Beeston
Tarporley
Cheshire
CW6 9TZ
Director Name | Henry Brian Epstein |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 1993(33 years, 9 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Olivedale Road Liverpool L18 1DD |
Director Name | Amanda Epstein |
---|---|
Date of Birth | March 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 1993(33 years, 9 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 1 Abbots Quay Monksferry Birkenhead CH41 5LH Wales |
Director Name | Joanne Rebecca Epstein |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 1993(33 years, 9 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Director/Production Assistant |
Country of Residence | France |
Correspondence Address | 1 Abbots Quay Monksferry Birkenhead CH41 5LH Wales |
Secretary Name | Mrs Barbara Linda Epstein |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 January 1993(33 years, 9 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Beeston Hall Mews Beeston Tarporley Cheshire CW6 9TZ |
Director Name | Mr Gregory Noel Baxter |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(60 years after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Abbots Quay Monksferry Birkenhead CH41 5LH Wales |
Director Name | Queenie Epstein |
---|---|
Date of Birth | December 1914 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(33 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 December 1996) |
Role | Company Director |
Correspondence Address | 34 Cromptons Court Cromton Lane Liverpool Merseyside L18 2EZ |
Director Name | George Henry Edward Birch |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(33 years, 9 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 30 September 2015) |
Role | Retired Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 12 West Orchard Lane Fazakerley Liverpool Merseyside L9 9EF |
Registered Address | 1 Abbots Quay Monksferry Birkenhead CH41 5LH 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 |
95 at £1 | Executors Of Estate Of C.j. Epstein 95.00% Ordinary |
---|---|
5 at £1 | Mrs Barbara Linda Epstein 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £306,372 |
Cash | £70,209 |
Current Liabilities | £34,027 |
Latest Accounts | 31 May 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 22 January 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 5 February 2024 (4 months, 1 week from now) |
26 April 1999 | Delivered on: 29 April 1999 Persons entitled: Aib Group (UK) 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 88/90 allerton road liverpool merseyside-MS264890. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
---|---|
5 November 1987 | Delivered on: 12 November 1987 Satisfied on: 19 December 2003 Persons entitled: Crusader Insurance PLC Classification: Legal charge Secured details: £60,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H property k/as 88 and 90 allerton road, liverpool merseyside. Fully Satisfied |
30 July 1987 | Delivered on: 18 August 1987 Satisfied on: 19 December 2003 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: 650 and 652 prescot road livepool merseyside. Fully Satisfied |
30 July 1987 | Delivered on: 18 August 1987 Satisfied on: 19 December 2003 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: 654 prescot road, liverpool merseyside title no la 196437. Fully Satisfied |
30 July 1987 | Delivered on: 18 August 1987 Satisfied on: 19 December 2003 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: 656 prescot road, liverpool merseyside title no la 291343. Fully Satisfied |
26 November 1986 | Delivered on: 27 November 1986 Satisfied on: 19 December 2003 Persons entitled: Crusader Insurance PLC Classification: Legal charge Secured details: £150,000. Particulars: F/H property k/a 650/6528 prescot road, old swan liverpool merseyside f/h property k/a 654 prescot road old swan, liverpool merseyside title number la 196437 f/h property k/a 656, prescot road old swan liverpool, merseyside title no la 291343. Fully Satisfied |
15 September 1981 | Delivered on: 2 October 1981 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: 654 prescot road, liverpool 13 title no la 196437. Fully Satisfied |
15 September 1981 | Delivered on: 2 October 1981 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: F/H 656 prescot road, liverpool 13 merseyside title no la 291343. Fully Satisfied |
15 September 1981 | Delivered on: 29 September 1981 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: 650, 652 prescot road liverpool 13 merseyside. Fully Satisfied |
18 February 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
---|---|
22 January 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
13 February 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
13 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
18 November 2019 | Registered office address changed from 4 Birch Rise Hawarden Deeside Flintshire CH5 3DD United Kingdom to 1 Abbots Quay Monksferry Birkenhead CH41 5LH on 18 November 2019 (1 page) |
27 June 2019 | Registered office address changed from C/O Uhy Hacker Young St John's Chambers Love Street Chester Cheshire CH1 1QN to 4 Birch Rise Hawarden Deeside Flintshire CH5 3DD on 27 June 2019 (1 page) |
17 May 2019 | Director's details changed for Joanne Rebecca Epstein on 17 May 2019 (2 pages) |
15 May 2019 | Director's details changed for Amanda Epstein on 15 May 2019 (2 pages) |
15 May 2019 | Director's details changed for Joanne Rebecca Epstein on 15 May 2019 (2 pages) |
15 May 2019 | Appointment of Mr Gregory Noel Baxter as a director on 1 May 2019 (2 pages) |
27 February 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 31 May 2018 (5 pages) |
9 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
9 February 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
9 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
22 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
22 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
22 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
30 September 2015 | Termination of appointment of George Henry Edward Birch as a director on 30 September 2015 (1 page) |
30 September 2015 | Termination of appointment of George Henry Edward Birch as a director on 30 September 2015 (1 page) |
3 March 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Director's details changed for Amanda Epstein on 26 January 2014 (2 pages) |
3 March 2015 | Director's details changed for Amanda Epstein on 26 January 2014 (2 pages) |
10 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
10 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
5 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
18 April 2013 | Registered office address changed from C/O Grant Thornton 1St Floor Royal Liver Building Liverpool L3 1PS on 18 April 2013 (2 pages) |
18 April 2013 | Registered office address changed from C/O Grant Thornton 1St Floor Royal Liver Building Liverpool L3 1PS on 18 April 2013 (2 pages) |
5 March 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (8 pages) |
5 March 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (8 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
3 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (8 pages) |
3 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (8 pages) |
9 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (8 pages) |
9 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (8 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
3 February 2010 | Director's details changed for Amanda Epstein on 26 January 2010 (3 pages) |
3 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Director's details changed for Joanne Rebecca Epstein on 26 January 2010 (3 pages) |
3 February 2010 | Director's details changed for Joanne Rebecca Epstein on 26 January 2010 (3 pages) |
3 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Director's details changed for Amanda Epstein on 26 January 2010 (3 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
2 March 2009 | Director's change of particulars / joanne epstein / 01/01/2009 (1 page) |
2 March 2009 | Director's change of particulars / joanne epstein / 01/01/2009 (1 page) |
9 February 2009 | Return made up to 25/01/09; full list of members (5 pages) |
9 February 2009 | Return made up to 25/01/09; full list of members (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
8 February 2008 | Return made up to 25/01/08; full list of members (3 pages) |
8 February 2008 | Return made up to 25/01/08; full list of members (3 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
21 March 2007 | Director's particulars changed (1 page) |
21 March 2007 | Director's particulars changed (1 page) |
14 March 2007 | Resolutions
|
14 March 2007 | Resolutions
|
7 February 2007 | Return made up to 25/01/07; full list of members (3 pages) |
7 February 2007 | Return made up to 25/01/07; full list of members (3 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
6 March 2006 | Return made up to 25/01/06; full list of members (3 pages) |
6 March 2006 | Return made up to 25/01/06; full list of members (3 pages) |
3 March 2006 | Director's particulars changed (1 page) |
3 March 2006 | Director's particulars changed (1 page) |
3 March 2006 | Director's particulars changed (1 page) |
3 March 2006 | Director's particulars changed (1 page) |
14 February 2006 | Director's particulars changed (1 page) |
14 February 2006 | Director's particulars changed (1 page) |
7 February 2006 | Accounts for a small company made up to 31 May 2005 (8 pages) |
7 February 2006 | Accounts for a small company made up to 31 May 2005 (8 pages) |
14 February 2005 | Return made up to 25/01/05; full list of members
|
14 February 2005 | Return made up to 25/01/05; full list of members
|
11 January 2005 | Accounts for a small company made up to 31 May 2004 (8 pages) |
11 January 2005 | Accounts for a small company made up to 31 May 2004 (8 pages) |
19 April 2004 | Return made up to 25/01/04; full list of members
|
19 April 2004 | Return made up to 25/01/04; full list of members
|
22 January 2004 | Accounts for a small company made up to 31 May 2003 (8 pages) |
22 January 2004 | Accounts for a small company made up to 31 May 2003 (8 pages) |
19 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2003 | Return made up to 25/01/03; full list of members
|
28 February 2003 | Return made up to 25/01/03; full list of members
|
2 January 2003 | Accounts for a small company made up to 31 May 2002 (8 pages) |
2 January 2003 | Accounts for a small company made up to 31 May 2002 (8 pages) |
21 February 2002 | Return made up to 25/01/02; full list of members (8 pages) |
21 February 2002 | Return made up to 25/01/02; full list of members (8 pages) |
28 December 2001 | Accounts for a small company made up to 31 May 2001 (8 pages) |
28 December 2001 | Accounts for a small company made up to 31 May 2001 (8 pages) |
9 February 2001 | Return made up to 25/01/01; full list of members (7 pages) |
9 February 2001 | Return made up to 25/01/01; full list of members (7 pages) |
18 December 2000 | Accounts for a small company made up to 31 May 2000 (8 pages) |
18 December 2000 | Accounts for a small company made up to 31 May 2000 (8 pages) |
6 March 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
6 March 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
2 March 2000 | Return made up to 25/01/00; full list of members
|
2 March 2000 | Return made up to 25/01/00; full list of members
|
29 April 1999 | Particulars of mortgage/charge (3 pages) |
29 April 1999 | Particulars of mortgage/charge (3 pages) |
16 February 1999 | Return made up to 25/01/99; full list of members
|
16 February 1999 | Return made up to 25/01/99; full list of members
|
20 December 1998 | Accounts for a small company made up to 31 May 1998 (8 pages) |
20 December 1998 | Accounts for a small company made up to 31 May 1998 (8 pages) |
23 February 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
23 February 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
12 February 1998 | Return made up to 25/01/98; full list of members (9 pages) |
12 February 1998 | Return made up to 25/01/98; full list of members (9 pages) |
26 June 1997 | Registered office changed on 26/06/97 from: 81-83 allerton road liverpool L18 2DA (1 page) |
26 June 1997 | Registered office changed on 26/06/97 from: 81-83 allerton road liverpool L18 2DA (1 page) |
6 March 1997 | Return made up to 25/01/97; no change of members (7 pages) |
6 March 1997 | Return made up to 25/01/97; no change of members (7 pages) |
23 January 1997 | Director resigned (1 page) |
23 January 1997 | Director resigned (1 page) |
29 March 1996 | Full accounts made up to 31 May 1995 (13 pages) |
29 March 1996 | Full accounts made up to 31 May 1995 (13 pages) |
22 February 1996 | Return made up to 25/01/96; no change of members
|
22 February 1996 | Return made up to 25/01/96; no change of members
|
23 March 1995 | Full accounts made up to 31 May 1994 (11 pages) |
23 March 1995 | Full accounts made up to 31 May 1994 (11 pages) |
14 March 1995 | Return made up to 25/01/95; full list of members (18 pages) |
14 March 1995 | Return made up to 25/01/95; full list of members (18 pages) |
24 January 1989 | Full accounts made up to 31 May 1988 (12 pages) |
24 January 1989 | Full accounts made up to 31 May 1988 (12 pages) |