Birkenhead
Merseyside
CH41 5AR
Wales
Director Name | Sharman Frances Kitchen |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2009(62 years, 1 month after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Bar Manager |
Country of Residence | United Kingdom |
Correspondence Address | 46 Hamilton Square Birkenhead Merseyside CH41 5AR Wales |
Director Name | Mr Richard Durkin |
---|---|
Date of Birth | November 1973 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(74 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 46 Hamilton Square Birkenhead Merseyside CH41 5AR Wales |
Director Name | Joan Kenneally |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(43 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 01 May 1992) |
Role | Secretary |
Correspondence Address | Church Cottage 15 Y Coed Wrexham Clwyd |
Secretary Name | Joan Kenneally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(43 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 01 May 1992) |
Role | Company Director |
Correspondence Address | Church Cottage 15 Y Coed Wrexham Clwyd |
Director Name | Helen Elizabeth Barret |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(44 years, 7 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | 10 Cwrt Bedwyr Court Hermitage Park Wrexham LL13 7GZ Wales |
Secretary Name | Neil Francis Kenneally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(44 years, 7 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | 10 Cwrt Bedwyr Court Hermitage Park Wrexham LL13 7GZ Wales |
Secretary Name | Andrew Lawrence Kenneally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(58 years, 11 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 15 November 2019) |
Role | Company Director |
Correspondence Address | 46 Hamilton Square Birkenhead Merseyside CH41 5AR Wales |
Director Name | David Daniel Davies |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2009(62 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 February 2014) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | 46 Hamilton Square Birkenhead Merseyside CH41 5AR Wales |
Registered Address | 46 Hamilton Square Birkenhead Merseyside CH41 5AR Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £258,701 |
Cash | £362,486 |
Current Liabilities | £147,530 |
Latest Accounts | 30 November 2022 (10 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 4 May 2023 (5 months ago) |
---|---|
Next Return Due | 18 May 2024 (7 months, 2 weeks from now) |
8 April 2005 | Delivered on: 12 April 2005 Persons entitled: Hsbc 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 |
---|
4 June 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
---|---|
22 May 2020 | Termination of appointment of Andrew Lawrence Kenneally as a secretary on 15 November 2019 (1 page) |
19 March 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
13 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
14 January 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
28 September 2018 | Notification of Watkins Nurseries (Holdings) Limited as a person with significant control on 1 February 2018 (2 pages) |
28 September 2018 | Notification of Wealstone (Holdings) Ltd as a person with significant control on 1 February 2018 (2 pages) |
28 September 2018 | Cessation of Wealstone Limited as a person with significant control on 1 February 2018 (1 page) |
28 September 2018 | Cessation of Wealstone (Holdings) Ltd as a person with significant control on 1 February 2018 (1 page) |
20 September 2018 | Confirmation statement made on 4 May 2018 with updates (4 pages) |
21 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
29 January 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
18 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
24 February 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
24 February 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
9 June 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
31 March 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
1 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
30 January 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
23 May 2014 | Director's details changed for Sharman Frances Kitchen on 3 May 2014 (2 pages) |
23 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Director's details changed for Sharman Frances Kitchen on 3 May 2014 (2 pages) |
23 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Director's details changed for Sharman Frances Kitchen on 3 May 2014 (2 pages) |
23 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
6 February 2014 | Termination of appointment of David Davies as a director (1 page) |
6 February 2014 | Registered office address changed from Hamilton House 56 Hamilton Street Birkenhead Merseyside CN41 5HZ on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from Hamilton House 56 Hamilton Street Birkenhead Merseyside CN41 5HZ on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from Hamilton House 56 Hamilton Street Birkenhead Merseyside CN41 5HZ on 6 February 2014 (1 page) |
6 February 2014 | Termination of appointment of David Davies as a director (1 page) |
29 January 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
21 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
13 February 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
17 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
31 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
3 February 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
7 June 2010 | Director's details changed for David Daniel Davies on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for David Daniel Davies on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Neil Francis Kenneally on 1 October 2009 (2 pages) |
7 June 2010 | Secretary's details changed for Andrew Lawrence Kenneally on 1 October 2009 (1 page) |
7 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Neil Francis Kenneally on 1 October 2009 (2 pages) |
7 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Secretary's details changed for Andrew Lawrence Kenneally on 1 October 2009 (1 page) |
7 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for David Daniel Davies on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Neil Francis Kenneally on 1 October 2009 (2 pages) |
7 June 2010 | Secretary's details changed for Andrew Lawrence Kenneally on 1 October 2009 (1 page) |
25 May 2010 | Total exemption full accounts made up to 30 November 2009 (9 pages) |
25 May 2010 | Total exemption full accounts made up to 30 November 2009 (9 pages) |
23 December 2009 | Appointment of Sharman Frances Kitchen as a director (3 pages) |
23 December 2009 | Appointment of Sharman Frances Kitchen as a director (3 pages) |
15 October 2009 | Current accounting period extended from 31 August 2009 to 30 November 2009 (1 page) |
15 October 2009 | Current accounting period extended from 31 August 2009 to 30 November 2009 (1 page) |
9 October 2009 | Appointment of David Daniel Davies as a director (2 pages) |
9 October 2009 | Appointment of David Daniel Davies as a director (2 pages) |
20 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
20 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
29 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
29 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
22 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
22 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
22 May 2007 | Director's particulars changed (1 page) |
22 May 2007 | Director's particulars changed (1 page) |
1 April 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
1 April 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
9 February 2007 | Secretary resigned (1 page) |
9 February 2007 | Secretary resigned (1 page) |
9 February 2007 | Director resigned (1 page) |
9 February 2007 | Director resigned (1 page) |
2 February 2007 | New secretary appointed (2 pages) |
2 February 2007 | New secretary appointed (2 pages) |
27 June 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
27 June 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
11 May 2006 | Return made up to 03/05/06; full list of members (2 pages) |
11 May 2006 | Return made up to 03/05/06; full list of members (2 pages) |
6 July 2005 | Return made up to 03/05/05; full list of members (7 pages) |
6 July 2005 | Return made up to 03/05/05; full list of members (7 pages) |
27 April 2005 | Registered office changed on 27/04/05 from: 8 charles street wrexham clwyd LL13 8BT (1 page) |
27 April 2005 | Registered office changed on 27/04/05 from: 8 charles street wrexham clwyd LL13 8BT (1 page) |
12 April 2005 | Particulars of mortgage/charge (3 pages) |
12 April 2005 | Particulars of mortgage/charge (3 pages) |
24 December 2004 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
24 December 2004 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
2 July 2004 | Return made up to 03/05/04; full list of members (7 pages) |
2 July 2004 | Return made up to 03/05/04; full list of members (7 pages) |
2 June 2004 | Full accounts made up to 31 August 2003 (10 pages) |
2 June 2004 | Full accounts made up to 31 August 2003 (10 pages) |
24 May 2003 | Full accounts made up to 31 August 2002 (10 pages) |
24 May 2003 | Full accounts made up to 31 August 2002 (10 pages) |
18 May 2003 | Return made up to 03/05/03; full list of members (7 pages) |
18 May 2003 | Return made up to 03/05/03; full list of members (7 pages) |
1 July 2002 | Return made up to 03/05/02; full list of members (7 pages) |
1 July 2002 | Return made up to 03/05/02; full list of members (7 pages) |
8 March 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
8 March 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
9 May 2001 | Return made up to 03/05/01; full list of members
|
9 May 2001 | Return made up to 03/05/01; full list of members
|
16 January 2001 | Full accounts made up to 31 August 2000 (10 pages) |
16 January 2001 | Full accounts made up to 31 August 2000 (10 pages) |
14 June 2000 | Return made up to 03/05/00; full list of members (6 pages) |
14 June 2000 | Return made up to 03/05/00; full list of members (6 pages) |
16 April 2000 | Full accounts made up to 31 August 1999 (10 pages) |
16 April 2000 | Full accounts made up to 31 August 1999 (10 pages) |
7 July 1999 | Return made up to 03/05/99; full list of members (6 pages) |
7 July 1999 | Return made up to 03/05/99; full list of members (6 pages) |
26 March 1999 | Full accounts made up to 31 August 1998 (11 pages) |
26 March 1999 | Full accounts made up to 31 August 1998 (11 pages) |
26 May 1998 | Full accounts made up to 31 August 1997 (10 pages) |
26 May 1998 | Full accounts made up to 31 August 1997 (10 pages) |
17 June 1997 | Full accounts made up to 31 August 1996 (10 pages) |
17 June 1997 | Full accounts made up to 31 August 1996 (10 pages) |
6 June 1997 | Return made up to 03/05/97; no change of members (4 pages) |
6 June 1997 | Return made up to 03/05/97; no change of members (4 pages) |
7 July 1996 | Return made up to 03/05/96; full list of members (6 pages) |
7 July 1996 | Return made up to 03/05/96; full list of members (6 pages) |
2 July 1996 | Full accounts made up to 31 August 1995 (12 pages) |
2 July 1996 | Full accounts made up to 31 August 1995 (12 pages) |
29 June 1995 | Return made up to 03/05/95; no change of members (4 pages) |
29 June 1995 | Return made up to 03/05/95; no change of members (4 pages) |
9 April 1995 | Accounts for a small company made up to 31 August 1994 (11 pages) |
9 April 1995 | Accounts for a small company made up to 31 August 1994 (11 pages) |
22 September 1947 | Incorporation (16 pages) |
22 September 1947 | Incorporation (16 pages) |