Company NameDacrestreet Estates Limited
DirectorGraham Armitage
Company StatusActive
Company Number01073814
CategoryPrivate Limited Company
Incorporation Date27 September 1972(51 years, 7 months ago)
Previous NamesDacrestreet Estates Limited and Planscape Nw Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Graham Armitage
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2011(38 years, 6 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Headland Close
West Kirby
Wirral
Merseyside
CH48 3JP
Wales
Director NameFrank Noel Armitage
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(18 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address10 Village Road
West Kirby
Wirral
Merseyside
L48 3JW
Director NameMr Graham Armitage
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(18 years, 10 months after company formation)
Appointment Duration19 years, 7 months (resigned 04 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Headland Close
West Kirby
Wirral
Merseyside
CH48 3JP
Wales
Director NameKevin Neil Armitage
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(18 years, 10 months after company formation)
Appointment Duration29 years, 11 months (resigned 28 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Birkenhead Road
Hoylake
Wirral
CH47 5AF
Wales
Secretary NameKevin Neil Armitage
NationalityBritish
StatusResigned
Appointed25 July 1991(18 years, 10 months after company formation)
Appointment Duration29 years, 11 months (resigned 28 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Birkenhead Road
Hoylake
Wirral
CH47 5AF
Wales
Director NameMrs Judith Dorothy Wilson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2011(38 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 12 April 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stores House Rhes Y Cae
Holywell
Flintshire
CH8 8JG
Wales

Location

Registered Address53 Birkenhead Road
Hoylake
Wirral
CH47 5AF
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Graham Armitage
50.00%
Ordinary
2 at £1Kevin Neil Armitage
50.00%
Ordinary

Financials

Year2014
Net Worth£1,917
Current Liabilities£333

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return25 July 2023 (9 months, 1 week ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Charges

13 April 1978Delivered on: 19 April 1978
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands and premises on north east side of weathersfield road, birkenhead, merseyside together with all fixtures title no:- ms 24147.
Outstanding
13 April 1978Delivered on: 19 April 1978
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands and premises:- 10-20 (even nos) village rd., West kirby, wirral, merseyside, together with all fixtures. Title no:- ms 21890.
Outstanding
13 April 1978Delivered on: 19 April 1978
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
6 February 1978Delivered on: 9 February 1978
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from hybild estates limited to the chargee on any account whatsoever.
Particulars: F/H land and premises being 34, greenway road, birkenhead, wirral, merseyside, together with all fixtures. Title no. 34862.
Outstanding
6 February 1978Delivered on: 9 February 1978
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from hybild estates limited to the chargee on any account whatsoever.
Particulars: F/H land and premises being 15, cearns rd., Birkenhead, wirral, merseyside, together with all fixtures title no: ms 2261.
Outstanding
6 February 1978Delivered on: 9 February 1978
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises being land at 4 grammar school lane, grange, west kirby, wirral, merseyside together with all fixtures. Title no: ms 54460.
Outstanding
6 February 1978Delivered on: 9 February 1978
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises being land on south west side of hoyle rd., Hoylake, wirral, merseyside, together with all fixtures. Title no. Ms 57995.
Outstanding
3 August 1976Delivered on: 13 August 1976
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises at south west and north east side of brimstage close known as border farm, heswall, wirral merseyside with all fixtures.
Outstanding
19 September 1985Delivered on: 21 September 1985
Persons entitled: Midland 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: 3 the courtyard village road west kirby wirral merseyside.
Outstanding
19 April 1984Delivered on: 26 April 1984
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts now and from time to time hereafter due owing or incurred to the company.
Outstanding
29 September 1980Delivered on: 30 September 1980
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises being land adjoining pump lane, greasby, wirral, together with all fixtures.
Outstanding
17 September 1980Delivered on: 18 September 1980
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises adjoining pump lane, greasby, wirral, tog. With all fixtures title no. Ms 22419.
Outstanding
13 April 1978Delivered on: 19 April 1978
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands and premises:- 8, headland close, west kirby, wirral, merseyside, together with all fixtures. Title no:- ms 63043.
Outstanding
14 September 1973Delivered on: 19 September 1973
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 62 rock lane west rock ferry birkenhead cheshire. Together with all fixtures whatsoever.
Outstanding
29 April 1982Delivered on: 6 May 1982
Persons entitled: Midland 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: Land on the north west side of greasby road wirral merseyside title no ms 151847.
Fully Satisfied

Filing History

9 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
18 August 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
4 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 September 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
10 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 September 2018Registered office address changed from 72 Sandy Lane West Kirby Wirral Merseyside CH48 3JA to Gwenlys Rhes-Y-Cae Holywell Flintshire CH8 8JG on 20 September 2018 (1 page)
6 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
28 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
28 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
3 August 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
18 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
18 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
7 September 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 4
(4 pages)
7 September 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 4
(4 pages)
28 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 4
(4 pages)
28 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 4
(4 pages)
16 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 March 2014Registered office address changed from the Stores House Rhes Y Cae Holywell Flintshire CH8 8JG on 5 March 2014 (1 page)
5 March 2014Registered office address changed from the Stores House Rhes Y Cae Holywell Flintshire CH8 8JG on 5 March 2014 (1 page)
5 March 2014Registered office address changed from the Stores House Rhes Y Cae Holywell Flintshire CH8 8JG on 5 March 2014 (1 page)
27 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 September 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-09-15
  • GBP 4
(4 pages)
15 September 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-09-15
  • GBP 4
(4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
31 October 2011Company name changed planscape nw LTD\certificate issued on 31/10/11
  • RES15 ‐ Change company name resolution on 2011-10-31
  • NM01 ‐ Change of name by resolution
(3 pages)
31 October 2011Company name changed planscape nw LTD\certificate issued on 31/10/11
  • RES15 ‐ Change company name resolution on 2011-10-31
  • NM01 ‐ Change of name by resolution
(3 pages)
10 August 2011Director's details changed for Mr Graham Armitage on 12 April 2011 (2 pages)
10 August 2011Secretary's details changed for Kevin Neil Armitage on 13 August 2010 (1 page)
10 August 2011Director's details changed for Mr Graham Armitage on 12 April 2011 (2 pages)
10 August 2011Secretary's details changed for Kevin Neil Armitage on 13 August 2010 (1 page)
10 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
10 August 2011Director's details changed for Kevin Neil Armitage on 13 August 2010 (2 pages)
10 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
10 August 2011Director's details changed for Kevin Neil Armitage on 13 August 2010 (2 pages)
5 August 2011Total exemption small company accounts made up to 31 March 2011 (1 page)
5 August 2011Total exemption small company accounts made up to 31 March 2011 (1 page)
12 April 2011Appointment of Mr Graham Armitage as a director (2 pages)
12 April 2011Termination of appointment of Judith Wilson as a director (1 page)
12 April 2011Appointment of Mr Graham Armitage as a director (2 pages)
12 April 2011Termination of appointment of Judith Wilson as a director (1 page)
4 March 2011Appointment of Mrs Judith Dorothy Wilson as a director (2 pages)
4 March 2011Termination of appointment of Graham Armitage as a director (1 page)
4 March 2011Appointment of Mrs Judith Dorothy Wilson as a director (2 pages)
4 March 2011Termination of appointment of Graham Armitage as a director (1 page)
24 February 2011Company name changed dacrestreet estates LIMITED\certificate issued on 24/02/11
  • RES15 ‐ Change company name resolution on 2011-02-21
  • NM01 ‐ Change of name by resolution
(3 pages)
24 February 2011Company name changed dacrestreet estates LIMITED\certificate issued on 24/02/11
  • RES15 ‐ Change company name resolution on 2011-02-21
  • NM01 ‐ Change of name by resolution
(3 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (1 page)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (1 page)
1 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (1 page)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (1 page)
25 November 2009Registered office address changed from 72a Sandy Lane West Kirby Wirral CH48 3JA on 25 November 2009 (1 page)
25 November 2009Registered office address changed from 72a Sandy Lane West Kirby Wirral CH48 3JA on 25 November 2009 (1 page)
17 September 2009Director and secretary's change of particulars / kevin armitage / 31/05/2009 (1 page)
17 September 2009Return made up to 25/07/09; full list of members (4 pages)
17 September 2009Return made up to 25/07/09; full list of members (4 pages)
17 September 2009Director and secretary's change of particulars / kevin armitage / 31/05/2009 (1 page)
8 August 2008Return made up to 25/07/08; full list of members (4 pages)
8 August 2008Return made up to 25/07/08; full list of members (4 pages)
29 May 2008Total exemption small company accounts made up to 31 March 2008 (1 page)
29 May 2008Total exemption small company accounts made up to 31 March 2008 (1 page)
22 May 2008Total exemption small company accounts made up to 31 March 2007 (1 page)
22 May 2008Total exemption small company accounts made up to 31 March 2007 (1 page)
31 July 2007Return made up to 25/07/07; full list of members (2 pages)
31 July 2007Return made up to 25/07/07; full list of members (2 pages)
21 September 2006Return made up to 25/07/06; full list of members (2 pages)
21 September 2006Return made up to 25/07/06; full list of members (2 pages)
4 September 2006Total exemption small company accounts made up to 31 March 2006 (1 page)
4 September 2006Total exemption small company accounts made up to 31 March 2006 (1 page)
1 September 2005Location of debenture register (1 page)
1 September 2005Return made up to 25/07/05; full list of members (2 pages)
1 September 2005Location of register of members (1 page)
1 September 2005Location of debenture register (1 page)
1 September 2005Registered office changed on 01/09/05 from: 72 sandy lane west kirby wirral CH48 3JA (1 page)
1 September 2005Registered office changed on 01/09/05 from: 72 sandy lane west kirby wirral CH48 3JA (1 page)
1 September 2005Location of register of members (1 page)
1 September 2005Return made up to 25/07/05; full list of members (2 pages)
18 July 2005Total exemption small company accounts made up to 31 March 2005 (1 page)
18 July 2005Total exemption small company accounts made up to 31 March 2005 (1 page)
5 August 2004Return made up to 25/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 August 2004Return made up to 25/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 July 2004Total exemption small company accounts made up to 31 March 2004 (1 page)
5 July 2004Total exemption small company accounts made up to 31 March 2004 (1 page)
2 July 2004Total exemption small company accounts made up to 31 March 2003 (1 page)
2 July 2004Total exemption small company accounts made up to 31 March 2003 (1 page)
19 August 2003Return made up to 25/07/03; full list of members (7 pages)
19 August 2003Return made up to 25/07/03; full list of members (7 pages)
6 August 2002Return made up to 25/07/02; full list of members (7 pages)
6 August 2002Return made up to 25/07/02; full list of members (7 pages)
17 June 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
17 June 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
16 November 2001Total exemption small company accounts made up to 31 March 2001 (1 page)
16 November 2001Total exemption small company accounts made up to 31 March 2001 (1 page)
4 October 2001Return made up to 25/07/01; full list of members (6 pages)
4 October 2001Return made up to 25/07/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (1 page)
1 February 2001Accounts for a small company made up to 31 March 2000 (1 page)
6 September 2000Return made up to 25/07/00; full list of members (6 pages)
6 September 2000Return made up to 25/07/00; full list of members (6 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (1 page)
27 January 2000Accounts for a small company made up to 31 March 1999 (1 page)
10 September 1999Return made up to 25/07/99; no change of members
  • 363(287) ‐ Registered office changed on 10/09/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 September 1999Return made up to 25/07/99; no change of members
  • 363(287) ‐ Registered office changed on 10/09/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (1 page)
2 February 1999Accounts for a small company made up to 31 March 1998 (1 page)
3 August 1998Return made up to 25/07/98; full list of members (6 pages)
3 August 1998Return made up to 25/07/98; full list of members (6 pages)
5 December 1997Accounts for a small company made up to 31 March 1997 (1 page)
5 December 1997Accounts for a small company made up to 31 March 1997 (1 page)
24 October 1997Ad 15/10/97--------- £ si 1@1=1 £ ic 3/4 (2 pages)
24 October 1997Ad 15/10/97--------- £ si 1@1=1 £ ic 3/4 (2 pages)
23 July 1997Return made up to 25/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 July 1997Return made up to 25/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (1 page)
2 February 1997Accounts for a small company made up to 31 March 1996 (1 page)
12 July 1996Return made up to 25/07/96; no change of members (4 pages)
12 July 1996Return made up to 25/07/96; no change of members (4 pages)
18 September 1995Return made up to 25/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 September 1995Return made up to 25/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 March 1995Registered office changed on 24/03/95 from: 2-4 dacre st birkenhead cheshire L41 6LZ (1 page)
24 March 1995Registered office changed on 24/03/95 from: 2-4 dacre st birkenhead cheshire L41 6LZ (1 page)