Sandycroft
Deeside
Flintshire
CH5 2QJ
Wales
Director Name | Mrs Katarzyna Bromley |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 24 February 2016(same day as company formation) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | Unit 10 Holland Park Factory Road Sandycroft Deeside Flintshire CH5 2QJ Wales |
Director Name | Mr James Anthony Worrall |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2022(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 10 Holland Park Factory Road Sandycroft Deeside Flintshire CH5 2QJ Wales |
Director Name | Mr Richard John Leedham |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2019(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 10 Holland Park Factory Road Sandycroft Deeside Flintshire CH5 2QJ Wales |
Director Name | Mr Bruce Thomas Walker |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2019(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Military House 24 Castle Street Chester Cheshire CH1 2DS Wales |
Director Name | Jennifer Atkinson |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2022(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 10 Holland Park Factory Road Sandycroft Deeside Flintshire CH5 2QJ Wales |
Registered Address | Unit 10 Holland Park Factory Road Sandycroft Deeside Flintshire CH5 2QJ Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Queensferry |
Ward | Queensferry |
Built Up Area | Buckley |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 21 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 3 weeks from now) |
27 March 2023 | Delivered on: 30 March 2023 Persons entitled: Growth Partner LLP Classification: A registered charge Outstanding |
---|---|
26 May 2022 | Delivered on: 14 June 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
16 July 2020 | Delivered on: 17 July 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
26 April 2019 | Delivered on: 26 April 2019 Persons entitled: Dbw Investments (3) Limited Classification: A registered charge Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company;. Outstanding |
20 March 2017 | Delivered on: 20 March 2017 Persons entitled: Working Capital Partners LTD Classification: A registered charge Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.. See the debenture document for full details. Outstanding |
30 November 2023 | Termination of appointment of Richard John Leedham as a director on 16 June 2023 (1 page) |
---|---|
29 November 2023 | Total exemption full accounts made up to 28 February 2023 (9 pages) |
24 November 2023 | Confirmation statement made on 24 November 2023 with updates (6 pages) |
30 March 2023 | Registration of charge 100248460005, created on 27 March 2023 (44 pages) |
6 January 2023 | Change of share class name or designation (2 pages) |
6 January 2023 | Particulars of variation of rights attached to shares (4 pages) |
6 January 2023 | Resolutions
|
6 January 2023 | Memorandum and Articles of Association (31 pages) |
6 January 2023 | Particulars of variation of rights attached to shares (6 pages) |
6 January 2023 | Resolutions
|
6 January 2023 | Change of share class name or designation (2 pages) |
6 January 2023 | Resolutions
|
6 January 2023 | Resolutions
|
2 January 2023 | Appointment of Mr James Anthony Worrall as a director on 21 December 2022 (2 pages) |
22 December 2022 | Notification of Growth Partner Llp as a person with significant control on 21 December 2022 (2 pages) |
22 December 2022 | Cessation of Joe Matthew Bromley as a person with significant control on 21 December 2022 (1 page) |
22 December 2022 | Registered office address changed from Military House 24 Castle Street Chester Cheshire CH1 2DS United Kingdom to Unit 10 Holland Park Factory Road Sandycroft Deeside Flintshire CH5 2QJ on 22 December 2022 (1 page) |
22 December 2022 | Statement of capital following an allotment of shares on 21 December 2022
|
22 December 2022 | Statement of capital following an allotment of shares on 21 December 2022
|
22 December 2022 | Cessation of Katarzyna Bromley as a person with significant control on 21 December 2022 (1 page) |
5 December 2022 | Confirmation statement made on 24 November 2022 with no updates (3 pages) |
30 November 2022 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
14 June 2022 | Registration of charge 100248460004, created on 26 May 2022 (13 pages) |
21 April 2022 | Appointment of Jennifer Atkinson as a director on 1 April 2022 (2 pages) |
5 January 2022 | Termination of appointment of Bruce Thomas Walker as a director on 31 December 2021 (1 page) |
8 December 2021 | Confirmation statement made on 24 November 2021 with no updates (3 pages) |
19 November 2021 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
17 May 2021 | Director's details changed for Mrs Katarzyna Bromley on 17 May 2021 (2 pages) |
17 May 2021 | Director's details changed for Mr Joe Matthew Bromley on 17 May 2021 (2 pages) |
26 November 2020 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
28 September 2020 | Resolutions
|
4 August 2020 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
17 July 2020 | Registration of charge 100248460003, created on 16 July 2020 (24 pages) |
23 December 2019 | Appointment of Mr Bruce Thomas Walker as a director on 1 October 2019 (2 pages) |
23 December 2019 | Confirmation statement made on 24 November 2019 with updates (6 pages) |
23 December 2019 | Appointment of Mr Richard John Leedham as a director on 24 September 2019 (2 pages) |
16 December 2019 | Statement of capital following an allotment of shares on 16 September 2019
|
26 October 2019 | Resolutions
|
24 October 2019 | Sub-division of shares on 16 September 2019 (6 pages) |
29 May 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
26 April 2019 | Registration of charge 100248460002, created on 26 April 2019 (21 pages) |
28 November 2018 | Confirmation statement made on 24 November 2018 with updates (4 pages) |
8 October 2018 | Change of details for Katarzyna Bromley as a person with significant control on 2 October 2018 (2 pages) |
8 October 2018 | Change of details for Joe Matthew Bromley as a person with significant control on 2 October 2018 (2 pages) |
5 October 2018 | Registered office address changed from 13 Beach Road South Shields Tyne and Wear NE33 2QA United Kingdom to Military House 24 Castle Street Chester Cheshire CH1 2DS on 5 October 2018 (1 page) |
5 October 2018 | Director's details changed for Mrs Katarzyna Bromley on 2 October 2018 (2 pages) |
5 October 2018 | Director's details changed for Mr Joe Matthew Bromley on 2 October 2018 (2 pages) |
21 September 2018 | Satisfaction of charge 100248460001 in full (4 pages) |
27 July 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
29 June 2018 | Director's details changed for Mrs Katarzyna Bromley on 29 June 2018 (2 pages) |
29 June 2018 | Director's details changed for Mr Joe Matthew Bromley on 29 June 2018 (2 pages) |
24 November 2017 | Confirmation statement made on 24 November 2017 with updates (5 pages) |
24 November 2017 | Confirmation statement made on 24 November 2017 with updates (5 pages) |
16 October 2017 | Change of details for Joe Matthew Bromley as a person with significant control on 28 September 2017 (2 pages) |
16 October 2017 | Change of details for Joe Matthew Bromley as a person with significant control on 28 September 2017 (2 pages) |
13 October 2017 | Cessation of Joe Matthew Bromley as a person with significant control on 6 April 2016 (1 page) |
13 October 2017 | Change of details for Katarzyna Bromley as a person with significant control on 28 September 2017 (2 pages) |
13 October 2017 | Director's details changed for Mrs Katarzyna Bromley on 28 September 2017 (2 pages) |
13 October 2017 | Director's details changed for Mr Joe Matthew Bromley on 28 September 2017 (2 pages) |
13 October 2017 | Director's details changed for Mr Joe Matthew Bromley on 28 September 2017 (2 pages) |
13 October 2017 | Change of details for Katarzyna Bromley as a person with significant control on 28 September 2017 (2 pages) |
13 October 2017 | Cessation of Joe Matthew Bromley as a person with significant control on 6 April 2016 (1 page) |
13 October 2017 | Cessation of Katarzyna Bromley as a person with significant control on 6 April 2016 (1 page) |
13 October 2017 | Director's details changed for Mrs Katarzyna Bromley on 28 September 2017 (2 pages) |
13 October 2017 | Cessation of Katarzyna Bromley as a person with significant control on 6 April 2016 (1 page) |
12 October 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
12 October 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
12 July 2017 | Director's details changed for Mrs Katarzyna Bromley on 15 March 2017 (2 pages) |
12 July 2017 | Director's details changed for Mr Joe Matthew Bromley on 15 March 2017 (2 pages) |
12 July 2017 | Director's details changed for Mr Joe Matthew Bromley on 15 March 2017 (2 pages) |
12 July 2017 | Director's details changed for Mrs Katarzyna Bromley on 15 March 2017 (2 pages) |
20 March 2017 | Registration of charge 100248460001, created on 20 March 2017 (19 pages) |
16 March 2017 | Confirmation statement made on 14 March 2017 with updates (8 pages) |
16 March 2017 | Confirmation statement made on 14 March 2017 with updates (8 pages) |
2 March 2017 | Confirmation statement made on 23 February 2017 with updates (8 pages) |
2 March 2017 | Confirmation statement made on 23 February 2017 with updates (8 pages) |
27 February 2017 | Statement of capital following an allotment of shares on 18 February 2017
|
27 February 2017 | Statement of capital following an allotment of shares on 18 February 2017
|
24 February 2016 | Incorporation Statement of capital on 2016-02-24
|
24 February 2016 | Incorporation Statement of capital on 2016-02-24
|