About

Registered Number: 01378413
Date of Incorporation: 13/07/1978 (45 years and 9 months ago)
Company Status: Active
Registered Address: 1 Elm Point Abbey Road, Wrexham Industrial Estate, Wrexham, LL13 9UE,

 

Based in Wrexham, Clwyd Compounders Ltd was registered on 13 July 1978. Haywood, Sarah Anne, O'hare, David Gerard, Winrow, Michael John, Crockford, Brian George, Haycocks, Robert Edward, Smith, David, Thomas, Richard Lloyd are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYWOOD, Sarah Anne N/A - 1
O'HARE, David Gerard 05 June 2017 - 1
WINROW, Michael John 01 October 2014 - 1
CROCKFORD, Brian George 02 January 2007 31 May 2008 1
HAYCOCKS, Robert Edward 13 December 1994 20 February 2001 1
SMITH, David N/A 11 June 1999 1
THOMAS, Richard Lloyd 01 January 2011 31 December 2019 1

Filing History

Document Type Date
AA - Annual Accounts 06 April 2020
CS01 - N/A 11 March 2020
CH01 - Change of particulars for director 13 January 2020
TM01 - Termination of appointment of director 13 January 2020
AA - Annual Accounts 29 August 2019
CH01 - Change of particulars for director 04 June 2019
CH01 - Change of particulars for director 04 June 2019
RESOLUTIONS - N/A 21 May 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 05 September 2018
AD01 - Change of registered office address 19 March 2018
CS01 - N/A 08 March 2018
AD01 - Change of registered office address 20 February 2018
AA - Annual Accounts 06 September 2017
AP01 - Appointment of director 05 July 2017
MR01 - N/A 25 May 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 26 April 2015
AR01 - Annual Return 04 March 2015
CH01 - Change of particulars for director 29 October 2014
CH01 - Change of particulars for director 29 October 2014
AP01 - Appointment of director 27 October 2014
AP01 - Appointment of director 27 October 2014
AA - Annual Accounts 16 August 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 03 March 2011
CH01 - Change of particulars for director 02 March 2011
AP01 - Appointment of director 12 January 2011
CAP-SS - N/A 10 August 2010
SH03 - Return of purchase of own shares 15 June 2010
SH06 - Notice of cancellation of shares 14 June 2010
AA - Annual Accounts 14 May 2010
CH03 - Change of particulars for secretary 08 March 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
TM01 - Termination of appointment of director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
363a - Annual Return 17 April 2009
AA - Annual Accounts 04 April 2009
AA - Annual Accounts 07 July 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 12 June 2007
RESOLUTIONS - N/A 21 May 2007
363a - Annual Return 01 March 2007
288a - Notice of appointment of directors or secretaries 09 January 2007
363a - Annual Return 16 May 2006
AA - Annual Accounts 06 April 2006
RESOLUTIONS - N/A 25 July 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 07 April 2005
AA - Annual Accounts 08 June 2004
363s - Annual Return 16 March 2004
AA - Annual Accounts 19 June 2003
363s - Annual Return 01 April 2003
AA - Annual Accounts 23 July 2002
363s - Annual Return 07 March 2002
AA - Annual Accounts 31 May 2001
363s - Annual Return 12 March 2001
AA - Annual Accounts 22 April 2000
288b - Notice of resignation of directors or secretaries 16 March 2000
363s - Annual Return 13 March 2000
RESOLUTIONS - N/A 04 August 1999
RESOLUTIONS - N/A 04 August 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 August 1999
AA - Annual Accounts 01 May 1999
363s - Annual Return 17 March 1999
288a - Notice of appointment of directors or secretaries 15 June 1998
AA - Annual Accounts 20 April 1998
363s - Annual Return 19 February 1998
AA - Annual Accounts 12 August 1997
363s - Annual Return 05 March 1997
AA - Annual Accounts 26 April 1996
363s - Annual Return 22 April 1996
AA - Annual Accounts 12 April 1995
363s - Annual Return 01 March 1995
288 - N/A 18 December 1994
AA - Annual Accounts 13 May 1994
363s - Annual Return 15 March 1994
AA - Annual Accounts 16 April 1993
363s - Annual Return 31 March 1993
AA - Annual Accounts 28 July 1992
363s - Annual Return 17 March 1992
AA - Annual Accounts 08 August 1991
363a - Annual Return 10 April 1991
AA - Annual Accounts 27 April 1990
363 - Annual Return 27 April 1990
AA - Annual Accounts 10 May 1989
363 - Annual Return 10 May 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 September 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 September 1988
RESOLUTIONS - N/A 08 June 1988
123 - Notice of increase in nominal capital 08 June 1988
AA - Annual Accounts 09 May 1988
363 - Annual Return 09 May 1988
MEM/ARTS - N/A 09 May 1988
AA - Annual Accounts 15 December 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 1987
363 - Annual Return 30 July 1987
GAZ(U) - N/A 28 April 1987
288 - N/A 11 April 1987
363 - Annual Return 02 September 1986
AA - Annual Accounts 20 June 1986
363 - Annual Return 09 May 1986
AA - Annual Accounts 11 October 1984
MISC - Miscellaneous document 13 July 1978
NEWINC - New incorporation documents 13 July 1978

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 May 2017 Outstanding

N/A

Fixed and floating charge 17 December 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.