Delamere Park
Cuddington
Cheshire
CW8 2UG
Director Name | Mrs Eileen Mary Downes |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 1997(85 years, 6 months after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 78 New Cut Lane Birkdale Southport Merseyside PR8 3DW |
Director Name | Helen Jayne Relf |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2016(104 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 The Burrows Cuddington Northwich Cheshire CW8 2UG |
Director Name | William Stewart |
---|---|
Date of Birth | October 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(81 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 28 November 2000) |
Role | Company Director |
Correspondence Address | 24 Ingrow Road Liverpool Merseyside L6 9AJ |
Director Name | Mrs Teresa Lilian Relf Jones |
---|---|
Date of Birth | November 1921 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(81 years after company formation) |
Appointment Duration | 23 years, 2 months (resigned 30 November 2015) |
Role | Company Director & Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Baroncroft Road Liverpool Merseyside L25 6ED |
Secretary Name | Mrs Teresa Lilian Relf Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(81 years after company formation) |
Appointment Duration | 23 years, 2 months (resigned 30 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Baroncroft Road Liverpool Merseyside L25 6ED |
Registered Address | Hlb House 68 High Street Tarporley Cheshire CW6 0AT |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Tarporley |
Ward | Tarporley |
Built Up Area | Tarporley |
Address Matches | Over 100 other UK companies use this postal address |
45k at £1 | Mark John Relf 50.00% Ordinary A |
---|---|
43.6k at £1 | Eileen Mary Downes 48.48% Ordinary B |
1.4k at £1 | Teresa Lilian Relf-jones 1.52% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £1,846,261 |
Cash | £47,813 |
Current Liabilities | £143,979 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 September 2022 (1 year ago) |
---|---|
Next Return Due | 9 October 2023 (1 week from now) |
18 May 2021 | Delivered on: 24 May 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 11 wilton place, 11 overbury avenue, beckenham, BR3 6QP. Outstanding |
---|---|
21 March 2005 | Delivered on: 24 March 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: £125.00 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 11 peterborough road, wavertree, liverpool. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
21 March 2005 | Delivered on: 23 March 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
5 August 1932 | Delivered on: 11 August 1932 Persons entitled: Westminister Bank LTD Classification: Sub-mortgage Secured details: All moneys etc. Particulars: Freehold: 137 mount rd, new brighton, fixtures & fittings, goodwill of business carried on thereon & benefit of all licences thereto. Outstanding |
22 July 1932 | Delivered on: 11 August 1932 Persons entitled: Westminister Bank LTD Classification: Mortgage Secured details: All moneys etc. Particulars: Freehold: 64 & 66 dublin st, liverpool. Outstanding |
6 January 2021 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
---|---|
7 October 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
30 March 2020 | Satisfaction of charge 2 in full (1 page) |
30 March 2020 | Satisfaction of charge 3 in full (1 page) |
30 March 2020 | Satisfaction of charge 1 in full (1 page) |
30 March 2020 | Satisfaction of charge 4 in full (2 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
14 October 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
3 October 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
25 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 October 2016 | Confirmation statement made on 25 September 2016 with updates (8 pages) |
20 October 2016 | Confirmation statement made on 25 September 2016 with updates (8 pages) |
26 April 2016 | Appointment of Helen Jayne Relf as a director on 6 April 2016 (2 pages) |
26 April 2016 | Appointment of Helen Jayne Relf as a director on 6 April 2016 (2 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 December 2015 | Termination of appointment of Teresa Lilian Relf Jones as a secretary on 30 November 2015 (1 page) |
11 December 2015 | Termination of appointment of Teresa Lilian Relf Jones as a director on 30 November 2015 (1 page) |
11 December 2015 | Termination of appointment of Teresa Lilian Relf Jones as a secretary on 30 November 2015 (1 page) |
11 December 2015 | Termination of appointment of Teresa Lilian Relf Jones as a director on 30 November 2015 (1 page) |
28 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 September 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (7 pages) |
25 September 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (7 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
27 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (7 pages) |
27 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (7 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
27 September 2010 | Register inspection address has been changed (1 page) |
27 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (7 pages) |
27 September 2010 | Register inspection address has been changed (1 page) |
27 September 2010 | Director's details changed for Eileen Mary Downes on 25 September 2010 (2 pages) |
27 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (7 pages) |
27 September 2010 | Director's details changed for Eileen Mary Downes on 25 September 2010 (2 pages) |
31 March 2010 | Statement of company's objects (2 pages) |
31 March 2010 | Resolutions
|
31 March 2010 | Change of share class name or designation (2 pages) |
31 March 2010 | Statement of company's objects (2 pages) |
31 March 2010 | Resolutions
|
31 March 2010 | Change of share class name or designation (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 November 2009 | Registered office address changed from Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL on 23 November 2009 (2 pages) |
23 November 2009 | Registered office address changed from Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL on 23 November 2009 (2 pages) |
30 September 2009 | Return made up to 25/09/09; full list of members (4 pages) |
30 September 2009 | Return made up to 25/09/09; full list of members (4 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 October 2008 | Return made up to 25/09/08; full list of members (4 pages) |
6 October 2008 | Return made up to 25/09/08; full list of members (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
27 September 2007 | Return made up to 25/09/07; full list of members (6 pages) |
27 September 2007 | Return made up to 25/09/07; full list of members (6 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
17 November 2005 | Return made up to 25/09/05; full list of members (6 pages) |
17 November 2005 | Return made up to 25/09/05; full list of members (6 pages) |
24 March 2005 | Particulars of mortgage/charge (3 pages) |
24 March 2005 | Particulars of mortgage/charge (3 pages) |
23 March 2005 | Particulars of mortgage/charge (3 pages) |
23 March 2005 | Particulars of mortgage/charge (3 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
18 October 2004 | Director's particulars changed (1 page) |
18 October 2004 | Return made up to 25/09/04; full list of members (6 pages) |
18 October 2004 | Return made up to 25/09/04; full list of members (6 pages) |
18 October 2004 | Director's particulars changed (1 page) |
18 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
18 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
24 September 2003 | Return made up to 25/09/03; full list of members (6 pages) |
24 September 2003 | Return made up to 25/09/03; full list of members (6 pages) |
3 February 2003 | Return made up to 25/09/02; full list of members (7 pages) |
3 February 2003 | Return made up to 25/09/02; full list of members (7 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
10 October 2001 | Return made up to 25/09/01; full list of members (7 pages) |
10 October 2001 | Director resigned (1 page) |
10 October 2001 | Return made up to 25/09/01; full list of members (7 pages) |
10 October 2001 | Director resigned (1 page) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
10 January 2001 | Director resigned (1 page) |
10 January 2001 | Director resigned (1 page) |
10 November 2000 | Director's particulars changed (1 page) |
10 November 2000 | Director's particulars changed (1 page) |
10 November 2000 | Return made up to 25/09/00; full list of members (7 pages) |
10 November 2000 | Director's particulars changed (1 page) |
10 November 2000 | Director's particulars changed (1 page) |
10 November 2000 | Return made up to 25/09/00; full list of members (7 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
5 October 1999 | Return made up to 25/09/99; full list of members (8 pages) |
5 October 1999 | Return made up to 25/09/99; full list of members (8 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
7 December 1998 | Return made up to 25/09/98; full list of members (7 pages) |
7 December 1998 | Return made up to 25/09/98; full list of members (7 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
6 October 1997 | Return made up to 25/09/97; full list of members (7 pages) |
6 October 1997 | Return made up to 25/09/97; full list of members (7 pages) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | New director appointed (2 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
1 October 1996 | Return made up to 25/09/96; full list of members (7 pages) |
1 October 1996 | Return made up to 25/09/96; full list of members (7 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
12 October 1995 | Return made up to 25/09/95; full list of members (12 pages) |
12 October 1995 | Return made up to 25/09/95; full list of members (12 pages) |
12 May 1976 | Articles of association (2 pages) |
12 May 1976 | Articles of association (2 pages) |