Company NameMcDermotts (Meols) Limited
DirectorsEunice Mary McDermott and William Arthur McDermott
Company StatusActive
Company Number00480683
CategoryPrivate Limited Company
Incorporation Date5 April 1950(74 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameMrs Eunice Mary McDermott
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(41 years after company formation)
Appointment Duration33 years
RoleSecretary
Country of ResidenceEngland
Correspondence Address23 Forest Road
Hoylake
Wirral
Merseyside
CH47 6AS
Wales
Director NameMr William Arthur McDermott
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(41 years after company formation)
Appointment Duration33 years
RoleSurveyor
Country of ResidenceEngland
Correspondence Address15 Ashford Road
Meols
Wirral
Merseyside
CH47 5AN
Wales
Director NameMr John Arthur McDermott
Date of BirthNovember 1913 (Born 110 years ago)
NationalityEnglish
StatusResigned
Appointed31 March 1991(41 years after company formation)
Appointment Duration6 years, 4 months (resigned 11 August 1997)
RoleRetired
Correspondence Address26 Forest Road
Hoylake
Wirral
Merseyside
L47 6AU
Director NameMr John Gordon McDermott
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(41 years after company formation)
Appointment Duration23 years, 2 months (resigned 03 June 2014)
RoleMarket Gardener
Country of ResidenceEngland
Correspondence Address23 Forest Road
Hoylake
Wirral
Merseyside
CH47 6AS
Wales
Director NameMrs Sheila Mary Lightbound
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(41 years after company formation)
Appointment Duration32 years, 8 months (resigned 06 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bight
Rope Walk, Hamble
Southampton
Hampshire
SO31 4HB
Secretary NameMr John Gordon McDermott
NationalityBritish
StatusResigned
Appointed31 March 1991(41 years after company formation)
Appointment Duration23 years, 2 months (resigned 03 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Forest Road
Hoylake
Wirral
Merseyside
CH47 6AS
Wales

Contact

Telephone0151 6324828
Telephone regionLiverpool

Location

Registered AddressFornalls Green Lane
Meols
Wirral
Merseyside
CH47 9RL
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake

Shareholders

10.5k at £1Mr William Arthur Mcdermott
27.96%
Ordinary
10.5k at £1Mrs Sheila Mary Lightbound
27.96%
Ordinary
8.3k at £1Executors Of Estate Of John Mcdermott
22.04%
Ordinary
8.3k at £1Mrs Eunice Mary Catherine Mcdermott
22.04%
Ordinary

Financials

Year2014
Net Worth£135,994
Cash£64,401
Current Liabilities£20,543

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return17 March 2024 (1 month ago)
Next Return Due31 March 2025 (11 months, 2 weeks from now)

Filing History

11 October 2017Micro company accounts made up to 5 April 2017 (4 pages)
29 March 2017Confirmation statement made on 18 March 2017 with updates (7 pages)
27 June 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
29 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 37,560
(6 pages)
9 September 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
9 September 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
13 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 37,560
(6 pages)
29 September 2014Director's details changed for Mrs Eunice Mary Mcdermott on 3 June 2014 (2 pages)
29 September 2014Director's details changed for Mrs Eunice Mary Mcdermott on 3 June 2014 (2 pages)
29 September 2014Director's details changed for Mrs Eunice Mary Mcdermott on 3 June 2014 (2 pages)
29 September 2014Director's details changed for Mrs Eunice Mary Mcdermott on 3 June 2014 (2 pages)
24 September 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
24 September 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
14 July 2014Termination of appointment of John Gordon Mcdermott as a secretary on 3 June 2014 (1 page)
14 July 2014Termination of appointment of John Gordon Mcdermott as a director on 3 June 2014 (1 page)
14 July 2014Termination of appointment of John Gordon Mcdermott as a secretary on 3 June 2014 (1 page)
14 July 2014Termination of appointment of John Gordon Mcdermott as a director on 3 June 2014 (1 page)
9 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 37,560
(7 pages)
19 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
15 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (7 pages)
27 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
27 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
2 April 2012Director's details changed for Mr William Arthur Mcdermott on 2 April 2012 (2 pages)
2 April 2012Director's details changed for Mr John Gordon Mcdermott on 2 April 2012 (2 pages)
2 April 2012Director's details changed for Mr William Arthur Mcdermott on 2 April 2012 (2 pages)
2 April 2012Director's details changed for Mrs Sheila Mary Lightbound on 2 April 2012 (2 pages)
2 April 2012Director's details changed for Mrs Eunice Mary Mcdermott on 2 April 2012 (2 pages)
2 April 2012Director's details changed for Mrs Sheila Mary Lightbound on 2 April 2012 (2 pages)
2 April 2012Director's details changed for Mrs Eunice Mary Mcdermott on 2 April 2012 (2 pages)
2 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (7 pages)
2 April 2012Director's details changed for Mr John Gordon Mcdermott on 2 April 2012 (2 pages)
16 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
12 April 2011Annual return made up to 18 March 2011 (16 pages)
10 September 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
10 September 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
19 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (16 pages)
25 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
25 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
6 April 2009Return made up to 18/03/09; no change of members (5 pages)
3 September 2008Total exemption small company accounts made up to 5 April 2008 (7 pages)
3 September 2008Total exemption small company accounts made up to 5 April 2008 (7 pages)
21 May 2008Return made up to 18/03/08; no change of members (8 pages)
3 January 2008Total exemption small company accounts made up to 5 April 2007 (7 pages)
3 January 2008Total exemption small company accounts made up to 5 April 2007 (7 pages)
29 March 2007Return made up to 18/03/07; full list of members (9 pages)
30 November 2006Total exemption small company accounts made up to 5 April 2006 (7 pages)
30 November 2006Total exemption small company accounts made up to 5 April 2006 (7 pages)
23 March 2006Return made up to 18/03/06; full list of members (9 pages)
23 November 2005Total exemption full accounts made up to 5 April 2005 (12 pages)
23 November 2005Total exemption full accounts made up to 5 April 2005 (12 pages)
7 April 2005Return made up to 18/03/05; full list of members (9 pages)
8 December 2004Total exemption full accounts made up to 5 April 2004 (12 pages)
8 December 2004Total exemption full accounts made up to 5 April 2004 (12 pages)
25 March 2004Return made up to 18/03/04; full list of members (9 pages)
8 September 2003Total exemption full accounts made up to 5 April 2003 (11 pages)
8 September 2003Total exemption full accounts made up to 5 April 2003 (11 pages)
20 March 2003Return made up to 18/03/03; full list of members (9 pages)
10 January 2003Total exemption full accounts made up to 5 April 2002 (12 pages)
10 January 2003Total exemption full accounts made up to 5 April 2002 (12 pages)
2 April 2002Return made up to 18/03/02; full list of members (8 pages)
11 September 2001Total exemption full accounts made up to 5 April 2001 (11 pages)
11 September 2001Total exemption full accounts made up to 5 April 2001 (11 pages)
4 April 2001Return made up to 18/03/01; full list of members (8 pages)
12 September 2000Full accounts made up to 5 April 2000 (12 pages)
12 September 2000Full accounts made up to 5 April 2000 (12 pages)
3 April 2000Return made up to 18/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/04/00
(8 pages)
18 October 1999Full accounts made up to 5 April 1999 (13 pages)
18 October 1999Full accounts made up to 5 April 1999 (13 pages)
31 March 1999Return made up to 18/03/99; no change of members (4 pages)
26 July 1998Full accounts made up to 5 April 1998 (13 pages)
26 July 1998Full accounts made up to 5 April 1998 (13 pages)
15 April 1998Return made up to 18/03/98; full list of members (8 pages)
15 April 1998Director resigned (1 page)
6 January 1998Full accounts made up to 5 April 1997 (13 pages)
6 January 1998Full accounts made up to 5 April 1997 (13 pages)
14 March 1997Return made up to 18/03/97; full list of members (8 pages)
14 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 1997Accounts for a small company made up to 5 April 1996 (5 pages)
6 February 1997Accounts for a small company made up to 5 April 1996 (5 pages)
25 March 1996Return made up to 18/03/96; no change of members (6 pages)
12 February 1996Accounts for a small company made up to 5 April 1995 (5 pages)
12 February 1996Accounts for a small company made up to 5 April 1995 (5 pages)
3 April 1995Return made up to 23/03/95; no change of members (6 pages)
5 April 1950Incorporation (15 pages)
5 April 1950Certificate of incorporation (1 page)