West Kirby
Wirral
Merseyside
CH48 3JP
Wales
Director Name | Frank Noel Armitage |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 10 Village Road West Kirby Wirral Merseyside L48 3JW |
Director Name | Mr Graham Armitage |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(18 years, 10 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 04 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Headland Close West Kirby Wirral Merseyside CH48 3JP Wales |
Director Name | Kevin Neil Armitage |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(18 years, 10 months after company formation) |
Appointment Duration | 29 years, 11 months (resigned 28 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Birkenhead Road Hoylake Wirral CH47 5AF Wales |
Secretary Name | Kevin Neil Armitage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(18 years, 10 months after company formation) |
Appointment Duration | 29 years, 11 months (resigned 28 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Birkenhead Road Hoylake Wirral CH47 5AF Wales |
Director Name | Mrs Judith Dorothy Wilson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2011(38 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 April 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Stores House Rhes Y Cae Holywell Flintshire CH8 8JG Wales |
Registered Address | 53 Birkenhead Road Hoylake Wirral CH47 5AF Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Graham Armitage 50.00% Ordinary |
---|---|
2 at £1 | Kevin Neil Armitage 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,917 |
Current Liabilities | £333 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 25 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 1 week from now) |
13 April 1978 | Delivered 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 1978 | Delivered 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 1978 | Delivered 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 1978 | Delivered 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 1978 | Delivered 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 1978 | Delivered 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 1978 | Delivered 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 1976 | Delivered 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 1985 | Delivered 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 1984 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1978 | Delivered 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 1973 | Delivered 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 1982 | Delivered 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 |
9 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
18 August 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
4 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
2 September 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
10 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
20 September 2018 | Registered 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 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
28 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
28 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
3 August 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
3 August 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
18 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
18 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
7 September 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
28 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
16 May 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 March 2014 | Registered office address changed from the Stores House Rhes Y Cae Holywell Flintshire CH8 8JG on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from the Stores House Rhes Y Cae Holywell Flintshire CH8 8JG on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from the Stores House Rhes Y Cae Holywell Flintshire CH8 8JG on 5 March 2014 (1 page) |
27 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 September 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-09-15
|
15 September 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-09-15
|
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Company name changed planscape nw LTD\certificate issued on 31/10/11
|
31 October 2011 | Company name changed planscape nw LTD\certificate issued on 31/10/11
|
10 August 2011 | Director's details changed for Mr Graham Armitage on 12 April 2011 (2 pages) |
10 August 2011 | Secretary's details changed for Kevin Neil Armitage on 13 August 2010 (1 page) |
10 August 2011 | Director's details changed for Mr Graham Armitage on 12 April 2011 (2 pages) |
10 August 2011 | Secretary's details changed for Kevin Neil Armitage on 13 August 2010 (1 page) |
10 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Director's details changed for Kevin Neil Armitage on 13 August 2010 (2 pages) |
10 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Director's details changed for Kevin Neil Armitage on 13 August 2010 (2 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 March 2011 (1 page) |
5 August 2011 | Total exemption small company accounts made up to 31 March 2011 (1 page) |
12 April 2011 | Appointment of Mr Graham Armitage as a director (2 pages) |
12 April 2011 | Termination of appointment of Judith Wilson as a director (1 page) |
12 April 2011 | Appointment of Mr Graham Armitage as a director (2 pages) |
12 April 2011 | Termination of appointment of Judith Wilson as a director (1 page) |
4 March 2011 | Appointment of Mrs Judith Dorothy Wilson as a director (2 pages) |
4 March 2011 | Termination of appointment of Graham Armitage as a director (1 page) |
4 March 2011 | Appointment of Mrs Judith Dorothy Wilson as a director (2 pages) |
4 March 2011 | Termination of appointment of Graham Armitage as a director (1 page) |
24 February 2011 | Company name changed dacrestreet estates LIMITED\certificate issued on 24/02/11
|
24 February 2011 | Company name changed dacrestreet estates LIMITED\certificate issued on 24/02/11
|
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
1 September 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (1 page) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (1 page) |
25 November 2009 | Registered office address changed from 72a Sandy Lane West Kirby Wirral CH48 3JA on 25 November 2009 (1 page) |
25 November 2009 | Registered office address changed from 72a Sandy Lane West Kirby Wirral CH48 3JA on 25 November 2009 (1 page) |
17 September 2009 | Director and secretary's change of particulars / kevin armitage / 31/05/2009 (1 page) |
17 September 2009 | Return made up to 25/07/09; full list of members (4 pages) |
17 September 2009 | Return made up to 25/07/09; full list of members (4 pages) |
17 September 2009 | Director and secretary's change of particulars / kevin armitage / 31/05/2009 (1 page) |
8 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
8 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 March 2008 (1 page) |
29 May 2008 | Total exemption small company accounts made up to 31 March 2008 (1 page) |
22 May 2008 | Total exemption small company accounts made up to 31 March 2007 (1 page) |
22 May 2008 | Total exemption small company accounts made up to 31 March 2007 (1 page) |
31 July 2007 | Return made up to 25/07/07; full list of members (2 pages) |
31 July 2007 | Return made up to 25/07/07; full list of members (2 pages) |
21 September 2006 | Return made up to 25/07/06; full list of members (2 pages) |
21 September 2006 | Return made up to 25/07/06; full list of members (2 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
4 September 2006 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
1 September 2005 | Location of debenture register (1 page) |
1 September 2005 | Return made up to 25/07/05; full list of members (2 pages) |
1 September 2005 | Location of register of members (1 page) |
1 September 2005 | Location of debenture register (1 page) |
1 September 2005 | Registered office changed on 01/09/05 from: 72 sandy lane west kirby wirral CH48 3JA (1 page) |
1 September 2005 | Registered office changed on 01/09/05 from: 72 sandy lane west kirby wirral CH48 3JA (1 page) |
1 September 2005 | Location of register of members (1 page) |
1 September 2005 | Return made up to 25/07/05; full list of members (2 pages) |
18 July 2005 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
18 July 2005 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
5 August 2004 | Return made up to 25/07/04; full list of members
|
5 August 2004 | Return made up to 25/07/04; full list of members
|
5 July 2004 | Total exemption small company accounts made up to 31 March 2004 (1 page) |
5 July 2004 | Total exemption small company accounts made up to 31 March 2004 (1 page) |
2 July 2004 | Total exemption small company accounts made up to 31 March 2003 (1 page) |
2 July 2004 | Total exemption small company accounts made up to 31 March 2003 (1 page) |
19 August 2003 | Return made up to 25/07/03; full list of members (7 pages) |
19 August 2003 | Return made up to 25/07/03; full list of members (7 pages) |
6 August 2002 | Return made up to 25/07/02; full list of members (7 pages) |
6 August 2002 | Return made up to 25/07/02; full list of members (7 pages) |
17 June 2002 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
17 June 2002 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
16 November 2001 | Total exemption small company accounts made up to 31 March 2001 (1 page) |
16 November 2001 | Total exemption small company accounts made up to 31 March 2001 (1 page) |
4 October 2001 | Return made up to 25/07/01; full list of members (6 pages) |
4 October 2001 | Return made up to 25/07/01; full list of members (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (1 page) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (1 page) |
6 September 2000 | Return made up to 25/07/00; full list of members (6 pages) |
6 September 2000 | Return made up to 25/07/00; full list of members (6 pages) |
27 January 2000 | Accounts for a small company made up to 31 March 1999 (1 page) |
27 January 2000 | Accounts for a small company made up to 31 March 1999 (1 page) |
10 September 1999 | Return made up to 25/07/99; no change of members
|
10 September 1999 | Return made up to 25/07/99; no change of members
|
2 February 1999 | Accounts for a small company made up to 31 March 1998 (1 page) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (1 page) |
3 August 1998 | Return made up to 25/07/98; full list of members (6 pages) |
3 August 1998 | Return made up to 25/07/98; full list of members (6 pages) |
5 December 1997 | Accounts for a small company made up to 31 March 1997 (1 page) |
5 December 1997 | Accounts for a small company made up to 31 March 1997 (1 page) |
24 October 1997 | Ad 15/10/97--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
24 October 1997 | Ad 15/10/97--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
23 July 1997 | Return made up to 25/07/97; no change of members
|
23 July 1997 | Return made up to 25/07/97; no change of members
|
2 February 1997 | Accounts for a small company made up to 31 March 1996 (1 page) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (1 page) |
12 July 1996 | Return made up to 25/07/96; no change of members (4 pages) |
12 July 1996 | Return made up to 25/07/96; no change of members (4 pages) |
18 September 1995 | Return made up to 25/07/95; full list of members
|
18 September 1995 | Return made up to 25/07/95; full list of members
|
24 March 1995 | Registered office changed on 24/03/95 from: 2-4 dacre st birkenhead cheshire L41 6LZ (1 page) |
24 March 1995 | Registered office changed on 24/03/95 from: 2-4 dacre st birkenhead cheshire L41 6LZ (1 page) |