The Mill At Crugybar
Llanwrda
Carmarthenshire
SA19 8UE
Wales
Secretary Name | Mr David Edward Ashton |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 1993(23 years, 5 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Felin Newydd The Mill At Crugybar Llanwrda Carmarthenshire SA19 8UE Wales |
Director Name | Mrs Gillian Christine Ashton |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2016(46 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Retired Nurse |
Country of Residence | United Kingdom |
Correspondence Address | Felin Newydd Crugybar Llandwrda Carmathenshire SA19 8UE Wales |
Director Name | Rachel Caroline Page |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2022(52 years, 7 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Cheldon Chulmleigh EX18 7JB |
Director Name | Edward John Biggs |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(23 years, 5 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 11 June 2013) |
Role | Works Manager |
Correspondence Address | 40 Princes Street Piddington High Wycombe Bucks HP14 3BN |
Director Name | Mr Peter Hanson |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(23 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 26 March 1996) |
Role | Engineering Director |
Correspondence Address | 11 Bayley Gardens Naphill High Wycombe Buckinghamshire HP14 4QW |
Website | labco.co.uk |
---|---|
Telephone | 01570 423745 |
Telephone region | Lampeter |
Registered Address | 37 Warren Street London W1T 6AD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
205k at £1 | David Edward Ashton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,298,973 |
Cash | £1,146,138 |
Current Liabilities | £429,815 |
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 | 28 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
9 December 2008 | Delivered on: 10 December 2008 Persons entitled: Howlands (Furniture) Limited Classification: Rent deposit deed Secured details: £5,375 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £5,375 together with interest thereon see image for full details. Outstanding |
---|---|
30 January 2004 | Delivered on: 5 February 2004 Persons entitled: Howlands (Furniture) Limited Classification: Rent deposit deed Secured details: £5,375.00 due or to become due from the company to the chargee. Particulars: Rent deposit in the sum of £5,375 as security pursuant to a lease. Outstanding |
8 April 1999 | Delivered on: 17 April 1999 Persons entitled: Lloyds 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
8 December 1998 | Delivered on: 10 December 1998 Persons entitled: Howlands (Furniture) Limited Classification: Security deposit deed Secured details: £5,375 and all monies due or to become due from the company to the chargee upon rent review (if any). Particulars: All monies owing from time to time to the chargee under a lease to the company dated 8TH december 1998 secured by the rent deposit deed of even date. Outstanding |
20 March 1992 | Delivered on: 30 March 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 |
4 February 1985 | Delivered on: 8 February 1985 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
16 October 1978 | Delivered on: 16 October 1978 Satisfied on: 29 May 1993 Persons entitled: Lloyds 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 over undertaking and all property and assets present and future including goodwill uncalled capial.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
5 June 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
---|---|
9 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
6 October 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
16 September 2016 | Appointment of Mrs Gillian Christine Ashton as a director on 1 March 2016 (2 pages) |
29 February 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
12 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
5 May 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
12 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
10 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
19 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
11 June 2013 | Termination of appointment of Edward Biggs as a director (1 page) |
5 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Registered office address changed from Brow Works Copyground Lane High Wycombe Buckinghamshire HP12 3HE on 20 February 2012 (1 page) |
28 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
9 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
14 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
18 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
10 December 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
4 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
23 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
26 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
7 March 2005 | Return made up to 28/02/05; full list of members
|
9 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
24 March 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
6 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
5 February 2004 | Particulars of mortgage/charge (3 pages) |
24 April 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
14 April 2003 | Return made up to 28/02/03; full list of members; amend (5 pages) |
10 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
9 April 2002 | Return made up to 28/02/02; full list of members (5 pages) |
8 March 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
15 March 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
9 March 2001 | Return made up to 28/02/01; full list of members
|
17 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
3 March 2000 | Return made up to 28/02/00; full list of members (5 pages) |
17 April 1999 | Particulars of mortgage/charge (6 pages) |
15 April 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
10 March 1999 | Return made up to 28/02/99; full list of members (5 pages) |
5 March 1999 | Registered office changed on 05/03/99 from: 2 halifax hse halifax road cressex ind estate high wycombe bucks HP12 3SE (1 page) |
10 December 1998 | Particulars of mortgage/charge (3 pages) |
8 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
4 March 1998 | Return made up to 28/02/98; full list of members (5 pages) |
6 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
17 March 1997 | Return made up to 28/02/97; full list of members (5 pages) |
7 June 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
19 April 1996 | Return made up to 28/02/96; full list of members (10 pages) |
2 April 1996 | Director resigned (1 page) |
3 May 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
7 March 1995 | Return made up to 28/02/95; full list of members (14 pages) |