Company NameCain Of Heswall Limited
DirectorsAndrew Robert Cain and George Phillip Cain
Company StatusActive
Company Number00747284
CategoryPrivate Limited Company
Incorporation Date18 January 1963(61 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr Andrew Robert Cain
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 1991(28 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address36 Carol Drive
Wirral
Merseyside
CH60 2TA
Wales
Secretary NameMrs Susan Cain
StatusCurrent
Appointed01 February 2012(49 years after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Correspondence Address187 Telegraph Road
Heswall
Wirral
Cheshire
CH60 7SE
Wales
Director NameMr George Phillip Cain
Date of BirthMarch 1999 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2020(57 years, 2 months after company formation)
Appointment Duration4 years, 1 month
RoleGentlemans Outfitter
Country of ResidenceUnited Kingdom
Correspondence Address187 Telegraph Road
Heswall
Wirral
Cheshire
CH60 7SE
Wales
Director NameKenneth Bernard Cain
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(28 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 18 April 2002)
RoleGentlemens Outfitter
Correspondence AddressTall Trees
1 The Leightons
Neston
Cheshire
CH64 6QD
Wales
Director NamePatricia Cain
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(28 years, 5 months after company formation)
Appointment Duration24 years, 7 months (resigned 03 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address187 Telegraph Road
Heswall
Wirral
Cheshire
CH60 7SE
Wales
Secretary NamePatricia Cain
NationalityBritish
StatusResigned
Appointed07 July 1991(28 years, 5 months after company formation)
Appointment Duration20 years, 7 months (resigned 01 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address187 Telegraph Road
Heswall
Wirral
Cheshire
CH60 7SE
Wales

Contact

Websitewww.cainofheswall.co.uk/
Email address[email protected]
Telephone0151 3421769
Telephone regionLiverpool

Location

Registered Address187 Telegraph Road
Heswall
Wirral
Cheshire
CH60 7SE
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall

Shareholders

1000 at £1Kenneth Bernard Cain
50.00%
Ordinary
600 at £1Andrew Robert Cain
30.00%
Ordinary
400 at £1Patricia Cain
20.00%
Ordinary

Financials

Year2014
Net Worth£239,593
Cash£35,176
Current Liabilities£106,843

Accounts

Latest Accounts7 February 2023 (1 year, 2 months ago)
Next Accounts Due10 November 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End10 February

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Charges

7 December 2022Delivered on: 13 December 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 232-234 telegraph road heswall wirral CH60 0AL.
Outstanding
5 December 2022Delivered on: 5 December 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
1 December 1988Delivered on: 6 December 1988
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being 187 telegraph road, heswall, wirral merseyside "the goodwill of the business". Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 January 1963Delivered on: 6 February 1963
Persons entitled: Lloyds Bank LTD

Classification: Legal charge
Secured details: All moneys due etc. not exceeding £4,000.
Particulars: 187, telegraph road, heswall wirral, cheshire, comprised in a conveyance dated 30 january 1963.
Outstanding

Filing History

18 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
20 March 2023Total exemption full accounts made up to 7 February 2023 (9 pages)
13 December 2022Registration of charge 007472840004, created on 7 December 2022 (40 pages)
5 December 2022Registration of charge 007472840003, created on 5 December 2022 (41 pages)
20 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
8 March 2022Total exemption full accounts made up to 7 February 2022 (9 pages)
6 August 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 7 February 2021 (10 pages)
8 July 2020Appointment of Mr George Phillip Cain as a director on 11 March 2020 (2 pages)
8 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
27 May 2020Total exemption full accounts made up to 7 February 2020 (9 pages)
14 July 2019Confirmation statement made on 7 July 2019 with updates (4 pages)
9 April 2019Total exemption full accounts made up to 7 February 2019 (9 pages)
12 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
23 March 2018Total exemption full accounts made up to 7 February 2018 (9 pages)
12 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
20 April 2017Total exemption full accounts made up to 7 February 2017 (10 pages)
20 April 2017Total exemption full accounts made up to 7 February 2017 (10 pages)
11 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
5 May 2016Total exemption small company accounts made up to 7 February 2016 (6 pages)
5 May 2016Total exemption small company accounts made up to 7 February 2016 (6 pages)
10 March 2016Termination of appointment of Patricia Cain as a director on 3 February 2016 (1 page)
10 March 2016Termination of appointment of Patricia Cain as a director on 3 February 2016 (1 page)
9 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2,000
(4 pages)
9 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2,000
(4 pages)
9 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2,000
(4 pages)
1 April 2015Total exemption small company accounts made up to 7 February 2015 (6 pages)
1 April 2015Total exemption small company accounts made up to 7 February 2015 (6 pages)
1 April 2015Total exemption small company accounts made up to 7 February 2015 (6 pages)
28 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2,000
(4 pages)
28 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2,000
(4 pages)
28 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2,000
(4 pages)
25 March 2014Total exemption small company accounts made up to 7 February 2014 (7 pages)
25 March 2014Total exemption small company accounts made up to 7 February 2014 (7 pages)
25 March 2014Total exemption small company accounts made up to 7 February 2014 (7 pages)
23 July 2013Director's details changed for Patricia Cain on 1 April 2013 (2 pages)
23 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
23 July 2013Director's details changed for Patricia Cain on 1 April 2013 (2 pages)
23 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
23 July 2013Director's details changed for Patricia Cain on 1 April 2013 (2 pages)
23 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
24 April 2013Total exemption small company accounts made up to 7 February 2013 (5 pages)
24 April 2013Total exemption small company accounts made up to 7 February 2013 (5 pages)
24 April 2013Total exemption small company accounts made up to 7 February 2013 (5 pages)
10 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
9 July 2012Secretary's details changed for Patricia Cain on 1 February 2012 (1 page)
9 July 2012Termination of appointment of Susan Cain as a secretary (1 page)
9 July 2012Secretary's details changed for Patricia Cain on 1 February 2012 (1 page)
9 July 2012Appointment of Mrs Susan Cain as a secretary (1 page)
9 July 2012Termination of appointment of Susan Cain as a secretary (1 page)
9 July 2012Appointment of Mrs Susan Cain as a secretary (1 page)
9 July 2012Secretary's details changed for Patricia Cain on 1 February 2012 (1 page)
28 March 2012Total exemption small company accounts made up to 7 February 2012 (6 pages)
28 March 2012Total exemption small company accounts made up to 7 February 2012 (6 pages)
28 March 2012Total exemption small company accounts made up to 7 February 2012 (6 pages)
19 July 2011Secretary's details changed for Patricia Cain on 15 July 2011 (1 page)
19 July 2011Secretary's details changed for Patricia Cain on 15 July 2011 (1 page)
18 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
30 March 2011Total exemption small company accounts made up to 7 February 2011 (6 pages)
30 March 2011Total exemption small company accounts made up to 7 February 2011 (6 pages)
30 March 2011Total exemption small company accounts made up to 7 February 2011 (6 pages)
21 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
21 July 2010Director's details changed for Andrew Robert Cain on 7 July 2010 (2 pages)
21 July 2010Director's details changed for Andrew Robert Cain on 7 July 2010 (2 pages)
21 July 2010Director's details changed for Patricia Cain on 7 July 2010 (2 pages)
21 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
21 July 2010Director's details changed for Andrew Robert Cain on 7 July 2010 (2 pages)
21 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
21 July 2010Director's details changed for Patricia Cain on 7 July 2010 (2 pages)
21 July 2010Director's details changed for Patricia Cain on 7 July 2010 (2 pages)
1 April 2010Total exemption small company accounts made up to 7 February 2010 (6 pages)
1 April 2010Total exemption small company accounts made up to 7 February 2010 (6 pages)
1 April 2010Total exemption small company accounts made up to 7 February 2010 (6 pages)
6 August 2009Return made up to 07/07/09; full list of members (4 pages)
6 August 2009Return made up to 07/07/09; full list of members (4 pages)
16 April 2009Total exemption small company accounts made up to 7 February 2009 (6 pages)
16 April 2009Total exemption small company accounts made up to 7 February 2009 (6 pages)
16 April 2009Total exemption small company accounts made up to 7 February 2009 (6 pages)
30 July 2008Return made up to 07/07/08; full list of members (4 pages)
30 July 2008Return made up to 07/07/08; full list of members (4 pages)
21 April 2008Total exemption small company accounts made up to 7 February 2008 (6 pages)
21 April 2008Total exemption small company accounts made up to 7 February 2008 (6 pages)
21 April 2008Total exemption small company accounts made up to 7 February 2008 (6 pages)
30 July 2007Return made up to 07/07/07; full list of members (3 pages)
30 July 2007Return made up to 07/07/07; full list of members (3 pages)
31 May 2007Total exemption small company accounts made up to 7 February 2007 (6 pages)
31 May 2007Total exemption small company accounts made up to 7 February 2007 (6 pages)
31 May 2007Total exemption small company accounts made up to 7 February 2007 (6 pages)
20 July 2006Return made up to 07/07/06; full list of members (7 pages)
20 July 2006Return made up to 07/07/06; full list of members (7 pages)
4 July 2006Total exemption small company accounts made up to 7 February 2006 (6 pages)
4 July 2006Total exemption small company accounts made up to 7 February 2006 (6 pages)
4 July 2006Total exemption small company accounts made up to 7 February 2006 (6 pages)
20 July 2005Return made up to 07/07/05; full list of members (7 pages)
20 July 2005Return made up to 07/07/05; full list of members (7 pages)
4 May 2005Total exemption small company accounts made up to 7 February 2005 (6 pages)
4 May 2005Total exemption small company accounts made up to 7 February 2005 (6 pages)
4 May 2005Total exemption small company accounts made up to 7 February 2005 (6 pages)
1 July 2004Return made up to 07/07/04; full list of members (7 pages)
1 July 2004Return made up to 07/07/04; full list of members (7 pages)
23 April 2004Total exemption small company accounts made up to 7 February 2004 (6 pages)
23 April 2004Total exemption small company accounts made up to 7 February 2004 (6 pages)
23 April 2004Total exemption small company accounts made up to 7 February 2004 (6 pages)
27 August 2003Return made up to 07/07/03; full list of members (7 pages)
27 August 2003Return made up to 07/07/03; full list of members (7 pages)
11 April 2003Total exemption small company accounts made up to 7 February 2003 (5 pages)
11 April 2003Total exemption small company accounts made up to 7 February 2003 (5 pages)
11 April 2003Total exemption small company accounts made up to 7 February 2003 (5 pages)
6 August 2002Return made up to 07/07/02; full list of members (7 pages)
6 August 2002Return made up to 07/07/02; full list of members (7 pages)
28 May 2002Director resigned (1 page)
28 May 2002Director resigned (1 page)
16 May 2002Total exemption small company accounts made up to 7 February 2002 (5 pages)
16 May 2002Total exemption small company accounts made up to 7 February 2002 (5 pages)
16 May 2002Total exemption small company accounts made up to 7 February 2002 (5 pages)
29 August 2001Return made up to 07/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 August 2001Return made up to 07/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 May 2001Accounts for a small company made up to 7 February 2001 (5 pages)
3 May 2001Accounts for a small company made up to 7 February 2001 (5 pages)
3 May 2001Accounts for a small company made up to 7 February 2001 (5 pages)
21 July 2000Return made up to 07/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 July 2000Return made up to 07/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 May 2000Accounts for a small company made up to 7 February 2000 (6 pages)
30 May 2000Accounts for a small company made up to 7 February 2000 (6 pages)
30 May 2000Accounts for a small company made up to 7 February 2000 (6 pages)
16 August 1999Return made up to 07/07/99; full list of members
  • 363(287) ‐ Registered office changed on 16/08/99
(6 pages)
16 August 1999Return made up to 07/07/99; full list of members
  • 363(287) ‐ Registered office changed on 16/08/99
(6 pages)
4 May 1999Accounts for a small company made up to 7 February 1999 (3 pages)
4 May 1999Accounts for a small company made up to 7 February 1999 (3 pages)
4 May 1999Accounts for a small company made up to 7 February 1999 (3 pages)
5 August 1998Return made up to 07/07/98; no change of members (4 pages)
5 August 1998Return made up to 07/07/98; no change of members (4 pages)
5 August 1997Return made up to 07/07/97; full list of members (6 pages)
5 August 1997Return made up to 07/07/97; full list of members (6 pages)
10 June 1997Accounts for a small company made up to 7 February 1997 (4 pages)
10 June 1997Accounts for a small company made up to 7 February 1997 (4 pages)
10 June 1997Accounts for a small company made up to 7 February 1997 (4 pages)
6 July 1996Return made up to 07/07/96; no change of members (4 pages)
6 July 1996Return made up to 07/07/96; no change of members (4 pages)
19 May 1996Accounts for a small company made up to 7 February 1996 (4 pages)
19 May 1996Accounts for a small company made up to 7 February 1996 (4 pages)
19 May 1996Accounts for a small company made up to 7 February 1996 (4 pages)
9 August 1995Return made up to 07/07/95; full list of members (6 pages)
9 August 1995Return made up to 07/07/95; full list of members (6 pages)
27 April 1995Accounts for a small company made up to 7 February 1995 (4 pages)
27 April 1995Accounts for a small company made up to 7 February 1995 (4 pages)
27 April 1995Accounts for a small company made up to 7 February 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)