Heswall
Wirral
Merseyside
CH60 0EE
Wales
Director Name | Fionan Gerard Mc Caul |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1993(47 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 04 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage 255 Liverpool Road South Burscough Ormskirk Lancashire L40 7RE |
Secretary Name | Fionan Gerard Mc Caul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1993(47 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 04 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage 255 Liverpool Road South Burscough Ormskirk Lancashire L40 7RE |
Director Name | Catrin Eleanor Barker |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(56 years, 6 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 01 September 2019) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Barnston House Beacon Lane Heswall Wirral Merseyside CH60 0EE Wales |
Secretary Name | Catrin Eleanor Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(56 years, 6 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 01 September 2019) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Barnston House Beacon Lane Heswall Wirral Merseyside CH60 0EE Wales |
Registered Address | Barnston House Beacon Lane Heswall Wirral Merseyside CH60 0EE Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Heswall |
Built Up Area | Heswall |
Address Matches | Over 100 other UK companies use this postal address |
500 at £1 | Lordvine LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,605,440 |
Cash | £49,663 |
Current Liabilities | £96,771 |
Latest Accounts | 30 June 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 6 March 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 20 March 2024 (5 months, 3 weeks from now) |
28 October 1993 | Delivered on: 3 November 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land at 10 holmlands drive prenton wirral merseyside and or the proceeds of sale thereof together with the full benefit of all licences title NOMS185786. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
19 January 1989 | Delivered on: 20 January 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 52 northgate street chester and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 December 1988 | Delivered on: 6 January 1989 Persons entitled: National Westminster 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: 206 boaler street liverpool 6 merseyside and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
24 October 1988 | Delivered on: 1 November 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H shop properties k/a 34/36 longfield centre fairfax road prestwich. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
13 October 1988 | Delivered on: 28 October 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H shop property k/a 17 the crescent west kirby wirral merseyside. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
1 June 1987 | Delivered on: 12 June 1987 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
3 February 2003 | Delivered on: 6 February 2003 Persons entitled: National Westminster 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: Unit 34/3B west strand road preston lancashire PR1 8UY. 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. Outstanding |
19 September 2000 | Delivered on: 25 September 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H the bars chester cheshire part t/nos.CH423949, CH229725, CH80598 & CH79344. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
10 March 1995 | Delivered on: 21 March 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 39 fleetcroft road, arrowe park shopping precinct birkenhead, wirral, merseyside (being the ground floor shop unit only) and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
25 May 1993 | Delivered on: 2 June 1993 Satisfied on: 20 December 1993 Persons entitled: Unichem PLC Classification: Legal charge Secured details: £150000 due from the company to the chargee under the charge. Particulars: L/H property k/a 10 holmlands drive birkenhead. Fully Satisfied |
6 July 1983 | Delivered on: 14 July 1983 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: Fixed charge on all book debts and other debts. Fully Satisfied |
15 January 1980 | Delivered on: 15 January 1980 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: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
15 October 2020 | Micro company accounts made up to 30 June 2020 (6 pages) |
---|---|
18 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
21 October 2019 | Micro company accounts made up to 30 June 2019 (6 pages) |
6 September 2019 | Termination of appointment of Catrin Eleanor Barker as a secretary on 1 September 2019 (1 page) |
6 September 2019 | Termination of appointment of Catrin Eleanor Barker as a director on 1 September 2019 (1 page) |
18 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
9 November 2018 | Micro company accounts made up to 30 June 2018 (6 pages) |
13 March 2018 | Confirmation statement made on 6 March 2018 with updates (4 pages) |
14 November 2017 | Micro company accounts made up to 30 June 2017 (7 pages) |
14 November 2017 | Micro company accounts made up to 30 June 2017 (7 pages) |
14 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
13 October 2016 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
21 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
22 September 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
22 September 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
24 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
27 February 2015 | Amended total exemption small company accounts made up to 30 June 2014 (8 pages) |
27 February 2015 | Amended total exemption small company accounts made up to 30 June 2014 (8 pages) |
8 December 2014 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
8 December 2014 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
21 March 2014 | Director's details changed for Catrin Eleanor Barker on 6 March 2014 (2 pages) |
21 March 2014 | Secretary's details changed for Catrin Elenor Barker on 6 March 2014 (1 page) |
21 March 2014 | Director's details changed for Catrin Eleanor Barker on 6 March 2014 (2 pages) |
21 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Secretary's details changed for Catrin Elenor Barker on 6 March 2014 (1 page) |
21 March 2014 | Director's details changed for Catrin Eleanor Barker on 6 March 2014 (2 pages) |
21 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Secretary's details changed for Catrin Elenor Barker on 6 March 2014 (1 page) |
21 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
25 September 2013 | Total exemption small company accounts made up to 30 June 2013 (17 pages) |
25 September 2013 | Total exemption small company accounts made up to 30 June 2013 (17 pages) |
26 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
18 October 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
18 October 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
29 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
16 September 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
16 September 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
8 September 2011 | Director's details changed for Peter David Barker on 3 August 2011 (2 pages) |
8 September 2011 | Director's details changed for Peter David Barker on 3 August 2011 (2 pages) |
8 September 2011 | Secretary's details changed for Catrin Elenor Barker on 3 August 2011 (2 pages) |
8 September 2011 | Director's details changed for Catrin Elenor Barker on 3 August 2011 (2 pages) |
8 September 2011 | Registered office address changed from 2 Birchmere Heswall Wirral CH60 6TN on 8 September 2011 (1 page) |
8 September 2011 | Secretary's details changed for Catrin Elenor Barker on 3 August 2011 (2 pages) |
8 September 2011 | Registered office address changed from 2 Birchmere Heswall Wirral CH60 6TN on 8 September 2011 (1 page) |
8 September 2011 | Director's details changed for Peter David Barker on 3 August 2011 (2 pages) |
8 September 2011 | Director's details changed for Catrin Elenor Barker on 3 August 2011 (2 pages) |
8 September 2011 | Registered office address changed from 2 Birchmere Heswall Wirral CH60 6TN on 8 September 2011 (1 page) |
8 September 2011 | Director's details changed for Catrin Elenor Barker on 3 August 2011 (2 pages) |
8 September 2011 | Secretary's details changed for Catrin Elenor Barker on 3 August 2011 (2 pages) |
5 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
15 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
11 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Catrin Elenor Barker on 2 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Peter David Barker on 2 October 2009 (2 pages) |
11 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Peter David Barker on 2 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Catrin Elenor Barker on 2 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Catrin Elenor Barker on 2 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Peter David Barker on 2 October 2009 (2 pages) |
11 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
16 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
16 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
26 May 2009 | Registered office changed on 26/05/2009 from 2 church road bebington wirral merseyside L63 7PH (1 page) |
26 May 2009 | Return made up to 06/03/09; full list of members (3 pages) |
26 May 2009 | Registered office changed on 26/05/2009 from 2 church road bebington wirral merseyside L63 7PH (1 page) |
26 May 2009 | Return made up to 06/03/09; full list of members (3 pages) |
14 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
14 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
2 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
2 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
19 March 2008 | Return made up to 06/03/08; full list of members (3 pages) |
19 March 2008 | Return made up to 06/03/08; full list of members (3 pages) |
10 April 2007 | Return made up to 06/03/07; full list of members (2 pages) |
10 April 2007 | Return made up to 06/03/07; full list of members (2 pages) |
12 February 2007 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
12 February 2007 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
3 May 2006 | Total exemption full accounts made up to 30 June 2005 (16 pages) |
3 May 2006 | Total exemption full accounts made up to 30 June 2005 (16 pages) |
7 April 2006 | Return made up to 06/03/06; full list of members (7 pages) |
7 April 2006 | Return made up to 06/03/06; full list of members (7 pages) |
29 March 2005 | Full accounts made up to 30 June 2004 (18 pages) |
29 March 2005 | Full accounts made up to 30 June 2004 (18 pages) |
23 March 2005 | Return made up to 06/03/05; full list of members (7 pages) |
23 March 2005 | Return made up to 06/03/05; full list of members (7 pages) |
11 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
11 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
4 March 2004 | Full accounts made up to 30 June 2003 (14 pages) |
4 March 2004 | Full accounts made up to 30 June 2003 (14 pages) |
27 March 2003 | Secretary resigned;director resigned (1 page) |
27 March 2003 | New secretary appointed;new director appointed (2 pages) |
27 March 2003 | New secretary appointed;new director appointed (2 pages) |
27 March 2003 | Return made up to 06/03/03; full list of members (7 pages) |
27 March 2003 | Return made up to 06/03/03; full list of members (7 pages) |
27 March 2003 | Secretary resigned;director resigned (1 page) |
6 February 2003 | Particulars of mortgage/charge (3 pages) |
6 February 2003 | Particulars of mortgage/charge (3 pages) |
30 November 2002 | Full accounts made up to 30 June 2002 (13 pages) |
30 November 2002 | Full accounts made up to 30 June 2002 (13 pages) |
25 April 2002 | Full accounts made up to 30 June 2001 (15 pages) |
25 April 2002 | Full accounts made up to 30 June 2001 (15 pages) |
26 March 2002 | Return made up to 06/03/01; full list of members (6 pages) |
26 March 2002 | Return made up to 06/03/02; full list of members
|
26 March 2002 | Return made up to 06/03/01; full list of members (6 pages) |
26 March 2002 | Return made up to 06/03/02; full list of members
|
26 April 2001 | Full accounts made up to 30 June 2000 (16 pages) |
26 April 2001 | Full accounts made up to 30 June 2000 (16 pages) |
25 September 2000 | Particulars of mortgage/charge (3 pages) |
25 September 2000 | Particulars of mortgage/charge (3 pages) |
28 April 2000 | Full accounts made up to 30 June 1999 (16 pages) |
28 April 2000 | Full accounts made up to 30 June 1999 (16 pages) |
5 April 2000 | Return made up to 06/03/00; full list of members (6 pages) |
5 April 2000 | Return made up to 06/03/00; full list of members (6 pages) |
2 December 1999 | Registered office changed on 02/12/99 from: 206 boaler street liverpool L6 6AE (1 page) |
2 December 1999 | Registered office changed on 02/12/99 from: 206 boaler street liverpool L6 6AE (1 page) |
2 April 1999 | Return made up to 06/03/99; no change of members (4 pages) |
2 April 1999 | Return made up to 06/03/99; no change of members (4 pages) |
24 January 1999 | Full accounts made up to 30 June 1998 (16 pages) |
24 January 1999 | Full accounts made up to 30 June 1998 (16 pages) |
9 December 1997 | Full accounts made up to 30 June 1997 (16 pages) |
9 December 1997 | Full accounts made up to 30 June 1997 (16 pages) |
21 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
21 July 1997 | Return made up to 06/03/97; full list of members (8 pages) |
21 July 1997 | Return made up to 06/03/97; full list of members (8 pages) |
21 July 1997 | Director's particulars changed (1 page) |
21 July 1997 | Director's particulars changed (1 page) |
21 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
30 April 1997 | Full accounts made up to 30 June 1996 (21 pages) |
30 April 1997 | Full accounts made up to 30 June 1996 (21 pages) |
25 March 1996 | Return made up to 06/03/96; no change of members (4 pages) |
25 March 1996 | Return made up to 06/03/96; no change of members (4 pages) |
21 March 1996 | Full accounts made up to 30 June 1995 (17 pages) |
21 March 1996 | Full accounts made up to 30 June 1995 (17 pages) |
18 May 1995 | Return made up to 06/03/95; no change of members
|
18 May 1995 | Return made up to 06/03/95; no change of members
|
12 April 1995 | Full accounts made up to 30 June 1994 (18 pages) |
12 April 1995 | Full accounts made up to 30 June 1994 (18 pages) |
21 March 1995 | Particulars of mortgage/charge (8 pages) |
21 March 1995 | Particulars of mortgage/charge (8 pages) |
12 April 1994 | Return made up to 06/03/94; full list of members
|
12 April 1994 | Return made up to 06/03/94; full list of members
|
26 March 1993 | Return made up to 06/03/93; full list of members (6 pages) |
26 March 1993 | Return made up to 06/03/93; full list of members (6 pages) |
2 April 1992 | Return made up to 06/03/92; no change of members
|
2 April 1992 | Return made up to 06/03/92; no change of members
|
2 July 1991 | Return made up to 06/03/91; no change of members (7 pages) |
2 July 1991 | Return made up to 06/03/91; no change of members (7 pages) |
8 March 1990 | Return made up to 31/12/89; full list of members (4 pages) |
8 March 1990 | Return made up to 31/12/89; full list of members (4 pages) |
28 February 1989 | Return made up to 15/12/88; full list of members (4 pages) |
28 February 1989 | Return made up to 15/12/88; full list of members (4 pages) |