Company NameMere Hall Conservation Association Limited
DirectorsCharles Hazlett Calvert and Robert Charles Calvert
Company StatusActive
Company Number01064855
CategoryPrivate Limited Company
Incorporation Date8 August 1972(51 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Charles Hazlett Calvert
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2016(44 years, 1 month after company formation)
Appointment Duration7 years, 8 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressEastwing Mere Hall
Noctorum Lane
Prenton
Wirral
CH43 9TZ
Wales
Director NameMr Robert Charles Calvert
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2016(44 years, 4 months after company formation)
Appointment Duration7 years, 5 months
RoleSurgeon
Country of ResidenceEngland
Correspondence AddressNo 2 Mere Hall Noctorum Lane
Prenton
Wirral
CH43 9TZ
Wales
Secretary NameNatalie James
StatusCurrent
Appointed04 April 2023(50 years, 8 months after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence AddressThe Mews Mere Hall
Noctorum Lane
Oxton
CH43 9TZ
Wales
Director NameJulian Benjamin Treuherz
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1992(19 years, 5 months after company formation)
Appointment Duration15 years, 3 months (resigned 18 May 2007)
RoleMuseum Director
Correspondence AddressEast Wing
Mere Hall, Noctorum Lane
Prenton
Wirral
CH43 9TZ
Wales
Secretary NameJulian Benjamin Treuherz
NationalityBritish
StatusResigned
Appointed27 January 1992(19 years, 5 months after company formation)
Appointment Duration15 years, 3 months (resigned 17 May 2007)
RoleMuseum Director
Correspondence AddressEast Wing
Mere Hall, Noctorum Lane
Prenton
Wirral
CH43 9TZ
Wales
Director NameKenneth Edwin Catford
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(19 years, 6 months after company formation)
Appointment Duration-1 years, 11 months (resigned 27 January 1992)
RoleArchitect
Correspondence AddressMere Hall Noctorum Lane
Birkenhead
Merseyside
CH43 9TZ
Wales
Director NameMorfudd Elaine Cropper
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(19 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 December 2001)
RoleCo Director
Correspondence AddressMere Hall Cottage Noctorum Lane
Noctorum
Birkenhead
Merseyside
L43 9TZ
Secretary NameKenneth Edwin Catford
NationalityBritish
StatusResigned
Appointed07 February 1992(19 years, 6 months after company formation)
Appointment Duration-1 years, 11 months (resigned 27 January 1992)
RoleCompany Director
Correspondence AddressMere Hall Noctorum Lane
Birkenhead
Merseyside
CH43 9TZ
Wales
Director NameKenneth Edwin Catford
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(29 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 11 July 2006)
RoleArchitect
Correspondence AddressMere Hall Noctorum Lane
Birkenhead
Merseyside
CH43 9TZ
Wales
Director NameMr Anthony Jones
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(29 years, 5 months after company formation)
Appointment Duration14 years, 10 months (resigned 14 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Mere Hall
Mere Farm Road Oxton Birkenhead
Wirral
Merseyside
Director NameMs Joanne Cross
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(34 years, 1 month after company formation)
Appointment Duration16 years, 11 months (resigned 06 August 2023)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Mere Hall, Noctorum Lane
Prenton
Wirral
CH43 9TZ
Wales
Secretary NameJo Anne Cross
NationalityBritish
StatusResigned
Appointed18 May 2007(34 years, 9 months after company formation)
Appointment Duration15 years, 10 months (resigned 04 April 2023)
RoleTravel Agent
Correspondence AddressThe Coach House
Mere Hall, Noctorum Lane
Prenton
Merseyside
CH43 9TZ
Wales
Director NameMs Tovah Leigh Grosscurth
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(44 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 January 2021)
RoleCustomer Services Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Mere Hall
Noctorum Lane
Prenton
Wirral
CH43 9TZ
Wales
Director NameMs Natalie James
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2020(47 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 January 2024)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mews Mere Hall
Noctorum Lane
Pensby
Wirral
CH43 9TZ
Wales

Contact

Telephone0151 6521027
Telephone regionLiverpool

Location

Registered Address33 Thingwall Road
Irby
Wirral
CH61 3UE
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardGreasby, Frankby and Irby
Built Up AreaHeswall
Address MatchesOver 80 other UK companies use this postal address

Shareholders

80 at £1Gareth Owen & Natalie Stone
8.00%
Ordinary
220 at £1Catherine Hayes
22.00%
Ordinary
180 at £1Sheila Owen & Ann Louise Humphries
18.00%
Ordinary
170 at £1P.j. Cross
17.00%
Ordinary
130 at £1Anthony Jones
13.00%
Ordinary
110 at £1Charles Calvert & Kathleen Calvert
11.00%
Ordinary
110 at £1Tovah Grosscurth
11.00%
Ordinary

Financials

Year2014
Net Worth£12,422
Cash£1,316
Current Liabilities£163

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Filing History

26 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
7 August 2023Termination of appointment of Joanne Cross as a director on 6 August 2023 (1 page)
4 April 2023Termination of appointment of Jo Anne Cross as a secretary on 4 April 2023 (1 page)
4 April 2023Appointment of Natalie James as a secretary on 4 April 2023 (2 pages)
24 February 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
20 October 2022Micro company accounts made up to 31 December 2021 (3 pages)
24 February 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
28 December 2021Micro company accounts made up to 31 December 2020 (3 pages)
27 March 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
26 January 2021Termination of appointment of Tovah Leigh Grosscurth as a director on 26 January 2021 (1 page)
18 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
4 August 2020Appointment of Ms Natalie James as a director on 13 June 2020 (2 pages)
20 March 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
20 March 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
24 September 2018Registered office address changed from C/O Mrs Joanne Cross (Secretary) Mere Hall Coach House Noctorum Lane Prenton Merseyside CH43 9TZ England to 33 Thingwall Road Irby Wirral CH61 3UE on 24 September 2018 (1 page)
24 January 2018Confirmation statement made on 24 January 2018 with updates (4 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 March 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
1 December 2016Appointment of Miss Tovah Leigh Grosscurth as a director on 1 December 2016 (2 pages)
1 December 2016Appointment of Miss Tovah Leigh Grosscurth as a director on 1 December 2016 (2 pages)
28 November 2016Appointment of Mr Robert Charles Calvert as a director on 28 November 2016 (2 pages)
28 November 2016Appointment of Mr Robert Charles Calvert as a director on 28 November 2016 (2 pages)
16 November 2016Termination of appointment of Anthony Jones as a director on 14 November 2016 (1 page)
16 November 2016Termination of appointment of Anthony Jones as a director on 14 November 2016 (1 page)
13 October 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
13 October 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
1 September 2016Appointment of Mr Charles Hazlett Calvert as a director on 31 August 2016 (2 pages)
1 September 2016Appointment of Mr Charles Hazlett Calvert as a director on 31 August 2016 (2 pages)
4 June 2016Registered office address changed from East Wing, Mere Hall Noctorum Lane Prenton Wirral CH43 9TZ to C/O Mrs Joanne Cross (Secretary) Mere Hall Coach House Noctorum Lane Prenton Merseyside CH43 9TZ on 4 June 2016 (1 page)
4 June 2016Registered office address changed from East Wing, Mere Hall Noctorum Lane Prenton Wirral CH43 9TZ to C/O Mrs Joanne Cross (Secretary) Mere Hall Coach House Noctorum Lane Prenton Merseyside CH43 9TZ on 4 June 2016 (1 page)
14 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000
(6 pages)
14 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000
(6 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000
(6 pages)
23 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000
(6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000
(6 pages)
10 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000
(6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (6 pages)
11 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
21 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
30 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
21 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
11 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 April 2010Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page)
15 April 2010Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page)
14 April 2010Director's details changed for Mr Anthony Jones on 24 January 2010 (2 pages)
14 April 2010Director's details changed for Mr Anthony Jones on 24 January 2010 (2 pages)
14 April 2010Annual return made up to 24 January 2010 with a full list of shareholders (7 pages)
14 April 2010Annual return made up to 24 January 2010 with a full list of shareholders (7 pages)
14 April 2010Director's details changed for Joanne Cross on 24 January 2010 (2 pages)
14 April 2010Director's details changed for Joanne Cross on 24 January 2010 (2 pages)
15 June 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
15 June 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
20 February 2009Return made up to 24/01/09; full list of members (6 pages)
20 February 2009Return made up to 24/01/09; full list of members (6 pages)
2 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
2 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
4 April 2008Appointment terminated director julian treuherz (1 page)
4 April 2008Appointment terminated director julian treuherz (1 page)
20 February 2008New secretary appointed (1 page)
20 February 2008Return made up to 24/01/08; full list of members (5 pages)
20 February 2008Return made up to 24/01/08; full list of members (5 pages)
20 February 2008New secretary appointed (1 page)
19 February 2008Secretary resigned (1 page)
19 February 2008Secretary resigned (1 page)
23 May 2007Total exemption small company accounts made up to 30 September 2006 (2 pages)
23 May 2007Total exemption small company accounts made up to 30 September 2006 (2 pages)
1 February 2007Secretary's particulars changed;director's particulars changed (1 page)
1 February 2007Location of debenture register (1 page)
1 February 2007Registered office changed on 01/02/07 from: east wing mere hall, noctorum lane birkenhead merseyside CH43 9TZ (1 page)
1 February 2007Return made up to 24/01/07; full list of members (5 pages)
1 February 2007Director's particulars changed (1 page)
1 February 2007Secretary's particulars changed;director's particulars changed (1 page)
1 February 2007Return made up to 24/01/07; full list of members (5 pages)
1 February 2007Location of register of members (1 page)
1 February 2007Location of debenture register (1 page)
1 February 2007Registered office changed on 01/02/07 from: east wing mere hall, noctorum lane birkenhead merseyside CH43 9TZ (1 page)
1 February 2007Director's particulars changed (1 page)
1 February 2007Location of register of members (1 page)
18 September 2006Director resigned (1 page)
18 September 2006New director appointed (1 page)
18 September 2006New director appointed (1 page)
18 September 2006Director resigned (1 page)
19 June 2006Total exemption small company accounts made up to 30 September 2005 (2 pages)
19 June 2006Total exemption small company accounts made up to 30 September 2005 (2 pages)
29 March 2006Return made up to 24/01/06; full list of members (4 pages)
29 March 2006Return made up to 24/01/06; full list of members (4 pages)
24 May 2005Total exemption small company accounts made up to 30 September 2004 (2 pages)
24 May 2005Total exemption small company accounts made up to 30 September 2004 (2 pages)
7 February 2005Return made up to 24/01/05; full list of members (9 pages)
7 February 2005Return made up to 24/01/05; full list of members (9 pages)
5 October 2004Amended accounts made up to 30 September 2002 (4 pages)
5 October 2004Amended accounts made up to 30 September 2002 (4 pages)
3 September 2004Total exemption small company accounts made up to 30 September 2003 (1 page)
3 September 2004Total exemption small company accounts made up to 30 September 2003 (1 page)
4 May 2004Amended accounts made up to 30 September 2002 (1 page)
4 May 2004Amended accounts made up to 30 September 2002 (1 page)
16 February 2004Return made up to 24/01/04; full list of members (9 pages)
16 February 2004Return made up to 24/01/04; full list of members (9 pages)
30 July 2003Total exemption small company accounts made up to 30 September 2002 (1 page)
30 July 2003Total exemption small company accounts made up to 30 September 2002 (1 page)
20 February 2003Return made up to 24/01/03; full list of members (9 pages)
20 February 2003Return made up to 24/01/03; full list of members (9 pages)
17 June 2002Total exemption small company accounts made up to 30 September 2001 (1 page)
17 June 2002Total exemption small company accounts made up to 30 September 2001 (1 page)
29 January 2002New director appointed (2 pages)
29 January 2002New director appointed (2 pages)
29 January 2002New director appointed (2 pages)
29 January 2002New director appointed (2 pages)
21 January 2002Return made up to 24/01/02; full list of members (8 pages)
21 January 2002Director resigned (1 page)
21 January 2002Director resigned (1 page)
21 January 2002Return made up to 24/01/02; full list of members (8 pages)
13 June 2001Accounts for a small company made up to 30 September 2000 (1 page)
13 June 2001Accounts for a small company made up to 30 September 2000 (1 page)
23 February 2001Return made up to 24/01/01; full list of members (8 pages)
23 February 2001Return made up to 24/01/01; full list of members (8 pages)
5 June 2000Accounts for a small company made up to 30 September 1999 (1 page)
5 June 2000Accounts for a small company made up to 30 September 1999 (1 page)
11 February 2000Return made up to 24/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/02/00
(8 pages)
11 February 2000Return made up to 24/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/02/00
(8 pages)
24 June 1999Accounts for a small company made up to 30 September 1998 (1 page)
24 June 1999Accounts for a small company made up to 30 September 1998 (1 page)
15 February 1999Return made up to 24/01/99; no change of members (4 pages)
15 February 1999Return made up to 24/01/99; no change of members (4 pages)
24 July 1998Accounts for a small company made up to 30 September 1997 (1 page)
24 July 1998Accounts for a small company made up to 30 September 1997 (1 page)
11 February 1998Return made up to 24/01/98; full list of members (6 pages)
11 February 1998Return made up to 24/01/98; full list of members (6 pages)
18 July 1997Accounts for a small company made up to 30 September 1996 (1 page)
18 July 1997Accounts for a small company made up to 30 September 1996 (1 page)
21 March 1997Return made up to 24/01/97; change of members
  • 363(287) ‐ Registered office changed on 21/03/97
(6 pages)
21 March 1997Return made up to 24/01/97; change of members
  • 363(287) ‐ Registered office changed on 21/03/97
(6 pages)
23 June 1996Accounts for a small company made up to 30 September 1995 (6 pages)
23 June 1996Accounts for a small company made up to 30 September 1995 (6 pages)
15 February 1996Return made up to 24/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 February 1996Return made up to 24/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)
19 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)
29 March 1995Return made up to 24/01/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 March 1995Return made up to 24/01/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 August 1972Incorporation (14 pages)
8 August 1972Incorporation (14 pages)