Birkenhead
Merseyside
CH41 5AS
Wales
Director Name | Mrs Pamela Snelson |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 1991(31 years after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Hamilton Square Birkenhead Merseyside CH41 5AS Wales |
Secretary Name | Mrs Pamela Snelson |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 1991(31 years after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Hamilton Square Birkenhead Merseyside CH41 5AS Wales |
Telephone | 0151 6471131 |
---|---|
Telephone region | Liverpool |
Registered Address | 54 Hamilton Square Birkenhead Merseyside CH41 5AS Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £188,964 |
Current Liabilities | £4,128 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 28 December 2023 (2 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 March |
Latest Return | 21 June 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (9 months, 1 week from now) |
8 December 1983 | Delivered on: 14 December 1983 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from lorrose limited and from the company under the terms of the charge to the chargee on any account whatsoever. Particulars: Nos. 5 and 11 beaufort street, eccles, lancashire and nos. 5, 13 & 15 school street, eccles, lancashire. Title no:- GM155676. Outstanding |
---|---|
8 December 1983 | Delivered on: 14 December 1983 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from lorrose limited and from the company under the terms of the charge to the chargee on any account whatsoever. Particulars: F/H - nos. 47, 49 and 55 hilbre street, birkenhead. Title no:- CN83534. Outstanding |
29 November 1983 | Delivered on: 8 December 1983 Persons entitled: Midland Bank PLC Classification: Charge by deposit of deeds (without written instrument) Secured details: All monies due or to become due from lorrose limited and from the company under the terms of the charge to the chargee on any account whatsoever. Particulars: F/H, 12 preston road west birkenhead. Outstanding |
29 November 1983 | Delivered on: 8 December 1983 Persons entitled: Midland Bank PLC Classification: Charge by deposit of deeds (without written instrument) Secured details: All monies due or to become due from lorrose limited and from the company under the terms of the charge to the chargee on any account whatsoever. Particulars: F/H, 47/47A, grange road west, birkenhead. Outstanding |
29 November 1983 | Delivered on: 8 December 1983 Persons entitled: Midland Bank PLC Classification: Charge by deposit of deeds (without written instrument) Secured details: All monies due or to become due from lorrose limited and from the company under the terms of the charge to the chargee on any account whatsoever. Particulars: F/H 35 downham road tranmere birkenhead. Outstanding |
29 November 1983 | Delivered on: 8 December 1983 Persons entitled: Midland Bank PLC Classification: Charge by deposit of deeds (without written on instrument) Secured details: All monies due or to become due from lorrose limited and from the company under the terms of the charge to the chargee on any account whatsoever. Particulars: F/H 27, woodchurch road birkenhead. Outstanding |
1 December 1983 | Delivered on: 8 December 1983 Persons entitled: Midland Bank PLC Classification: Charge by deposit of deeds (without written instrument) Secured details: All monies due or to become due from lorrose limited and from the company under the terms of the charge to the chargee on any account whatsoever. Particulars: F/H, 10 grange mount birkenhead. Outstanding |
24 June 2013 | Delivered on: 25 June 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H 13 school street manchester t/no GM155676. Notification of addition to or amendment of charge. Outstanding |
15 June 2011 | Delivered on: 18 June 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from lorrose limited to the chargee on any account whatsoever. Particulars: F/H 7 kingsley street claughton wirral, t/n MS281871, together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights. Outstanding |
13 September 2000 | Delivered on: 14 September 2000 Persons entitled: Halifax 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/Hold property known as 7 kingsley st,birkenhead wirral merseyside; t/no MS281871; the goodwill of business and benefit of all licences. Undertaking and all property and assets. Outstanding |
4 September 1996 | Delivered on: 10 September 1996 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or lorrose limited to the chargee on any account whatsoever. Particulars: Property at 31 grange road, west birkenhead, merseyside with the benefit of all rights etc, any goodwill of any business any rental and all other payments. See the mortgage charge document for full details. Outstanding |
28 July 1995 | Delivered on: 5 August 1995 Persons entitled: Birmingham Midshires Building Society Classification: Legal charge Secured details: All monies due or to become due from the company and/or lorrose limited (the principal debtor) to the chargee on any account whatsoever. Particulars: F/H property k/a 20 tower hill tranmere birkenhead merseyside t/no ms 251754. see the mortgage charge document for full details. Outstanding |
1 December 1983 | Delivered on: 8 December 1983 Persons entitled: Midland Bank PLC Classification: Charge by deposit of deeds (without written instrument) Secured details: All monies due or to become due from lorrose limited and from the company company under the terms of the charge to the chargee on any account whatsoever. Particulars: F/H, 49/51, grange road west, birkenhead. Outstanding |
28 July 1995 | Delivered on: 5 August 1995 Persons entitled: Birmingham Midshires Building Society Classification: Legal charge Secured details: All monies due or to become due from the company and/or lorrose limited (the principal debtor) to the chargee on any account whatsoever. Particulars: F/H property k/a 30 mount grove birkenhead merseyside t/no ms 232634. see the mortgage charge document for full details. Outstanding |
4 February 1987 | Delivered on: 10 February 1987 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from lorrose limited to the chargee on any account whatsoever and from the company under the terms of the charge. Particulars: F/H property situate and k/a 10, grange mount, birkenhead, merseyside title no: ms 199654. Outstanding |
26 January 1987 | Delivered on: 30 January 1987 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from lorrose limited to the chargee on any account whatsoever and from the company under the terms of the charge. Particulars: F/H property k/a 35 downham rd tranmere birkenhead merseyside (title no ch 14093). Outstanding |
14 May 1985 | Delivered on: 17 May 1985 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from lorrose limited and from the company under the terms of the charge to the chargee on any account whatsoever. Particulars: F/H property k/a 12, prenton road west, birkenhead. Outstanding |
8 December 1983 | Delivered on: 14 December 1983 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from lorrose limited and from the company under the terms of the charge to the chargee on any account whatsoever. Particulars: F/H - 344 woodchurch road, birkenhead, cheshire. Outstanding |
8 December 1983 | Delivered on: 14 December 1983 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from lorrose limited and from the company under the terms of the charge to the chargee on any account whatsoever. Particulars: 43 shamrock road, birkenhead, cheshire title no:- ch 55783. Outstanding |
8 December 1983 | Delivered on: 14 December 1983 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from lorrose limited and from the company under the terms of the charge to the chargee on any account whatsoever. Particulars: F/H - 229 greasby road, greasby, cheshire. Outstanding |
8 December 1983 | Delivered on: 14 December 1983 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from lorrose limited and from the company under the terms of the charge to the chargee on any account whatsoever. Particulars: F/H - 31 grange road, west cheshire. Outstanding |
8 December 1983 | Delivered on: 14 December 1983 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from lorrose limited and from the company under the terms of the charge to the chargee on any account whatsoever. Particulars: F/H - 43 eastham village road, eastham, cheshire. Outstanding |
23 February 1972 | Delivered on: 29 February 1972 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 53, grange rd, west, birkenhead together with all fixtures. Outstanding |
18 June 1987 | Delivered on: 26 June 1987 Satisfied on: 19 May 2011 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge or all book and other debts floating charge on all other the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
16 September 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
---|---|
16 March 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
23 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
16 August 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
8 August 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
8 March 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
12 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
12 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
16 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2017 | Notification of Lorrose Limited as a person with significant control on 1 July 2016 (1 page) |
13 September 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
13 September 2017 | Notification of Lorrose Limited as a person with significant control on 13 September 2017 (1 page) |
13 September 2017 | Notification of Lorrose Limited as a person with significant control on 1 July 2016 (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 September 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-09-01
|
1 September 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-09-01
|
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 August 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 August 2013 | Annual return made up to 21 June 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 21 June 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Secretary's details changed for Mrs Pamela Snelson on 7 August 2013 (1 page) |
7 August 2013 | Secretary's details changed for Mrs Pamela Snelson on 7 August 2013 (1 page) |
7 August 2013 | Secretary's details changed for Mrs Pamela Snelson on 7 August 2013 (1 page) |
7 August 2013 | Director's details changed for Mrs Pamela Snelson on 7 August 2013 (2 pages) |
7 August 2013 | Director's details changed for Mrs Pamela Snelson on 7 August 2013 (2 pages) |
25 June 2013 | Registration of charge 006558970024 (33 pages) |
25 June 2013 | Registration of charge 006558970024 (33 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 September 2012 | Director's details changed for Michael Christopher Snelson on 21 September 2012 (2 pages) |
21 September 2012 | Director's details changed for Michael Christopher Snelson on 21 September 2012 (2 pages) |
30 August 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 August 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
18 June 2011 | Particulars of a mortgage or charge / charge no: 23 (10 pages) |
18 June 2011 | Particulars of a mortgage or charge / charge no: 23 (10 pages) |
20 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
20 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 December 2010 | Registered office address changed from 53 Hamilton Square Birkenhead Merseyside CH41 5AS on 2 December 2010 (1 page) |
2 December 2010 | Registered office address changed from 53 Hamilton Square Birkenhead Merseyside CH41 5AS on 2 December 2010 (1 page) |
2 December 2010 | Registered office address changed from 53 Hamilton Square Birkenhead Merseyside CH41 5AS on 2 December 2010 (1 page) |
12 August 2010 | Director's details changed for Michael Christopher Snelson on 1 October 2009 (2 pages) |
12 August 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Director's details changed for Mrs Pamela Snelson on 1 October 2009 (2 pages) |
12 August 2010 | Director's details changed for Michael Christopher Snelson on 1 October 2009 (2 pages) |
12 August 2010 | Director's details changed for Mrs Pamela Snelson on 1 October 2009 (2 pages) |
12 August 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Director's details changed for Mrs Pamela Snelson on 1 October 2009 (2 pages) |
12 August 2010 | Director's details changed for Michael Christopher Snelson on 1 October 2009 (2 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 September 2009 | Return made up to 21/06/09; full list of members (3 pages) |
8 September 2009 | Return made up to 21/06/09; full list of members (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 August 2008 | Return made up to 21/06/08; full list of members (3 pages) |
14 August 2008 | Return made up to 21/06/08; full list of members (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 August 2007 | Return made up to 21/06/07; full list of members (2 pages) |
13 August 2007 | Return made up to 21/06/07; full list of members (2 pages) |
30 March 2007 | Registered office changed on 30/03/07 from: radley, 8 wittering lane heswall merseyside CH60 9JL (1 page) |
30 March 2007 | Registered office changed on 30/03/07 from: radley, 8 wittering lane heswall merseyside CH60 9JL (1 page) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 August 2006 | Return made up to 21/06/06; full list of members (2 pages) |
14 August 2006 | Registered office changed on 14/08/06 from: "radley" 8 wittering lane heswall merseyside CH60 9JL (1 page) |
14 August 2006 | Registered office changed on 14/08/06 from: "radley" 8 wittering lane heswall merseyside CH60 9JL (1 page) |
14 August 2006 | Return made up to 21/06/06; full list of members (2 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 July 2005 | Return made up to 21/06/05; full list of members (2 pages) |
28 July 2005 | Return made up to 21/06/05; full list of members (2 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
29 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
10 August 2003 | Return made up to 21/06/03; full list of members (7 pages) |
10 August 2003 | Return made up to 21/06/03; full list of members (7 pages) |
7 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
7 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
27 August 2002 | Return made up to 21/06/02; full list of members
|
27 August 2002 | Return made up to 21/06/02; full list of members
|
2 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
11 September 2001 | Return made up to 21/06/01; full list of members (5 pages) |
11 September 2001 | Return made up to 21/06/01; full list of members (5 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
14 September 2000 | Particulars of mortgage/charge (3 pages) |
14 September 2000 | Particulars of mortgage/charge (3 pages) |
29 August 2000 | Return made up to 21/06/00; full list of members (5 pages) |
29 August 2000 | Return made up to 21/06/00; full list of members (5 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
17 September 1999 | Return made up to 21/06/99; no change of members (4 pages) |
17 September 1999 | Return made up to 21/06/99; no change of members (4 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
29 October 1998 | Return made up to 21/06/98; full list of members (6 pages) |
29 October 1998 | Return made up to 21/06/98; full list of members (6 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
29 June 1997 | Return made up to 21/06/97; no change of members (4 pages) |
29 June 1997 | Return made up to 21/06/97; no change of members (4 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
10 September 1996 | Particulars of mortgage/charge (3 pages) |
10 September 1996 | Particulars of mortgage/charge (3 pages) |
29 August 1996 | Return made up to 21/06/96; no change of members
|
29 August 1996 | Return made up to 21/06/96; no change of members
|
7 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
5 August 1995 | Particulars of mortgage/charge (8 pages) |
5 August 1995 | Particulars of mortgage/charge (8 pages) |
5 August 1995 | Particulars of mortgage/charge (8 pages) |
5 August 1995 | Particulars of mortgage/charge (8 pages) |
12 July 1995 | Return made up to 21/06/95; full list of members (8 pages) |
12 July 1995 | Return made up to 21/06/95; full list of members (8 pages) |