Burton, Rossett
Wrexham
LL12 0LH
Wales
Director Name | Mr Paul Stephen Ratcliffe |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2021(6 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Electrician |
Country of Residence | Wales |
Correspondence Address | 14 Rosemary Gardens Rossett Wrexham LL12 0LH Wales |
Director Name | Mrs Laura Hughes |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2021(6 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Project Manager |
Country of Residence | Wales |
Correspondence Address | 10 Rosemary Gardens Rossett Wrexham LL12 0LH Wales |
Director Name | Mr Andrew Woodfine |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2021(6 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 3 Rosemary Gardens Burton, Rossett Wrexham LL12 0LH Wales |
Director Name | Mr Paul Anthony Roberts |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Welsh |
Status | Current |
Appointed | 02 February 2021(6 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 8 Rosemary Gardens Burton, Rossett Wrexham LL12 0LH Wales |
Director Name | Mr David Fenton Lund |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2021(6 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Retired |
Country of Residence | Wales |
Correspondence Address | 11 Rosemary Gardens Burton, Rossett Wrexham LL12 0LH Wales |
Director Name | Mr James Huxley |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2021(6 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Barber |
Country of Residence | Wales |
Correspondence Address | 6 Rosemary Gardens Burton, Rossett Wrexham LL12 0LH Wales |
Director Name | Dr Max Gregory Blake Gibb |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2021(6 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 12 Rosemary Gardens Burton, Rossett Wrexham LL12 0LH Wales |
Director Name | Mr Christopher Michael Jenkins |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | Welsh |
Status | Current |
Appointed | 02 February 2021(6 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 5 Rosemary Gardens Burton, Rossett Wrexham LL12 0LH Wales |
Director Name | Mrs Clare Ann Evans |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2021(6 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Administrator |
Country of Residence | Wales |
Correspondence Address | 2 Rosemary Gardens Burton, Rossett Wrexham LL12 0LH Wales |
Director Name | Mr Stuart Ashley Dawes |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2021(6 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Accounts Manager |
Country of Residence | Wales |
Correspondence Address | 15 Rosemary Gardens Burton, Rossett Wrexham LL12 0LH Wales |
Director Name | Miss Susan Margaret Harvey |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2021(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 7 Rosemary Gardens Rossett Wrexham LL12 0LH Wales |
Director Name | Mr Andrew Mark Wallace |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2021(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 16 Rosemary Gardens Rossett Wrexham LL12 0LH Wales |
Director Name | Mrs Rosalind Ann Brotherhood |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2022(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 9 Rosemary Gardens Rossett Wrexham LL12 0LH Wales |
Director Name | Ms Julie Hazell |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2023(8 years after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Driving Instructor |
Country of Residence | Wales |
Correspondence Address | C/O Paramount Estate Management Ltd Herons Way Chester Business Park Chester CH4 9QR Wales |
Director Name | Miss Rhia Estelle Hughes |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2023(8 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | C/O Paramount Estate Management Ltd Herons Way Chester Business Park Chester CH4 9QR Wales |
Secretary Name | Pemsec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 December 2022(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months |
Correspondence Address | C/O Paramount Estate Management Limted Herons Way Chester Business Park Chester CH4 9QR Wales |
Secretary Name | Pemsec Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 10 December 2022(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months |
Correspondence Address | C/O Paramount Estate Management Limted Herons Way Chester Business Park Chester CH4 9QR Wales |
Director Name | Mr John Lee Mytton |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 14 Rosemary Gardens Burton, Rossett Wrexham Clwyd LL12 0LH Wales |
Director Name | Mrs Gail Minihane |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2021(6 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 October 2021) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 10 Rosemary Gardens Burton, Rossett Wrexham LL12 0LH Wales |
Director Name | Mr Phillip Patrick, James Curran |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2021(6 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 17 December 2021) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 16 Rosemary Gardens Burton, Rossett Wrexham LL12 0LH Wales |
Director Name | Mr James Brotherhood |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2021(6 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Rosemary Gardens Burton, Rossett Wrexham LL12 0LH Wales |
Director Name | Mr Terry Wycherley Maddocks |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2021(6 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 June 2023) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 4 Rosemary Gardens Burton, Rossett Wrexham LL12 0LH Wales |
Registered Address | C/O Paramount Estate Management Ltd Herons Way Chester Business Park Chester CH4 9QR Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 7 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (9 months from now) |
11 September 2023 | Secretary's details changed for Pemsec Limited on 11 September 2023 (1 page) |
---|---|
28 June 2023 | Termination of appointment of Terry Wycherley Maddocks as a director on 26 June 2023 (1 page) |
10 January 2023 | Confirmation statement made on 7 January 2023 with no updates (3 pages) |
15 December 2022 | Appointment of Pemsec Limited as a secretary on 10 December 2022 (2 pages) |
28 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
15 August 2022 | Previous accounting period extended from 31 January 2022 to 28 February 2022 (1 page) |
11 July 2022 | Resolutions
|
11 July 2022 | Memorandum and Articles of Association (9 pages) |
6 July 2022 | Statement of company's objects (1 page) |
17 June 2022 | Appointment of Mrs Rosalind Ann Brotherhood as a director on 6 June 2022 (2 pages) |
17 June 2022 | Director's details changed for Mrs Rosalind Ann Brotherhood on 6 June 2022 (2 pages) |
17 June 2022 | Termination of appointment of James Brotherhood as a director on 6 June 2022 (1 page) |
21 January 2022 | Registered office address changed from 14 Rosemary Gardens Burton, Rossett Wrexham Clwyd LL12 0LH United Kingdom to C/O Paramount Estate Management Ltd Herons Way Chester Business Park Chester CH4 9QR on 21 January 2022 (1 page) |
21 January 2022 | Confirmation statement made on 7 January 2022 with updates (3 pages) |
18 January 2022 | Director's details changed for Mr Andrew Mark Wallace on 18 January 2022 (2 pages) |
18 January 2022 | Director's details changed for Mr Paul Stephen Ratcliffe on 18 January 2022 (2 pages) |
18 January 2022 | Director's details changed for Miss Susan Margaret Harvey on 18 January 2022 (2 pages) |
18 January 2022 | Appointment of Mr Andrew Mark Wallace as a director on 17 December 2021 (2 pages) |
13 January 2022 | Appointment of Miss Susan Margaret Harvey as a director on 15 October 2021 (2 pages) |
13 January 2022 | Termination of appointment of Phillip Patrick, James Curran as a director on 17 December 2021 (1 page) |
26 October 2021 | Director's details changed for Mrs Laura Hughes on 15 October 2021 (2 pages) |
26 October 2021 | Termination of appointment of Gail Minihane as a director on 15 October 2021 (1 page) |
12 October 2021 | Amended accounts for a dormant company made up to 31 January 2021 (6 pages) |
2 October 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
27 February 2021 | Second filing for the appointment of Mr Terry Wycherley Maddocks as a director (3 pages) |
27 February 2021 | Second filing for the appointment of Ms Kathryn Sian Edwards as a director (3 pages) |
27 February 2021 | Second filing for the appointment of Mrs Gail Minihane as a director (3 pages) |
27 February 2021 | Second filing for the appointment of Mr Christopher Michael Jenkins as a director (3 pages) |
27 February 2021 | Second filing for the appointment of Mrs Clare Ann Evans as a director (3 pages) |
27 February 2021 | Second filing for the appointment of Mr Paul Anthony Roberts as a director (3 pages) |
27 February 2021 | Second filing for the appointment of Mr David Fenton Lund as a director (3 pages) |
27 February 2021 | Second filing for the appointment of Mrs Laura Hughes as a director (3 pages) |
27 February 2021 | Second filing for the appointment of Mr James Huxley as a director (3 pages) |
27 February 2021 | Second filing for the appointment of Mr James Brotherhood as a director (3 pages) |
27 February 2021 | Second filing for the appointment of Mr Phillip Patrick James Curran as a director (3 pages) |
27 February 2021 | Second filing for the appointment of Mr Andrew Woodfine as a director (3 pages) |
27 February 2021 | Second filing for the appointment of Mr Stuart Ashley Dawes as a director (3 pages) |
27 February 2021 | Second filing for the appointment of Dr Max Gregory Blake Gibb as a director (3 pages) |
15 February 2021 | Appointment of Mrs Gail Minihane as a director on 5 February 2021
|
15 February 2021 | Appointment of Mrs Gail Minihane as a director on 5 February 2021
|
15 February 2021 | Notification of a person with significant control statement (2 pages) |
12 February 2021 | Appointment of Mr Terry Wycherley Maddocks as a director on 5 February 2021
|
12 February 2021 | Appointment of Mr Paul Anthony Roberts as a director on 5 February 2021
|
12 February 2021 | Appointment of Dr Max Gregory Blake Gibb as a director on 5 February 2021
|
12 February 2021 | Appointment of Mr Christopher Michael Jenkins as a director on 5 February 2021
|
12 February 2021 | Appointment of Mr Christopher Michael Jenkins as a director on 5 February 2021
|
12 February 2021 | Appointment of Mrs Clare Ann Evans as a director on 5 February 2021
|
12 February 2021 | Cessation of Paul Stephen Ratcliffe as a person with significant control on 5 February 2021 (1 page) |
12 February 2021 | Appointment of Mr David Fenton Lund as a director on 5 February 2021
|
12 February 2021 | Appointment of Mr James Brotherhood as a director on 5 February 2021
|
12 February 2021 | Appointment of Mr Stuart Ashley Dawes as a director on 5 February 2021
|
12 February 2021 | Appointment of Mr Andrew Woodfine as a director on 5 February 2021
|
12 February 2021 | Appointment of Dr Max Gregory Blake Gibb as a director on 5 February 2021
|
12 February 2021 | Appointment of Mr Andrew Woodfine as a director on 5 February 2021
|
12 February 2021 | Appointment of Ms Kathryn Sian Edwards as a director on 5 February 2021
|
12 February 2021 | Appointment of Mr Terry Wycherley Maddocks as a director on 5 February 2021
|
12 February 2021 | Appointment of Mr James Huxley as a director on 5 February 2021
|
12 February 2021 | Appointment of Mr Paul Anthony Roberts as a director on 5 February 2021
|
12 February 2021 | Appointment of Mrs Clare Ann Evans as a director on 5 February 2021
|
12 February 2021 | Appointment of Mrs Laura Hughes as a director on 5 February 2021
|
12 February 2021 | Appointment of Mr Stuart Ashley Dawes as a director on 5 February 2021
|
12 February 2021 | Appointment of Mr Phillip Patrick, James Curran as a director on 5 February 2021
|
12 February 2021 | Appointment of Mrs Laura Hughes as a director on 5 February 2021
|
12 February 2021 | Appointment of Ms Kathryn Sian Edwards as a director on 5 February 2021
|
12 February 2021 | Appointment of Mr James Brotherhood as a director on 5 February 2021
|
12 February 2021 | Appointment of Mr Phillip Patrick, James Curran as a director on 5 February 2021
|
12 February 2021 | Appointment of Mr James Huxley as a director on 5 February 2021
|
12 February 2021 | Appointment of Mr David Fenton Lund as a director on 5 February 2021
|
5 February 2021 | Termination of appointment of John Lee Mytton as a director on 2 February 2021 (1 page) |
5 February 2021 | Cessation of John Lee Mytton as a person with significant control on 2 February 2021 (1 page) |
5 February 2021 | Registered office address changed from 15 Dee Court Bangor-on-Dee Wrexham LL13 0AQ United Kingdom to 14 Rosemary Gardens Burton, Rossett Wrexham Clwyd LL12 0LH on 5 February 2021 (1 page) |
5 February 2021 | Appointment of Mr Paul Stephen Ratcliffe as a director on 2 February 2021 (2 pages) |
5 February 2021 | Notification of Paul Stephen Ratcliffe as a person with significant control on 2 February 2021 (2 pages) |
3 February 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
27 July 2020 | Accounts for a dormant company made up to 31 January 2020 (6 pages) |
7 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
28 May 2019 | Accounts for a dormant company made up to 31 January 2019 (6 pages) |
15 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
29 October 2018 | Accounts for a dormant company made up to 31 January 2018 (6 pages) |
9 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
14 November 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
14 November 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
13 January 2017 | Confirmation statement made on 7 January 2017 with updates (4 pages) |
13 January 2017 | Confirmation statement made on 7 January 2017 with updates (4 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
26 February 2016 | Annual return made up to 7 January 2016 no member list (2 pages) |
26 February 2016 | Annual return made up to 7 January 2016 no member list (2 pages) |
22 January 2015 | Memorandum and Articles of Association (10 pages) |
22 January 2015 | Resolutions
|
22 January 2015 | Memorandum and Articles of Association (10 pages) |
22 January 2015 | Resolutions
|
7 January 2015 | Incorporation (16 pages) |
7 January 2015 | Incorporation (16 pages) |