Wirral
Merseyside
CH46 8TQ
Wales
Director Name | Mr Ian Christopher Page |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2016(36 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 168a Hoylake Road Wirral Merseyside CH46 8TQ Wales |
Director Name | Mr Stuart Victor Howard |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1991(11 years, 8 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 02 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Mason House 48 Castle Street Liverpool Merseyside L2 7LQ |
Director Name | Mr Edward Osborne Mellors |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1991(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 September 1993) |
Role | Air Conditioning Engineer |
Correspondence Address | 147 Banks Road West Kirby Wirral Merseyside L48 3HT |
Secretary Name | Mr Paul Arthur Debenham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1991(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 June 1996) |
Role | Company Director |
Correspondence Address | 10 Greenacres Drive Bromborough Wirral Merseyside L63 0EA |
Director Name | Glenis Caroline Debenham |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(16 years, 6 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 28 May 2006) |
Role | Business Woman |
Correspondence Address | 10 Greenacres Drive Bromborough Wirral L63 0EA |
Secretary Name | Glenis Caroline Debenham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(16 years, 6 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 28 May 2006) |
Role | Business Woman |
Correspondence Address | 10 Greenacres Drive Bromborough Wirral L63 0EA |
Secretary Name | Mr Peter Alexander Reilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2006(26 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Ennerdale Road Wallasey Wirral CH45 0LX Wales |
Website | www.ahe.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0151 2363923 |
Telephone region | Liverpool |
Registered Address | 168a Hoylake Road Wirral Merseyside CH46 8TQ Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Leasowe and Moreton East |
Built Up Area | Birkenhead |
Address Matches | Over 40 other UK companies use this postal address |
2.4k at £1 | P.a. Debenham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £204,892 |
Cash | £297,170 |
Current Liabilities | £427,762 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 3 weeks from now) |
15 October 1997 | Delivered on: 29 October 1997 Persons entitled: Barclays Bank 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 on the north side of carlton street liverpool merseyside t/no.MS256153. Outstanding |
---|---|
15 October 1997 | Delivered on: 29 October 1997 Persons entitled: Barclays Bank 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 on the south side of cotton street liverpool merseyside t/no.MS196522. Outstanding |
22 May 1987 | Delivered on: 27 May 1987 Persons entitled: Edward Osborne Mellors S.V. Howard Classification: Legal charge Secured details: £54,600. Particulars: F/Hold land and premises at cotton street liverpool. Outstanding |
12 February 1986 | Delivered on: 18 February 1986 Persons entitled: Barclays 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 |
7 September 2023 | Confirmation statement made on 4 August 2023 with updates (4 pages) |
---|---|
27 June 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
23 August 2022 | Confirmation statement made on 4 August 2022 with updates (4 pages) |
1 August 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
23 August 2021 | Confirmation statement made on 4 August 2021 with updates (4 pages) |
28 April 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
12 October 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
13 August 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
12 September 2019 | Confirmation statement made on 4 August 2019 with updates (4 pages) |
20 June 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
8 February 2019 | Director's details changed for Mr Paul Arthur Debenham on 1 February 2019 (2 pages) |
8 February 2019 | Director's details changed for Mr Paul Arthur Debenham on 1 February 2019 (2 pages) |
23 August 2018 | Confirmation statement made on 4 August 2018 with updates (4 pages) |
10 August 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
12 March 2018 | Change of details for Mr Paul Arthur Debenham as a person with significant control on 9 March 2018 (2 pages) |
8 September 2017 | Confirmation statement made on 4 August 2017 with updates (4 pages) |
8 September 2017 | Confirmation statement made on 4 August 2017 with updates (4 pages) |
1 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
1 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
18 November 2016 | Appointment of Mr Ian Christopher Page as a director on 7 November 2016 (2 pages) |
18 November 2016 | Appointment of Mr Ian Christopher Page as a director on 7 November 2016 (2 pages) |
1 September 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
24 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
29 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
18 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
8 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
20 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
7 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 October 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
19 October 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
19 October 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
6 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
6 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
18 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (3 pages) |
18 August 2010 | Director's details changed for Mr Paul Arthur Debenham on 4 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Mr Paul Arthur Debenham on 4 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Mr Paul Arthur Debenham on 4 August 2010 (2 pages) |
18 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (3 pages) |
18 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (3 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
7 September 2009 | Return made up to 04/08/09; full list of members (3 pages) |
7 September 2009 | Appointment terminated secretary peter reilly (1 page) |
7 September 2009 | Appointment terminated secretary peter reilly (1 page) |
7 September 2009 | Return made up to 04/08/09; full list of members (3 pages) |
4 August 2008 | Return made up to 04/08/08; full list of members (3 pages) |
4 August 2008 | Return made up to 04/08/08; full list of members (3 pages) |
25 March 2008 | Full accounts made up to 31 December 2007 (9 pages) |
25 March 2008 | Full accounts made up to 31 December 2007 (9 pages) |
8 November 2007 | Return made up to 04/08/07; full list of members (3 pages) |
8 November 2007 | Return made up to 04/08/07; full list of members (3 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
13 September 2007 | New secretary appointed (1 page) |
13 September 2007 | New secretary appointed (1 page) |
15 August 2007 | £ ic 3220/2420 31/10/06 £ sr 800@1=800 (1 page) |
15 August 2007 | £ ic 3220/2420 31/10/06 £ sr 800@1=800 (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
10 March 2007 | Secretary resigned;director resigned (1 page) |
10 March 2007 | Secretary resigned;director resigned (1 page) |
1 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
5 September 2006 | Return made up to 04/08/06; full list of members (3 pages) |
5 September 2006 | Return made up to 04/08/06; full list of members (3 pages) |
7 April 2006 | Return made up to 04/08/05; full list of members
|
7 April 2006 | Return made up to 04/08/05; full list of members
|
31 October 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
31 October 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
17 September 2004 | Return made up to 04/08/04; full list of members (7 pages) |
17 September 2004 | Return made up to 04/08/04; full list of members (7 pages) |
25 August 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
25 August 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
16 December 2003 | Return made up to 04/08/03; full list of members (7 pages) |
16 December 2003 | Return made up to 04/08/03; full list of members (7 pages) |
21 August 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
21 August 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
27 August 2002 | Return made up to 04/08/02; full list of members (7 pages) |
27 August 2002 | Return made up to 04/08/02; full list of members (7 pages) |
6 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
6 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
25 September 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
25 September 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
18 September 2001 | Return made up to 04/08/01; full list of members
|
18 September 2001 | Return made up to 04/08/01; full list of members
|
18 September 2000 | Return made up to 04/08/00; full list of members
|
18 September 2000 | Return made up to 04/08/00; full list of members
|
18 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
18 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
23 August 1999 | Return made up to 04/08/99; full list of members (6 pages) |
23 August 1999 | Return made up to 04/08/99; full list of members (6 pages) |
6 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
6 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
18 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
18 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
25 August 1998 | Return made up to 04/08/98; no change of members (4 pages) |
25 August 1998 | Return made up to 04/08/98; no change of members (4 pages) |
29 October 1997 | Particulars of mortgage/charge (3 pages) |
29 October 1997 | Particulars of mortgage/charge (3 pages) |
29 October 1997 | Particulars of mortgage/charge (3 pages) |
29 October 1997 | Particulars of mortgage/charge (3 pages) |
30 September 1997 | Return made up to 04/08/97; no change of members (4 pages) |
30 September 1997 | Return made up to 04/08/97; no change of members (4 pages) |
13 August 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
13 August 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
2 August 1996 | Return made up to 04/08/96; full list of members (6 pages) |
2 August 1996 | Return made up to 04/08/96; full list of members (6 pages) |
22 July 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
22 July 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
1 June 1996 | Secretary resigned (1 page) |
1 June 1996 | New secretary appointed;new director appointed (2 pages) |
1 June 1996 | New secretary appointed;new director appointed (2 pages) |
1 June 1996 | Secretary resigned (1 page) |
10 August 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
10 August 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
9 August 1995 | Return made up to 04/08/95; no change of members
|
9 August 1995 | Return made up to 04/08/95; no change of members
|
19 June 1995 | Registered office changed on 19/06/95 from: 414 cotton exchange building old hall street liverpool L3 9LQ (1 page) |
19 June 1995 | Registered office changed on 19/06/95 from: 414 cotton exchange building old hall street liverpool L3 9LQ (1 page) |
5 December 1979 | Incorporation (15 pages) |
5 December 1979 | Incorporation (15 pages) |