Company Information for WELSH ROOTS LIMITED
PENYCASTELL FARM, BRYN, PORT TALBOT, WEST GLAMORGAN, SA13 2PY,
|
Company Registration Number
05204266
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
WELSH ROOTS LIMITED | |
Legal Registered Office | |
PENYCASTELL FARM BRYN PORT TALBOT WEST GLAMORGAN SA13 2PY Other companies in CF72 | |
Company Number | 05204266 | |
---|---|---|
Company ID Number | 05204266 | |
Date formed | 2004-08-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-08-31 | |
Account next due | 2018-05-31 | |
Latest return | 2016-08-12 | |
Return next due | 2017-08-26 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-12 09:03:00 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MAURICE THOMAS |
||
MAURICE THOMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN LAWRENCE THOMAS |
Director | ||
JOAN KATHERINE THOMAS |
Company Secretary | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/08/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/15 FROM The Old Barn Llantrisant Pontyclun Mid Glamorgan CF72 8LP | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/08/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/10/13 FROM 4 Knightswell Close Culverhouse Ross Cardiff Wales CF5 4NA | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/13 FROM the Business Centre Priority Business Park Barry South Glamorgan CF63 2AW Wales | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 12/08/12 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/08/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/11 FROM 18 Plas Gwernen Barry Vale of Glamorgan CF63 1AR | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/08/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Maurice Thomas on 2010-08-12 | |
AA | 31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/08/09 FULL LIST | |
287 | REGISTERED OFFICE CHANGED ON 06/03/2009 FROM CLINE TALBOT ACCOUNTANTS LLP CCA HENSTAFF COURT BUSINESS CENTRE LLANTRISANT ROAD GROESFAEN CARDIFF CF72 8NG | |
288b | APPOINTMENT TERMINATED DIRECTOR STEVEN THOMAS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / MAURICE THOMAS / 29/08/2008 | |
287 | REGISTERED OFFICE CHANGED ON 29/08/2008 FROM CLINE TALBOT & CO HENSTAFF COURT BUSINESS CENTRE LLANTRISANT ROAD GROESFAEN CARDIFF CF72 8NG | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN THOMAS / 29/08/2008 | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED MAURICE THOMAS | |
363(287) | REGISTERED OFFICE CHANGED ON 29/08/07 | |
363s | RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06 | |
287 | REGISTERED OFFICE CHANGED ON 05/02/07 FROM: 48 TALBOT ROAD TALBOT GREEN PONTYCLUN CF72 8AF | |
363s | RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 03/10/05 | |
363s | RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/08/05 FROM: 374 COWBRIDGE ROAD EAST CARDIFF CF5 1JJ | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 24/08/04 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX | |
88(2)R | AD 12/08/04--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2012-12-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.70 | 98 |
MortgagesNumMortOutstanding | 0.46 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.23 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 47190 - Other retail sale in non-specialised stores
Creditors Due Within One Year | 2012-09-01 | £ 20,260 |
---|---|---|
Creditors Due Within One Year | 2011-09-01 | £ 18,233 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WELSH ROOTS LIMITED
Called Up Share Capital | 2012-09-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-09-01 | £ 100 |
Cash Bank In Hand | 2011-09-01 | £ 11,402 |
Current Assets | 2012-09-01 | £ 28,413 |
Current Assets | 2011-09-01 | £ 28,150 |
Debtors | 2012-09-01 | £ 9,374 |
Debtors | 2011-09-01 | £ 10,248 |
Fixed Assets | 2012-09-01 | £ 907 |
Fixed Assets | 2011-09-01 | £ 839 |
Shareholder Funds | 2012-09-01 | £ 9,060 |
Shareholder Funds | 2011-09-01 | £ 10,756 |
Stocks Inventory | 2012-09-01 | £ 7,500 |
Stocks Inventory | 2011-09-01 | £ 6,500 |
Tangible Fixed Assets | 2012-09-01 | £ 907 |
Tangible Fixed Assets | 2011-09-01 | £ 839 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47190 - Other retail sale in non-specialised stores) as WELSH ROOTS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | WELSH ROOTS LIMITED | Event Date | 2012-12-11 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |