Wallasey
Wirral
CH45 4RU
Wales
Director Name | Mrs Susan Jane Catherine Glover |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2008(49 years, 10 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Receptionist |
Country of Residence | England |
Correspondence Address | 41 Rosclare Drive Wallasey Merseyside CH45 6UU Wales |
Director Name | Ms Julie Pumford |
---|---|
Date of Birth | December 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2008(49 years, 10 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 9 Belvidere Road Wallasey Wirral CH45 4RU Wales |
Director Name | Alan Clark |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(32 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 22 May 1992) |
Role | Insurance Broker |
Correspondence Address | 4 Cottesmore Drive Heswall Wirral L60 1YG |
Director Name | Mr Leslie David Glover |
---|---|
Date of Birth | December 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(32 years, 3 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 22 November 2008) |
Role | Technical Director |
Correspondence Address | 41 Rosclare Drive Wallasey Merseyside CH45 6UU Wales |
Secretary Name | Mr Leslie David Glover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(32 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 April 1995) |
Role | Company Director |
Correspondence Address | 41 Rosclare Drive Wallasey Merseyside CH45 6UU Wales |
Director Name | Mrs Julie Pumford |
---|---|
Date of Birth | December 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(33 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 April 1995) |
Role | Office Manager |
Correspondence Address | 37 Hampstead Road Wallasey Merseyside L44 9BJ |
Director Name | Diane Monica Glover |
---|---|
Date of Birth | December 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1995(36 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 28 April 2004) |
Role | Secretarial Assistant |
Correspondence Address | 12 Kingfisher Way Upton Wirral CH49 4PR Wales |
Secretary Name | Diane Monica Glover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1995(36 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 11 December 2002) |
Role | Secretarial Assistant |
Correspondence Address | 12 Kingfisher Way Upton Wirral CH49 4PR Wales |
Registered Address | 28-30 Grange Road West Birkenhead Wirral CH41 4DA Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
40k at £1 | Mrs Julie Pumford 50.00% Ordinary |
---|---|
40k at £1 | Susan Jane Catherine Glover 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £109,751 |
Cash | £10,754 |
Current Liabilities | £177,393 |
Latest Accounts | 30 June 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 21 February 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 6 March 2024 (5 months, 1 week from now) |
20 February 1998 | Delivered on: 4 March 1998 Persons entitled: Chartered Trust 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 and buildings on the north side of dock road south bromborough t/n MS350640. Outstanding |
---|---|
4 December 1995 | Delivered on: 11 December 1995 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. Outstanding |
24 April 1995 | Delivered on: 27 April 1995 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: 1 ormond street wallasey merseyside t/no CH36884. Outstanding |
9 November 1993 | Delivered on: 25 November 1993 Persons entitled: Wirral Borough Council Classification: Legal charge Secured details: £90,000.00 due or to become due from the company to the chargee. Particulars: Land situate on the northerly side of dock road south, bromborough, wirral, merseyside. Outstanding |
31 January 1985 | Delivered on: 20 February 1985 Satisfied on: 13 July 1990 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: 14, 16 18 & 20 rullerton road, wallesey, merseyside and premises at the rear. Fully Satisfied |
30 June 1983 | Delivered on: 14 July 1983 Satisfied on: 13 July 1990 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 |
30 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
---|---|
23 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (8 pages) |
26 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
8 February 2019 | Unaudited abridged accounts made up to 30 June 2018 (9 pages) |
19 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
30 September 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
30 September 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
26 April 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
16 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
9 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
9 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
16 August 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
16 August 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
29 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
19 August 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
19 August 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
10 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
21 August 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
21 August 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
14 May 2012 | Director's details changed for Miss Julie Pumford on 16 April 2012 (2 pages) |
14 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Secretary's details changed for Miss Julie Pumford on 16 April 2012 (2 pages) |
14 May 2012 | Director's details changed for Miss Julie Pumford on 16 April 2012 (2 pages) |
14 May 2012 | Secretary's details changed for Miss Julie Pumford on 16 April 2012 (2 pages) |
28 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
1 July 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
9 September 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
9 September 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
4 June 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
29 May 2009 | Return made up to 16/04/09; full list of members (4 pages) |
29 May 2009 | Return made up to 16/04/09; full list of members (4 pages) |
9 January 2009 | Director appointed mrs susan jane catherine glover (1 page) |
9 January 2009 | Appointment terminated director leslie glover (1 page) |
9 January 2009 | Director appointed mrs julie pumford (1 page) |
9 January 2009 | Appointment terminated director leslie glover (1 page) |
9 January 2009 | Director appointed mrs julie pumford (1 page) |
9 January 2009 | Director appointed mrs susan jane catherine glover (1 page) |
29 October 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
29 October 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
3 June 2008 | Return made up to 16/04/08; full list of members (3 pages) |
3 June 2008 | Return made up to 16/04/08; full list of members (3 pages) |
28 December 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
28 December 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
10 July 2007 | Return made up to 16/04/07; full list of members (2 pages) |
10 July 2007 | Return made up to 16/04/07; full list of members (2 pages) |
12 October 2006 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
12 October 2006 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
29 June 2006 | Return made up to 16/04/06; full list of members (2 pages) |
29 June 2006 | Return made up to 16/04/06; full list of members (2 pages) |
23 December 2005 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
23 December 2005 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
11 May 2005 | Return made up to 16/04/05; full list of members (2 pages) |
11 May 2005 | Return made up to 16/04/05; full list of members (2 pages) |
15 October 2004 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
15 October 2004 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
4 June 2004 | Return made up to 16/04/04; full list of members
|
4 June 2004 | Return made up to 16/04/04; full list of members
|
25 November 2003 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
25 November 2003 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
4 May 2003 | Return made up to 16/04/03; full list of members
|
4 May 2003 | Return made up to 16/04/03; full list of members
|
28 March 2003 | Total exemption full accounts made up to 30 June 2002 (17 pages) |
28 March 2003 | Total exemption full accounts made up to 30 June 2002 (17 pages) |
18 December 2002 | New secretary appointed (2 pages) |
18 December 2002 | New secretary appointed (2 pages) |
18 December 2002 | Secretary resigned (1 page) |
18 December 2002 | Secretary resigned (1 page) |
13 June 2002 | Registered office changed on 13/06/02 from: c/o whitnalls first floor cotton house old hall street liverpool merseyside L3 9TX (1 page) |
13 June 2002 | Registered office changed on 13/06/02 from: c/o whitnalls first floor cotton house old hall street liverpool merseyside L3 9TX (1 page) |
19 April 2002 | Return made up to 16/04/02; full list of members
|
19 April 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
19 April 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
19 April 2002 | Return made up to 16/04/02; full list of members
|
1 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
25 April 2001 | Return made up to 16/04/01; full list of members
|
25 April 2001 | Return made up to 16/04/01; full list of members
|
10 May 2000 | Return made up to 16/04/00; full list of members (6 pages) |
10 May 2000 | Return made up to 16/04/00; full list of members (6 pages) |
22 March 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
22 March 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
26 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
26 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
21 April 1999 | Return made up to 16/04/99; full list of members (6 pages) |
21 April 1999 | Return made up to 16/04/99; full list of members (6 pages) |
22 March 1999 | Registered office changed on 22/03/99 from: c/o whitnalls 1 exchange flags NO1 dale street liverpool merseyside L2 2RW (1 page) |
22 March 1999 | Registered office changed on 22/03/99 from: c/o whitnalls 1 exchange flags NO1 dale street liverpool merseyside L2 2RW (1 page) |
12 June 1998 | Return made up to 16/04/98; no change of members (4 pages) |
12 June 1998 | Return made up to 16/04/98; no change of members (4 pages) |
4 March 1998 | Particulars of mortgage/charge (4 pages) |
4 March 1998 | Particulars of mortgage/charge (4 pages) |
18 February 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
18 February 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
27 July 1997 | Registered office changed on 27/07/97 from: dock road south bromborough wirral merseyside L62 4SQ (1 page) |
27 July 1997 | Registered office changed on 27/07/97 from: dock road south bromborough wirral merseyside L62 4SQ (1 page) |
19 March 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
19 March 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
18 July 1996 | Return made up to 16/04/96; full list of members
|
18 July 1996 | Return made up to 16/04/96; full list of members
|
23 February 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
23 February 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
11 December 1995 | Particulars of mortgage/charge (4 pages) |
11 December 1995 | Particulars of mortgage/charge (4 pages) |
4 May 1995 | Return made up to 16/04/95; no change of members (4 pages) |
4 May 1995 | Return made up to 16/04/95; no change of members (4 pages) |
30 April 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
30 April 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
27 April 1995 | Particulars of mortgage/charge (4 pages) |
27 April 1995 | Particulars of mortgage/charge (4 pages) |
16 March 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
16 March 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |