Sychdyn
Mold
CH7 6RP
Wales
Director Name | Mr Michael John Griffiths |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2021(1 year after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Derw Newydd Alltami Mold Flintshire CH7 6WU Wales |
Director Name | Mrs Bronwen Clare Hughes |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2020(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Queens Lane Bromfield Industrial Estate Mold CH7 1NJ Wales |
Director Name | Mr Graham Andrew Hughes |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2020(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Queens Lane Bromfield Industrial Estate Mold CH7 1NJ Wales |
Director Name | Mr Tomos Rhys Hughes |
---|---|
Date of Birth | January 1999 (Born 25 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 18 August 2020(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Queens Lane Bromfield Industrial Estate Mold CH7 1NJ Wales |
Registered Address | Unit 3 Queens Lane Bromfield Industrial Estate Mold CH7 1NJ Wales |
---|---|
Constituency | Delyn |
Parish | Mold |
Ward | Mold Broncoed |
Built Up Area | Mold |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
5 July 2023 | Delivered on: 13 July 2023 Persons entitled: Dbw Investments (11) Limited Classification: A registered charge Particulars: 1) all that freehold land known as land adjoining corton wood, black brook, sychdyn, mold, CH7 6LT being part of the land registered at hm land registry under title number CYM244136 shown edged red on plan 1. 2) all that freehold land known as land adjoining bryn siriol, black brook, sychdyn, mold, CH7 6LT being the whole of the land registered at hm land registry under title number WA373469. Outstanding |
---|---|
5 July 2023 | Delivered on: 10 July 2023 Persons entitled: Dbw Investments (11) 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 |
2 September 2021 | Delivered on: 9 September 2021 Persons entitled: Graham Hughes Bronwen Clare Hughes Tomas Hughes Classification: A registered charge Particulars: Land adjoining cortonwood black brook sychdyn mold and land adjoining bryn siriol black brook sychdyn mold. Outstanding |
12 September 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
---|---|
13 July 2023 | Registration of charge 128196150003, created on 5 July 2023 (29 pages) |
10 July 2023 | Registration of charge 128196150002, created on 5 July 2023 (21 pages) |
27 April 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
7 September 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
30 April 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
30 October 2021 | Previous accounting period shortened from 31 August 2021 to 31 July 2021 (1 page) |
9 September 2021 | Registration of charge 128196150001, created on 2 September 2021 (8 pages) |
6 September 2021 | Cessation of Graham Andrew Hughes as a person with significant control on 26 August 2021 (1 page) |
6 September 2021 | Termination of appointment of Bronwen Clare Hughes as a director on 26 August 2021 (1 page) |
6 September 2021 | Termination of appointment of Tomos Rhys Hughes as a director on 26 August 2021 (1 page) |
6 September 2021 | Cessation of Bronwen Clare Hughes as a person with significant control on 26 August 2021 (1 page) |
6 September 2021 | Notification of Parry Griffiths Homes Limited as a person with significant control on 26 August 2021 (2 pages) |
6 September 2021 | Termination of appointment of Graham Andrew Hughes as a director on 26 August 2021 (1 page) |
6 September 2021 | Cessation of Tomos Rhys Hughes as a person with significant control on 26 August 2021 (1 page) |
6 September 2021 | Appointment of Mr Malcolm Parry as a director on 26 August 2021 (2 pages) |
6 September 2021 | Appointment of Mr Michael John Griffiths as a director on 26 August 2021 (2 pages) |
6 September 2021 | Registered office address changed from Gwynfa 28 Hendy Road Mold CH7 1QS Wales to Unit 3 Queens Lane Bromfield Industrial Estate Mold CH7 1NJ on 6 September 2021 (1 page) |
6 September 2021 | Confirmation statement made on 31 August 2021 with updates (5 pages) |
30 December 2020 | Registered office address changed from The Office C/O Ridgway and Company Nercwys Mold Flintshire CH7 4EG United Kingdom to Gwynfa 28 Hendy Road Mold CH7 1QS on 30 December 2020 (1 page) |
18 August 2020 | Incorporation Statement of capital on 2020-08-18
|