Ellesmere Port
Cheshire
CH65 8BX
Wales
Secretary Name | Emma Walters |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 November 2007(52 years, 9 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Correspondence Address | Victoria Road Ellesmere Port Cheshire CH65 8BX Wales |
Director Name | Carol Victoria Copple |
---|---|
Date of Birth | December 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(35 years, 10 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 12 December 2007) |
Role | Company Director |
Correspondence Address | Firwood Guilden Sutton Lane Guilden Sutton Chester Cheshire CH3 7EX Wales |
Director Name | John Malcolm Peter Copple |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(35 years, 10 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 12 December 2007) |
Role | Company Director |
Correspondence Address | Firwood Guilden Sutton Lane Guilden Sutton Chester Cheshire CH3 7EX Wales |
Secretary Name | Ann Victoria Barnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(35 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Kingsley House High Street Tarvin Nr Chester CW8 4RU |
Secretary Name | Mrs Eileen Patricia Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(37 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 11 September 1998) |
Role | Company Director |
Correspondence Address | Flat 1 Heathercliffe Old Chester Road Helsby Cheshire Warrington WA6 9NP |
Secretary Name | Margaret Mary Whyte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1998(43 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 July 2002) |
Role | Company Director |
Correspondence Address | 45 Cestrian Street Connahs Quay Deeside Clwyd CH5 4EG Wales |
Secretary Name | Barbara Ann Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(47 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 23 November 2007) |
Role | Secretary |
Correspondence Address | 37 Windways Little Sutton Ellesmere Port Cheshire CH66 1JG Wales |
Website | we-parsons-and-co-limited.co.uk |
---|---|
Telephone | 0151 3551493 |
Telephone region | Liverpool |
Registered Address | Victoria Road Ellesmere Port Cheshire CH65 8BX Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Ellesmere Port Town |
Built Up Area | Birkenhead |
3.8k at £1 | Richard Walters 85.03% Ordinary |
---|---|
660 at £1 | Emma Walters 14.97% Ordinary |
Year | 2014 |
---|---|
Net Worth | £37,150 |
Cash | £36,533 |
Current Liabilities | £99,150 |
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2022 (9 months ago) |
---|---|
Next Return Due | 14 January 2024 (3 months, 2 weeks from now) |
31 December 2007 | Delivered on: 4 January 2008 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|---|
14 November 1983 | Delivered on: 18 November 1983 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All bookdebts & other debts present & future. Outstanding |
7 January 1988 | Delivered on: 14 January 1988 Satisfied on: 25 January 2005 Persons entitled: Barclays 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. Fully Satisfied |
13 June 1978 | Delivered on: 21 June 1978 Satisfied on: 1 December 2004 Persons entitled: Midland Bank LTD Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
6 March 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
18 April 2019 | Secretary's details changed for Emma Walters on 18 April 2019 (1 page) |
18 April 2019 | Director's details changed for Mr Richard Stuart Walters on 18 April 2019 (2 pages) |
1 March 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
10 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
10 March 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
10 March 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
12 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
23 February 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
11 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
19 April 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
16 July 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
7 June 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
24 May 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
12 January 2010 | Director's details changed for Richard Walters on 31 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Richard Walters on 31 December 2009 (2 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
29 July 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
29 July 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
15 January 2009 | Location of register of members (1 page) |
15 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
15 January 2009 | Location of register of members (1 page) |
15 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
25 June 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
25 June 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
17 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
17 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
4 January 2008 | Particulars of mortgage/charge (3 pages) |
4 January 2008 | Particulars of mortgage/charge (3 pages) |
28 December 2007 | Resolutions
|
28 December 2007 | Resolutions
|
10 December 2007 | Secretary resigned (1 page) |
10 December 2007 | New secretary appointed (3 pages) |
10 December 2007 | Secretary resigned (1 page) |
10 December 2007 | New secretary appointed (3 pages) |
23 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
23 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
16 January 2007 | Secretary's particulars changed (1 page) |
16 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
16 January 2007 | Secretary's particulars changed (1 page) |
25 August 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
25 August 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members
|
24 January 2006 | Return made up to 31/12/05; full list of members
|
16 November 2005 | New director appointed (2 pages) |
16 November 2005 | New director appointed (2 pages) |
8 September 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
8 September 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
25 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
1 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
24 August 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
11 January 2004 | Return made up to 31/12/03; full list of members
|
11 January 2004 | Return made up to 31/12/03; full list of members
|
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
25 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
25 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
19 July 2002 | Secretary resigned (2 pages) |
19 July 2002 | New secretary appointed (2 pages) |
19 July 2002 | New secretary appointed (2 pages) |
19 July 2002 | Secretary resigned (2 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
3 August 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
3 August 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
27 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
27 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
4 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
4 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
7 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
7 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
27 July 1999 | Registered office changed on 27/07/99 from: victoria road ellesmere port cheshire L65 8BX (1 page) |
27 July 1999 | Registered office changed on 27/07/99 from: victoria road ellesmere port cheshire L65 8BX (1 page) |
24 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
24 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
14 October 1998 | New secretary appointed (2 pages) |
14 October 1998 | New secretary appointed (2 pages) |
14 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
14 October 1998 | Secretary resigned (1 page) |
14 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
14 October 1998 | Secretary resigned (1 page) |
20 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
20 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
28 August 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
28 August 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
24 January 1997 | Return made up to 31/12/96; full list of members
|
24 January 1997 | Return made up to 31/12/96; full list of members
|
14 May 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
14 May 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
29 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
29 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
26 June 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
26 June 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
20 December 1982 | Accounts made up to 31 December 1981 (8 pages) |
20 December 1982 | Accounts made up to 31 December 1981 (8 pages) |