West Kirby
Wirral
Merseyside
CH48 3JP
Wales
Director Name | Alwyn Duerden |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 July 1996) |
Role | Quantity Surveyor |
Correspondence Address | Mornington 261 Pensby Road Heswall Wirral Merseyside L61 5UA |
Director Name | Gerald Bernard Hoy |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(14 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 22 June 1999) |
Role | Company Director |
Correspondence Address | 66 Phillips Lane Formby Liverpool Merseyside L37 4BQ |
Director Name | Kevin Neil Armitage |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(14 years, 5 months after company formation) |
Appointment Duration | 29 years, 9 months (resigned 28 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Birkenhead Road Hoylake Wirral CH47 5AF Wales |
Secretary Name | Mr Kevin Neil Armitage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(14 years, 5 months after company formation) |
Appointment Duration | 29 years, 9 months (resigned 28 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Birkenhead Road Hoylake Wirral CH47 5AF Wales |
Registered Address | 53 Birkenhead Road Hoylake Wirral CH47 5AF Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Graham Armitage 50.00% Ordinary |
---|---|
50 at £1 | Kevin Neil Armitage 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £50,174 |
Cash | £23 |
Current Liabilities | £54,439 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 31 August 2023 (8 months ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
10 June 2005 | Delivered on: 23 June 2005 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: The f/h property k/a 72 sandy lane west kirby wirral merseyside t/n MS149567. 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. Outstanding |
---|---|
2 June 2005 | Delivered on: 9 June 2005 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 |
13 May 1986 | Delivered on: 19 May 1986 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings erected thereon and k/a, 4, grammar school lane grange, west kirby, wirral, merseyside. T/n:- ms 54460. fixed charge the plant, machinery and fixtures and fittings. Outstanding |
2 October 1990 | Delivered on: 9 October 1990 Satisfied on: 3 July 1999 Persons entitled: The Royal Bank of Scotland 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 |
4 October 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
---|---|
29 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
28 September 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
28 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
14 September 2021 | Confirmation statement made on 31 August 2021 with updates (4 pages) |
15 August 2021 | Change of details for Mr Graham Armitage as a person with significant control on 7 June 2021 (2 pages) |
15 August 2021 | Termination of appointment of Kevin Neil Armitage as a secretary on 28 June 2021 (1 page) |
15 August 2021 | Termination of appointment of Kevin Neil Armitage as a director on 28 June 2021 (1 page) |
15 August 2021 | Registered office address changed from Gwenlys Rhes-Y-Cae Holywell Flintshire CH8 8JG United Kingdom to 53 Birkenhead Road Hoylake Wirral CH47 5AF on 15 August 2021 (1 page) |
15 August 2021 | Cessation of Kevin Neil Armitage as a person with significant control on 7 June 2021 (1 page) |
22 September 2020 | Micro company accounts made up to 31 December 2019 (8 pages) |
11 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
2 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
29 September 2018 | Micro company accounts made up to 31 December 2017 (7 pages) |
21 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
20 September 2018 | Registered office address changed from 72 Sandy Lane West Kirby Wirral Merseyside CH48 3JA to Gwenlys Rhes-Y-Cae Holywell Flintshire CH8 8JG on 20 September 2018 (1 page) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
10 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
10 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
22 September 2016 | Micro company accounts made up to 31 December 2015 (4 pages) |
22 September 2016 | Micro company accounts made up to 31 December 2015 (4 pages) |
7 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
7 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
7 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
13 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Registered office address changed from Ty Celyn Rhes-Y-Cae Holywell Clwyd CH8 8JG to 72 Sandy Lane West Kirby Wirral Merseyside CH48 3JA on 13 October 2014 (1 page) |
13 October 2014 | Registered office address changed from Ty Celyn Rhes-Y-Cae Holywell Clwyd CH8 8JG to 72 Sandy Lane West Kirby Wirral Merseyside CH48 3JA on 13 October 2014 (1 page) |
9 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
9 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
21 November 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Director's details changed for Kevin Neil Armitage on 1 November 2012 (2 pages) |
21 November 2013 | Registered office address changed from the Stores House Rhes Y Cae Holywell Flintshire CH8 8JG Wales on 21 November 2013 (1 page) |
21 November 2013 | Secretary's details changed for Kevin Neil Armitage on 1 November 2012 (1 page) |
21 November 2013 | Director's details changed for Kevin Neil Armitage on 1 November 2012 (2 pages) |
21 November 2013 | Registered office address changed from the Stores House Rhes Y Cae Holywell Flintshire CH8 8JG Wales on 21 November 2013 (1 page) |
21 November 2013 | Secretary's details changed for Kevin Neil Armitage on 1 November 2012 (1 page) |
21 November 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Director's details changed for Kevin Neil Armitage on 1 November 2012 (2 pages) |
21 November 2013 | Secretary's details changed for Kevin Neil Armitage on 1 November 2012 (1 page) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
22 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
5 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
4 August 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
8 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Director's details changed for Kevin Neil Armitage on 13 August 2010 (2 pages) |
7 October 2010 | Director's details changed for Kevin Neil Armitage on 13 August 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Kevin Neil Armitage on 13 August 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Kevin Neil Armitage on 13 August 2010 (2 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 November 2009 | Registered office address changed from 72a Sandy Lane West Kirby Wirral CH48 3JA on 25 November 2009 (1 page) |
25 November 2009 | Registered office address changed from 72a Sandy Lane West Kirby Wirral CH48 3JA on 25 November 2009 (1 page) |
27 October 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
27 October 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
19 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Director's details changed for Kevin Neil Armitage on 31 May 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Kevin Neil Armitage on 31 May 2009 (1 page) |
15 October 2009 | Director's details changed for Kevin Neil Armitage on 31 May 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Kevin Neil Armitage on 31 May 2009 (1 page) |
27 October 2008 | Return made up to 31/08/08; full list of members (4 pages) |
27 October 2008 | Return made up to 31/08/08; full list of members (4 pages) |
22 May 2008 | Total exemption full accounts made up to 30 December 2007 (5 pages) |
22 May 2008 | Total exemption full accounts made up to 30 December 2007 (5 pages) |
26 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
26 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
21 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
21 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
28 September 2005 | Return made up to 31/08/05; full list of members (2 pages) |
28 September 2005 | Return made up to 31/08/05; full list of members (2 pages) |
13 July 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
13 July 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
23 June 2005 | Particulars of mortgage/charge (3 pages) |
23 June 2005 | Particulars of mortgage/charge (3 pages) |
9 June 2005 | Particulars of mortgage/charge (3 pages) |
9 June 2005 | Particulars of mortgage/charge (3 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
30 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
30 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
12 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
12 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
3 October 2003 | Return made up to 31/08/03; full list of members
|
3 October 2003 | Return made up to 31/08/03; full list of members
|
27 August 2003 | Registered office changed on 27/08/03 from: 1 hunter street chester CH1 2AR (1 page) |
27 August 2003 | Registered office changed on 27/08/03 from: 1 hunter street chester CH1 2AR (1 page) |
31 October 2002 | Return made up to 31/08/02; full list of members (7 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
31 October 2002 | Ad 30/08/02--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
31 October 2002 | Ad 30/08/02--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
31 October 2002 | Return made up to 31/08/02; full list of members (7 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
8 October 2001 | Return made up to 31/08/01; full list of members (7 pages) |
8 October 2001 | Return made up to 31/08/01; full list of members (7 pages) |
10 November 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
10 November 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
11 September 2000 | Return made up to 31/08/00; full list of members
|
11 September 2000 | Return made up to 31/08/00; full list of members
|
14 September 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
14 September 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
7 September 1999 | Return made up to 31/08/99; no change of members
|
7 September 1999 | Return made up to 31/08/99; no change of members
|
3 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
15 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
10 September 1998 | Return made up to 31/08/98; no change of members
|
10 September 1998 | Return made up to 31/08/98; no change of members
|
30 September 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
30 September 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
19 September 1997 | Return made up to 31/08/97; full list of members
|
19 September 1997 | Return made up to 31/08/97; full list of members
|
29 November 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
29 November 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
4 October 1996 | Return made up to 31/08/96; no change of members
|
4 October 1996 | Return made up to 31/08/96; no change of members
|
14 September 1995 | Return made up to 31/08/95; no change of members
|
14 September 1995 | Return made up to 31/08/95; no change of members
|
12 June 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
12 June 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |