About

Registered Number: 05593043
Date of Incorporation: 14/10/2005 (19 years and 6 months ago)
Company Status: Active
Registered Address: Unit 3 Queens Lane, Bromfield Industrial Estate, Mold, CH7 1NJ,

 

Based in Mold, Parry Griffiths Homes Ltd was founded on 14 October 2005, it's status is listed as "Active". We don't currently know the number of employees at the company. There is only one director listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DRIVER, Claire Victoria 14 October 2005 18 August 2017 1

Filing History

Document Type Date
AA - Annual Accounts 29 May 2020
MR01 - N/A 17 February 2020
CS01 - N/A 21 October 2019
AA - Annual Accounts 03 June 2019
AD01 - Change of registered office address 07 December 2018
CS01 - N/A 17 October 2018
AA - Annual Accounts 23 June 2018
CS01 - N/A 20 October 2017
TM02 - Termination of appointment of secretary 18 August 2017
AA - Annual Accounts 02 March 2017
MR01 - N/A 17 November 2016
CS01 - N/A 18 October 2016
CH03 - Change of particulars for secretary 11 July 2016
AA - Annual Accounts 02 July 2016
AR01 - Annual Return 31 October 2015
MR01 - N/A 24 June 2015
AA - Annual Accounts 25 May 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 03 July 2013
MG01 - Particulars of a mortgage or charge 22 January 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
AA - Annual Accounts 25 August 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 08 August 2008
395 - Particulars of a mortgage or charge 21 May 2008
395 - Particulars of a mortgage or charge 08 May 2008
395 - Particulars of a mortgage or charge 15 December 2007
363s - Annual Return 05 November 2007
AA - Annual Accounts 02 August 2007
287 - Change in situation or address of Registered Office 01 December 2006
363s - Annual Return 01 December 2006
395 - Particulars of a mortgage or charge 17 November 2006
395 - Particulars of a mortgage or charge 16 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 2006
287 - Change in situation or address of Registered Office 02 November 2005
288a - Notice of appointment of directors or secretaries 02 November 2005
288a - Notice of appointment of directors or secretaries 02 November 2005
288a - Notice of appointment of directors or secretaries 02 November 2005
288b - Notice of resignation of directors or secretaries 26 October 2005
288b - Notice of resignation of directors or secretaries 26 October 2005
NEWINC - New incorporation documents 14 October 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 February 2020 Outstanding

N/A

A registered charge 16 November 2016 Outstanding

N/A

A registered charge 22 June 2015 Outstanding

N/A

Legal charge 15 January 2013 Outstanding

N/A

Legal charge 19 May 2008 Outstanding

N/A

Legal charge 02 May 2008 Outstanding

N/A

Legal charge 14 December 2007 Outstanding

N/A

Legal charge 16 November 2006 Outstanding

N/A

Debenture 08 November 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.