Widnes
WA8 8XW
Director Name | Mr Paul Thompson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2000(23 years, 1 month after company formation) |
Appointment Duration | 24 years |
Role | Technical Design Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1494 Ashton Old Road Manchester M11 1HL |
Secretary Name | Mr Leslie Richards |
---|---|
Status | Current |
Appointed | 09 February 2022(45 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | Unit 1 Pickerings Road Hale Bank Industrial Estate Widnes WA8 8XW |
Director Name | Leslie Richards |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 June 1994) |
Role | Container Manufacturer |
Correspondence Address | Rr1 Boutiliers Point Box 160 Halifax Nova Scotia Canada |
Director Name | Winifred Margaret Richards |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 June 1994) |
Role | Container Manufacturer |
Correspondence Address | Rr1 Boutiliers Point Box 160 Halifax Co Nova Scotia Boj 1go |
Secretary Name | James Gerard Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(14 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 26 December 1992) |
Role | Company Director |
Correspondence Address | 5 Winifred Road Farnworth Bolton Lancashire BL4 0HH |
Secretary Name | Mr Frederick James Moffat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 December 1992(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 October 1996) |
Role | Company Director |
Correspondence Address | 211 Buxton Road Disley Stockport Cheshire SK12 2LH |
Director Name | Mr Frederick James Moffat |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 October 1996) |
Role | Company Director |
Correspondence Address | 211 Buxton Road Disley Stockport Cheshire SK12 2LH |
Secretary Name | Nicholas Brian Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 February 2001) |
Role | Company Director |
Correspondence Address | 16 Brooklands Avenue Waterloo Merseyside L22 3XZ |
Secretary Name | Mr Robert James McParland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(23 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 09 February 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Buerton Close Noctorum Merseyside CH43 9EA Wales |
Director Name | Mr Hugh Daly |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(27 years, 12 months after company formation) |
Appointment Duration | 4 years (resigned 01 March 2009) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 34 Darby Road Liverpool Merseyside L19 9DF |
Secretary Name | Mr Hugh Daly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(27 years, 12 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 February 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 34 Darby Road Liverpool Merseyside L19 9DF |
Director Name | Mr Hugh Daly |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(32 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 January 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 34 Darby Road Liverpool Merseyside L19 9DF |
Secretary Name | David Waring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2010(33 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 09 February 2022) |
Role | Company Director |
Correspondence Address | 72 St. Johns Road Bootle Merseyside L20 8BH |
Director Name | Ms Catherine Lisa Dempster |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 May 2021(44 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 2022) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 414 Sherdley Road St. Helens WA9 5JF |
Secretary Name | Global Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1996(19 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 21 October 1997) |
Correspondence Address | The Britannia Suite St James Buildings 79 Oxford Street Lancashire M1 6FQ |
Website | bootlecontainers.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0151 9220610 |
Telephone region | Liverpool |
Registered Address | Unit 1 Pickerings Road Hale Bank Industrial Estate Widnes WA8 8XW |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Parish | Halebank |
Ward | Ditton |
Built Up Area | Widnes |
10k at £1 | Winlie Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,239,705 |
Cash | £773 |
Current Liabilities | £1,440,481 |
Latest Accounts | 30 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 May |
Latest Return | 30 August 2023 (7 months ago) |
---|---|
Next Return Due | 13 September 2024 (5 months, 2 weeks from now) |
11 May 2011 | Delivered on: 18 May 2011 Satisfied on: 22 April 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a land and buildings on north side of st john's road liverpool and land on the north east side of st john's road bootle t/no. MS93892TOGETHER with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
---|---|
9 May 2011 | Delivered on: 13 May 2011 Satisfied on: 22 April 2015 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets 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 uncalled capital buildings fixtures plant and machinery see image for full details. Fully Satisfied |
20 November 2007 | Delivered on: 22 November 2007 Satisfied on: 3 August 2013 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Fully Satisfied |
20 November 2007 | Delivered on: 22 November 2007 Satisfied on: 3 August 2013 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Floating charge (all assets) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Fully Satisfied |
19 September 2006 | Delivered on: 20 September 2006 Satisfied on: 3 August 2013 Persons entitled: Hsbc 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: F/H ditton road industrial estate ditton road widnes cheshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
14 November 2005 | Delivered on: 18 November 2005 Satisfied on: 13 August 2013 Persons entitled: Hsbc 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: L/H property k/a land and buildings on the north west side of st john's road bootle t/no MS93892. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
2 November 2005 | Delivered on: 9 November 2005 Satisfied on: 22 April 2015 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. Fully Satisfied |
2 March 1979 | Delivered on: 20 March 1979 Satisfied on: 7 September 2006 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: Leasehold property known as land at brasenose road industrial area liverpool.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 May 2011 | Delivered on: 18 May 2011 Satisfied on: 22 April 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
11 May 2011 | Delivered on: 18 May 2011 Satisfied on: 22 April 2015 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 under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
11 May 2011 | Delivered on: 18 May 2011 Satisfied on: 22 April 2015 Persons entitled: Lloyds Tsb 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 property k/a land and buildings at ditton road widnes cheshire t/no. CH478655 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
3 February 1978 | Delivered on: 16 February 1978 Satisfied on: 4 March 2010 Persons entitled: National Westminster 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 & floating charges undertaking all property and assets present and future including goodwill & bookdebts. Fully Satisfied |
11 June 2019 | Delivered on: 11 June 2019 Persons entitled: Advantedge Commercial Finance (North) Limited Classification: A registered charge Particulars: All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of advantedge commercial finance (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge. Outstanding |
7 October 2016 | Delivered on: 15 October 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
7 October 2016 | Delivered on: 15 October 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land on the nroth east side of st johns road bootle t/no MS610474. Outstanding |
7 October 2016 | Delivered on: 15 October 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: St pauls vicarage 62 st johns road bootle t/no MS161275. Outstanding |
7 October 2016 | Delivered on: 15 October 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land and buildings on the north west side of st johns road bootle t/no MS93892. Outstanding |
7 October 2016 | Delivered on: 15 October 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land on the north east side of st johns road bottle t/no MS584684. Outstanding |
7 October 2016 | Delivered on: 15 October 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land on the north east side of st johns road bootle t/no MS336027. Outstanding |
7 October 2016 | Delivered on: 11 October 2016 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
30 April 2015 | Delivered on: 7 May 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
21 August 2013 | Delivered on: 29 August 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: L/H land on the north east side of st johns road bootle t/no.MS93892. Notification of addition to or amendment of charge. Outstanding |
21 August 2013 | Delivered on: 29 August 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H land on the north east side of st johns road bootle t/no.MS584684. Notification of addition to or amendment of charge. Outstanding |
12 July 2013 | Delivered on: 16 July 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
7 June 2013 | Delivered on: 12 June 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
28 July 2012 | Delivered on: 15 August 2012 Persons entitled: Close Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Outstanding |
7 March 2021 | Satisfaction of charge 012991270020 in full (1 page) |
---|---|
7 March 2021 | Satisfaction of charge 012991270019 in full (1 page) |
7 March 2021 | Satisfaction of charge 012991270024 in full (1 page) |
7 March 2021 | Satisfaction of charge 012991270021 in full (1 page) |
7 March 2021 | Satisfaction of charge 012991270025 in full (1 page) |
7 March 2021 | Satisfaction of charge 012991270022 in full (1 page) |
11 February 2021 | Confirmation statement made on 2 November 2020 with updates (4 pages) |
15 December 2020 | Confirmation statement made on 1 November 2020 with updates (4 pages) |
14 July 2020 | Registered office address changed from 72 st John's Road Bootle Merseyside L20 8BH United Kingdom to Unit 1 Pickerings Road Hale Bank Industrial Estate Widnes WA8 8XW on 14 July 2020 (1 page) |
18 May 2020 | Total exemption full accounts made up to 30 May 2019 (14 pages) |
20 February 2020 | Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page) |
1 November 2019 | Confirmation statement made on 1 November 2019 with updates (5 pages) |
11 June 2019 | Registration of charge 012991270026, created on 11 June 2019 (13 pages) |
6 June 2019 | Registered office address changed from Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ to 72 st John's Road Bootle Merseyside L20 8BH on 6 June 2019 (1 page) |
26 February 2019 | Total exemption full accounts made up to 31 May 2018 (13 pages) |
14 November 2018 | Confirmation statement made on 1 November 2018 with updates (5 pages) |
7 August 2018 | Amended total exemption full accounts made up to 31 May 2017 (12 pages) |
26 February 2018 | Total exemption full accounts made up to 31 May 2017 (13 pages) |
20 November 2017 | Confirmation statement made on 1 November 2017 with updates (5 pages) |
20 November 2017 | Confirmation statement made on 1 November 2017 with updates (5 pages) |
14 June 2017 | Satisfaction of charge 012991270014 in full (4 pages) |
14 June 2017 | Satisfaction of charge 012991270017 in full (4 pages) |
14 June 2017 | Satisfaction of charge 13 in full (11 pages) |
14 June 2017 | Satisfaction of charge 012991270016 in full (4 pages) |
14 June 2017 | Satisfaction of charge 13 in full (11 pages) |
14 June 2017 | Satisfaction of charge 012991270014 in full (4 pages) |
14 June 2017 | Satisfaction of charge 012991270017 in full (4 pages) |
14 June 2017 | Satisfaction of charge 012991270015 in full (4 pages) |
14 June 2017 | Satisfaction of charge 012991270015 in full (4 pages) |
14 June 2017 | Satisfaction of charge 012991270016 in full (4 pages) |
14 June 2017 | Satisfaction of charge 012991270018 in full (4 pages) |
14 June 2017 | Satisfaction of charge 012991270018 in full (4 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
13 December 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
13 December 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
15 October 2016 | Registration of charge 012991270025, created on 7 October 2016 (6 pages) |
15 October 2016 | Registration of charge 012991270023, created on 7 October 2016 (9 pages) |
15 October 2016 | Registration of charge 012991270020, created on 7 October 2016 (9 pages) |
15 October 2016 | Registration of charge 012991270022, created on 7 October 2016 (9 pages) |
15 October 2016 | Registration of charge 012991270023, created on 7 October 2016 (9 pages) |
15 October 2016 | Registration of charge 012991270024, created on 7 October 2016 (9 pages) |
15 October 2016 | Registration of charge 012991270022, created on 7 October 2016 (9 pages) |
15 October 2016 | Registration of charge 012991270021, created on 7 October 2016 (9 pages) |
15 October 2016 | Registration of charge 012991270025, created on 7 October 2016 (6 pages) |
15 October 2016 | Registration of charge 012991270021, created on 7 October 2016 (9 pages) |
15 October 2016 | Registration of charge 012991270024, created on 7 October 2016 (9 pages) |
15 October 2016 | Registration of charge 012991270020, created on 7 October 2016 (9 pages) |
11 October 2016 | Registration of charge 012991270019, created on 7 October 2016 (9 pages) |
11 October 2016 | Registration of charge 012991270019, created on 7 October 2016 (9 pages) |
22 February 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-02-22
|
18 February 2016 | Total exemption small company accounts made up to 31 May 2015 (10 pages) |
18 February 2016 | Total exemption small company accounts made up to 31 May 2015 (10 pages) |
7 May 2015 | Registration of charge 012991270018, created on 30 April 2015 (13 pages) |
7 May 2015 | Registration of charge 012991270018, created on 30 April 2015 (13 pages) |
22 April 2015 | Satisfaction of charge 9 in full (7 pages) |
22 April 2015 | Satisfaction of charge 11 in full (9 pages) |
22 April 2015 | Satisfaction of charge 8 in full (5 pages) |
22 April 2015 | Satisfaction of charge 8 in full (5 pages) |
22 April 2015 | Satisfaction of charge 12 in full (5 pages) |
22 April 2015 | Satisfaction of charge 10 in full (9 pages) |
22 April 2015 | Satisfaction of charge 9 in full (7 pages) |
22 April 2015 | Satisfaction of charge 3 in full (5 pages) |
22 April 2015 | Satisfaction of charge 12 in full (5 pages) |
22 April 2015 | Satisfaction of charge 11 in full (9 pages) |
22 April 2015 | Satisfaction of charge 3 in full (5 pages) |
22 April 2015 | Satisfaction of charge 10 in full (9 pages) |
9 February 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
8 January 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (11 pages) |
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (11 pages) |
23 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
29 August 2013 | Registration of charge 012991270016 (13 pages) |
29 August 2013 | Registration of charge 012991270016 (13 pages) |
29 August 2013 | Registration of charge 012991270017 (13 pages) |
29 August 2013 | Registration of charge 012991270017 (13 pages) |
13 August 2013 | Satisfaction of charge 4 in full (4 pages) |
13 August 2013 | Satisfaction of charge 4 in full (4 pages) |
3 August 2013 | Satisfaction of charge 6 in full (4 pages) |
3 August 2013 | Satisfaction of charge 6 in full (4 pages) |
3 August 2013 | Satisfaction of charge 5 in full (4 pages) |
3 August 2013 | Satisfaction of charge 7 in full (4 pages) |
3 August 2013 | Satisfaction of charge 7 in full (4 pages) |
3 August 2013 | Satisfaction of charge 5 in full (4 pages) |
16 July 2013 | Registration of charge 012991270015 (26 pages) |
16 July 2013 | Registration of charge 012991270015 (26 pages) |
12 June 2013 | Registration of charge 012991270014 (18 pages) |
12 June 2013 | Registration of charge 012991270014 (18 pages) |
1 March 2013 | Accounts for a small company made up to 31 May 2012 (10 pages) |
1 March 2013 | Accounts for a small company made up to 31 May 2012 (10 pages) |
31 January 2013 | Registered office address changed from 72 St John's Road Bootle Merseyside L20 8BH England on 31 January 2013 (1 page) |
31 January 2013 | Registered office address changed from Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ United Kingdom on 31 January 2013 (1 page) |
31 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
31 January 2013 | Registered office address changed from Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ United Kingdom on 31 January 2013 (1 page) |
31 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
31 January 2013 | Registered office address changed from 72 St John's Road Bootle Merseyside L20 8BH England on 31 January 2013 (1 page) |
30 January 2013 | Registered office address changed from 3Rd Floor 5 Temple Square Temple Street Liverpool Merseyside L2 5RH on 30 January 2013 (1 page) |
30 January 2013 | Registered office address changed from 3Rd Floor 5 Temple Square Temple Street Liverpool Merseyside L2 5RH on 30 January 2013 (1 page) |
15 August 2012 | Particulars of a mortgage or charge / charge no: 13 (14 pages) |
15 August 2012 | Particulars of a mortgage or charge / charge no: 13 (14 pages) |
2 March 2012 | Accounts for a small company made up to 31 May 2011 (8 pages) |
2 March 2012 | Accounts for a small company made up to 31 May 2011 (8 pages) |
9 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
18 May 2011 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
18 May 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
18 May 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
18 May 2011 | Particulars of a mortgage or charge / charge no: 11 (11 pages) |
18 May 2011 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
18 May 2011 | Particulars of a mortgage or charge / charge no: 11 (11 pages) |
18 May 2011 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
13 May 2011 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
13 May 2011 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
20 January 2011 | Termination of appointment of Hugh Daly as a director (2 pages) |
20 January 2011 | Termination of appointment of Hugh Daly as a director (2 pages) |
10 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (6 pages) |
10 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Termination of appointment of Hugh Daly as a secretary (1 page) |
26 July 2010 | Termination of appointment of Hugh Daly as a secretary (1 page) |
26 July 2010 | Appointment of David Waring as a secretary (3 pages) |
26 July 2010 | Appointment of David Waring as a secretary (3 pages) |
23 July 2010 | Registered office address changed from C/O Mckenzie Philips Tax Accountants 22 Coronation Road Crosby Liverpool L23 5RQ on 23 July 2010 (1 page) |
23 July 2010 | Registered office address changed from C/O Mckenzie Philips Tax Accountants 22 Coronation Road Crosby Liverpool L23 5RQ on 23 July 2010 (1 page) |
5 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
23 December 2009 | Director's details changed for Leslie Paul Richards on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Leslie Paul Richards on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Mr Paul Thompson on 1 October 2009 (2 pages) |
23 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Director's details changed for Leslie Paul Richards on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Mr Paul Thompson on 1 October 2009 (2 pages) |
23 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Director's details changed for Mr Paul Thompson on 1 October 2009 (2 pages) |
8 May 2009 | Director appointed mr hugh daly (1 page) |
8 May 2009 | Director appointed mr hugh daly (1 page) |
9 April 2009 | Appointment terminated director hugh daly (1 page) |
9 April 2009 | Director's change of particulars / leslie richards / 01/01/2007 (1 page) |
9 April 2009 | Appointment terminated director hugh daly (1 page) |
9 April 2009 | Director's change of particulars / leslie richards / 01/01/2007 (1 page) |
8 April 2009 | Director's change of particulars / leslie richards / 01/01/2007 (1 page) |
8 April 2009 | Director's change of particulars / leslie richards / 01/01/2007 (1 page) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
12 December 2008 | Return made up to 10/12/08; full list of members (4 pages) |
12 December 2008 | Return made up to 10/12/08; full list of members (4 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
14 January 2008 | Return made up to 10/12/07; full list of members (2 pages) |
14 January 2008 | Return made up to 10/12/07; full list of members (2 pages) |
22 November 2007 | Particulars of mortgage/charge (3 pages) |
22 November 2007 | Particulars of mortgage/charge (3 pages) |
22 November 2007 | Particulars of mortgage/charge (3 pages) |
22 November 2007 | Particulars of mortgage/charge (3 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
14 December 2006 | Return made up to 10/12/06; full list of members (2 pages) |
14 December 2006 | Return made up to 10/12/06; full list of members (2 pages) |
20 September 2006 | Particulars of mortgage/charge (3 pages) |
20 September 2006 | Particulars of mortgage/charge (3 pages) |
7 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
28 July 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
13 December 2005 | Return made up to 10/12/05; full list of members (2 pages) |
13 December 2005 | Return made up to 10/12/05; full list of members (2 pages) |
18 November 2005 | Particulars of mortgage/charge (3 pages) |
18 November 2005 | Particulars of mortgage/charge (3 pages) |
9 November 2005 | Particulars of mortgage/charge (3 pages) |
9 November 2005 | Particulars of mortgage/charge (3 pages) |
10 March 2005 | Registered office changed on 10/03/05 from: mcparland williams maghull business centre 1 liverpool road north maghull merseyside L31 2HB (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: mcparland williams maghull business centre 1 liverpool road north maghull merseyside L31 2HB (1 page) |
3 March 2005 | Return made up to 10/12/04; full list of members (7 pages) |
3 March 2005 | Return made up to 10/12/04; full list of members (7 pages) |
23 February 2005 | Secretary resigned (1 page) |
23 February 2005 | New secretary appointed;new director appointed (2 pages) |
23 February 2005 | Secretary resigned (1 page) |
23 February 2005 | New secretary appointed;new director appointed (2 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
11 January 2005 | Accounting reference date extended from 31/03/04 to 31/05/04 (1 page) |
11 January 2005 | Accounting reference date extended from 31/03/04 to 31/05/04 (1 page) |
20 January 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
20 January 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
12 January 2004 | Return made up to 10/12/03; full list of members (7 pages) |
12 January 2004 | Return made up to 10/12/03; full list of members (7 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (13 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (13 pages) |
19 December 2002 | Return made up to 10/12/02; full list of members (7 pages) |
19 December 2002 | Return made up to 10/12/02; full list of members (7 pages) |
8 February 2002 | Return made up to 10/12/01; full list of members
|
8 February 2002 | Return made up to 10/12/01; full list of members
|
28 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
28 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
8 May 2001 | New secretary appointed (2 pages) |
8 May 2001 | New secretary appointed (2 pages) |
28 March 2001 | Registered office changed on 28/03/01 from: st john's road bootle L20 8BH (1 page) |
28 March 2001 | Registered office changed on 28/03/01 from: st john's road bootle L20 8BH (1 page) |
28 March 2001 | Secretary resigned (1 page) |
28 March 2001 | Secretary resigned (1 page) |
2 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
2 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
22 December 2000 | Return made up to 10/12/00; full list of members
|
22 December 2000 | Return made up to 10/12/00; full list of members
|
30 October 2000 | New director appointed (2 pages) |
30 October 2000 | New director appointed (2 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
16 December 1999 | Return made up to 10/12/99; full list of members (6 pages) |
16 December 1999 | Return made up to 10/12/99; full list of members (6 pages) |
18 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
18 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
15 December 1998 | Return made up to 10/12/98; full list of members
|
15 December 1998 | Return made up to 10/12/98; full list of members
|
14 May 1998 | Secretary resigned (1 page) |
14 May 1998 | Secretary resigned (1 page) |
28 April 1998 | New secretary appointed (2 pages) |
28 April 1998 | New secretary appointed (2 pages) |
2 January 1998 | Secretary resigned;director resigned (1 page) |
2 January 1998 | Secretary resigned;director resigned (1 page) |
2 January 1998 | Return made up to 26/12/97; full list of members
|
2 January 1998 | Return made up to 26/12/97; full list of members
|
31 December 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
31 December 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
3 May 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
3 May 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
10 April 1997 | Return made up to 26/12/96; change of members (6 pages) |
10 April 1997 | Return made up to 26/12/96; change of members (6 pages) |
19 March 1997 | New secretary appointed (2 pages) |
19 March 1997 | New secretary appointed (2 pages) |
4 March 1997 | Accounts for a small company made up to 28 February 1996 (6 pages) |
4 March 1997 | Accounts for a small company made up to 28 February 1996 (6 pages) |
2 May 1996 | Accounts for a small company made up to 28 February 1995 (10 pages) |
2 May 1996 | Accounts for a small company made up to 28 February 1995 (10 pages) |
18 January 1996 | Return made up to 26/12/95; change of members (6 pages) |
18 January 1996 | Return made up to 26/12/95; change of members (6 pages) |
3 July 1995 | Accounts for a small company made up to 28 February 1994 (11 pages) |
3 July 1995 | Accounts for a small company made up to 28 February 1994 (11 pages) |
18 February 1977 | Incorporation (14 pages) |
18 February 1977 | Certificate of incorporation (1 page) |
18 February 1977 | Certificate of incorporation (1 page) |
18 February 1977 | Incorporation (14 pages) |