Baskerville Road
Gayton
Wirral
CH60 8NL
Wales
Director Name | Mrs Sandra Windsor |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 1991(33 years after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eccleston Baskerville Road Gayton Wirral Merseyside CH60 8NL Wales |
Director Name | Mr Lee Jon Windsor |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1999(41 years after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Long Meadow Wirral Merseyside CH60 8QQ Wales |
Director Name | Mr Bernard Darlington |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | English |
Status | Current |
Appointed | 31 May 2019(61 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Stadium Court Stadium Road Bromborough Wirral CH62 3RP Wales |
Director Name | Mary Patricia Walton |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1990(32 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 02 February 1996) |
Role | Company Director |
Correspondence Address | Woodville Hulme Cottages Raby Road Wirral Merseyside L63 4JR |
Director Name | Mrs Clare Maureen Windsor |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(33 years after company formation) |
Appointment Duration | 21 years, 10 months (resigned 15 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Rathmore Drive Oxton Birkenhead Merseyside CH43 2HD Wales |
Director Name | Mr John Isaac Windsor |
---|---|
Date of Birth | March 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(33 years after company formation) |
Appointment Duration | 8 months (resigned 28 December 1991) |
Role | Company Director |
Correspondence Address | Woodville Raby Road Bebington Wirral Merseyside L63 4JR |
Director Name | Mr Michael Christopher Windsor |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(33 years after company formation) |
Appointment Duration | 28 years, 7 months (resigned 16 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Rathmore Drive Oxton Birkenhead Merseyside CH43 2HD Wales |
Secretary Name | Mr John Anthony Windsor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(33 years after company formation) |
Appointment Duration | 8 years (resigned 01 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eccleston Baskerville Road Gayton Wirral CH60 8NL Wales |
Director Name | Ruth Windsor |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(41 years after company formation) |
Appointment Duration | 13 years (resigned 01 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Rathmore Drive Birkenhead Merseyside CH43 2HD Wales |
Director Name | Mr Scott Mark Isaac Windsor |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(41 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 13 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Graygarths The Ridgeway Gayton Wirral CH60 9JR Wales |
Director Name | Mr Luke Windsor |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 May 1999(41 years after company formation) |
Appointment Duration | 20 years, 7 months (resigned 16 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Saint Andrews Road Bebington Wirral CH63 3DE Wales |
Secretary Name | Ruth Windsor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(41 years after company formation) |
Appointment Duration | 13 years (resigned 01 May 2012) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 11 Rathmore Drive Birkenhead Merseyside CH43 2HD Wales |
Website | rjweng.com |
---|---|
Email address | [email protected] |
Telephone | 0151 2072074 |
Telephone region | Liverpool |
Registered Address | 10 Stadium Court Stadium Road Bromborough Wirral CH62 3RP Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Address Matches | Over 200 other UK companies use this postal address |
2.6k at £1 | John Anthony Windsor 49.98% Ordinary |
---|---|
2.6k at £1 | Trustees Of Michael Christopher Windsor Settlement 49.96% Ordinary |
1 at £1 | Luke Windsor 0.02% Ordinary |
1 at £1 | Michael Christopher Windsor 0.02% Ordinary |
1 at £1 | Mrs Sandra Windsor 0.02% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,102,619 |
Gross Profit | £1,725,001 |
Net Worth | £2,472,735 |
Cash | £329,941 |
Current Liabilities | £816,147 |
Latest Accounts | 30 April 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 25 May 2023 (4 months ago) |
---|---|
Next Return Due | 8 June 2024 (8 months, 2 weeks from now) |
28 November 2003 | Delivered on: 3 December 2003 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
11 August 1999 | Delivered on: 20 August 1999 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 |
14 May 1999 | Delivered on: 26 May 1999 Persons entitled: L.C.P. Securities (North West) Limited Classification: Deed of rent deposit Secured details: All monies due or to become due from the company to the chargee under a lease of even date and the rent deposit deed. Particulars: Rent deposit £3,181.25. Outstanding |
16 February 1973 | Delivered on: 1 March 1973 Satisfied on: 12 August 1999 Persons entitled: Industrial and Commercial Finance Corporation LTD Classification: Debenture Secured details: Securing £50,000 and all other monies due etc (see doc 36). Particulars: Floating & fixed charges on the undertaking and all property and assets present and future including goodwill uncalled capital see doc 26 for details. Fully Satisfied |
3 February 1971 | Delivered on: 18 February 1971 Satisfied on: 12 August 1999 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 premises known as units 7 & 8 westfield road on the poulton industrial estate at wallasey, cheshire. Fully Satisfied |
12 February 1969 | Delivered on: 24 February 1967 Satisfied on: 12 August 1999 Persons entitled: United Dominions Trust LTD Classification: Legal charge Secured details: £18,000 & all other monies due etc. Particulars: F/H premises known as units 7 & 8 westfield road, on the poulton industrial estate, at wallasey, cheshire. Fully Satisfied |
21 July 1967 | Delivered on: 3 August 1967 Satisfied on: 12 August 1999 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 73, kitchen street, liverpool 1. Fully Satisfied |
3 August 1960 | Delivered on: 10 August 1960 Satisfied on: 12 August 1999 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due etc. Particulars: Undertaking, goodwill and all property present and future including uncalled capital. Fully Satisfied |
12 November 2020 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
---|---|
13 May 2020 | Confirmation statement made on 30 April 2020 with updates (4 pages) |
17 December 2019 | Termination of appointment of Michael Christopher Windsor as a director on 16 December 2019 (1 page) |
17 December 2019 | Notification of Lee Jon Windsor as a person with significant control on 16 December 2019 (2 pages) |
17 December 2019 | Termination of appointment of Luke Windsor as a director on 16 December 2019 (1 page) |
10 October 2019 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
31 May 2019 | Appointment of Mr Bernard Darlington as a director on 31 May 2019 (2 pages) |
16 May 2019 | Confirmation statement made on 30 April 2019 with updates (3 pages) |
18 January 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
18 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
10 July 2017 | Notification of John Anthony Windsor as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of John Anthony Windsor as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of John Anthony Windsor as a person with significant control on 10 July 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
10 January 2017 | Group of companies' accounts made up to 30 April 2016 (27 pages) |
10 January 2017 | Group of companies' accounts made up to 30 April 2016 (27 pages) |
27 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
23 September 2015 | Group of companies' accounts made up to 30 April 2015 (23 pages) |
23 September 2015 | Group of companies' accounts made up to 30 April 2015 (23 pages) |
26 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
15 August 2014 | Group of companies' accounts made up to 30 April 2014 (23 pages) |
15 August 2014 | Group of companies' accounts made up to 30 April 2014 (23 pages) |
14 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Termination of appointment of Clare Windsor as a director (1 page) |
14 May 2014 | Termination of appointment of Clare Windsor as a director (1 page) |
4 February 2014 | Group of companies' accounts made up to 30 April 2013 (22 pages) |
4 February 2014 | Group of companies' accounts made up to 30 April 2013 (22 pages) |
5 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (9 pages) |
5 June 2013 | Termination of appointment of Ruth Windsor as a secretary (1 page) |
5 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (9 pages) |
5 June 2013 | Termination of appointment of Ruth Windsor as a director (1 page) |
5 June 2013 | Termination of appointment of Ruth Windsor as a director (1 page) |
5 June 2013 | Termination of appointment of Ruth Windsor as a secretary (1 page) |
21 December 2012 | Group of companies' accounts made up to 30 April 2012 (22 pages) |
21 December 2012 | Group of companies' accounts made up to 30 April 2012 (22 pages) |
7 September 2012 | Registered office address changed from 10 Stadium Court Stadium Road Bromborough Wirral CH62 3RP United Kingdom on 7 September 2012 (1 page) |
7 September 2012 | Registered office address changed from 10 Stadium Court Stadium Road Bromborough Wirral CH62 3RP United Kingdom on 7 September 2012 (1 page) |
7 September 2012 | Registered office address changed from 10 Stadium Court Stadium Road Bromborough Wirral CH62 3RP United Kingdom on 7 September 2012 (1 page) |
4 September 2012 | Registered office address changed from 30 Bromborough Village Road Bromborough Wirral CH62 7ES on 4 September 2012 (1 page) |
4 September 2012 | Registered office address changed from 30 Bromborough Village Road Bromborough Wirral CH62 7ES on 4 September 2012 (1 page) |
4 September 2012 | Registered office address changed from 30 Bromborough Village Road Bromborough Wirral CH62 7ES on 4 September 2012 (1 page) |
2 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (11 pages) |
2 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (11 pages) |
31 January 2012 | Group of companies' accounts made up to 30 April 2011 (23 pages) |
31 January 2012 | Group of companies' accounts made up to 30 April 2011 (23 pages) |
31 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (11 pages) |
31 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (11 pages) |
23 July 2010 | Group of companies' accounts made up to 30 April 2010 (28 pages) |
23 July 2010 | Group of companies' accounts made up to 30 April 2010 (28 pages) |
8 June 2010 | Director's details changed for Mrs Clare Maureen Windsor on 30 April 2010 (2 pages) |
8 June 2010 | Director's details changed for Lee Jon Windsor on 30 April 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Michael Christopher Windsor on 30 April 2010 (2 pages) |
8 June 2010 | Director's details changed for Lee Jon Windsor on 30 April 2010 (2 pages) |
8 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (8 pages) |
8 June 2010 | Director's details changed for Luke Windsor on 30 April 2010 (2 pages) |
8 June 2010 | Director's details changed for Ruth Windsor on 30 April 2010 (2 pages) |
8 June 2010 | Director's details changed for Ruth Windsor on 30 April 2010 (2 pages) |
8 June 2010 | Director's details changed for Luke Windsor on 30 April 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Michael Christopher Windsor on 30 April 2010 (2 pages) |
8 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (8 pages) |
8 June 2010 | Director's details changed for Mrs Sandra Windsor on 30 April 2010 (2 pages) |
8 June 2010 | Director's details changed for Mrs Sandra Windsor on 30 April 2010 (2 pages) |
8 June 2010 | Director's details changed for Mrs Clare Maureen Windsor on 30 April 2010 (2 pages) |
31 January 2010 | Group of companies' accounts made up to 30 April 2009 (29 pages) |
31 January 2010 | Group of companies' accounts made up to 30 April 2009 (29 pages) |
5 May 2009 | Return made up to 30/04/09; full list of members (6 pages) |
5 May 2009 | Return made up to 30/04/09; full list of members (6 pages) |
20 March 2009 | Registered office changed on 20/03/2009 from 81 regent rd. liverpool L5 9SY (1 page) |
20 March 2009 | Registered office changed on 20/03/2009 from 81 regent rd. liverpool L5 9SY (1 page) |
11 March 2009 | Return made up to 30/04/08; full list of members (6 pages) |
11 March 2009 | Return made up to 30/04/08; full list of members (6 pages) |
27 October 2008 | Accounts for a medium company made up to 30 April 2008 (17 pages) |
27 October 2008 | Accounts for a medium company made up to 30 April 2008 (17 pages) |
13 November 2007 | Accounts for a small company made up to 30 April 2007 (8 pages) |
13 November 2007 | Accounts for a small company made up to 30 April 2007 (8 pages) |
22 September 2007 | Return made up to 30/04/07; no change of members (10 pages) |
22 September 2007 | Return made up to 30/04/07; no change of members (10 pages) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | Director resigned (1 page) |
8 March 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
8 March 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
23 May 2006 | Return made up to 30/04/06; full list of members (11 pages) |
23 May 2006 | Return made up to 30/04/06; full list of members (11 pages) |
22 February 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
22 February 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
23 May 2005 | Return made up to 30/04/05; full list of members (11 pages) |
23 May 2005 | Return made up to 30/04/05; full list of members (11 pages) |
21 February 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
21 February 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
3 February 2005 | Return made up to 02/05/04; full list of members (11 pages) |
3 February 2005 | Return made up to 02/05/04; full list of members (11 pages) |
3 December 2003 | Particulars of mortgage/charge (3 pages) |
3 December 2003 | Particulars of mortgage/charge (3 pages) |
25 November 2003 | Accounts for a medium company made up to 30 April 2003 (14 pages) |
25 November 2003 | Accounts for a medium company made up to 30 April 2003 (14 pages) |
14 May 2003 | Return made up to 02/05/03; full list of members
|
14 May 2003 | Return made up to 02/05/03; full list of members
|
5 March 2003 | Accounts for a medium company made up to 30 April 2002 (14 pages) |
5 March 2003 | Accounts for a medium company made up to 30 April 2002 (14 pages) |
16 May 2002 | Return made up to 02/05/02; full list of members (11 pages) |
16 May 2002 | Return made up to 02/05/02; full list of members (11 pages) |
27 February 2002 | Accounts for a medium company made up to 30 April 2001 (14 pages) |
27 February 2002 | Accounts for a medium company made up to 30 April 2001 (14 pages) |
16 July 2001 | Return made up to 02/05/01; full list of members (9 pages) |
16 July 2001 | Return made up to 02/05/01; full list of members (9 pages) |
1 March 2001 | Accounts for a medium company made up to 30 April 2000 (13 pages) |
1 March 2001 | Accounts for a medium company made up to 30 April 2000 (13 pages) |
14 February 2001 | Return made up to 02/05/00; full list of members
|
14 February 2001 | Return made up to 02/05/00; full list of members
|
21 February 2000 | Accounts for a medium company made up to 30 April 1999 (17 pages) |
21 February 2000 | Accounts for a medium company made up to 30 April 1999 (17 pages) |
20 August 1999 | Particulars of mortgage/charge (3 pages) |
20 August 1999 | Particulars of mortgage/charge (3 pages) |
12 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 1999 | Return made up to 02/05/98; full list of members (6 pages) |
2 August 1999 | Return made up to 30/04/99; no change of members (4 pages) |
2 August 1999 | Return made up to 02/05/98; full list of members (6 pages) |
26 May 1999 | Particulars of mortgage/charge (3 pages) |
26 May 1999 | Particulars of mortgage/charge (3 pages) |
5 May 1999 | New director appointed (2 pages) |
5 May 1999 | New director appointed (2 pages) |
1 March 1999 | Accounts for a medium company made up to 30 April 1998 (17 pages) |
1 March 1999 | Accounts for a medium company made up to 30 April 1998 (17 pages) |
23 October 1997 | Accounts for a medium company made up to 30 April 1997 (17 pages) |
23 October 1997 | Accounts for a medium company made up to 30 April 1997 (17 pages) |
13 May 1997 | Return made up to 02/05/97; no change of members (4 pages) |
13 May 1997 | Return made up to 02/05/97; no change of members (4 pages) |
6 September 1996 | Full accounts made up to 30 April 1996 (17 pages) |
6 September 1996 | Full accounts made up to 30 April 1996 (17 pages) |
7 May 1996 | Return made up to 02/05/96; change of members (6 pages) |
7 May 1996 | Return made up to 02/05/96; change of members (6 pages) |
1 March 1996 | Full accounts made up to 30 April 1995 (18 pages) |
1 March 1996 | Full accounts made up to 30 April 1995 (18 pages) |
26 February 1996 | £ ic 7503/5252 02/02/96 £ sr 2251@1=2251 (1 page) |
26 February 1996 | £ ic 7503/5252 02/02/96 £ sr 2251@1=2251 (1 page) |
21 February 1996 | Director resigned (2 pages) |
21 February 1996 | Director resigned (2 pages) |
15 February 1996 | Resolutions
|
15 February 1996 | Resolutions
|
15 February 1996 | Resolutions
|
15 February 1996 | Resolutions
|
27 July 1995 | Return made up to 02/05/95; full list of members (8 pages) |
27 July 1995 | Return made up to 02/05/95; full list of members (8 pages) |
1 March 1995 | Accounts for a medium company made up to 30 April 1994 (21 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
22 July 1994 | Return made up to 02/05/94; no change of members (6 pages) |
10 December 1993 | Full accounts made up to 30 April 1993 (16 pages) |
16 July 1993 | Return made up to 02/05/93; full list of members
|
26 June 1992 | Return made up to 02/05/92; full list of members
|
5 August 1991 | Return made up to 02/05/91; no change of members (6 pages) |
4 May 1990 | Return made up to 02/05/90; full list of members (5 pages) |
16 January 1990 | Return made up to 12/09/89; full list of members (5 pages) |
21 June 1988 | Return made up to 13/06/88; full list of members (5 pages) |
4 February 1987 | Return made up to 31/01/87; full list of members (5 pages) |
18 April 1958 | Incorporation (16 pages) |
18 April 1958 | Incorporation (16 pages) |