Noctorum Lane
Prenton
Wirral
CH43 9TZ
Wales
Director Name | Mr Robert Charles Calvert |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2016(44 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Surgeon |
Country of Residence | England |
Correspondence Address | No 2 Mere Hall Noctorum Lane Prenton Wirral CH43 9TZ Wales |
Secretary Name | Natalie James |
---|---|
Status | Current |
Appointed | 04 April 2023(50 years, 8 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Correspondence Address | The Mews Mere Hall Noctorum Lane Oxton CH43 9TZ Wales |
Director Name | Julian Benjamin Treuherz |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1992(19 years, 5 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 18 May 2007) |
Role | Museum Director |
Correspondence Address | East Wing Mere Hall, Noctorum Lane Prenton Wirral CH43 9TZ Wales |
Secretary Name | Julian Benjamin Treuherz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1992(19 years, 5 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 17 May 2007) |
Role | Museum Director |
Correspondence Address | East Wing Mere Hall, Noctorum Lane Prenton Wirral CH43 9TZ Wales |
Director Name | Kenneth Edwin Catford |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(19 years, 6 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 27 January 1992) |
Role | Architect |
Correspondence Address | Mere Hall Noctorum Lane Birkenhead Merseyside CH43 9TZ Wales |
Director Name | Morfudd Elaine Cropper |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(19 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 December 2001) |
Role | Co Director |
Correspondence Address | Mere Hall Cottage Noctorum Lane Noctorum Birkenhead Merseyside L43 9TZ |
Secretary Name | Kenneth Edwin Catford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(19 years, 6 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 27 January 1992) |
Role | Company Director |
Correspondence Address | Mere Hall Noctorum Lane Birkenhead Merseyside CH43 9TZ Wales |
Director Name | Kenneth Edwin Catford |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(29 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 11 July 2006) |
Role | Architect |
Correspondence Address | Mere Hall Noctorum Lane Birkenhead Merseyside CH43 9TZ Wales |
Director Name | Mr Anthony Jones |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(29 years, 5 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 14 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Mere Hall Mere Farm Road Oxton Birkenhead Wirral Merseyside |
Director Name | Ms Joanne Cross |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(34 years, 1 month after company formation) |
Appointment Duration | 16 years, 11 months (resigned 06 August 2023) |
Role | Travel Agent |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Mere Hall, Noctorum Lane Prenton Wirral CH43 9TZ Wales |
Secretary Name | Jo Anne Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(34 years, 9 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 04 April 2023) |
Role | Travel Agent |
Correspondence Address | The Coach House Mere Hall, Noctorum Lane Prenton Merseyside CH43 9TZ Wales |
Director Name | Ms Tovah Leigh Grosscurth |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2016(44 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 January 2021) |
Role | Customer Services Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Mere Hall Noctorum Lane Prenton Wirral CH43 9TZ Wales |
Director Name | Ms Natalie James |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2020(47 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 January 2024) |
Role | Business Owner |
Country of Residence | United Kingdom |
Correspondence Address | The Mews Mere Hall Noctorum Lane Pensby Wirral CH43 9TZ Wales |
Telephone | 0151 6521027 |
---|---|
Telephone region | Liverpool |
Registered Address | 33 Thingwall Road Irby Wirral CH61 3UE Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Greasby, Frankby and Irby |
Built Up Area | Heswall |
Address Matches | Over 80 other UK companies use this postal address |
80 at £1 | Gareth Owen & Natalie Stone 8.00% Ordinary |
---|---|
220 at £1 | Catherine Hayes 22.00% Ordinary |
180 at £1 | Sheila Owen & Ann Louise Humphries 18.00% Ordinary |
170 at £1 | P.j. Cross 17.00% Ordinary |
130 at £1 | Anthony Jones 13.00% Ordinary |
110 at £1 | Charles Calvert & Kathleen Calvert 11.00% Ordinary |
110 at £1 | Tovah Grosscurth 11.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,422 |
Cash | £1,316 |
Current Liabilities | £163 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
26 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
7 August 2023 | Termination of appointment of Joanne Cross as a director on 6 August 2023 (1 page) |
4 April 2023 | Termination of appointment of Jo Anne Cross as a secretary on 4 April 2023 (1 page) |
4 April 2023 | Appointment of Natalie James as a secretary on 4 April 2023 (2 pages) |
24 February 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
20 October 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
24 February 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
28 December 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
27 March 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
26 January 2021 | Termination of appointment of Tovah Leigh Grosscurth as a director on 26 January 2021 (1 page) |
18 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
4 August 2020 | Appointment of Ms Natalie James as a director on 13 June 2020 (2 pages) |
20 March 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
20 March 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
24 September 2018 | Registered 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 2018 | Confirmation statement made on 24 January 2018 with updates (4 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
7 March 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
1 December 2016 | Appointment of Miss Tovah Leigh Grosscurth as a director on 1 December 2016 (2 pages) |
1 December 2016 | Appointment of Miss Tovah Leigh Grosscurth as a director on 1 December 2016 (2 pages) |
28 November 2016 | Appointment of Mr Robert Charles Calvert as a director on 28 November 2016 (2 pages) |
28 November 2016 | Appointment of Mr Robert Charles Calvert as a director on 28 November 2016 (2 pages) |
16 November 2016 | Termination of appointment of Anthony Jones as a director on 14 November 2016 (1 page) |
16 November 2016 | Termination of appointment of Anthony Jones as a director on 14 November 2016 (1 page) |
13 October 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
13 October 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
1 September 2016 | Appointment of Mr Charles Hazlett Calvert as a director on 31 August 2016 (2 pages) |
1 September 2016 | Appointment of Mr Charles Hazlett Calvert as a director on 31 August 2016 (2 pages) |
4 June 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
10 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
11 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (6 pages) |
11 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (6 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (6 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
15 April 2010 | Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page) |
15 April 2010 | Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page) |
14 April 2010 | Director's details changed for Mr Anthony Jones on 24 January 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr Anthony Jones on 24 January 2010 (2 pages) |
14 April 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (7 pages) |
14 April 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (7 pages) |
14 April 2010 | Director's details changed for Joanne Cross on 24 January 2010 (2 pages) |
14 April 2010 | Director's details changed for Joanne Cross on 24 January 2010 (2 pages) |
15 June 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
15 June 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
20 February 2009 | Return made up to 24/01/09; full list of members (6 pages) |
20 February 2009 | Return made up to 24/01/09; full list of members (6 pages) |
2 June 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
4 April 2008 | Appointment terminated director julian treuherz (1 page) |
4 April 2008 | Appointment terminated director julian treuherz (1 page) |
20 February 2008 | New secretary appointed (1 page) |
20 February 2008 | Return made up to 24/01/08; full list of members (5 pages) |
20 February 2008 | Return made up to 24/01/08; full list of members (5 pages) |
20 February 2008 | New secretary appointed (1 page) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | Secretary resigned (1 page) |
23 May 2007 | Total exemption small company accounts made up to 30 September 2006 (2 pages) |
23 May 2007 | Total exemption small company accounts made up to 30 September 2006 (2 pages) |
1 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 February 2007 | Location of debenture register (1 page) |
1 February 2007 | Registered office changed on 01/02/07 from: east wing mere hall, noctorum lane birkenhead merseyside CH43 9TZ (1 page) |
1 February 2007 | Return made up to 24/01/07; full list of members (5 pages) |
1 February 2007 | Director's particulars changed (1 page) |
1 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 February 2007 | Return made up to 24/01/07; full list of members (5 pages) |
1 February 2007 | Location of register of members (1 page) |
1 February 2007 | Location of debenture register (1 page) |
1 February 2007 | Registered office changed on 01/02/07 from: east wing mere hall, noctorum lane birkenhead merseyside CH43 9TZ (1 page) |
1 February 2007 | Director's particulars changed (1 page) |
1 February 2007 | Location of register of members (1 page) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | New director appointed (1 page) |
18 September 2006 | New director appointed (1 page) |
18 September 2006 | Director resigned (1 page) |
19 June 2006 | Total exemption small company accounts made up to 30 September 2005 (2 pages) |
19 June 2006 | Total exemption small company accounts made up to 30 September 2005 (2 pages) |
29 March 2006 | Return made up to 24/01/06; full list of members (4 pages) |
29 March 2006 | Return made up to 24/01/06; full list of members (4 pages) |
24 May 2005 | Total exemption small company accounts made up to 30 September 2004 (2 pages) |
24 May 2005 | Total exemption small company accounts made up to 30 September 2004 (2 pages) |
7 February 2005 | Return made up to 24/01/05; full list of members (9 pages) |
7 February 2005 | Return made up to 24/01/05; full list of members (9 pages) |
5 October 2004 | Amended accounts made up to 30 September 2002 (4 pages) |
5 October 2004 | Amended accounts made up to 30 September 2002 (4 pages) |
3 September 2004 | Total exemption small company accounts made up to 30 September 2003 (1 page) |
3 September 2004 | Total exemption small company accounts made up to 30 September 2003 (1 page) |
4 May 2004 | Amended accounts made up to 30 September 2002 (1 page) |
4 May 2004 | Amended accounts made up to 30 September 2002 (1 page) |
16 February 2004 | Return made up to 24/01/04; full list of members (9 pages) |
16 February 2004 | Return made up to 24/01/04; full list of members (9 pages) |
30 July 2003 | Total exemption small company accounts made up to 30 September 2002 (1 page) |
30 July 2003 | Total exemption small company accounts made up to 30 September 2002 (1 page) |
20 February 2003 | Return made up to 24/01/03; full list of members (9 pages) |
20 February 2003 | Return made up to 24/01/03; full list of members (9 pages) |
17 June 2002 | Total exemption small company accounts made up to 30 September 2001 (1 page) |
17 June 2002 | Total exemption small company accounts made up to 30 September 2001 (1 page) |
29 January 2002 | New director appointed (2 pages) |
29 January 2002 | New director appointed (2 pages) |
29 January 2002 | New director appointed (2 pages) |
29 January 2002 | New director appointed (2 pages) |
21 January 2002 | Return made up to 24/01/02; full list of members (8 pages) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | Return made up to 24/01/02; full list of members (8 pages) |
13 June 2001 | Accounts for a small company made up to 30 September 2000 (1 page) |
13 June 2001 | Accounts for a small company made up to 30 September 2000 (1 page) |
23 February 2001 | Return made up to 24/01/01; full list of members (8 pages) |
23 February 2001 | Return made up to 24/01/01; full list of members (8 pages) |
5 June 2000 | Accounts for a small company made up to 30 September 1999 (1 page) |
5 June 2000 | Accounts for a small company made up to 30 September 1999 (1 page) |
11 February 2000 | Return made up to 24/01/00; full list of members
|
11 February 2000 | Return made up to 24/01/00; full list of members
|
24 June 1999 | Accounts for a small company made up to 30 September 1998 (1 page) |
24 June 1999 | Accounts for a small company made up to 30 September 1998 (1 page) |
15 February 1999 | Return made up to 24/01/99; no change of members (4 pages) |
15 February 1999 | Return made up to 24/01/99; no change of members (4 pages) |
24 July 1998 | Accounts for a small company made up to 30 September 1997 (1 page) |
24 July 1998 | Accounts for a small company made up to 30 September 1997 (1 page) |
11 February 1998 | Return made up to 24/01/98; full list of members (6 pages) |
11 February 1998 | Return made up to 24/01/98; full list of members (6 pages) |
18 July 1997 | Accounts for a small company made up to 30 September 1996 (1 page) |
18 July 1997 | Accounts for a small company made up to 30 September 1996 (1 page) |
21 March 1997 | Return made up to 24/01/97; change of members
|
21 March 1997 | Return made up to 24/01/97; change of members
|
23 June 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
23 June 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
15 February 1996 | Return made up to 24/01/96; full list of members
|
15 February 1996 | Return made up to 24/01/96; full list of members
|
19 July 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
19 July 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
29 March 1995 | Return made up to 24/01/95; full list of members
|
29 March 1995 | Return made up to 24/01/95; full list of members
|
8 August 1972 | Incorporation (14 pages) |
8 August 1972 | Incorporation (14 pages) |