Birkenhead
CH41 5BN
Wales
Secretary Name | Miss Christine Sutton |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2009(83 years, 2 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Correspondence Address | C/O Hm3 Legal, Gorse Stacks House George Street Chester CH1 3EQ Wales |
Director Name | Christine Sutton |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2011(85 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Hm3 Legal, Gorse Stacks House George Street Chester CH1 3EQ Wales |
Director Name | Jason Wadeson |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2014(88 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 51-52 Hamilton Square Birkenhead Wirral CH41 5BN Wales |
Director Name | Mr Christopher Mark Bolland |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2014(88 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | C/O Hm3 Legal, Gorse Stacks House George Street Chester CH1 3EQ Wales |
Director Name | Andrew James Grey Atkinson |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(89 years, 5 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Deebanks Seahill Road Saughall Chester Ch1 6j |
Director Name | Mr Peter Robert Bowskill |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(65 years, 7 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 07 December 2012) |
Role | Property Manager Estate Agent |
Country of Residence | England |
Correspondence Address | Lydiate Farm Cottage 8 Lydiate Farm Lower Heswall Wirral Merseyside CH60 8QN Wales |
Director Name | Mr Richard Bearder De Zouche |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(65 years, 7 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 25 November 2005) |
Role | Chartered Accountant |
Correspondence Address | Corran Hinderton Lane Neston South Wirral Merseyside CH64 9QA Wales |
Director Name | Mr John Richard McGibbon |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(65 years, 7 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 09 December 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Holmwood Drive Formby Liverpool Merseyside L37 1PG |
Director Name | Mr Alfred James Pinnington |
---|---|
Date of Birth | May 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(65 years, 7 months after company formation) |
Appointment Duration | -1 years, 2 months (resigned 19 March 1991) |
Role | Retired Solicitor |
Correspondence Address | 14 Lindley Drive Parbold Wigan Lancashire WN8 7ED |
Director Name | Michael George Fletcher |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(65 years, 7 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 27 November 2015) |
Role | Retired Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Deep Dene Whitehouse Lane Barnston Wirral |
Director Name | Mr William Benjamin Legget |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(65 years, 7 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 01 December 2017) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Hill House The Wychough Malpas Cheshire SY14 7JX Wales |
Secretary Name | Mr John Richard McGibbon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(65 years, 7 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Holmwood Drive Formby Liverpool Merseyside L37 1PG |
Director Name | Neil Kemsley |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(74 years, 2 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 30 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yewtree Farmhouse Wet Lane Tilston Malpas Cheshire SY14 7DR Wales |
Registered Address | C/O Hm3 Legal, Gorse Stacks House George Street Chester CH1 3EQ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
211.9k at £1 | Michael George Fletcher 7.49% Ordinary |
---|---|
- | OTHER 46.22% - |
104.1k at £1 | Ralph Harrison Meadows A/c Jwj & Mr John Richard Mcgibbon 3.68% Ordinary |
100.7k at £1 | Jennifer Muriel Fletcher 3.56% Ordinary |
91.5k at £1 | Elaine Veronica Aston 3.23% Ordinary |
87.6k at £1 | William Benjamin Legget 3.09% Ordinary |
85.6k at £1 | Anthony William Lawson 3.03% Ordinary |
80.3k at £1 | Mrs Sally Judith Russell 2.84% Ordinary |
78.6k at £1 | Mary Lilian Lumley 2.78% Ordinary |
75.8k at £1 | Timothy Nicholas James Bullock 2.68% Ordinary |
75.7k at £1 | Executors Of John Austin Mcloughlin & Kings Court Trust LTD 2.67% Ordinary |
75.4k at £1 | Peter Robert Bowskill 2.67% Ordinary |
75.1k at £1 | Neil Richard Bruce Bullock 2.65% Ordinary |
56.1k at £1 | Dimitrios Georgios Kissonas & Nikitas Georgios Kissonas 1.98% Ordinary |
53.4k at £1 | Miss Juliet Allen Russell 1.89% Ordinary |
48.3k at £1 | Richard Tilden Smith 1.71% Ordinary |
46.4k at £1 | Judith Helen De Zouche 1.64% Ordinary |
45.2k at £1 | Rodney Alan Bond 1.60% Ordinary |
44.1k at £1 | June Mcgibbon 1.56% Ordinary |
43.5k at £1 | Ruth Isabel Mcguinness 1.54% Ordinary |
42.7k at £1 | Gail Valerie Legget 1.51% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,922,479 |
Gross Profit | £3,067,504 |
Net Worth | £24,985,037 |
Cash | £238,845 |
Current Liabilities | £877,112 |
Latest Accounts | 30 June 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 30 November 2022 (10 months ago) |
---|---|
Next Return Due | 14 December 2023 (2 months, 1 week from now) |
20 December 2001 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 1986 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 1977 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2021 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2015 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 |
18 December 2017 | Termination of appointment of William Benjamin Legget as a director on 1 December 2017 (2 pages) |
---|---|
13 December 2017 | Confirmation statement made on 30 November 2017 with updates (16 pages) |
3 January 2017 | Confirmation statement made on 30 November 2016 with updates (21 pages) |
17 December 2016 | Full accounts made up to 30 June 2016 (28 pages) |
18 October 2016 | Registration of charge 002139020031, created on 14 October 2016 (16 pages) |
3 August 2016 | Registration of charge 002139020030, created on 1 August 2016
|
21 December 2015 | Annual return made up to 30 November 2015 with bulk list of shareholders Statement of capital on 2015-12-21
|
18 December 2015 | Termination of appointment of Michael George Fletcher as a director on 27 November 2015 (2 pages) |
14 December 2015 | Appointment of Andrew James Grey Atkinson as a director on 1 October 2015 (3 pages) |
14 December 2015 | Appointment of Andrew James Grey Atkinson as a director on 1 October 2015 (3 pages) |
14 December 2015 | Appointment of Andrew James Grey Atkinson as a director on 1 October 2015 (3 pages) |
14 December 2015 | Appointment of Andrew James Grey Atkinson as a director on 1 October 2015
|
11 December 2015 | Full accounts made up to 30 June 2015 (28 pages) |
6 November 2015 | Registration of charge 002139020029, created on 29 October 2015 (17 pages) |
13 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
16 December 2014 | Full accounts made up to 30 June 2014 (28 pages) |
11 July 2014 | Appointment of Jason Wadeson as a director (3 pages) |
11 July 2014 | Appointment of Christopher Mark Bolland as a director (3 pages) |
24 December 2013 | Annual return made up to 30 November 2013 with bulk list of shareholders Statement of capital on 2013-12-24
|
11 December 2013 | Registration of charge 002139020028 (19 pages) |
9 December 2013 | Full accounts made up to 30 June 2013 (29 pages) |
6 November 2013 | Director's details changed for Mr William Benjamin Legget on 1 November 2013 (3 pages) |
6 November 2013 | Director's details changed for Mr William Benjamin Legget on 1 November 2013 (3 pages) |
5 June 2013 | Registration of charge 002139020027 (17 pages) |
22 January 2013 | Termination of appointment of Peter Bowskill as a director (2 pages) |
16 January 2013 | Full accounts made up to 30 June 2012 (30 pages) |
2 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (41 pages) |
10 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
10 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 August 2012 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
10 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
10 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
10 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
10 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
10 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
10 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
10 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
10 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
10 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
10 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
10 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
10 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
10 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
10 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
10 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
10 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
10 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
10 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
13 February 2012 | Termination of appointment of John Mcgibbon as a director (2 pages) |
9 February 2012 | Full accounts made up to 30 June 2011 (28 pages) |
9 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (40 pages) |
2 December 2011 | Particulars of a mortgage or charge / charge no: 25 (8 pages) |
2 December 2011 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
26 August 2011 | Appointment of Christine Sutton as a director (3 pages) |
15 March 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (23 pages) |
9 March 2011 | Register inspection address has been changed from Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA (2 pages) |
9 March 2011 | Director's details changed for Mr Peter Robert Bowskill on 1 December 2007 (1 page) |
9 March 2011 | Director's details changed for Mr Peter Robert Bowskill on 1 December 2007 (1 page) |
9 March 2011 | Director's details changed for Mr Peter Robert Bowskill on 1 December 2007 (1 page) |
9 March 2011 | Director's details changed for Mr Peter Robert Bowskill on 1 December 2007 (1 page) |
7 March 2011 | Full accounts made up to 30 June 2010 (27 pages) |
7 January 2011 | Register(s) moved to registered inspection location (2 pages) |
8 March 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (21 pages) |
8 March 2010 | Register inspection address has been changed (2 pages) |
8 March 2010 | Register(s) moved to registered inspection location (2 pages) |
8 March 2010 | Director's details changed for Peter Robert Bowskill on 1 December 2007 (3 pages) |
8 March 2010 | Director's details changed for Peter Robert Bowskill on 1 December 2007 (3 pages) |
24 February 2010 | Group of companies' accounts made up to 30 June 2009 (32 pages) |
24 November 2009 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
24 November 2009 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
24 November 2009 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
24 November 2009 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
24 November 2009 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
24 November 2009 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
24 November 2009 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
24 November 2009 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
9 September 2009 | Ad 02/09/09\gbp si 2750@1=2750\gbp ic 2827201/2829951\ (2 pages) |
13 August 2009 | Ad 07/08/09\gbp si 12000@1=12000\gbp ic 2815201/2827201\ (4 pages) |
23 July 2009 | Ad 17/07/09\gbp si 19800@1=19800\gbp ic 2795401/2815201\ (4 pages) |
16 July 2009 | Director appointed sean timothy seery (2 pages) |
10 July 2009 | Appointment terminated secretary john mcgibbon (1 page) |
10 July 2009 | Secretary appointed christine sutton (2 pages) |
8 July 2009 | Ad 22/06/09\gbp si 184750@1=184750\gbp ic 2610651/2795401\ (14 pages) |
22 December 2008 | Return made up to 30/11/08; full list of members (45 pages) |
8 December 2008 | Group of companies' accounts made up to 30 June 2008 (27 pages) |
6 December 2007 | Group of companies' accounts made up to 30 June 2007 (32 pages) |
6 December 2007 | Return made up to 30/11/07; full list of members (13 pages) |
19 December 2006 | Return made up to 30/11/06; full list of members (44 pages) |
11 December 2006 | Group of companies' accounts made up to 30 June 2006 (33 pages) |
29 December 2005 | Return made up to 30/11/05; full list of members (48 pages) |
14 December 2005 | Group of companies' accounts made up to 30 June 2005 (32 pages) |
14 December 2005 | Director resigned (1 page) |
23 February 2005 | Particulars of mortgage/charge (3 pages) |
23 February 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Group of companies' accounts made up to 30 June 2004 (26 pages) |
17 December 2004 | Return made up to 30/11/04; full list of members
|
24 November 2004 | Registered office changed on 24/11/04 from: c/o guy williams layton 1 union court cook street liverpool L2 4SJ (1 page) |
1 April 2004 | Particulars of mortgage/charge (3 pages) |
9 December 2003 | Group of companies' accounts made up to 30 June 2003 (30 pages) |
9 December 2003 | Return made up to 30/11/03; full list of members (47 pages) |
20 June 2003 | Particulars of mortgage/charge (3 pages) |
16 December 2002 | Return made up to 30/11/02; full list of members (46 pages) |
13 December 2002 | Group of companies' accounts made up to 30 June 2002 (32 pages) |
29 October 2002 | Particulars of mortgage/charge (3 pages) |
29 October 2002 | Particulars of mortgage/charge (3 pages) |
13 March 2002 | Registered office changed on 13/03/02 from: c/o layton & co victoria house 20 hoghton street southport merseyside PR9 0NX (1 page) |
22 December 2001 | Particulars of mortgage/charge (4 pages) |
12 December 2001 | Return made up to 30/11/01; full list of members
|
12 December 2001 | Group of companies' accounts made up to 30 June 2001 (26 pages) |
4 December 2001 | Company name changed merseyside estates LIMITED(the)\certificate issued on 04/12/01 (2 pages) |
4 May 2001 | Particulars of mortgage/charge (3 pages) |
9 January 2001 | Full group accounts made up to 30 June 2000 (15 pages) |
6 December 2000 | Return made up to 30/11/00; full list of members
|
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | Conso 22/06/00 (2 pages) |
18 April 2000 | Particulars of mortgage/charge (3 pages) |
16 December 1999 | Return made up to 30/11/99; full list of members (16 pages) |
14 December 1999 | S-div 01/12/99 (1 page) |
14 December 1999 | Full group accounts made up to 30 June 1999 (14 pages) |
20 April 1999 | Particulars of mortgage/charge (3 pages) |
23 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 1999 | Return made up to 28/12/98; full list of members (15 pages) |
14 December 1998 | Full group accounts made up to 30 June 1998 (14 pages) |
15 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1998 | Particulars of mortgage/charge (3 pages) |
30 January 1998 | Full group accounts made up to 30 June 1997 (14 pages) |
30 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 1998 | Return made up to 26/12/97; full list of members (13 pages) |
7 January 1998 | Particulars of mortgage/charge (3 pages) |
27 June 1997 | Registered office changed on 27/06/97 from: 123 india buildings water street liverpool L2 0SA (1 page) |
20 January 1997 | Return made up to 26/12/96; full list of members (25 pages) |
26 November 1996 | Full group accounts made up to 30 June 1996 (13 pages) |
24 January 1996 | Particulars of mortgage/charge (7 pages) |
8 January 1996 | Return made up to 26/12/95; full list of members (21 pages) |
27 December 1995 | Resolutions
|
23 November 1995 | Full group accounts made up to 30 June 1995 (7 pages) |
25 February 1986 | Articles of association (29 pages) |
21 May 1926 | Incorporation (18 pages) |