Wallasey
Merseyside
CH45 5EN
Wales
Secretary Name | Karen Gilroy |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 November 2007(57 years, 10 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Correspondence Address | 55 Mount Pleasant Road Wallasey Merseyside CH45 5EN Wales |
Director Name | Stanley Billington |
---|---|
Date of Birth | February 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(42 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 September 1995) |
Role | Glass Merchant |
Correspondence Address | 17 Northcote Road Wallasey Merseyside L45 8LF |
Director Name | Mr Robert James Jones |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(42 years, 3 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 19 November 2007) |
Role | Glass Merchant |
Correspondence Address | 6 Linksview Wallasey Merseyside CH45 0NQ Wales |
Director Name | Paul Williams |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(42 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 12 April 1996) |
Role | Company Director |
Correspondence Address | 9 Linksview Wallasey Merseyside L45 0NQ |
Secretary Name | Paul Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(42 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 12 April 1996) |
Role | Company Director |
Correspondence Address | 9 Linksview Wallasey Merseyside L45 0NQ |
Secretary Name | Mr Robert James Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(46 years, 3 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 19 November 2007) |
Role | Company Director |
Correspondence Address | 6 Linksview Wallasey Merseyside CH45 0NQ Wales |
Director Name | Anthony Conroy |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(50 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 September 2001) |
Role | Company Director |
Correspondence Address | 3 Catkin Road Liverpool Merseyside L26 7XJ |
Website | elerbanks.com |
---|
Registered Address | 55 Mount Pleasant Road Wallasey Merseyside CH45 5EN Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | New Brighton |
Built Up Area | Birkenhead |
Address Matches | 3 other UK companies use this postal address |
1.9k at £1 | Philip Richard Jones 95.00% Ordinary |
---|---|
100 at £1 | Stanley Billington 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £472,667 |
Cash | £447,204 |
Current Liabilities | £395,398 |
Latest Accounts | 31 March 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 weeks, 1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 14 April 2024 (4 months, 1 week from now) |
26 July 1991 | Delivered on: 5 August 1991 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: 53 mount pleasant wallasey merseyside title number ch 21755 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
19 January 1984 | Delivered on: 27 January 1984 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: 11 breck road wallasey wirral merseyside title no ms 112978 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
19 January 1984 | Delivered on: 27 January 1984 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: 15 breck road wallasey wirral merseyside title no ms 55147 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
13 September 1983 | Delivered on: 16 September 1983 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 f/h and l/h properties and/or the proceeds of sale thereof fixed & floating charges on undertaking and all property and assets present and future including goodwill book & other debts. Outstanding |
5 February 1981 | Delivered on: 12 February 1981 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 245 greasby road greasby wirral merseyside. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 May 1980 | Delivered on: 9 May 1980 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: 11, breck rd, wallasey merseyside. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
22 January 1973 | Delivered on: 2 February 1973 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 55/57 mount pleasant rd wallasey. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
5 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
4 May 2020 | Resolutions
|
28 April 2020 | Particulars of variation of rights attached to shares (2 pages) |
28 April 2020 | Memorandum and Articles of Association (23 pages) |
28 April 2020 | Change of share class name or designation (2 pages) |
28 April 2020 | Statement of company's objects (2 pages) |
1 April 2020 | Confirmation statement made on 31 March 2020 with updates (5 pages) |
24 October 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
10 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
12 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
5 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
5 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 November 2015 | Director's details changed for Philip Richard Jones on 4 November 2015 (2 pages) |
4 November 2015 | Director's details changed for Philip Richard Jones on 4 November 2015 (2 pages) |
4 November 2015 | Director's details changed for Philip Richard Jones on 4 November 2015 (2 pages) |
3 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
3 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
28 August 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
28 August 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
20 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
10 October 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
10 October 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
7 August 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
7 August 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
23 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Director's details changed for Philip Richard Jones on 31 March 2012 (2 pages) |
23 April 2012 | Secretary's details changed for Karen Gilroy on 31 March 2012 (1 page) |
23 April 2012 | Secretary's details changed for Karen Gilroy on 31 March 2012 (1 page) |
23 April 2012 | Director's details changed for Philip Richard Jones on 31 March 2012 (2 pages) |
23 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
22 September 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
22 September 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
16 June 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
15 September 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
15 September 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
11 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
16 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
16 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
11 May 2009 | Return made up to 31/03/09; full list of members (3 pages) |
11 May 2009 | Return made up to 31/03/09; full list of members (3 pages) |
12 August 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
12 August 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
10 July 2008 | Return made up to 31/03/08; full list of members (3 pages) |
10 July 2008 | Return made up to 31/03/08; full list of members (3 pages) |
13 December 2007 | Secretary resigned (1 page) |
13 December 2007 | New secretary appointed (1 page) |
13 December 2007 | New secretary appointed (1 page) |
13 December 2007 | Secretary resigned (1 page) |
13 December 2007 | Director's particulars changed (1 page) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | Director's particulars changed (1 page) |
13 December 2007 | Director resigned (1 page) |
10 October 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
10 October 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
16 August 2007 | Return made up to 31/03/07; full list of members (3 pages) |
16 August 2007 | Return made up to 31/03/07; full list of members (3 pages) |
4 September 2006 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
4 September 2006 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
25 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
25 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
5 July 2005 | Total exemption full accounts made up to 31 March 2005 (16 pages) |
5 July 2005 | Total exemption full accounts made up to 31 March 2005 (16 pages) |
27 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
27 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
15 October 2004 | Total exemption full accounts made up to 31 March 2004 (16 pages) |
15 October 2004 | Total exemption full accounts made up to 31 March 2004 (16 pages) |
10 May 2004 | Return made up to 31/03/04; full list of members (8 pages) |
10 May 2004 | Return made up to 31/03/04; full list of members (8 pages) |
13 August 2003 | Total exemption full accounts made up to 31 March 2003 (15 pages) |
13 August 2003 | Total exemption full accounts made up to 31 March 2003 (15 pages) |
22 April 2003 | Return made up to 31/03/03; full list of members
|
22 April 2003 | Return made up to 31/03/03; full list of members
|
21 January 2003 | Total exemption full accounts made up to 31 March 2002 (15 pages) |
21 January 2003 | Total exemption full accounts made up to 31 March 2002 (15 pages) |
26 April 2002 | Accounting reference date extended from 30/09/01 to 31/03/02 (1 page) |
26 April 2002 | Accounting reference date extended from 30/09/01 to 31/03/02 (1 page) |
25 April 2002 | Return made up to 31/03/02; full list of members
|
25 April 2002 | Return made up to 31/03/02; full list of members
|
4 October 2001 | Director resigned (1 page) |
4 October 2001 | Director resigned (1 page) |
19 April 2001 | Return made up to 31/03/01; full list of members (8 pages) |
19 April 2001 | Return made up to 31/03/01; full list of members (8 pages) |
8 February 2001 | Full accounts made up to 30 September 2000 (15 pages) |
8 February 2001 | Full accounts made up to 30 September 2000 (15 pages) |
22 January 2001 | Resolutions
|
22 January 2001 | Resolutions
|
14 September 2000 | New director appointed (2 pages) |
14 September 2000 | New director appointed (2 pages) |
1 August 2000 | Company name changed elerbanks (glassware) LIMITED\certificate issued on 02/08/00 (2 pages) |
1 August 2000 | Company name changed elerbanks (glassware) LIMITED\certificate issued on 02/08/00 (2 pages) |
27 July 2000 | Full accounts made up to 30 September 1999 (15 pages) |
27 July 2000 | Full accounts made up to 30 September 1999 (15 pages) |
16 May 2000 | Return made up to 31/03/00; full list of members
|
16 May 2000 | Return made up to 31/03/00; full list of members
|
28 July 1999 | Full accounts made up to 30 September 1998 (14 pages) |
28 July 1999 | Full accounts made up to 30 September 1998 (14 pages) |
30 July 1998 | Full accounts made up to 30 September 1997 (14 pages) |
30 July 1998 | Full accounts made up to 30 September 1997 (14 pages) |
27 April 1998 | Return made up to 31/03/98; no change of members
|
27 April 1998 | Return made up to 31/03/98; no change of members
|
6 May 1997 | Return made up to 31/03/97; full list of members
|
6 May 1997 | Return made up to 31/03/97; full list of members
|
6 May 1997 | New secretary appointed (1 page) |
6 May 1997 | New secretary appointed (1 page) |
3 May 1997 | Full accounts made up to 30 September 1996 (13 pages) |
3 May 1997 | Full accounts made up to 30 September 1996 (13 pages) |
5 July 1996 | Accounting reference date extended from 31/03/96 to 30/09/96 (1 page) |
5 July 1996 | Accounting reference date extended from 31/03/96 to 30/09/96 (1 page) |
7 May 1996 | Secretary resigned (1 page) |
7 May 1996 | Director resigned (1 page) |
7 May 1996 | Secretary resigned (1 page) |
7 May 1996 | Director resigned (1 page) |
22 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
22 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
9 October 1995 | Director resigned (2 pages) |
9 October 1995 | Director resigned (2 pages) |
12 September 1995 | Full accounts made up to 31 March 1995 (13 pages) |
12 September 1995 | Full accounts made up to 31 March 1995 (13 pages) |
21 April 1995 | Return made up to 31/03/95; change of members
|
21 April 1995 | Return made up to 31/03/95; change of members
|
9 January 1950 | Certificate of incorporation (1 page) |
9 January 1950 | Certificate of incorporation (1 page) |