Company NameWirral Chamber Of Commerce And Industry
Company StatusActive
Company Number00120076
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 February 1912(112 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Paula Bernadette Basnett
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2013(101 years, 10 months after company formation)
Appointment Duration10 years, 5 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressEgerton House Tower Road
Birkenhead
Merseyside
CH41 1FN
Wales
Director NameMr Jonathan James Quinn
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2018(106 years, 8 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEgerton House 2 Tower Road
Birkenhead
Wirral
CH41 1FN
Wales
Director NameMrs Elizabeth Rachel Elliott
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2022(110 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6, Abbots Quay Monks Ferry
Birkenhead
CH41 5LH
Wales
Director NameMr Warren Andrew Ward
Date of BirthAugust 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2024(112 years, 1 month after company formation)
Appointment Duration2 months
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence AddressEgerton House 2 Tower Road
Birkenhead
Wirral
CH41 1FN
Wales
Secretary NameDavid Atkinson Fletcher
NationalityBritish
StatusResigned
Appointed05 June 1991(79 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 July 1992)
RoleCompany Director
Correspondence Address26 Hamilton Square
Birkenhead
Merseyside
L41 6DF
Secretary NameEdri Cameron
NationalityBritish
StatusResigned
Appointed01 July 1992(80 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 April 1993)
RoleDevelopment Manager
Correspondence Address12 Bramley Avenue
Bebington
Wirral
Merseyside
L63 8LW
Director NameJohn Richard Edwards
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(80 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 November 1993)
RoleDirector And General Manager
Correspondence Address153 Hough Green
Chester
Cheshire
CH4 8JR
Wales
Director NamePhilip Docherty
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(80 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 April 1993)
RoleOil Company Executive
Correspondence Address10 Standrums
Great Dunmow
Dunmow
Essex
CM6 1TY
Director NameJohn Allan
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(80 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 March 1995)
RoleExecutive Director
Correspondence Address10 Larchwood Close
Heswall
Wirral
Merseyside
L61 6YH
Director NameAlan John Barber
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(80 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 July 1994)
RoleStore Manager
Correspondence AddressAltmouth Alt Road
Hightown
Liverpool
Merseyside
L38 3RH
Director NameMorris Dickie
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(80 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 March 1994)
RoleCompany Director
Correspondence AddressTandem
St Davids Lane Noctorum
Wirral
Merseyside
L42 9UD
Director NameRonald Charles Exley
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1992(80 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 November 1993)
RoleManaging Director
Correspondence AddressFiddlers Green Hanns Hall Road
Willaston In Wirral
South Wirral
Cheshire
L64 7TG
Director NameDavid Robert Bexon
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(81 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 October 1994)
RoleManaging Director
Correspondence Address5 Willow Lea
Mollington
Chester
CH1 6LW
Wales
Secretary NameJohn Allan
NationalityBritish
StatusResigned
Appointed19 April 1993(81 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 March 1995)
RoleExecutive Director
Correspondence Address10 Larchwood Close
Heswall
Wirral
Merseyside
L61 6YH
Director NameRobinson Fearon
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1994(82 years after company formation)
Appointment Duration9 years, 3 months (resigned 22 May 2003)
RoleProprrietor
Correspondence AddressCoral Gables
Barston Road Heswall
Wirral
Merseyside
CH61 2UA
Wales
Director NameGeorge Croft
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1994(82 years after company formation)
Appointment Duration1 year, 7 months (resigned 29 September 1995)
RoleManagement Consultant
Correspondence Address4 Delph Common Road
Aughton
Ormskirk
Lancashire
L39 5DW
Director NameMrs Norma Clarke
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(82 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 July 1999)
RoleCentre Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 The Crescent
Greasby
Merseyside
CH49 1SB
Wales
Director NameMr Robert John Ellershaw
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(82 years, 2 months after company formation)
Appointment Duration19 years, 8 months (resigned 26 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables
Poplar Farm Close
Saughall Massie
Wirral Merseyside
CH46 5NZ
Wales
Director NameArthur John Cropper
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(82 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 13 March 1995)
RoleCompany Director
Correspondence Address11 Hartington Road
Wallasey
Merseyside
L44 5UJ
Director NameStanley Beck Caulfield
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(82 years, 2 months after company formation)
Appointment Duration15 years (resigned 13 April 2009)
RoleRetired
Correspondence AddressBlue Ridge
Dalefords Lane, Whitegate
Northwich
Cheshire
CW8 2BW
Secretary NameMiss Cheryl Lesley Lewis
NationalityBritish
StatusResigned
Appointed10 March 1995(83 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 03 November 1998)
RoleCompany Director
Correspondence AddressPoplars 5 Woodbank Park
Oxton
Birkenhead
Merseyside
L43 9WN
Director NameEdward Francis Clarke
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1996(83 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 March 1997)
RoleCompany Director
Correspondence Address3 Holmwood Avenue
Thingwall
Wirral
Merseyside
L61 1AX
Director NameMr James Keith Chapman
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1996(84 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 09 September 1996)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressAnvil Cottage
64 Village Road Heswall
Wirral
Merseyside
L60 0DZ
Director NameMr Kenneth William Davies
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(87 years after company formation)
Appointment Duration13 years, 9 months (resigned 01 November 2012)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address12 Foxcover Road
Heswall
Wirral
Merseyside
CH60 1YB
Wales
Director NameMr Lawrence Denis Embra
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(87 years after company formation)
Appointment Duration12 years, 9 months (resigned 01 November 2011)
RoleMarket Manager
Country of ResidenceEngland
Correspondence AddressBeech House
33 Stanley Avenue
Higher Bebbington
Merseyside
CH63 5QE
Wales
Secretary NameMr Henry John Reeves
NationalityBritish
StatusResigned
Appointed01 February 1999(87 years after company formation)
Appointment Duration4 years, 4 months (resigned 02 June 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address36 Magazine Brow
Wallasey
Merseyside
CH45 1HP
Wales
Secretary NameMr Robert John Ellershaw
NationalityBritish
StatusResigned
Appointed02 June 2003(91 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 January 2006)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables
Poplar Farm Close
Saughall Massie
Wirral Merseyside
CH46 5NZ
Wales
Director NameFrank Clennell
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2004(92 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 November 2007)
RoleConsultant
Correspondence Address72 Priory Wharf
Birkenhead
Merseyside
CH41 5LD
Wales
Secretary NameMr Anthony Patrick McArdle
NationalityBritish
StatusResigned
Appointed26 January 2006(94 years after company formation)
Appointment Duration2 years, 8 months (resigned 08 October 2008)
RoleFarmer
Country of ResidenceWales
Correspondence AddressHen Ysgubor Cefn-Y-Groes Fawr
Llansannan
Denbigh
Clwyd
LL16 5LE
Wales
Secretary NameMr Kenneth William Davies
NationalityBritish
StatusResigned
Appointed08 October 2008(96 years, 8 months after company formation)
Appointment Duration4 years (resigned 01 November 2012)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address12 Foxcover Road
Heswall
Wirral
Merseyside
CH60 1YB
Wales
Secretary NameMr Alan Glazier
StatusResigned
Appointed01 November 2012(100 years, 9 months after company formation)
Appointment Duration1 year (resigned 26 November 2013)
RoleCompany Director
Correspondence Address16 Grange Road West
Birkenhead
Wirral
CH41 4DA
Wales
Secretary NameMrs Paula Basnett
StatusResigned
Appointed26 November 2013(101 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 June 2015)
RoleCompany Director
Correspondence AddressEgerton House Tower Road
Birkenhead
Merseyside
CH41 1FN
Wales
Director NameMr Phillip Leslie Davies
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2014(102 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 February 2016)
RoleLeader Wirral Council
Country of ResidenceUnited Kingdom
Correspondence AddressWirral Council Wallasey Town Hall
Brighton Street
Wallasey
Merseyside
CH44 8ED
Wales
Director NameMr Kevin Adderley
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2014(102 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 June 2017)
RoleStrategic Director Regeneration And Environment
Country of ResidenceUnited Kingdom
Correspondence AddressWirral Council Wallasey Town Hall
Brighton Street
Wallasey
Merseyside
CH44 8ED
Wales
Director NameMr Alan David Evans
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2016(104 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 November 2020)
RoleLocal Authority Senior Manager
Country of ResidenceEngland
Correspondence AddressWallasey Town Hall Brighton Street
Wallasey
Merseyside
CH44 8ED
Wales

Contact

Websitewww.wirralchamber.co.uk/Home/
Email address[email protected]
Telephone0151 6506940
Telephone regionLiverpool

Location

Registered AddressEgerton House 2
Tower Road
Birkenhead
Wirral
CH41 1FN
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£49,567
Cash£59,734
Current Liabilities£99,557

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 Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Charges

2 September 2015Delivered on: 7 September 2015
Persons entitled: The Secretary of State for Communities and Local Government

Classification: A registered charge
Particulars: Pacific road, birkenhead, wirral, CH41 1LJ.
Outstanding
30 August 2001Delivered on: 12 September 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 grange road birkenhead. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
9 March 2015Delivered on: 9 March 2015
Satisfied on: 7 September 2015
Persons entitled: The Secretary of State for Communities and Local Government

Classification: A registered charge
Particulars: Intellectual property.
Fully Satisfied
25 January 1994Delivered on: 28 January 1994
Satisfied on: 13 March 2002
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Fully Satisfied

Filing History

1 March 2024Registration of charge 001200760006, created on 29 February 2024 (16 pages)
1 March 2024Registration of charge 001200760005, created on 29 February 2024 (23 pages)
22 February 2024Termination of appointment of Carl Barry Roberts as a director on 22 February 2024 (1 page)
22 February 2024Appointment of Mr Warren Andrew Ward as a director on 22 February 2024 (2 pages)
8 February 2024Satisfaction of charge 001200760004 in full (1 page)
2 February 2024Termination of appointment of Geoffrey William Street as a director on 31 July 2023 (1 page)
14 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
8 June 2023Director's details changed for Mrs Elizabeth Rachel Elliott on 28 November 2022 (2 pages)
8 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
17 April 2023Termination of appointment of Asif Hamid as a director on 16 April 2023 (1 page)
15 April 2023Memorandum and Articles of Association (19 pages)
15 April 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 March 2023Total exemption full accounts made up to 31 March 2022 (12 pages)
7 July 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
5 April 2022Total exemption full accounts made up to 31 March 2021 (12 pages)
28 March 2022Appointment of Mr Carl Barry Roberts as a director on 25 March 2022 (2 pages)
25 March 2022Appointment of Mrs Elizabeth Rachel Elliott as a director on 24 March 2022 (2 pages)
14 September 2021Amended accounts for a small company made up to 31 March 2020 (10 pages)
18 August 2021Termination of appointment of Alastair Campbell Gould as a director on 18 August 2021 (1 page)
17 June 2021Appointment of Mr Asif Hamid as a director on 17 June 2021 (2 pages)
14 June 2021Confirmation statement made on 5 June 2021 with updates (3 pages)
1 April 2021Accounts for a small company made up to 31 March 2020 (11 pages)
12 March 2021Termination of appointment of Alan David Evans as a director on 5 November 2020 (1 page)
24 November 2020Termination of appointment of Asif Hamid as a director on 17 November 2020 (1 page)
22 October 2020Termination of appointment of Asif Hamid as a director on 1 June 2020 (1 page)
22 October 2020Appointment of Mr Asif Hamid as a director on 1 June 2020 (2 pages)
18 June 2020Confirmation statement made on 5 June 2020 with updates (3 pages)
12 May 2020Termination of appointment of Rafael Willisch as a director on 5 May 2020 (1 page)
19 February 2020Termination of appointment of Sandra Kirkham as a director on 18 February 2020 (1 page)
22 January 2020Termination of appointment of Benjamin Peter Russell as a director on 21 January 2020 (1 page)
23 December 2019Accounts for a small company made up to 31 March 2019 (11 pages)
10 October 2019Termination of appointment of John Edward Robinson as a director on 10 October 2019 (1 page)
18 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
8 March 2019Termination of appointment of Somnath Saha as a director on 1 March 2019 (1 page)
8 March 2019Termination of appointment of Patrick Martin Mccarthy as a director on 1 March 2019 (1 page)
23 January 2019Appointment of Mr Benjamin Peter Russell as a director on 23 January 2019 (2 pages)
19 October 2018Accounts for a small company made up to 31 March 2018 (10 pages)
27 September 2018Termination of appointment of Susan Julie Higginson as a director on 26 September 2018 (1 page)
26 September 2018Appointment of Mr Jonathan James Quinn as a director on 26 September 2018 (2 pages)
19 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
22 February 2018Memorandum and Articles of Association (16 pages)
15 February 2018Termination of appointment of Jean Raymond Syvret as a director on 19 January 2018 (1 page)
15 February 2018Termination of appointment of Jean Raymond Syvret as a director on 19 January 2018 (1 page)
2 January 2018Accounts for a small company made up to 31 March 2017 (14 pages)
2 January 2018Accounts for a small company made up to 31 March 2017 (14 pages)
8 September 2017Appointment of Mr Geoffrey William Street as a director on 5 July 2017 (2 pages)
8 September 2017Termination of appointment of Geoffrey William Street as a director on 5 July 2014 (1 page)
8 September 2017Appointment of Mr Geoffrey William Street as a director on 5 July 2017 (2 pages)
8 September 2017Termination of appointment of Geoffrey William Street as a director on 5 July 2014 (1 page)
18 July 2017Appointment of Mrs Sandra Kirkham as a director on 5 July 2017 (2 pages)
18 July 2017Appointment of Mr Geoffrey William Street as a director on 5 July 2014 (2 pages)
18 July 2017Appointment of Mrs Sandra Kirkham as a director on 5 July 2017 (2 pages)
18 July 2017Appointment of Mr Geoffrey William Street as a director on 5 July 2014 (2 pages)
15 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
15 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
15 June 2017Termination of appointment of Kevin Adderley as a director on 14 June 2017 (1 page)
15 June 2017Termination of appointment of Kevin Adderley as a director on 14 June 2017 (1 page)
19 January 2017Satisfaction of charge 2 in full (2 pages)
19 January 2017Satisfaction of charge 2 in full (2 pages)
23 December 2016Accounts for a small company made up to 31 March 2016 (7 pages)
23 December 2016Accounts for a small company made up to 31 March 2016 (7 pages)
30 November 2016Director's details changed for Mr Alastair Campbell Gould on 30 November 2016 (2 pages)
30 November 2016Director's details changed for Mr Alastair Campbell Gould on 30 November 2016 (2 pages)
26 July 2016Termination of appointment of Elaine Fenella Owen as a director on 20 June 2016 (1 page)
26 July 2016Termination of appointment of Elaine Fenella Owen as a director on 20 June 2016 (1 page)
5 July 2016Appointment of Mr Rafael Willisch as a director on 22 June 2016 (2 pages)
5 July 2016Appointment of Mr Alan David Evans as a director on 22 June 2016 (2 pages)
5 July 2016Appointment of Mr Somnath Saha as a director on 22 June 2016 (2 pages)
5 July 2016Appointment of Mr Somnath Saha as a director on 22 June 2016 (2 pages)
5 July 2016Appointment of Mr Alan David Evans as a director on 22 June 2016 (2 pages)
5 July 2016Appointment of Mr Rafael Willisch as a director on 22 June 2016 (2 pages)
21 June 2016Annual return made up to 5 June 2016 no member list (10 pages)
21 June 2016Annual return made up to 5 June 2016 no member list (10 pages)
10 March 2016Termination of appointment of David Leonard Prior as a director on 4 March 2016 (1 page)
10 March 2016Termination of appointment of David Leonard Prior as a director on 4 March 2016 (1 page)
23 February 2016Termination of appointment of Phillip Leslie Davies as a director on 15 February 2016 (1 page)
23 February 2016Termination of appointment of Phillip Leslie Davies as a director on 15 February 2016 (1 page)
2 December 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
2 December 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
7 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
7 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
7 September 2015Satisfaction of charge 001200760003 in full
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(1 page)
7 September 2015Registration of charge 001200760004, created on 2 September 2015 (18 pages)
7 September 2015Satisfaction of charge 001200760003 in full
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(1 page)
7 September 2015Registration of charge 001200760004, created on 2 September 2015 (18 pages)
7 September 2015Registration of charge 001200760004, created on 2 September 2015 (18 pages)
25 June 2015Termination of appointment of Paula Basnett as a secretary on 5 June 2015 (1 page)
25 June 2015Termination of appointment of Paula Basnett as a secretary on 5 June 2015 (1 page)
25 June 2015Annual return made up to 5 June 2015 no member list (12 pages)
25 June 2015Annual return made up to 5 June 2015 no member list (12 pages)
25 June 2015Termination of appointment of Paula Basnett as a secretary on 5 June 2015 (1 page)
25 June 2015Annual return made up to 5 June 2015 no member list (12 pages)
9 March 2015Registration of charge 001200760003, created on 9 March 2015 (41 pages)
9 March 2015Registration of charge 001200760003, created on 9 March 2015 (41 pages)
9 March 2015Registration of charge 001200760003, created on 9 March 2015 (41 pages)
23 December 2014Appointment of Susan Julie Higginson as a director on 25 November 2014 (3 pages)
23 December 2014Appointment of Susan Julie Higginson as a director on 25 November 2014 (3 pages)
30 August 2014Accounts for a small company made up to 31 December 2013 (6 pages)
30 August 2014Accounts for a small company made up to 31 December 2013 (6 pages)
13 August 2014Appointment of Jean Raymond Syvret as a director on 24 July 2014 (3 pages)
13 August 2014Appointment of Patrick Martin Mccarthy as a director on 24 July 2014 (3 pages)
13 August 2014Appointment of Jean Raymond Syvret as a director on 24 July 2014 (3 pages)
13 August 2014Appointment of Dr David Leonard Prior as a director on 24 July 2014 (3 pages)
13 August 2014Appointment of Kevin Adderley as a director on 24 July 2014 (3 pages)
13 August 2014Appointment of Alastair Campbell Gould as a director on 24 July 2014 (3 pages)
13 August 2014Appointment of Ms Elaine Fenella Owen as a director on 24 July 2014 (3 pages)
13 August 2014Appointment of Kevin Adderley as a director on 24 July 2014 (3 pages)
13 August 2014Appointment of Mr John Edward Robinson as a director on 24 July 2014 (3 pages)
13 August 2014Appointment of Mr Phillip Leslie Davies as a director on 24 July 2014 (3 pages)
13 August 2014Appointment of Mr John Edward Robinson as a director on 24 July 2014 (3 pages)
13 August 2014Appointment of Patrick Martin Mccarthy as a director on 24 July 2014 (3 pages)
13 August 2014Appointment of Dr David Leonard Prior as a director on 24 July 2014 (3 pages)
13 August 2014Appointment of Mr Phillip Leslie Davies as a director on 24 July 2014 (3 pages)
13 August 2014Appointment of Ms Elaine Fenella Owen as a director on 24 July 2014 (3 pages)
13 August 2014Appointment of Alastair Campbell Gould as a director on 24 July 2014 (3 pages)
23 July 2014Annual return made up to 5 June 2014 no member list (4 pages)
23 July 2014Annual return made up to 5 June 2014 no member list (4 pages)
23 July 2014Annual return made up to 5 June 2014 no member list (4 pages)
13 December 2013Registered office address changed from 16 Grange Road West Birkenhead Wirral CH41 4DA on 13 December 2013 (2 pages)
13 December 2013Registered office address changed from 16 Grange Road West Birkenhead Wirral CH41 4DA on 13 December 2013 (2 pages)
28 November 2013Termination of appointment of Anthony Mcardle as a director (1 page)
28 November 2013Termination of appointment of Alan Glazier as a director (1 page)
28 November 2013Termination of appointment of Alan Glazier as a director (1 page)
28 November 2013Termination of appointment of Robert Ellershaw as a director (1 page)
28 November 2013Termination of appointment of Anthony Mcardle as a director (1 page)
28 November 2013Termination of appointment of Robert Ellershaw as a director (1 page)
27 November 2013Appointment of Mr Asif Hamid as a director (2 pages)
27 November 2013Appointment of Mr Asif Hamid as a director (2 pages)
26 November 2013Appointment of Mrs. Paula Basnett as a secretary (2 pages)
26 November 2013Appointment of Mrs. Paula Bernadette Basnett as a director (2 pages)
26 November 2013Appointment of Mrs. Paula Basnett as a secretary (2 pages)
26 November 2013Appointment of Mrs. Paula Bernadette Basnett as a director (2 pages)
26 November 2013Termination of appointment of Alan Glazier as a secretary (1 page)
26 November 2013Termination of appointment of Alan Glazier as a secretary (1 page)
2 August 2013Termination of appointment of Gerrard White as a director (1 page)
2 August 2013Termination of appointment of Gerrard White as a director (1 page)
6 June 2013Annual return made up to 5 June 2013 no member list (5 pages)
6 June 2013Annual return made up to 5 June 2013 no member list (5 pages)
6 June 2013Annual return made up to 5 June 2013 no member list (5 pages)
21 May 2013Termination of appointment of Susan Mullin as a director (1 page)
21 May 2013Termination of appointment of Susan Mullin as a director (1 page)
4 February 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
4 February 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
7 November 2012Appointment of Mr Alan Glazier as a secretary (1 page)
7 November 2012Appointment of Mr Alan Glazier as a secretary (1 page)
5 November 2012Termination of appointment of Kenneth Davies as a director (1 page)
5 November 2012Termination of appointment of Kenneth Davies as a secretary (1 page)
5 November 2012Termination of appointment of Kenneth Davies as a secretary (1 page)
5 November 2012Termination of appointment of Kenneth Davies as a director (1 page)
20 August 2012Annual return made up to 5 June 2012 no member list (8 pages)
20 August 2012Annual return made up to 5 June 2012 no member list (8 pages)
20 August 2012Annual return made up to 5 June 2012 no member list (8 pages)
7 March 2012Termination of appointment of Henry Reeves as a director (1 page)
7 March 2012Termination of appointment of Henry Reeves as a director (1 page)
14 February 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
14 February 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
1 November 2011Termination of appointment of Lawrence Embra as a director (1 page)
1 November 2011Termination of appointment of Lawrence Embra as a director (1 page)
21 June 2011Annual return made up to 5 June 2011 no member list (10 pages)
21 June 2011Annual return made up to 5 June 2011 no member list (10 pages)
21 June 2011Appointment of Mrs Susan Lesley Mullin as a director (2 pages)
21 June 2011Annual return made up to 5 June 2011 no member list (10 pages)
21 June 2011Appointment of Mrs Susan Lesley Mullin as a director (2 pages)
10 March 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
10 March 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
8 June 2010Director's details changed for Gerrard John White on 5 June 2010 (2 pages)
8 June 2010Annual return made up to 5 June 2010 no member list (6 pages)
8 June 2010Director's details changed for Mr Kenneth William Davies on 5 June 2010 (2 pages)
8 June 2010Director's details changed for Anthony Patrick Mcardle on 5 June 2010 (2 pages)
8 June 2010Annual return made up to 5 June 2010 no member list (6 pages)
8 June 2010Director's details changed for Gerrard John White on 5 June 2010 (2 pages)
8 June 2010Director's details changed for Anthony Patrick Mcardle on 5 June 2010 (2 pages)
8 June 2010Director's details changed for Gerrard John White on 5 June 2010 (2 pages)
8 June 2010Director's details changed for Mr Kenneth William Davies on 5 June 2010 (2 pages)
8 June 2010Director's details changed for Mr Kenneth William Davies on 5 June 2010 (2 pages)
8 June 2010Director's details changed for Anthony Patrick Mcardle on 5 June 2010 (2 pages)
8 June 2010Annual return made up to 5 June 2010 no member list (6 pages)
22 February 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
22 February 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
16 June 2009Annual return made up to 05/06/09 (4 pages)
16 June 2009Annual return made up to 05/06/09 (4 pages)
15 April 2009Appointment terminated director stanley caulfield (1 page)
15 April 2009Appointment terminated director stanley caulfield (1 page)
25 March 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
25 March 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
2 February 2009Memorandum and Articles of Association (7 pages)
2 February 2009Memorandum and Articles of Association (7 pages)
6 November 2008Full accounts made up to 31 December 2007 (14 pages)
6 November 2008Full accounts made up to 31 December 2007 (14 pages)
24 October 2008Director appointed gerard john white (2 pages)
24 October 2008Director appointed gerard john white (2 pages)
8 October 2008Appointment terminated secretary anthony mcardle (1 page)
8 October 2008Secretary appointed mr kenneth william davies (1 page)
8 October 2008Secretary appointed mr kenneth william davies (1 page)
8 October 2008Appointment terminated secretary anthony mcardle (1 page)
18 September 2008Appointment terminated director gerrard white (1 page)
18 September 2008Appointment terminated director gerrard white (1 page)
9 July 2008Annual return made up to 05/06/08 (4 pages)
9 July 2008Annual return made up to 05/06/08 (4 pages)
15 April 2008Appointment terminated director george jenkinson (1 page)
15 April 2008Appointment terminated director george jenkinson (1 page)
4 March 2008Appointment terminated director frank clennell (1 page)
4 March 2008Appointment terminated director frank clennell (1 page)
15 October 2007Full accounts made up to 31 December 2006 (14 pages)
15 October 2007Full accounts made up to 31 December 2006 (14 pages)
26 June 2007Annual return made up to 05/06/07 (3 pages)
26 June 2007Annual return made up to 05/06/07 (3 pages)
3 July 2006Annual return made up to 05/06/06 (8 pages)
3 July 2006Annual return made up to 05/06/06 (8 pages)
30 May 2006Full accounts made up to 31 December 2005 (14 pages)
30 May 2006Full accounts made up to 31 December 2005 (14 pages)
22 February 2006New secretary appointed (2 pages)
22 February 2006Secretary resigned (1 page)
22 February 2006Secretary resigned (1 page)
22 February 2006New secretary appointed (2 pages)
18 June 2005Annual return made up to 05/06/05 (8 pages)
18 June 2005Annual return made up to 05/06/05 (8 pages)
20 April 2005Full accounts made up to 31 December 2004 (17 pages)
20 April 2005Full accounts made up to 31 December 2004 (17 pages)
27 August 2004New director appointed (2 pages)
27 August 2004New director appointed (2 pages)
15 July 2004Annual return made up to 05/06/04
  • 363(288) ‐ Director resigned
(8 pages)
15 July 2004Annual return made up to 05/06/04
  • 363(288) ‐ Director resigned
(8 pages)
20 April 2004Full accounts made up to 31 December 2003 (14 pages)
20 April 2004Full accounts made up to 31 December 2003 (14 pages)
16 July 2003New secretary appointed (2 pages)
16 July 2003Annual return made up to 05/06/03
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
16 July 2003Annual return made up to 05/06/03
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
16 July 2003New secretary appointed (2 pages)
18 March 2003Full accounts made up to 31 December 2002 (14 pages)
18 March 2003Full accounts made up to 31 December 2002 (14 pages)
6 July 2002Annual return made up to 05/06/02
  • 363(288) ‐ Director resigned
(9 pages)
6 July 2002Annual return made up to 05/06/02
  • 363(288) ‐ Director resigned
(9 pages)
19 April 2002Full accounts made up to 31 December 2001 (14 pages)
19 April 2002Full accounts made up to 31 December 2001 (14 pages)
13 March 2002Declaration of satisfaction of mortgage/charge (1 page)
13 March 2002Declaration of satisfaction of mortgage/charge (1 page)
9 October 2001Registered office changed on 09/10/01 from: egerton house 2 tower road birkenhead CH41 1FN (1 page)
9 October 2001Registered office changed on 09/10/01 from: egerton house 2 tower road birkenhead CH41 1FN (1 page)
12 September 2001Particulars of mortgage/charge (4 pages)
12 September 2001Particulars of mortgage/charge (4 pages)
15 June 2001New director appointed (2 pages)
15 June 2001Annual return made up to 05/06/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001Annual return made up to 05/06/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 March 2001Full accounts made up to 31 December 2000 (13 pages)
29 March 2001Full accounts made up to 31 December 2000 (13 pages)
26 June 2000Annual return made up to 05/06/00 (6 pages)
26 June 2000Full accounts made up to 31 December 1999 (13 pages)
26 June 2000Annual return made up to 05/06/00 (6 pages)
26 June 2000Full accounts made up to 31 December 1999 (13 pages)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
1 February 2000New director appointed (2 pages)
1 February 2000New director appointed (2 pages)
2 August 1999Director resigned (1 page)
2 August 1999Director resigned (1 page)
15 June 1999Annual return made up to 05/06/99
  • 363(287) ‐ Registered office changed on 15/06/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 June 1999Annual return made up to 05/06/99
  • 363(287) ‐ Registered office changed on 15/06/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 May 1999Full accounts made up to 31 December 1998 (14 pages)
11 May 1999Full accounts made up to 31 December 1998 (14 pages)
11 March 1999Director resigned (1 page)
11 March 1999Secretary resigned;director resigned (1 page)
11 March 1999New director appointed (2 pages)
11 March 1999New director appointed (2 pages)
11 March 1999Director resigned (1 page)
11 March 1999Director resigned (1 page)
11 March 1999Secretary resigned;director resigned (1 page)
11 March 1999New director appointed (2 pages)
11 March 1999New secretary appointed;new director appointed (2 pages)
11 March 1999New secretary appointed;new director appointed (2 pages)
11 March 1999New director appointed (2 pages)
11 March 1999Director resigned (1 page)
30 October 1998Full accounts made up to 31 December 1997 (16 pages)
30 October 1998Full accounts made up to 31 December 1997 (16 pages)
2 July 1998Annual return made up to 05/06/98 (8 pages)
2 July 1998Annual return made up to 05/06/98 (8 pages)
30 June 1998Director resigned (1 page)
30 June 1998Director resigned (1 page)
30 June 1998Director resigned (1 page)
30 June 1998Director resigned (1 page)
6 March 1998Director resigned (1 page)
6 March 1998Director resigned (1 page)
29 October 1997Full accounts made up to 31 December 1996 (16 pages)
29 October 1997Full accounts made up to 31 December 1996 (16 pages)
18 September 1997New director appointed (2 pages)
18 September 1997New director appointed (2 pages)
8 July 1997Director resigned (1 page)
8 July 1997Director resigned (1 page)
8 July 1997Director resigned (1 page)
8 July 1997Annual return made up to 05/06/97 (10 pages)
8 July 1997Director resigned (1 page)
8 July 1997Director resigned (1 page)
8 July 1997Director resigned (1 page)
8 July 1997Director resigned (1 page)
8 July 1997Annual return made up to 05/06/97 (10 pages)
8 July 1997Director resigned (1 page)
8 July 1997Director resigned (1 page)
8 July 1997Director resigned (1 page)
1 June 1996Annual return made up to 05/06/96 (10 pages)
1 June 1996Annual return made up to 05/06/96 (10 pages)
14 May 1996Full accounts made up to 31 December 1995 (17 pages)
14 May 1996Full accounts made up to 31 December 1995 (17 pages)
29 April 1996New director appointed (2 pages)
29 April 1996New director appointed (2 pages)
28 April 1996New director appointed (2 pages)
28 April 1996New director appointed (2 pages)
28 April 1996New director appointed (2 pages)
28 April 1996New director appointed (2 pages)
14 April 1996Director resigned (2 pages)
14 April 1996Director resigned (2 pages)
14 April 1996Director resigned (2 pages)
14 April 1996Director resigned (2 pages)
29 March 1996Director resigned (2 pages)
29 March 1996Director resigned (2 pages)
1 March 1996Director resigned (2 pages)
1 March 1996Director resigned (2 pages)
7 December 1995New director appointed (2 pages)
7 December 1995New director appointed (2 pages)
24 November 1995Director resigned (2 pages)
24 November 1995Registered office changed on 24/11/95 from: egerton house 2 tower road birkenhead wirral L41 1FN (1 page)
24 November 1995Director resigned (2 pages)
24 November 1995Director resigned (2 pages)
24 November 1995Registered office changed on 24/11/95 from: egerton house 2 tower road birkenhead wirral L41 1FN (1 page)
24 November 1995Director resigned (2 pages)
11 September 1995New director appointed (2 pages)
11 September 1995New director appointed (2 pages)
11 September 1995New director appointed (2 pages)
11 September 1995New director appointed (2 pages)
11 September 1995New director appointed (2 pages)
11 September 1995New director appointed (2 pages)
19 July 1995Full accounts made up to 31 December 1994 (16 pages)
19 July 1995Full accounts made up to 31 December 1994 (16 pages)
6 June 1995Annual return made up to 05/06/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 June 1995Annual return made up to 05/06/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 April 1995Director resigned (2 pages)
23 April 1995Director resigned (2 pages)
23 April 1995Director resigned (2 pages)
23 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
2 March 1994New director appointed (2 pages)
2 March 1994New director appointed (2 pages)
24 February 1994New director appointed (2 pages)
24 February 1994New director appointed (2 pages)
28 January 1994Particulars of mortgage/charge (3 pages)
28 January 1994Particulars of mortgage/charge (3 pages)
27 January 1994New director appointed (2 pages)
27 January 1994New director appointed (2 pages)
25 January 1994New director appointed (2 pages)
25 January 1994New director appointed (2 pages)
20 December 1993New director appointed (2 pages)
20 December 1993New director appointed (2 pages)
12 December 1993Director resigned (2 pages)
12 December 1993Director resigned (2 pages)
7 December 1993Director resigned (2 pages)
7 December 1993Director resigned (2 pages)