West Kirby
Wirral
Merseyside
CH48 8BH
Wales
Secretary Name | Christopher Andrew Marshall |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 June 1996(17 years, 6 months after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Company Director |
Correspondence Address | 3 Grange Cross Lane West Kiby Wirral |
Director Name | Mr Andrew Marshall |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2015(36 years, 4 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marshall Works 11a Prenton Way North Cheshire Trading Estate Prenton Wirral CH43 3DU Wales |
Director Name | Mr Christopher Andrew Marshall |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2015(36 years, 4 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marshall Works 11a Prenton Way North Cheshire Trading Estate Prenton Wirral CH43 3DU Wales |
Director Name | Mrs Claire Louise Juniper Stapledon |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2015(36 years, 4 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marshall Works 11a Prenton Way North Cheshire Trading Estate Prenton Wirral CH43 3DU Wales |
Director Name | Bonner Marshall |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(12 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 24 June 1996) |
Role | Engineer |
Correspondence Address | 11 Eaton Road West Kirby Wirral Merseyside L48 3HE |
Director Name | Mr Stephen Marshall |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(12 years, 5 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 23 May 2015) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Gorse Lane Wirral Merseyside CH48 8BH Wales |
Secretary Name | Bonner Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(12 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 24 June 1996) |
Role | Company Director |
Correspondence Address | 11 Eaton Road West Kirby Wirral Merseyside L48 3HE |
Website | juniper-liverpool.com |
---|---|
Telephone | 0151 7331553 |
Telephone region | Liverpool |
Registered Address | Marshall Works 11a Prenton Way North Cheshire Trading Estate Prenton Wirral CH43 3DU Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Prenton |
Built Up Area | Birkenhead |
745 at £1 | Mr Stephen Marshall 96.13% Ordinary |
---|---|
20 at £1 | C.a. Mcnulty 2.58% Ordinary |
10 at £1 | H.m. Mcnulty 1.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,368,734 |
Cash | £1,876,932 |
Current Liabilities | £279,235 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 15 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (1 month, 4 weeks from now) |
28 November 1985 | Delivered on: 10 December 1985 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book & other debts with a floating charge on all please see doc M23. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
---|
7 July 2020 | Unaudited abridged accounts made up to 31 December 2019 (10 pages) |
---|---|
30 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
15 October 2019 | Registered office address changed from Marshall Works 2 Prenton Way North Cheshire Trading Estate Prenton Wirral CH43 3DU United Kingdom to Marshall Works 11a Prenton Way North Cheshire Trading Estate Prenton Wirral CH43 3DU on 15 October 2019 (1 page) |
30 September 2019 | Registered office address changed from 2 Prenton Way Marshall Works North Cheshire Trading Estate Prenton Wirral CH43 3DU United Kingdom to Marshall Works 2 Prenton Way North Cheshire Trading Estate Prenton Wirral CH43 3DU on 30 September 2019 (1 page) |
30 September 2019 | Registered office address changed from Unit 2 Prenton Way North Cheshire Trading Estate Prenton Wirral CH43 3DU England to 2 Prenton Way Marshall Works North Cheshire Trading Estate Prenton Wirral CH43 3DU on 30 September 2019 (1 page) |
19 September 2019 | Registered office address changed from Marshall Works 5-17 Bleasdale Road Allerton Liverpool L18 5JB to Unit 2 Prenton Way North Cheshire Trading Estate Prenton Wirral CH43 3DU on 19 September 2019 (1 page) |
6 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (10 pages) |
24 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
25 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (10 pages) |
26 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
3 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
3 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
4 July 2017 | Notification of Andrew James Marshall as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Notification of Claire Louise Juniper Stapledon as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Notification of Christopher Andrew Marshall as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Notification of Claire Louise Juniper Stapledon as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Notification of Andrew James Marshall as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Notification of Christopher Andrew Marshall as a person with significant control on 4 July 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
4 July 2016 | Director's details changed for Mrs Claire Stapledon on 20 February 2016 (2 pages) |
4 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Director's details changed for Mrs Claire Stapledon on 20 February 2016 (2 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
17 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
8 June 2015 | Termination of appointment of Stephen Marshall as a director on 23 May 2015 (1 page) |
8 June 2015 | Termination of appointment of Stephen Marshall as a director on 23 May 2015 (1 page) |
18 May 2015 | Appointment of Mr Christopher Marshall as a director on 22 April 2015 (2 pages) |
18 May 2015 | Appointment of Mr Christopher Marshall as a director on 22 April 2015 (2 pages) |
18 May 2015 | Appointment of Mrs Claire Stapledon as a director on 22 April 2015 (2 pages) |
18 May 2015 | Appointment of Mrs Claire Stapledon as a director on 22 April 2015 (2 pages) |
18 May 2015 | Appointment of Mr Andrew Marshall as a director on 22 April 2015 (2 pages) |
18 May 2015 | Appointment of Mr Andrew Marshall as a director on 22 April 2015 (2 pages) |
8 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
26 June 2014 | Secretary's details changed for Christopher Andrew Marshall on 31 August 2013 (1 page) |
26 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Secretary's details changed for Christopher Andrew Marshall on 31 August 2013 (1 page) |
7 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
19 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
21 June 2012 | Secretary's details changed for Christopher Andrew Marshall on 1 June 2011 (2 pages) |
21 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Secretary's details changed for Christopher Andrew Marshall on 1 June 2011 (2 pages) |
21 June 2012 | Secretary's details changed for Christopher Andrew Marshall on 1 June 2011 (2 pages) |
21 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
22 June 2010 | Director's details changed for Mr Stephen Marshall on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Margaret Mary Marshall on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Mr Stephen Marshall on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Margaret Mary Marshall on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Mr Stephen Marshall on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Margaret Mary Marshall on 1 October 2009 (2 pages) |
22 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
10 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
10 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
9 July 2008 | Return made up to 14/06/08; full list of members (4 pages) |
9 July 2008 | Return made up to 14/06/08; full list of members (4 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
9 August 2007 | Return made up to 14/06/07; full list of members (3 pages) |
9 August 2007 | Return made up to 14/06/07; full list of members (3 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
7 July 2006 | Return made up to 14/06/06; full list of members (3 pages) |
7 July 2006 | Return made up to 14/06/06; full list of members (3 pages) |
2 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
2 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
18 July 2005 | Return made up to 14/06/05; full list of members (7 pages) |
18 July 2005 | Return made up to 14/06/05; full list of members (7 pages) |
6 September 2004 | Accounts made up to 31 December 2003 (12 pages) |
6 September 2004 | Accounts made up to 31 December 2003 (12 pages) |
22 June 2004 | Return made up to 14/06/04; full list of members (7 pages) |
22 June 2004 | Return made up to 14/06/04; full list of members (7 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
27 June 2003 | Return made up to 14/06/03; full list of members (7 pages) |
27 June 2003 | Return made up to 14/06/03; full list of members (7 pages) |
15 July 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
15 July 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
16 June 2002 | Return made up to 14/06/02; full list of members (7 pages) |
16 June 2002 | Return made up to 14/06/02; full list of members (7 pages) |
28 July 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
28 July 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
13 June 2001 | Return made up to 14/06/01; full list of members (6 pages) |
13 June 2001 | Return made up to 14/06/01; full list of members (6 pages) |
2 October 2000 | Accounts made up to 31 December 1999 (10 pages) |
2 October 2000 | Accounts made up to 31 December 1999 (10 pages) |
13 July 2000 | Return made up to 14/06/00; full list of members
|
13 July 2000 | Return made up to 14/06/00; full list of members
|
27 July 1999 | Accounts made up to 31 December 1998 (10 pages) |
27 July 1999 | Accounts made up to 31 December 1998 (10 pages) |
24 June 1999 | Return made up to 14/06/99; no change of members (4 pages) |
24 June 1999 | Return made up to 14/06/99; no change of members (4 pages) |
12 October 1998 | Accounts made up to 31 December 1997 (10 pages) |
12 October 1998 | Accounts made up to 31 December 1997 (10 pages) |
28 October 1997 | Accounts made up to 31 December 1996 (11 pages) |
28 October 1997 | Accounts made up to 31 December 1996 (11 pages) |
1 July 1997 | Return made up to 14/06/97; full list of members (6 pages) |
1 July 1997 | Return made up to 14/06/97; full list of members (6 pages) |
3 September 1996 | Accounts made up to 31 December 1995 (10 pages) |
3 September 1996 | Accounts made up to 31 December 1995 (10 pages) |
6 August 1996 | Secretary resigned;director resigned (2 pages) |
6 August 1996 | Secretary resigned;director resigned (2 pages) |
6 August 1996 | New secretary appointed (1 page) |
6 August 1996 | New secretary appointed (1 page) |
24 July 1996 | Return made up to 14/06/96; no change of members (6 pages) |
24 July 1996 | Return made up to 14/06/96; no change of members (6 pages) |
12 September 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
12 September 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
28 December 1978 | Certificate of incorporation (1 page) |
28 December 1978 | Certificate of incorporation (1 page) |