UKBizDB.co.uk

SUMMERHILL (CAERWYS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Summerhill (caerwys) Limited. The company was founded 5 years ago and was given the registration number 11574689. The firm's registered office is in ST. ASAPH. You can find them at Unit 32, St. Asaph Business Park, St. Asaph, . This company's SIC code is 01500 - Mixed farming.

Company Information

Name:SUMMERHILL (CAERWYS) LIMITED
Company Number:11574689
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 2018
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01500 - Mixed farming
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Unit 32, St. Asaph Business Park, St. Asaph, Wales, LL17 0JA
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Aaron & Partners Llp, Grosvenor Court, Foregate Street, Chester, England, CH1 1HG

Director18 September 2018Active
C/O Aaron & Partners Llp, Grosvenor Court, Foregate Street, Chester, England, CH1 1HG

Director18 September 2018Active
Unit 32, St. Asaph Business Park, St. Asaph, Wales, LL17 0JA

Director17 December 2018Active

People with Significant Control

Mr Richard Blackwell Jones
Notified on:11 March 2022
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:England
Address:5-7 Grosvenor Court, Foregate Street, Chester, England, CH1 1HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Owen Jones
Notified on:11 March 2022
Status:Active
Date of birth:February 1954
Nationality:British
Country of residence:England
Address:5-7 Grosvenor Court, Foregate Street, Chester, England, CH1 1HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Peter Andreas Carstensen
Notified on:17 December 2018
Status:Active
Date of birth:September 1961
Nationality:German
Country of residence:Wales
Address:Unit 32, St. Asaph Business Park, St. Asaph, Wales, LL17 0JA
Nature of control:
  • Voting rights 75 to 100 percent
Mr Richard Blackwell Jones
Notified on:18 September 2018
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:England
Address:C/O Aaron & Partners Llp, Grosvenor Court, Chester, England, CH1 1HG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Owen Jones
Notified on:18 September 2018
Status:Active
Date of birth:February 1954
Nationality:British
Country of residence:England
Address:C/O Aaron & Partners Llp, Grosvenor Court, Chester, England, CH1 1HG
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-24Accounts

Accounts with accounts type total exemption full.

Download
2024-05-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-16Accounts

Accounts with accounts type total exemption full.

Download
2023-05-29Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Accounts

Accounts with accounts type total exemption full.

Download
2022-04-14Confirmation statement

Confirmation statement with updates.

Download
2022-03-15Address

Change registered office address company with date old address new address.

Download
2022-03-15Persons with significant control

Notification of a person with significant control.

Download
2022-03-15Persons with significant control

Notification of a person with significant control.

Download
2022-03-15Persons with significant control

Cessation of a person with significant control.

Download
2022-03-15Officers

Termination director company with name termination date.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-27Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Address

Change registered office address company with date old address new address.

Download
2020-09-11Accounts

Accounts with accounts type total exemption full.

Download
2019-11-27Confirmation statement

Confirmation statement with updates.

Download
2019-01-11Resolution

Resolution.

Download
2018-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-17Capital

Capital allotment shares.

Download
2018-12-17Persons with significant control

Cessation of a person with significant control.

Download
2018-12-17Persons with significant control

Cessation of a person with significant control.

Download
2018-12-17Persons with significant control

Notification of a person with significant control.

Download
2018-12-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.