Heswall
Wirral
CH60 7SE
Wales
Secretary Name | Nigel David Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 January 1993(18 years, 3 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, 2 Castle Buildings Telegraph Road Heswall Wirral CH60 7SE Wales |
Director Name | Heather Brown |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2003(28 years, 8 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, 2 Castle Buildings Telegraph Road Heswall Wirral CH60 7SE Wales |
Director Name | Nigel David Brown |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2003(28 years, 8 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, 2 Castle Buildings Telegraph Road Heswall Wirral CH60 7SE Wales |
Director Name | John Tindall |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(17 years, 4 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 11 June 2015) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Gladstone House 2 Church Road Liverpool L15 9EG |
Secretary Name | John Tindall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(17 years, 4 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 19 January 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 104 Broad Lane Norris Green Liverpool Merseyside L11 1AN |
Website | www.waverleyfinance.co.uk |
---|
Registered Address | First Floor, 2 Castle Buildings Telegraph Road Heswall Wirral CH60 7SE Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Heswall |
Built Up Area | Heswall |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £356,359 |
Cash | £62,131 |
Current Liabilities | £20,278 |
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 | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
24 October 2006 | Delivered on: 27 October 2006 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
17 December 1987 | Delivered on: 23 December 1987 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: First fixed charge on all book and other debts floating charge on all the. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
3 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
---|---|
12 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
12 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
25 August 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
6 November 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
28 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
27 November 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
9 November 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
11 September 2020 | Registered office address changed from Gladstone House 2 Church Road Liverpool L15 9EG to First Floor, 2 Castle Buildings Telegraph Road Heswall Wirral CH60 7SE on 11 September 2020 (1 page) |
21 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
12 November 2018 | Confirmation statement made on 5 November 2018 with no updates (3 pages) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
4 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
4 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
18 January 2017 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
18 January 2017 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
11 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
12 June 2015 | Termination of appointment of John Tindall as a director on 11 June 2015 (1 page) |
12 June 2015 | Termination of appointment of John Tindall as a director on 11 June 2015 (1 page) |
27 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
12 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
12 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
13 January 2014 | Director's details changed for John Tindall on 3 January 2014 (2 pages) |
13 January 2014 | Director's details changed for Heather Brown on 3 January 2014 (2 pages) |
13 January 2014 | Director's details changed for John Tindall on 3 January 2014 (2 pages) |
13 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Director's details changed for Elizabeth Mary Brown on 3 January 2014 (2 pages) |
13 January 2014 | Secretary's details changed for Nigel David Brown on 3 January 2014 (1 page) |
13 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Director's details changed for Elizabeth Mary Brown on 3 January 2014 (2 pages) |
13 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Secretary's details changed for Nigel David Brown on 3 January 2014 (1 page) |
13 January 2014 | Director's details changed for Nigel David Brown on 3 January 2014 (2 pages) |
13 January 2014 | Director's details changed for Heather Brown on 3 January 2014 (2 pages) |
13 January 2014 | Director's details changed for Heather Brown on 3 January 2014 (2 pages) |
13 January 2014 | Director's details changed for Nigel David Brown on 3 January 2014 (2 pages) |
13 January 2014 | Director's details changed for John Tindall on 3 January 2014 (2 pages) |
13 January 2014 | Director's details changed for Elizabeth Mary Brown on 3 January 2014 (2 pages) |
13 January 2014 | Secretary's details changed for Nigel David Brown on 3 January 2014 (1 page) |
13 January 2014 | Director's details changed for Nigel David Brown on 3 January 2014 (2 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
21 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (8 pages) |
21 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (8 pages) |
21 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (8 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (8 pages) |
11 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (8 pages) |
11 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (8 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
17 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (8 pages) |
17 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (8 pages) |
17 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (8 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (7 pages) |
19 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (7 pages) |
19 January 2010 | Director's details changed for Elizabeth Mary Brown on 11 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Heather Brown on 11 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Nigel David Brown on 11 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (7 pages) |
19 January 2010 | Director's details changed for John Tindall on 11 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Heather Brown on 11 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Elizabeth Mary Brown on 11 January 2010 (2 pages) |
19 January 2010 | Director's details changed for John Tindall on 11 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Nigel David Brown on 11 January 2010 (2 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
19 January 2009 | Return made up to 01/01/09; full list of members (5 pages) |
19 January 2009 | Return made up to 01/01/09; full list of members (5 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
7 February 2008 | Return made up to 01/01/08; full list of members (3 pages) |
7 February 2008 | Return made up to 01/01/08; full list of members (3 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
26 January 2007 | Return made up to 01/01/07; full list of members (9 pages) |
26 January 2007 | Return made up to 01/01/07; full list of members (9 pages) |
27 October 2006 | Particulars of mortgage/charge (3 pages) |
27 October 2006 | Particulars of mortgage/charge (3 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
20 February 2006 | Return made up to 01/01/06; full list of members (9 pages) |
20 February 2006 | Return made up to 01/01/06; full list of members (9 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
15 March 2005 | Return made up to 01/01/05; full list of members (8 pages) |
15 March 2005 | Return made up to 01/01/05; full list of members (8 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
23 January 2004 | Return made up to 01/01/04; full list of members (9 pages) |
23 January 2004 | Return made up to 01/01/04; full list of members (9 pages) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | New director appointed (2 pages) |
24 August 2003 | New director appointed (2 pages) |
24 August 2003 | New director appointed (2 pages) |
14 July 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
14 July 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
6 July 2003 | Resolutions
|
6 July 2003 | Resolutions
|
29 January 2003 | Return made up to 01/01/03; full list of members (7 pages) |
29 January 2003 | Return made up to 01/01/03; full list of members (7 pages) |
24 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
24 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
2 February 2002 | Return made up to 01/01/02; full list of members (6 pages) |
2 February 2002 | Return made up to 01/01/02; full list of members (6 pages) |
10 April 2001 | Full accounts made up to 31 December 2000 (10 pages) |
10 April 2001 | Full accounts made up to 31 December 2000 (10 pages) |
21 January 2001 | Return made up to 01/01/01; full list of members (6 pages) |
21 January 2001 | Return made up to 01/01/01; full list of members (6 pages) |
5 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
5 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
11 January 2000 | Return made up to 01/01/00; full list of members (6 pages) |
11 January 2000 | Return made up to 01/01/00; full list of members (6 pages) |
23 May 1999 | Full accounts made up to 31 December 1998 (12 pages) |
23 May 1999 | Full accounts made up to 31 December 1998 (12 pages) |
21 January 1999 | Return made up to 01/01/99; no change of members (6 pages) |
21 January 1999 | Return made up to 01/01/99; no change of members (6 pages) |
25 June 1998 | Full accounts made up to 31 December 1997 (12 pages) |
25 June 1998 | Full accounts made up to 31 December 1997 (12 pages) |
19 January 1998 | Return made up to 01/01/98; no change of members (4 pages) |
19 January 1998 | Return made up to 01/01/98; no change of members (4 pages) |
23 June 1997 | Full accounts made up to 31 December 1996 (11 pages) |
23 June 1997 | Full accounts made up to 31 December 1996 (11 pages) |
30 January 1997 | Return made up to 01/01/97; full list of members (6 pages) |
30 January 1997 | Return made up to 01/01/97; full list of members (6 pages) |
5 September 1996 | Full accounts made up to 31 December 1995 (12 pages) |
5 September 1996 | Full accounts made up to 31 December 1995 (12 pages) |
23 May 1996 | Memorandum and Articles of Association (12 pages) |
23 May 1996 | Memorandum and Articles of Association (12 pages) |
23 May 1996 | Resolutions
|
23 May 1996 | Resolutions
|
12 January 1996 | Return made up to 01/01/96; no change of members (4 pages) |
12 January 1996 | Return made up to 01/01/96; no change of members (4 pages) |
26 June 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
26 June 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |