Company NameCliff Estate(Wallasey)Management Company Limited
Company StatusActive
Company Number00698502
CategoryPrivate Limited Company
Incorporation Date17 July 1961(62 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Andree Jones
Date of BirthMarch 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2016(55 years, 1 month after company formation)
Appointment Duration7 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address53 The Cliff
Wallasey
Merseyside
CH45 2NL
Wales
Director NameMr Howard Edward Hale
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2017(56 years, 3 months after company formation)
Appointment Duration6 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address53 The Cliff
Wallasey
Merseyside
CH45 2NL
Wales
Director NameMs Rita Hunt
Date of BirthApril 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2021(60 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address53 The Cliff
Wallasey
Merseyside
CH45 2NL
Wales
Director NameMr Simon Rothwell
Date of BirthFebruary 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2022(60 years, 9 months after company formation)
Appointment Duration1 year, 8 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address53 The Cliff
Wallasey
Merseyside
CH45 2NL
Wales
Director NameMr Ian James Currie
Date of BirthMarch 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2023(61 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks
RoleRegistered Nurse
Country of ResidenceEngland
Correspondence Address53 The Cliff
Wallasey
Merseyside
CH45 2NL
Wales
Director NameMx Binni Anna Shakeshaft Brynolf
Date of BirthJanuary 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2023(61 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks
RoleLibrarian
Country of ResidenceUnited Kingdom
Correspondence Address53 The Cliff
Wallasey
Merseyside
CH45 2NL
Wales
Director NameMr Hugh Harold Browne
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(29 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 03 August 2000)
RoleRetired
Correspondence Address18 The Cliff
Wallasey
Merseyside
L45 2NJ
Secretary NameMr Stanley Austin White
NationalityBritish
StatusResigned
Appointed31 March 1991(29 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 23 May 1991)
RoleCompany Director
Correspondence AddressFlat 81 The Cliff
Wallasey
Merseyside
L45 2NN
Secretary NameMr Bruce Harrison Nottage
NationalityEnglish
StatusResigned
Appointed23 May 1991(29 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 04 May 1999)
RoleRetired Company Director
Correspondence Address57 The Cliff
Wallasey
Merseyside
L45 2NN
Director NameRoland Arthur Halsted
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(30 years, 8 months after company formation)
Appointment Duration6 years (resigned 30 March 1998)
RoleRetired Diplomatic Service
Correspondence Address42 The Cliff
New Brighton
Wallasey
Merseyside
L45 2NL
Director NameCapt Trevor William Conlan
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(32 years, 8 months after company formation)
Appointment Duration6 years (resigned 13 April 2000)
RoleRetired Master Mariner
Correspondence Address110 The Cliff
Wellington Road
Wallasey
Merseyside
L45 2NW
Director NameGeorge Raymond Barnes
Date of BirthMarch 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1997(36 years after company formation)
Appointment Duration1 year, 1 month (resigned 27 August 1998)
RoleRetired
Correspondence Address44 The Cliff
Wallasey
Merseyside
L45 2NL
Director NameCapt William Gerard Keilty
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(36 years, 8 months after company formation)
Appointment Duration2 years (resigned 13 April 2000)
RoleRetired Master Mariner
Correspondence AddressFlat 50 The Cliff
Wallasey
Wirral
Merseyside
L45 2NL
Director NameCapt John Graham Forster
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1998(37 years, 2 months after company formation)
Appointment Duration17 years, 8 months (resigned 05 May 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Penthouse 51 The Cliff
Wallasey
Wirraley
Merseyside
CH45 2NL
Wales
Director NamePatricia Fryer
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(37 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 April 2000)
RoleOfsted Inspector
Correspondence Address107 The Cliff
Wellington Road
Wallasey
Merseyside
L45 2NW
Secretary NamePatricia Fryer
NationalityBritish
StatusResigned
Appointed04 May 1999(37 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 April 2000)
RoleOfsted Inspector
Correspondence Address107 The Cliff
Wellington Road
Wallasey
Merseyside
L45 2NW
Director NameChristopher Stacey Dye
Date of BirthMarch 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(38 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 06 August 2006)
RoleDept. Of Health Civil Servant
Correspondence Address54 The Cliff
Wallasey
Wirral
Merseyside
CH45 2NL
Wales
Director NameGeorge Raymond Barnes
Date of BirthMarch 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(38 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2001)
RoleRetired
Correspondence Address44 The Cliff
Wallasey
Merseyside
L45 2NL
Secretary NameGeorge Raymond Barnes
NationalityBritish
StatusResigned
Appointed10 May 2000(38 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2001)
RoleRetired
Correspondence Address44 The Cliff
Wallasey
Merseyside
L45 2NL
Director NameMr Peter Hopkins
Date of BirthApril 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(40 years, 5 months after company formation)
Appointment Duration18 years, 6 months (resigned 04 July 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 16 The Cliff
Wallasey
Merseyside
CH45 2NJ
Wales
Secretary NameWendy Lawrenson
NationalityBritish
StatusResigned
Appointed20 May 2002(40 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 21 February 2003)
RoleChartered Accountant
Correspondence Address102 The Cliff
Wallasey
Wirral
Merseyside
CH45 2NW
Wales
Secretary NameChristopher Stacey Dye
NationalityBritish
StatusResigned
Appointed22 February 2003(41 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 August 2006)
RoleNHS Director
Correspondence Address54 The Cliff
Wallasey
Wirral
Merseyside
CH45 2NL
Wales
Director NameMr Brian Desmond
Date of BirthAugust 1941 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed01 February 2007(45 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 August 2015)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Cliff
Wellington Road
Wallasey
Merseyside
CH45 2NJ
Wales
Secretary NameMr Philip Anthony Liddy
NationalityBritish
StatusResigned
Appointed15 March 2007(45 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 November 2010)
RoleValuer Fils Af Tvi
Country of ResidenceUnited Kingdom
Correspondence Address40 The Cliff
Wallasey
Merseyside
CH45 2NL
Wales
Director NameWilliam Astles
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(46 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 August 2009)
RoleRetired
Correspondence Address97 The Cliff
Wallasey
Merseyside
CH45 2NW
Wales
Director NameGerard Dillon
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(46 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 2010)
RolePharmacy Dispenser
Correspondence Address24 The Cliff
Wallasey
Wirral
CH45 2NJ
Wales
Director NameMr Geoffrey Robert Gratwick
Date of BirthMarch 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2010(49 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 05 April 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address53 The Cliff
Wallasey
Merseyside
CH45 2NL
Wales
Director NameRobert Richard Doughty
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(49 years, 9 months after company formation)
Appointment Duration5 years (resigned 10 April 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address54 The Cliff
Wallasey
Cheshire
CH45 2NL
Wales
Secretary NameNorman John Yates
NationalityBritish
StatusResigned
Appointed15 April 2011(49 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 March 2014)
RoleCompany Director
Correspondence Address39 St James Road
Wallasey
Merseyside
CH45 9LR
Wales
Director NameMr Howard Edward Hale
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(51 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 The Cliff
Wallasey
Merseyside
CH45 2NL
Wales
Director NameMiss Sharon Gibson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed01 August 2014(53 years after company formation)
Appointment Duration2 years, 10 months (resigned 01 June 2017)
RoleAdministration Clerk
Country of ResidenceEngland
Correspondence Address53 The Cliff
Wallasey
Merseyside
CH45 2NL
Wales
Director NameRev Dr Robert John Elford
Date of BirthApril 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2016(54 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 November 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address53 The Cliff
Wallasey
Merseyside
CH45 2NL
Wales
Director NameDr Judith Fiddy
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2016(55 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 July 2020)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address53 The Cliff
Wallasey
Merseyside
CH45 2NL
Wales
Director NameMrs Carole Bate Chean
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2017(56 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 04 August 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address53 The Cliff
Wallasey
Merseyside
CH45 2NL
Wales
Director NameMiss Sharon Gibson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2020(59 years, 2 months after company formation)
Appointment Duration1 year (resigned 24 September 2021)
RoleAdministration Officer
Country of ResidenceUnited Kingdom
Correspondence Address53 The Cliff
New Brighton
Wallasey
Merseyside
CH45 2NL
Wales

Contact

Telephone0151 6395917
Telephone regionLiverpool

Location

Registered Address53 The Cliff
Wallasey
Merseyside
CH45 2NL
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardNew Brighton
Built Up AreaBirkenhead

Shareholders

-OTHER
79.17%
-
2 at £1Mr K.w. Redmond & Mrs K.w. Redmond
1.67%
Ordinary
2 at £1Mr M. Pirani & Mrs M. Pirani
1.67%
Ordinary
2 at £1Mrs A.m. Anderton
1.67%
Ordinary
2 at £1Reema Construction
1.67%
Ordinary
2 at £1Windframer LTD
1.67%
Ordinary
1 at £1B. Laurence & C. Laurence
0.83%
Ordinary
1 at £1C. Davies & M. Potts
0.83%
Ordinary
1 at £1D. Rainbird
0.83%
Ordinary
1 at £1J. Forster & E. Forster
0.83%
Ordinary
1 at £1J. Tranfield
0.83%
Ordinary
1 at £1John Keating
0.83%
Ordinary
1 at £1L. Boswell
0.83%
Ordinary
1 at £1M. Pattinson
0.83%
Ordinary
1 at £1Mavis Williams & David Williams
0.83%
Ordinary
1 at £1P. Hopkins & M. Hopkins
0.83%
Ordinary
1 at £1R. Ellsmoor
0.83%
Ordinary
1 at £1S. Flatman
0.83%
Ordinary
1 at £1Sylvia Thomas
0.83%
Ordinary
1 at £1Victoria Radcliffe
0.83%
Ordinary
1 at £1W. Ellison & J. Ellison
0.83%
Ordinary

Financials

Year2014
Turnover£155,865
Net Worth£12,524
Cash£24,357
Current Liabilities£37,283

Accounts

Latest Accounts31 December 2022 (11 months, 1 week ago)
Next Accounts Due30 September 2024 (10 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return27 February 2023 (9 months, 1 week ago)
Next Return Due12 March 2024 (3 months, 1 week from now)

Charges

12 September 2016Delivered on: 29 September 2016
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: 53 the cliff, wallasey, CH45 2NL (title number: MS200617) (1ST charge);. For more details please refer to the instrument.
Outstanding
12 September 2016Delivered on: 29 September 2016
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: 53 the cliff, wallasey, CH45 2NL (title number: MS200617) (1ST charge);. For more details please refer to the instrument.
Outstanding
19 January 1999Delivered on: 20 January 1999
Satisfied on: 24 March 2014
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a the cliff wellington road wallasey wirral t/n ms 139452. 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
18 January 1988Delivered on: 2 February 1988
Satisfied on: 11 December 1998
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: Flat 53, the cliff, wallasey,merseyside title no. Ms 200617.
Fully Satisfied

Filing History

8 September 2023Accounts for a small company made up to 31 December 2022 (10 pages)
30 June 2023Appointment of Mx Binni Anna Shakeshaft Brynolf as a director on 23 June 2023 (2 pages)
22 March 2023Confirmation statement made on 27 February 2023 with updates (12 pages)
25 January 2023Appointment of Mr Ian James Currie as a director on 23 January 2023 (2 pages)
16 May 2022Accounts for a small company made up to 31 December 2021 (10 pages)
5 April 2022Appointment of Mr Simon Rothwell as a director on 4 April 2022 (2 pages)
10 March 2022Confirmation statement made on 27 February 2022 with updates (12 pages)
13 October 2021Termination of appointment of Sharon Gibson as a director on 24 September 2021 (1 page)
18 August 2021Appointment of Ms Rita Hunt as a director on 9 August 2021 (2 pages)
4 August 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
16 April 2021Confirmation statement made on 27 February 2021 with updates (11 pages)
13 November 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
8 September 2020Appointment of Miss Sharon Gibson as a director on 8 September 2020 (2 pages)
8 September 2020Termination of appointment of Judith Fiddy as a director on 4 July 2020 (1 page)
8 September 2020Termination of appointment of Carole Bate Chean as a director on 4 August 2020 (1 page)
8 September 2020Termination of appointment of Peter Hopkins as a director on 4 July 2020 (1 page)
16 March 2020Confirmation statement made on 27 February 2020 with updates (12 pages)
11 April 2019Accounts for a small company made up to 31 December 2018 (23 pages)
12 March 2019Confirmation statement made on 27 February 2019 with updates (12 pages)
14 June 2018Accounts for a small company made up to 31 December 2017 (20 pages)
28 February 2018Confirmation statement made on 27 February 2018 with updates (12 pages)
10 November 2017Termination of appointment of Robert John Elford as a director on 1 November 2017 (1 page)
10 November 2017Termination of appointment of Robert John Elford as a director on 1 November 2017 (1 page)
10 November 2017Appointment of Mr Howard Edward Hale as a director on 30 October 2017 (2 pages)
10 November 2017Appointment of Mr Howard Edward Hale as a director on 30 October 2017 (2 pages)
16 August 2017Appointment of Mrs Carole Bate Chean as a director on 14 August 2017 (2 pages)
16 August 2017Appointment of Mrs Carole Bate Chean as a director on 14 August 2017 (2 pages)
1 August 2017Termination of appointment of Sharon Gibson as a director on 1 June 2017 (1 page)
1 August 2017Appointment of Mr David Vernon Lornie as a director on 24 July 2017 (2 pages)
1 August 2017Termination of appointment of Sharon Gibson as a director on 1 June 2017 (1 page)
1 August 2017Appointment of Mr David Vernon Lornie as a director on 24 July 2017 (2 pages)
21 July 2017Full accounts made up to 31 December 2016 (18 pages)
21 July 2017Full accounts made up to 31 December 2016 (18 pages)
10 April 2017Appointment of Mr David Martindale as a director on 5 March 2017 (2 pages)
10 April 2017Appointment of Mr David Martindale as a director on 5 March 2017 (2 pages)
28 February 2017Confirmation statement made on 27 February 2017 with updates (14 pages)
28 February 2017Confirmation statement made on 27 February 2017 with updates (14 pages)
13 February 2017Appointment of Dr Judith Fiddy as a director on 20 October 2016 (2 pages)
13 February 2017Appointment of Mrs Andree Jones as a director on 11 August 2016 (2 pages)
13 February 2017Termination of appointment of David Anthony Roberts as a director on 20 January 2017 (1 page)
13 February 2017Appointment of Mrs Andree Jones as a director on 11 August 2016 (2 pages)
13 February 2017Termination of appointment of David Anthony Roberts as a director on 20 January 2017 (1 page)
13 February 2017Appointment of Dr Judith Fiddy as a director on 20 October 2016 (2 pages)
29 September 2016Registration of charge 006985020003, created on 12 September 2016 (7 pages)
29 September 2016Registration of charge 006985020004, created on 12 September 2016 (13 pages)
29 September 2016Registration of charge 006985020003, created on 12 September 2016 (7 pages)
29 September 2016Registration of charge 006985020004, created on 12 September 2016 (13 pages)
17 August 2016Termination of appointment of Kenneth William Redmond as a director on 3 July 2016 (1 page)
17 August 2016Termination of appointment of Kenneth William Redmond as a director on 3 July 2016 (1 page)
10 May 2016Termination of appointment of Robert Richard Doughty as a director on 10 April 2016 (1 page)
10 May 2016Full accounts made up to 31 December 2015 (16 pages)
10 May 2016Director's details changed for Miss Sharon Gibson on 3 April 2016 (2 pages)
10 May 2016Full accounts made up to 31 December 2015 (16 pages)
10 May 2016Director's details changed for Miss Sharon Gibson on 3 April 2016 (2 pages)
10 May 2016Termination of appointment of John Graham Forster as a director on 5 May 2016 (1 page)
10 May 2016Termination of appointment of John Graham Forster as a director on 5 May 2016 (1 page)
10 May 2016Termination of appointment of Robert Richard Doughty as a director on 10 April 2016 (1 page)
21 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 120
(17 pages)
21 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 120
(17 pages)
23 February 2016Termination of appointment of David Martindale as a director on 31 August 2015 (1 page)
23 February 2016Termination of appointment of David Martindale as a director on 31 August 2015 (1 page)
23 February 2016Termination of appointment of Brian Desmond as a director on 31 August 2015 (1 page)
23 February 2016Termination of appointment of Brian Desmond as a director on 31 August 2015 (1 page)
25 January 2016Appointment of Rev Dr Robert John Elford as a director on 14 January 2016 (2 pages)
25 January 2016Appointment of Rev Dr Robert John Elford as a director on 14 January 2016 (2 pages)
16 October 2015Full accounts made up to 31 December 2014 (15 pages)
16 October 2015Full accounts made up to 31 December 2014 (15 pages)
30 September 2015Appointment of Mr David Anthony Roberts as a director on 1 September 2015 (2 pages)
30 September 2015Appointment of Mr David Anthony Roberts as a director on 1 September 2015 (2 pages)
30 September 2015Appointment of Mr David Anthony Roberts as a director on 1 September 2015 (2 pages)
18 August 2015Termination of appointment of Howard Edward Hale as a director on 12 August 2015 (1 page)
18 August 2015Termination of appointment of Howard Edward Hale as a director on 12 August 2015 (1 page)
24 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 120
(18 pages)
24 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 120
(18 pages)
22 September 2014Appointment of Miss Sharon Gibson as a director on 1 August 2014 (2 pages)
22 September 2014Appointment of Miss Sharon Gibson as a director on 1 August 2014 (2 pages)
22 September 2014Appointment of Miss Sharon Gibson as a director on 1 August 2014 (2 pages)
25 June 2014Full accounts made up to 31 December 2013 (14 pages)
25 June 2014Full accounts made up to 31 December 2013 (14 pages)
24 March 2014Satisfaction of charge 2 in full (1 page)
24 March 2014Satisfaction of charge 2 in full (1 page)
11 March 2014Director's details changed for Mr David Martindale on 10 March 2014 (2 pages)
11 March 2014Termination of appointment of Norman Yates as a director (1 page)
11 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 120
(18 pages)
11 March 2014Termination of appointment of Norman Yates as a director (1 page)
11 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 120
(18 pages)
11 March 2014Termination of appointment of Norman Yates as a secretary (1 page)
11 March 2014Termination of appointment of Norman Yates as a secretary (1 page)
11 March 2014Director's details changed for Mr David Martindale on 10 March 2014 (2 pages)
24 July 2013Appointment of Mr David Martindale as a director (2 pages)
24 July 2013Appointment of Mr David Martindale as a director (2 pages)
19 June 2013Termination of appointment of Sydney Tamlin as a director (1 page)
19 June 2013Termination of appointment of Sydney Tamlin as a director (1 page)
20 May 2013Full accounts made up to 31 December 2012 (15 pages)
20 May 2013Full accounts made up to 31 December 2012 (15 pages)
10 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (20 pages)
10 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (20 pages)
3 December 2012Appointment of Mr Sydney John Tamlin as a director (2 pages)
3 December 2012Appointment of Mr Howard Edward Hale as a director (2 pages)
3 December 2012Appointment of Mr Howard Edward Hale as a director (2 pages)
3 December 2012Appointment of Mr Sydney John Tamlin as a director (2 pages)
20 July 2012Full accounts made up to 31 December 2011 (14 pages)
20 July 2012Full accounts made up to 31 December 2011 (14 pages)
3 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (17 pages)
3 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (17 pages)
30 September 2011Full accounts made up to 31 December 2010 (17 pages)
30 September 2011Full accounts made up to 31 December 2010 (17 pages)
18 May 2011Appointment of Robert Richard Doughty as a director (3 pages)
18 May 2011Appointment of Robert Richard Doughty as a director (3 pages)
19 April 2011Termination of appointment of Geoffrey Gratwick as a director (2 pages)
19 April 2011Appointment of Norman John Yates as a secretary (3 pages)
19 April 2011Termination of appointment of Geoffrey Gratwick as a director (2 pages)
19 April 2011Appointment of Norman John Yates as a secretary (3 pages)
5 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (18 pages)
5 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (18 pages)
1 November 2010Termination of appointment of Philip Liddy as a secretary (2 pages)
1 November 2010Termination of appointment of Philip Liddy as a director (2 pages)
1 November 2010Termination of appointment of Philip Liddy as a secretary (2 pages)
1 November 2010Termination of appointment of Philip Liddy as a director (2 pages)
8 October 2010Appointment of Mr Norman John Yates as a director (2 pages)
8 October 2010Appointment of Mr Kenneth William Redmond as a director (2 pages)
8 October 2010Appointment of Mr Geoffrey Robert Gratwick as a director (2 pages)
8 October 2010Appointment of Mr Geoffrey Robert Gratwick as a director (2 pages)
8 October 2010Appointment of Mr Kenneth William Redmond as a director (2 pages)
8 October 2010Appointment of Mr Norman John Yates as a director (2 pages)
23 September 2010Full accounts made up to 31 December 2009 (17 pages)
23 September 2010Full accounts made up to 31 December 2009 (17 pages)
21 September 2010Termination of appointment of David Roberts as a director (2 pages)
21 September 2010Termination of appointment of David Roberts as a director (2 pages)
11 May 2010Director's details changed for Captain John Graham Forster on 27 March 2010 (2 pages)
11 May 2010Director's details changed for Mr Philip Anthony Liddy on 27 March 2010 (2 pages)
11 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (60 pages)
11 May 2010Secretary's details changed for Philip Anthony Liddy on 27 March 2010 (1 page)
11 May 2010Director's details changed for David Anthony Roberts on 27 March 2010 (2 pages)
11 May 2010Director's details changed for Captain John Graham Forster on 27 March 2010 (2 pages)
11 May 2010Director's details changed for Mr Philip Anthony Liddy on 27 March 2010 (2 pages)
11 May 2010Director's details changed for Peter Hopkins on 27 March 2010 (2 pages)
11 May 2010Director's details changed for Peter Hopkins on 27 March 2010 (2 pages)
11 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (60 pages)
11 May 2010Director's details changed for David Anthony Roberts on 27 March 2010 (2 pages)
11 May 2010Secretary's details changed for Philip Anthony Liddy on 27 March 2010 (1 page)
2 February 2010Termination of appointment of Gerard Dillon as a director (1 page)
2 February 2010Termination of appointment of Gerard Dillon as a director (1 page)
15 October 2009Termination of appointment of William Astles as a director (1 page)
15 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
15 October 2009Termination of appointment of William Astles as a director (1 page)
15 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
9 June 2009Return made up to 27/03/09; full list of members (10 pages)
9 June 2009Return made up to 27/03/09; full list of members (10 pages)
12 May 2009Auditors resignation (1 page)
12 May 2009Auditors resignation (1 page)
20 November 2008Appointment terminated director kenneth redmond (1 page)
20 November 2008Appointment terminated director kenneth redmond (1 page)
17 September 2008Accounts for a small company made up to 31 December 2007 (8 pages)
17 September 2008Accounts for a small company made up to 31 December 2007 (8 pages)
11 July 2008Director appointed gerard dillon (2 pages)
11 July 2008Director appointed gerard dillon (2 pages)
31 March 2008Return made up to 27/03/08; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(13 pages)
31 March 2008Return made up to 27/03/08; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(13 pages)
18 January 2008New director appointed (2 pages)
18 January 2008New director appointed (2 pages)
15 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
15 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
21 May 2007Return made up to 27/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
21 May 2007Return made up to 27/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
30 March 2007New secretary appointed (1 page)
30 March 2007New secretary appointed (1 page)
28 February 2007New director appointed (2 pages)
28 February 2007New director appointed (2 pages)
12 October 2006Accounts for a small company made up to 31 December 2005 (8 pages)
12 October 2006Accounts for a small company made up to 31 December 2005 (8 pages)
16 August 2006Secretary resigned;director resigned (1 page)
16 August 2006New director appointed (2 pages)
16 August 2006New director appointed (2 pages)
16 August 2006Secretary resigned;director resigned (1 page)
18 April 2006Return made up to 27/03/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
18 April 2006Return made up to 27/03/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
23 November 2005Full accounts made up to 31 December 2004 (14 pages)
23 November 2005Full accounts made up to 31 December 2004 (14 pages)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
1 July 2005Return made up to 27/03/05; full list of members (13 pages)
1 July 2005Return made up to 27/03/05; full list of members (13 pages)
1 November 2004Full accounts made up to 31 December 2003 (16 pages)
1 November 2004Full accounts made up to 31 December 2003 (16 pages)
3 August 2004Return made up to 27/03/04; full list of members (13 pages)
3 August 2004Return made up to 27/03/04; full list of members (13 pages)
2 July 2004New secretary appointed (2 pages)
2 July 2004New secretary appointed (2 pages)
10 November 2003Full accounts made up to 31 December 2002 (19 pages)
10 November 2003Full accounts made up to 31 December 2002 (19 pages)
1 July 2003Return made up to 27/03/03; full list of members (13 pages)
1 July 2003Return made up to 27/03/03; full list of members (13 pages)
1 May 2003Secretary resigned;director resigned (1 page)
1 May 2003Secretary resigned;director resigned (1 page)
8 March 2003Secretary resigned;director resigned (1 page)
8 March 2003Secretary resigned;director resigned (1 page)
11 September 2002Full accounts made up to 31 December 2001 (13 pages)
11 September 2002Full accounts made up to 31 December 2001 (13 pages)
21 June 2002New secretary appointed;new director appointed (2 pages)
21 June 2002New secretary appointed;new director appointed (2 pages)
7 June 2002Director resigned (1 page)
7 June 2002Director resigned (1 page)
15 April 2002Return made up to 27/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 April 2002Return made up to 27/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
26 March 2002Director resigned (1 page)
26 March 2002Director resigned (1 page)
26 March 2002New director appointed (2 pages)
29 November 2001Secretary resigned;director resigned (1 page)
29 November 2001Secretary resigned;director resigned (1 page)
29 August 2001New director appointed (2 pages)
29 August 2001Director resigned (1 page)
29 August 2001Director resigned (1 page)
29 August 2001New director appointed (2 pages)
25 May 2001New director appointed (2 pages)
25 May 2001New director appointed (2 pages)
27 April 2001Director resigned (1 page)
27 April 2001Return made up to 27/03/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
27 April 2001Return made up to 27/03/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
27 April 2001Secretary resigned (1 page)
27 April 2001Secretary resigned (1 page)
27 April 2001Director resigned (1 page)
19 March 2001Full accounts made up to 31 December 2000 (10 pages)
19 March 2001Full accounts made up to 31 December 2000 (10 pages)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
21 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
15 June 2000Return made up to 27/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 15/06/00
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
15 June 2000Return made up to 27/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 15/06/00
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New secretary appointed;new director appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New secretary appointed;new director appointed (2 pages)
26 May 2000Director resigned (1 page)
26 May 2000Director resigned (1 page)
26 May 2000New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
26 May 2000Director resigned (1 page)
26 May 2000Director resigned (1 page)
26 May 2000New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
26 May 2000Director resigned (1 page)
26 May 2000New director appointed (2 pages)
26 May 2000Director resigned (1 page)
26 May 2000New director appointed (2 pages)
26 May 2000Director resigned (1 page)
26 May 2000New director appointed (2 pages)
26 May 2000Director resigned (1 page)
26 May 2000Director resigned (1 page)
26 May 2000New director appointed (2 pages)
26 May 2000Director resigned (1 page)
14 March 2000Full accounts made up to 31 December 1999 (12 pages)
14 March 2000Full accounts made up to 31 December 1999 (12 pages)
19 May 1999Secretary resigned (1 page)
19 May 1999Secretary resigned (1 page)
19 May 1999New secretary appointed;new director appointed (2 pages)
19 May 1999New secretary appointed;new director appointed (2 pages)
18 May 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
28 April 1999Return made up to 27/03/99; full list of members (9 pages)
28 April 1999Return made up to 27/03/99; full list of members (9 pages)
2 April 1999Full accounts made up to 31 December 1998 (11 pages)
2 April 1999Full accounts made up to 31 December 1998 (11 pages)
20 January 1999Particulars of mortgage/charge (7 pages)
20 January 1999Particulars of mortgage/charge (7 pages)
11 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
11 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
29 September 1998Full accounts made up to 31 December 1997 (16 pages)
29 September 1998Full accounts made up to 31 December 1997 (16 pages)
28 September 1998Director resigned (1 page)
28 September 1998Director resigned (1 page)
28 September 1998Director resigned (1 page)
28 September 1998Director resigned (1 page)
27 April 1998Return made up to 27/03/98; change of members (8 pages)
27 April 1998Return made up to 27/03/98; change of members (8 pages)
27 April 1998New director appointed (2 pages)
27 April 1998New director appointed (2 pages)
14 October 1997Director resigned (1 page)
14 October 1997Director resigned (1 page)
14 October 1997New director appointed (2 pages)
14 October 1997New director appointed (2 pages)
22 April 1997Full accounts made up to 31 December 1996 (20 pages)
22 April 1997Full accounts made up to 31 December 1996 (20 pages)
11 April 1997Return made up to 27/03/97; change of members (8 pages)
11 April 1997Return made up to 27/03/97; change of members (8 pages)
28 August 1996Full accounts made up to 31 December 1995 (15 pages)
28 August 1996Full accounts made up to 31 December 1995 (15 pages)
14 April 1996Return made up to 27/03/96; full list of members (11 pages)
14 April 1996Return made up to 27/03/96; full list of members (11 pages)
24 April 1995Full accounts made up to 31 December 1994 (12 pages)
24 April 1995Full accounts made up to 31 December 1994 (12 pages)
13 April 1995Return made up to 27/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
13 April 1995Return made up to 27/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
16 February 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 February 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 February 1988Particulars of mortgage/charge (3 pages)
2 February 1988Particulars of mortgage/charge (3 pages)
17 July 1961Incorporation (13 pages)
17 July 1961Incorporation (13 pages)