Farr Hall Road
Wirral
CH60 4SD
Wales
Secretary Name | Mr Nicholas John Hennity |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 February 1992(27 years, 9 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westerlies Farr Hall Road Wirral CH60 4SD Wales |
Director Name | Kevin Charles Musselle |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2018(53 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 16-18 Telford Road Ellesmere Port CH65 5EU Wales |
Director Name | Mr John Bowyer |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(27 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 1994) |
Role | Managing Director |
Correspondence Address | 40 Houghton Road Woodchurch Wirral Merseyside L49 8JE |
Director Name | Mr Kenneth Richard Owen |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(27 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 1995) |
Role | Electrical Director |
Correspondence Address | 45 Main Road Higher Kinnerton Chester Cheshire CH4 9AJ Wales |
Director Name | Mr Alan William Ross |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(27 years, 9 months after company formation) |
Appointment Duration | 26 years, 1 month (resigned 31 March 2018) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 58 Dunmore Road Little Sutton Ellesmere Port CH66 4PD Wales |
Director Name | Patrick John McCarten |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(30 years, 4 months after company formation) |
Appointment Duration | 14 years (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 9 St James Mount St James Road Rainhill Prescot Merseyside L35 0QU |
Director Name | Anthony Hennity |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(30 years, 4 months after company formation) |
Appointment Duration | 27 years, 9 months (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 16-18 Telford Road Ellesmere Port CH65 5EU Wales |
Website | pm-associates.co.uk |
---|---|
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | Unit 16-18 Telford Road Ellesmere Port CH65 5EU Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Ellesmere Port Town |
Built Up Area | Birkenhead |
Address Matches | 2 other UK companies use this postal address |
104k at £1 | John Hennity Discretionary Settlement 46.53% Ordinary |
---|---|
74.8k at £1 | Nicholas John Hennity 33.45% Ordinary |
44.8k at £1 | Mrs Jayne Wilkinson 20.02% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,110,541 |
Gross Profit | £1,363,503 |
Net Worth | £2,828,152 |
Cash | £918,289 |
Current Liabilities | £1,658,620 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 14 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 28 January 2025 (9 months, 1 week from now) |
2 July 2012 | Delivered on: 6 July 2012 Satisfied on: 1 March 2013 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re lyjon co. Limited. Current account. Account number 93435784. Fully Satisfied |
---|---|
9 October 1980 | Delivered on: 13 October 1980 Persons entitled: Federated Insurance Co. LTD. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Kings mill, merseyston road, ellesmere port, cheshire. L65 2AD. Fully Satisfied |
2 December 1986 | Delivered on: 10 December 1986 Persons entitled: Barclays Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies due or owing or from time to time becoming due or owing to the company under or by virtue of a building contract dated 9/7/86 for the construction of 17 dwellings at waterford road, preuton, birkenhead for the sum of £392,500. Outstanding |
15 November 1984 | Delivered on: 22 November 1984 Persons entitled: Barclays 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. Outstanding |
3 September 1974 | Delivered on: 6 September 1974 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: 2.075 acres of land in rossmore road, ellesmere port, cheshire. Outstanding |
2 July 1974 | Delivered on: 8 July 1974 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: Land on the south easterly side of and fronting holm lane,oxton,birkenhead cheshire. Outstanding |
8 March 1974 | Delivered on: 14 March 1974 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: 10 elm rd,bebington,cheshire. Outstanding |
14 September 1973 | Delivered on: 19 September 1973 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: 6 eastham village rd eastham wirral cheshire. Outstanding |
26 January 2023 | Delivered on: 27 January 2023 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
7 September 2020 | Delivered on: 7 September 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Unit 18 telford road, ellesmere port registered at the land registry with title number CH568465. Outstanding |
12 December 1972 | Delivered on: 21 December 1972 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: Land at rear of 1151 new chester rd eastham cheshire. Outstanding |
21 January 2024 | Confirmation statement made on 14 January 2024 with no updates (3 pages) |
---|---|
26 June 2023 | Group of companies' accounts made up to 30 September 2022 (29 pages) |
1 February 2023 | Confirmation statement made on 14 January 2023 with no updates (3 pages) |
27 January 2023 | Registration of charge 008057220011, created on 26 January 2023 (52 pages) |
6 July 2022 | Termination of appointment of Anthony Hennity as a director on 30 June 2022 (1 page) |
4 July 2022 | Group of companies' accounts made up to 30 September 2021 (30 pages) |
4 February 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
25 June 2021 | Group of companies' accounts made up to 30 September 2020 (30 pages) |
14 January 2021 | Director's details changed for Kevin Charles Musselle on 14 January 2021 (2 pages) |
14 January 2021 | Director's details changed for Anthony Hennity on 14 January 2021 (2 pages) |
14 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
7 September 2020 | Registration of charge 008057220010, created on 7 September 2020 (33 pages) |
28 July 2020 | Amended group of companies' accounts made up to 30 September 2019 (30 pages) |
7 July 2020 | Group of companies' accounts made up to 30 September 2019 (32 pages) |
16 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
16 July 2019 | Group of companies' accounts made up to 30 September 2018 (28 pages) |
22 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
28 June 2018 | Group of companies' accounts made up to 30 September 2017 (29 pages) |
13 April 2018 | Termination of appointment of Alan William Ross as a director on 31 March 2018 (2 pages) |
7 March 2018 | Appointment of Kevin Charles Musselle as a director on 1 March 2018 (3 pages) |
15 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
11 July 2017 | Group of companies' accounts made up to 30 September 2016 (30 pages) |
11 July 2017 | Group of companies' accounts made up to 30 September 2016 (30 pages) |
15 February 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
4 August 2016 | Resignation of an auditor (2 pages) |
4 August 2016 | Resignation of an auditor (2 pages) |
12 July 2016 | Group of companies' accounts made up to 30 September 2015 (28 pages) |
12 July 2016 | Group of companies' accounts made up to 30 September 2015 (28 pages) |
19 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
25 June 2015 | Group of companies' accounts made up to 30 September 2014 (24 pages) |
25 June 2015 | Group of companies' accounts made up to 30 September 2014 (24 pages) |
21 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
27 March 2014 | Group of companies' accounts made up to 30 September 2013 (24 pages) |
27 March 2014 | Group of companies' accounts made up to 30 September 2013 (24 pages) |
14 January 2014 | Director's details changed for Anthony Hennity on 22 February 2013 (2 pages) |
14 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Director's details changed for Mr Alan William Ross on 22 February 2013 (2 pages) |
14 January 2014 | Director's details changed for Anthony Hennity on 22 February 2013 (2 pages) |
14 January 2014 | Director's details changed for Mr Alan William Ross on 22 February 2013 (2 pages) |
17 May 2013 | Group of companies' accounts made up to 30 September 2012 (25 pages) |
17 May 2013 | Group of companies' accounts made up to 30 September 2012 (25 pages) |
5 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages) |
5 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages) |
26 February 2013 | Director's details changed for Mr Nicholas John Hennity on 2 February 2012 (2 pages) |
26 February 2013 | Director's details changed for Mr Alan William Ross on 21 February 2012 (2 pages) |
26 February 2013 | Director's details changed for An Hennity on 22 February 2012 (2 pages) |
26 February 2013 | Director's details changed for Mr Alan William Ross on 21 February 2012 (2 pages) |
26 February 2013 | Director's details changed for An Hennity on 22 February 2012 (2 pages) |
26 February 2013 | Director's details changed for Mr Nicholas John Hennity on 2 February 2012 (2 pages) |
26 February 2013 | Director's details changed for Mr Nicholas John Hennity on 2 February 2012 (2 pages) |
26 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (6 pages) |
26 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (6 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
12 June 2012 | Group of companies' accounts made up to 30 September 2011 (25 pages) |
12 June 2012 | Group of companies' accounts made up to 30 September 2011 (25 pages) |
5 April 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (15 pages) |
5 April 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (15 pages) |
2 June 2011 | Group of companies' accounts made up to 30 September 2010 (21 pages) |
2 June 2011 | Group of companies' accounts made up to 30 September 2010 (21 pages) |
8 April 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (15 pages) |
8 April 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (15 pages) |
8 July 2010 | Group of companies' accounts made up to 30 September 2009 (15 pages) |
8 July 2010 | Group of companies' accounts made up to 30 September 2009 (15 pages) |
17 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (15 pages) |
17 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (15 pages) |
30 July 2009 | Full accounts made up to 30 September 2008 (15 pages) |
30 July 2009 | Full accounts made up to 30 September 2008 (15 pages) |
6 March 2009 | Return made up to 21/02/09; full list of members (10 pages) |
6 March 2009 | Return made up to 21/02/09; full list of members (10 pages) |
9 October 2008 | Appointment terminated director patrick mccarten (1 page) |
9 October 2008 | Appointment terminated director patrick mccarten (1 page) |
8 August 2008 | Full accounts made up to 30 September 2007 (15 pages) |
8 August 2008 | Full accounts made up to 30 September 2007 (15 pages) |
18 June 2008 | Return made up to 21/02/08; no change of members
|
18 June 2008 | Return made up to 21/02/08; no change of members
|
31 July 2007 | Full accounts made up to 30 September 2006 (15 pages) |
31 July 2007 | Full accounts made up to 30 September 2006 (15 pages) |
24 April 2007 | Return made up to 21/02/07; no change of members (8 pages) |
24 April 2007 | Return made up to 21/02/07; no change of members (8 pages) |
1 August 2006 | Full accounts made up to 30 September 2005 (12 pages) |
1 August 2006 | Full accounts made up to 30 September 2005 (12 pages) |
14 March 2006 | Return made up to 21/02/06; full list of members (9 pages) |
14 March 2006 | Return made up to 21/02/06; full list of members (9 pages) |
2 August 2005 | Full accounts made up to 30 September 2004 (12 pages) |
2 August 2005 | Full accounts made up to 30 September 2004 (12 pages) |
21 February 2005 | Return made up to 21/02/05; full list of members
|
21 February 2005 | Return made up to 21/02/05; full list of members
|
3 August 2004 | Full accounts made up to 30 September 2003 (15 pages) |
3 August 2004 | Full accounts made up to 30 September 2003 (15 pages) |
4 March 2004 | Return made up to 21/02/04; full list of members (9 pages) |
4 March 2004 | Return made up to 21/02/04; full list of members (9 pages) |
29 July 2003 | Full accounts made up to 30 September 2002 (15 pages) |
29 July 2003 | Full accounts made up to 30 September 2002 (15 pages) |
19 March 2003 | Return made up to 21/02/03; full list of members (9 pages) |
19 March 2003 | Return made up to 21/02/03; full list of members (9 pages) |
31 July 2002 | Full accounts made up to 30 September 2001 (15 pages) |
31 July 2002 | Full accounts made up to 30 September 2001 (15 pages) |
28 March 2002 | Return made up to 21/02/02; full list of members (8 pages) |
28 March 2002 | Return made up to 21/02/02; full list of members (8 pages) |
1 August 2001 | Full accounts made up to 30 September 2000 (15 pages) |
1 August 2001 | Full accounts made up to 30 September 2000 (15 pages) |
16 March 2001 | Return made up to 21/02/01; full list of members (8 pages) |
16 March 2001 | Return made up to 21/02/01; full list of members (8 pages) |
4 May 2000 | Resolutions
|
4 May 2000 | £ nc 200000/400000 26/04/00 (1 page) |
4 May 2000 | £ nc 200000/400000 26/04/00 (1 page) |
4 May 2000 | Ad 26/04/00--------- £ si 40000@1=40000 £ ic 183500/223500 (2 pages) |
4 May 2000 | Ad 26/04/00--------- £ si 40000@1=40000 £ ic 183500/223500 (2 pages) |
4 May 2000 | Resolutions
|
14 March 2000 | Return made up to 21/02/00; full list of members (8 pages) |
14 March 2000 | Return made up to 21/02/00; full list of members (8 pages) |
9 February 2000 | Full accounts made up to 30 September 1999 (12 pages) |
9 February 2000 | Full accounts made up to 30 September 1999 (12 pages) |
31 March 1999 | Return made up to 21/02/99; no change of members
|
31 March 1999 | Return made up to 21/02/99; no change of members
|
25 January 1999 | Full accounts made up to 30 September 1998 (12 pages) |
25 January 1999 | Full accounts made up to 30 September 1998 (12 pages) |
27 May 1998 | Return made up to 21/02/98; full list of members (6 pages) |
27 May 1998 | Full accounts made up to 30 September 1997 (16 pages) |
27 May 1998 | Full accounts made up to 30 September 1997 (16 pages) |
27 May 1998 | Return made up to 21/02/98; full list of members (6 pages) |
11 April 1997 | Return made up to 21/02/97; no change of members (4 pages) |
11 April 1997 | Return made up to 21/02/97; no change of members (4 pages) |
19 February 1997 | Full accounts made up to 30 September 1996 (16 pages) |
19 February 1997 | Full accounts made up to 30 September 1996 (16 pages) |
23 February 1996 | Return made up to 21/02/96; full list of members (6 pages) |
23 February 1996 | Return made up to 21/02/96; full list of members (6 pages) |
18 February 1996 | Full accounts made up to 30 September 1995 (17 pages) |
18 February 1996 | Full accounts made up to 30 September 1995 (17 pages) |
9 March 1995 | Full accounts made up to 30 September 1994 (15 pages) |
9 March 1995 | Full accounts made up to 30 September 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
17 August 1987 | Secretary resigned;new secretary appointed (2 pages) |
19 May 1964 | Incorporation (11 pages) |
19 May 1964 | Incorporation (11 pages) |