Menai Bridge
LL59 5SU
Wales
Secretary Name | Sol Gwyn Richard Lloyd |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 1991(53 years, 4 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 85 Plasturton Avenue Pontcanna Cardiff CF11 9HN Wales |
Director Name | Sol Gwyn Richard Lloyd |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1995(58 years after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 85 Plasturton Avenue Pontcanna Cardiff CF11 9HN Wales |
Director Name | Gwilym Ellis Lloyd |
---|---|
Date of Birth | August 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(53 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 07 November 1998) |
Role | Company Director |
Correspondence Address | Llechwedd Barmouth Road Dolgellau Gwynedd LL40 2EW Wales |
Director Name | Walter Sidney Simmonds |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(53 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | Tara Bronwenda Llanrug Caernarfon Gwynedd |
Website | wincilate.co.uk |
---|---|
Telephone | 01654 761602 |
Telephone region | Machynlleth |
Registered Address | 41 Greek Street Stockport SK3 8AX |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,112,263 |
Cash | £219,996 |
Current Liabilities | £33,193 |
Latest Accounts | 30 November 2021 (2 years, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 14 April 2022 (2 years ago) |
---|---|
Next Return Due | 28 April 2023 (overdue) |
4 December 1992 | Delivered on: 22 December 1992 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. Outstanding |
---|---|
3 February 1992 | Delivered on: 14 February 1992 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 pensarn aberllefenni corris gwynedd and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
17 February 2023 | Declaration of solvency (5 pages) |
---|---|
7 February 2023 | Appointment of a voluntary liquidator (3 pages) |
7 February 2023 | Resolutions
|
7 February 2023 | Registered office address changed from Angorfa Lon Gernant Menai Bridge LL59 5SU Wales to 41 Greek Street Stockport SK3 8AX on 7 February 2023 (2 pages) |
23 November 2022 | Satisfaction of charge 2 in full (4 pages) |
23 November 2022 | Satisfaction of charge 1 in full (4 pages) |
25 July 2022 | Total exemption full accounts made up to 30 November 2021 (8 pages) |
20 April 2022 | Confirmation statement made on 14 April 2022 with updates (4 pages) |
17 August 2021 | Registered office address changed from Bryn Garrog 7 Coronation Road Menai Bridge Anglesey LL59 5BD Wales to Angorfa Lon Gernant Menai Bridge LL59 5SU on 17 August 2021 (1 page) |
17 August 2021 | Director's details changed for Mr John Foulkes Lloyd on 4 August 2021 (2 pages) |
29 April 2021 | Total exemption full accounts made up to 30 November 2020 (8 pages) |
24 April 2021 | Confirmation statement made on 14 April 2021 with no updates (3 pages) |
6 May 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
22 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
13 May 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
26 April 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
6 August 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
4 May 2018 | Confirmation statement made on 14 April 2018 with updates (4 pages) |
15 September 2017 | Cancellation of shares. Statement of capital on 6 May 2017
|
15 September 2017 | Purchase of own shares. (3 pages) |
15 September 2017 | Purchase of own shares. (3 pages) |
15 September 2017 | Cancellation of shares. Statement of capital on 6 May 2017
|
26 July 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
26 July 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
21 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
1 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
1 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
28 June 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
16 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
22 March 2016 | Registered office address changed from , Aberllefeni Slate Quarries, Machynlleth, Powys, SY20 9RU to Bryn Garrog 7 Coronation Road Menai Bridge Anglesey LL59 5BD on 22 March 2016 (1 page) |
22 March 2016 | Registered office address changed from , Aberllefeni Slate Quarries, Machynlleth, Powys, SY20 9RU to Bryn Garrog 7 Coronation Road Menai Bridge Anglesey LL59 5BD on 22 March 2016 (1 page) |
1 July 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
6 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
10 June 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
10 June 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
23 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
10 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (6 pages) |
10 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
8 May 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
10 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (6 pages) |
10 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
30 April 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
16 May 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
16 May 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
4 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (6 pages) |
21 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Director's details changed for Sol Gwyn Richard Lloyd on 14 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Sol Gwyn Richard Lloyd on 14 April 2010 (2 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
2 May 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
2 May 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
29 April 2009 | Return made up to 14/04/09; full list of members (4 pages) |
29 April 2009 | Return made up to 14/04/09; full list of members (4 pages) |
3 June 2008 | Director and secretary's change of particulars / gwyn lloyd / 01/01/2008 (1 page) |
3 June 2008 | Director and secretary's change of particulars / gwyn lloyd / 01/01/2008 (1 page) |
3 June 2008 | Return made up to 14/04/08; full list of members (4 pages) |
3 June 2008 | Return made up to 14/04/08; full list of members (4 pages) |
13 February 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
13 February 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
26 June 2007 | Return made up to 14/04/07; change of members
|
26 June 2007 | Return made up to 14/04/07; change of members
|
10 May 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
11 July 2006 | Return made up to 14/04/06; no change of members
|
11 July 2006 | Return made up to 14/04/06; no change of members
|
10 February 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
10 February 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
7 October 2005 | Director's particulars changed (1 page) |
7 October 2005 | Director's particulars changed (1 page) |
28 April 2005 | Return made up to 14/04/05; full list of members (5 pages) |
28 April 2005 | Return made up to 14/04/05; full list of members (5 pages) |
7 March 2005 | Total exemption small company accounts made up to 30 November 2004 (8 pages) |
7 March 2005 | Total exemption small company accounts made up to 30 November 2004 (8 pages) |
28 May 2004 | Return made up to 14/04/04; no change of members (7 pages) |
28 May 2004 | Return made up to 14/04/04; no change of members (7 pages) |
2 April 2004 | Total exemption small company accounts made up to 30 November 2003 (8 pages) |
2 April 2004 | Total exemption small company accounts made up to 30 November 2003 (8 pages) |
18 April 2003 | Return made up to 14/04/03; full list of members (7 pages) |
18 April 2003 | Return made up to 14/04/03; full list of members (7 pages) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Total exemption small company accounts made up to 30 November 2002 (8 pages) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Total exemption small company accounts made up to 30 November 2002 (8 pages) |
13 May 2002 | Return made up to 14/04/02; full list of members
|
13 May 2002 | Return made up to 14/04/02; full list of members
|
14 March 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
14 March 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
21 June 2001 | Return made up to 14/04/01; full list of members (7 pages) |
21 June 2001 | Return made up to 14/04/01; full list of members (7 pages) |
16 March 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
16 March 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
17 May 2000 | Return made up to 14/04/00; full list of members (7 pages) |
17 May 2000 | Return made up to 14/04/00; full list of members (7 pages) |
27 March 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
27 March 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
4 August 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
4 August 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
26 May 1999 | Return made up to 14/04/99; full list of members
|
26 May 1999 | Return made up to 14/04/99; full list of members
|
16 June 1998 | Return made up to 14/04/98; no change of members (4 pages) |
16 June 1998 | Return made up to 14/04/98; no change of members (4 pages) |
16 March 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
16 March 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
18 June 1997 | Accounts for a small company made up to 30 November 1996 (10 pages) |
18 June 1997 | Accounts for a small company made up to 30 November 1996 (10 pages) |
29 May 1997 | Return made up to 14/04/97; no change of members (4 pages) |
29 May 1997 | Return made up to 14/04/97; no change of members (4 pages) |
7 June 1996 | Return made up to 14/04/96; full list of members (6 pages) |
7 June 1996 | Return made up to 14/04/96; full list of members (6 pages) |
14 April 1996 | New director appointed (2 pages) |
14 April 1996 | New director appointed (2 pages) |
12 March 1996 | Accounts for a small company made up to 30 November 1995 (9 pages) |
12 March 1996 | Accounts for a small company made up to 30 November 1995 (9 pages) |
2 May 1995 | Return made up to 14/04/95; no change of members (4 pages) |
2 May 1995 | Return made up to 14/04/95; no change of members (4 pages) |
20 March 1995 | Accounts for a small company made up to 30 November 1994 (9 pages) |
20 March 1995 | Accounts for a small company made up to 30 November 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
29 November 1986 | Group of companies' accounts made up to 30 November 1985 (14 pages) |
26 November 1937 | Incorporation (19 pages) |
26 November 1937 | Incorporation (19 pages) |