active Qynn Score: 100
Formed in 1991, "CARTREF NI" LIMITED has 7 directors. The longest serving directors have been in place for 16 years, however the shortest director appointment lasted for 7 months.
The registered office of the company is currently based at Goleufan, 27 Chester Street, St Asaph, Denbighshire, Wales, LL17 0RE.
STATUS
ACTIVEUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
RESIGNED DIRECTORS
RESIGNED SECRETARIES
Goleufan 27 Chester Street St Asaph Denbighshire LL17 0RE
01/05/2018
Current
Shares
Corporate
Financial
Address
Mortgage
Risk
Officers
Miscellaneous
Jan 2011 | Feb 2011 | Mar 2011 | Apr 2011 | May 2011 | Jun 2011 | Jul 2011 | Aug 2011 | Sep 2011 | Oct 2011 | Nov 2011 | Dec 2011 | Jan 2012 | Feb 2012 | Mar 2012 | Apr 2012 | May 2012 | Jun 2012 | Jul 2012 | Aug 2012 | Sep 2012 | Oct 2012 | Nov 2012 | Dec 2012 | Jan 2013 | Feb 2013 | Mar 2013 | Apr 2013 | May 2013 | Jun 2013 | Jul 2013 | Aug 2013 | Sep 2013 | Oct 2013 | Nov 2013 | Dec 2013 | Jan 2014 | Feb 2014 | Mar 2014 | Apr 2014 | May 2014 | Jun 2014 | Jul 2014 | Aug 2014 | Sep 2014 | Oct 2014 | Nov 2014 | Dec 2014 | Jan 2015 | Feb 2015 | Mar 2015 | Apr 2015 | May 2015 | Jun 2015 | Jul 2015 | Aug 2015 | Sep 2015 | Oct 2015 | Nov 2015 | Dec 2015 | Jan 2016 | Feb 2016 | Mar 2016 | Apr 2016 | May 2016 | Jun 2016 | Jul 2016 | Aug 2016 | Sep 2016 | Oct 2016 | Nov 2016 | Dec 2016 | Jan 2017 | Feb 2017 | Mar 2017 | Apr 2017 | May 2017 | Jun 2017 | Jul 2017 | Aug 2017 | Sep 2017 | Oct 2017 | Nov 2017 | Dec 2017 | Jan 2018 | Feb 2018 | Mar 2018 | Apr 2018 | May 2018 | Jun 2018 | Jul 2018 | Aug 2018 | Sep 2018 | Oct 2018 | Nov 2018 | Dec 2018 | Jan 2019 | Feb 2019 | Mar 2019 | Apr 2019 | May 2019 | Jun 2019 | Jul 2019 | Aug 2019 | Sep 2019 | Oct 2019 | Nov 2019 | Dec 2019 | Jan 2020 | Feb 2020 | Mar 2020 | Apr 2020 | May 2020 | Jun 2020 | Jul 2020 | Aug 2020 | Sep 2020 | Oct 2020 | Nov 2020 | Dec 2020 | Jan 2021 | Feb 2021 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1
2
1
2
0
0
4
2
0
1
0
1
0
0
4
0
Accounts
Full accounts made up to 21/03/2020
15/02/2021
21/03/2020
Officers
Appointment of Mrs Valerie Hawker as a director on 13/08/2020
02/09/2020
13/08/2020
Officers
Appointment of Mr Gavin Robert Coates as a director on 21/07/2020
18/08/2020
21/07/2020
Confirmation Statement
Confirmation statement made on 14/03/2020 with no updates
24/03/2020
14/03/2020
Accounts
Full accounts made up to 23/03/2019
05/12/2019
23/03/2019
Officers
Termination of appointment of Susan Ann Taylor as a director on 04/11/2019
19/11/2019
04/11/2019
Mortgage
Satisfaction of charge 1 in full
26/09/2019
n/a
Mortgage
Satisfaction of charge 2 in full
26/09/2019
n/a
Officers
Termination of appointment of Mabel Russell as a director on 15/07/2019
30/07/2019
15/07/2019
Confirmation Statement
Confirmation statement made on 14/03/2019 with no updates
25/03/2019
14/03/2019
Accounts
Full accounts made up to 24/03/2018
27/11/2018
24/03/2018
Address
Registered office address changed from Goleufan Goleufan 27 Chester Street St. Asaph Denbighshire LL17 0RE Wales to Goleufan 27 Chester Street St Asaph Denbighshire LL17 0RE on 01/05/2018
01/05/2018
01/05/2018
Officers
Directors details changed for Mrs Mary Patricia Bochenski on 17/04/2018
30/04/2018
17/04/2018
Officers
Secretarys details changed for Ms. Alison Anne Brebner on 17/04/2018
30/04/2018
17/04/2018
Officers
Directors details changed for Mabel Russell on 17/04/2018
30/04/2018
17/04/2018
Officers
Directors details changed for Mr Mark Ian Roberts on 17/04/2018
30/04/2018
17/04/2018
Address
Registered office address changed from Old Bank Chambers High Street St Asaph,Denbigh Denbighshire LL17 0rd to Goleufan Goleufan 27 Chester Street St. Asaph Denbighshire LL17 0RE on 27/04/2018
27/04/2018
27/04/2018
Persons with Significant Control
Cessation of Mary Patricia Bochenski as a person with significant control on 06/04/2016
22/03/2018
06/04/2016
Persons with Significant Control
Notification of a person with significant control statement
22/03/2018
n/a
Confirmation Statement
Confirmation statement made on 14/03/2018 with no updates
22/03/2018
14/03/2018
Accounts
Full accounts made up to 25/03/2017
28/12/2017
25/03/2017
Confirmation Statement
Confirmation statement made on 14/03/2017 with updates
23/03/2017
14/03/2017
Officers
Appointment of Mrs Helen Jane Brown as a director on 30/01/2017
01/03/2017
30/01/2017
Accounts
Full accounts made up to 19/03/2016
11/11/2016
19/03/2016
Officers
Appointment of Ms Joanne Elizabeth Norris as a director on 18/07/2016
17/08/2016
18/07/2016
Annual Return
Annual return made up to 14/03/2016 no member list
23/03/2016
14/03/2016
Accounts
Full accounts made up to 21/03/2015
15/11/2015
21/03/2015
Officers
Termination of appointment of Neil Ryder as a director on 30/05/2015
22/07/2015
30/05/2015
Officers
Termination of appointment of Gwyn Aneurin Dryhurst Dodd as a director on 15/05/2015
09/06/2015
15/05/2015
Annual Return
Annual return made up to 14/03/2015 no member list
23/03/2015
14/03/2015
Accounts
Full accounts made up to 22/03/2014
20/11/2014
22/03/2014
Annual Return
Annual return made up to 14/03/2014 no member list
17/03/2014
14/03/2014
Accounts
Full accounts made up to 23/03/2013
06/11/2013
23/03/2013
Annual Return
Annual return made up to 14/03/2013 no member list
18/03/2013
14/03/2013
Accounts
Full accounts made up to 24/03/2012
06/11/2012
24/03/2012
Annual Return
Annual return made up to 14/03/2012 no member list
29/03/2012
14/03/2012
Officers
Appointment of Mrs Susan Ann Taylor as a director
24/11/2011
n/a
Accounts
Full accounts made up to 19/03/2011
16/11/2011
19/03/2011
Officers
Secretarys details changed for Mrs Alison Anne Brebner on 24/03/2011
25/03/2011
24/03/2011
Annual Return
Annual return made up to 14/03/2011 no member list
25/03/2011
14/03/2011
Officers
Directors details changed for Gwyn Aneurin Dryhurst Dodd on 24/03/2011
24/03/2011
24/03/2011
Officers
Directors details changed for Alison Anne Brebner on 24/03/2011
24/03/2011
24/03/2011
Officers
Directors details changed for Neil Ryder on 24/03/2011
24/03/2011
24/03/2011
We analyse the performance of the directors of their previous businesses to allow you to decide if you want to increase, or should decrease, the volume of trading you should feel comfortable in electing to do.
Listed below are any appointments within the last two years.
64
Director
21/07/2020
No
66
Director
13/08/2020
No
Please note the following conditions:
All charts are fully interactive, data can be selected in the EDIT menu or be selecting or deselecting key information within the legend by clicking the field on/off.
outstanding
08/01/1996
n/a
Mortgage debenture
National Westminster Bank PLC
fully-satisfied
08/01/1996
n/a
Mortgage debenture
National Westminster Bank PLC
outstanding
06/07/1998
n/a
Legal mortgage
National Westminster Bank PLC
fully-satisfied
06/07/1998
n/a
Legal mortgage
National Westminster Bank PLC
Qynn provides data and insight on all directors, officers and shareholders. Use the drop down below to choose which category you want to know more about. For more information on the directors, simply click their name to be taken to their profile page.
18/04/2005
15 Yrs 10 Mths
May 1956
12/07/2010
10 Yrs 7 Mths
June 1952
12/07/2010
10 Yrs 7 Mths
November 1967
18/07/2016
4 Yrs 7 Mths
March 1957
30/01/2017
4 Yrs 1 Mth
August 1962
21/07/2020
7 Mths
April 1956
13/08/2020
6 Mths
May 1954
18/04/2005
15 Yrs 10 Mths
Director
31/10/2011
8 Yrs
04/11/2019
Director
12/07/2010
9 Yrs
15/07/2019
Director
01/02/1996
19 Yrs 3 Mths
30/05/2015
Director
16/08/2000
14 Yrs 8 Mths
15/05/2015
Director
14/03/2000
5 Yrs 1 Mth
18/04/2005
Director
16/08/2000
2 Yrs 8 Mths
28/04/2003
Director
16/08/2000
1 Yr 8 Mths
29/04/2002
Director
06/05/1996
5 Yrs 2 Mths
31/07/2001
Director
01/02/1995
5 Yrs 1 Mth
14/03/2000
Director
12/08/1996
3 Yrs 7 Mths
14/03/2000
Director
08/07/1996
3 Yrs 8 Mths
14/03/2000
Director
20/10/1994
5 Yrs 4 Mths
14/03/2000
Director
01/09/1995
4 Yrs 6 Mths
14/03/2000
Director
07/08/1995
3 Yrs
31/08/1998
Director
07/08/1995
2 Yrs 1 Mth
06/10/1997
Director
01/11/1996
6 Mths
23/05/1997
Director
18/05/1995
1 Yr 1 Mth
30/06/1996
Director
14/03/1991
5 Yrs 2 Mths
16/05/1996
Director
21/03/1994
2 Yrs 1 Mth
01/05/1996
Director
18/05/1995
8 Mths
01/02/1996
Director
14/03/1991
4 Yrs 6 Mths
26/09/1995
Director
11/12/1992
2 Yrs 9 Mths
26/09/1995
Director
21/03/1994
9 Mths
01/01/1995
Director
21/03/1994
9 Mths
20/12/1994
Director
14/03/1991
3 Yrs 2 Mths
01/06/1994
Director
03/11/1992
1 Yr 4 Mths
21/03/1994
Director
14/03/1991
2 Yrs 10 Mths
25/01/1994
Director
21/10/1991
2 Yrs 3 Mths
25/01/1994
Secretary
14/03/2000
5 Yrs 1 Mth
18/04/2005
Secretary
28/10/1996
3 Yrs 4 Mths
14/03/2000
Secretary
26/09/1995
7 Mths
16/05/1996
Secretary
14/03/1991
4 Yrs 6 Mths
26/09/1995
Individual Person
06/04/2016
06/04/2016
Ownership of voting rights - More than 25% but not more than 50%