Company NameWirral Fospray Limited
Company StatusActive
Company Number01251988
CategoryPrivate Limited Company
Incorporation Date29 March 1976(48 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMrs Clair Lindsay Schwarz
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2007(30 years, 11 months after company formation)
Appointment Duration17 years, 2 months
RoleQa Manager
Country of ResidenceWales
Correspondence AddressField House
Rhos Estyn Lane Hope
Wrexham
Clwyd
LL12 9RH
Wales
Director NameMr Stephen Anthony Schwarz
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2007(30 years, 11 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressField House Rhos Estyn Lane
Hope
Wrexham
Flintshire
LL12 9RH
Wales
Director NameMrs Rosalind Margaret Nevett
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2007(30 years, 11 months after company formation)
Appointment Duration17 years, 2 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Tree Farm Bramley Lane
Higher Kinnerton
Chester
CH4 9AX
Wales
Secretary NameMrs Clair Lindsay Schwarz
NationalityBritish
StatusCurrent
Appointed19 February 2007(30 years, 11 months after company formation)
Appointment Duration17 years, 2 months
RoleQa Manager
Country of ResidenceWales
Correspondence AddressField House
Rhos Estyn Lane Hope
Wrexham
Clwyd
LL12 9RH
Wales
Director NameMr Michael Wayne Turecek
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2008(32 years, 7 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Glebe Street
Bedwas
Caerphilly
County Borough
CF83 8AD
Wales
Director NameMargaret Celia Beatty
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(15 years, 1 month after company formation)
Appointment Duration15 years, 9 months (resigned 19 February 2007)
RoleSecretary
Correspondence AddressAshdene Rhos Estyn
Hope
Wrexham
Clwyd
LL12 9RH
Wales
Director NameAngela Mary Haswell
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(15 years, 1 month after company formation)
Appointment Duration15 years, 9 months (resigned 19 February 2007)
RoleSecretary
Correspondence AddressFrenchwood Rowton Bridge Road
Christleton
Chester
Cheshire
CH3 7BD
Wales
Secretary NameMargaret Celia Beatty
NationalityBritish
StatusResigned
Appointed12 May 1991(15 years, 1 month after company formation)
Appointment Duration15 years, 9 months (resigned 19 February 2007)
RoleCompany Director
Correspondence AddressAshdene Rhos Estyn
Hope
Wrexham
Clwyd
LL12 9RH
Wales

Contact

Websitewirralfospray.com
Telephone01244 520202
Telephone regionChester

Location

Registered Address5th Floor One City Place
Queens Road
Chester
CH1 3BQ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Schwarz Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£262,368
Cash£4,819
Current Liabilities£273,171

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return12 May 2023 (11 months, 1 week ago)
Next Return Due26 May 2024 (1 month, 1 week from now)

Charges

31 March 2011Delivered on: 2 April 2011
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
12 March 2007Delivered on: 20 March 2007
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding
9 July 1985Delivered on: 15 July 1985
Satisfied on: 11 May 2011
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 on all f/h & l/h property and/or the proceeds of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts and a charge by way of legal mortgage over f/h property k/a land at hawarden industrial park and/or the proceeds of sale thereof.
Fully Satisfied

Filing History

21 August 2023Appointment of Lewis Charles Barker as a director on 9 August 2023 (2 pages)
6 June 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
12 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
24 May 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
12 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
13 May 2021Change of details for Schwarz Holdings Limited as a person with significant control on 13 May 2021 (2 pages)
13 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
13 May 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
4 August 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
19 May 2020Confirmation statement made on 12 May 2020 with updates (4 pages)
17 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
2 May 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
29 January 2019Registered office address changed from Rsm One City Place Queens Road Chester CH1 3BQ England to 5th Floor One City Place Queens Road Chester CH1 3BQ on 29 January 2019 (1 page)
14 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
2 May 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
7 June 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
7 June 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
21 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
21 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
20 February 2017Registered office address changed from C/O Baker Tilly Steam Mill Steam Mill Street Chester CH3 5AN to Rsm One City Place Queens Road Chester CH1 3BQ on 20 February 2017 (1 page)
20 February 2017Registered office address changed from C/O Baker Tilly Steam Mill Steam Mill Street Chester CH3 5AN to Rsm One City Place Queens Road Chester CH1 3BQ on 20 February 2017 (1 page)
19 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(7 pages)
19 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(7 pages)
5 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
5 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
20 May 2015Registered office address changed from C/O C/O Baker Tillt Steam Mill Steam Mill Street Chester CH3 5AN to C/O Baker Tilly Steam Mill Steam Mill Street Chester CH3 5AN on 20 May 2015 (1 page)
20 May 2015Director's details changed for Mrs Rosalind Margaret Nevett on 24 October 2014 (2 pages)
20 May 2015Director's details changed for Mrs Rosalind Margaret Nevett on 24 October 2014 (2 pages)
20 May 2015Registered office address changed from C/O C/O Baker Tillt Steam Mill Steam Mill Street Chester CH3 5AN to C/O Baker Tilly Steam Mill Steam Mill Street Chester CH3 5AN on 20 May 2015 (1 page)
20 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(7 pages)
20 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(7 pages)
7 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
7 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
19 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(7 pages)
19 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(7 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
21 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (7 pages)
21 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (7 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
28 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (7 pages)
28 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (7 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
7 June 2011Registered office address changed from Hawarden Industrial Park Manor Lane Hawarden Flintshire CH5 3PP on 7 June 2011 (1 page)
7 June 2011Registered office address changed from Hawarden Industrial Park Manor Lane Hawarden Flintshire CH5 3PP on 7 June 2011 (1 page)
7 June 2011Registered office address changed from Hawarden Industrial Park Manor Lane Hawarden Flintshire CH5 3PP on 7 June 2011 (1 page)
17 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (7 pages)
17 May 2011Director's details changed for Michael Wayne Turecek on 17 May 2011 (2 pages)
17 May 2011Director's details changed for Clair Lindsay Schwarz on 17 May 2011 (2 pages)
17 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (7 pages)
17 May 2011Director's details changed for Michael Wayne Turecek on 17 May 2011 (2 pages)
17 May 2011Director's details changed for Rosalind Margaret Nevett on 17 May 2011 (2 pages)
17 May 2011Director's details changed for Clair Lindsay Schwarz on 17 May 2011 (2 pages)
17 May 2011Director's details changed for Rosalind Margaret Nevett on 17 May 2011 (2 pages)
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
2 April 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
2 April 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
25 June 2010Registered office address changed from C/O Baker Tilly Steam Mill Steam Mill Street Chester CH3 5AN on 25 June 2010 (2 pages)
25 June 2010Registered office address changed from C/O Baker Tilly Steam Mill Steam Mill Street Chester CH3 5AN on 25 June 2010 (2 pages)
25 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (16 pages)
25 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (16 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
2 June 2009Return made up to 12/05/09; full list of members (4 pages)
2 June 2009Return made up to 12/05/09; full list of members (4 pages)
14 November 2008Director appointed michael wayne turecek (2 pages)
14 November 2008Director appointed michael wayne turecek (2 pages)
10 September 2008Amended accounts made up to 31 July 2007 (13 pages)
10 September 2008Amended accounts made up to 31 July 2007 (13 pages)
13 August 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
13 August 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
4 June 2008Return made up to 12/05/08; full list of members (4 pages)
4 June 2008Return made up to 12/05/08; full list of members (4 pages)
20 July 2007Return made up to 12/05/07; full list of members (7 pages)
20 July 2007Return made up to 12/05/07; full list of members (7 pages)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
29 May 2007New secretary appointed (2 pages)
29 May 2007Director resigned (1 page)
29 May 2007New director appointed (2 pages)
29 May 2007Secretary resigned;director resigned (1 page)
29 May 2007New secretary appointed (2 pages)
29 May 2007Secretary resigned;director resigned (1 page)
29 May 2007Director resigned (1 page)
29 May 2007New director appointed (2 pages)
29 May 2007New director appointed (2 pages)
29 May 2007New director appointed (2 pages)
20 March 2007Particulars of mortgage/charge (5 pages)
20 March 2007Particulars of mortgage/charge (5 pages)
2 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
2 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
2 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
2 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
26 May 2006Return made up to 12/05/06; full list of members (7 pages)
26 May 2006Return made up to 12/05/06; full list of members (7 pages)
4 August 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
4 August 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
4 July 2005Return made up to 12/05/05; full list of members (7 pages)
4 July 2005Return made up to 12/05/05; full list of members (7 pages)
26 May 2004Return made up to 12/05/04; full list of members (7 pages)
26 May 2004Return made up to 12/05/04; full list of members (7 pages)
20 May 2004Accounts for a small company made up to 31 July 2003 (7 pages)
20 May 2004Accounts for a small company made up to 31 July 2003 (7 pages)
17 July 2003Return made up to 12/05/03; full list of members
  • 363(287) ‐ Registered office changed on 17/07/03
(7 pages)
17 July 2003Return made up to 12/05/03; full list of members
  • 363(287) ‐ Registered office changed on 17/07/03
(7 pages)
8 April 2003Accounts for a small company made up to 31 July 2002 (7 pages)
8 April 2003Accounts for a small company made up to 31 July 2002 (7 pages)
10 June 2002Return made up to 12/05/02; full list of members (7 pages)
10 June 2002Return made up to 12/05/02; full list of members (7 pages)
2 June 2002Accounts for a small company made up to 31 July 2001 (7 pages)
2 June 2002Accounts for a small company made up to 31 July 2001 (7 pages)
6 June 2001Return made up to 12/05/01; full list of members (6 pages)
6 June 2001Return made up to 12/05/01; full list of members (6 pages)
21 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
21 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (7 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (7 pages)
1 June 2000Return made up to 12/05/00; full list of members (6 pages)
1 June 2000Return made up to 12/05/00; full list of members (6 pages)
18 May 1999Accounts for a small company made up to 31 July 1998 (7 pages)
18 May 1999Return made up to 12/05/99; no change of members (4 pages)
18 May 1999Accounts for a small company made up to 31 July 1998 (7 pages)
18 May 1999Return made up to 12/05/99; no change of members (4 pages)
15 June 1998Return made up to 12/05/98; full list of members (6 pages)
15 June 1998Return made up to 12/05/98; full list of members (6 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (7 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (7 pages)
24 June 1997Return made up to 12/05/97; no change of members (4 pages)
24 June 1997Return made up to 12/05/97; no change of members (4 pages)
8 April 1997Accounts for a small company made up to 31 July 1996 (8 pages)
8 April 1997Accounts for a small company made up to 31 July 1996 (8 pages)
17 June 1996Return made up to 12/05/96; no change of members (4 pages)
17 June 1996Return made up to 12/05/96; no change of members (4 pages)
27 March 1996Accounts for a small company made up to 31 July 1995 (7 pages)
27 March 1996Accounts for a small company made up to 31 July 1995 (7 pages)
23 August 1995Registered office changed on 23/08/95 from: linenhall house stanley street chester CH1 2LR (1 page)
23 August 1995Registered office changed on 23/08/95 from: linenhall house stanley street chester CH1 2LR (1 page)
22 May 1995Return made up to 12/05/95; full list of members (6 pages)
22 May 1995Return made up to 12/05/95; full list of members (6 pages)
20 April 1995Accounts for a small company made up to 31 July 1994 (7 pages)
20 April 1995Accounts for a small company made up to 31 July 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
11 August 1987Accounts for a small company made up to 31 July 1986 (5 pages)
11 August 1987Accounts for a small company made up to 31 July 1986 (5 pages)
8 August 1986Accounts for a small company made up to 31 July 1985 (5 pages)
8 August 1986Accounts for a small company made up to 31 July 1985 (5 pages)
15 July 1985Accounts made up to 31 July 1984 (5 pages)
15 July 1985Accounts made up to 31 July 1984 (5 pages)
13 October 1984Accounts made up to 31 July 1983 (5 pages)
13 October 1984Accounts made up to 31 July 1983 (5 pages)
14 May 1983Accounts made up to 31 July 1982 (11 pages)
14 May 1983Accounts made up to 31 July 1982 (11 pages)
1 June 1981Accounts made up to 31 July 1980 (11 pages)
1 June 1981Accounts made up to 31 July 1980 (11 pages)
5 February 1980Accounts made up to 31 July 1979 (11 pages)
5 February 1980Accounts made up to 31 July 1979 (11 pages)
29 March 1976Incorporation (13 pages)