Llanrhos Road Penrhyn Bay
Llandudno
Gwynedd
LL30 3LD
Wales
Secretary Name | Miss Sally Musetta Hallmark |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 November 1991(8 years, 9 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Tandderwen Caravan Park Llanrhos Road Penrhyn Bay Llandudno Gwynedd LL30 3LD Wales |
Director Name | Michael Thomas Dowling |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(8 years, 9 months after company formation) |
Appointment Duration | 19 years (resigned 09 November 2010) |
Role | Retired |
Correspondence Address | Highway Lodge Old Highway Colwyn Bay Clwyd LL28 5YF Wales |
Director Name | Michael Robert Hughes |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(8 years, 9 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 26 July 2007) |
Role | Company Director |
Correspondence Address | Tandderwen Caravan Park Llanrhos Road Penrhyn Bay Llandudno LL30 3LP Wales |
Director Name | Mrs Kathleen Rosemary Hallmark |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(8 years, 9 months after company formation) |
Appointment Duration | 26 years, 11 months (resigned 25 October 2018) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Tandderwen Caravan Park Llanrhos Road Penrhyn Bay Llandudno Gwynedd LL30 3LD Wales |
Registered Address | 3 Mellor Road Cheadle Hulme Cheadle Cheshire SK8 5AT |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Kathleen Rosemary Hallmark 50.00% Ordinary |
---|---|
5 at £1 | Brendan Jason Robert Hughes 5.00% Ordinary |
5 at £1 | Damon Thomas Michael Hughes 5.00% Ordinary |
37 at £1 | Sally Musetta Hallmark 37.00% Ordinary |
2 at £1 | J.z. Dowling 2.00% Ordinary |
1 at £1 | J P Stansfield Fca 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,044,281 |
Cash | £60 |
Current Liabilities | £348,568 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 8 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (6 months, 3 weeks from now) |
30 November 1985 | Delivered on: 11 December 1985 Persons entitled: Mrs. Kathleen Rosemary Hallmark. Classification: Mortgage Secured details: £150,000.00 and all other moneys due from the company to the chargee. Particulars: "Tandderwen". Caravan park llanrhos road penrhyn bay llandudno gwynedd. Outstanding |
---|---|
22 June 1983 | Delivered on: 27 June 1983 Persons entitled: Midland 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: Fixed & floating charge undertaking and all property and assets present and future including book debts uncalled capital. Outstanding |
22 June 1983 | Delivered on: 27 June 1983 Persons entitled: Midland 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 hereditaments and premises known as tandderwen caravan park llanrhos road penrhyn bay llandudno gwynedd together with all fixtures whatsoever now or at any time hereafter affixed or attached to the said premises or to any part thereof. Outstanding |
8 November 2023 | Confirmation statement made on 8 November 2023 with updates (4 pages) |
---|---|
17 October 2023 | Unaudited abridged accounts made up to 31 March 2023 (9 pages) |
14 November 2022 | Confirmation statement made on 8 November 2022 with updates (4 pages) |
4 November 2022 | Unaudited abridged accounts made up to 31 March 2022 (9 pages) |
15 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
12 November 2021 | Confirmation statement made on 8 November 2021 with updates (5 pages) |
9 November 2020 | Confirmation statement made on 8 November 2020 with updates (4 pages) |
2 November 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
8 November 2019 | Confirmation statement made on 8 November 2019 with updates (4 pages) |
28 October 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
13 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
9 November 2018 | Confirmation statement made on 8 November 2018 with updates (5 pages) |
29 October 2018 | Termination of appointment of Kathleen Rosemary Hallmark as a director on 25 October 2018 (1 page) |
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
14 November 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
14 November 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
5 December 2016 | Confirmation statement made on 8 November 2016 with updates (7 pages) |
5 December 2016 | Confirmation statement made on 8 November 2016 with updates (7 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
11 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
13 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
13 November 2012 | Registered office address changed from 3 Mellor Road Cheadle Hulme Stockport Cheshire, SK8 5AT on 13 November 2012 (1 page) |
13 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (6 pages) |
13 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (6 pages) |
13 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (6 pages) |
13 November 2012 | Registered office address changed from 3 Mellor Road Cheadle Hulme Stockport Cheshire, SK8 5AT on 13 November 2012 (1 page) |
10 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (6 pages) |
10 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (6 pages) |
10 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (6 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 June 2011 | Termination of appointment of Michael Dowling as a director (1 page) |
22 June 2011 | Termination of appointment of Michael Dowling as a director (1 page) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (7 pages) |
8 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (7 pages) |
8 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (7 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
10 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (7 pages) |
10 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (7 pages) |
10 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (7 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 November 2008 | Return made up to 08/11/08; full list of members (6 pages) |
12 November 2008 | Return made up to 08/11/08; full list of members (6 pages) |
8 February 2008 | Return made up to 08/11/07; no change of members (7 pages) |
8 February 2008 | Return made up to 08/11/07; no change of members (7 pages) |
9 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
9 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
30 November 2006 | Return made up to 08/11/06; full list of members (9 pages) |
30 November 2006 | Return made up to 08/11/06; full list of members (9 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
10 February 2006 | Return made up to 08/11/05; full list of members (9 pages) |
10 February 2006 | Return made up to 08/11/05; full list of members (9 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
24 December 2004 | Return made up to 08/11/04; no change of members
|
24 December 2004 | Return made up to 08/11/04; no change of members
|
7 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
18 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
18 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
17 November 2003 | Return made up to 08/11/03; no change of members (8 pages) |
17 November 2003 | Return made up to 08/11/03; no change of members (8 pages) |
21 January 2003 | Return made up to 08/11/02; full list of members (9 pages) |
21 January 2003 | Return made up to 08/11/02; full list of members (9 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
4 December 2001 | Return made up to 08/11/01; full list of members
|
4 December 2001 | Return made up to 08/11/01; full list of members
|
15 January 2001 | Return made up to 08/11/00; full list of members (8 pages) |
15 January 2001 | Return made up to 08/11/00; full list of members (8 pages) |
14 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
14 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
10 December 1999 | Return made up to 08/11/99; full list of members
|
10 December 1999 | Return made up to 08/11/99; full list of members
|
23 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
23 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
19 November 1998 | Return made up to 08/11/98; full list of members (6 pages) |
19 November 1998 | Return made up to 08/11/98; full list of members (6 pages) |
17 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
17 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
25 November 1997 | Return made up to 08/11/97; no change of members
|
25 November 1997 | Return made up to 08/11/97; no change of members
|
18 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
18 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
19 November 1996 | Return made up to 08/11/96; no change of members (4 pages) |
19 November 1996 | Return made up to 08/11/96; no change of members (4 pages) |
2 February 1996 | Return made up to 08/11/95; full list of members (6 pages) |
2 February 1996 | Return made up to 08/11/95; full list of members (6 pages) |
3 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
3 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
24 July 1995 | Memorandum and Articles of Association (34 pages) |
24 July 1995 | Memorandum and Articles of Association (34 pages) |
24 July 1995 | Resolutions
|
24 July 1995 | Resolutions
|