Prestatyn
Denbighshire
LL19 9HF
Wales
Secretary Name | Mrs Lynne Williams |
---|---|
Status | Current |
Appointed | 01 December 2013(58 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Correspondence Address | 3, Talton Court 3, Talton Court Prestatyn Denbighshire LL19 9HF Wales |
Director Name | Michael John Allitt |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(36 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 06 July 1998) |
Role | Company Director |
Correspondence Address | Field Cottage Gwaenysgor Rhyl Clwyd LL18 6EN Wales |
Director Name | Mr William Anthony Allitt |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(36 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 12 November 1999) |
Role | Administration Director |
Correspondence Address | 12 Third Avenue Prestatyn Clwyd LL19 7LW Wales |
Secretary Name | Mr Frank Allitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(36 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 January 1996) |
Role | Company Director |
Correspondence Address | 28 Tudor Avenue Prestatyn Clwyd LL19 9HN Wales |
Secretary Name | Mr William Anthony Allitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1996(40 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 November 1998) |
Role | Company Director |
Correspondence Address | 12 Third Avenue Prestatyn Clwyd LL19 7LW Wales |
Secretary Name | Muriel Martien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(43 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 February 2000) |
Role | Company Director |
Correspondence Address | 33 Trevor Road Prestatyn Clwyd LL19 7NH Wales |
Director Name | Philip James Williams |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(44 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 April 2002) |
Role | Company Director |
Correspondence Address | Penant Hen Lon Henllan Denbighshire LL16 5BE Wales |
Director Name | Mr Christopher James Williams |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(44 years, 5 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 27 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairway Holiday Park The Fairway Sandown Isle Of Wight PO36 9PS |
Secretary Name | Miss Valerie Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(44 years, 8 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 01 December 2013) |
Role | Accountant |
Correspondence Address | 10 Morton Mews Morton Old Road Brading Sandown Isle Of Wight PO36 0EN |
Website | fairwayholidaypark.co.uk |
---|---|
Telephone | 01745 852128 |
Telephone region | Rhyl |
Registered Address | 651a Mauldeth Road West Chorlton Cum Hardy Manchester M21 7SA |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton Park |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
7.5k at £1 | Cjw Holdings LTD 50.01% Ordinary |
---|---|
7.5k at £1 | William Kenneth Allitt 49.99% Ordinary |
Year | 2014 |
---|---|
Turnover | £63,591 |
Gross Profit | £61,870 |
Net Worth | £585,936 |
Cash | £25,911 |
Current Liabilities | £6,235 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 March 2024 (1 month ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
25 January 1989 | Delivered 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 1988 | Delivered 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 1982 | Delivered 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 1981 | Delivered 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 1977 | Delivered 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 1976 | Delivered 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 1974 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2003 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1974 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1955 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 |
8 November 2020 | Registered 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 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
17 July 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
4 October 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
17 September 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
8 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
7 September 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
13 October 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
13 October 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
30 September 2016 | Termination of appointment of Christopher James Williams as a director on 27 July 2015 (1 page) |
30 September 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
30 September 2016 | Termination of appointment of Christopher James Williams as a director on 27 July 2015 (1 page) |
30 September 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
13 October 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
13 October 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
2 September 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
6 October 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
6 October 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
19 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
5 December 2013 | Termination of appointment of Valerie Williams as a secretary (1 page) |
5 December 2013 | Appointment of Mrs Lynne Williams as a secretary (1 page) |
5 December 2013 | Appointment of Mrs Lynne Williams as a secretary (1 page) |
5 December 2013 | Termination of appointment of Valerie Williams as a secretary (1 page) |
29 October 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
4 October 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
4 October 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
4 October 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
4 October 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
19 September 2012 | Secretary's details changed for Miss Valerie Williams on 19 June 2012 (2 pages) |
19 September 2012 | Secretary's details changed for Miss Valerie Williams on 19 June 2012 (2 pages) |
19 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
6 October 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
6 October 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
16 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
16 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
16 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
16 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
16 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
16 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
16 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
16 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
16 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
16 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
16 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
16 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
16 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
16 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
16 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
16 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
16 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
16 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
16 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
16 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
15 September 2011 | Secretary's details changed for Mrs Valerie Gizzie on 15 September 2011 (2 pages) |
15 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Secretary's details changed for Mrs Valerie Gizzie on 15 September 2011 (2 pages) |
15 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 28 (6 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 28 (6 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 27 (6 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 27 (6 pages) |
25 February 2011 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
25 February 2011 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
31 August 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
31 August 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
23 August 2010 | Director's details changed for Mr William Kenneth George Allitt on 4 August 2010 (2 pages) |
23 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Director's details changed for Mr William Kenneth George Allitt on 4 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr William Kenneth George Allitt on 4 August 2010 (2 pages) |
24 September 2009 | Return made up to 04/08/09; full list of members (4 pages) |
24 September 2009 | Return made up to 04/08/09; full list of members (4 pages) |
26 August 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
26 August 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
25 August 2009 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
25 August 2009 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
19 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page) |
19 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
19 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
19 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page) |
12 June 2009 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
12 June 2009 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
20 August 2008 | Return made up to 04/08/08; full list of members (4 pages) |
20 August 2008 | Return made up to 04/08/08; full list of members (4 pages) |
6 June 2008 | Secretary's change of particulars / valerie williams / 06/06/2008 (2 pages) |
6 June 2008 | Secretary's change of particulars / valerie williams / 06/06/2008 (2 pages) |
4 June 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
4 June 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
28 September 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
28 September 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
3 September 2007 | Return made up to 04/08/07; no change of members (7 pages) |
3 September 2007 | Return made up to 04/08/07; no change of members (7 pages) |
5 December 2006 | Total exemption full accounts made up to 30 June 2006 (14 pages) |
5 December 2006 | Total exemption full accounts made up to 30 June 2006 (14 pages) |
18 August 2006 | Return made up to 04/08/06; full list of members (7 pages) |
18 August 2006 | Return made up to 04/08/06; full list of members (7 pages) |
26 July 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
26 July 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
15 August 2005 | Return made up to 04/08/05; full list of members (7 pages) |
15 August 2005 | Return made up to 04/08/05; full list of members (7 pages) |
1 August 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
1 August 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
28 February 2005 | Registered office changed on 28/02/05 from: smithfield business centre lenten pool denbigh denbighshire LL16 3LH (1 page) |
28 February 2005 | Registered office changed on 28/02/05 from: smithfield business centre lenten pool denbigh denbighshire LL16 3LH (1 page) |
6 October 2004 | Return made up to 04/08/04; full list of members (7 pages) |
6 October 2004 | Return made up to 04/08/04; full list of members (7 pages) |
11 August 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
11 August 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
24 February 2004 | Resolutions
|
24 February 2004 | Resolutions
|
4 September 2003 | Particulars of mortgage/charge (3 pages) |
4 September 2003 | Particulars of mortgage/charge (3 pages) |
22 August 2003 | Return made up to 04/08/03; full list of members (7 pages) |
22 August 2003 | Return made up to 04/08/03; full list of members (7 pages) |
4 May 2003 | Full accounts made up to 30 June 2002 (15 pages) |
4 May 2003 | Full accounts made up to 30 June 2002 (15 pages) |
22 August 2002 | Return made up to 04/08/02; full list of members (7 pages) |
22 August 2002 | Return made up to 04/08/02; full list of members (7 pages) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
29 January 2002 | Full accounts made up to 30 June 2001 (10 pages) |
29 January 2002 | Full accounts made up to 30 June 2001 (10 pages) |
7 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2001 | Return made up to 04/08/01; full list of members (7 pages) |
9 August 2001 | Return made up to 04/08/01; full list of members (7 pages) |
27 April 2001 | Full accounts made up to 30 June 2000 (9 pages) |
27 April 2001 | Full accounts made up to 30 June 2000 (9 pages) |
21 September 2000 | Return made up to 27/07/00; full list of members (7 pages) |
21 September 2000 | Return made up to 27/07/00; full list of members (7 pages) |
17 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | New secretary appointed (2 pages) |
16 March 2000 | Secretary resigned (1 page) |
16 March 2000 | Secretary resigned (1 page) |
30 November 1999 | Registered office changed on 30/11/99 from: banks house 1 paradise street rhyl clwyd LL18 3LW (1 page) |
30 November 1999 | Registered office changed on 30/11/99 from: banks house 1 paradise street rhyl clwyd LL18 3LW (1 page) |
19 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
19 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
17 November 1999 | Return made up to 04/08/99; full list of members
|
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | Director resigned (1 page) |
17 November 1999 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
17 November 1999 | Director resigned (1 page) |
17 November 1999 | Return made up to 04/08/99; full list of members
|
19 November 1998 | Secretary resigned (1 page) |
19 November 1998 | Secretary resigned (1 page) |
19 November 1998 | New secretary appointed (2 pages) |
19 November 1998 | New secretary appointed (2 pages) |
9 September 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
9 September 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
11 August 1998 | Return made up to 04/08/98; no change of members
|
11 August 1998 | Return made up to 04/08/98; no change of members
|
22 September 1997 | Return made up to 04/08/97; full list of members
|
22 September 1997 | Return made up to 04/08/97; full list of members
|
16 May 1997 | Particulars of mortgage/charge (3 pages) |
16 May 1997 | Particulars of mortgage/charge (3 pages) |
9 May 1997 | Particulars of mortgage/charge (3 pages) |
9 May 1997 | Particulars of mortgage/charge (3 pages) |
9 May 1997 | Particulars of mortgage/charge (3 pages) |
9 May 1997 | Particulars of mortgage/charge (3 pages) |
9 May 1997 | Particulars of mortgage/charge (3 pages) |
9 May 1997 | Particulars of mortgage/charge (3 pages) |
9 May 1997 | Particulars of mortgage/charge (3 pages) |
9 May 1997 | Particulars of mortgage/charge (3 pages) |
9 May 1997 | Particulars of mortgage/charge (3 pages) |
9 May 1997 | Particulars of mortgage/charge (3 pages) |
6 March 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
6 March 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
18 November 1996 | Return made up to 04/08/96; no change of members
|
18 November 1996 | Return made up to 04/08/96; no change of members
|
18 November 1996 | New secretary appointed (2 pages) |
18 November 1996 | New secretary appointed (2 pages) |
21 May 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
21 May 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
27 September 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
27 September 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
19 September 1995 | Return made up to 04/08/95; no change of members (4 pages) |
19 September 1995 | Return made up to 04/08/95; no change of members (4 pages) |
11 February 1981 | Particulars of mortgage/charge (3 pages) |
11 February 1981 | Particulars of mortgage/charge (3 pages) |
17 June 1955 | Incorporation (16 pages) |
17 June 1955 | Incorporation (16 pages) |