Wallasey
Merseyside
CH45 3JZ
Wales
Director Name | John Horrocks |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2005(103 years, 3 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 43 Dovepoint Road Meols Wirral Merseyside CH47 6BB Wales |
Director Name | Mr George Philip Roberts |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2005(103 years, 3 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 166 Frankby Road West Kirby Wirral Merseyside CH48 9XA Wales |
Director Name | Kenneth John Winter |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2005(103 years, 3 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 37 Penine Road Wallesey Wirral CH45 2BE Wales |
Director Name | Kenneth Johnstone |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2005(103 years, 3 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Pavillion Rake Lane Wallasey CH45 5DE Wales |
Secretary Name | Mr George Philip Roberts |
---|---|
Status | Current |
Appointed | 28 December 2011(110 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Correspondence Address | 166 Frankby Road West Kirby Wirral Merseyside CH48 9XA Wales |
Director Name | Mr Simon John Rylance |
---|---|
Date of Birth | December 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2012(110 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | The Pavillion Rake Lane Wallasey CH45 5DE Wales |
Director Name | Mr David Victor Rust |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2014(112 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | The Pavillion Rake Lane Wallasey CH45 5DE Wales |
Director Name | Mr Robert John Bibby |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2020(118 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | The Pavillion Rake Lane Wallasey CH45 5DE Wales |
Director Name | John Braitwaite McGlashan |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(91 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 07 August 2001) |
Role | Chartered Accountant |
Correspondence Address | 10 Studley Road Wallasey Wirral CH45 6TW Wales |
Director Name | Morton Payne |
---|---|
Date of Birth | March 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(91 years, 1 month after company formation) |
Appointment Duration | 12 years, 2 months (resigned 03 March 2005) |
Role | Chartered Accountant |
Correspondence Address | 39 Latchford Road Gayton Wirral CH60 3RN Wales |
Director Name | Sidney Williams |
---|---|
Date of Birth | February 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(91 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 20 May 2003) |
Role | Chartered Accountant |
Correspondence Address | 37 Chorlton Grove Wallasey Merseyside L45 8QG |
Secretary Name | Morton Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(91 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 05 December 2000) |
Role | Company Director |
Correspondence Address | 39 Latchford Road Gayton Wirral CH60 3RN Wales |
Secretary Name | Keith Edward Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(99 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 January 2003) |
Role | Solicitor |
Correspondence Address | Dunlin 2 Beach Road Holylake Wirral CH47 1HT Wales |
Director Name | Richard Spencer West |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2003(101 years, 1 month after company formation) |
Appointment Duration | 8 years, 12 months (resigned 28 December 2011) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 38 Kinross Road Wallasey Merseyside CH45 8LH Wales |
Secretary Name | Richard Spencer West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2003(101 years, 1 month after company formation) |
Appointment Duration | 8 years, 12 months (resigned 28 December 2011) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 38 Kinross Road Wallasey Merseyside CH45 8LH Wales |
Director Name | Philip Geoffrey Hale |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(103 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 23 May 2012) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Keswick Road Wallasey Merseyside L45 3JD |
Director Name | Rodney Douglas Watkins |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2007(105 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 December 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 30 Linksview Wallasey Merseyside CH45 0NQ Wales |
Registered Address | The Pavillion Rake Lane Wallasey CH45 5DE Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Liscard |
Built Up Area | Birkenhead |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 December 2022 (9 months ago) |
---|---|
Next Return Due | 14 January 2024 (3 months, 2 weeks from now) |
18 June 2013 | Delivered on: 25 June 2013 Persons entitled: England and Wales Cricket Board Limited Classification: A registered charge Particulars: New brighton cricket club, rake lane, wallasey, cheshire. Notification of addition to or amendment of charge. Outstanding |
---|---|
9 April 1991 | Delivered on: 11 April 1991 Persons entitled: Tetley Walker Limited. Classification: Debenture Secured details: £20,000 and all other monies due or to become due from the company to the chargee. On account current or stated for goods supplied otherwise. Particulars: By way of legal mortgage all that parcel of land situate on the west side of rake lane, liscard wallasey, merseyside together with buildings thereon k/a new brighton cricket and bowling club fixed charge over all stocks securities & investments now or at any time during the continuance of this security by way of floating charge all property and assets present and future including uncalled capital. Outstanding |
20 February 1976 | Delivered on: 27 February 1976 Persons entitled: Greenhill Whitley & Company LTD Classification: Legal mortgage Secured details: £2,500. Particulars: Rake lane, wallasey merseyside known as new brighton cricket & bowling club. Outstanding |
11 July 1952 | Delivered on: 17 July 1952 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: Land and premises in rake land, wallasey, ches, including all fixtures present and future. Outstanding |
14 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
12 May 2020 | Resolutions
|
1 May 2020 | Resolutions
|
21 April 2020 | Resolutions
|
7 April 2020 | Appointment of Mr Robert John Bibby as a director on 7 April 2020 (2 pages) |
7 April 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
12 March 2020 | All of the property or undertaking has been released from charge 3 (2 pages) |
12 March 2020 | All of the property or undertaking has been released from charge 2 (1 page) |
10 March 2020 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
19 February 2020 | Registered office address changed from The Pavilion New Brighton Cricket & Bowling Club Rake Lane Wallasey Cheshire to The Pavillion Rake Lane Wallasey CH45 5DE on 19 February 2020 (1 page) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
2 January 2020 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
27 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
17 October 2018 | Director's details changed for Kenneth Johnstone on 16 October 2018 (2 pages) |
16 October 2018 | Director's details changed for Kenneth Johnstone on 16 October 2018 (2 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
22 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
22 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
8 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
8 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
8 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
8 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
10 November 2014 | Appointment of Mr David Victor Rust as a director on 10 November 2014 (2 pages) |
10 November 2014 | Appointment of Mr David Victor Rust as a director on 10 November 2014 (2 pages) |
11 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-11
|
11 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
11 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
11 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-11
|
25 June 2013 | Registration of charge 000336080004 (9 pages) |
25 June 2013 | Registration of charge 000336080004 (9 pages) |
4 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (10 pages) |
4 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (10 pages) |
30 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
30 July 2012 | Appointment of Mr Simon John Rylance as a director (2 pages) |
30 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
30 July 2012 | Appointment of Mr Simon John Rylance as a director (2 pages) |
2 July 2012 | Termination of appointment of Philip Hale as a director (1 page) |
2 July 2012 | Termination of appointment of Philip Hale as a director (1 page) |
2 July 2012 | Secretary's details changed for Mr George Roberts on 2 July 2012 (1 page) |
2 July 2012 | Secretary's details changed for Mr George Roberts on 2 July 2012 (1 page) |
2 July 2012 | Secretary's details changed for Mr George Roberts on 2 July 2012 (1 page) |
13 January 2012 | Director's details changed for George Philip Roberts on 29 December 2011 (3 pages) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (10 pages) |
13 January 2012 | Secretary's details changed for Mr George Roberts on 29 December 2011 (2 pages) |
13 January 2012 | Secretary's details changed for Mr George Roberts on 29 December 2011 (2 pages) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (10 pages) |
13 January 2012 | Director's details changed for George Philip Roberts on 29 December 2011 (3 pages) |
28 December 2011 | Appointment of Mr George Roberts as a secretary (2 pages) |
28 December 2011 | Termination of appointment of Richard West as a director (1 page) |
28 December 2011 | Termination of appointment of Rodney Watkins as a director (1 page) |
28 December 2011 | Termination of appointment of Rodney Watkins as a director (1 page) |
28 December 2011 | Termination of appointment of Richard West as a secretary (1 page) |
28 December 2011 | Appointment of Mr George Roberts as a secretary (2 pages) |
28 December 2011 | Termination of appointment of Richard West as a secretary (1 page) |
28 December 2011 | Termination of appointment of Richard West as a director (1 page) |
11 May 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
11 May 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
25 January 2011 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
25 January 2011 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
9 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (12 pages) |
9 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (12 pages) |
14 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
14 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
3 January 2010 | Director's details changed for George Philip Roberts on 3 January 2010 (2 pages) |
3 January 2010 | Director's details changed for Philip Geoffrey Hale on 3 January 2010 (2 pages) |
3 January 2010 | Director's details changed for John Anthony Joseph Conway on 3 January 2010 (2 pages) |
3 January 2010 | Director's details changed for George Philip Roberts on 3 January 2010 (2 pages) |
3 January 2010 | Director's details changed for Richard Spencer West on 3 January 2010 (2 pages) |
3 January 2010 | Director's details changed for Philip Geoffrey Hale on 3 January 2010 (2 pages) |
3 January 2010 | Director's details changed for Kenneth John Winter on 3 January 2010 (2 pages) |
3 January 2010 | Director's details changed for John Horrocks on 3 January 2010 (2 pages) |
3 January 2010 | Director's details changed for Kenneth Johnstone on 3 January 2010 (2 pages) |
3 January 2010 | Director's details changed for Rodney Douglas Watkins on 3 January 2010 (2 pages) |
3 January 2010 | Director's details changed for John Anthony Joseph Conway on 3 January 2010 (2 pages) |
3 January 2010 | Director's details changed for Rodney Douglas Watkins on 3 January 2010 (2 pages) |
3 January 2010 | Director's details changed for Richard Spencer West on 3 January 2010 (2 pages) |
3 January 2010 | Director's details changed for George Philip Roberts on 3 January 2010 (2 pages) |
3 January 2010 | Director's details changed for Kenneth Johnstone on 3 January 2010 (2 pages) |
3 January 2010 | Director's details changed for Kenneth John Winter on 3 January 2010 (2 pages) |
3 January 2010 | Director's details changed for John Horrocks on 3 January 2010 (2 pages) |
3 January 2010 | Director's details changed for Richard Spencer West on 3 January 2010 (2 pages) |
3 January 2010 | Director's details changed for Kenneth Johnstone on 3 January 2010 (2 pages) |
3 January 2010 | Director's details changed for Philip Geoffrey Hale on 3 January 2010 (2 pages) |
3 January 2010 | Director's details changed for John Anthony Joseph Conway on 3 January 2010 (2 pages) |
3 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
3 January 2010 | Director's details changed for Kenneth John Winter on 3 January 2010 (2 pages) |
3 January 2010 | Director's details changed for John Horrocks on 3 January 2010 (2 pages) |
3 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
3 January 2010 | Director's details changed for Rodney Douglas Watkins on 3 January 2010 (2 pages) |
14 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
14 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
2 January 2009 | Return made up to 31/12/08; full list of members (7 pages) |
2 January 2009 | Return made up to 31/12/08; full list of members (7 pages) |
10 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
10 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
3 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
3 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (11 pages) |
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (11 pages) |
23 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
23 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
11 January 2006 | Return made up to 31/12/05; full list of members (12 pages) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Return made up to 31/12/05; full list of members (12 pages) |
11 January 2006 | Director resigned (1 page) |
24 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
24 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
4 May 2005 | New director appointed (2 pages) |
4 May 2005 | New director appointed (2 pages) |
4 May 2005 | New director appointed (2 pages) |
4 May 2005 | New director appointed (2 pages) |
4 May 2005 | New director appointed (2 pages) |
4 May 2005 | New director appointed (2 pages) |
4 May 2005 | New director appointed (2 pages) |
4 May 2005 | New director appointed (2 pages) |
4 May 2005 | New director appointed (2 pages) |
4 May 2005 | New director appointed (2 pages) |
4 May 2005 | New director appointed (2 pages) |
4 May 2005 | New director appointed (2 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
22 December 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
22 December 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
28 January 2004 | Director resigned (1 page) |
28 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
28 January 2004 | Director resigned (1 page) |
28 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
19 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
19 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
13 February 2003 | Return made up to 31/12/02; full list of members
|
13 February 2003 | Return made up to 31/12/02; full list of members
|
15 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
15 January 2003 | Secretary resigned (1 page) |
15 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
15 January 2003 | New secretary appointed;new director appointed (1 page) |
15 January 2003 | New secretary appointed;new director appointed (1 page) |
15 January 2003 | Secretary resigned (1 page) |
19 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
19 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
24 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
24 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
12 September 2001 | Return made up to 31/12/00; full list of members
|
12 September 2001 | Return made up to 31/12/00; full list of members
|
23 August 2001 | New secretary appointed (2 pages) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | New secretary appointed (2 pages) |
23 August 2001 | Director resigned (1 page) |
19 December 2000 | Secretary resigned (1 page) |
19 December 2000 | Secretary resigned (1 page) |
18 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
18 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
21 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
15 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
15 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
23 March 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
23 March 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
8 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
8 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
27 January 1998 | Return made up to 31/12/97; no change of members (5 pages) |
27 January 1998 | Return made up to 31/12/97; no change of members (5 pages) |
30 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
30 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
28 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
28 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
28 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
28 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
8 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
8 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
31 January 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
31 January 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |