Heswall
Wirral
CH60 0BY
Wales
Secretary Name | Mr John Rooke McGarrity |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 1991(27 years, 7 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard Chambers 4 Rocky Lane Heswall Wirral CH60 0BY Wales |
Director Name | Mr John Rooke McGarrity |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 1998(34 years, 11 months after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard Chambers 4 Rocky Lane Heswall Wirral CH60 0BY Wales |
Director Name | Mr Joseph Samuel Gittins |
---|---|
Date of Birth | August 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(27 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 May 1992) |
Role | Upholsterer & Furnisher |
Correspondence Address | Henley Heron Court Manorial Road Parkgate South Wirral L64 6TB |
Director Name | Mr Joseph William Gittins |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(27 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 02 July 1997) |
Role | Retailer |
Correspondence Address | Rothiemay Rosecote Close Heswall Wirral L60 0EB |
Registered Address | Orchard Chambers 4 Rocky Lane Heswall Wirral CH60 0BY Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Heswall |
Built Up Area | Heswall |
Address Matches | Over 30 other UK companies use this postal address |
4 at £0.5 | Mr J.r. Mcgarrity 50.00% Ordinary |
---|---|
4 at £0.5 | Mrs S.a. Mcgarrity 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £233,779 |
Cash | £125,845 |
Current Liabilities | £36,138 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 August 2023 (8 months ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
27 February 2004 | Delivered on: 3 March 2004 Satisfied on: 5 September 2009 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
5 September 2001 | Delivered on: 11 September 2001 Satisfied on: 7 August 2009 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 46/46A pensby road heswall. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
2 July 1997 | Delivered on: 5 July 1997 Satisfied on: 7 August 2009 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 4 bridge street neston south wirral t/no ch 8173. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
2 July 1997 | Delivered on: 5 July 1997 Satisfied on: 7 August 2009 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 14 the cross neston south wirral t/no CH216354. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
21 April 1964 | Delivered on: 1 May 1964 Satisfied on: 31 March 1999 Persons entitled: Westminster Bank LTD. Classification: Charge Secured details: All monies due etc. Particulars: Church house, high street neston, cheshire. Fully Satisfied |
11 February 1964 | Delivered on: 2 March 1964 Satisfied on: 31 March 1999 Persons entitled: Westminster Bank LTD. Classification: Charge Secured details: All monies due etc. Particulars: Land & buildings formerly known as reliance garage, high street neston wirral, cheshire. Fully Satisfied |
15 January 2002 | Delivered on: 19 January 2002 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 7 parkgate road neston. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
5 September 2001 | Delivered on: 11 September 2001 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 the cross neston. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
2 July 1997 | Delivered on: 5 July 1997 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 8 parkgate road neston south wirral t/no la 021182. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
26 October 2010 | Delivered on: 28 October 2010 Persons entitled: Santander UK PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and premises at 14 the cross neston wirrall by way of floating charge other property at any time vested see image for full details. Outstanding |
29 July 2009 | Delivered on: 5 August 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 4 bridge street neston wirrall together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
29 July 2009 | Delivered on: 5 August 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 46 pensbyn road heswall wirrall together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
8 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
---|---|
2 September 2020 | Secretary's details changed for Mr John Rooke Mcgarrity on 2 September 2020 (1 page) |
2 September 2020 | Director's details changed for Mr John Rooke Mcgarrity on 2 September 2020 (2 pages) |
2 September 2020 | Director's details changed for Mrs Susan Ann Mcgarrity on 2 September 2020 (2 pages) |
25 August 2020 | Registered office address changed from Daryl House 76a Pensby Road Heswall Wirral Merseyside CH60 7RF to Orchard Chambers 4 Rocky Lane Heswall Wirral CH60 0BY on 25 August 2020 (1 page) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
4 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
22 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
6 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
5 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
3 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Register inspection address has been changed from 116 Chester Street Birkenhead CH41 5DL United Kingdom to P O Box 34 Hoylake Wirral Merseyside CH48 1QY (1 page) |
3 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Register inspection address has been changed from 116 Chester Street Birkenhead CH41 5DL United Kingdom to P O Box 34 Hoylake Wirral Merseyside CH48 1QY (1 page) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 December 2013 | Registered office address changed from 116 Chester Street Birkenhead Merseyside CH41 5DL England on 11 December 2013 (1 page) |
11 December 2013 | Secretary's details changed for Mr John Rooke Mcgarrity on 11 December 2013 (1 page) |
11 December 2013 | Registered office address changed from 116 Chester Street Birkenhead Merseyside CH41 5DL England on 11 December 2013 (1 page) |
11 December 2013 | Director's details changed for Mr John Rooke Mcgarrity on 11 December 2013 (2 pages) |
11 December 2013 | Director's details changed for Mrs Susan Ann Mcgarrity on 11 December 2013 (2 pages) |
11 December 2013 | Director's details changed for Mrs Susan Ann Mcgarrity on 11 December 2013 (2 pages) |
11 December 2013 | Secretary's details changed for Mr John Rooke Mcgarrity on 11 December 2013 (1 page) |
11 December 2013 | Director's details changed for Mr John Rooke Mcgarrity on 11 December 2013 (2 pages) |
6 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
11 April 2013 | Amended accounts made up to 31 March 2012 (6 pages) |
11 April 2013 | Amended accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 November 2011 | Register inspection address has been changed from 10 Duke Street Liverpool L1 5AS United Kingdom (1 page) |
15 November 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
15 November 2011 | Register inspection address has been changed from 10 Duke Street Liverpool L1 5AS United Kingdom (1 page) |
15 November 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Registered office address changed from 10 Duke Street Liverpool Merseyside L1 5AS on 15 September 2011 (1 page) |
15 September 2011 | Registered office address changed from 10 Duke Street Liverpool Merseyside L1 5AS on 15 September 2011 (1 page) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 October 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
28 October 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
5 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Register inspection address has been changed (1 page) |
30 September 2010 | Register inspection address has been changed (1 page) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (4 pages) |
7 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
7 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
13 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
13 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
13 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
13 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
13 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
13 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
5 August 2009 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
5 August 2009 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
5 August 2009 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
5 August 2009 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
19 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
21 January 2008 | Return made up to 31/08/07; full list of members (2 pages) |
21 January 2008 | Return made up to 31/08/07; full list of members (2 pages) |
30 November 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
30 November 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
15 November 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
15 November 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
26 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
26 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
9 March 2006 | Return made up to 31/08/05; full list of members (2 pages) |
9 March 2006 | Return made up to 31/08/05; full list of members (2 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
12 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 October 2004 | Return made up to 31/08/04; full list of members (7 pages) |
12 October 2004 | Return made up to 31/08/04; full list of members (7 pages) |
3 March 2004 | Particulars of mortgage/charge (3 pages) |
3 March 2004 | Particulars of mortgage/charge (3 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
28 January 2004 | Registered office changed on 28/01/04 from: llamedos house 4 long hey road caldy merseyside CH48 1LY (1 page) |
28 January 2004 | Registered office changed on 28/01/04 from: llamedos house 4 long hey road caldy merseyside CH48 1LY (1 page) |
7 November 2003 | Return made up to 31/08/03; full list of members (7 pages) |
7 November 2003 | Return made up to 31/08/03; full list of members (7 pages) |
30 November 2002 | Return made up to 31/08/02; full list of members
|
30 November 2002 | Return made up to 31/08/02; full list of members
|
9 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
9 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
20 June 2002 | Registered office changed on 20/06/02 from: 68 argyle street birkenhead CH41 6AF (1 page) |
20 June 2002 | Registered office changed on 20/06/02 from: 68 argyle street birkenhead CH41 6AF (1 page) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
19 January 2002 | Particulars of mortgage/charge (3 pages) |
19 January 2002 | Particulars of mortgage/charge (3 pages) |
14 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
14 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
11 September 2001 | Particulars of mortgage/charge (3 pages) |
11 September 2001 | Particulars of mortgage/charge (3 pages) |
11 September 2001 | Particulars of mortgage/charge (3 pages) |
11 September 2001 | Particulars of mortgage/charge (3 pages) |
21 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
21 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
13 September 2000 | Return made up to 31/08/00; full list of members
|
13 September 2000 | Return made up to 31/08/00; full list of members
|
25 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
7 September 1999 | Return made up to 31/08/99; full list of members
|
7 September 1999 | Return made up to 31/08/99; full list of members
|
31 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 1999 | New director appointed (2 pages) |
29 January 1999 | New director appointed (2 pages) |
18 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
18 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
16 September 1998 | Return made up to 31/08/98; full list of members (6 pages) |
16 September 1998 | Return made up to 31/08/98; full list of members (6 pages) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
17 October 1997 | Return made up to 31/08/97; full list of members (6 pages) |
17 October 1997 | Return made up to 31/08/97; full list of members (6 pages) |
13 October 1997 | Director resigned (1 page) |
13 October 1997 | Director resigned (1 page) |
5 July 1997 | Particulars of mortgage/charge (3 pages) |
5 July 1997 | Particulars of mortgage/charge (3 pages) |
5 July 1997 | Particulars of mortgage/charge (3 pages) |
5 July 1997 | Particulars of mortgage/charge (3 pages) |
5 July 1997 | Particulars of mortgage/charge (3 pages) |
5 July 1997 | Particulars of mortgage/charge (3 pages) |
6 November 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
6 November 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
12 September 1996 | Return made up to 31/08/96; full list of members (6 pages) |
12 September 1996 | Return made up to 31/08/96; full list of members (6 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
19 October 1995 | Return made up to 31/08/95; full list of members (6 pages) |
19 October 1995 | Return made up to 31/08/95; full list of members (6 pages) |