Company NameJohn Relf,Limited
Company StatusActive
Company Number00117884
CategoryPrivate Limited Company
Incorporation Date2 October 1911(112 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mark John Relf
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1992(81 years after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 The Burrows
Delamere Park
Cuddington
Cheshire
CW8 2UG
Director NameMrs Eileen Mary Downes
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1997(85 years, 6 months after company formation)
Appointment Duration27 years
RoleTeacher
Country of ResidenceEngland
Correspondence Address78 New Cut Lane
Birkdale
Southport
Merseyside
PR8 3DW
Director NameHelen Jayne Relf
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2016(104 years, 7 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 The Burrows
Cuddington
Northwich
Cheshire
CW8 2UG
Director NameWilliam Stewart
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(81 years after company formation)
Appointment Duration8 years, 2 months (resigned 28 November 2000)
RoleCompany Director
Correspondence Address24 Ingrow Road
Liverpool
Merseyside
L6 9AJ
Director NameMrs Teresa Lilian Relf Jones
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(81 years after company formation)
Appointment Duration23 years, 2 months (resigned 30 November 2015)
RoleCompany Director & Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Baroncroft Road
Liverpool
Merseyside
L25 6ED
Secretary NameMrs Teresa Lilian Relf Jones
NationalityBritish
StatusResigned
Appointed25 September 1992(81 years after company formation)
Appointment Duration23 years, 2 months (resigned 30 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Baroncroft Road
Liverpool
Merseyside
L25 6ED

Location

Registered AddressHlb House
68 High Street
Tarporley
Cheshire
CW6 0AT
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarporley
WardTarporley
Built Up AreaTarporley
Address MatchesOver 90 other UK companies use this postal address

Shareholders

45k at £1Mark John Relf
50.00%
Ordinary A
43.6k at £1Eileen Mary Downes
48.48%
Ordinary B
1.4k at £1Teresa Lilian Relf-jones
1.52%
Ordinary C

Financials

Year2014
Net Worth£1,846,261
Cash£47,813
Current Liabilities£143,979

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 2 weeks from now)

Charges

18 May 2021Delivered 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 2005Delivered 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 2005Delivered 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 1932Delivered 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 1932Delivered on: 11 August 1932
Persons entitled: Westminister Bank LTD

Classification: Mortgage
Secured details: All moneys etc.
Particulars: Freehold: 64 & 66 dublin st, liverpool.
Outstanding

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
27 September 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
26 September 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
29 September 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
24 May 2021Registration of charge 001178840005, created on 18 May 2021 (4 pages)
6 January 2021Total exemption full accounts made up to 31 March 2020 (14 pages)
7 October 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
30 March 2020Satisfaction of charge 2 in full (1 page)
30 March 2020Satisfaction of charge 3 in full (1 page)
30 March 2020Satisfaction of charge 1 in full (1 page)
30 March 2020Satisfaction of charge 4 in full (2 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
14 October 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
3 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
25 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 October 2016Confirmation statement made on 25 September 2016 with updates (8 pages)
20 October 2016Confirmation statement made on 25 September 2016 with updates (8 pages)
26 April 2016Appointment of Helen Jayne Relf as a director on 6 April 2016 (2 pages)
26 April 2016Appointment of Helen Jayne Relf as a director on 6 April 2016 (2 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 December 2015Termination of appointment of Teresa Lilian Relf Jones as a secretary on 30 November 2015 (1 page)
11 December 2015Termination of appointment of Teresa Lilian Relf Jones as a director on 30 November 2015 (1 page)
11 December 2015Termination of appointment of Teresa Lilian Relf Jones as a secretary on 30 November 2015 (1 page)
11 December 2015Termination of appointment of Teresa Lilian Relf Jones as a director on 30 November 2015 (1 page)
28 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 90,000
(7 pages)
28 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 90,000
(7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 90,000
(7 pages)
22 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 90,000
(7 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 90,000
(7 pages)
26 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 90,000
(7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 September 2012Annual return made up to 25 September 2012 with a full list of shareholders (7 pages)
25 September 2012Annual return made up to 25 September 2012 with a full list of shareholders (7 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
27 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (7 pages)
27 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (7 pages)
15 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 September 2010Register inspection address has been changed (1 page)
27 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (7 pages)
27 September 2010Register inspection address has been changed (1 page)
27 September 2010Director's details changed for Eileen Mary Downes on 25 September 2010 (2 pages)
27 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (7 pages)
27 September 2010Director's details changed for Eileen Mary Downes on 25 September 2010 (2 pages)
31 March 2010Statement of company's objects (2 pages)
31 March 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
31 March 2010Change of share class name or designation (2 pages)
31 March 2010Statement of company's objects (2 pages)
31 March 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
31 March 2010Change of share class name or designation (2 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 November 2009Registered office address changed from Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL on 23 November 2009 (2 pages)
23 November 2009Registered office address changed from Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL on 23 November 2009 (2 pages)
30 September 2009Return made up to 25/09/09; full list of members (4 pages)
30 September 2009Return made up to 25/09/09; full list of members (4 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 October 2008Return made up to 25/09/08; full list of members (4 pages)
6 October 2008Return made up to 25/09/08; full list of members (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 September 2007Return made up to 25/09/07; full list of members (6 pages)
27 September 2007Return made up to 25/09/07; full list of members (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 November 2005Return made up to 25/09/05; full list of members (6 pages)
17 November 2005Return made up to 25/09/05; full list of members (6 pages)
24 March 2005Particulars of mortgage/charge (3 pages)
24 March 2005Particulars of mortgage/charge (3 pages)
23 March 2005Particulars of mortgage/charge (3 pages)
23 March 2005Particulars of mortgage/charge (3 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 October 2004Director's particulars changed (1 page)
18 October 2004Return made up to 25/09/04; full list of members (6 pages)
18 October 2004Return made up to 25/09/04; full list of members (6 pages)
18 October 2004Director's particulars changed (1 page)
18 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 September 2003Return made up to 25/09/03; full list of members (6 pages)
24 September 2003Return made up to 25/09/03; full list of members (6 pages)
3 February 2003Return made up to 25/09/02; full list of members (7 pages)
3 February 2003Return made up to 25/09/02; full list of members (7 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
10 October 2001Return made up to 25/09/01; full list of members (7 pages)
10 October 2001Director resigned (1 page)
10 October 2001Return made up to 25/09/01; full list of members (7 pages)
10 October 2001Director resigned (1 page)
31 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
10 January 2001Director resigned (1 page)
10 January 2001Director resigned (1 page)
10 November 2000Director's particulars changed (1 page)
10 November 2000Director's particulars changed (1 page)
10 November 2000Return made up to 25/09/00; full list of members (7 pages)
10 November 2000Director's particulars changed (1 page)
10 November 2000Director's particulars changed (1 page)
10 November 2000Return made up to 25/09/00; full list of members (7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
5 October 1999Return made up to 25/09/99; full list of members (8 pages)
5 October 1999Return made up to 25/09/99; full list of members (8 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
7 December 1998Return made up to 25/09/98; full list of members (7 pages)
7 December 1998Return made up to 25/09/98; full list of members (7 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
6 October 1997Return made up to 25/09/97; full list of members (7 pages)
6 October 1997Return made up to 25/09/97; full list of members (7 pages)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
1 October 1996Return made up to 25/09/96; full list of members (7 pages)
1 October 1996Return made up to 25/09/96; full list of members (7 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
12 October 1995Return made up to 25/09/95; full list of members (12 pages)
12 October 1995Return made up to 25/09/95; full list of members (12 pages)
12 May 1976Articles of association (2 pages)
12 May 1976Articles of association (2 pages)