Company NameLordvine Limited
DirectorPeter David Barker
Company StatusActive
Company Number01206594
CategoryPrivate Limited Company
Incorporation Date8 April 1975(49 years, 1 month ago)
Previous NamesSpeyshire Limited and Penny Lane Pharmacy Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter David Barker
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 1992(16 years, 11 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnston House Beacon Lane
Heswall
Wirral
Merseyside
CH60 0EE
Wales
Director NameMichael Alexander Valins
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(16 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 May 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House
Woolton Park
Liverpool
Merseyside
L25 6DU
Secretary NameMichael Alexander Valins
NationalityBritish
StatusResigned
Appointed09 March 1992(16 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 May 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House
Woolton Park
Liverpool
Merseyside
L25 6DU
Director NameFionan Gerard Mc Caul
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(17 years after company formation)
Appointment Duration9 years, 11 months (resigned 04 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
255 Liverpool Road South Burscough
Ormskirk
Lancashire
L40 7RE
Secretary NameFionan Gerard Mc Caul
NationalityBritish
StatusResigned
Appointed01 May 1992(17 years after company formation)
Appointment Duration9 years, 11 months (resigned 04 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
255 Liverpool Road South Burscough
Ormskirk
Lancashire
L40 7RE
Director NameCatrin Eleanor Barker
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2002(27 years after company formation)
Appointment Duration17 years, 5 months (resigned 01 September 2019)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressBarnston House Beacon Lane
Heswall
Wirral
Merseyside
CH60 0EE
Wales
Secretary NameCatrin Eleanor Barker
NationalityBritish
StatusResigned
Appointed04 April 2002(27 years after company formation)
Appointment Duration17 years, 5 months (resigned 01 September 2019)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressBarnston House Beacon Lane
Heswall
Wirral
Merseyside
CH60 0EE
Wales
Director NameMr Benjamin David Charles Barker
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2017(42 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 09 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnston House Beacon Lane
Heswall
Wirral
Merseyside
CH60 0EE
Wales

Location

Registered AddressBarnston House Beacon Lane
Heswall
Wirral
Merseyside
CH60 0EE
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Peter David Barker
100.00%
Ordinary

Financials

Year2014
Net Worth£1,931
Cash£44

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (10 months, 4 weeks from now)

Charges

20 July 1987Delivered on: 30 July 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 206, boaler street, liverpool, 6, merseyside, and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
1 June 1987Delivered on: 10 June 1987
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
14 May 1987Delivered on: 2 June 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 52 northgate street and 49/53 werburgh street chester and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

14 November 2017Micro company accounts made up to 30 June 2017 (6 pages)
18 July 2017Change of share class name or designation (2 pages)
11 July 2017Resolutions
  • RES13 ‐ It was resolved that benjamin barker having consented to act, be and is hereby appointed as a director of the company with effect from the 19TH june 2017. the secretary was instructed to file form "AP01: "appointment of director" to enter his name in the register of directors accordingly. 1 ordinary share be reclassified to 1 ordinary b share with the same rights to be attached to the ordinary b share. Transfer of shares. It was resolved (subject to the stock transfer form being duly stamped when required) the transfer be approved and the secretary to enter the transfer in the register of transfers and the name of the transferee in the register of members in respect of the share acquired by them. It was resolved that a share certificate relating to the above transfer of share be issued to the transferee and if appropriate, to the transferor to reflect their reduced shareholdings. 19/06/2017
(2 pages)
4 July 2017Appointment of Mr Benjamin David Charles Barker as a director on 19 June 2017 (2 pages)
14 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
13 October 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
21 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000
(5 pages)
22 September 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
20 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
(5 pages)
20 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
(5 pages)
27 February 2015Amended total exemption small company accounts made up to 30 June 2014 (6 pages)
8 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
21 March 2014Secretary's details changed for Catrin Eleanor Barker on 9 March 2014 (1 page)
21 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1,000
(5 pages)
21 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1,000
(5 pages)
21 March 2014Secretary's details changed for Catrin Eleanor Barker on 9 March 2014 (1 page)
21 March 2014Director's details changed for Catrin Eleanor Barker on 9 March 2014 (2 pages)
21 March 2014Director's details changed for Catrin Eleanor Barker on 9 March 2014 (2 pages)
25 September 2013Total exemption small company accounts made up to 30 June 2013 (13 pages)
26 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
18 October 2012Accounts for a dormant company made up to 30 June 2012 (6 pages)
29 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
16 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
8 September 2011Director's details changed for Peter David Barker on 3 August 2011 (2 pages)
8 September 2011Secretary's details changed for Catrin Elenor Barker on 3 August 2011 (2 pages)
8 September 2011Director's details changed for Catrin Elenor Barker on 3 August 2011 (2 pages)
8 September 2011Director's details changed for Peter David Barker on 3 August 2011 (2 pages)
8 September 2011Registered office address changed from 2 Birchmere Heswall Wirral CH60 6TN on 8 September 2011 (1 page)
8 September 2011Secretary's details changed for Catrin Elenor Barker on 3 August 2011 (2 pages)
8 September 2011Director's details changed for Catrin Elenor Barker on 3 August 2011 (2 pages)
8 September 2011Registered office address changed from 2 Birchmere Heswall Wirral CH60 6TN on 8 September 2011 (1 page)
5 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
15 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
11 March 2010Director's details changed for Catrin Elenor Barker on 2 October 2009 (2 pages)
11 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Catrin Elenor Barker on 2 October 2009 (2 pages)
11 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Peter David Barker on 2 October 2009 (2 pages)
11 March 2010Director's details changed for Peter David Barker on 2 October 2009 (2 pages)
16 January 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
26 May 2009Location of debenture register (1 page)
26 May 2009Return made up to 09/03/09; full list of members (3 pages)
26 May 2009Registered office changed on 26/05/2009 from 2 church road bebington wirral merseyside L63 7PH (1 page)
6 March 2009Accounts for a dormant company made up to 30 June 2008 (7 pages)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
19 March 2008Return made up to 09/03/08; full list of members (3 pages)
9 May 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
10 April 2007Return made up to 09/03/07; full list of members (2 pages)
5 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
7 April 2006Return made up to 09/03/06; full list of members (7 pages)
29 March 2005Full accounts made up to 30 June 2004 (12 pages)
23 March 2005Return made up to 09/03/05; full list of members (7 pages)
31 March 2004Return made up to 09/03/04; full list of members (7 pages)
4 March 2004Full accounts made up to 30 June 2003 (12 pages)
27 March 2003Return made up to 09/03/03; full list of members (7 pages)
27 March 2003Secretary resigned;director resigned (1 page)
27 March 2003New secretary appointed;new director appointed (2 pages)
30 November 2002Full accounts made up to 30 June 2002 (11 pages)
25 April 2002Full accounts made up to 30 June 2001 (10 pages)
26 March 2002Return made up to 09/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 2001Full accounts made up to 30 June 2000 (11 pages)
24 April 2001Return made up to 09/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 April 2000Full accounts made up to 30 June 1999 (11 pages)
5 April 2000Return made up to 09/03/00; full list of members (6 pages)
2 December 1999Registered office changed on 02/12/99 from: 206 boaler street liverpool L6 6AE (1 page)
2 April 1999Return made up to 09/03/99; no change of members (4 pages)
24 January 1999Full accounts made up to 30 June 1998 (10 pages)
9 December 1997Full accounts made up to 30 June 1997 (11 pages)
21 July 1997Secretary's particulars changed;director's particulars changed (1 page)
21 July 1997Return made up to 09/03/97; full list of members (8 pages)
21 July 1997Director's particulars changed (1 page)
1 May 1997Full accounts made up to 30 June 1996 (12 pages)
25 March 1996Return made up to 09/03/96; no change of members (4 pages)
20 March 1996Full accounts made up to 30 June 1995 (12 pages)
31 May 1995Return made up to 09/03/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 April 1995Full accounts made up to 30 June 1994 (13 pages)
17 September 1984Accounts made up to 28 November 1982 (5 pages)