Rock Ferry
Birkenhead
Merseyside
L42 6RS
Director Name | George Gordon Randles |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1991(26 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 April 1996) |
Role | Engineer |
Correspondence Address | 22 Thornton Road Bebington Wirral Merseyside L63 5PS |
Director Name | Valerie Randles |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1991(26 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 05 April 1999) |
Role | Secretary |
Correspondence Address | 22 Thornton Road Bebington Wirral Merseyside L63 5PS |
Secretary Name | Valerie Randles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1991(26 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 05 April 1999) |
Role | Company Director |
Correspondence Address | 22 Thornton Road Bebington Wirral Merseyside L63 5PS |
Director Name | Mr Mark Randles |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 April 1996(31 years, 6 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 02 December 2019) |
Role | Sheet Metal Worker |
Country of Residence | England |
Correspondence Address | 9 St Stephens Road Birkenhead Merseyside CH42 8PP Wales |
Secretary Name | Mr Mark Randles |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 March 1999(34 years, 5 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 02 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 St Stephens Road Birkenhead Merseyside CH42 8PP Wales |
Website | millwrightsliverpool.co.uk |
---|
Registered Address | Unit A16 Champions Business Park Arrowe Brook Road Upton Wirral CH49 0AB Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Greasby, Frankby and Irby |
Built Up Area | Birkenhead |
Address Matches | Over 90 other UK companies use this postal address |
48 at £1 | Mark Randles 48.00% Ordinary |
---|---|
48 at £1 | Paul Randles 48.00% Ordinary |
4 at £1 | Gordon Randles 4.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £138,396 |
Cash | £20,221 |
Current Liabilities | £138,580 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 2 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 3 weeks from now) |
29 May 1984 | Delivered 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 |
---|
5 December 2023 | Confirmation statement made on 2 December 2023 with no updates (3 pages) |
---|---|
10 August 2023 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
6 December 2022 | Confirmation statement made on 2 December 2022 with no updates (3 pages) |
23 June 2022 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
10 January 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
8 December 2021 | Confirmation statement made on 2 December 2021 with no updates (3 pages) |
25 May 2021 | Registered 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 2021 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
3 September 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
16 December 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
2 December 2019 | Cessation of Mark Randles as a person with significant control on 2 December 2019 (1 page) |
2 December 2019 | Termination of appointment of Mark Randles as a director on 2 December 2019 (1 page) |
2 December 2019 | Termination of appointment of Mark Randles as a secretary on 2 December 2019 (1 page) |
2 December 2019 | Confirmation statement made on 2 December 2019 with updates (4 pages) |
18 November 2019 | Confirmation statement made on 11 September 2019 with updates (4 pages) |
24 January 2019 | Registered 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 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
14 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
30 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
4 September 2017 | Total exemption full accounts made up to 30 April 2017 (15 pages) |
4 September 2017 | Total exemption full accounts made up to 30 April 2017 (15 pages) |
25 January 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
25 January 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
21 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
21 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
25 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
26 October 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
26 October 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
26 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
29 September 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
29 September 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
27 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
10 September 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
10 September 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
25 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
2 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Registered 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 2011 | Registered 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 2011 | Registered 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 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
21 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
28 October 2010 | Registered office address changed from 54-56 Park Road South Prenton Birkenhead Merseyside CH43 4UY on 28 October 2010 (1 page) |
28 October 2010 | Registered office address changed from 54-56 Park Road South Prenton Birkenhead Merseyside CH43 4UY on 28 October 2010 (1 page) |
7 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
7 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
3 February 2010 | Director's details changed for Mark Randles on 25 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Paul Randles on 25 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Paul Randles on 25 January 2010 (2 pages) |
3 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Mark Randles on 25 January 2010 (2 pages) |
3 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
3 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
2 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
2 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
16 October 2008 | Registered office changed on 16/10/2008 from 31-33 naylor st liverpool merseyside L3 6DR (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from 31-33 naylor st liverpool merseyside L3 6DR (1 page) |
10 September 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
10 September 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
29 January 2008 | Return made up to 25/01/08; no change of members
|
29 January 2008 | Return made up to 25/01/08; no change of members
|
2 December 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
2 December 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
20 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
20 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
23 January 2007 | Return made up to 11/01/07; full list of members (7 pages) |
23 January 2007 | Return made up to 11/01/07; full list of members (7 pages) |
6 March 2006 | Return made up to 11/01/06; full list of members (7 pages) |
6 March 2006 | Return made up to 11/01/06; full list of members (7 pages) |
12 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
12 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
11 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
11 February 2005 | Return made up to 11/01/05; full list of members (7 pages) |
11 February 2005 | Return made up to 11/01/05; full list of members (7 pages) |
11 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
20 January 2004 | Return made up to 11/01/04; full list of members (7 pages) |
20 January 2004 | Return made up to 11/01/04; full list of members (7 pages) |
10 October 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
10 October 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
4 June 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
4 June 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
3 March 2003 | Return made up to 11/01/03; full list of members (8 pages) |
3 March 2003 | Return made up to 11/01/03; full list of members (8 pages) |
1 March 2002 | Full accounts made up to 30 April 2001 (5 pages) |
1 March 2002 | Return made up to 11/01/02; full list of members (7 pages) |
1 March 2002 | Full accounts made up to 30 April 2001 (5 pages) |
1 March 2002 | Return made up to 11/01/02; full list of members (7 pages) |
5 March 2001 | Return made up to 11/01/01; full list of members (7 pages) |
5 March 2001 | Full accounts made up to 30 April 2000 (6 pages) |
5 March 2001 | Full accounts made up to 30 April 2000 (6 pages) |
5 March 2001 | Return made up to 11/01/01; full list of members (7 pages) |
2 March 2000 | Full accounts made up to 30 April 1999 (8 pages) |
2 March 2000 | Full accounts made up to 30 April 1999 (8 pages) |
2 March 2000 | Return made up to 11/01/00; full list of members (7 pages) |
2 March 2000 | Return made up to 11/01/00; full list of members (7 pages) |
3 April 1999 | New secretary appointed (2 pages) |
3 April 1999 | Secretary resigned;director resigned (1 page) |
3 April 1999 | New secretary appointed (2 pages) |
3 April 1999 | Secretary resigned;director resigned (1 page) |
26 February 1999 | Return made up to 11/01/99; full list of members (6 pages) |
26 February 1999 | Full accounts made up to 30 April 1998 (5 pages) |
26 February 1999 | Return made up to 11/01/99; full list of members (6 pages) |
26 February 1999 | Full accounts made up to 30 April 1998 (5 pages) |
11 March 1998 | Full accounts made up to 30 April 1997 (5 pages) |
11 March 1998 | Full accounts made up to 30 April 1997 (5 pages) |
26 February 1998 | Return made up to 11/01/98; no change of members (4 pages) |
26 February 1998 | Return made up to 11/01/98; no change of members (4 pages) |
26 February 1997 | Return made up to 11/01/97; full list of members
|
26 February 1997 | Full accounts made up to 30 April 1996 (7 pages) |
26 February 1997 | Full accounts made up to 30 April 1996 (7 pages) |
26 February 1997 | Return made up to 11/01/97; full list of members
|
24 April 1996 | New director appointed (2 pages) |
24 April 1996 | New director appointed (2 pages) |
24 April 1996 | New director appointed (2 pages) |
24 April 1996 | New director appointed (2 pages) |
29 February 1996 | Full accounts made up to 30 April 1995 (8 pages) |
29 February 1996 | Full accounts made up to 30 April 1995 (8 pages) |
29 February 1996 | Return made up to 11/01/96; no change of members (4 pages) |
29 February 1996 | Return made up to 11/01/96; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
1 October 1964 | Incorporation (11 pages) |