (1 page)
24 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(3 pages)
24 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(3 pages)
18 March 2015Registered office address changed from 8 Winmarleigh Street Warrington Cheshire WA1 1JW United Kingdom to Mia Hall Trelawnyd Flintshire LL18 6DG on 18 March 2015 (1 page)
18 March 2015Registered office address changed from 8 Winmarleigh Street Warrington Cheshire WA1 1JW United Kingdom to Mia Hall Trelawnyd Flintshire LL18 6DG on 18 March 2015 (1 page)
22 May 2014Registration of charge 089365070001 (7 pages)
22 May 2014Registration of charge 089365070001 (7 pages)
12 March 2014Incorporation
Statement of capital on 2014-03-12
  • GBP 1
(35 pages)
12 March 2014Incorporation
Statement of capital on 2014-03-12
  • GBP 1
(35 pages)