Little Neston
South Wirral
Merseyside
L64 4EA
Director Name | Mr Joseph Roy Saunders |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 1991(14 years, 4 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Retail Furnisher |
Correspondence Address | 17 Woodfall Close Little Neston South Wirral Merseyside L64 4EA |
Secretary Name | Mr Joseph Roy Saunders |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 September 1991(14 years, 4 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | 17 Woodfall Close Little Neston South Wirral Merseyside L64 4EA |
Telephone | 01704 548831 |
---|---|
Telephone region | Southport |
Registered Address | Alexander Probin Suite 5 125-129 Witton Street Northwich Cheshire CW9 5DY |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | 4 other UK companies use this postal address |
13k at £1 | Mr James Saunders 50.00% Ordinary |
---|---|
13k at £1 | Mr Joseph Roy Saunders 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,002 |
Current Liabilities | £5,698 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 25 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 9 October 2024 (5 months from now) |
21 May 1986 | Delivered on: 27 May 1986 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: Land lying to the north east of north parade parkgate t/n ch 211297 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
14 May 1984 | Delivered on: 17 May 1984 Persons entitled: Allied Irish Banks Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the north east of north parade parkgate south wirral. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
1 February 1983 | Delivered on: 17 February 1983 Persons entitled: Allied Irish Banks Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 3.5 acres of land containing garden centre k/a parkgate nurseries, boathouse lane, parkgate, south wirral title no: ch 163911. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
26 September 1980 | Delivered on: 30 September 1980 Persons entitled: Allied Irish Finance Co Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All those land and buildings fronting boathouse lane neston, chester. Outstanding |
4 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
1 October 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
2 October 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
9 October 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
26 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
4 August 2017 | Registered office address changed from Kensington House 7 Roe Lane Southport Merseyside PR9 9DT to Alexander Probin Suite 5 125-129 Witton Street Northwich Cheshire CW9 5DY on 4 August 2017 (2 pages) |
4 August 2017 | Registered office address changed from Kensington House 7 Roe Lane Southport Merseyside PR9 9DT to Alexander Probin Suite 5 125-129 Witton Street Northwich Cheshire CW9 5DY on 4 August 2017 (2 pages) |
14 January 2017 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
14 January 2017 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
24 November 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
24 November 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
25 November 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
25 November 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
18 November 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
3 December 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
17 November 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
17 November 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
31 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
31 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
10 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
10 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
17 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (14 pages) |
17 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (14 pages) |
2 January 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
2 January 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
21 November 2011 | Annual return made up to 25 September 2011 (14 pages) |
21 November 2011 | Annual return made up to 25 September 2011 (14 pages) |
6 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
6 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
12 October 2010 | Annual return made up to 25 September 2010 (14 pages) |
12 October 2010 | Annual return made up to 25 September 2010 (14 pages) |
30 November 2009 | Partial exemption accounts made up to 31 March 2009 (8 pages) |
30 November 2009 | Partial exemption accounts made up to 31 March 2009 (8 pages) |
25 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (6 pages) |
25 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (6 pages) |
25 November 2008 | Partial exemption accounts made up to 31 March 2008 (8 pages) |
25 November 2008 | Partial exemption accounts made up to 31 March 2008 (8 pages) |
22 October 2008 | Return made up to 25/09/08; no change of members (7 pages) |
22 October 2008 | Return made up to 25/09/08; no change of members (7 pages) |
19 November 2007 | Partial exemption accounts made up to 31 March 2007 (8 pages) |
19 November 2007 | Partial exemption accounts made up to 31 March 2007 (8 pages) |
3 October 2007 | Return made up to 25/09/07; no change of members (7 pages) |
3 October 2007 | Return made up to 25/09/07; no change of members (7 pages) |
11 December 2006 | Partial exemption accounts made up to 31 March 2006 (8 pages) |
11 December 2006 | Partial exemption accounts made up to 31 March 2006 (8 pages) |
10 October 2006 | Return made up to 25/09/06; full list of members (7 pages) |
10 October 2006 | Return made up to 25/09/06; full list of members (7 pages) |
6 December 2005 | Partial exemption accounts made up to 31 March 2005 (8 pages) |
6 December 2005 | Partial exemption accounts made up to 31 March 2005 (8 pages) |
29 September 2005 | Return made up to 25/09/05; full list of members (7 pages) |
29 September 2005 | Return made up to 25/09/05; full list of members (7 pages) |
11 November 2004 | Partial exemption accounts made up to 31 March 2004 (8 pages) |
11 November 2004 | Partial exemption accounts made up to 31 March 2004 (8 pages) |
6 October 2004 | Return made up to 25/09/04; full list of members (7 pages) |
6 October 2004 | Return made up to 25/09/04; full list of members (7 pages) |
1 December 2003 | Partial exemption accounts made up to 31 March 2003 (8 pages) |
1 December 2003 | Partial exemption accounts made up to 31 March 2003 (8 pages) |
1 October 2003 | Return made up to 25/09/03; full list of members (7 pages) |
1 October 2003 | Return made up to 25/09/03; full list of members (7 pages) |
19 November 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
19 November 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
6 October 2002 | Return made up to 25/09/02; full list of members (7 pages) |
6 October 2002 | Return made up to 25/09/02; full list of members (7 pages) |
13 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
13 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
4 October 2001 | Return made up to 25/09/01; full list of members (6 pages) |
4 October 2001 | Return made up to 25/09/01; full list of members (6 pages) |
29 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
29 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
6 October 2000 | Return made up to 25/09/00; full list of members (6 pages) |
6 October 2000 | Return made up to 25/09/00; full list of members (6 pages) |
11 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
11 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
8 October 1999 | Return made up to 25/09/99; full list of members (6 pages) |
8 October 1999 | Return made up to 25/09/99; full list of members (6 pages) |
21 October 1998 | Return made up to 25/09/98; no change of members (4 pages) |
21 October 1998 | Return made up to 25/09/98; no change of members (4 pages) |
23 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
23 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
31 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
31 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
29 October 1997 | Return made up to 25/09/97; no change of members (4 pages) |
29 October 1997 | Return made up to 25/09/97; no change of members (4 pages) |
19 November 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
19 November 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
22 October 1996 | Return made up to 25/09/96; full list of members (6 pages) |
22 October 1996 | Return made up to 25/09/96; full list of members (6 pages) |
18 October 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
18 October 1995 | Return made up to 25/09/95; no change of members (4 pages) |
18 October 1995 | Return made up to 25/09/95; no change of members (4 pages) |
18 October 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |