Aughton
Ormskirk
Lancashire
L39 5DR
Secretary Name | Hazel Ann Flude |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 December 2002(26 years, 8 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Company Director |
Correspondence Address | 84 Richmond Avenue Burscough Ormskirk Lancashire L40 7RD |
Director Name | Mr Thomas Roger James Flude |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2015(39 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Lingfield Grove Liverpool L14 3LQ |
Director Name | Reginald Bernard Flude |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | Moss View Cottage Narrow Moss Lane Ormskirk Lancashire L40 8HY |
Secretary Name | Joan McKittrick Flude |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 October 1995) |
Role | Company Director |
Correspondence Address | Moss View Cottage Narrow Moss Lane Ormskirk Lancashire L40 8HY |
Secretary Name | Hazel Ann Flude |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1995(19 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 14 September 2001) |
Role | Company Director |
Correspondence Address | 19 Crescent Green Aughton Ormskirk Lancashire L39 5DR |
Secretary Name | Reginald Bernard Flude |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2001(25 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 18 July 2002) |
Role | Company Director |
Correspondence Address | Moss View Cottage Narrow Moss Lane Ormskirk Lancashire L40 8HY |
Director Name | Mr David Leslie Flude |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2015(39 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Colinmander Gardens Ormskirk Lancashire L39 4TF |
Registered Address | Victoria House Victoria Mount Prenton Merseyside CH43 5TH Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Oxton |
Built Up Area | Birkenhead |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£7,885 |
Current Liabilities | £108,113 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 4 weeks from now) |
18 October 1978 | Delivered on: 27 October 1978 Persons entitled: Midland Bank Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
---|
9 November 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
13 January 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
28 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
7 March 2022 | Termination of appointment of David Leslie Flude as a director on 1 March 2022 (1 page) |
7 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
21 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
20 July 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
17 January 2020 | Confirmation statement made on 6 January 2020 with updates (4 pages) |
30 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
17 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
9 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
18 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 September 2016 | Registered office address changed from Juliand 2 Menlo Close Oxton Birxenhead Wirral CH43 9YD to C/O Bradburn & Co Victoria House Victoria Mount Prenton Merseyside CH43 5th on 2 September 2016 (1 page) |
2 September 2016 | Registered office address changed from Juliand 2 Menlo Close Oxton Birxenhead Wirral CH43 9YD to C/O Bradburn & Co Victoria House Victoria Mount Prenton Merseyside CH43 5th on 2 September 2016 (1 page) |
2 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 May 2015 | Appointment of Mr Thomas Roger James Flude as a director on 20 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr David Leslie Flude as a director on 20 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr Thomas Roger James Flude as a director on 20 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr David Leslie Flude as a director on 20 May 2015 (2 pages) |
4 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
21 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
31 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 February 2010 | Director's details changed for Thomas Reginald Ernest Flude on 31 December 2009 (2 pages) |
9 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Director's details changed for Thomas Reginald Ernest Flude on 31 December 2009 (2 pages) |
9 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
12 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
12 January 2009 | Secretary's change of particulars / hazel flude / 01/08/2008 (1 page) |
12 January 2009 | Secretary's change of particulars / hazel flude / 01/08/2008 (1 page) |
12 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
21 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
15 January 2007 | Return made up to 06/01/07; full list of members (2 pages) |
15 January 2007 | Return made up to 06/01/07; full list of members (2 pages) |
27 March 2006 | Return made up to 06/01/06; full list of members (2 pages) |
27 March 2006 | Secretary's particulars changed (1 page) |
27 March 2006 | Return made up to 06/01/06; full list of members (2 pages) |
27 March 2006 | Secretary's particulars changed (1 page) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 January 2005 | Return made up to 06/01/05; full list of members (6 pages) |
27 January 2005 | Return made up to 06/01/05; full list of members (6 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 January 2004 | Return made up to 06/01/04; full list of members (6 pages) |
26 January 2004 | Return made up to 06/01/04; full list of members (6 pages) |
7 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
7 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
5 February 2003 | Return made up to 06/01/03; full list of members (6 pages) |
5 February 2003 | Return made up to 06/01/03; full list of members (6 pages) |
5 February 2003 | New secretary appointed (2 pages) |
5 February 2003 | New secretary appointed (2 pages) |
24 January 2003 | Secretary resigned (1 page) |
24 January 2003 | Secretary resigned (1 page) |
1 October 2002 | Registered office changed on 01/10/02 from: wakefield rd aintree liverpool L30 6TZ (1 page) |
1 October 2002 | Registered office changed on 01/10/02 from: wakefield rd aintree liverpool L30 6TZ (1 page) |
10 September 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
10 September 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
11 January 2002 | Return made up to 06/01/02; full list of members
|
11 January 2002 | Return made up to 06/01/02; full list of members
|
16 November 2001 | New secretary appointed (2 pages) |
16 November 2001 | New secretary appointed (2 pages) |
14 November 2001 | Secretary resigned (1 page) |
14 November 2001 | Secretary resigned (1 page) |
31 July 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
31 July 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
12 January 2001 | Return made up to 06/01/01; full list of members (6 pages) |
12 January 2001 | Return made up to 06/01/01; full list of members (6 pages) |
10 July 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
10 July 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
17 January 2000 | Return made up to 06/01/00; full list of members
|
17 January 2000 | Return made up to 06/01/00; full list of members
|
10 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
10 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 February 1999 | Return made up to 06/01/99; no change of members (4 pages) |
2 February 1999 | Return made up to 06/01/99; no change of members (4 pages) |
19 June 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
19 June 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
20 January 1998 | Return made up to 06/01/98; no change of members (4 pages) |
20 January 1998 | Return made up to 06/01/98; no change of members (4 pages) |
17 June 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
17 June 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
23 January 1997 | Return made up to 06/01/97; full list of members (6 pages) |
23 January 1997 | Return made up to 06/01/97; full list of members (6 pages) |
1 August 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
1 August 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
4 January 1996 | Return made up to 06/01/96; full list of members
|
4 January 1996 | Return made up to 06/01/96; full list of members
|
24 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
24 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
9 August 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
9 August 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |