Wallasey
Merseyside
CH45 7ND
Wales
Director Name | Mr Eric Michael Jones |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2024(53 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Electronic Design Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Sherlock House 6 Manor Road Wallasey Merseyside CH45 4JB Wales |
Director Name | Miss Sylvia Marie Davies |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(20 years, 8 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 08 December 2004) |
Role | School Teacher |
Correspondence Address | 2 Lois Court Wallasey Merseyside CH45 7ND Wales |
Director Name | Mr Alfred Earnest Edwards |
---|---|
Date of Birth | March 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 July 1994) |
Role | Retired |
Correspondence Address | 3 Nicola Court Wallasey Merseyside L45 7QG |
Director Name | Mr Derek Gordon Minshall |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 July 1994) |
Role | Ships Engineer |
Correspondence Address | 19 Nicola Court Penkett Road Wallasey Merseyside L45 7QG |
Director Name | Mrs Kathleen Joyce Walker |
---|---|
Date of Birth | September 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(20 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 09 April 2002) |
Role | Housewife |
Correspondence Address | 9 Nicola Court Wallasey Merseyside L45 7QG |
Director Name | Mrs Isabel Owens |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(20 years, 8 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 11 September 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 17 Lois Court Wallasey Merseyside CH45 7ND Wales |
Director Name | Norman Leslie Ellis |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1994(23 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 05 August 1998) |
Role | Vending Machines Operator |
Correspondence Address | 6 Nicola Court Penkett Road Wallasey Merseyside L45 7QG |
Director Name | Hazel Mary Bagot |
---|---|
Date of Birth | April 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 July 1999) |
Role | Housewife |
Correspondence Address | Flat 19 Nicola Court Wallasey Merseyside L45 7QG |
Director Name | Angela Margaret Agnew |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 October 2003) |
Role | Retired |
Correspondence Address | 5 Nicola Court Penkett Road Wallasey Merseyside CH45 7QG Wales |
Director Name | Gillian Flowerday |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2004(34 years, 1 month after company formation) |
Appointment Duration | 11 years (resigned 22 December 2015) |
Role | Jeweller |
Country of Residence | England |
Correspondence Address | 19 Nicola Court Penkett Road Wallasey Merseyside CH45 7QG Wales |
Director Name | Mr Diederik Johannes Kruger |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2004(34 years, 1 month after company formation) |
Appointment Duration | 15 years, 7 months (resigned 01 August 2020) |
Role | Jeweller |
Country of Residence | England |
Correspondence Address | 19 Nicola Court Penkett Road Wallasey Merseyside CH45 7QG Wales |
Secretary Name | Sherlock Homes (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1991(20 years, 8 months after company formation) |
Appointment Duration | 20 years (resigned 21 June 2011) |
Correspondence Address | 6 Manor Road Wallasey Merseyside CH45 4JB Wales |
Secretary Name | Sherlock Business Centre (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2011(40 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 April 2012) |
Correspondence Address | Sherlock House Manor Road Wallasey Wirral CH45 4JB Wales |
Telephone | 0151 6388160 |
---|---|
Telephone region | Liverpool |
Registered Address | Sherlock House 6 Manor Road Wallasey Merseyside CH45 4JB Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Liscard |
Built Up Area | Birkenhead |
Address Matches | Over 30 other UK companies use this postal address |
- | OTHER 50.00% - |
---|---|
1 at £1 | Castle 2.50% Ordinary |
1 at £1 | Cooper 2.50% Ordinary |
1 at £1 | D. Kruger & Mrs G. Flowerday 2.50% Ordinary |
1 at £1 | James Crothers & Josie Nichols 2.50% Ordinary |
1 at £1 | Lawrence 2.50% Ordinary |
1 at £1 | Lea 2.50% Ordinary |
1 at £1 | Mcewan 2.50% Ordinary |
1 at £1 | Miss Davis 2.50% Ordinary |
1 at £1 | Miss Wilson 2.50% Ordinary |
1 at £1 | Mosson 2.50% Ordinary |
1 at £1 | Mr Coomer & Mrs Coomer 2.50% Ordinary |
1 at £1 | Mr Dean 2.50% Ordinary |
1 at £1 | Mrs Agnew 2.50% Ordinary |
1 at £1 | Mrs Evans 2.50% Ordinary |
1 at £1 | Mrs G. Flowerday 2.50% Ordinary |
1 at £1 | Mrs Hughes 2.50% Ordinary |
1 at £1 | Mrs Owens 2.50% Ordinary |
1 at £1 | Mrs Redrobe 2.50% Ordinary |
1 at £1 | Mrs Walker 2.50% Ordinary |
1 at £1 | Rosaleen Uma Morgan & Anna Catlin Morgan 2.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,955 |
Cash | £3,242 |
Current Liabilities | £288 |
Latest Accounts | 31 December 2023 (4 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 4 July 2024 (1 month, 3 weeks from now) |
20 June 2023 | Confirmation statement made on 20 June 2023 with updates (6 pages) |
---|---|
3 March 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
20 June 2022 | Confirmation statement made on 20 June 2022 with updates (6 pages) |
14 April 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
1 July 2021 | Confirmation statement made on 20 June 2021 with updates (6 pages) |
15 June 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
18 August 2020 | Termination of appointment of Diederik Johannes Kruger as a director on 1 August 2020 (1 page) |
14 July 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
24 June 2020 | Confirmation statement made on 20 June 2020 with updates (6 pages) |
20 June 2019 | Confirmation statement made on 20 June 2019 with updates (6 pages) |
13 March 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
27 June 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
23 June 2018 | Confirmation statement made on 20 June 2018 with updates (6 pages) |
6 July 2017 | Confirmation statement made on 20 June 2017 with updates (9 pages) |
6 July 2017 | Notification of a person with significant control statement (2 pages) |
6 July 2017 | Notification of a person with significant control statement (2 pages) |
6 July 2017 | Confirmation statement made on 20 June 2017 with updates (9 pages) |
26 May 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
26 May 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
15 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 January 2016 | Termination of appointment of Gillian Flowerday as a director on 22 December 2015 (1 page) |
4 January 2016 | Termination of appointment of Gillian Flowerday as a director on 22 December 2015 (1 page) |
6 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
13 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 October 2014 | Termination of appointment of Isabel Owens as a director on 11 September 2014 (2 pages) |
14 October 2014 | Termination of appointment of Isabel Owens as a director on 11 September 2014 (2 pages) |
11 September 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Director's details changed for Gillian Flowerday on 1 January 2014 (2 pages) |
11 September 2014 | Termination of appointment of Isabel Owens as a director on 11 September 2014 (1 page) |
11 September 2014 | Director's details changed for Mrs Isabel Owens on 2 January 2014 (2 pages) |
11 September 2014 | Director's details changed for Diederik Johannes Kruger on 1 January 2014 (2 pages) |
11 September 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Director's details changed for Diederik Johannes Kruger on 1 January 2014 (2 pages) |
11 September 2014 | Director's details changed for Mrs Isabel Owens on 2 January 2014 (2 pages) |
11 September 2014 | Termination of appointment of Isabel Owens as a director on 11 September 2014 (1 page) |
11 September 2014 | Director's details changed for Mrs Isabel Owens on 2 January 2014 (2 pages) |
11 September 2014 | Director's details changed for Diederik Johannes Kruger on 1 January 2014 (2 pages) |
11 September 2014 | Director's details changed for Gillian Flowerday on 1 January 2014 (2 pages) |
11 September 2014 | Director's details changed for Gillian Flowerday on 1 January 2014 (2 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
17 September 2013 | Annual return made up to 21 July 2013 Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 21 July 2013 Statement of capital on 2013-09-17
|
10 August 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
10 August 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
6 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (17 pages) |
6 July 2012 | Termination of appointment of Sherlock Business Centre as a secretary (1 page) |
6 July 2012 | Termination of appointment of Sherlock Business Centre as a secretary (1 page) |
6 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (17 pages) |
18 October 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
18 October 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
11 October 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (17 pages) |
11 October 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (17 pages) |
16 September 2011 | Termination of appointment of a secretary (2 pages) |
16 September 2011 | Termination of appointment of a secretary (2 pages) |
28 June 2011 | Termination of appointment of Sherlock Homes (Uk) Limited as a secretary (4 pages) |
28 June 2011 | Appointment of Sherlock Business Centre as a secretary (5 pages) |
28 June 2011 | Termination of appointment of Sherlock Homes (Uk) Limited as a secretary (4 pages) |
28 June 2011 | Appointment of Sherlock Business Centre as a secretary (5 pages) |
15 September 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (18 pages) |
15 September 2010 | Appointment of Margaret Ann Hughes as a director (1 page) |
15 September 2010 | Appointment of Margaret Ann Hughes as a director (1 page) |
15 September 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (18 pages) |
14 September 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
14 September 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
16 April 2010 | Annual return made up to 17 June 2009 with a full list of shareholders (20 pages) |
16 April 2010 | Annual return made up to 17 June 2009 with a full list of shareholders (20 pages) |
29 September 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
29 September 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
9 September 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
9 September 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
26 August 2008 | Return made up to 17/06/08; full list of members (8 pages) |
26 August 2008 | Return made up to 17/06/08; full list of members (8 pages) |
24 October 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
24 October 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
2 July 2007 | Return made up to 17/06/07; no change of members (7 pages) |
2 July 2007 | Return made up to 17/06/07; no change of members (7 pages) |
31 July 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
31 July 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
28 June 2006 | Return made up to 17/06/06; full list of members (7 pages) |
28 June 2006 | Return made up to 17/06/06; full list of members (7 pages) |
22 December 2005 | Total exemption full accounts made up to 31 December 2004 (14 pages) |
22 December 2005 | Total exemption full accounts made up to 31 December 2004 (14 pages) |
31 October 2005 | New director appointed (1 page) |
31 October 2005 | New director appointed (1 page) |
1 September 2005 | Return made up to 17/06/05; change of members
|
1 September 2005 | Return made up to 17/06/05; change of members
|
31 August 2005 | New director appointed (1 page) |
31 August 2005 | New director appointed (1 page) |
26 October 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
26 October 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
1 July 2004 | Return made up to 17/06/04; change of members
|
1 July 2004 | Return made up to 17/06/04; change of members
|
28 August 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
28 August 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
24 July 2003 | Return made up to 17/06/03; full list of members (6 pages) |
24 July 2003 | Return made up to 17/06/03; full list of members (6 pages) |
10 September 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
10 September 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
6 July 2002 | Return made up to 17/06/02; change of members
|
6 July 2002 | New director appointed (2 pages) |
6 July 2002 | Return made up to 17/06/02; change of members
|
6 July 2002 | New director appointed (2 pages) |
25 September 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
25 September 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
11 July 2001 | Return made up to 17/06/01; change of members (7 pages) |
11 July 2001 | Return made up to 17/06/01; change of members (7 pages) |
1 September 2000 | Amended full accounts made up to 31 December 1999 (13 pages) |
1 September 2000 | Amended full accounts made up to 31 December 1999 (13 pages) |
3 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
3 July 2000 | Return made up to 17/06/00; full list of members (7 pages) |
3 July 2000 | Director resigned (1 page) |
3 July 2000 | Director resigned (1 page) |
3 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
3 July 2000 | Return made up to 17/06/00; full list of members (7 pages) |
29 June 1999 | Return made up to 17/06/99; full list of members
|
29 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
29 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
29 June 1999 | Return made up to 17/06/99; full list of members
|
16 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
16 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
11 June 1998 | Return made up to 17/06/98; change of members (8 pages) |
11 June 1998 | Return made up to 17/06/98; change of members (8 pages) |
20 January 1998 | Registered office changed on 20/01/98 from: 30 hamilton square birkenhead merseyside L41 6AZ (1 page) |
20 January 1998 | Registered office changed on 20/01/98 from: 30 hamilton square birkenhead merseyside L41 6AZ (1 page) |
25 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
25 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
20 August 1997 | Return made up to 17/06/97; full list of members (5 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | Return made up to 17/06/97; full list of members (5 pages) |
15 September 1996 | Full accounts made up to 31 December 1995 (6 pages) |
15 September 1996 | Full accounts made up to 31 December 1995 (6 pages) |
10 September 1996 | Return made up to 17/06/96; full list of members (8 pages) |
10 September 1996 | Return made up to 17/06/96; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
23 October 1970 | Incorporation (12 pages) |
23 October 1970 | Incorporation (12 pages) |