Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAES Y PANT/HOLLOWFIELD ACTION GROUP LIMITED
Company Information for

MAES Y PANT/HOLLOWFIELD ACTION GROUP LIMITED

25 GROSVENOR ROAD, WREXHAM, LL11 1BT,
Company Registration Number
06221374
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Maes Y Pant/hollowfield Action Group Ltd
MAES Y PANT/HOLLOWFIELD ACTION GROUP LIMITED was founded on 2007-04-20 and has its registered office in Wrexham. The organisation's status is listed as "Active". Maes Y Pant/hollowfield Action Group Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MAES Y PANT/HOLLOWFIELD ACTION GROUP LIMITED
 
Legal Registered Office
25 GROSVENOR ROAD
WREXHAM
LL11 1BT
Other companies in LL12
 
Filing Information
Company Number 06221374
Company ID Number 06221374
Date formed 2007-04-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 00:49:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAES Y PANT/HOLLOWFIELD ACTION GROUP LIMITED
The accountancy firm based at this address is M.D. COXEY & CO. LIMITED
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 MAES Y PANT/HOLLOWFIELD ACTION GROUP LIMITED

Current Directors
Officer Role Date Appointed
JOHN LEECE JONES
Company Secretary 2011-10-11
JENNIFER HELENA ADAMS
Director 2007-04-20
JOYCE ASHLEY
Director 2013-06-11
ANDREW CHARLES BAILEY
Director 2011-05-10
TREVOR JOHN BRITTON
Director 2007-04-20
GAIL LORRAINE CASWELL-JONES
Director 2007-04-20
MICHAEL JOHN EDWARDS
Director 2011-05-10
IAN ROY HAPPS
Director 2011-05-10
JOHN LEECE JONES
Director 2011-06-28
JACQUELINE SUSAN KELLY
Director 2007-04-20
ANTHONY JOEL LEWIS
Director 2011-06-28
JEREMIAH O'KEEFFE
Director 2015-01-13
ROBIN JAMES THOMAS
Director 2007-04-20
JOHN EDWARD TROTH
Director 2007-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
KIM LOUISE PATEL
Director 2012-10-22 2017-09-13
DENISE MARGUERITE NICHOLLS
Director 2011-05-10 2013-06-11
GWILYM CAESAR HUGHES
Company Secretary 2007-04-20 2011-10-10
MICHAEL JOHN GRIFFITHS
Director 2007-04-20 2009-10-04
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2007-04-20 2007-04-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW CHARLES BAILEY GRESFORD AND DISTRICT COMMUNITY LIBRARY Director 2018-03-08 CURRENT 2014-03-19 Active
JOHN LEECE JONES THE ROFFT SCHOOL OUT OF SCHOOL CLUB LIMITED Director 2012-05-22 CURRENT 2012-05-22 Dissolved 2015-09-01
JOHN LEECE JONES ASSOCIATION OF VOLUNTARY ORGANISATIONS IN WREXHAM Director 2011-03-15 CURRENT 1994-11-17 Active
DIANA COLE COMMUNITY EQUALITY DISABILITY ACTION Company Secretary 2017-07-18 CURRENT 2003-03-11 Active
ANTHONY JOEL LEWIS CSHC LIMITED Director 2014-04-15 CURRENT 2014-04-15 Active
ANTHONY JOEL LEWIS VITAHEALTH LIMITED Director 2014-03-24 CURRENT 2014-03-24 Active
ANTHONY JOEL LEWIS WREXHAM AFC COMMUNITY TRUST Director 2013-07-01 CURRENT 2009-06-11 Active
ANTHONY JOEL LEWIS WREXHAM AND DISTRICT CITIZENS ADVICE BUREAUX Director 2013-03-18 CURRENT 2000-03-17 Active
ANTHONY JOEL LEWIS WREXHAM AUDIT COMPANY LIMITED Director 2012-11-09 CURRENT 2012-11-09 Active
ANTHONY JOEL LEWIS M.D. COXEY & CO. LIMITED Director 2006-08-16 CURRENT 1988-11-23 Active
ANTHONY JOEL LEWIS DLS IMPORTS LIMITED Director 2005-04-27 CURRENT 2005-02-09 Active
JOHN EDWARD TROTH SKILL HIVE C.I.C. Director 2015-06-30 CURRENT 2015-06-30 Active
JOHN EDWARD TROTH REFURBS TRADING LIMITED Director 2009-03-20 CURRENT 2009-03-20 Active
JOHN EDWARD TROTH GROUNDWORK NORTH WALES Director 1994-10-19 CURRENT 1991-05-24 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
2023-11-27APPOINTMENT TERMINATED, DIRECTOR TREVOR JOHN BRITTON
2023-10-09CONFIRMATION STATEMENT MADE ON 04/09/23, WITH NO UPDATES
2023-01-19DIRECTOR APPOINTED SUZANNE BENTLEY
2023-01-12DIRECTOR APPOINTED MS KATE SIAN CLEMENTS
2023-01-12AP01DIRECTOR APPOINTED MS KATE SIAN CLEMENTS
2023-01-10DIRECTOR APPOINTED MR TIMOTHY MARTIN DILLON
2023-01-10AP01DIRECTOR APPOINTED MR TIMOTHY MARTIN DILLON
2022-11-30AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-13APPOINTMENT TERMINATED, DIRECTOR GREGORY FIELDEN SUNDERLAND
2022-10-13TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY FIELDEN SUNDERLAND
2022-10-04CONFIRMATION STATEMENT MADE ON 04/09/22, WITH NO UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 04/09/22, WITH NO UPDATES
2022-08-16TM01Termination of appointment of a director
2022-02-1130/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-11AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-14CH01Director's details changed for Jennifer Helena Adams on 2021-10-14
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 04/09/21, WITH NO UPDATES
2021-10-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN JAMES THOMAS
2021-10-11CH01Director's details changed for Dr Ian Roy Happs on 2021-10-11
2021-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/21 FROM 59 Wynnstay Lane Marford Wrexham LL12 8LH
2021-06-07TM02Termination of appointment of John Leece Jones on 2021-06-01
2021-06-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LEECE JONES
2021-01-15AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-08TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE SUSAN KELLY
2020-10-08AP01DIRECTOR APPOINTED MR GREGORY FIELDEN SUNDERLAND
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 04/09/20, WITH NO UPDATES
2020-01-20AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD TROTH
2019-09-14CS01CONFIRMATION STATEMENT MADE ON 11/09/19, WITH NO UPDATES
2019-09-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMAS
2019-01-11AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-30AP01DIRECTOR APPOINTED MR MICHAEL THOMAS
2018-09-11CS01CONFIRMATION STATEMENT MADE ON 11/09/18, WITH NO UPDATES
2018-01-31AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-17TM01APPOINTMENT TERMINATED, DIRECTOR KIM LOUISE PATEL
2017-09-17CS01CONFIRMATION STATEMENT MADE ON 12/09/17, WITH NO UPDATES
2016-10-12CH01Director's details changed for Mr Michael John Edwards on 2016-10-12
2016-09-23MEM/ARTSARTICLES OF ASSOCIATION
2016-09-23RES01ADOPT ARTICLES 23/09/16
2016-09-19AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2016-01-28AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-13AR0101/10/15 ANNUAL RETURN FULL LIST
2015-01-16AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-14AP01DIRECTOR APPOINTED MR JEREMIAH O'KEEFFE
2014-10-05AR0101/10/14 ANNUAL RETURN FULL LIST
2014-01-28AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-01AR0101/10/13 ANNUAL RETURN FULL LIST
2013-06-17TM01APPOINTMENT TERMINATED, DIRECTOR DENISE NICHOLLS
2013-06-17AP01DIRECTOR APPOINTED MRS JOYCE ASHLEY
2013-01-11AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-30AP01DIRECTOR APPOINTED MRS KIM LOUISE PATEL
2012-10-15AR0101/10/12 ANNUAL RETURN FULL LIST
2012-05-08RES01ALTER ARTICLES 24/04/2012
2012-05-08MEM/ARTSARTICLES OF ASSOCIATION
2011-10-17AA30/04/11 TOTAL EXEMPTION SMALL
2011-10-17AP03SECRETARY APPOINTED JOHN LEECE JONES
2011-10-14TM02APPOINTMENT TERMINATED, SECRETARY GWILYM HUGHES
2011-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2011 FROM THE BARN CHURCH GREEN GRESFORD WREXHAM LL12 8RJ
2011-10-07AR0101/10/11 NO MEMBER LIST
2011-09-16AP01DIRECTOR APPOINTED ANTHONY JOEL LEWIS
2011-08-09AP01DIRECTOR APPOINTED MR ANTHONY JOEL LEWIS
2011-08-09AP01DIRECTOR APPOINTED MR JOHN LEECE JONES
2011-07-20AP01DIRECTOR APPOINTED DOCTOR IAN ROY HAPPS
2011-07-20AP01DIRECTOR APPOINTED MRS DENISE MARGUERITE NICHOLLS
2011-07-20AP01DIRECTOR APPOINTED MICHAEL JOHN EDWARDS
2011-07-20AP01DIRECTOR APPOINTED ANDREW CHARLES BAILEY
2010-10-13AR0101/10/10 NO MEMBER LIST
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN JAMES THOMAS / 30/09/2010
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE SUSAN KELLY / 30/09/2010
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GAIL LORRAINE CASWELL-JONES / 30/09/2010
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JOHN BRITTON / 30/09/2010
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER HELENA ADAMS / 30/09/2010
2010-09-16AA30/04/10 TOTAL EXEMPTION SMALL
2009-10-21AR0101/10/09
2009-10-10AP01DIRECTOR APPOINTED TREVOR JOHN BRITTON
2009-10-10AP01DIRECTOR APPOINTED GAIL LORRAINE CASWELL-JONES
2009-10-10AP01DIRECTOR APPOINTED ROBIN JAMES THOMAS
2009-10-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRIFFITHS
2009-07-30AA30/04/09 TOTAL EXEMPTION SMALL
2009-02-18AA30/04/08 TOTAL EXEMPTION SMALL
2008-07-14363aANNUAL RETURN MADE UP TO 27/06/08
2007-05-22288bSECRETARY RESIGNED
2007-04-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MAES Y PANT/HOLLOWFIELD ACTION GROUP LIMITED 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 MAES Y PANT/HOLLOWFIELD ACTION GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MAES Y PANT/HOLLOWFIELD ACTION GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Creditors
Creditors Due Within One Year 2013-04-30 £ 1,500

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 MAES Y PANT/HOLLOWFIELD ACTION GROUP LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 7,781
Cash Bank In Hand 2012-04-30 £ 8,248
Cash Bank In Hand 2012-04-30 £ 8,248
Cash Bank In Hand 2011-04-30 £ 7,289
Shareholder Funds 2013-04-30 £ 151,467
Shareholder Funds 2012-04-30 £ 82,534
Shareholder Funds 2012-04-30 £ 82,534
Shareholder Funds 2011-04-30 £ 78,215
Tangible Fixed Assets 2013-04-30 £ 145,186
Tangible Fixed Assets 2012-04-30 £ 74,286
Tangible Fixed Assets 2012-04-30 £ 74,286
Tangible Fixed Assets 2011-04-30 £ 70,926

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MAES Y PANT/HOLLOWFIELD ACTION GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAES Y PANT/HOLLOWFIELD ACTION GROUP LIMITED
Trademarks
We have not found any records of MAES Y PANT/HOLLOWFIELD ACTION GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAES Y PANT/HOLLOWFIELD ACTION GROUP LIMITED. 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 (94990 - Activities of other membership organizations n.e.c.) as MAES Y PANT/HOLLOWFIELD ACTION GROUP LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where MAES Y PANT/HOLLOWFIELD ACTION GROUP LIMITED 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 MAES Y PANT/HOLLOWFIELD ACTION GROUP LIMITED 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 MAES Y PANT/HOLLOWFIELD ACTION GROUP LIMITED 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.