Runcorn Dock
Runcorn
WA7 4UY
Director Name | Colin Stuart Barron |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(59 years, 5 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 31 August 2009) |
Role | Company Director |
Correspondence Address | 20 Priory Way Woolton Liverpool L25 8TU |
Director Name | Lawrence Briggs |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(59 years, 5 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 12 December 2003) |
Role | Company Director |
Correspondence Address | Tells Tower Riverside West Kirby Wirral L48 3JB |
Director Name | Norman Briggs |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(59 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 August 1993) |
Role | Company Director |
Correspondence Address | Street Hey Street Lane Willaston Cheshire Cw5 |
Secretary Name | Colin Stuart Barron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(59 years, 5 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 31 August 2009) |
Role | Company Director |
Correspondence Address | 20 Priory Way Woolton Liverpool L25 8TU |
Director Name | Janet Walmsley |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1998(66 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 July 2000) |
Role | School Teacher |
Correspondence Address | 236 Prescot Road Aughton Ormskirk Lancashire L39 5AQ |
Director Name | Maureen Foster |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(71 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 April 2009) |
Role | Logistician |
Correspondence Address | 20 Priory Way Liverpool Merseyside L25 8TU |
Director Name | Keith Stowe |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2009(77 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 28 November 2017) |
Role | Stevedore |
Country of Residence | England |
Correspondence Address | Sycamore House Clifton Road Sutton Weaver Runcorn Cheshire WA7 3EH |
Director Name | James Thompson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2009(77 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 28 November 2017) |
Role | Stevedore |
Country of Residence | England |
Correspondence Address | Sycamore House Clifton Road Sutton Weaver Runcorn Cheshire WA7 3EH |
Director Name | Mr David Reginald Gayter |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2009(77 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 November 2019) |
Role | Stevedore |
Country of Residence | England |
Correspondence Address | Sycamore House Clifton Road Sutton Weaver Runcorn Cheshire WA7 3EH |
Secretary Name | Mr Wilfred Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2009(77 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 23 October 2009) |
Role | Company Director |
Correspondence Address | 24 Launceston Drive Penketh Warrington Cheshire WA5 2ND |
Director Name | Mr Alan Bentham |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(83 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 19 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sycamore House Clifton Road Sutton Weaver Runcorn Cheshire WA7 3EH |
Director Name | Mr Carl John Clancy |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(83 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sycamore House Clifton Road Sutton Weaver Runcorn Cheshire WA7 3EH |
Director Name | Mr Gregory Corbett |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(83 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sycamore House Clifton Road Sutton Weaver Runcorn Cheshire WA7 3EH |
Director Name | Mr Dennis Deakin |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(83 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sycamore House Clifton Road Sutton Weaver Runcorn Cheshire WA7 3EH |
Telephone | 01928 576688 |
---|---|
Telephone region | Runcorn |
Registered Address | Runcorn Dock Estate Runcorn Dock Runcorn WA7 4UY |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Mersey |
Built Up Area | Runcorn |
60 at £1 | Alan Bentham 3.57% Ordinary A2 |
---|---|
60 at £1 | Carl Clancy 3.57% Ordinary B2 |
60 at £1 | David Gayter 3.57% Ordinary E2 |
60 at £1 | Dennis Deakin 3.57% Ordinary D2 |
60 at £1 | Gregory Corbett 3.57% Ordinary C2 |
60 at £1 | James Thompson 3.57% Ordinary G2 |
60 at £1 | Keith Stowe 3.57% Ordinary F2 |
180 at £1 | Alan Bentham 10.71% Ordinary A1 |
180 at £1 | Carl John Clancy 10.71% Ordinary B1 |
180 at £1 | David Gayter 10.71% Ordinary E1 |
180 at £1 | Dennis Deakin 10.71% Ordinary D1 |
180 at £1 | Gregory Corbett 10.71% Ordinary C1 |
180 at £1 | James Thompson 10.71% Ordinary G1 |
180 at £1 | Keith Stowe 10.71% Ordinary F1 |
Year | 2014 |
---|---|
Net Worth | £331,835 |
Cash | £287,016 |
Current Liabilities | £89,201 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 November 2023 (5 months ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 1 week from now) |
10 June 1999 | Delivered on: 16 June 1999 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
24 November 1982 | Delivered on: 29 November 1982 Persons entitled: N Briggs L Briggs Classification: Charge Secured details: £6,500 and all other monies due or to become due from the company to the chargees. Particulars: 16/18 rachel street liverpool 3, 5, & 7 rachel street liverpool 200 vauxhall road liverpool. Outstanding |
11 January 1982 | Delivered on: 14 November 1982 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts now and from time, to time hereafter due owing or incurred to the company. Outstanding |
19 February 1982 | Delivered on: 8 February 1982 Persons entitled: N Briggs L Briggs N Briggs L Briggs Classification: Legal charge Secured details: For securing £17,000 and all other monies due or to become due from the company to the chargees. Particulars: 16/18 rachel st liverpool 3, 5 & 7 rachel st liverpool 200 vauxhall rd liverpool. Outstanding |
13 May 1980 | Delivered on: 3 June 1980 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over undertaking and all property and assets present and future including bookdebts uncalled capital. Outstanding |
9 June 1976 | Delivered on: 21 June 1976 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & premises:- 200 vauxhall road, liverpool with all fixtures. Outstanding |
8 April 1974 | Delivered on: 11 April 1974 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lands heredits & premises being 3, 5 & 7 rachel street liverpool together with all fixtures. Outstanding |
5 December 1973 | Delivered on: 13 December 1973 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16/18 rachel st. Liverpool 5 with all fixtures. Outstanding |
14 December 2017 | Confirmation statement made on 22 November 2017 with updates (8 pages) |
---|---|
14 December 2017 | Termination of appointment of Carl John Clancy as a director on 20 October 2017 (1 page) |
14 December 2017 | Termination of appointment of Keith Stowe as a director on 28 November 2017 (1 page) |
14 December 2017 | Termination of appointment of Dennis Deakin as a director on 28 November 2017 (1 page) |
14 December 2017 | Termination of appointment of James Thompson as a director on 28 November 2017 (1 page) |
14 December 2017 | Termination of appointment of Gregory Corbett as a director on 28 November 2017 (1 page) |
11 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
7 December 2016 | Confirmation statement made on 22 November 2016 with updates (9 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 March 2016 | Resolutions
|
17 March 2016 | Cancellation of shares. Statement of capital on 19 January 2016
|
17 March 2016 | Purchase of own shares. (3 pages) |
3 March 2016 | Resolutions
|
5 February 2016 | Termination of appointment of Alan Bentham as a director on 19 January 2016 (1 page) |
18 December 2015 | Director's details changed for Keith Stowe on 1 September 2015 (2 pages) |
18 December 2015 | Director's details changed for James Thompson on 1 September 2015 (2 pages) |
18 December 2015 | Director's details changed for Mr David Reginald Gayter on 1 September 2015 (2 pages) |
18 December 2015 | Director's details changed for Keith Stowe on 1 September 2015 (2 pages) |
18 December 2015 | Director's details changed for Mr David Reginald Gayter on 1 September 2015 (2 pages) |
18 December 2015 | Director's details changed for James Thompson on 1 September 2015 (2 pages) |
18 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 September 2015 | Appointment of Mr Gregory Corbett as a director on 1 September 2015 (2 pages) |
17 September 2015 | Appointment of Mr Dennis Deakin as a director on 1 September 2015 (2 pages) |
17 September 2015 | Appointment of Mr Carl John Clancy as a director on 1 September 2015 (2 pages) |
17 September 2015 | Appointment of Mr Dennis Deakin as a director on 1 September 2015 (2 pages) |
17 September 2015 | Appointment of Mr Carl John Clancy as a director on 1 September 2015 (2 pages) |
17 September 2015 | Appointment of Mr Alan Bentham as a director on 1 September 2015 (2 pages) |
17 September 2015 | Appointment of Mr Alan Bentham as a director on 1 September 2015 (2 pages) |
17 September 2015 | Appointment of Mr Gregory Corbett as a director on 1 September 2015 (2 pages) |
30 January 2015 | Change of share class name or designation (2 pages) |
30 January 2015 | Change of share class name or designation (2 pages) |
30 January 2015 | Resolutions
|
20 January 2015 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (6 pages) |
9 December 2011 | Resolutions
|
22 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (6 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (5 pages) |
10 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
12 November 2009 | Director's details changed for James Thompson on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Keith Stowe on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr David Reginald Gayter on 12 November 2009 (2 pages) |
12 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Termination of appointment of Wilfred Owen as a secretary (2 pages) |
17 September 2009 | Director appointed james thompson (2 pages) |
17 September 2009 | Director appointed david gayter (2 pages) |
17 September 2009 | Secretary appointed wilfred owen (2 pages) |
17 September 2009 | Director appointed keith stowe (2 pages) |
17 September 2009 | Appointment terminated director and secretary colin barron (1 page) |
8 June 2009 | Appointment terminated director maureen foster (1 page) |
27 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 December 2008 | Return made up to 08/11/08; full list of members (3 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 November 2007 | Return made up to 08/11/07; no change of members (7 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 November 2006 | Return made up to 31/10/06; full list of members (7 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 November 2005 | Return made up to 31/10/05; full list of members
|
23 May 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
10 January 2005 | Return made up to 31/10/04; full list of members
|
16 August 2004 | New director appointed (2 pages) |
12 August 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
13 November 2003 | Return made up to 31/10/03; full list of members
|
23 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
12 June 2003 | Return made up to 31/10/02; full list of members
|
14 June 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
7 November 2001 | Return made up to 31/10/01; full list of members
|
9 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
29 December 2000 | Return made up to 31/10/00; full list of members
|
21 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
7 July 2000 | Director resigned (1 page) |
15 March 2000 | Return made up to 31/10/99; full list of members (7 pages) |
17 June 1999 | Full accounts made up to 31 March 1999 (10 pages) |
16 June 1999 | Particulars of mortgage/charge (4 pages) |
26 February 1999 | New director appointed (2 pages) |
2 February 1999 | Return made up to 31/10/98; full list of members
|
23 November 1998 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
23 November 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
19 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
15 January 1998 | Full accounts made up to 31 May 1997 (10 pages) |
28 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
9 December 1996 | Full accounts made up to 31 May 1996 (10 pages) |
6 December 1996 | Return made up to 31/10/96; no change of members (4 pages) |
18 December 1995 | Return made up to 31/10/95; full list of members
|
18 December 1995 | Full accounts made up to 31 May 1995 (10 pages) |