24 Newport Road Bedwas
Caerphilly
Mid Glamorgan
CF83 8AA
Wales
Director Name | Mr Stephen Owen Thomas |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2005(4 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Retired Army Officer Security Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Grange Glentham Market Rasen Lincolnshire LN8 2EU |
Secretary Name | Mr Peter William Rawlins |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2008(3 years, 4 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Independent Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Penheol Llewellyn 24 Newport Road Bedwas Caerphilly Mid Glamorgan CF83 8AA Wales |
Secretary Name | Weldon Edward Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Tydfil Road Bedwas Caerphilly CF83 8EF Wales |
Director Name | Mr Robin Hugh Chubb |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 March 2009) |
Role | Computer Programmer |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Llanbradach Mid Glamorgan CF83 3LS Wales |
Director Name | Stephen Brierley |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(4 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 May 2014) |
Role | Security Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Hen Du Fferm Hen Du Fferm Rudry Caerphilly CF83 3DR Wales |
Telephone | 029 20885291 |
---|---|
Telephone region | Cardiff |
Registered Address | 20-22 Wenlock Road London N1 7GU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 30,000 other UK companies use this postal address |
- | OTHER 7.51% - |
---|---|
21.1k at £1 | Stephen Brierley 6.86% Ordinary |
20.1k at £1 | Julia Rawlins 6.54% Ordinary |
20.1k at £1 | Stephen Owen Thomas 6.54% Ordinary |
12.1k at £1 | Weldon Davies 3.94% Ordinary |
10.1k at £1 | Andrew Howell 3.29% Ordinary |
10.1k at £1 | Colin Williams 3.29% Ordinary |
10.1k at £1 | John Morris 3.29% Ordinary |
10.1k at £1 | Mark Parry 3.29% Ordinary |
10.1k at £1 | Robert Morris 3.29% Ordinary |
10k at £1 | Huw Davies 3.25% Ordinary |
10k at £1 | Paul Griffiths 3.25% Ordinary |
78.2k at £1 | Steve Howell 25.44% Ordinary |
8k at £1 | Michael Flower 2.60% Ordinary |
40.3k at £1 | Peter Rawlins 13.11% Ordinary |
5k at £1 | Gordon Pritchard 1.63% Ordinary |
3.1k at £1 | Howard Brougham 1.01% Ordinary |
2.1k at £1 | Rowland Ward 0.68% Ordinary |
1.5k at £1 | Derry Mattravers 0.49% Ordinary |
1.1k at £1 | Clive Jones 0.36% Ordinary |
1.1k at £1 | Patrick Mcgee 0.36% Ordinary |
Year | 2014 |
---|---|
Net Worth | £49,985 |
Cash | £54 |
Current Liabilities | £69,901 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (6 days from now) |
11 June 2008 | Delivered on: 24 June 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Clubhouse and premises at newport road, bedwas, caerphilly by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|
23 May 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
---|---|
17 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
28 May 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
28 March 2019 | Director's details changed for Mr Stephen Owen Thomas on 28 March 2019 (2 pages) |
19 February 2019 | Micro company accounts made up to 31 May 2018 (6 pages) |
29 May 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (6 pages) |
27 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
3 March 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
3 March 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
13 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
29 April 2016 | Registered office address changed from Bank Chambers Church Street Bedwas Caerphilly Caerphilly CF83 8EA to 20-22 Wenlock Road London N1 7GU on 29 April 2016 (1 page) |
29 April 2016 | Registered office address changed from Bank Chambers Church Street Bedwas Caerphilly Caerphilly CF83 8EA to 20-22 Wenlock Road London N1 7GU on 29 April 2016 (1 page) |
4 March 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
5 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
10 March 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
6 June 2014 | Termination of appointment of Stephen Brierley as a director (2 pages) |
6 June 2014 | Termination of appointment of Stephen Brierley as a director (2 pages) |
29 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
14 May 2013 | Director's details changed for Stephen Brierley on 1 January 2013 (2 pages) |
14 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (16 pages) |
14 May 2013 | Director's details changed for Stephen Brierley on 1 January 2013 (2 pages) |
14 May 2013 | Director's details changed for Stephen Brierley on 1 January 2013 (2 pages) |
14 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (16 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
25 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (24 pages) |
25 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (24 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
18 May 2011 | Annual return made up to 18 April 2011 (15 pages) |
18 May 2011 | Annual return made up to 18 April 2011 (15 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
11 May 2010 | Annual return made up to 18 April 2010 (26 pages) |
11 May 2010 | Annual return made up to 18 April 2010 (26 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
29 July 2009 | Return made up to 18/04/09; full list of members (28 pages) |
29 July 2009 | Return made up to 18/04/09; full list of members (28 pages) |
21 July 2009 | Location of register of members (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from the pavilion, bedwas road bedwas caerphilly CF83 1DZ (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from the pavilion, bedwas road bedwas caerphilly CF83 1DZ (1 page) |
21 July 2009 | Location of debenture register (1 page) |
21 July 2009 | Location of register of members (1 page) |
21 July 2009 | Location of debenture register (1 page) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
30 March 2009 | Appointment terminated director robin chubb (1 page) |
30 March 2009 | Appointment terminated director robin chubb (1 page) |
29 October 2008 | Return made up to 18/04/08; change of members
|
29 October 2008 | Return made up to 18/04/08; change of members
|
2 September 2008 | Appointment terminated secretary weldon davies (1 page) |
2 September 2008 | Appointment terminated secretary weldon davies (1 page) |
2 September 2008 | Secretary appointed mr peter william rawlins (1 page) |
2 September 2008 | Secretary appointed mr peter william rawlins (1 page) |
24 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
24 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
2 October 2007 | Return made up to 18/04/07; change of members (6 pages) |
2 October 2007 | Return made up to 18/04/07; change of members (6 pages) |
19 September 2007 | New director appointed (2 pages) |
19 September 2007 | New director appointed (2 pages) |
19 September 2007 | New director appointed (2 pages) |
19 September 2007 | New director appointed (2 pages) |
19 September 2007 | New director appointed (2 pages) |
19 September 2007 | New director appointed (2 pages) |
16 March 2007 | Accounts for a dormant company made up to 31 May 2006 (9 pages) |
16 March 2007 | Accounts for a dormant company made up to 31 May 2006 (9 pages) |
26 January 2007 | Accounting reference date extended from 30/04/06 to 31/05/06 (1 page) |
26 January 2007 | Accounting reference date extended from 30/04/06 to 31/05/06 (1 page) |
15 June 2006 | Return made up to 18/04/06; full list of members (49 pages) |
15 June 2006 | Return made up to 18/04/06; full list of members (49 pages) |
18 April 2005 | Incorporation (12 pages) |
18 April 2005 | Incorporation (12 pages) |