Wallasey
Merseyside
CH45 9LA
Wales
Director Name | Mr John Anthony Bakewell |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 1991(32 years, 6 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 18 Montpellier Crescent Wallasey Merseyside CH45 9LA Wales |
Director Name | Mr Peter Bertram Horner |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 1991(32 years, 6 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Links View Wallasey Merseyside CH45 0NQ Wales |
Secretary Name | Mr Peter Bertram Horner |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 July 1991(32 years, 6 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Links View Wallasey Merseyside CH45 0NQ Wales |
Director Name | Janet Claire Horner |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(32 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 30 July 1993) |
Role | Legal Secretary |
Correspondence Address | 17a Hillside Road Wallasey Merseyside L44 2DZ |
Director Name | Janet Claire Horner |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(34 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 30 September 1993) |
Role | Legal Secretary |
Correspondence Address | 17a Hillside Road Wallasey Merseyside L44 2DZ |
Telephone | 028 91468200 |
---|---|
Telephone region | Northern Ireland |
Registered Address | 93 Wallasey Road Wallasey Merseyside CH44 2AQ Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Liscard |
Built Up Area | Birkenhead |
50 at £1 | J.a. Bakewell 50.00% Ordinary |
---|---|
50 at £1 | P. Horner 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £378,933 |
Cash | £221,075 |
Current Liabilities | £46,290 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 October 2022 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 27 October 2023 (3 weeks, 5 days from now) |
11 September 1987 | Delivered on: 16 September 1987 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
---|---|
15 June 1984 | Delivered on: 25 June 1984 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: 24, 38 & 40 silverlea avenue, wallasey title no. Ms 150185. Outstanding |
15 June 1984 | Delivered on: 25 June 1984 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: 4, 12, 16 & 20 brentwood street, wallasey title no. Ms 3296. Outstanding |
15 June 1984 | Delivered on: 25 June 1984 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: 21 joan avenue, moreton, wirral title no. Ch 23755. Outstanding |
15 June 1984 | Delivered on: 25 June 1984 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: 7 queen street, wallasey, merseyside. Title no. Ms 17672. Outstanding |
15 June 1984 | Delivered on: 25 June 1984 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: 11 may avenue, wallasey, merseyside. Title no. Ms 197031. Outstanding |
20 December 1983 | Delivered on: 24 December 1983 Persons entitled: Lloyds 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: F/H 15, radnor drive, wallasey, merseyside. Outstanding |
20 December 1983 | Delivered on: 24 December 1983 Persons entitled: Lloyds 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: F/H 15A radnor drive, wallasey, merseyside. Outstanding |
29 December 1980 | Delivered on: 8 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 property known as 5, 7 and 9 queen street wallasey merseyside title no ms 17672. Outstanding |
14 October 2020 | Confirmation statement made on 21 August 2020 with no updates (2 pages) |
---|---|
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
29 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
22 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
12 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
17 August 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 July 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
15 July 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
17 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (6 pages) |
5 August 2013 | Director's details changed for Mr John Anthony Bakewell on 24 May 2013 (2 pages) |
5 August 2013 | Director's details changed for Mrs Beryl Jean Bakewell on 24 May 2013 (2 pages) |
5 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (6 pages) |
5 August 2013 | Director's details changed for Mr John Anthony Bakewell on 24 May 2013 (2 pages) |
5 August 2013 | Director's details changed for Mrs Beryl Jean Bakewell on 24 May 2013 (2 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (6 pages) |
30 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (6 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 July 2010 | Director's details changed for Mrs Beryl Jean Bakewell on 10 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Mrs Beryl Jean Bakewell on 10 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr John Anthony Bakewell on 10 July 2010 (2 pages) |
19 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Director's details changed for Mr John Anthony Bakewell on 10 July 2010 (2 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 September 2009 | Return made up to 10/07/09; full list of members (4 pages) |
9 September 2009 | Return made up to 10/07/09; full list of members (4 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
10 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 July 2007 | Return made up to 10/07/07; no change of members
|
31 July 2007 | Return made up to 10/07/07; no change of members
|
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 September 2006 | Return made up to 10/07/06; full list of members (7 pages) |
19 September 2006 | Return made up to 10/07/06; full list of members (7 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 July 2005 | Return made up to 10/07/05; full list of members (7 pages) |
5 July 2005 | Return made up to 10/07/05; full list of members (7 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 July 2004 | Return made up to 10/07/04; full list of members (7 pages) |
16 July 2004 | Return made up to 10/07/04; full list of members (7 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
21 July 2003 | Return made up to 10/07/03; full list of members (7 pages) |
21 July 2003 | Return made up to 10/07/03; full list of members (7 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
26 September 2002 | Return made up to 28/07/02; full list of members (7 pages) |
26 September 2002 | Return made up to 28/07/02; full list of members (7 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
25 July 2001 | Return made up to 28/07/01; full list of members
|
25 July 2001 | Return made up to 28/07/01; full list of members
|
8 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
8 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
14 August 2000 | Return made up to 28/07/00; full list of members (7 pages) |
14 August 2000 | Return made up to 28/07/00; full list of members (7 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
27 July 1999 | Return made up to 28/07/99; no change of members (4 pages) |
27 July 1999 | Return made up to 28/07/99; no change of members (4 pages) |
15 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
15 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
13 August 1998 | Return made up to 28/07/98; no change of members (4 pages) |
13 August 1998 | Return made up to 28/07/98; no change of members (4 pages) |
11 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
11 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
10 September 1997 | Return made up to 28/07/97; full list of members (6 pages) |
10 September 1997 | Return made up to 28/07/97; full list of members (6 pages) |
4 March 1997 | Director resigned (2 pages) |
4 March 1997 | Return made up to 28/07/95; no change of members (4 pages) |
4 March 1997 | Director resigned (2 pages) |
4 March 1997 | Return made up to 28/07/96; no change of members
|
4 March 1997 | Return made up to 28/07/96; no change of members
|
4 March 1997 | Return made up to 28/07/95; no change of members (4 pages) |
24 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
24 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |