Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LLYS YR EFAIL RESIDENTS LTD
Company Information for

LLYS YR EFAIL RESIDENTS LTD

8 BRYN AUR, GORSEDD, HOLYWELL, CH8 8RA,
Company Registration Number
04557649
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Llys Yr Efail Residents Ltd
LLYS YR EFAIL RESIDENTS LTD was founded on 2002-10-09 and has its registered office in Holywell. The organisation's status is listed as "Active". Llys Yr Efail Residents Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in WALES with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LLYS YR EFAIL RESIDENTS LTD
 
Legal Registered Office
8 BRYN AUR
GORSEDD
HOLYWELL
CH8 8RA
Other companies in CH7
 
Filing Information
Company Number 04557649
Company ID Number 04557649
Date formed 2002-10-09
Country WALES
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 23/09/2023
Account next due 23/06/2025
Latest return 09/10/2015
Return next due 06/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 01:28:05
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of LLYS YR EFAIL RESIDENTS LTD

Current Directors
Officer Role Date Appointed
HELEN MAI CRICH
Director 2017-11-06
ANN FLOYD
Director 2017-11-06
GORDON GLAZIER
Director 2017-02-21
SUSAN BARBARA HENDERSON
Director 2016-05-19
GWYN MCDONALD RAMAGE
Director 2016-11-03
PANDURANG HARISHCHANDRA SHIRSAT
Director 2017-11-06
ESTHER MARJORIE SIMPSON
Director 2017-11-06
DARREN JOHN KEAN SMITH
Director 2017-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
ELANA VEDOVOTTO
Director 2006-09-13 2016-11-03
EDWARD JOYNSON
Director 2011-04-07 2016-08-16
GORDON GLAZIER
Director 2014-02-10 2016-08-10
JOHN ANDREW STRANGE
Director 2013-01-08 2016-05-01
JULIE MATHIESON
Director 2013-07-16 2016-01-20
HELEN ANNE RUSSELL
Company Secretary 2013-06-24 2015-02-25
DEREK SPENCER ROGERS
Director 2013-01-08 2014-02-11
HARRIET POYNTON
Director 2009-01-08 2013-10-03
FREDA ALLISON
Director 2011-04-07 2013-06-29
EILEEN LILY ROBBINS
Director 2005-01-13 2013-06-29
JAMES GEOFFREY WATERWORTH
Director 2011-04-07 2013-06-12
MARIANNE MARGARET INGRAM
Company Secretary 2010-03-26 2013-05-23
ANN THERESE DAVIES
Director 2002-10-09 2012-08-17
GWYN MCDONALD RAMAGE
Director 2003-02-13 2012-08-17
GLADYS MARGARET ROGERS
Director 2002-10-09 2012-08-01
DEREK SPENCER ROGERS
Company Secretary 2008-04-29 2010-03-26
JOSEPH GEOFFREY DOHERTY
Company Secretary 2007-01-11 2008-04-29
JOSEPH GEOFFREY DOHERTY
Director 2005-07-13 2008-04-29
DEREK SPENCER ROGERS
Company Secretary 2002-10-09 2007-01-11
DEWI HERBERT HUMPHREYS
Director 2002-10-09 2006-12-09
ARTHUR CROSBY
Director 2003-02-13 2006-04-28
ENID JONES
Director 2002-10-09 2005-01-13
DEREK SPENCER ROGERS
Director 2002-10-09 2003-10-01
JOAN CONSTANCE CHIDLEY
Director 2002-10-09 2003-01-23
DAVID IAN SEVAGE
Director 2002-10-09 2002-12-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-10-09 2002-10-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN JOHN KEAN SMITH KEAN CONSULTING LIMITED Director 2007-12-27 CURRENT 2007-12-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-04MICRO ENTITY ACCOUNTS MADE UP TO 23/09/23
2023-10-15CONFIRMATION STATEMENT MADE ON 09/10/23, WITH NO UPDATES
2023-06-22MICRO ENTITY ACCOUNTS MADE UP TO 23/09/22
2022-10-14CONFIRMATION STATEMENT MADE ON 09/10/22, WITH NO UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 09/10/22, WITH NO UPDATES
2022-07-11AP01DIRECTOR APPOINTED MR. ALAN DAVIES
2022-07-11TM01APPOINTMENT TERMINATED, DIRECTOR DARREN JOHN KEAN SMITH
2022-06-22AAMICRO ENTITY ACCOUNTS MADE UP TO 23/09/21
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 09/10/21, WITH NO UPDATES
2021-06-23AAMICRO ENTITY ACCOUNTS MADE UP TO 23/09/20
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 09/10/20, WITH NO UPDATES
2020-06-02AAMICRO ENTITY ACCOUNTS MADE UP TO 23/09/19
2019-11-07TM01APPOINTMENT TERMINATED, DIRECTOR GWYN MCDONALD RAMAGE
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 09/10/19, WITH NO UPDATES
2019-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/19 FROM 21 Llys Yr Efail Mold Flintshire CH7 1GA Wales
2019-06-14AAMICRO ENTITY ACCOUNTS MADE UP TO 23/09/18
2019-03-16TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN BARBARA HENDERSON
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 09/10/18, WITH NO UPDATES
2018-08-26TM01APPOINTMENT TERMINATED, DIRECTOR ANN FLOYD
2018-06-18AAMICRO ENTITY ACCOUNTS MADE UP TO 23/09/17
2018-03-02CH01Director's details changed for Mrs Ann Floyd Jones on 2018-03-02
2017-12-25AP01DIRECTOR APPOINTED MRS ANN FLOYD JONES
2017-12-25AP01DIRECTOR APPOINTED MRS ESTHER MARJORIE SIMPSON
2017-12-02AP01DIRECTOR APPOINTED MR PANDURANG HARISHCHANDRA SHIRSAT
2017-12-02AP01DIRECTOR APPOINTED MS HELEN MAI CRICH
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 09/10/17, WITH NO UPDATES
2017-05-22AA23/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-11AP01DIRECTOR APPOINTED MR DARREN JOHN KEAN SMITH
2017-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/17 FROM 10 Mill Terrace, Denbigh Road Hendre Mold Clwyd CH7 5QG
2017-02-21AP01DIRECTOR APPOINTED MR GORDON GLAZIER
2016-11-03TM01APPOINTMENT TERMINATED, DIRECTOR ELANA VEDOVOTTO
2016-11-03AP01DIRECTOR APPOINTED MR GWYN MCDONALD RAMAGE
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2016-08-18TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD JOYNSON
2016-08-11TM01APPOINTMENT TERMINATED, DIRECTOR GORDON GLAZIER
2016-06-28AA23/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-19AP01DIRECTOR APPOINTED MRS SUSAN BARBARA HENDERSON
2016-05-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANDREW STRANGE
2016-02-21TM01APPOINTMENT TERMINATED, DIRECTOR JULIE MATHIESON
2015-10-28AR0109/10/15 NO MEMBER LIST
2015-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/2015 FROM C/O HELEN RUSSELL 23 LLYS YR EFAIL 23 LLYS YR EFAIL MOLD CLWYD CH7 1GA
2015-07-15AA23/09/14 TOTAL EXEMPTION SMALL
2015-02-25TM02APPOINTMENT TERMINATED, SECRETARY HELEN RUSSELL
2014-10-10AR0109/10/14 NO MEMBER LIST
2014-02-12AP01DIRECTOR APPOINTED MR GORDON GLAZIER
2014-02-12TM01TERMINATE DIR APPOINTMENT
2014-02-12TM01TERMINATE DIR APPOINTMENT
2014-02-12TM01TERMINATE DIR APPOINTMENT
2014-02-11AP01DIRECTOR APPOINTED MR GORDON GLAZIER
2014-02-11TM01APPOINTMENT TERMINATED, DIRECTOR DEREK ROGERS
2013-11-25AA23/09/13 TOTAL EXEMPTION SMALL
2013-10-30AR0109/10/13 NO MEMBER LIST
2013-10-11TM01APPOINTMENT TERMINATED, DIRECTOR HARRIET POYNTON
2013-08-05AP01DIRECTOR APPOINTED MRS JULIE MATHIESON
2013-07-27AP03SECRETARY APPOINTED MRS HELEN ANNE RUSSELL
2013-07-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WATERWORTH
2013-07-27TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN ROBBINS
2013-07-27TM01APPOINTMENT TERMINATED, DIRECTOR FREDA ALLISON
2013-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/2013 FROM 30 LLYS YR EFAIL WREXHAM STREET MOLD CLWYD CH7 1GA WALES
2013-05-23TM02APPOINTMENT TERMINATED, SECRETARY MARIANNE INGRAM
2013-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2013 FROM 4 BRYN GOLLEN RHYDYMWYN MOLD FLINTSHIRE CH7 5QZ
2013-01-08AP01DIRECTOR APPOINTED MR JOHN ANDREW STRANGE
2013-01-08AP01DIRECTOR APPOINTED MR DEREK SPENCER ROGERS
2012-11-22AA23/09/12 TOTAL EXEMPTION SMALL
2012-11-09AR0109/10/12 NO MEMBER LIST
2012-09-12TM01APPOINTMENT TERMINATED, DIRECTOR GWYN RAMAGE
2012-09-12TM01APPOINTMENT TERMINATED, DIRECTOR ANN DAVIES
2012-08-02TM01APPOINTMENT TERMINATED, DIRECTOR GLADYS ROGERS
2012-05-21AA23/09/11 TOTAL EXEMPTION SMALL
2011-10-21AR0109/10/11 NO MEMBER LIST
2011-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GWYN MCDONLAD RAMAGE / 21/10/2011
2011-06-22AA23/09/10 TOTAL EXEMPTION FULL
2011-04-07AP01DIRECTOR APPOINTED JAMES GEOFFREY WATERWORTH
2011-04-07AP01DIRECTOR APPOINTED FREDA ALLISON
2011-04-07AP01DIRECTOR APPOINTED EDWARD JOYNSON
2010-11-03AR0109/10/10 NO MEMBER LIST
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / HARRIET POYNTON / 09/10/2010
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GWYN MCDONLAD RAMAGE / 09/10/2010
2010-11-03CH03SECRETARY'S CHANGE OF PARTICULARS / MARIANNE MARGARET IGRAM / 02/11/2010
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ELANA VEDOVOTTO / 09/10/2010
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GLADYS MARGARET ROGERS / 09/10/2010
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / EILEEN LILY ROBBINS / 09/10/2010
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN THERESE DAVIES / 02/11/2010
2010-04-19AP03SECRETARY APPOINTED MARIANNE MARGARET IGRAM
2010-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2010 FROM 30 LLYS YR EFAIL WREXHAM STREET MOLD FLINTSHIRE CH7 1GA
2010-04-19TM02APPOINTMENT TERMINATED, SECRETARY DEREK ROGERS
2009-12-01AA23/09/09 TOTAL EXEMPTION FULL
2009-11-05AR0109/10/09
2009-07-09363aANNUAL RETURN MADE UP TO 09/10/08
2009-07-01288bAPPOINTMENT TERMINATED DIRECTOR JOSEPH DOHERTY
2009-06-16287REGISTERED OFFICE CHANGED ON 16/06/2009 FROM 23 LLYS YR EFAIL WREXHAM STREET MOLD FLINTSHIRE CH7 1GA
2009-02-10288aDIRECTOR APPOINTED HARRIET POYNTON
2008-11-25AA23/09/08 TOTAL EXEMPTION FULL
2008-05-06288aSECRETARY APPOINTED DEREK SPENCER ROGERS
2008-05-06288bAPPOINTMENT TERMINATED SECRETARY JOSEPH DOHERTY
2007-12-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/09/07
2007-11-05363(287)REGISTERED OFFICE CHANGED ON 05/11/07
2007-11-05363sANNUAL RETURN MADE UP TO 09/10/07
2007-01-27288aNEW SECRETARY APPOINTED
2007-01-27288bSECRETARY RESIGNED
2006-12-19288bDIRECTOR RESIGNED
2006-11-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/09/06
2006-10-19363sANNUAL RETURN MADE UP TO 09/10/06
2006-10-10288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to LLYS YR EFAIL RESIDENTS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LLYS YR EFAIL RESIDENTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LLYS YR EFAIL RESIDENTS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation

Filed Financial Reports
Annual Accounts
2015-09-23
Annual Accounts
2016-09-23
Annual Accounts
2017-09-23
Annual Accounts
2017-09-23
Annual Accounts
2017-09-23
Annual Accounts
2017-09-23
Annual Accounts
2018-09-23
Annual Accounts
2019-09-23
Annual Accounts
2020-09-23
Annual Accounts
2021-09-23

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 LLYS YR EFAIL RESIDENTS LTD

Intangible Assets
Patents
We have not found any records of LLYS YR EFAIL RESIDENTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for LLYS YR EFAIL RESIDENTS LTD
Trademarks
We have not found any records of LLYS YR EFAIL RESIDENTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LLYS YR EFAIL RESIDENTS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55900 - Other accommodation) as LLYS YR EFAIL RESIDENTS LTD are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where LLYS YR EFAIL RESIDENTS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LLYS YR EFAIL RESIDENTS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LLYS YR EFAIL RESIDENTS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.