Company NameMillwrights (Liverpool) Limited
DirectorPaul Randles
Company StatusActive
Company Number00821561
CategoryPrivate Limited Company
Incorporation Date1 October 1964(59 years, 7 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NamePaul Randles
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1996(31 years, 6 months after company formation)
Appointment Duration28 years
RoleSheet Metal Work
Country of ResidenceUnited Kingdom
Correspondence Address50 Hesketh Avenue
Rock Ferry
Birkenhead
Merseyside
L42 6RS
Director NameGeorge Gordon Randles
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1991(26 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 April 1996)
RoleEngineer
Correspondence Address22 Thornton Road
Bebington
Wirral
Merseyside
L63 5PS
Director NameValerie Randles
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1991(26 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 05 April 1999)
RoleSecretary
Correspondence Address22 Thornton Road
Bebington
Wirral
Merseyside
L63 5PS
Secretary NameValerie Randles
NationalityBritish
StatusResigned
Appointed11 January 1991(26 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 05 April 1999)
RoleCompany Director
Correspondence Address22 Thornton Road
Bebington
Wirral
Merseyside
L63 5PS
Director NameMr Mark Randles
Date of BirthDecember 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed10 April 1996(31 years, 6 months after company formation)
Appointment Duration23 years, 8 months (resigned 02 December 2019)
RoleSheet Metal Worker
Country of ResidenceEngland
Correspondence Address9 St Stephens Road
Birkenhead
Merseyside
CH42 8PP
Wales
Secretary NameMr Mark Randles
NationalityEnglish
StatusResigned
Appointed01 March 1999(34 years, 5 months after company formation)
Appointment Duration20 years, 9 months (resigned 02 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 St Stephens Road
Birkenhead
Merseyside
CH42 8PP
Wales

Contact

Websitemillwrightsliverpool.co.uk

Location

Registered AddressUnit A16 Champions Business Park Arrowe Brook Road
Upton
Wirral
CH49 0AB
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardGreasby, Frankby and Irby
Built Up AreaBirkenhead
Address MatchesOver 90 other UK companies use this postal address

Shareholders

48 at £1Mark Randles
48.00%
Ordinary
48 at £1Paul Randles
48.00%
Ordinary
4 at £1Gordon Randles
4.00%
Ordinary

Financials

Year2014
Net Worth£138,396
Cash£20,221
Current Liabilities£138,580

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return2 December 2023 (4 months, 4 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Charges

29 May 1984Delivered on: 11 June 1984
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: F/H 31 and 33 naylor street, liverpool, merseyside ms 59433.
Outstanding

Filing History

5 December 2023Confirmation statement made on 2 December 2023 with no updates (3 pages)
10 August 2023Total exemption full accounts made up to 30 April 2023 (9 pages)
6 December 2022Confirmation statement made on 2 December 2022 with no updates (3 pages)
23 June 2022Total exemption full accounts made up to 30 April 2022 (9 pages)
10 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
8 December 2021Confirmation statement made on 2 December 2021 with no updates (3 pages)
25 May 2021Registered office address changed from Unit a15 Arrowe Brook Road Wirral CH49 0AB England to Unit a16 Champions Business Park Arrowe Brook Road Upton Wirral CH49 0AB on 25 May 2021 (1 page)
5 January 2021Confirmation statement made on 2 December 2020 with no updates (3 pages)
3 September 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
16 December 2019Micro company accounts made up to 30 April 2019 (2 pages)
2 December 2019Cessation of Mark Randles as a person with significant control on 2 December 2019 (1 page)
2 December 2019Termination of appointment of Mark Randles as a director on 2 December 2019 (1 page)
2 December 2019Termination of appointment of Mark Randles as a secretary on 2 December 2019 (1 page)
2 December 2019Confirmation statement made on 2 December 2019 with updates (4 pages)
18 November 2019Confirmation statement made on 11 September 2019 with updates (4 pages)
24 January 2019Registered office address changed from C/O Nunn and Co the John Laird Centre Park Road North Birkenhead Merseyside CH41 4EZ to Unit a15 Arrowe Brook Road Wirral CH49 0AB on 24 January 2019 (1 page)
15 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
14 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
30 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
4 September 2017Total exemption full accounts made up to 30 April 2017 (15 pages)
4 September 2017Total exemption full accounts made up to 30 April 2017 (15 pages)
25 January 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
25 January 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
21 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
21 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
25 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(5 pages)
25 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(5 pages)
26 October 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
26 October 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
26 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(5 pages)
26 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(5 pages)
29 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
29 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(5 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(5 pages)
10 September 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
10 September 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
25 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
31 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
2 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
5 October 2011Registered office address changed from Office 1 Park Entrance Business Centre 2 Park Road North Birkenhead Merseyside CH41 4EZ England on 5 October 2011 (1 page)
5 October 2011Registered office address changed from Office 1 Park Entrance Business Centre 2 Park Road North Birkenhead Merseyside CH41 4EZ England on 5 October 2011 (1 page)
5 October 2011Registered office address changed from Office 1 Park Entrance Business Centre 2 Park Road North Birkenhead Merseyside CH41 4EZ England on 5 October 2011 (1 page)
31 August 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 August 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
21 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
28 October 2010Registered office address changed from 54-56 Park Road South Prenton Birkenhead Merseyside CH43 4UY on 28 October 2010 (1 page)
28 October 2010Registered office address changed from 54-56 Park Road South Prenton Birkenhead Merseyside CH43 4UY on 28 October 2010 (1 page)
7 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
7 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
3 February 2010Director's details changed for Mark Randles on 25 January 2010 (2 pages)
3 February 2010Director's details changed for Paul Randles on 25 January 2010 (2 pages)
3 February 2010Director's details changed for Paul Randles on 25 January 2010 (2 pages)
3 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Mark Randles on 25 January 2010 (2 pages)
3 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
3 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
2 February 2009Return made up to 25/01/09; full list of members (4 pages)
2 February 2009Return made up to 25/01/09; full list of members (4 pages)
16 October 2008Registered office changed on 16/10/2008 from 31-33 naylor st liverpool merseyside L3 6DR (1 page)
16 October 2008Registered office changed on 16/10/2008 from 31-33 naylor st liverpool merseyside L3 6DR (1 page)
10 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
10 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
29 January 2008Return made up to 25/01/08; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 January 2008Return made up to 25/01/08; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 December 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
2 December 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
20 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
20 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
23 January 2007Return made up to 11/01/07; full list of members (7 pages)
23 January 2007Return made up to 11/01/07; full list of members (7 pages)
6 March 2006Return made up to 11/01/06; full list of members (7 pages)
6 March 2006Return made up to 11/01/06; full list of members (7 pages)
12 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
12 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
11 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
11 February 2005Return made up to 11/01/05; full list of members (7 pages)
11 February 2005Return made up to 11/01/05; full list of members (7 pages)
11 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
20 January 2004Return made up to 11/01/04; full list of members (7 pages)
20 January 2004Return made up to 11/01/04; full list of members (7 pages)
10 October 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
10 October 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
4 June 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
4 June 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
3 March 2003Return made up to 11/01/03; full list of members (8 pages)
3 March 2003Return made up to 11/01/03; full list of members (8 pages)
1 March 2002Full accounts made up to 30 April 2001 (5 pages)
1 March 2002Return made up to 11/01/02; full list of members (7 pages)
1 March 2002Full accounts made up to 30 April 2001 (5 pages)
1 March 2002Return made up to 11/01/02; full list of members (7 pages)
5 March 2001Return made up to 11/01/01; full list of members (7 pages)
5 March 2001Full accounts made up to 30 April 2000 (6 pages)
5 March 2001Full accounts made up to 30 April 2000 (6 pages)
5 March 2001Return made up to 11/01/01; full list of members (7 pages)
2 March 2000Full accounts made up to 30 April 1999 (8 pages)
2 March 2000Full accounts made up to 30 April 1999 (8 pages)
2 March 2000Return made up to 11/01/00; full list of members (7 pages)
2 March 2000Return made up to 11/01/00; full list of members (7 pages)
3 April 1999New secretary appointed (2 pages)
3 April 1999Secretary resigned;director resigned (1 page)
3 April 1999New secretary appointed (2 pages)
3 April 1999Secretary resigned;director resigned (1 page)
26 February 1999Return made up to 11/01/99; full list of members (6 pages)
26 February 1999Full accounts made up to 30 April 1998 (5 pages)
26 February 1999Return made up to 11/01/99; full list of members (6 pages)
26 February 1999Full accounts made up to 30 April 1998 (5 pages)
11 March 1998Full accounts made up to 30 April 1997 (5 pages)
11 March 1998Full accounts made up to 30 April 1997 (5 pages)
26 February 1998Return made up to 11/01/98; no change of members (4 pages)
26 February 1998Return made up to 11/01/98; no change of members (4 pages)
26 February 1997Return made up to 11/01/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 February 1997Full accounts made up to 30 April 1996 (7 pages)
26 February 1997Full accounts made up to 30 April 1996 (7 pages)
26 February 1997Return made up to 11/01/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
24 April 1996New director appointed (2 pages)
24 April 1996New director appointed (2 pages)
24 April 1996New director appointed (2 pages)
24 April 1996New director appointed (2 pages)
29 February 1996Full accounts made up to 30 April 1995 (8 pages)
29 February 1996Full accounts made up to 30 April 1995 (8 pages)
29 February 1996Return made up to 11/01/96; no change of members (4 pages)
29 February 1996Return made up to 11/01/96; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
1 October 1964Incorporation (11 pages)