Heswall
Wirral
Merseyside
CH60 8QF
Wales
Director Name | Mr Steven Mark Hindle |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1995(60 years, 7 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Systems Analysis |
Country of Residence | United Kingdom |
Correspondence Address | Daymer 19 Gayton Road Lower Heswall Wirral CH60 8QF Wales |
Secretary Name | Mrs Mia Romelia Hindle |
---|---|
Status | Current |
Appointed | 05 April 2013(78 years after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Correspondence Address | 'Applecross' 27 Gayton Road Heswall Wirral Merseyside CH60 8QF Wales |
Director Name | Muriel Constance Hindle |
---|---|
Date of Birth | May 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(56 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 27 April 1994) |
Role | Housewife |
Correspondence Address | 6 Dale Court Heswall Wirral Merseyside L60 7SH |
Director Name | Mr David Brian Hindle |
---|---|
Date of Birth | April 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(56 years, 1 month after company formation) |
Appointment Duration | 29 years, 8 months (resigned 15 January 2021) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Applecross Gayton Road Heswall Wirral Merseyside CH60 8QF Wales |
Secretary Name | Muriel Constance Hindle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(56 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 February 1993) |
Role | Company Director |
Correspondence Address | 6 Dale Court Heswall Wirral Merseyside L60 7SH |
Secretary Name | Mia Romelia Hindle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(57 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 November 1999) |
Role | Company Director |
Correspondence Address | Applecross 27 Gayton Road Heswall Wirral L60 8QF |
Secretary Name | Jane Wendy Litster Hindle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(64 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 05 April 2013) |
Role | Company Director |
Correspondence Address | Daymer 19 Gayton Road Lower Heswall Wirral CH60 8QF Wales |
Telephone | 0151 6256166 |
---|---|
Telephone region | Liverpool |
Registered Address | Daymer 19 Gayton Road Heswall Wirral Merseyside CH60 8QF Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Heswall |
Built Up Area | Heswall |
7.5k at £1 | Mia Romelia Hindle 5.00% Ordinary |
---|---|
47.5k at £1 | David Brian Hindle 31.67% Ordinary |
47.5k at £1 | Mia Louise Dehe 31.67% Ordinary |
47.5k at £1 | Mr Steven Mark Hindle 31.67% Ordinary |
1 at £1 | David Brian Hindle 0.00% Ordinary C |
1 at £1 | Mia Louise Dehe 0.00% Ordinary B |
1 at £1 | Mia Romelia Hindle 0.00% Ordinary A |
1 at £1 | Mr Steven Mark Hindle 0.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £576,933 |
Cash | £150,847 |
Current Liabilities | £106,466 |
Latest Accounts | 31 December 2022 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 January 2023 (8 months ago) |
---|---|
Next Return Due | 7 February 2024 (4 months, 2 weeks from now) |
19 June 1985 | Delivered on: 25 June 1985 Satisfied on: 23 May 1996 Persons entitled: Midland Bank 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 dee court, dee lane west kirby wirrad merseyside. Fully Satisfied |
---|---|
18 April 1984 | Delivered on: 25 April 1984 Satisfied on: 23 May 1996 Persons entitled: Midland Bank PLC Classification: Charge over all book debts 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 non and from time to time hereafter due owing or incurred to the company. Fully Satisfied |
18 April 1963 | Delivered on: 24 April 1963 Satisfied on: 23 May 1996 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due etc. Particulars: 18 grange road west kirley undertaking and all property including uncalled capital. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
9 March 2021 | Termination of appointment of David Brian Hindle as a director on 15 January 2021 (1 page) |
---|---|
27 May 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
4 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
17 June 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
3 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
1 June 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
6 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
2 July 2017 | Registered office address changed from 18 Grange Road West Kirby Wirral Merseyside CH48 4HG to PO Box CH60 8QF Daymer 19 Gayton Road Heswall Wirral Merseyside CH60 8QF on 2 July 2017 (1 page) |
2 July 2017 | Registered office address changed from 18 Grange Road West Kirby Wirral Merseyside CH48 4HG to PO Box CH60 8QF Daymer 19 Gayton Road Heswall Wirral Merseyside CH60 8QF on 2 July 2017 (1 page) |
15 May 2017 | Confirmation statement made on 3 May 2017 with updates (8 pages) |
15 May 2017 | Confirmation statement made on 3 May 2017 with updates (8 pages) |
20 March 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
20 March 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
8 June 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
27 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
25 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
26 March 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
26 March 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
13 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (8 pages) |
13 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (8 pages) |
13 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (8 pages) |
10 May 2013 | Termination of appointment of Jane Hindle as a secretary (1 page) |
10 May 2013 | Appointment of Mrs Mia Romelia Hindle as a secretary (2 pages) |
10 May 2013 | Appointment of Mrs Mia Romelia Hindle as a secretary (2 pages) |
10 May 2013 | Termination of appointment of Jane Hindle as a secretary (1 page) |
21 March 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
21 March 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
29 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (8 pages) |
29 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (8 pages) |
29 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (8 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
16 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (8 pages) |
16 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (8 pages) |
16 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (8 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
17 May 2010 | Director's details changed for Steven Mark Hindle on 3 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Steven Mark Hindle on 3 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (8 pages) |
17 May 2010 | Director's details changed for Mia Romelia Hindle on 3 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Steven Mark Hindle on 3 May 2010 (2 pages) |
17 May 2010 | Director's details changed for David Brian Hindle on 3 May 2010 (2 pages) |
17 May 2010 | Director's details changed for David Brian Hindle on 3 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Mia Romelia Hindle on 3 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (8 pages) |
17 May 2010 | Director's details changed for David Brian Hindle on 3 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Mia Romelia Hindle on 3 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (8 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
18 May 2009 | Return made up to 03/05/09; full list of members (6 pages) |
18 May 2009 | Return made up to 03/05/09; full list of members (6 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
2 June 2008 | Return made up to 03/05/08; full list of members (6 pages) |
2 June 2008 | Return made up to 03/05/08; full list of members (6 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
14 May 2007 | Return made up to 03/05/07; full list of members (4 pages) |
14 May 2007 | Return made up to 03/05/07; full list of members (4 pages) |
26 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
26 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
10 May 2006 | Return made up to 03/05/06; full list of members (4 pages) |
10 May 2006 | Location of register of members (1 page) |
10 May 2006 | Location of register of members (1 page) |
10 May 2006 | Return made up to 03/05/06; full list of members (4 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
26 September 2005 | Secretary's particulars changed (1 page) |
26 September 2005 | Secretary's particulars changed (1 page) |
2 July 2005 | Director's particulars changed (1 page) |
2 July 2005 | Director's particulars changed (1 page) |
19 May 2005 | Return made up to 03/05/05; full list of members (9 pages) |
19 May 2005 | Return made up to 03/05/05; full list of members (9 pages) |
12 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
12 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
25 May 2004 | Return made up to 03/05/04; full list of members (9 pages) |
25 May 2004 | Return made up to 03/05/04; full list of members (9 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
24 May 2003 | Return made up to 03/05/03; full list of members (9 pages) |
24 May 2003 | Return made up to 03/05/03; full list of members (9 pages) |
10 April 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
10 April 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
24 May 2002 | Return made up to 03/05/02; full list of members (9 pages) |
24 May 2002 | Return made up to 03/05/02; full list of members (9 pages) |
13 March 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
13 March 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
11 May 2001 | Return made up to 03/05/01; full list of members (9 pages) |
11 May 2001 | Return made up to 03/05/01; full list of members (9 pages) |
10 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
10 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
1 June 2000 | Return made up to 03/05/00; full list of members
|
1 June 2000 | Return made up to 03/05/00; full list of members
|
24 May 2000 | Ad 12/04/00--------- £ si 1@1=1 £ ic 150000/150001 (2 pages) |
24 May 2000 | Ad 12/04/00--------- £ si 1@1=1 £ ic 150000/150001 (2 pages) |
24 May 2000 | Ad 12/04/00--------- £ si 3@1=3 £ ic 150001/150004 (2 pages) |
24 May 2000 | Ad 12/04/00--------- £ si 3@1=3 £ ic 150001/150004 (2 pages) |
27 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
27 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
10 March 2000 | Memorandum and Articles of Association (16 pages) |
10 March 2000 | Memorandum and Articles of Association (16 pages) |
14 February 2000 | Resolutions
|
14 February 2000 | Memorandum and Articles of Association (17 pages) |
14 February 2000 | Resolutions
|
14 February 2000 | £ nc 150000/154000 29/12/99 (1 page) |
14 February 2000 | Memorandum and Articles of Association (17 pages) |
14 February 2000 | £ nc 150000/154000 29/12/99 (1 page) |
10 November 1999 | New secretary appointed (2 pages) |
10 November 1999 | Secretary resigned (1 page) |
10 November 1999 | New secretary appointed (2 pages) |
10 November 1999 | Secretary resigned (1 page) |
7 June 1999 | Return made up to 03/05/99; full list of members
|
7 June 1999 | Return made up to 03/05/99; full list of members
|
10 April 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
10 April 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
7 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
7 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
21 May 1998 | Return made up to 03/05/98; full list of members (6 pages) |
21 May 1998 | Return made up to 03/05/98; full list of members (6 pages) |
12 March 1998 | Director's particulars changed (1 page) |
12 March 1998 | Director's particulars changed (1 page) |
29 May 1997 | Return made up to 03/05/97; full list of members
|
29 May 1997 | Return made up to 03/05/97; full list of members
|
8 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
8 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
26 May 1996 | Return made up to 03/05/96; full list of members (6 pages) |
26 May 1996 | Return made up to 03/05/96; full list of members (6 pages) |
23 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
12 March 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
22 November 1995 | New director appointed (2 pages) |
22 November 1995 | New director appointed (2 pages) |
14 June 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
14 June 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
23 May 1995 | Return made up to 03/05/95; full list of members (6 pages) |
23 May 1995 | Return made up to 03/05/95; full list of members (6 pages) |