Company NameWilliam Glyn Group Ltd
DirectorJames Glyn Buckley
Company StatusActive
Company Number10467984
CategoryPrivate Limited Company
Incorporation Date8 November 2016(7 years, 5 months ago)
Previous NameJGB Appointments Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Glyn Buckley
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2016(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlendale House Glendale Industrial Estate
Sandycroft
Deeside
CH5 2DL
Wales
Director NameMr Chris Shields
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2017(1 year, 1 month after company formation)
Appointment Duration8 months (resigned 31 August 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSuite 414, Chadwick House Warrington Road
Birchwood
Warrington
Cheshire
WA3 6AE

Location

Registered AddressGlendale House Glendale Industrial Estate
Sandycroft
Deeside
CH5 2DL
Wales
ConstituencyAlyn and Deeside
ParishQueensferry
WardQueensferry
Built Up AreaBuckley

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return7 November 2023 (5 months, 2 weeks ago)
Next Return Due21 November 2024 (6 months, 4 weeks from now)

Charges

16 February 2022Delivered on: 22 February 2022
Persons entitled: Quba Solutions Limited

Classification: A registered charge
Outstanding
18 April 2019Delivered on: 23 April 2019
Persons entitled: Easypay Services LTD

Classification: A registered charge
Outstanding

Filing History

27 January 2021Confirmation statement made on 7 November 2020 with no updates (3 pages)
3 January 2021Unaudited abridged accounts made up to 30 November 2019 (9 pages)
23 March 2020Confirmation statement made on 7 November 2019 with no updates (3 pages)
10 July 2019Satisfaction of charge 104679840001 in full (1 page)
25 April 2019Unaudited abridged accounts made up to 30 November 2018 (7 pages)
23 April 2019Registration of charge 104679840001, created on 18 April 2019 (16 pages)
5 February 2019Compulsory strike-off action has been discontinued (1 page)
4 February 2019Confirmation statement made on 7 November 2018 with no updates (3 pages)
29 January 2019First Gazette notice for compulsory strike-off (1 page)
3 September 2018Termination of appointment of Chris William Shields as a director on 31 August 2018 (1 page)
5 July 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
16 April 2018Registered office address changed from 45 Poppy Field Drive Penyffordd Chester CH4 0GE United Kingdom to Suite 414, Chadwick House Warrington Road Birchwood Warrington Cheshire WA3 6AE on 16 April 2018 (1 page)
16 April 2018Director's details changed for Mr Chris William Shields on 16 April 2018 (2 pages)
16 April 2018Change the registered office situation from Wales to England/Wales (2 pages)
11 April 2018Withdrawal of a person with significant control statement on 11 April 2018 (2 pages)
11 April 2018Notification of James Glyn Buckley as a person with significant control on 11 April 2018 (2 pages)
22 January 2018Director's details changed for Mr Chris William Shields on 22 January 2018 (3 pages)
2 January 2018Director's details changed for Mr Chris Shields on 28 December 2017 (2 pages)
2 January 2018Director's details changed for Mr Chris Shields on 28 December 2017 (2 pages)
28 December 2017Appointment of Mr Chris Shields as a director on 28 December 2017 (2 pages)
28 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-28
(3 pages)
28 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-28
(3 pages)
28 December 2017Appointment of Mr Chris Shields as a director on 28 December 2017 (2 pages)
11 December 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
8 November 2016Incorporation
Statement of capital on 2016-11-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 November 2016Incorporation
Statement of capital on 2016-11-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)