Company NameMerseyside Estates Limited
Company StatusActive
Company Number00213902
CategoryPrivate Limited Company
Incorporation Date21 May 1926(97 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Sean Timothy Seery
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2009(83 years, 2 months after company formation)
Appointment Duration14 years, 10 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address51-52 Hamilton Square
Birkenhead
CH41 5BN
Wales
Secretary NameMiss Christine Sutton
NationalityBritish
StatusCurrent
Appointed01 July 2009(83 years, 2 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Correspondence AddressC/O Hm3 Legal, Gorse Stacks House George Street
Chester
CH1 3EQ
Wales
Director NameChristine Sutton
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(85 years, 2 months after company formation)
Appointment Duration12 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hm3 Legal, Gorse Stacks House George Street
Chester
CH1 3EQ
Wales
Director NameJason Wadeson
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(88 years, 2 months after company formation)
Appointment Duration9 years, 10 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address51-52 Hamilton Square
Birkenhead
Wirral
CH41 5BN
Wales
Director NameMr Christopher Mark Bolland
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(88 years, 2 months after company formation)
Appointment Duration9 years, 10 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hm3 Legal, Gorse Stacks House George Street
Chester
CH1 3EQ
Wales
Director NameAndrew James Grey Atkinson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(89 years, 5 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeebanks Seahill Road
Saughall
Chester
Ch1 6j
Director NameMr Peter Robert Bowskill
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(65 years, 7 months after company formation)
Appointment Duration20 years, 11 months (resigned 07 December 2012)
RoleProperty Manager Estate Agent
Country of ResidenceEngland
Correspondence AddressLydiate Farm Cottage 8 Lydiate Farm
Lower Heswall
Wirral
Merseyside
CH60 8QN
Wales
Director NameMr Richard Bearder De Zouche
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(65 years, 7 months after company formation)
Appointment Duration13 years, 11 months (resigned 25 November 2005)
RoleChartered Accountant
Correspondence AddressCorran Hinderton Lane
Neston
South Wirral
Merseyside
CH64 9QA
Wales
Director NameMr John Richard McGibbon
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(65 years, 7 months after company formation)
Appointment Duration19 years, 11 months (resigned 09 December 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address9 Holmwood Drive
Formby
Liverpool
Merseyside
L37 1PG
Director NameMr Alfred James Pinnington
Date of BirthMay 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(65 years, 7 months after company formation)
Appointment Duration-1 years, 2 months (resigned 19 March 1991)
RoleRetired Solicitor
Correspondence Address14 Lindley Drive
Parbold
Wigan
Lancashire
WN8 7ED
Director NameMichael George Fletcher
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(65 years, 7 months after company formation)
Appointment Duration23 years, 11 months (resigned 27 November 2015)
RoleRetired Chartered Surveyor
Country of ResidenceEngland
Correspondence AddressDeep Dene
Whitehouse Lane
Barnston
Wirral
Director NameMr William Benjamin Legget
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(65 years, 7 months after company formation)
Appointment Duration25 years, 11 months (resigned 01 December 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHill House The Wychough
Malpas
Cheshire
SY14 7JX
Wales
Secretary NameMr John Richard McGibbon
NationalityBritish
StatusResigned
Appointed26 December 1991(65 years, 7 months after company formation)
Appointment Duration17 years, 6 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Holmwood Drive
Formby
Liverpool
Merseyside
L37 1PG
Director NameNeil Kemsley
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(74 years, 2 months after company formation)
Appointment Duration18 years, 5 months (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYewtree Farmhouse
Wet Lane Tilston
Malpas
Cheshire
SY14 7DR
Wales

Location

Registered AddressC/O Hm3 Legal, Gorse Stacks House
George Street
Chester
CH1 3EQ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Shareholders

211.9k at £1Michael George Fletcher
7.49%
Ordinary
-OTHER
46.22%
-
104.1k at £1Ralph Harrison Meadows A/c Jwj & Mr John Richard Mcgibbon
3.68%
Ordinary
100.7k at £1Jennifer Muriel Fletcher
3.56%
Ordinary
91.5k at £1Elaine Veronica Aston
3.23%
Ordinary
87.6k at £1William Benjamin Legget
3.09%
Ordinary
85.6k at £1Anthony William Lawson
3.03%
Ordinary
80.3k at £1Mrs Sally Judith Russell
2.84%
Ordinary
78.6k at £1Mary Lilian Lumley
2.78%
Ordinary
75.8k at £1Timothy Nicholas James Bullock
2.68%
Ordinary
75.7k at £1Executors Of John Austin Mcloughlin & Kings Court Trust LTD
2.67%
Ordinary
75.4k at £1Peter Robert Bowskill
2.67%
Ordinary
75.1k at £1Neil Richard Bruce Bullock
2.65%
Ordinary
56.1k at £1Dimitrios Georgios Kissonas & Nikitas Georgios Kissonas
1.98%
Ordinary
53.4k at £1Miss Juliet Allen Russell
1.89%
Ordinary
48.3k at £1Richard Tilden Smith
1.71%
Ordinary
46.4k at £1Judith Helen De Zouche
1.64%
Ordinary
45.2k at £1Rodney Alan Bond
1.60%
Ordinary
44.1k at £1June Mcgibbon
1.56%
Ordinary
43.5k at £1Ruth Isabel Mcguinness
1.54%
Ordinary
42.7k at £1Gail Valerie Legget
1.51%
Ordinary

Financials

Year2014
Turnover£3,922,479
Gross Profit£3,067,504
Net Worth£24,985,037
Cash£238,845
Current Liabilities£877,112

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

20 December 2001Delivered on: 22 December 2001
Satisfied on: 31 March 2012
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: Property k/a premises at scots quay east street birkenhead merseyside t/n MS354088, MS366565, MS375722,MS376401. 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.
Fully Satisfied
20 April 2001Delivered on: 4 May 2001
Satisfied on: 31 March 2012
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: The factory premises on the south east side of pool lane bromborough title number MS426961. 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.
Fully Satisfied
14 April 2000Delivered on: 18 April 2000
Satisfied on: 31 March 2012
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: Equity and law house,47/53 castle st,liverpool L2 9DQ. 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.
Fully Satisfied
15 April 1999Delivered on: 20 April 1999
Satisfied on: 31 March 2012
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: F/H land k/a 3 & 4 pacific road birkenhead wirral merseyside-MS373267. 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.
Fully Satisfied
6 February 1998Delivered on: 13 February 1998
Satisfied on: 5 October 2012
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: Cheshire lines building shore road birkenhead and goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
24 December 1997Delivered on: 7 January 1998
Satisfied on: 5 October 2012
Persons entitled: The Royal Bank of Scotland 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 fixtures fittings fixed plant and machinery.
Fully Satisfied
22 January 1996Delivered on: 24 January 1996
Satisfied on: 23 January 1999
Persons entitled: Birmingham Midshire Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property being units 1, 2, 3 & 4 pacific road birkenhead merseyside t/n ms 321285 floating charge over all of the company's property and assets, the goodwill of the business and the benefit of all licences. See the mortgage charge document for full details.
Fully Satisfied
18 November 2009Delivered on: 24 November 2009
Satisfied on: 31 March 2012
Persons entitled: 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: 254-264 (even) hoylake road moreton wirral; MS4412 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 November 2009Delivered on: 24 November 2009
Satisfied on: 31 March 2012
Persons entitled: 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: Gibraltar house wallasey; t/nos MS232087, MS251150, MS333425, MS337310 and MS337311; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 November 2009Delivered on: 24 November 2009
Satisfied on: 31 March 2012
Persons entitled: 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: Ferryview business park bromborough; ms 452819; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 November 2009Delivered on: 24 November 2009
Satisfied on: 31 March 2012
Persons entitled: 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: Land to the west of old hall road croft business park bromborough wirral; MS531902; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 August 1986Delivered on: 8 September 1986
Satisfied on: 15 September 1998
Persons entitled: Birmingham Midshires Building Society.

Classification: Legal charge
Secured details: £300,000.
Particulars: F/H property k/a 15 & 17 st. Werburgh st chester & l/h property k/a 19/27 st. Werburgh st chester (odd nos inc).
Fully Satisfied
18 November 2009Delivered on: 24 November 2009
Satisfied on: 31 March 2012
Persons entitled: 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: The post office 99-105 argyle street birkenhead; MS391708; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 November 2009Delivered on: 24 November 2009
Satisfied on: 31 March 2012
Persons entitled: 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: Birkenhead house 17-21 (odd) price street birkenhead; MS353730; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 November 2009Delivered on: 24 November 2009
Satisfied on: 31 March 2012
Persons entitled: 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: Cotton place 2 ivy street birkenhead; MS439416; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 November 2009Delivered on: 24 November 2009
Satisfied on: 31 March 2012
Persons entitled: 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: Atlantic house 18-22 hamilton street birkenhead; ch 83189; fixed charge all buildings & other structures fixed to the property, by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 February 2005Delivered on: 23 February 2005
Satisfied on: 31 March 2012
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: 4/6 europa boulevard, 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.
Fully Satisfied
22 February 2005Delivered on: 23 February 2005
Satisfied on: 31 March 2012
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: Haymarket court, hinson street, birkenhead, wirral, merseyside. 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.
Fully Satisfied
29 March 2004Delivered on: 1 April 2004
Satisfied on: 31 March 2012
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: Land at spa road, bolton, greater manchester. 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.
Fully Satisfied
19 June 2003Delivered on: 20 June 2003
Satisfied on: 31 March 2012
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: The freehold property known as unit 5 & 6 morpeth wharf twelve quays birkenhead merseyside t/n(s) ms 469975 and ms 425375. 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.
Fully Satisfied
25 October 2002Delivered on: 29 October 2002
Satisfied on: 31 March 2012
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: Unit 6 abbots quay birkenhead and car parking space merseyside wirrall t/n MS395308. 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.
Fully Satisfied
25 October 2002Delivered on: 29 October 2002
Satisfied on: 31 March 2012
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: Plot 2 abbots quay monks ferry birkenhead and parking spaces merseyside wirral t/n MS387448. 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.
Fully Satisfied
11 February 1977Delivered on: 22 February 1977
Satisfied on: 30 January 1998
Persons entitled: Williams & Glyn's Bank Limited.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the undertaking and all property and assets present and future including goodwill uncalled capital. Fixed plant & machinery, fixtures & fittings. (See doc 424).
Fully Satisfied
4 November 2022Delivered on: 8 November 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All the freehold property known as the land on the west side of alfred road, wallasey, wirral, CH44 7DW and registered at hm land registry under title numbers MS571976 CH67058 and MS104897, and unregistered land shown coloured green on the plan annexed to the legal charge. For further information, please refer to the instrument.
Outstanding
10 August 2022Delivered on: 11 August 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All the freehold property known as beacon parade, 49-73 telegraph road, heswall, CH60 0AD and registered at hm land registry under title number CH3473. For further information, please refer to the instrument.
Outstanding
17 December 2021Delivered on: 21 December 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All the freehold property known as hamilton plaza, duncan street, birkenhead, CH41 5EY and registered at hm land registry under title number MS387170 and MS239512. For further information, please refer to the instrument.
Outstanding
14 October 2016Delivered on: 18 October 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Dures court, 8 park road west, claughton, birkenhead CH43 8SF.
Outstanding
1 August 2016Delivered on: 3 August 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 5-12 (inclusive) the copse, freshfield road, formby, merseyside L37 7FD.
Outstanding
29 October 2015Delivered on: 6 November 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The lightbox abbey street birkenhead wirral t/nos CH41774 MS619782 MS606821 MS587985 and MS430314.
Outstanding
6 December 2013Delivered on: 11 December 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property k/a 361 woodchurch road, prenton, birkenhead t/no:MS206981. Notification of addition to or amendment of charge.
Outstanding
29 May 2013Delivered on: 5 June 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 22 solvay road northwich cheshire,38 solvay road northwich cheshire 9 hemming street northwich cheshire t/no CH371017 and 10 hemming street northwich cheshire t/no CH393777. Notification of addition to or amendment of charge.
Outstanding
16 August 2012Delivered on: 18 August 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sainsbury's local former mercia inn mercia drive mynydd isa mold t/no WA384817 see image for full details.
Outstanding
22 November 2011Delivered on: 2 December 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Cheshire lines buildings canning street birknhead t/no MS397808. Shore lines building canning street birkenhead t/no MS397808. 2 & 3 abbots quay monks ferry birkenhead t/no MS387341 and MS387448 (for further details of the properties charged please refer to the form MG01) see image for full details.
Outstanding
22 November 2011Delivered on: 2 December 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

18 December 2017Termination of appointment of William Benjamin Legget as a director on 1 December 2017 (2 pages)
13 December 2017Confirmation statement made on 30 November 2017 with updates (16 pages)
3 January 2017Confirmation statement made on 30 November 2016 with updates (21 pages)
17 December 2016Full accounts made up to 30 June 2016 (28 pages)
18 October 2016Registration of charge 002139020031, created on 14 October 2016 (16 pages)
3 August 2016Registration of charge 002139020030, created on 1 August 2016
  • 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
(16 pages)
21 December 2015Annual return made up to 30 November 2015 with bulk list of shareholders
Statement of capital on 2015-12-21
  • GBP 2,829,951
(23 pages)
18 December 2015Termination of appointment of Michael George Fletcher as a director on 27 November 2015 (2 pages)
14 December 2015Appointment of Andrew James Grey Atkinson as a director on 1 October 2015 (3 pages)
14 December 2015Appointment of Andrew James Grey Atkinson as a director on 1 October 2015 (3 pages)
14 December 2015Appointment of Andrew James Grey Atkinson as a director on 1 October 2015 (3 pages)
14 December 2015Appointment of Andrew James Grey Atkinson as a director on 1 October 2015
  • ANNOTATION Clarification This document is a duplicate of AP01 registered on 14/12/2015.
(3 pages)
11 December 2015Full accounts made up to 30 June 2015 (28 pages)
6 November 2015Registration of charge 002139020029, created on 29 October 2015 (17 pages)
13 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2,829,951
(29 pages)
16 December 2014Full accounts made up to 30 June 2014 (28 pages)
11 July 2014Appointment of Jason Wadeson as a director (3 pages)
11 July 2014Appointment of Christopher Mark Bolland as a director (3 pages)
24 December 2013Annual return made up to 30 November 2013 with bulk list of shareholders
Statement of capital on 2013-12-24
  • GBP 2,829,951
(18 pages)
11 December 2013Registration of charge 002139020028 (19 pages)
9 December 2013Full accounts made up to 30 June 2013 (29 pages)
6 November 2013Director's details changed for Mr William Benjamin Legget on 1 November 2013 (3 pages)
6 November 2013Director's details changed for Mr William Benjamin Legget on 1 November 2013 (3 pages)
5 June 2013Registration of charge 002139020027 (17 pages)
22 January 2013Termination of appointment of Peter Bowskill as a director (2 pages)
16 January 2013Full accounts made up to 30 June 2012 (30 pages)
2 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (41 pages)
10 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
10 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 August 2012Particulars of a mortgage or charge / charge no: 26 (5 pages)
10 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
10 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
10 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
10 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
10 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
10 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
10 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
10 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
10 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
10 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
10 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
10 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
10 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
10 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
10 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
10 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
10 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
10 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
13 February 2012Termination of appointment of John Mcgibbon as a director (2 pages)
9 February 2012Full accounts made up to 30 June 2011 (28 pages)
9 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (40 pages)
2 December 2011Particulars of a mortgage or charge / charge no: 25 (8 pages)
2 December 2011Particulars of a mortgage or charge / charge no: 24 (5 pages)
26 August 2011Appointment of Christine Sutton as a director (3 pages)
15 March 2011Annual return made up to 30 November 2010 with a full list of shareholders (23 pages)
9 March 2011Register inspection address has been changed from Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA (2 pages)
9 March 2011Director's details changed for Mr Peter Robert Bowskill on 1 December 2007 (1 page)
9 March 2011Director's details changed for Mr Peter Robert Bowskill on 1 December 2007 (1 page)
9 March 2011Director's details changed for Mr Peter Robert Bowskill on 1 December 2007 (1 page)
9 March 2011Director's details changed for Mr Peter Robert Bowskill on 1 December 2007 (1 page)
7 March 2011Full accounts made up to 30 June 2010 (27 pages)
7 January 2011Register(s) moved to registered inspection location (2 pages)
8 March 2010Annual return made up to 30 November 2009 with a full list of shareholders (21 pages)
8 March 2010Register inspection address has been changed (2 pages)
8 March 2010Register(s) moved to registered inspection location (2 pages)
8 March 2010Director's details changed for Peter Robert Bowskill on 1 December 2007 (3 pages)
8 March 2010Director's details changed for Peter Robert Bowskill on 1 December 2007 (3 pages)
24 February 2010Group of companies' accounts made up to 30 June 2009 (32 pages)
24 November 2009Particulars of a mortgage or charge / charge no: 19 (5 pages)
24 November 2009Particulars of a mortgage or charge / charge no: 21 (5 pages)
24 November 2009Particulars of a mortgage or charge / charge no: 17 (5 pages)
24 November 2009Particulars of a mortgage or charge / charge no: 18 (5 pages)
24 November 2009Particulars of a mortgage or charge / charge no: 20 (5 pages)
24 November 2009Particulars of a mortgage or charge / charge no: 16 (5 pages)
24 November 2009Particulars of a mortgage or charge / charge no: 22 (5 pages)
24 November 2009Particulars of a mortgage or charge / charge no: 23 (5 pages)
9 September 2009Ad 02/09/09\gbp si 2750@1=2750\gbp ic 2827201/2829951\ (2 pages)
13 August 2009Ad 07/08/09\gbp si 12000@1=12000\gbp ic 2815201/2827201\ (4 pages)
23 July 2009Ad 17/07/09\gbp si 19800@1=19800\gbp ic 2795401/2815201\ (4 pages)
16 July 2009Director appointed sean timothy seery (2 pages)
10 July 2009Appointment terminated secretary john mcgibbon (1 page)
10 July 2009Secretary appointed christine sutton (2 pages)
8 July 2009Ad 22/06/09\gbp si 184750@1=184750\gbp ic 2610651/2795401\ (14 pages)
22 December 2008Return made up to 30/11/08; full list of members (45 pages)
8 December 2008Group of companies' accounts made up to 30 June 2008 (27 pages)
6 December 2007Group of companies' accounts made up to 30 June 2007 (32 pages)
6 December 2007Return made up to 30/11/07; full list of members (13 pages)
19 December 2006Return made up to 30/11/06; full list of members (44 pages)
11 December 2006Group of companies' accounts made up to 30 June 2006 (33 pages)
29 December 2005Return made up to 30/11/05; full list of members (48 pages)
14 December 2005Group of companies' accounts made up to 30 June 2005 (32 pages)
14 December 2005Director resigned (1 page)
23 February 2005Particulars of mortgage/charge (3 pages)
23 February 2005Particulars of mortgage/charge (3 pages)
6 January 2005Group of companies' accounts made up to 30 June 2004 (26 pages)
17 December 2004Return made up to 30/11/04; full list of members
  • 363(287) ‐ Registered office changed on 17/12/04
  • 363(353) ‐ Location of register of members address changed
(48 pages)
24 November 2004Registered office changed on 24/11/04 from: c/o guy williams layton 1 union court cook street liverpool L2 4SJ (1 page)
1 April 2004Particulars of mortgage/charge (3 pages)
9 December 2003Group of companies' accounts made up to 30 June 2003 (30 pages)
9 December 2003Return made up to 30/11/03; full list of members (47 pages)
20 June 2003Particulars of mortgage/charge (3 pages)
16 December 2002Return made up to 30/11/02; full list of members (46 pages)
13 December 2002Group of companies' accounts made up to 30 June 2002 (32 pages)
29 October 2002Particulars of mortgage/charge (3 pages)
29 October 2002Particulars of mortgage/charge (3 pages)
13 March 2002Registered office changed on 13/03/02 from: c/o layton & co victoria house 20 hoghton street southport merseyside PR9 0NX (1 page)
22 December 2001Particulars of mortgage/charge (4 pages)
12 December 2001Return made up to 30/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(24 pages)
12 December 2001Group of companies' accounts made up to 30 June 2001 (26 pages)
4 December 2001Company name changed merseyside estates LIMITED(the)\certificate issued on 04/12/01 (2 pages)
4 May 2001Particulars of mortgage/charge (3 pages)
9 January 2001Full group accounts made up to 30 June 2000 (15 pages)
6 December 2000Return made up to 30/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
10 July 2000New director appointed (2 pages)
10 July 2000Conso 22/06/00 (2 pages)
18 April 2000Particulars of mortgage/charge (3 pages)
16 December 1999Return made up to 30/11/99; full list of members (16 pages)
14 December 1999S-div 01/12/99 (1 page)
14 December 1999Full group accounts made up to 30 June 1999 (14 pages)
20 April 1999Particulars of mortgage/charge (3 pages)
23 January 1999Declaration of satisfaction of mortgage/charge (1 page)
6 January 1999Return made up to 28/12/98; full list of members (15 pages)
14 December 1998Full group accounts made up to 30 June 1998 (14 pages)
15 September 1998Declaration of satisfaction of mortgage/charge (1 page)
13 February 1998Particulars of mortgage/charge (3 pages)
30 January 1998Full group accounts made up to 30 June 1997 (14 pages)
30 January 1998Declaration of satisfaction of mortgage/charge (1 page)
26 January 1998Return made up to 26/12/97; full list of members (13 pages)
7 January 1998Particulars of mortgage/charge (3 pages)
27 June 1997Registered office changed on 27/06/97 from: 123 india buildings water street liverpool L2 0SA (1 page)
20 January 1997Return made up to 26/12/96; full list of members (25 pages)
26 November 1996Full group accounts made up to 30 June 1996 (13 pages)
24 January 1996Particulars of mortgage/charge (7 pages)
8 January 1996Return made up to 26/12/95; full list of members (21 pages)
27 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 November 1995Full group accounts made up to 30 June 1995 (7 pages)
25 February 1986Articles of association (29 pages)
21 May 1926Incorporation (18 pages)