Twickenham
TW2 6PW
Secretary Name | Jacqueline Goldwin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2000(63 years, 9 months after company formation) |
Appointment Duration | 20 years, 4 months (closed 27 May 2020) |
Role | Secretary |
Correspondence Address | 58 Devon Avenue Twickenham TW2 6PW |
Director Name | Mrs Jacqueline Goldwin |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2008(71 years, 11 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 27 May 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 58 Devon Avenue Twickenham TW2 6PW |
Director Name | James Ralph Stoddard |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(55 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 25 October 1996) |
Role | Quarry Manager |
Correspondence Address | 1 Maes Celyn Llanbedr Dyffryn Clwyd Ruthin Clwyd LL15 1YR Wales |
Director Name | Mr John Stoddard |
---|---|
Date of Birth | May 1907 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(55 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 25 October 1996) |
Role | Retired |
Correspondence Address | Windyridge Llanarmon-Yn-Ial Mold Clwyd CH7 4GB Wales |
Director Name | Mr Peter Kelvin Stoddard |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(55 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 January 2000) |
Role | Secretary |
Correspondence Address | Whitehaven Clay Lake Endon Stoke On Trent Staffordshire ST9 9DE |
Secretary Name | Mr Peter Kelvin Stoddard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(55 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | Whitehaven Clay Lake Endon Stoke On Trent Staffordshire ST9 9DE |
Registered Address | Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
3.2k at £1 | David Ivor Stoddard Jones 9.50% Ordinary |
---|---|
27.1k at £1 | Mirenpath LTD 79.36% Ordinary |
1.1k at £1 | Gwyndaff Stoddard Jones 3.22% Ordinary |
1.1k at £1 | Haydn Edmund Jones 3.17% Ordinary |
820 at £1 | Donald Edward Hurst 2.40% Ordinary |
800 at £1 | Ann Hurst 2.35% Ordinary |
Year | 2014 |
---|---|
Net Worth | £420,231 |
Cash | £321,895 |
Current Liabilities | £21,507 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 29 June |
18 March 1992 | Delivered on: 24 March 1992 Satisfied on: 25 March 2009 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 48 acres or thereabouts situate at llanarnon yn lal denbigh and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
21 December 1990 | Delivered on: 28 December 1990 Satisfied on: 25 March 2009 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a highgate farm, llanarmon, yn lal, nr mold, denbeigh and/or the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 December 1990 | Delivered on: 28 December 1990 Satisfied on: 25 March 2009 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a three fields k/a esw hir, pendiawfoel and erwffynon at penyfoel llanarmon yn lal, denbigh and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 December 1990 | Delivered on: 28 December 1990 Satisfied on: 25 March 2009 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a bryn bras at graianrhyd llanarmon, nr mold and/or the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 December 1990 | Delivered on: 28 December 1990 Satisfied on: 25 March 2009 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 48 acres or thereabouts situate at llanarmon yn lal, denbigh and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 December 1990 | Delivered on: 28 December 1990 Satisfied on: 25 March 2009 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a farm and lands k/a maeydroll at llanarmon, yn lal, denbigh and/or the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 December 1990 | Delivered on: 28 December 1990 Satisfied on: 25 March 2009 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 3.01 acres of land at graianrhyd denbigh and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 December 1990 | Delivered on: 28 December 1990 Satisfied on: 25 March 2009 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a penyfoel quarry, llanarmon yn lal, denbigh and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 October 1996 | Delivered on: 21 October 1996 Satisfied on: 25 March 2009 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
21 December 1990 | Delivered on: 28 December 1990 Satisfied on: 25 March 2009 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land at llanarmon, denbigh and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 December 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
---|---|
29 September 2017 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
11 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
22 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
12 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
27 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
21 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 September 2014 | Registered office address changed from Pinsley Green Farm Pinsley Green Wrenbury Nantwich Cheshire CW5 8HE to 58 Devon Avenue Twickenham TW2 6PW on 18 September 2014 (1 page) |
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
17 June 2014 | Registered office address changed from 58 Devon Avenue Twickenham TW2 6PW England on 17 June 2014 (1 page) |
7 January 2014 | Director's details changed for Mrs Jacqueline Goldwin on 6 January 2014 (2 pages) |
7 January 2014 | Secretary's details changed for Jacqueline Goldwin on 6 January 2014 (1 page) |
7 January 2014 | Registered office address changed from Pinsley Green Farm Wrenbury Nantwich Cheshire CW5 8HE on 7 January 2014 (1 page) |
7 January 2014 | Director's details changed for Mrs Jacqueline Goldwin on 6 January 2014 (2 pages) |
7 January 2014 | Registered office address changed from Pinsley Green Farm Wrenbury Nantwich Cheshire CW5 8HE on 7 January 2014 (1 page) |
7 January 2014 | Director's details changed for Mr Alan Edward Goldwin on 6 January 2014 (2 pages) |
7 January 2014 | Director's details changed for Mr Alan Edward Goldwin on 6 January 2014 (2 pages) |
7 January 2014 | Secretary's details changed for Jacqueline Goldwin on 6 January 2014 (1 page) |
1 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-01
|
15 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
22 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
24 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (6 pages) |
24 August 2010 | Director's details changed for Jacqueline Goldwin on 10 August 2010 (2 pages) |
25 September 2009 | Return made up to 10/08/09; full list of members (5 pages) |
25 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
27 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
27 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
27 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
27 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
27 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
27 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
27 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
27 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
27 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
27 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
16 December 2008 | Return made up to 10/08/08; no change of members (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
17 April 2008 | Director appointed jacqueline goldwin (2 pages) |
11 September 2007 | Return made up to 10/08/07; no change of members (6 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
6 September 2006 | Return made up to 10/08/06; full list of members (7 pages) |
8 September 2005 | Return made up to 10/08/05; full list of members (7 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
16 August 2004 | Return made up to 10/08/04; full list of members (7 pages) |
13 July 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
22 August 2003 | Return made up to 10/08/03; full list of members (7 pages) |
2 June 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
20 August 2002 | Return made up to 10/08/02; full list of members (8 pages) |
15 April 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
12 September 2001 | Partial exemption accounts made up to 31 December 2000 (15 pages) |
24 August 2001 | Return made up to 10/08/01; full list of members (8 pages) |
24 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
12 September 2000 | Return made up to 10/08/00; full list of members (8 pages) |
10 February 2000 | New secretary appointed (2 pages) |
10 February 2000 | Secretary resigned;director resigned (1 page) |
10 February 2000 | Registered office changed on 10/02/00 from: whitehaven clay lake endon stoke on trent staffordshire ST9 9DE (1 page) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
17 August 1999 | Return made up to 10/08/99; full list of members (6 pages) |
19 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
3 September 1998 | Return made up to 10/08/98; full list of members (6 pages) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
28 October 1997 | Return made up to 10/08/97; full list of members
|
13 January 1997 | Resolutions
|
6 January 1997 | Declaration of assistance for shares acquisition (4 pages) |
28 October 1996 | Director resigned (1 page) |
28 October 1996 | Director resigned (1 page) |
22 October 1996 | Return made up to 10/08/96; change of members
|
22 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
21 October 1996 | Particulars of mortgage/charge (3 pages) |
8 October 1996 | Declaration of assistance for shares acquisition (5 pages) |
8 October 1996 | Resolutions
|
8 October 1996 | Resolutions
|
5 October 1996 | Articles of association (6 pages) |
17 September 1996 | Registered office changed on 17/09/96 from: maes y droell quarry llanarmon yn ial nr mold clwyd CH7 4QB (1 page) |
9 October 1995 | Return made up to 10/08/95; full list of members (8 pages) |
21 September 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
24 March 1992 | Particulars of mortgage/charge (3 pages) |
28 December 1990 | Particulars of mortgage/charge (3 pages) |
30 April 1936 | Incorporation (20 pages) |