Company NameG.& F.Allitt Limited
DirectorWilliam Kenneth George Allitt
Company StatusActive
Company Number00550804
CategoryPrivate Limited Company
Incorporation Date17 June 1955(68 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 77400Leasing of intellectual property and similar products, except copyright works

Directors

Director NameMr William Kenneth George Allitt
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 1991(36 years, 1 month after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Talton Court
Prestatyn
Denbighshire
LL19 9HF
Wales
Secretary NameMrs Lynne Williams
StatusCurrent
Appointed01 December 2013(58 years, 6 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Correspondence Address3, Talton Court 3, Talton Court
Prestatyn
Denbighshire
LL19 9HF
Wales
Director NameMichael John Allitt
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(36 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 06 July 1998)
RoleCompany Director
Correspondence AddressField Cottage
Gwaenysgor
Rhyl
Clwyd
LL18 6EN
Wales
Director NameMr William Anthony Allitt
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(36 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 12 November 1999)
RoleAdministration Director
Correspondence Address12 Third Avenue
Prestatyn
Clwyd
LL19 7LW
Wales
Secretary NameMr Frank Allitt
NationalityBritish
StatusResigned
Appointed04 August 1991(36 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 26 January 1996)
RoleCompany Director
Correspondence Address28 Tudor Avenue
Prestatyn
Clwyd
LL19 9HN
Wales
Secretary NameMr William Anthony Allitt
NationalityBritish
StatusResigned
Appointed27 January 1996(40 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 November 1998)
RoleCompany Director
Correspondence Address12 Third Avenue
Prestatyn
Clwyd
LL19 7LW
Wales
Secretary NameMuriel Martien
NationalityBritish
StatusResigned
Appointed01 November 1998(43 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 February 2000)
RoleCompany Director
Correspondence Address33 Trevor Road
Prestatyn
Clwyd
LL19 7NH
Wales
Director NamePhilip James Williams
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(44 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 April 2002)
RoleCompany Director
Correspondence AddressPenant Hen Lon
Henllan
Denbighshire
LL16 5BE
Wales
Director NameMr Christopher James Williams
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(44 years, 5 months after company formation)
Appointment Duration15 years, 8 months (resigned 27 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairway Holiday Park
The Fairway
Sandown
Isle Of Wight
PO36 9PS
Secretary NameMiss Valerie Williams
NationalityBritish
StatusResigned
Appointed14 February 2000(44 years, 8 months after company formation)
Appointment Duration13 years, 9 months (resigned 01 December 2013)
RoleAccountant
Correspondence Address10 Morton Mews
Morton Old Road Brading
Sandown
Isle Of Wight
PO36 0EN

Contact

Websitefairwayholidaypark.co.uk
Telephone01745 852128
Telephone regionRhyl

Location

Registered Address651a Mauldeth Road West
Chorlton Cum Hardy
Manchester
M21 7SA
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

7.5k at £1Cjw Holdings LTD
50.01%
Ordinary
7.5k at £1William Kenneth Allitt
49.99%
Ordinary

Financials

Year2014
Turnover£63,591
Gross Profit£61,870
Net Worth£585,936
Cash£25,911
Current Liabilities£6,235

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Charges

25 January 1989Delivered on: 31 January 1989
Satisfied on: 7 September 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All those pieces or parcels of land together with buildings erected thereon or some part thereof being past of marine garage, prestatyn situated on the northerly side of marine road prestatyn clwyd.
Fully Satisfied
26 February 1988Delivered on: 1 March 1988
Satisfied on: 7 September 2001
Persons entitled: Ford Motor Credit Company Limited

Classification: Bulk deposit mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies deposited from time to time by g & f allitt limited with gordon ford (stockport) limited pursuant to the terms of a sale or return agreement made between gordon ford (stockport) limited and g & f allitt limited d/d 17.10.86.
Fully Satisfied
22 November 1982Delivered on: 1 December 1982
Satisfied on: 7 September 2001
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill & book debts. Uncalled capital.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 February 1981Delivered on: 11 February 1981
Satisfied on: 15 September 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land off vale road, rhyl, clwyd. Comprised in conveyance dated 8.1.81.
Fully Satisfied
19 May 1977Delivered on: 23 May 1977
Satisfied on: 15 September 2011
Persons entitled: Ford Motor Credit Company

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies deposited from time to time with ford motor company limited on behalf of the borrower pursuant to term of sale or return agreement dated 1.8.74.
Fully Satisfied
23 July 1976Delivered on: 5 August 1976
Satisfied on: 7 September 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H marine garage marine road, prestatyn clwyd.
Fully Satisfied
30 December 1974Delivered on: 10 January 1975
Satisfied on: 7 September 2001
Persons entitled: Ford Motor Credit Company LTD.

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (1) all motor vehicles in the possession or ownership of the borrower. (Ii) the benefit of all contracts for the hire of motor vehicles (iii) proceeds of sale (iv) all insurance monies received on respect of motor vehicles. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 August 2009Delivered on: 25 August 2009
Satisfied on: 15 September 2011
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Allitts park vale road rhyl.
Fully Satisfied
10 June 2009Delivered on: 12 June 2009
Satisfied on: 15 September 2011
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Allitts park vale road rhyl.
Fully Satisfied
26 August 2003Delivered on: 4 September 2003
Satisfied on: 15 September 2011
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from vale hire serives LTD. To the chargee on any account whatsoever.
Particulars: Land and buildings on the north west side of vale street denbigh denbighshire t/n WA713185. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
6 May 1997Delivered on: 16 May 1997
Satisfied on: 15 September 2011
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 garage premises vale road denbigh t/no WA713185 and the proceeds of sale thereof and. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
6 May 1997Delivered on: 9 May 1997
Satisfied on: 17 June 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
6 May 1997Delivered on: 9 May 1997
Satisfied on: 15 September 2011
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 units 1-12 former laundry brook park avenue prestatyn denbighshire t/n WA665641 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
13 December 1974Delivered on: 20 December 1974
Satisfied on: 7 September 2001
Persons entitled: Ford Motor Credit Company LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A fixed charge over freehold land and buildings known as the denbeigh smithfield garages at lenton pool and vale street denbeigh clwyd.
Fully Satisfied
6 May 1997Delivered on: 9 May 1997
Satisfied on: 15 September 2011
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 garage premises marine road prestatyn denbighshire t/n WA464965 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
6 May 1997Delivered on: 9 May 1997
Satisfied on: 15 September 2011
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 and buildings on the south and south east side of marine road k/a new editions kitchens prestatyn denbighshire t/n's WA485084 and WA464903 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
6 May 1997Delivered on: 9 May 1997
Satisfied on: 17 June 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 units 19-26 allitts industrial estate vale road rhyl and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
31 March 1994Delivered on: 20 April 1994
Satisfied on: 15 September 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Garage at vale street denbeigh clwyd.
Fully Satisfied
30 January 1993Delivered on: 17 February 1993
Satisfied on: 7 September 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Light industrial premises brook park avenue prestatyn clwyd.
Fully Satisfied
30 January 1993Delivered on: 4 February 1993
Satisfied on: 2 December 1993
Persons entitled: Seventy One Limited

Classification: Charge
Secured details: £40,000.00 due from the company to the chargee.
Particulars: Land at brook park avenue prestatyn clwyd.
Fully Satisfied
27 July 1992Delivered on: 29 July 1992
Satisfied on: 7 September 2001
Persons entitled: Ford Credit PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All used motor vehicles including passenger cars commercial vehicles tractors trailers caravans and all motor parts spares and accessories (see form 395 for full details).
Fully Satisfied
8 May 1989Delivered on: 17 May 1989
Satisfied on: 7 September 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south side of marine road, prestatyn in the county of clwyd.
Fully Satisfied
17 April 1989Delivered on: 28 April 1989
Satisfied on: 7 September 2001
Persons entitled: Ford Motor Credit Company Limited.

Classification: A bulk deposit mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies from time to time deposited by the company with any green (dealerships) LTD pursuant to the terms of a sale or return agreement dated 14/1/89.
Fully Satisfied
25 January 1989Delivered on: 31 January 1989
Satisfied on: 7 September 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that piece or parcel of land abutting upon the southerly side of marine road and upon the north side of caradoc road, prestatyn clwyd together with garage buildings erected thereon or on some part thereof and comprising a portion of marine garage.
Fully Satisfied
1 July 1955Delivered on: 5 July 1955
Satisfied on: 7 September 2001
Persons entitled: Martins Bank Limited

Classification: Debenture
Secured details: All monies due etc.
Particulars: Undertaking & goodwill all property present and future including uncalled capital.
Fully Satisfied
4 April 2011Delivered on: 14 April 2011
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the customer to the chargee (trading as yorkshire bank) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Allitts industrail estate off vale road rhyl denbighshire t/no CYM460788 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
4 April 2011Delivered on: 14 April 2011
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the customer to the chargee (trading as yorkshire bank) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Allitts industrial estate off vale road rhyl denbighshire t/no CYM460788 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
23 February 2011Delivered on: 25 February 2011
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

8 November 2020Registered office address changed from Fairway Holiday Park the Fairway Sandown Isle of Wight PO36 9PS to 3, Talton Court 3, Talton Court Prestatyn Denbighshire LL19 9HF on 8 November 2020 (1 page)
5 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
17 July 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
4 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
17 September 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
4 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
8 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
7 September 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
13 October 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
13 October 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
30 September 2016Termination of appointment of Christopher James Williams as a director on 27 July 2015 (1 page)
30 September 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
30 September 2016Termination of appointment of Christopher James Williams as a director on 27 July 2015 (1 page)
30 September 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
13 October 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
13 October 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
2 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 15,000
(4 pages)
2 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 15,000
(4 pages)
2 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 15,000
(4 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
19 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 15,000
(4 pages)
19 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 15,000
(4 pages)
19 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 15,000
(4 pages)
5 December 2013Termination of appointment of Valerie Williams as a secretary (1 page)
5 December 2013Appointment of Mrs Lynne Williams as a secretary (1 page)
5 December 2013Appointment of Mrs Lynne Williams as a secretary (1 page)
5 December 2013Termination of appointment of Valerie Williams as a secretary (1 page)
29 October 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 15,000
(5 pages)
29 October 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 15,000
(5 pages)
29 October 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 15,000
(5 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
4 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
4 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
19 September 2012Secretary's details changed for Miss Valerie Williams on 19 June 2012 (2 pages)
19 September 2012Secretary's details changed for Miss Valerie Williams on 19 June 2012 (2 pages)
19 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
6 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
6 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
16 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
16 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
16 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
16 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
16 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
16 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
16 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
16 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
16 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
16 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
16 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
16 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
16 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
16 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
16 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
16 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
16 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
16 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
16 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
16 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
15 September 2011Secretary's details changed for Mrs Valerie Gizzie on 15 September 2011 (2 pages)
15 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
15 September 2011Secretary's details changed for Mrs Valerie Gizzie on 15 September 2011 (2 pages)
15 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 28 (6 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 28 (6 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 27 (6 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 27 (6 pages)
25 February 2011Particulars of a mortgage or charge / charge no: 26 (5 pages)
25 February 2011Particulars of a mortgage or charge / charge no: 26 (5 pages)
31 August 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
31 August 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
23 August 2010Director's details changed for Mr William Kenneth George Allitt on 4 August 2010 (2 pages)
23 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
23 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
23 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
23 August 2010Director's details changed for Mr William Kenneth George Allitt on 4 August 2010 (2 pages)
23 August 2010Director's details changed for Mr William Kenneth George Allitt on 4 August 2010 (2 pages)
24 September 2009Return made up to 04/08/09; full list of members (4 pages)
24 September 2009Return made up to 04/08/09; full list of members (4 pages)
26 August 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
26 August 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
25 August 2009Particulars of a mortgage or charge / charge no: 25 (3 pages)
25 August 2009Particulars of a mortgage or charge / charge no: 25 (3 pages)
19 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page)
19 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
19 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
19 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page)
12 June 2009Particulars of a mortgage or charge / charge no: 24 (3 pages)
12 June 2009Particulars of a mortgage or charge / charge no: 24 (3 pages)
20 August 2008Return made up to 04/08/08; full list of members (4 pages)
20 August 2008Return made up to 04/08/08; full list of members (4 pages)
6 June 2008Secretary's change of particulars / valerie williams / 06/06/2008 (2 pages)
6 June 2008Secretary's change of particulars / valerie williams / 06/06/2008 (2 pages)
4 June 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
4 June 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
28 September 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
28 September 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
3 September 2007Return made up to 04/08/07; no change of members (7 pages)
3 September 2007Return made up to 04/08/07; no change of members (7 pages)
5 December 2006Total exemption full accounts made up to 30 June 2006 (14 pages)
5 December 2006Total exemption full accounts made up to 30 June 2006 (14 pages)
18 August 2006Return made up to 04/08/06; full list of members (7 pages)
18 August 2006Return made up to 04/08/06; full list of members (7 pages)
26 July 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
26 July 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
15 August 2005Return made up to 04/08/05; full list of members (7 pages)
15 August 2005Return made up to 04/08/05; full list of members (7 pages)
1 August 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
1 August 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
28 February 2005Registered office changed on 28/02/05 from: smithfield business centre lenten pool denbigh denbighshire LL16 3LH (1 page)
28 February 2005Registered office changed on 28/02/05 from: smithfield business centre lenten pool denbigh denbighshire LL16 3LH (1 page)
6 October 2004Return made up to 04/08/04; full list of members (7 pages)
6 October 2004Return made up to 04/08/04; full list of members (7 pages)
11 August 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
11 August 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
24 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 September 2003Particulars of mortgage/charge (3 pages)
4 September 2003Particulars of mortgage/charge (3 pages)
22 August 2003Return made up to 04/08/03; full list of members (7 pages)
22 August 2003Return made up to 04/08/03; full list of members (7 pages)
4 May 2003Full accounts made up to 30 June 2002 (15 pages)
4 May 2003Full accounts made up to 30 June 2002 (15 pages)
22 August 2002Return made up to 04/08/02; full list of members (7 pages)
22 August 2002Return made up to 04/08/02; full list of members (7 pages)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
29 January 2002Full accounts made up to 30 June 2001 (10 pages)
29 January 2002Full accounts made up to 30 June 2001 (10 pages)
7 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2001Return made up to 04/08/01; full list of members (7 pages)
9 August 2001Return made up to 04/08/01; full list of members (7 pages)
27 April 2001Full accounts made up to 30 June 2000 (9 pages)
27 April 2001Full accounts made up to 30 June 2000 (9 pages)
21 September 2000Return made up to 27/07/00; full list of members (7 pages)
21 September 2000Return made up to 27/07/00; full list of members (7 pages)
17 March 2000New secretary appointed (2 pages)
17 March 2000New secretary appointed (2 pages)
16 March 2000Secretary resigned (1 page)
16 March 2000Secretary resigned (1 page)
30 November 1999Registered office changed on 30/11/99 from: banks house 1 paradise street rhyl clwyd LL18 3LW (1 page)
30 November 1999Registered office changed on 30/11/99 from: banks house 1 paradise street rhyl clwyd LL18 3LW (1 page)
19 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
19 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
17 November 1999Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
17 November 1999Return made up to 04/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/11/99
(6 pages)
17 November 1999New director appointed (2 pages)
17 November 1999Director resigned (1 page)
17 November 1999Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
17 November 1999Director resigned (1 page)
17 November 1999Return made up to 04/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/11/99
(6 pages)
19 November 1998Secretary resigned (1 page)
19 November 1998Secretary resigned (1 page)
19 November 1998New secretary appointed (2 pages)
19 November 1998New secretary appointed (2 pages)
9 September 1998Accounts for a small company made up to 31 December 1997 (8 pages)
9 September 1998Accounts for a small company made up to 31 December 1997 (8 pages)
11 August 1998Return made up to 04/08/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
11 August 1998Return made up to 04/08/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
22 September 1997Return made up to 04/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 September 1997Return made up to 04/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 May 1997Particulars of mortgage/charge (3 pages)
16 May 1997Particulars of mortgage/charge (3 pages)
9 May 1997Particulars of mortgage/charge (3 pages)
9 May 1997Particulars of mortgage/charge (3 pages)
9 May 1997Particulars of mortgage/charge (3 pages)
9 May 1997Particulars of mortgage/charge (3 pages)
9 May 1997Particulars of mortgage/charge (3 pages)
9 May 1997Particulars of mortgage/charge (3 pages)
9 May 1997Particulars of mortgage/charge (3 pages)
9 May 1997Particulars of mortgage/charge (3 pages)
9 May 1997Particulars of mortgage/charge (3 pages)
9 May 1997Particulars of mortgage/charge (3 pages)
6 March 1997Accounts for a small company made up to 31 December 1996 (8 pages)
6 March 1997Accounts for a small company made up to 31 December 1996 (8 pages)
18 November 1996Return made up to 04/08/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
18 November 1996Return made up to 04/08/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
18 November 1996New secretary appointed (2 pages)
18 November 1996New secretary appointed (2 pages)
21 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
21 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
27 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
27 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
19 September 1995Return made up to 04/08/95; no change of members (4 pages)
19 September 1995Return made up to 04/08/95; no change of members (4 pages)
11 February 1981Particulars of mortgage/charge (3 pages)
11 February 1981Particulars of mortgage/charge (3 pages)
17 June 1955Incorporation (16 pages)
17 June 1955Incorporation (16 pages)