Parkgate
Neston
CH64 6TU
Wales
Director Name | Mr Barry Kay Holland |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2001(81 years after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 27 Clifton Road Birkenhead Merseyside CH41 2SF Wales |
Secretary Name | Christopher Ronald McCulloch |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2008(87 years, 10 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Company Director |
Correspondence Address | 7 Norbury Avenue Bebington Wirral Merseyside CH63 2HH Wales |
Director Name | Mr Christopher Ronald Mc Culloch |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2016(95 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Builder |
Country of Residence | England |
Correspondence Address | 27 Clifton Road Birkenhead Merseyside CH41 2SF Wales |
Director Name | Mr Michael James Ross |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2018(97 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Clifton Road Birkenhead Merseyside CH41 2SF Wales |
Director Name | Mr Michael Andrew Jones |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2018(97 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Energy Assessor |
Country of Residence | England |
Correspondence Address | 27 Clifton Road Birkenhead Merseyside CH41 2SF Wales |
Director Name | Mr Michael Brian Thorne |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2021(100 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 27 Clifton Road Birkenhead Merseyside CH41 2SF Wales |
Secretary Name | Mr David Alan Williams |
---|---|
Status | Current |
Appointed | 01 May 2023(102 years, 6 months after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Correspondence Address | 27 Clifton Road Birkenhead Merseyside CH41 2SF Wales |
Director Name | Mr Barry Kay Holland |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(70 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 17 September 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Butts Mead East Farm Mews Caldy Wirral CH48 1QB Wales |
Director Name | John Smith Thomson |
---|---|
Date of Birth | March 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(70 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 19 October 2001) |
Role | Company Director |
Correspondence Address | 96 Fairview Road Oxton Birkenhead Merseyside CH43 5UW Wales |
Director Name | Ronald Harrison Jones |
---|---|
Date of Birth | January 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(70 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 20 August 1999) |
Role | Builder |
Correspondence Address | Rockville Quarry Lane Thingwall Wirral Merseyside L61 7XA |
Director Name | Francis Alan Owen Hobson |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(70 years, 6 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 31 December 2008) |
Role | Retired |
Correspondence Address | 1 Bennetts Hill Prenton Merseyside CH43 5RY Wales |
Director Name | John Boyd |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(70 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 13 May 1993) |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Penthouse Two The Garth Waterford Road Oxton Birkenhead Merseyside CH43 6US Wales |
Secretary Name | Mr Gerald Anthony Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(70 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 03 May 1993) |
Role | Company Director |
Correspondence Address | 4 Whinmoor Close Bidston Birkenhead Merseyside CH43 7XR Wales |
Director Name | Mr Ernest Dugard |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 January 1992(71 years, 2 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 14 June 2007) |
Role | Retired |
Correspondence Address | 23 Egerton Road Claughton Birkenhead Merseyside CH43 1UJ Wales |
Director Name | Mr David Lambert Berry |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(71 years, 2 months after company formation) |
Appointment Duration | 31 years (resigned 31 December 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Masonic Temple 27 Clifton Road Birkenhead Merseyside L41 2SF |
Secretary Name | Francis Alan Owen Hobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(71 years, 6 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 14 June 2007) |
Role | Company Director |
Correspondence Address | 1 Bennetts Hill Prenton Merseyside CH43 5RY Wales |
Director Name | William John Blakeborough |
---|---|
Date of Birth | January 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1995(75 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 October 2000) |
Role | Retired |
Correspondence Address | 4a Broadway Bebington Wirral Merseyside CH63 5NH Wales |
Director Name | Robert Henry Meade |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1998(77 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 14 June 2007) |
Role | Retired |
Correspondence Address | Hardwick 39 Waterpark Road Birkenhead Merseyside CH42 8PN Wales |
Director Name | Raymond Griffiths |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2001(81 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 April 2002) |
Role | General Manager |
Correspondence Address | 87 Broadway Greasby Wirral CH49 2NQ Wales |
Director Name | Brian Sylvester Roberts |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2001(81 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 April 2005) |
Role | Retired |
Correspondence Address | 13 Cannon Hill Prenton Birkenhead Cheshire CH43 4XR Wales |
Director Name | Mr David John Eshelby |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2006(85 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 July 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 27 Clifton Road Birkenhead Merseyside CH41 2SF Wales |
Director Name | Mr Anthony John Cotton |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2006(85 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 June 2010) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | Masonic Temple 27 Clifton Road Birkenhead Merseyside L41 2SF |
Director Name | William John Blakeborough |
---|---|
Date of Birth | January 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2006(85 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 06 May 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Masonic Temple 27 Clifton Road Birkenhead Merseyside L41 2SF |
Secretary Name | Mr Anthony John Cotton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(86 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 01 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ridgewood Noctorum Road Birkenhead Merseyside CH43 9UQ Wales |
Director Name | Mr Colin Lewis |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2023(102 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 02 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Clifton Road Birkenhead Merseyside CH41 2SF Wales |
Website | westcheshiremasons.org.uk |
---|
Registered Address | 27 Clifton Road Birkenhead Merseyside CH41 2SF Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
1.8k at £1 | J. Miller & K.a. Evans 5.31% Ordinary |
---|---|
1.7k at £1 | K.j. Roberts & P.j. Greenwood & S.a. Gazeley & J. Holden 5.21% Ordinary |
1.5k at £1 | D. Marsden & R. Kenna & T.i. Crowder 4.48% Ordinary |
1.5k at £1 | R.a. Brennan & A.g. Aldwinckle 4.45% Ordinary |
1.4k at £1 | D. Eastland & R. Jenkins 4.10% Ordinary |
1.3k at £1 | K. Whitehead 3.92% Ordinary |
1.2k at £1 | F.t.m. Lowe & J.r. Rothwell 3.73% Ordinary |
1.1k at £1 | B. Jones 3.32% Ordinary |
1.1k at £1 | Miss G. Jones 3.32% Ordinary |
1000 at £1 | E. Dugard Estate 3.02% Ordinary |
1000 at £1 | E.m. Jones 3.02% Ordinary |
1000 at £1 | F.j. Williams 3.02% Ordinary |
1000 at £1 | Mrs P. Brandon 3.02% Ordinary |
1000 at £1 | S.p. Hughes & J.b. Clarke 3.02% Ordinary |
- | OTHER 23.16% - |
950 at £1 | Mrs E. Hurren 2.87% Ordinary |
4.5k at £1 | Mrs M. Thomson 13.58% Ordinary |
655 at £1 | G.a. Bates & D. Barlow 1.98% Ordinary |
632 at £1 | B.t. Hurton & J.g. Kelly & N.r. Bourne 1.91% Ordinary |
600 at £1 | Mrs J.a. Scott 1.81% Ordinary |
585 at £1 | J. Boyd 1.77% Ordinary |
Year | 2014 |
---|---|
Net Worth | £113,341 |
Cash | £73,192 |
Current Liabilities | £20,259 |
Latest Accounts | 31 December 2022 (11 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 3 May 2023 (7 months ago) |
---|---|
Next Return Due | 17 May 2024 (5 months, 2 weeks from now) |
26 May 1923 | Delivered on: 26 May 1923 Classification: Series of debentures Outstanding |
---|
8 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
---|---|
8 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
6 May 2017 | Termination of appointment of William John Blakeborough as a director on 6 May 2017 (1 page) |
27 May 2016 | Appointment of Mr Christopher Ronald Mc Culloch as a director on 17 May 2016 (2 pages) |
27 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
11 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
20 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Director's details changed for Roy Alfred Brennan on 20 November 2013 (2 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
11 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (14 pages) |
11 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (14 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
8 June 2012 | Termination of appointment of David Eshelby as a director (1 page) |
8 June 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (14 pages) |
8 June 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (14 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (15 pages) |
20 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (15 pages) |
20 June 2011 | Termination of appointment of Anthony Cotton as a director (1 page) |
8 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
7 June 2010 | Registered office address changed from Masonic Temple 27 Clifton Road Birkenhead Merseyside L41 2SF on 7 June 2010 (1 page) |
7 June 2010 | Director's details changed for William John Blakeborough on 3 May 2010 (2 pages) |
7 June 2010 | Director's details changed for David John Eshelby on 3 May 2010 (2 pages) |
7 June 2010 | Director's details changed for William John Blakeborough on 3 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Barry Kay Holland on 3 May 2010 (2 pages) |
7 June 2010 | Registered office address changed from Masonic Temple 27 Clifton Road Birkenhead Merseyside L41 2SF on 7 June 2010 (1 page) |
7 June 2010 | Director's details changed for Mr David Lambert Berry on 3 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Anthony John Cotton on 3 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Anthony John Cotton on 3 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (52 pages) |
7 June 2010 | Director's details changed for Mr Barry Kay Holland on 3 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr David Lambert Berry on 3 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (52 pages) |
7 June 2010 | Director's details changed for David John Eshelby on 3 May 2010 (2 pages) |
3 July 2009 | Appointment terminated director francis hobson (1 page) |
3 July 2009 | Return made up to 03/05/09; full list of members (50 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 September 2008 | Secretary appointed christopher ronald mcculloch (2 pages) |
5 September 2008 | Appointment terminated secretary anthony cotton (1 page) |
11 August 2008 | Return made up to 03/05/08; full list of members (19 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 December 2007 | Return made up to 03/05/07; no change of members (11 pages) |
19 December 2007 | New secretary appointed (1 page) |
3 July 2007 | Secretary resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | New director appointed (1 page) |
12 June 2007 | New director appointed (1 page) |
12 June 2007 | New director appointed (1 page) |
23 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
4 August 2006 | Return made up to 03/05/06; no change of members (9 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
28 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
24 July 2005 | Return made up to 03/05/05; full list of members
|
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
7 June 2004 | Return made up to 03/05/04; no change of members (9 pages) |
16 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
25 June 2003 | Return made up to 03/05/03; change of members (9 pages) |
17 January 2003 | Resolutions
|
1 November 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
1 November 2002 | Return made up to 03/05/02; full list of members
|
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | Director resigned (1 page) |
16 August 2001 | Full accounts made up to 31 December 2000 (17 pages) |
6 June 2001 | Return made up to 03/05/01; full list of members
|
1 March 2001 | Full accounts made up to 31 December 1999 (17 pages) |
26 June 2000 | Return made up to 03/05/00; no change of members
|
26 June 2000 | Director resigned (1 page) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | Director resigned (1 page) |
20 June 2000 | Cert 9/old public co > LIMITED (1 page) |
1 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | Return made up to 03/05/99; full list of members (13 pages) |
4 August 1998 | Full accounts made up to 31 December 1997 (7 pages) |
26 July 1998 | Return made up to 03/05/98; no change of members (6 pages) |
17 July 1997 | Full accounts made up to 31 December 1996 (8 pages) |
31 May 1997 | Return made up to 03/05/97; no change of members (6 pages) |
10 July 1996 | Full accounts made up to 31 December 1995 (8 pages) |
3 July 1996 | New director appointed (2 pages) |
14 June 1996 | Return made up to 03/05/96; full list of members (13 pages) |
12 July 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
5 July 1995 | Return made up to 03/05/95; full list of members (20 pages) |