Chester
Cheshire
CH1 2NX
Wales
Secretary Name | Mrs Moira Josephine Ireland |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 March 1995(38 years, 6 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Receptionist/Clerk Dingle Gara |
Country of Residence | Wales |
Correspondence Address | 10 Nicholas Street Chester Cheshire CH1 2NX Wales |
Director Name | Mrs Moira Josephine Ireland |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2007(50 years, 6 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 10 Nicholas Street Chester Cheshire CH1 2NX Wales |
Director Name | Frank Gerard Dowling |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(35 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 October 1993) |
Role | Company Director |
Correspondence Address | 2 Giltbrook Close Widnes Cheshire WA8 9FY |
Director Name | Graham Parry |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(35 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 October 1993) |
Role | Company Director |
Correspondence Address | 10 Hill Close Ness South Wirral Merseyside L64 4ED |
Director Name | Robert Talbot Arthur Smith |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(35 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 October 1993) |
Role | Company Director |
Correspondence Address | 1 Hilbre Court West Kirby Wirral CH48 3JU Wales |
Secretary Name | Graham Parry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(35 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 October 1993) |
Role | Company Director |
Correspondence Address | 10 Hill Close Ness South Wirral Merseyside L64 4ED |
Director Name | Vivian Bailey Kelly |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1993(37 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 November 1996) |
Role | Commercial Director |
Correspondence Address | 188 Llanelian Road Old Conwyn Colwyn Bay Clwyd LL29 8UN Wales |
Secretary Name | Liza Jacqueline Liu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1993(37 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 March 1995) |
Role | Management Accountant |
Correspondence Address | 4 Selkirk Close Badgers Green South Wirral Cheshire L66 4JY |
Director Name | Gillian Patricia Williams |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1996(40 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 December 1997) |
Role | Company Director |
Correspondence Address | 10 Ambleside Close Bromborough Wirral Merseyside L62 7JF |
Registered Address | 10 Nicholas Street Chester Cheshire CH1 2NX Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 30 other UK companies use this postal address |
51k at £1 | John Ireland 51.00% Ordinary |
---|---|
49k at £1 | Moira Josephine Ireland 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,259,110 |
Cash | £383,798 |
Current Liabilities | £6,375 |
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (12 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 17 August 2023 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 31 August 2024 (11 months from now) |
14 November 1990 | Delivered on: 30 November 1990 Satisfied on: 28 October 1993 Persons entitled: Barclays 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 rear of marineland conwy road, llandudno junction, gwynedd. Fully Satisfied |
---|---|
31 December 1987 | Delivered on: 12 January 1988 Satisfied on: 28 October 1993 Persons entitled: Barclays 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: Spd depot, conwy road, llandudno junction, gwynedd. Fully Satisfied |
27 June 1977 | Delivered on: 4 July 1977 Satisfied on: 28 October 1993 Persons entitled: Barclays 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 the rear of dingle hill filling station abergele road, colwyn bay, clwyd as comprised in a lease dated 13/7/67. Fully Satisfied |
26 August 1976 | Delivered on: 7 September 1976 Satisfied on: 28 October 1993 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or ranza garages LTD to the chargee on any acount whatsoever. Particulars: Fixed & floating charge undertaking goodwill, all property and assets present and future uncalled capital. Fully Satisfied |
29 September 1975 | Delivered on: 2 October 1975 Satisfied on: 28 October 1993 Persons entitled: Lombard North Central LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & premises in penrhyn avenue and colwyn crescent rhos-on-sea clwyd. Known as rhos country garage together with all fixtures etc. (see doc 48). Fully Satisfied |
18 August 1972 | Delivered on: 23 August 1972 Satisfied on: 28 October 1993 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: Undertaking and goodwill all property and assets present and future including uncalled capital fixed & floating charge. (See doc 44). Fully Satisfied |
26 January 1966 | Delivered on: 3 February 1966 Satisfied on: 28 October 1993 Persons entitled: Martins Bk LTD Classification: Legal mortgage Secured details: All monies due etc. Particulars: Land & premises at corner of lawson road and abergele road, colwyn bay, denbigh,together with fixed & movable plant machinery fixtures implements and utensils. Fully Satisfied |
6 April 1995 | Delivered on: 11 April 1995 Satisfied on: 9 July 2011 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 f/h property k/as dingle garages limited conwy road llandudno junction gwynedd.t/no.wa 685628 and the proceeds of sale thereof together with A. 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. Fully Satisfied |
5 May 1992 | Delivered on: 15 May 1992 Satisfied on: 28 October 1993 Persons entitled: Barclays 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 rear of marineland, conwy road, llandudno junction, gwynedd t/no. WA601796. Fully Satisfied |
13 March 1991 | Delivered on: 15 March 1991 Satisfied on: 2 July 2002 Persons entitled: Royscot Trust PLC Classification: Assignment and agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the companys rights title and interest in the sub-hire agreements together with the benefit of all ancillary contracts relating thereto and all the rights of the company to acquire title in the goods forming the subject matter of such sub-hire agreements. The companys rights title and interest in the sub-hire agreements, ancillary contracts and other contracts (full details see doc M146C). Fully Satisfied |
7 April 1960 | Delivered on: 14 April 1960 Satisfied on: 28 October 1993 Persons entitled: Martins Bk LTD Classification: Legal mortgage Secured details: All monies due etc. Particulars: Dingle garages with dwelling houses and flats lock up shops and other buildings colwyn bay denbighshire present & future. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
20 March 1972 | Delivered on: 27 March 1972 Persons entitled: Barclays 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 corner of lawson road & abergele road, colwyn bay, derbyshire. Outstanding |
3 April 2007 | Delivered on: 19 April 2007 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: Carmel head south stack wing holyhead marina anglesey. 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 |
10 November 1993 | Delivered on: 12 November 1993 Persons entitled: Mercedes-Benz Finance Limited Classification: Floating charge over stock Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way floating charge all the stocks of new & used motor vehicles together with guarantees & warranties. See the mortgage charge document for full details. Outstanding |
13 October 1993 | Delivered on: 19 October 1993 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 freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
8 September 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
---|---|
3 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
10 September 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
3 September 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
6 September 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
4 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
4 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
7 September 2016 | Confirmation statement made on 17 August 2016 with updates (6 pages) |
7 September 2016 | Confirmation statement made on 17 August 2016 with updates (6 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
8 September 2015 | Director's details changed for John Ireland on 17 August 2014 (2 pages) |
8 September 2015 | Director's details changed for Moira Josephine Ireland on 17 August 2014 (2 pages) |
8 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Secretary's details changed for Moira Josephine Ireland on 17 August 2014 (1 page) |
8 September 2015 | Director's details changed for Moira Josephine Ireland on 17 August 2014 (2 pages) |
8 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Director's details changed for John Ireland on 17 August 2014 (2 pages) |
8 September 2015 | Secretary's details changed for Moira Josephine Ireland on 17 August 2014 (1 page) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Secretary's details changed for Moira Josephine Ireland on 16 August 2013 (2 pages) |
4 September 2013 | Director's details changed for John Ireland on 16 August 2013 (2 pages) |
4 September 2013 | Director's details changed for Moira Josephine Ireland on 16 August 2013 (2 pages) |
4 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Director's details changed for John Ireland on 16 August 2013 (2 pages) |
4 September 2013 | Secretary's details changed for Moira Josephine Ireland on 16 August 2013 (2 pages) |
4 September 2013 | Director's details changed for Moira Josephine Ireland on 16 August 2013 (2 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
3 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
24 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
14 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
25 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Director's details changed for John Ireland on 17 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Moira Josephine Ireland on 17 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Moira Josephine Ireland on 17 August 2010 (2 pages) |
25 August 2010 | Director's details changed for John Ireland on 17 August 2010 (2 pages) |
25 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (5 pages) |
21 September 2009 | Return made up to 17/08/09; full list of members (4 pages) |
21 September 2009 | Return made up to 17/08/09; full list of members (4 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
2 October 2008 | Return made up to 17/08/08; no change of members (7 pages) |
2 October 2008 | Return made up to 17/08/08; no change of members (7 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
3 September 2007 | Return made up to 17/08/07; no change of members (6 pages) |
3 September 2007 | Return made up to 17/08/07; no change of members (6 pages) |
14 August 2007 | New director appointed (2 pages) |
14 August 2007 | New director appointed (2 pages) |
19 April 2007 | Particulars of mortgage/charge (3 pages) |
19 April 2007 | Particulars of mortgage/charge (3 pages) |
7 September 2006 | Return made up to 17/08/06; full list of members (6 pages) |
7 September 2006 | Return made up to 17/08/06; full list of members (6 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
26 August 2005 | Return made up to 17/08/05; full list of members (6 pages) |
26 August 2005 | Return made up to 17/08/05; full list of members (6 pages) |
2 November 2004 | Accounts made up to 31 December 2003 (18 pages) |
2 November 2004 | Accounts made up to 31 December 2003 (18 pages) |
16 September 2004 | Return made up to 17/08/04; full list of members (6 pages) |
16 September 2004 | Return made up to 17/08/04; full list of members (6 pages) |
7 May 2004 | Accounts made up to 31 December 2002 (18 pages) |
7 May 2004 | Accounts made up to 31 December 2002 (18 pages) |
30 March 2004 | Return made up to 17/08/03; full list of members (6 pages) |
30 March 2004 | Return made up to 17/08/03; full list of members (6 pages) |
12 March 2003 | Registered office changed on 12/03/03 from: conwy road llandudno junction gwynedd LL31 9BG (1 page) |
12 March 2003 | Registered office changed on 12/03/03 from: conwy road llandudno junction gwynedd LL31 9BG (1 page) |
4 November 2002 | Accounts made up to 31 December 2001 (18 pages) |
4 November 2002 | Accounts made up to 31 December 2001 (18 pages) |
17 September 2002 | Return made up to 17/08/02; full list of members (6 pages) |
17 September 2002 | Return made up to 17/08/02; full list of members (6 pages) |
2 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2001 | Accounts made up to 31 December 2000 (17 pages) |
2 October 2001 | Accounts made up to 31 December 2000 (17 pages) |
13 August 2001 | Return made up to 17/08/01; full list of members (6 pages) |
13 August 2001 | Return made up to 17/08/01; full list of members (6 pages) |
6 October 2000 | Accounts made up to 31 December 1999 (18 pages) |
6 October 2000 | Accounts made up to 31 December 1999 (18 pages) |
31 August 2000 | Return made up to 17/08/00; full list of members (6 pages) |
31 August 2000 | Return made up to 17/08/00; full list of members (6 pages) |
5 October 1999 | Accounts made up to 31 December 1998 (18 pages) |
5 October 1999 | Accounts made up to 31 December 1998 (18 pages) |
31 August 1999 | Return made up to 17/08/99; change of members (6 pages) |
31 August 1999 | Return made up to 17/08/99; change of members (6 pages) |
2 September 1998 | Return made up to 17/08/98; full list of members
|
2 September 1998 | Return made up to 17/08/98; full list of members
|
4 June 1998 | Accounts made up to 31 December 1997 (18 pages) |
4 June 1998 | Accounts made up to 31 December 1997 (18 pages) |
2 November 1997 | Accounts made up to 31 December 1996 (18 pages) |
2 November 1997 | Accounts made up to 31 December 1996 (18 pages) |
14 October 1997 | Return made up to 17/08/97; no change of members
|
14 October 1997 | Return made up to 17/08/97; no change of members
|
11 June 1997 | Director resigned (1 page) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | New director appointed (2 pages) |
3 November 1996 | Accounts made up to 31 December 1995 (17 pages) |
3 November 1996 | Accounts made up to 31 December 1995 (17 pages) |
18 September 1996 | Return made up to 17/08/96; no change of members (4 pages) |
18 September 1996 | Return made up to 17/08/96; no change of members (4 pages) |
4 March 1996 | Accounts made up to 30 April 1995 (17 pages) |
4 March 1996 | Accounts made up to 30 April 1995 (17 pages) |
8 January 1996 | Accounting reference date shortened from 30/04 to 31/12 (1 page) |
8 January 1996 | Accounting reference date shortened from 30/04 to 31/12 (1 page) |
19 October 1995 | Return made up to 17/08/95; full list of members
|
19 October 1995 | Return made up to 17/08/95; full list of members
|
4 May 1995 | Memorandum and Articles of Association (36 pages) |
4 May 1995 | Memorandum and Articles of Association (36 pages) |
11 April 1995 | Particulars of mortgage/charge (4 pages) |
11 April 1995 | Resolutions
|
11 April 1995 | Resolutions
|
11 April 1995 | Particulars of mortgage/charge (4 pages) |
28 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
28 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
8 February 1995 | Accounts made up to 30 April 1994 (16 pages) |
8 February 1995 | Accounts made up to 30 April 1994 (16 pages) |
30 November 1993 | Accounts made up to 30 April 1993 (17 pages) |
30 November 1993 | Accounts made up to 30 April 1993 (17 pages) |
22 July 1992 | Accounts made up to 31 December 1991 (16 pages) |
22 July 1992 | Accounts made up to 31 December 1991 (16 pages) |
5 February 1992 | Return made up to 11/12/91; change of members (7 pages) |
5 February 1992 | Accounts made up to 28 February 1991 (17 pages) |
5 February 1992 | Accounts made up to 28 February 1991 (17 pages) |
5 February 1992 | Return made up to 11/12/91; change of members (7 pages) |
22 May 1991 | New director appointed (2 pages) |
22 May 1991 | New director appointed (2 pages) |
13 May 1991 | New director appointed (17 pages) |
13 May 1991 | New director appointed (17 pages) |
16 June 1987 | Company name changed thomas wilcock and son LIMITED\certificate issued on 18/06/87 (2 pages) |
16 June 1987 | Company name changed thomas wilcock and son LIMITED\certificate issued on 18/06/87 (2 pages) |
24 September 1956 | Certificate of incorporation (1 page) |
24 September 1956 | Certificate of incorporation (1 page) |