Company NameWaverley (West Kirby) Limited(The)
DirectorAnthony Richard Dangerfield
Company StatusActive
Company Number00854410
CategoryPrivate Limited Company
Incorporation Date15 July 1965(58 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Anthony Richard Dangerfield
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1999(33 years, 11 months after company formation)
Appointment Duration24 years, 11 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address26a Park Road
West Kirby
Wirral
CH48 4DW
Wales
Director NameDavid Pierce Owen
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(27 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 25 June 1999)
RoleCompany Director
Correspondence AddressTidesreach Riverside
West Kirby
Wirral
Director NameGloria Owen
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(27 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 25 June 1999)
RoleCompany Director
Correspondence AddressTidesreach Riverside
West Kirby
Wirral
Secretary NameGloria Owen
NationalityBritish
StatusResigned
Appointed15 December 1992(27 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 25 June 1999)
RoleCompany Director
Correspondence AddressTidesreach Riverside
West Kirby
Wirral
Director NameJanet Dangerfield
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(33 years, 11 months after company formation)
Appointment Duration14 years, 4 months (resigned 13 November 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address25 Grange Mount
West Kirby
Wirral
Merseyside
CH48 6ET
Wales
Secretary NameJanet Dangerfield
NationalityBritish
StatusResigned
Appointed25 June 1999(33 years, 11 months after company formation)
Appointment Duration14 years, 4 months (resigned 13 November 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address25 Grange Mount
West Kirby
Wirral
Merseyside
CH48 6ET
Wales

Contact

Websitewww.thewaverleyonline.com

Location

Registered Address88 Banks Road
West Kirby
Wirral
Merseyside
CH48 0RE
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake

Financials

Year2012
Net Worth-£40,077
Cash£416
Current Liabilities£15,894

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return3 November 2023 (6 months, 2 weeks ago)
Next Return Due17 November 2024 (6 months from now)

Charges

25 June 1999Delivered on: 9 July 1999
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The account with the bank at its wirral branch in the name of lloyds bank PLC the waverley (west kirby) limited denominated in sterling designated business investment account and now numbered 7745756.
Outstanding

Filing History

28 November 2022Confirmation statement made on 11 November 2022 with no updates (3 pages)
31 October 2022Micro company accounts made up to 31 January 2022 (6 pages)
11 November 2021Confirmation statement made on 11 November 2021 with no updates (3 pages)
29 October 2021Micro company accounts made up to 31 January 2021 (6 pages)
28 January 2021Micro company accounts made up to 31 January 2020 (6 pages)
11 November 2020Confirmation statement made on 11 November 2020 with no updates (3 pages)
19 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
7 January 2019Confirmation statement made on 15 December 2018 with updates (4 pages)
24 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
29 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
29 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
25 January 2017Satisfaction of charge 1 in full (1 page)
25 January 2017Satisfaction of charge 1 in full (1 page)
31 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
31 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
20 December 2016Director's details changed for Anthony Richard Dangerfield on 1 December 2016 (2 pages)
20 December 2016Director's details changed for Anthony Richard Dangerfield on 1 December 2016 (2 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
30 January 2016Compulsory strike-off action has been discontinued (1 page)
30 January 2016Compulsory strike-off action has been discontinued (1 page)
30 January 2016Compulsory strike-off action has been discontinued (1 page)
30 January 2016Compulsory strike-off action has been discontinued (1 page)
29 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(3 pages)
29 January 2016Total exemption small company accounts made up to 31 January 2015 (4 pages)
29 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(3 pages)
29 January 2016Total exemption small company accounts made up to 31 January 2015 (4 pages)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
30 January 2015Total exemption small company accounts made up to 31 January 2014 (3 pages)
30 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(3 pages)
30 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(3 pages)
30 January 2015Total exemption small company accounts made up to 31 January 2014 (3 pages)
17 January 2015Compulsory strike-off action has been discontinued (1 page)
17 January 2015Compulsory strike-off action has been discontinued (1 page)
16 January 2015Registered office address changed from 48 North Parade Hoylake Wirral CH47 3AL to 88 Banks Road West Kirby Wirral Merseyside CH48 0RE on 16 January 2015 (1 page)
16 January 2015Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(3 pages)
16 January 2015Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(3 pages)
16 January 2015Registered office address changed from 48 North Parade Hoylake Wirral CH47 3AL to 88 Banks Road West Kirby Wirral Merseyside CH48 0RE on 16 January 2015 (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 September 2014Compulsory strike-off action has been discontinued (1 page)
13 September 2014Compulsory strike-off action has been discontinued (1 page)
12 September 2014Total exemption small company accounts made up to 31 January 2013 (3 pages)
12 September 2014Total exemption small company accounts made up to 31 January 2013 (3 pages)
17 April 2014Compulsory strike-off action has been suspended (1 page)
17 April 2014Compulsory strike-off action has been suspended (1 page)
18 March 2014Termination of appointment of Janet Dangerfield as a secretary (2 pages)
18 March 2014Termination of appointment of Janet Dangerfield as a director (2 pages)
18 March 2014Termination of appointment of Janet Dangerfield as a director (2 pages)
18 March 2014Termination of appointment of Janet Dangerfield as a secretary (2 pages)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
8 June 2013Compulsory strike-off action has been discontinued (1 page)
8 June 2013Compulsory strike-off action has been discontinued (1 page)
6 June 2013Annual return made up to 15 December 2012 with a full list of shareholders
Statement of capital on 2013-06-06
  • GBP 100
(5 pages)
6 June 2013Annual return made up to 15 December 2012 with a full list of shareholders
Statement of capital on 2013-06-06
  • GBP 100
(5 pages)
6 June 2013Total exemption small company accounts made up to 31 January 2012 (3 pages)
6 June 2013Total exemption small company accounts made up to 31 January 2012 (3 pages)
13 March 2013Compulsory strike-off action has been suspended (1 page)
13 March 2013Compulsory strike-off action has been suspended (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 February 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
29 December 2011Director's details changed for Janet Dangerfield on 1 October 2011 (2 pages)
29 December 2011Director's details changed for Janet Dangerfield on 1 October 2011 (2 pages)
29 December 2011Secretary's details changed for Janet Dangerfield on 1 October 2011 (2 pages)
29 December 2011Secretary's details changed for Janet Dangerfield on 1 October 2011 (2 pages)
29 December 2011Secretary's details changed for Janet Dangerfield on 1 October 2011 (2 pages)
29 December 2011Director's details changed for Janet Dangerfield on 1 October 2011 (2 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
21 June 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
21 June 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
2 February 2011Compulsory strike-off action has been discontinued (1 page)
2 February 2011Compulsory strike-off action has been discontinued (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
31 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
24 July 2010Total exemption small company accounts made up to 31 January 2009 (4 pages)
24 July 2010Total exemption small company accounts made up to 31 January 2009 (4 pages)
22 January 2010Director's details changed for Janet Dangerfield on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Anthony Richard Dangerfield on 1 October 2009 (2 pages)
22 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Janet Dangerfield on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Anthony Richard Dangerfield on 1 October 2009 (2 pages)
22 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Anthony Richard Dangerfield on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Janet Dangerfield on 1 October 2009 (2 pages)
5 April 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
5 April 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
17 February 2009Return made up to 15/12/08; full list of members (4 pages)
17 February 2009Return made up to 15/12/08; full list of members (4 pages)
22 January 2008Return made up to 15/12/07; full list of members (2 pages)
22 January 2008Return made up to 15/12/07; full list of members (2 pages)
1 December 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
1 December 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
12 January 2007Return made up to 15/12/06; full list of members (7 pages)
12 January 2007Return made up to 15/12/06; full list of members (7 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
23 December 2005Return made up to 15/12/05; full list of members (7 pages)
23 December 2005Return made up to 15/12/05; full list of members (7 pages)
28 October 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
28 October 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
11 January 2005Return made up to 15/12/04; full list of members (7 pages)
11 January 2005Return made up to 15/12/04; full list of members (7 pages)
2 September 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
2 September 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
1 February 2004Return made up to 15/12/03; full list of members (7 pages)
1 February 2004Return made up to 15/12/03; full list of members (7 pages)
5 December 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
5 December 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
19 June 2003Total exemption full accounts made up to 31 January 2002 (12 pages)
19 June 2003Total exemption full accounts made up to 31 January 2002 (12 pages)
23 December 2002Return made up to 15/12/02; full list of members (7 pages)
23 December 2002Return made up to 15/12/02; full list of members (7 pages)
1 August 2002Registered office changed on 01/08/02 from: 104 whitby road ellesmere port south wirral CH65 0AB (1 page)
1 August 2002Registered office changed on 01/08/02 from: 104 whitby road ellesmere port south wirral CH65 0AB (1 page)
2 April 2002Total exemption small company accounts made up to 31 January 2001 (7 pages)
2 April 2002Total exemption small company accounts made up to 31 January 2001 (7 pages)
12 December 2001Return made up to 15/12/01; full list of members (6 pages)
12 December 2001Return made up to 15/12/01; full list of members (6 pages)
10 January 2001Return made up to 15/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 2001Return made up to 15/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 2000Accounts for a small company made up to 31 January 2000 (7 pages)
22 June 2000Accounts for a small company made up to 31 January 2000 (7 pages)
14 January 2000Return made up to 15/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/01/00
(7 pages)
14 January 2000Secretary resigned (1 page)
14 January 2000Return made up to 15/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/01/00
(7 pages)
14 January 2000Secretary resigned (1 page)
16 August 1999New secretary appointed;new director appointed (2 pages)
16 August 1999New director appointed (2 pages)
16 August 1999New director appointed (2 pages)
16 August 1999New secretary appointed;new director appointed (2 pages)
23 July 1999Secretary resigned;director resigned (1 page)
23 July 1999Director resigned (1 page)
23 July 1999Director resigned (1 page)
23 July 1999Secretary resigned;director resigned (1 page)
9 July 1999Particulars of mortgage/charge (5 pages)
9 July 1999Particulars of mortgage/charge (5 pages)
4 February 1999Return made up to 15/12/98; full list of members (5 pages)
4 February 1999Return made up to 15/12/98; full list of members (5 pages)
28 April 1998Accounts for a small company made up to 31 January 1998 (7 pages)
28 April 1998Accounts for a small company made up to 31 January 1998 (7 pages)
23 December 1997Return made up to 15/12/97; full list of members (5 pages)
23 December 1997Return made up to 15/12/97; full list of members (5 pages)
15 April 1997Accounts for a small company made up to 31 January 1997 (8 pages)
15 April 1997Accounts for a small company made up to 31 January 1997 (8 pages)
16 December 1996Return made up to 15/12/96; full list of members (5 pages)
16 December 1996Return made up to 15/12/96; full list of members (5 pages)
24 April 1996Accounts for a small company made up to 31 January 1996 (8 pages)
24 April 1996Accounts for a small company made up to 31 January 1996 (8 pages)
28 December 1995Return made up to 15/12/95; full list of members (10 pages)
28 December 1995Return made up to 15/12/95; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)