Birkenhead
Merseyside
CH41 3QN
Wales
Secretary Name | Mrs Sandra Walsh |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 May 1997(48 years, 11 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Company Director |
Correspondence Address | 187-9 Cleveland Street Birkenhead Merseyside CH41 3QN Wales |
Director Name | Mrs Katharine Elizabeth Johnson |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2007(58 years, 8 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 187-9 Cleveland Street Birkenhead Merseyside CH41 3QN Wales |
Director Name | Mr Daniel Maclean Walsh |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2010(61 years, 9 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 187-9 Cleveland Street Birkenhead Merseyside CH41 3QN Wales |
Director Name | Mrs Isabel Maude Chevers Izod |
---|---|
Date of Birth | February 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(44 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 13 June 2003) |
Role | Company Director |
Correspondence Address | 3 Delavor Close Heswall Wirral Merseyside CH60 4SX Wales |
Director Name | Agnes Marian Jones |
---|---|
Date of Birth | November 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(44 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 28 October 2000) |
Role | Director Of This Company |
Correspondence Address | Pen Y Garth Llanrhaeadr Denbigh Clwyd LL16 4PN Wales |
Director Name | Mr Ronald Robert Treasurer |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(44 years after company formation) |
Appointment Duration | 15 years, 8 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | The Old School House 12 Acres Road Bebington Wirral CH63 7QG Wales |
Director Name | Mr Patrick Vaughan Walsh |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(44 years after company formation) |
Appointment Duration | 15 years, 8 months (resigned 31 March 2008) |
Role | Director Of This Company |
Correspondence Address | Mid Feabuie Culloden Moor Inverness IV2 5EQ Scotland |
Secretary Name | Agnes Marian Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(44 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 May 1997) |
Role | Company Director |
Correspondence Address | Pen Y Garth Llanrhaeadr Denbigh Clwyd LL16 4PN Wales |
Director Name | Mr Ronald Robert Treasurer |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2008(60 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 28 July 2009) |
Role | Company Director |
Correspondence Address | 44 Priory Wharf Birkenhead Merseyside CH41 5LB Wales |
Director Name | Mr Patrick Vaughan Walsh |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2008(60 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 28 July 2009) |
Role | Company Director |
Correspondence Address | Mid Feabuie Culloden Moor Inverness IV2 5EQ Scotland |
Website | lvw-parts.co.uk |
---|---|
Telephone | 0151 6662000 |
Telephone region | Liverpool |
Registered Address | 187-9 Cleveland Street Birkenhead Merseyside CH41 3QN Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Bidston and St James |
Built Up Area | Birkenhead |
6.3k at £1 | P.m. Walsh & S. Walsh 83.91% Ordinary |
---|---|
601 at £1 | Mr P.v. Walsh & Mrs E. Walsh 8.00% Ordinary |
601 at £1 | Mr Ronald Robert Treasurer 8.00% Ordinary |
2 at £1 | Sandra Walsh & Peter Walsh 0.03% Ordinary B |
1 at £1 | Daniel Walsh 0.01% Ordinary D |
1 at £1 | Katharine Johnson 0.01% Ordinary C |
1 at £1 | Kristina Walsh 0.01% Ordinary F |
1 at £1 | Michael Walsh 0.01% Ordinary E |
1 at £1 | Natalie Walsh 0.01% Ordinary G |
Year | 2014 |
---|---|
Turnover | £7,282,283 |
Net Worth | £2,370,083 |
Cash | £1,049,696 |
Current Liabilities | £1,018,291 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 18 December 2022 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 1 January 2024 (3 months from now) |
28 January 2000 | Delivered 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 1993 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1985 | Delivered 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 1979 | Delivered 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 2012 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2006 | Delivered 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 1965 | Delivered 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 1993 | Delivered 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 1985 | Delivered 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 2008 | Delivered 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 |
28 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
---|---|
7 January 2017 | Accounts for a medium company made up to 31 March 2016 (30 pages) |
29 December 2016 | Confirmation statement made on 18 December 2016 with updates (8 pages) |
11 January 2016 | Accounts for a medium company made up to 31 March 2015 (25 pages) |
23 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
17 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
19 December 2014 | Full accounts made up to 31 March 2014 (25 pages) |
28 November 2014 | Change of share class name or designation (2 pages) |
28 November 2014 | Resolutions
|
15 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
28 February 2014 | Cancellation of shares. Statement of capital on 28 February 2014
|
19 December 2013 | Purchase of own shares. (3 pages) |
10 December 2013 | Full accounts made up to 31 March 2013 (23 pages) |
14 August 2013 | Director's details changed for Mrs Katharine Elizabeth Johnson on 1 March 2010 (2 pages) |
14 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders (5 pages) |
14 August 2013 | Director's details changed for Mrs Katharine Elizabeth Johnson on 1 March 2010 (2 pages) |
10 December 2012 | Full accounts made up to 31 March 2012 (26 pages) |
24 October 2012 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
18 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Purchase of own shares. (3 pages) |
22 September 2011 | Full accounts made up to 31 March 2011 (25 pages) |
12 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Purchase of own shares. (3 pages) |
6 January 2011 | Company name changed lvw senar LTD.\certificate issued on 06/01/11
|
16 December 2010 | Full accounts made up to 31 March 2010 (26 pages) |
13 December 2010 | Change of name notice (2 pages) |
13 December 2010 | Resolutions
|
5 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
5 November 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 4 (3 pages) |
5 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 November 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 2 (3 pages) |
5 November 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 14 (3 pages) |
5 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
18 August 2010 | Particulars of variation of rights attached to shares (2 pages) |
18 August 2010 | Change of share class name or designation (2 pages) |
9 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Appointment of Mr Daniel Maclean Walsh as a director (2 pages) |
9 April 2010 | Purchase of own shares. (3 pages) |
17 January 2010 | Full accounts made up to 31 March 2009 (26 pages) |
19 October 2009 | Secretary's details changed for Sandra Walsh on 1 October 2009 (1 page) |
19 October 2009 | Director's details changed for Mrs Katharine Elizabeth Johnson on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Peter Maclean Walsh on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Peter Maclean Walsh on 1 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Sandra Walsh on 1 October 2009 (1 page) |
19 October 2009 | Director's details changed for Mrs Katharine Elizabeth Johnson on 1 October 2009 (2 pages) |
26 August 2009 | Gbp ic 15778/15775\28/07/09\gbp sr 3@1=3\ (2 pages) |
26 August 2009 | Gbp ic 18400/15778\28/07/09\gbp sr 2622@1=2622\ (2 pages) |
7 August 2009 | Return made up to 17/07/09; full list of members (5 pages) |
7 August 2009 | Appointment terminated director ronald treasurer (1 page) |
7 August 2009 | Appointment terminated director patrick walsh (1 page) |
6 August 2009 | Resolutions
|
6 August 2009 | Resolutions
|
6 August 2009 | Resolutions
|
11 February 2009 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
11 February 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
23 January 2009 | Accounts for a small company made up to 31 March 2008 (10 pages) |
5 January 2009 | Director appointed mr patrick vaughan walsh (1 page) |
5 January 2009 | Director appointed mr ronald robert treasurer (1 page) |
22 December 2008 | Court order to remove 2 forms 169 (2 pages) |
22 December 2008 | ML28 to remove 2 forms 169 as per court order (1 page) |
4 December 2008 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
15 August 2008 | Return made up to 17/07/08; full list of members (7 pages) |
5 April 2008 | Resolutions
|
5 April 2008 | Resolutions
|
31 March 2008 | Appointment terminated director ronald treasurer (1 page) |
31 March 2008 | Appointment terminated director patrick walsh (1 page) |
5 February 2008 | Particulars of mortgage/charge (3 pages) |
18 December 2007 | Accounts for a small company made up to 31 March 2007 (10 pages) |
25 July 2007 | New director appointed (1 page) |
25 July 2007 | Return made up to 17/07/07; full list of members (5 pages) |
11 January 2007 | Full accounts made up to 31 March 2006 (22 pages) |
14 August 2006 | Return made up to 17/07/06; full list of members (5 pages) |
13 January 2006 | Particulars of mortgage/charge (3 pages) |
21 October 2005 | Full accounts made up to 31 March 2005 (24 pages) |
28 July 2005 | Return made up to 17/07/05; full list of members (6 pages) |
14 September 2004 | Full accounts made up to 31 March 2004 (22 pages) |
20 August 2004 | Return made up to 17/07/04; full list of members (10 pages) |
14 January 2004 | Full accounts made up to 31 March 2003 (23 pages) |
31 July 2003 | Return made up to 17/07/03; full list of members
|
4 July 2003 | Director resigned (1 page) |
2 January 2003 | Director's particulars changed (1 page) |
2 September 2002 | Full accounts made up to 31 March 2002 (21 pages) |
6 August 2002 | Return made up to 17/07/02; full list of members (11 pages) |
3 October 2001 | Director's particulars changed (1 page) |
26 July 2001 | Return made up to 17/07/01; full list of members (10 pages) |
24 July 2001 | Full accounts made up to 31 March 2001 (19 pages) |
12 April 2001 | Director resigned (1 page) |
6 September 2000 | Full accounts made up to 31 March 2000 (20 pages) |
23 August 2000 | Return made up to 17/07/00; full list of members
|
3 February 2000 | Particulars of mortgage/charge (3 pages) |
13 September 1999 | Full accounts made up to 31 March 1999 (20 pages) |
22 July 1999 | Return made up to 17/07/99; no change of members (6 pages) |
12 April 1999 | Ad 23/02/99--------- £ si 5@1=5 £ ic 18400/18405 (4 pages) |
31 March 1999 | Resolutions
|
31 March 1999 | Nc inc already adjusted 23/02/99 (1 page) |
18 January 1999 | Full accounts made up to 31 March 1998 (17 pages) |
28 September 1998 | Registered office changed on 28/09/98 from: 118 cleveland street birkenhead merseyside L41 3QP (1 page) |
10 August 1998 | Return made up to 17/07/98; full list of members (7 pages) |
21 July 1997 | Return made up to 17/07/97; no change of members (6 pages) |
26 June 1997 | New secretary appointed (2 pages) |
26 June 1997 | Secretary resigned (1 page) |
26 June 1997 | Full accounts made up to 31 March 1997 (17 pages) |
17 September 1996 | Return made up to 17/07/96; full list of members (7 pages) |
6 August 1996 | Full accounts made up to 31 March 1996 (20 pages) |
14 August 1995 | Return made up to 17/07/95; full list of members
|
11 April 1995 | Ad 31/05/94--------- £ si 2157@1 (2 pages) |
11 April 1995 | Particulars of contract relating to shares (4 pages) |
11 April 1995 | Particulars of contract relating to shares (4 pages) |
11 April 1995 | Ad 31/05/94--------- £ si 4375@1 (2 pages) |
7 September 1993 | Particulars of mortgage/charge (4 pages) |
23 September 1974 | Resolutions
|
23 September 1974 | Memorandum of association (6 pages) |
30 June 1948 | Incorporation (17 pages) |
30 June 1948 | Certificate of incorporation (1 page) |