About

Registered Number: 02591631
Date of Incorporation: 14/03/1991 (33 years and 1 month ago)
Company Status: Active
Registered Address: Goleufan, 27 Chester Street, St Asaph, Denbighshire, LL17 0RE,

 

Having been setup in 1991, "cartref Ni" Ltd have registered office in St Asaph, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. The business has 31 directors listed as Bochenski, Mary Patricia, Brebner, Alison Anne, Brown, Helen Jane, Coates, Gavin Robert, Norris, Joanne Elizabeth, Roberts, Mark Ian, Bawcwm, Joyce, Brooks, Jennie, Bruce, Laraine, Bruce, Roger Edward, Davies, Derek, Davies, Graham, Dryhurst Dodd, Gwyn Aneurin, Gibb, Thomas Charles Anthony, Gough, Harold, Gunning, Sylvia Mary, Jones, Christopher, Jones, Jean, Marshall, Linda June, Matthews, Dyfed, Matthews, Helen Kate, Ogorman, William Patrick, Peers, Tracy Ann, Price, Deborah, Russell, Mabel, Ryder, Neil, Ryles, Marian Patricia Angela, Scarrfitt, William Byne, Taylor, Gerald, Thomas, Margaret, Wylde, John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOCHENSKI, Mary Patricia 12 July 2010 - 1
BREBNER, Alison Anne 18 April 2005 - 1
BROWN, Helen Jane 30 January 2017 - 1
COATES, Gavin Robert 21 July 2020 - 1
NORRIS, Joanne Elizabeth 18 July 2016 - 1
ROBERTS, Mark Ian 12 July 2010 - 1
BAWCWM, Joyce 21 March 1994 01 January 1995 1
BROOKS, Jennie 14 March 1991 25 January 1994 1
BRUCE, Laraine 11 December 1992 26 September 1995 1
BRUCE, Roger Edward 06 May 1996 31 July 2001 1
DAVIES, Derek 01 February 1995 14 March 2000 1
DAVIES, Graham 14 March 1991 01 June 1994 1
DRYHURST DODD, Gwyn Aneurin 16 August 2000 15 May 2015 1
GIBB, Thomas Charles Anthony 21 March 1994 01 May 1996 1
GOUGH, Harold 14 March 1991 26 September 1995 1
GUNNING, Sylvia Mary 21 March 1994 20 December 1994 1
JONES, Christopher 18 May 1995 30 June 1996 1
JONES, Jean 08 July 1996 14 March 2000 1
MARSHALL, Linda June 20 October 1994 14 March 2000 1
MATTHEWS, Dyfed 16 August 2000 28 April 2003 1
MATTHEWS, Helen Kate 12 August 1996 14 March 2000 1
OGORMAN, William Patrick 14 March 1991 16 May 1996 1
PEERS, Tracy Ann 01 September 1995 14 March 2000 1
PRICE, Deborah 03 November 1992 21 March 1994 1
RUSSELL, Mabel 12 July 2010 15 July 2019 1
RYDER, Neil 01 February 1996 30 May 2015 1
RYLES, Marian Patricia Angela 18 May 1995 01 February 1996 1
SCARRFITT, William Byne 21 October 1991 25 January 1994 1
TAYLOR, Gerald 01 November 1996 23 May 1997 1
THOMAS, Margaret 07 August 1995 31 August 1998 1
WYLDE, John 16 August 2000 29 April 2002 1

Filing History

Document Type Date
AP01 - Appointment of director 18 August 2020
CS01 - N/A 24 March 2020
AA - Annual Accounts 05 December 2019
TM01 - Termination of appointment of director 19 November 2019
MR04 - N/A 26 September 2019
MR04 - N/A 26 September 2019
TM01 - Termination of appointment of director 30 July 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 27 November 2018
AD01 - Change of registered office address 01 May 2018
CH01 - Change of particulars for director 30 April 2018
CH01 - Change of particulars for director 30 April 2018
CH03 - Change of particulars for secretary 30 April 2018
CH01 - Change of particulars for director 30 April 2018
AD01 - Change of registered office address 27 April 2018
CS01 - N/A 22 March 2018
PSC08 - N/A 22 March 2018
PSC07 - N/A 22 March 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 23 March 2017
AP01 - Appointment of director 01 March 2017
AA - Annual Accounts 11 November 2016
AP01 - Appointment of director 17 August 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 15 November 2015
TM01 - Termination of appointment of director 22 July 2015
TM01 - Termination of appointment of director 09 June 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 29 March 2012
RESOLUTIONS - N/A 25 November 2011
AP01 - Appointment of director 24 November 2011
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 25 March 2011
CH03 - Change of particulars for secretary 25 March 2011
CH01 - Change of particulars for director 24 March 2011
CH01 - Change of particulars for director 24 March 2011
CH01 - Change of particulars for director 24 March 2011
AA - Annual Accounts 26 October 2010
AP01 - Appointment of director 27 August 2010
AP01 - Appointment of director 27 August 2010
AP01 - Appointment of director 27 August 2010
AR01 - Annual Return 30 April 2010
AA01 - Change of accounting reference date 23 February 2010
AA - Annual Accounts 12 November 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 09 January 2009
363s - Annual Return 23 April 2008
AA - Annual Accounts 21 January 2008
363s - Annual Return 02 April 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 29 March 2006
AA - Annual Accounts 02 February 2006
RESOLUTIONS - N/A 03 November 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
288b - Notice of resignation of directors or secretaries 03 May 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 29 March 2004
AA - Annual Accounts 24 December 2003
363s - Annual Return 28 March 2003
AA - Annual Accounts 16 January 2003
288b - Notice of resignation of directors or secretaries 17 June 2002
363s - Annual Return 19 March 2002
AA - Annual Accounts 05 December 2001
288b - Notice of resignation of directors or secretaries 20 August 2001
363s - Annual Return 15 March 2001
AA - Annual Accounts 15 December 2000
288a - Notice of appointment of directors or secretaries 18 October 2000
288a - Notice of appointment of directors or secretaries 18 October 2000
288a - Notice of appointment of directors or secretaries 18 October 2000
288a - Notice of appointment of directors or secretaries 31 March 2000
363s - Annual Return 20 March 2000
AA - Annual Accounts 15 March 2000
363s - Annual Return 22 March 1999
288b - Notice of resignation of directors or secretaries 22 March 1999
AA - Annual Accounts 11 September 1998
395 - Particulars of a mortgage or charge 27 July 1998
287 - Change in situation or address of Registered Office 17 July 1998
288b - Notice of resignation of directors or secretaries 13 March 1998
363s - Annual Return 13 March 1998
AA - Annual Accounts 28 January 1998
288b - Notice of resignation of directors or secretaries 09 December 1997
363b - Annual Return 02 April 1997
288a - Notice of appointment of directors or secretaries 02 April 1997
288a - Notice of appointment of directors or secretaries 02 April 1997
AA - Annual Accounts 07 November 1996
288a - Notice of appointment of directors or secretaries 13 October 1996
288 - N/A 26 September 1996
288 - N/A 26 September 1996
288 - N/A 26 September 1996
288 - N/A 26 September 1996
363b - Annual Return 22 May 1996
288 - N/A 22 May 1996
288 - N/A 22 May 1996
288 - N/A 22 May 1996
288 - N/A 07 May 1996
288 - N/A 23 April 1996
288 - N/A 23 April 1996
288 - N/A 01 March 1996
288 - N/A 20 February 1996
288 - N/A 09 February 1996
288 - N/A 31 January 1996
288 - N/A 29 January 1996
287 - Change in situation or address of Registered Office 26 January 1996
395 - Particulars of a mortgage or charge 15 January 1996
AA - Annual Accounts 22 November 1995
288 - N/A 03 October 1995
288 - N/A 03 October 1995
363s - Annual Return 22 March 1995
288 - N/A 22 March 1995
288 - N/A 11 January 1995
288 - N/A 11 January 1995
288 - N/A 11 January 1995
288 - N/A 11 January 1995
288 - N/A 11 January 1995
288 - N/A 11 January 1995
AA - Annual Accounts 27 October 1994
363s - Annual Return 12 March 1994
AA - Annual Accounts 13 January 1994
363b - Annual Return 30 June 1993
363(287) - N/A 30 June 1993
AA - Annual Accounts 09 June 1993
287 - Change in situation or address of Registered Office 25 March 1993
288 - N/A 25 March 1993
288 - N/A 25 March 1993
288 - N/A 25 March 1993
288 - N/A 25 March 1993
363s - Annual Return 27 March 1992
288 - N/A 27 March 1992
288 - N/A 29 October 1991
287 - Change in situation or address of Registered Office 28 August 1991
NEWINC - New incorporation documents 14 March 1991

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 06 July 1998 Fully Satisfied

N/A

Mortgage debenture 08 January 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.