Birkenhead
Merseyside
CH41 6AF
Wales
Director Name | Mr Guy St John Wallis |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 1998(38 years, 2 months after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 68 Argyle Street Birkenhead Merseyside CH41 6AF Wales |
Director Name | Joseph Livingstone |
---|---|
Date of Birth | July 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(31 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 31 July 1994) |
Role | Company Director |
Correspondence Address | Flat 1 The Westwoods Birkenhead Merseyside L43 9UQ |
Director Name | Randa Livingstone |
---|---|
Date of Birth | February 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(31 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 October 1991) |
Role | Company Director |
Correspondence Address | 1 The Westwoods Birkenhead Merseyside L43 9UQ |
Secretary Name | Randa Livingstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(31 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 October 1991) |
Role | Company Director |
Correspondence Address | 1 The Westwoods Birkenhead Merseyside L43 9UQ |
Secretary Name | Mr Michael Barry Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1991(31 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 August 1994) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | The Old Rectory Barrow Lane Great Barrow Chester Cheshire CH3 7HW Wales |
Secretary Name | Guy St John Wallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1994(34 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 March 1998) |
Role | Company Director |
Correspondence Address | 5 Castle Street Liverpool Merseyside L2 4XE |
Secretary Name | Mr Stephen George Laing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(38 years, 1 month after company formation) |
Appointment Duration | 21 years (resigned 12 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Ashburton Road Prenton Merseyside CH43 8TN Wales |
Registered Address | 6 Abbots Quay Monks Ferry Birkenhead Wirral 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 |
450 at £1 | Michael Barry Owen & Guy St. John Wallis 51.96% Ordinary |
---|---|
224 at £1 | Michael Barry Owen A/c Jl & Guy St. John Wallis 25.87% Ordinary |
192 at £1 | Guy St. John Wallis & Michael Barry Owen A/c Rl 22.17% Ordinary |
Year | 2014 |
---|---|
Turnover | £232,555 |
Gross Profit | £223,433 |
Net Worth | £1,300,255 |
Cash | £16,071 |
Current Liabilities | £160,569 |
Latest Accounts | 5 April 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 5 January 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 05 April |
Latest Return | 5 July 2023 (5 months ago) |
---|---|
Next Return Due | 19 July 2024 (7 months, 2 weeks from now) |
14 June 2018 | Delivered on: 18 June 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
2 May 2018 | Delivered on: 16 May 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The property known as or being 9&11 pensby road heswell wirral CH60 7SG (freehold) registered at the hm land registry under the title no MS176549. The property known as or being 244-248 heswell wirral CH60 7SG (freehold) registered at hm land registry under title no MS176549. The property know as or being 21-23 pensby road heswell wirral CH60 7RA (freehold) registered at hm land registry under title no MS598325. Outstanding |
16 November 2012 | Delivered on: 22 November 2012 Persons entitled: Santander UK PLC as Security Trustee for Each Group Member Classification: Debenture Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever. Particulars: F/H property k/a 9/11 pensby road, heswall, wirral and 244, 244A, 246, 246A,246B and 248 telegraph road, heswall, wirral t/no:MS176549, l/h property k/a 9/11 pensby road, heswall, wirral and 244/246A telegraph road, heswall, wirral t/no:MS543442, f/h property k/a 21,21A,23 and 23A pensby road, heswall, wirral. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details. Outstanding |
11 November 1991 | Delivered on: 27 November 1991 Satisfied on: 21 May 2014 Persons entitled: Brown Shipley & Co. Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See form 395 for full details). 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 |
24 January 1983 | Delivered on: 27 January 1983 Satisfied on: 21 May 2014 Persons entitled: Brown Shipley & Co. Limited 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 9/11 pensby and 244 /244A and 246/246A telegraph road heswall merseyside.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 January 1983 | Delivered on: 27 January 1983 Satisfied on: 21 May 2014 Persons entitled: Brown Shipley & Co Limited 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 21/21A and 23/23A pensby road heswall chester. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 April 1966 | Delivered on: 19 April 1966 Satisfied on: 29 May 2014 Persons entitled: Brown Shipley & Co. LTD. Classification: Legal charge Secured details: All monies due jointly & severally from the company and J. livingstone to the chargee on any account whatsoever. Particulars: 21, 21A, 23 and 23A pensby road heswall chester. Fully Satisfied |
2 March 2021 | Micro company accounts made up to 5 April 2020 (4 pages) |
---|---|
14 July 2020 | Confirmation statement made on 5 July 2020 with updates (5 pages) |
3 January 2020 | Micro company accounts made up to 5 April 2019 (4 pages) |
18 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
12 March 2019 | Registered office address changed from 27 Ashburton Road Prenton Wirral CH43 8TN to 68 Argyle Street Birkenhead Merseyside CH41 6AF on 12 March 2019 (1 page) |
12 March 2019 | Director's details changed for Mr Guy St John Wallis on 12 March 2019 (2 pages) |
12 March 2019 | Director's details changed for Mr Michael Barry Owen on 12 March 2019 (2 pages) |
12 March 2019 | Termination of appointment of Stephen George Laing as a secretary on 12 March 2019 (1 page) |
8 November 2018 | Micro company accounts made up to 5 April 2018 (5 pages) |
13 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
18 June 2018 | Registration of charge 006486450007, created on 14 June 2018 (42 pages) |
16 May 2018 | Registration of charge 006486450006, created on 2 May 2018 (40 pages) |
10 May 2018 | Satisfaction of charge 5 in full (2 pages) |
15 September 2017 | Micro company accounts made up to 5 April 2017 (5 pages) |
15 September 2017 | Micro company accounts made up to 5 April 2017 (5 pages) |
7 July 2017 | Change of details for Mr Michael Barry Owen as a person with significant control on 5 July 2017 (2 pages) |
7 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
7 July 2017 | Change of details for Mr Guy St John Wallis as a person with significant control on 5 July 2017 (2 pages) |
7 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
7 July 2017 | Change of details for Mr Michael Barry Owen as a person with significant control on 5 July 2017 (2 pages) |
7 July 2017 | Change of details for Mr Guy St John Wallis as a person with significant control on 5 July 2017 (2 pages) |
7 January 2017 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
7 January 2017 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
11 July 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
11 July 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
17 December 2015 | Total exemption full accounts made up to 5 April 2015 (9 pages) |
17 December 2015 | Total exemption full accounts made up to 5 April 2015 (9 pages) |
17 July 2015 | Director's details changed for Guy St John Wallis on 27 November 2014 (2 pages) |
17 July 2015 | Register(s) moved to registered office address 27 Ashburton Road Prenton Wirral CH43 8TN (1 page) |
17 July 2015 | Register(s) moved to registered office address 27 Ashburton Road Prenton Wirral CH43 8TN (1 page) |
17 July 2015 | Director's details changed for Guy St John Wallis on 27 November 2014 (2 pages) |
16 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Director's details changed for Guy St John Wallis on 27 November 2014 (2 pages) |
16 July 2015 | Director's details changed for Guy St John Wallis on 27 November 2014 (2 pages) |
16 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
7 January 2015 | Total exemption full accounts made up to 5 April 2014 (9 pages) |
7 January 2015 | Total exemption full accounts made up to 5 April 2014 (9 pages) |
7 January 2015 | Total exemption full accounts made up to 5 April 2014 (9 pages) |
14 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
29 May 2014 | Satisfaction of charge 1 in full (4 pages) |
29 May 2014 | Satisfaction of charge 1 in full (4 pages) |
21 May 2014 | Satisfaction of charge 4 in full (4 pages) |
21 May 2014 | Satisfaction of charge 2 in full (4 pages) |
21 May 2014 | Satisfaction of charge 2 in full (4 pages) |
21 May 2014 | Satisfaction of charge 4 in full (4 pages) |
21 May 2014 | Satisfaction of charge 3 in full (4 pages) |
21 May 2014 | Satisfaction of charge 3 in full (4 pages) |
6 December 2013 | Total exemption full accounts made up to 5 April 2013 (10 pages) |
6 December 2013 | Total exemption full accounts made up to 5 April 2013 (10 pages) |
6 December 2013 | Total exemption full accounts made up to 5 April 2013 (10 pages) |
8 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
30 January 2013 | Registered office address changed from C/O Dwf Llp 5 St. Pauls Square Old Hall Street Liverpool Merseyside L3 9AE on 30 January 2013 (1 page) |
30 January 2013 | Registered office address changed from C/O Dwf Llp 5 St. Pauls Square Old Hall Street Liverpool Merseyside L3 9AE on 30 January 2013 (1 page) |
7 December 2012 | Total exemption full accounts made up to 5 April 2012 (10 pages) |
7 December 2012 | Total exemption full accounts made up to 5 April 2012 (10 pages) |
7 December 2012 | Total exemption full accounts made up to 5 April 2012 (10 pages) |
26 November 2012 | Resolutions
|
26 November 2012 | Resolutions
|
22 November 2012 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
22 November 2012 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
20 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (7 pages) |
20 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (7 pages) |
20 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (7 pages) |
7 December 2011 | Total exemption full accounts made up to 5 April 2011 (9 pages) |
7 December 2011 | Total exemption full accounts made up to 5 April 2011 (9 pages) |
7 December 2011 | Total exemption full accounts made up to 5 April 2011 (9 pages) |
12 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (7 pages) |
12 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (7 pages) |
12 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (7 pages) |
7 September 2010 | Total exemption full accounts made up to 5 April 2010 (9 pages) |
7 September 2010 | Total exemption full accounts made up to 5 April 2010 (9 pages) |
7 September 2010 | Total exemption full accounts made up to 5 April 2010 (9 pages) |
14 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (7 pages) |
14 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (7 pages) |
14 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (7 pages) |
6 July 2010 | Register(s) moved to registered inspection location (1 page) |
6 July 2010 | Register inspection address has been changed (1 page) |
6 July 2010 | Register inspection address has been changed (1 page) |
6 July 2010 | Register(s) moved to registered inspection location (1 page) |
19 December 2009 | Total exemption full accounts made up to 5 April 2009 (8 pages) |
19 December 2009 | Total exemption full accounts made up to 5 April 2009 (8 pages) |
19 December 2009 | Total exemption full accounts made up to 5 April 2009 (8 pages) |
18 September 2009 | Return made up to 05/07/09; full list of members (5 pages) |
18 September 2009 | Return made up to 05/07/09; full list of members (5 pages) |
28 May 2009 | Registered office changed on 28/05/2009 from c/o davies wallis foyster 5 castle street liverpool L2 4XE (1 page) |
28 May 2009 | Registered office changed on 28/05/2009 from c/o davies wallis foyster 5 castle street liverpool L2 4XE (1 page) |
30 September 2008 | Total exemption full accounts made up to 5 April 2008 (8 pages) |
30 September 2008 | Total exemption full accounts made up to 5 April 2008 (8 pages) |
30 September 2008 | Total exemption full accounts made up to 5 April 2008 (8 pages) |
22 August 2008 | Return made up to 05/07/08; full list of members (5 pages) |
22 August 2008 | Return made up to 05/07/08; full list of members (5 pages) |
22 December 2007 | Total exemption full accounts made up to 5 April 2007 (9 pages) |
22 December 2007 | Total exemption full accounts made up to 5 April 2007 (9 pages) |
22 December 2007 | Total exemption full accounts made up to 5 April 2007 (9 pages) |
27 July 2007 | Director's particulars changed (1 page) |
27 July 2007 | Return made up to 05/07/07; full list of members (3 pages) |
27 July 2007 | Director's particulars changed (1 page) |
27 July 2007 | Return made up to 05/07/07; full list of members (3 pages) |
25 January 2007 | Full accounts made up to 5 April 2006 (12 pages) |
25 January 2007 | Full accounts made up to 5 April 2006 (12 pages) |
25 January 2007 | Full accounts made up to 5 April 2006 (12 pages) |
27 September 2006 | Resolutions
|
27 September 2006 | Resolutions
|
23 August 2006 | Director's particulars changed (1 page) |
23 August 2006 | Director's particulars changed (1 page) |
23 August 2006 | Return made up to 05/07/06; full list of members (3 pages) |
23 August 2006 | Return made up to 05/07/06; full list of members (3 pages) |
4 August 2006 | £ ic 1646/866 22/05/06 £ sr 780@1=780 (1 page) |
4 August 2006 | £ ic 1646/866 22/05/06 £ sr 780@1=780 (1 page) |
11 July 2006 | Resolutions
|
11 July 2006 | Resolutions
|
11 July 2006 | Resolutions
|
11 July 2006 | Resolutions
|
11 July 2006 | Resolutions
|
11 July 2006 | Resolutions
|
1 June 2006 | Declaration of shares redemption:auditor's report (3 pages) |
1 June 2006 | Declaration of shares redemption:auditor's report (3 pages) |
6 January 2006 | Full accounts made up to 5 April 2005 (12 pages) |
6 January 2006 | Full accounts made up to 5 April 2005 (12 pages) |
6 January 2006 | Full accounts made up to 5 April 2005 (12 pages) |
10 August 2005 | Return made up to 05/07/05; full list of members (3 pages) |
10 August 2005 | Return made up to 05/07/05; full list of members (3 pages) |
22 December 2004 | Full accounts made up to 5 April 2004 (12 pages) |
22 December 2004 | Full accounts made up to 5 April 2004 (12 pages) |
22 December 2004 | Full accounts made up to 5 April 2004 (12 pages) |
12 July 2004 | Return made up to 05/07/04; no change of members (7 pages) |
12 July 2004 | Return made up to 05/07/04; no change of members (7 pages) |
27 January 2004 | Full accounts made up to 5 April 2003 (11 pages) |
27 January 2004 | Full accounts made up to 5 April 2003 (11 pages) |
27 January 2004 | Full accounts made up to 5 April 2003 (11 pages) |
12 July 2003 | Return made up to 05/07/03; full list of members (8 pages) |
12 July 2003 | Return made up to 05/07/03; full list of members (8 pages) |
13 December 2002 | £ ic 1800/1646 28/11/02 £ sr 154@1=154 (1 page) |
13 December 2002 | £ ic 1800/1646 28/11/02 £ sr 154@1=154 (1 page) |
6 December 2002 | Resolutions
|
6 December 2002 | Resolutions
|
6 December 2002 | Resolutions
|
6 December 2002 | Resolutions
|
6 December 2002 | Resolutions
|
6 December 2002 | Resolutions
|
6 December 2002 | Resolutions
|
6 December 2002 | Resolutions
|
26 November 2002 | Full accounts made up to 5 April 2002 (9 pages) |
26 November 2002 | Full accounts made up to 5 April 2002 (9 pages) |
26 November 2002 | Full accounts made up to 5 April 2002 (9 pages) |
23 July 2002 | Return made up to 05/07/02; full list of members
|
23 July 2002 | Return made up to 05/07/02; full list of members
|
21 November 2001 | Full accounts made up to 5 April 2001 (9 pages) |
21 November 2001 | Full accounts made up to 5 April 2001 (9 pages) |
21 November 2001 | Full accounts made up to 5 April 2001 (9 pages) |
12 July 2001 | Return made up to 05/07/01; full list of members
|
12 July 2001 | Return made up to 05/07/01; full list of members
|
9 January 2001 | Full accounts made up to 5 April 2000 (9 pages) |
9 January 2001 | Full accounts made up to 5 April 2000 (9 pages) |
9 January 2001 | Full accounts made up to 5 April 2000 (9 pages) |
31 July 2000 | Return made up to 05/07/00; full list of members
|
31 July 2000 | Return made up to 05/07/00; full list of members
|
29 November 1999 | Full accounts made up to 5 April 1999 (9 pages) |
29 November 1999 | Full accounts made up to 5 April 1999 (9 pages) |
29 November 1999 | Full accounts made up to 5 April 1999 (9 pages) |
20 July 1999 | Return made up to 05/07/99; full list of members
|
20 July 1999 | Return made up to 05/07/99; full list of members
|
29 January 1999 | Full accounts made up to 5 April 1998 (9 pages) |
29 January 1999 | Full accounts made up to 5 April 1998 (9 pages) |
29 January 1999 | Full accounts made up to 5 April 1998 (9 pages) |
12 August 1998 | Return made up to 05/07/98; no change of members (5 pages) |
12 August 1998 | Return made up to 05/07/98; no change of members (5 pages) |
5 May 1998 | Registered office changed on 05/05/98 from: 12TH floor silkhouse court tithebarn street liverpool L2 2LE (1 page) |
5 May 1998 | Registered office changed on 05/05/98 from: 12TH floor silkhouse court tithebarn street liverpool L2 2LE (1 page) |
8 April 1998 | Secretary resigned (1 page) |
8 April 1998 | Secretary resigned (1 page) |
11 March 1998 | New secretary appointed (2 pages) |
11 March 1998 | New secretary appointed (2 pages) |
7 July 1997 | Return made up to 05/07/97; no change of members (5 pages) |
7 July 1997 | Return made up to 05/07/97; no change of members (5 pages) |
25 June 1997 | Full accounts made up to 5 April 1997 (8 pages) |
25 June 1997 | Full accounts made up to 5 April 1997 (8 pages) |
25 June 1997 | Full accounts made up to 5 April 1997 (8 pages) |
17 October 1996 | Full accounts made up to 5 April 1996 (7 pages) |
17 October 1996 | Full accounts made up to 5 April 1996 (7 pages) |
17 October 1996 | Full accounts made up to 5 April 1996 (7 pages) |
23 July 1996 | Return made up to 05/07/96; full list of members (7 pages) |
23 July 1996 | Return made up to 05/07/96; full list of members (7 pages) |
17 October 1995 | Full accounts made up to 5 April 1995 (9 pages) |
17 October 1995 | Full accounts made up to 5 April 1995 (9 pages) |
17 October 1995 | Full accounts made up to 5 April 1995 (9 pages) |
19 July 1995 | Return made up to 05/07/95; no change of members (6 pages) |
19 July 1995 | Return made up to 05/07/95; no change of members (6 pages) |
27 November 1991 | Particulars of mortgage/charge (7 pages) |
27 November 1991 | Particulars of mortgage/charge (7 pages) |