Company NameLVW Group Limited
Company StatusActive
Company Number00456630
CategoryPrivate Limited Company
Incorporation Date30 June 1948(75 years, 10 months ago)
Previous NamesL.V.W. Factors Limited and LVW Senar Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Peter Maclean Walsh
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1992(44 years after company formation)
Appointment Duration31 years, 9 months
RoleDirector Of This Company
Country of ResidenceEngland
Correspondence Address187-9 Cleveland Street
Birkenhead
Merseyside
CH41 3QN
Wales
Secretary NameMrs Sandra Walsh
NationalityBritish
StatusCurrent
Appointed28 May 1997(48 years, 11 months after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Correspondence Address187-9 Cleveland Street
Birkenhead
Merseyside
CH41 3QN
Wales
Director NameMrs Katharine Elizabeth Johnson
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2007(58 years, 8 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address187-9 Cleveland Street
Birkenhead
Merseyside
CH41 3QN
Wales
Director NameMr Daniel Maclean Walsh
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(61 years, 9 months after company formation)
Appointment Duration14 years
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address187-9 Cleveland Street
Birkenhead
Merseyside
CH41 3QN
Wales
Director NameMrs Isabel Maude Chevers Izod
Date of BirthFebruary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(44 years after company formation)
Appointment Duration10 years, 11 months (resigned 13 June 2003)
RoleCompany Director
Correspondence Address3 Delavor Close
Heswall
Wirral
Merseyside
CH60 4SX
Wales
Director NameAgnes Marian Jones
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(44 years after company formation)
Appointment Duration8 years, 3 months (resigned 28 October 2000)
RoleDirector Of This Company
Correspondence AddressPen Y Garth
Llanrhaeadr
Denbigh
Clwyd
LL16 4PN
Wales
Director NameMr Ronald Robert Treasurer
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(44 years after company formation)
Appointment Duration15 years, 8 months (resigned 31 March 2008)
RoleCompany Director
Correspondence AddressThe Old School House
12 Acres Road Bebington
Wirral
CH63 7QG
Wales
Director NameMr Patrick Vaughan Walsh
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(44 years after company formation)
Appointment Duration15 years, 8 months (resigned 31 March 2008)
RoleDirector Of This Company
Correspondence AddressMid Feabuie Culloden Moor
Inverness
IV2 5EQ
Scotland
Secretary NameAgnes Marian Jones
NationalityBritish
StatusResigned
Appointed17 July 1992(44 years after company formation)
Appointment Duration4 years, 10 months (resigned 28 May 1997)
RoleCompany Director
Correspondence AddressPen Y Garth
Llanrhaeadr
Denbigh
Clwyd
LL16 4PN
Wales
Director NameMr Ronald Robert Treasurer
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2008(60 years, 1 month after company formation)
Appointment Duration1 year (resigned 28 July 2009)
RoleCompany Director
Correspondence Address44 Priory Wharf
Birkenhead
Merseyside
CH41 5LB
Wales
Director NameMr Patrick Vaughan Walsh
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2008(60 years, 1 month after company formation)
Appointment Duration1 year (resigned 28 July 2009)
RoleCompany Director
Correspondence AddressMid Feabuie Culloden Moor
Inverness
IV2 5EQ
Scotland

Contact

Websitelvw-parts.co.uk
Telephone0151 6662000
Telephone regionLiverpool

Location

Registered Address187-9 Cleveland Street
Birkenhead
Merseyside
CH41 3QN
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBidston and St James
Built Up AreaBirkenhead

Shareholders

6.3k at £1P.m. Walsh & S. Walsh
83.91%
Ordinary
601 at £1Mr P.v. Walsh & Mrs E. Walsh
8.00%
Ordinary
601 at £1Mr Ronald Robert Treasurer
8.00%
Ordinary
2 at £1Sandra Walsh & Peter Walsh
0.03%
Ordinary B
1 at £1Daniel Walsh
0.01%
Ordinary D
1 at £1Katharine Johnson
0.01%
Ordinary C
1 at £1Kristina Walsh
0.01%
Ordinary F
1 at £1Michael Walsh
0.01%
Ordinary E
1 at £1Natalie Walsh
0.01%
Ordinary G

Financials

Year2014
Turnover£7,282,283
Net Worth£2,370,083
Cash£1,049,696
Current Liabilities£1,018,291

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMedium
Accounts Year End31 March

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Charges

28 January 2000Delivered on: 3 February 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: The freehold property known as 187 to 189 cleveland street birkenhead wirral t/nos: MS283550 and MS317236. 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
23 November 1993Delivered on: 9 December 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 property k/a unit 10, the quad, chester west employment park sealand road chester t/no: ch 303006 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. 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
12 April 1989Delivered on: 26 April 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: 39/41 chester road whitby ellesmere port merseyside title no ch 20958 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
10 April 1989Delivered on: 19 April 1989
Persons entitled: Norwich General Trust Limited

Classification: Legal charge
Secured details: £200,000 and all monies due or to become due from the company to the chargee.
Particulars: F/H 39/41 chester road whitby ellesmere port l/h 118 cleveland street birkenhead merseyside.
Outstanding
4 April 1985Delivered on: 19 April 1985
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: Land and buildings in 118 cleveland street birkenhead title no ch 45320 and or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 December 1979Delivered on: 27 December 1979
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: Sandford street, birkenhead, merseyside ch 80793 fixed & floating charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. A specific equitable charge over the companys estate or interest in all f/h or l/h properties.
Outstanding
18 October 2012Delivered on: 24 October 2012
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: Land at rhosddu industrial estate, llay new road, wrexham t/no WA639909 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
31 January 2009Delivered on: 11 February 2009
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
31 January 2009Delivered on: 11 February 2009
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: F/H 49 brook street wrexham t/no WA600793; 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.
Outstanding
31 January 2008Delivered on: 5 February 2008
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: Cedab house cedab road ellesmere port t/n CH364620,. 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
9 January 2006Delivered on: 13 January 2006
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: The f/h land situate and k/a unit 7 flint trade park holywell road flint t/n WA910858 and WA910857. 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
8 June 1965Delivered on: 15 June 1965
Persons entitled: National Provincial Bank LTD.

Classification: Legal charge
Secured details: All such sums of moneys as now or as shall from time to time be owing by the company to N. p banks LTD.
Particulars: F/H land dwellinghouse and shop, no. 84 conway st., Birkenhead, cheshire. Together with plant fixed plant machinery fixtures present anf future. A floating charge by way of floating security over all moveable plant and machinery implements and utensils present and future.
Outstanding
26 August 1993Delivered on: 7 September 1993
Satisfied on: 4 November 2010
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £36300 due or to become due from the company to the chargee under the terms of the charge.
Particulars: All its right, title and interest in and to all sums payable. See the mortgage charge document for full details.
Fully Satisfied
4 April 1985Delivered on: 16 April 1985
Satisfied on: 4 November 2010
Persons entitled: Norwich General Trust LTD

Classification: Legal charge
Secured details: £75,000 and all other moneys due or to become due from the company to the chargee.
Particulars: L/H 118 cleveland st birkenhead, merseyside title no ch 45320.
Fully Satisfied
2 December 2008Delivered on: 4 December 2008
Satisfied on: 4 November 2010
Persons entitled: Rbs Invoice Finance Limited

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

16 January 2024Confirmation statement made on 18 December 2023 with updates (5 pages)
10 January 2024Accounts for a medium company made up to 31 March 2023 (27 pages)
29 November 2023Satisfaction of charge 8 in full (2 pages)
29 November 2023Satisfaction of charge 9 in full (1 page)
29 November 2023Satisfaction of charge 13 in full (1 page)
29 November 2023Satisfaction of charge 1 in full (1 page)
29 November 2023Satisfaction of charge 11 in full (1 page)
29 November 2023Satisfaction of charge 10 in full (1 page)
29 November 2023Satisfaction of charge 2 in full (1 page)
29 November 2023Satisfaction of charge 5 in full (1 page)
29 November 2023Satisfaction of charge 15 in full (1 page)
29 November 2023Satisfaction of charge 6 in full (1 page)
29 November 2023Satisfaction of charge 4 in full (1 page)
29 November 2023Satisfaction of charge 14 in full (1 page)
29 August 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(4 pages)
25 August 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confimration duty paid
(4 pages)
2 August 2023Cancellation of shares. Statement of capital on 27 July 2023
  • GBP 6,312
(6 pages)
28 July 2023Cancellation of shares. Statement of capital on 27 July 2023
  • GBP 6,913
(7 pages)
7 January 2023Full accounts made up to 31 March 2022 (29 pages)
19 December 2022Confirmation statement made on 18 December 2022 with no updates (3 pages)
4 January 2022Confirmation statement made on 18 December 2021 with no updates (3 pages)
23 December 2021Full accounts made up to 31 March 2021 (29 pages)
8 March 2021Full accounts made up to 31 March 2020 (27 pages)
11 February 2021Change of share class name or designation (2 pages)
1 February 2021Confirmation statement made on 18 December 2020 with updates (7 pages)
14 January 2020Full accounts made up to 31 March 2019 (29 pages)
7 January 2020Confirmation statement made on 18 December 2019 with no updates (3 pages)
2 July 2019Change of details for Mr Peter Maclean Walsh as a person with significant control on 25 June 2019 (2 pages)
2 July 2019Director's details changed for Mr Peter Maclean Walsh on 25 June 2019 (2 pages)
8 January 2019Accounts for a small company made up to 31 March 2018 (13 pages)
4 January 2019Confirmation statement made on 18 December 2018 with no updates (3 pages)
5 January 2018Accounts for a small company made up to 31 March 2017 (12 pages)
28 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
28 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
7 January 2017Accounts for a medium company made up to 31 March 2016 (30 pages)
7 January 2017Accounts for a medium company made up to 31 March 2016 (30 pages)
29 December 2016Confirmation statement made on 18 December 2016 with updates (8 pages)
29 December 2016Confirmation statement made on 18 December 2016 with updates (8 pages)
11 January 2016Accounts for a medium company made up to 31 March 2015 (25 pages)
11 January 2016Accounts for a medium company made up to 31 March 2015 (25 pages)
23 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 7,514
(7 pages)
23 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 7,514
(7 pages)
17 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 7,514
(5 pages)
17 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 7,514
(5 pages)
19 December 2014Full accounts made up to 31 March 2014 (25 pages)
19 December 2014Full accounts made up to 31 March 2014 (25 pages)
28 November 2014Change of share class name or designation (2 pages)
28 November 2014Change of share class name or designation (2 pages)
28 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(45 pages)
28 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(45 pages)
15 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 7,514
(5 pages)
15 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 7,514
(5 pages)
28 February 2014Cancellation of shares. Statement of capital on 28 February 2014
  • GBP 7,514
(4 pages)
28 February 2014Cancellation of shares. Statement of capital on 28 February 2014
  • GBP 7,514
(4 pages)
19 December 2013Purchase of own shares. (3 pages)
19 December 2013Purchase of own shares. (3 pages)
10 December 2013Full accounts made up to 31 March 2013 (23 pages)
10 December 2013Full accounts made up to 31 March 2013 (23 pages)
14 August 2013Director's details changed for Mrs Katharine Elizabeth Johnson on 1 March 2010 (2 pages)
14 August 2013Annual return made up to 17 July 2013 with a full list of shareholders (5 pages)
14 August 2013Annual return made up to 17 July 2013 with a full list of shareholders (5 pages)
14 August 2013Director's details changed for Mrs Katharine Elizabeth Johnson on 1 March 2010 (2 pages)
14 August 2013Director's details changed for Mrs Katharine Elizabeth Johnson on 1 March 2010 (2 pages)
10 December 2012Full accounts made up to 31 March 2012 (26 pages)
10 December 2012Full accounts made up to 31 March 2012 (26 pages)
24 October 2012Particulars of a mortgage or charge / charge no: 15 (5 pages)
24 October 2012Particulars of a mortgage or charge / charge no: 15 (5 pages)
18 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
18 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
15 August 2012Purchase of own shares. (3 pages)
15 August 2012Purchase of own shares. (3 pages)
22 September 2011Full accounts made up to 31 March 2011 (25 pages)
22 September 2011Full accounts made up to 31 March 2011 (25 pages)
12 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
12 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
28 March 2011Purchase of own shares. (3 pages)
28 March 2011Purchase of own shares. (3 pages)
6 January 2011Company name changed lvw senar LTD.\certificate issued on 06/01/11
  • RES15 ‐ Change company name resolution on 2010-12-06
(2 pages)
6 January 2011Company name changed lvw senar LTD.\certificate issued on 06/01/11
  • RES15 ‐ Change company name resolution on 2010-12-06
(2 pages)
16 December 2010Full accounts made up to 31 March 2010 (26 pages)
16 December 2010Full accounts made up to 31 March 2010 (26 pages)
13 December 2010Change of name notice (2 pages)
13 December 2010Change of name notice (2 pages)
13 December 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-06
(1 page)
13 December 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-06
(1 page)
5 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
5 November 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 4 (3 pages)
5 November 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 4 (3 pages)
5 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
5 November 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 14 (3 pages)
5 November 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 2 (3 pages)
5 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
5 November 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 2 (3 pages)
5 November 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 14 (3 pages)
5 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
18 August 2010Change of share class name or designation (2 pages)
18 August 2010Particulars of variation of rights attached to shares (2 pages)
18 August 2010Particulars of variation of rights attached to shares (2 pages)
18 August 2010Change of share class name or designation (2 pages)
9 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
30 July 2010Appointment of Mr Daniel Maclean Walsh as a director (2 pages)
30 July 2010Appointment of Mr Daniel Maclean Walsh as a director (2 pages)
9 April 2010Purchase of own shares. (3 pages)
9 April 2010Purchase of own shares. (3 pages)
17 January 2010Full accounts made up to 31 March 2009 (26 pages)
17 January 2010Full accounts made up to 31 March 2009 (26 pages)
19 October 2009Secretary's details changed for Sandra Walsh on 1 October 2009 (1 page)
19 October 2009Secretary's details changed for Sandra Walsh on 1 October 2009 (1 page)
19 October 2009Director's details changed for Mrs Katharine Elizabeth Johnson on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Peter Maclean Walsh on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Peter Maclean Walsh on 1 October 2009 (2 pages)
19 October 2009Secretary's details changed for Sandra Walsh on 1 October 2009 (1 page)
19 October 2009Director's details changed for Mrs Katharine Elizabeth Johnson on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Peter Maclean Walsh on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mrs Katharine Elizabeth Johnson on 1 October 2009 (2 pages)
26 August 2009Gbp ic 15778/15775\28/07/09\gbp sr 3@1=3\ (2 pages)
26 August 2009Gbp ic 15778/15775\28/07/09\gbp sr 3@1=3\ (2 pages)
26 August 2009Gbp ic 18400/15778\28/07/09\gbp sr 2622@1=2622\ (2 pages)
26 August 2009Gbp ic 18400/15778\28/07/09\gbp sr 2622@1=2622\ (2 pages)
7 August 2009Return made up to 17/07/09; full list of members (5 pages)
7 August 2009Appointment terminated director ronald treasurer (1 page)
7 August 2009Return made up to 17/07/09; full list of members (5 pages)
7 August 2009Appointment terminated director patrick walsh (1 page)
7 August 2009Appointment terminated director ronald treasurer (1 page)
7 August 2009Appointment terminated director patrick walsh (1 page)
6 August 2009Resolutions
  • RES13 ‐ Authorisation agreement 28/07/2009
(5 pages)
6 August 2009Resolutions
  • RES13 ‐ Authorised agreement 28/07/2009
(2 pages)
6 August 2009Resolutions
  • RES13 ‐ Authorisation agreement 28/07/2009
(5 pages)
6 August 2009Resolutions
  • RES13 ‐ Authorised agreement 28/07/2009
(2 pages)
6 August 2009Resolutions
  • RES13 ‐ Authorised agreement 28/07/2009
(2 pages)
6 August 2009Resolutions
  • RES13 ‐ Authorised agreement 28/07/2009
(2 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
23 January 2009Accounts for a small company made up to 31 March 2008 (10 pages)
23 January 2009Accounts for a small company made up to 31 March 2008 (10 pages)
5 January 2009Director appointed mr patrick vaughan walsh (1 page)
5 January 2009Director appointed mr ronald robert treasurer (1 page)
5 January 2009Director appointed mr ronald robert treasurer (1 page)
5 January 2009Director appointed mr patrick vaughan walsh (1 page)
22 December 2008Court order to remove 2 forms 169 (2 pages)
22 December 2008ML28 to remove 2 forms 169 as per court order (1 page)
22 December 2008Court order to remove 2 forms 169 (2 pages)
22 December 2008ML28 to remove 2 forms 169 as per court order (1 page)
4 December 2008Particulars of a mortgage or charge / charge no: 12 (5 pages)
4 December 2008Particulars of a mortgage or charge / charge no: 12 (5 pages)
15 August 2008Return made up to 17/07/08; full list of members (7 pages)
15 August 2008Return made up to 17/07/08; full list of members (7 pages)
5 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
5 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
5 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
31 March 2008Appointment terminated director ronald treasurer (1 page)
31 March 2008Appointment terminated director patrick walsh (1 page)
31 March 2008Appointment terminated director patrick walsh (1 page)
31 March 2008Appointment terminated director ronald treasurer (1 page)
5 February 2008Particulars of mortgage/charge (3 pages)
5 February 2008Particulars of mortgage/charge (3 pages)
18 December 2007Accounts for a small company made up to 31 March 2007 (10 pages)
18 December 2007Accounts for a small company made up to 31 March 2007 (10 pages)
25 July 2007New director appointed (1 page)
25 July 2007New director appointed (1 page)
25 July 2007Return made up to 17/07/07; full list of members (5 pages)
25 July 2007Return made up to 17/07/07; full list of members (5 pages)
11 January 2007Full accounts made up to 31 March 2006 (22 pages)
11 January 2007Full accounts made up to 31 March 2006 (22 pages)
14 August 2006Return made up to 17/07/06; full list of members (5 pages)
14 August 2006Return made up to 17/07/06; full list of members (5 pages)
13 January 2006Particulars of mortgage/charge (3 pages)
13 January 2006Particulars of mortgage/charge (3 pages)
21 October 2005Full accounts made up to 31 March 2005 (24 pages)
21 October 2005Full accounts made up to 31 March 2005 (24 pages)
28 July 2005Return made up to 17/07/05; full list of members (6 pages)
28 July 2005Return made up to 17/07/05; full list of members (6 pages)
14 September 2004Full accounts made up to 31 March 2004 (22 pages)
14 September 2004Full accounts made up to 31 March 2004 (22 pages)
20 August 2004Return made up to 17/07/04; full list of members (10 pages)
20 August 2004Return made up to 17/07/04; full list of members (10 pages)
14 January 2004Full accounts made up to 31 March 2003 (23 pages)
14 January 2004Full accounts made up to 31 March 2003 (23 pages)
31 July 2003Return made up to 17/07/03; full list of members
  • 363(287) ‐ Registered office changed on 31/07/03
(11 pages)
31 July 2003Return made up to 17/07/03; full list of members
  • 363(287) ‐ Registered office changed on 31/07/03
(11 pages)
4 July 2003Director resigned (1 page)
4 July 2003Director resigned (1 page)
2 January 2003Director's particulars changed (1 page)
2 January 2003Director's particulars changed (1 page)
2 September 2002Full accounts made up to 31 March 2002 (21 pages)
2 September 2002Full accounts made up to 31 March 2002 (21 pages)
6 August 2002Return made up to 17/07/02; full list of members (11 pages)
6 August 2002Return made up to 17/07/02; full list of members (11 pages)
3 October 2001Director's particulars changed (1 page)
3 October 2001Director's particulars changed (1 page)
26 July 2001Return made up to 17/07/01; full list of members (10 pages)
26 July 2001Return made up to 17/07/01; full list of members (10 pages)
24 July 2001Full accounts made up to 31 March 2001 (19 pages)
24 July 2001Full accounts made up to 31 March 2001 (19 pages)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
6 September 2000Full accounts made up to 31 March 2000 (20 pages)
6 September 2000Full accounts made up to 31 March 2000 (20 pages)
23 August 2000Return made up to 17/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/08/00
(10 pages)
23 August 2000Return made up to 17/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/08/00
(10 pages)
3 February 2000Particulars of mortgage/charge (3 pages)
3 February 2000Particulars of mortgage/charge (3 pages)
13 September 1999Full accounts made up to 31 March 1999 (20 pages)
13 September 1999Full accounts made up to 31 March 1999 (20 pages)
22 July 1999Return made up to 17/07/99; no change of members (6 pages)
22 July 1999Return made up to 17/07/99; no change of members (6 pages)
12 April 1999Ad 23/02/99--------- £ si 5@1=5 £ ic 18400/18405 (4 pages)
12 April 1999Ad 23/02/99--------- £ si 5@1=5 £ ic 18400/18405 (4 pages)
31 March 1999Nc inc already adjusted 23/02/99 (1 page)
31 March 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
31 March 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
31 March 1999Nc inc already adjusted 23/02/99 (1 page)
18 January 1999Full accounts made up to 31 March 1998 (17 pages)
18 January 1999Full accounts made up to 31 March 1998 (17 pages)
28 September 1998Registered office changed on 28/09/98 from: 118 cleveland street birkenhead merseyside L41 3QP (1 page)
28 September 1998Registered office changed on 28/09/98 from: 118 cleveland street birkenhead merseyside L41 3QP (1 page)
10 August 1998Return made up to 17/07/98; full list of members (7 pages)
10 August 1998Return made up to 17/07/98; full list of members (7 pages)
21 July 1997Return made up to 17/07/97; no change of members (6 pages)
21 July 1997Return made up to 17/07/97; no change of members (6 pages)
26 June 1997New secretary appointed (2 pages)
26 June 1997New secretary appointed (2 pages)
26 June 1997Secretary resigned (1 page)
26 June 1997Secretary resigned (1 page)
26 June 1997Full accounts made up to 31 March 1997 (17 pages)
26 June 1997Full accounts made up to 31 March 1997 (17 pages)
17 September 1996Return made up to 17/07/96; full list of members (7 pages)
17 September 1996Return made up to 17/07/96; full list of members (7 pages)
6 August 1996Full accounts made up to 31 March 1996 (20 pages)
6 August 1996Full accounts made up to 31 March 1996 (20 pages)
14 August 1995Return made up to 17/07/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
14 August 1995Return made up to 17/07/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
11 April 1995Particulars of contract relating to shares (4 pages)
11 April 1995Ad 31/05/94--------- £ si 2157@1 (2 pages)
11 April 1995Ad 31/05/94--------- £ si 2157@1 (2 pages)
11 April 1995Ad 31/05/94--------- £ si 4375@1 (2 pages)
11 April 1995Particulars of contract relating to shares (4 pages)
11 April 1995Particulars of contract relating to shares (4 pages)
11 April 1995Ad 31/05/94--------- £ si 4375@1 (2 pages)
11 April 1995Particulars of contract relating to shares (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
7 September 1993Particulars of mortgage/charge (4 pages)
7 September 1993Particulars of mortgage/charge (4 pages)
23 September 1974Memorandum of association (6 pages)
23 September 1974Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
23 September 1974Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
23 September 1974Memorandum of association (6 pages)
30 June 1948Certificate of incorporation (1 page)
30 June 1948Incorporation (17 pages)
30 June 1948Certificate of incorporation (1 page)
30 June 1948Incorporation (17 pages)