Queens Drive
Heswall
Wirral
CH60 6SH
Wales
Director Name | Elaine Lily Barnes |
---|---|
Date of Birth | December 1927 (Born 95 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 1992(34 years, 2 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Retired Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | Herons Ghyll Queens Drive Heswall Wirral CH60 6SH Wales |
Secretary Name | Mr Clive Mitchell Barnes |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 April 1992(34 years, 2 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Herons Ghyll Queens Drive Heswall Wirral CH60 6SH Wales |
Director Name | Mr William Bertie Barnes |
---|---|
Date of Birth | November 1912 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(34 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 09 December 2001) |
Role | Retired Butcher |
Correspondence Address | Herons Ghyll Queens Drive Heswall Wirral Merseyside CH60 6SH Wales |
Telephone | 0151 3538442 |
---|---|
Telephone region | Liverpool |
Registered Address | 13 High Street Neston Wirral CH64 9TS Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Parish | Neston |
Ward | Parkgate |
Built Up Area | Neston |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £321,570 |
Cash | £18,049 |
Current Liabilities | £79,464 |
Latest Accounts | 31 January 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (4 weeks, 1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 4 April 2023 (6 months ago) |
---|---|
Next Return Due | 18 April 2024 (6 months, 2 weeks from now) |
19 June 1998 | Delivered on: 8 July 1998 Satisfied on: 9 January 2013 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: 13/15 high street neston south wirral cheshire. Fully Satisfied |
---|---|
19 June 1998 | Delivered on: 29 June 1998 Satisfied on: 18 November 2004 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: 22/22A pensby road heswell wirral merseyside t/n-MS139541. Fully Satisfied |
2 September 1986 | Delivered on: 9 September 1986 Satisfied on: 18 November 2004 Persons entitled: The Royal Bank of Scotland, 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 land & building k/a 22 pensby road, heswall wirral, merseyside, title no. Ms 139541 fixed charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 July 1985 | Delivered on: 6 July 1985 Satisfied on: 18 November 2004 Persons entitled: Williams & Glyns 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 15B high street neston ellesmere part cheshire title no ch 147392. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
3 July 1985 | Delivered on: 6 July 1985 Satisfied on: 18 November 2004 Persons entitled: Williams & Glyns 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 13/15 high street neston ellesmere part cheshire. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
18 March 1983 | Delivered on: 30 March 1983 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: F/H 22 pensby road wirral title no. Ms 139541. Fully Satisfied |
9 February 1981 | Delivered on: 13 February 1981 Persons entitled: Midland 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 land & premises k/a 15B high street, neston, south wirral T.no. Ch 147392. Fully Satisfied |
23 December 1980 | Delivered on: 2 January 1981 Persons entitled: Midland 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 22 pensby road, heswall, wirral, merseyside. Fully Satisfied |
23 July 1980 | Delivered on: 28 July 1980 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold lands hereditaments & premises being:- 13/15 high street, neston, south wirral together with all fixtures. Fully Satisfied |
16 October 2020 | Delivered on: 19 October 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Outstanding |
2 November 2015 | Delivered on: 5 November 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 3A earle drive parkgate wirral t/no CH639563. Outstanding |
14 January 2013 | Delivered on: 2 February 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13/15 high street neston wirral all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill. Outstanding |
14 January 2013 | Delivered on: 31 January 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12/12A banks road west kirby wirral and all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill. Outstanding |
26 November 2004 | Delivered on: 30 November 2004 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 18 olive drive,neston CH64 9PP; ch 13854; all buildings fixtures plant and machinery thereon; fixed charge over all rights rents licence fees,etc; floating charge over all property assets and rights. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
26 November 2004 | Delivered on: 30 November 2004 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 22 pensby rd,heswall,wirral CH60 7RE; ms 139541; all buildings erections fixed plant and machinery thereon; fixed charge over all rights rents licence fees,etc; floating charge over all property assets and rights. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
5 November 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
---|---|
19 October 2020 | Registration of charge 005976420015, created on 16 October 2020 (20 pages) |
16 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
20 May 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
23 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
10 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
10 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
5 November 2015 | Registration of charge 005976420014, created on 2 November 2015 (17 pages) |
5 November 2015 | Registration of charge 005976420014, created on 2 November 2015 (17 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
9 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
8 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
3 September 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
17 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
2 February 2013 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
2 February 2013 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
31 January 2013 | Particulars of a mortgage or charge / charge no: 12 (12 pages) |
31 January 2013 | Particulars of a mortgage or charge / charge no: 12 (12 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
1 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
21 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
13 April 2010 | Director's details changed for Mr Clive Mitchell Barnes on 1 October 2009 (2 pages) |
13 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Director's details changed for Mr Clive Mitchell Barnes on 1 October 2009 (2 pages) |
13 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Director's details changed for Mr Clive Mitchell Barnes on 1 October 2009 (2 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
28 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
28 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
19 June 2008 | Return made up to 04/04/08; full list of members (4 pages) |
19 June 2008 | Return made up to 04/04/08; full list of members (4 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
21 May 2007 | Return made up to 04/04/07; full list of members (2 pages) |
21 May 2007 | Return made up to 04/04/07; full list of members (2 pages) |
14 April 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
14 April 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
16 May 2006 | Return made up to 04/04/06; full list of members (7 pages) |
16 May 2006 | Return made up to 04/04/06; full list of members (7 pages) |
24 May 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
24 May 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
28 April 2005 | Return made up to 04/04/05; full list of members
|
28 April 2005 | Return made up to 04/04/05; full list of members
|
30 November 2004 | Particulars of mortgage/charge (7 pages) |
30 November 2004 | Particulars of mortgage/charge (7 pages) |
30 November 2004 | Particulars of mortgage/charge (7 pages) |
30 November 2004 | Particulars of mortgage/charge (7 pages) |
18 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
27 April 2004 | Return made up to 04/04/04; full list of members (7 pages) |
27 April 2004 | Return made up to 04/04/04; full list of members (7 pages) |
1 August 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
1 August 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
15 April 2003 | Return made up to 04/04/03; full list of members (7 pages) |
15 April 2003 | Return made up to 04/04/03; full list of members (7 pages) |
15 October 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
15 October 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
10 April 2002 | Return made up to 04/04/02; full list of members
|
10 April 2002 | Return made up to 04/04/02; full list of members
|
30 November 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
30 November 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
15 June 2001 | Accounts for a small company made up to 31 January 2000 (6 pages) |
15 June 2001 | Accounts for a small company made up to 31 January 2000 (6 pages) |
23 May 2001 | Return made up to 09/04/01; full list of members (7 pages) |
23 May 2001 | Return made up to 09/04/01; full list of members (7 pages) |
15 August 2000 | Return made up to 09/04/00; full list of members
|
15 August 2000 | Return made up to 09/04/00; full list of members
|
24 November 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
24 November 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
25 April 1999 | Return made up to 09/04/99; no change of members (4 pages) |
25 April 1999 | Return made up to 09/04/99; no change of members (4 pages) |
6 November 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
6 November 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
8 July 1998 | Particulars of mortgage/charge (3 pages) |
8 July 1998 | Particulars of mortgage/charge (3 pages) |
29 June 1998 | Particulars of mortgage/charge (3 pages) |
16 June 1998 | Return made up to 09/04/98; no change of members
|
16 June 1998 | Return made up to 09/04/98; no change of members
|
16 September 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
16 September 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
16 April 1997 | Return made up to 09/04/97; full list of members
|
16 April 1997 | Return made up to 09/04/97; full list of members
|
6 October 1996 | Full accounts made up to 31 January 1996 (11 pages) |
6 October 1996 | Full accounts made up to 31 January 1996 (11 pages) |
11 April 1996 | Return made up to 09/04/96; no change of members (4 pages) |
11 April 1996 | Return made up to 09/04/96; no change of members (4 pages) |
30 November 1995 | Full accounts made up to 31 January 1995 (12 pages) |
30 November 1995 | Full accounts made up to 31 January 1995 (12 pages) |
31 May 1995 | Return made up to 09/04/95; no change of members (4 pages) |
31 May 1995 | Return made up to 09/04/95; no change of members (4 pages) |
13 May 1991 | Memorandum and Articles of Association (7 pages) |
13 May 1991 | Memorandum and Articles of Association (7 pages) |
30 April 1991 | Resolutions
|
25 July 1989 | Resolutions
|
25 July 1989 | Memorandum and Articles of Association (3 pages) |
2 October 1986 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1986 | Particulars of mortgage/charge (4 pages) |