Ellesmere Port
Cheshire
CH65 0AB
Wales
Director Name | Mrs Georgina Obrien |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1993(12 years, 11 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairfield House 104 Whitby Road Ellesmere Port Cheshire CH65 0AB Wales |
Director Name | Mr Alan Robert Schofield |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1993(12 years, 11 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairfield House 104 Whitby Road Ellesmere Port Cheshire CH65 0AB Wales |
Secretary Name | Mr Christopher Obrien |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 1993(12 years, 11 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairfield House 104 Whitby Road Ellesmere Port Cheshire CH65 0AB Wales |
Website | canalmarine.co.uk |
---|
Registered Address | Fairfield House 104 Whitby Road Ellesmere Port Cheshire CH65 0AB Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Ellesmere Port Town |
Built Up Area | Birkenhead |
Address Matches | Over 80 other UK companies use this postal address |
50 at £1 | Alan Robert Schofield 50.00% Ordinary |
---|---|
50 at £1 | Christopher O'brien 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £54,547 |
Cash | £63,006 |
Current Liabilities | £88,343 |
Latest Accounts | 31 May 2021 (2 years, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 1 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 15 February 2024 (overdue) |
6 March 1997 | Delivered on: 8 March 1997 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Outstanding |
---|---|
24 May 1988 | Delivered on: 31 May 1988 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: 107 church street, runcorn, cheshire title no. Ch 154989. Outstanding |
11 September 1983 | Delivered on: 20 September 1983 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: L/H 22 arthur street runcorn cheshire title no: - ch 196299. Outstanding |
9 September 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
1 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
24 February 2022 | Micro company accounts made up to 31 May 2021 (5 pages) |
1 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
9 April 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
2 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
17 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
4 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
28 June 2019 | Previous accounting period shortened from 30 November 2019 to 31 May 2019 (1 page) |
1 May 2019 | Current accounting period extended from 31 May 2019 to 30 November 2019 (1 page) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
5 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
7 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
6 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
9 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
18 January 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
18 January 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
6 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
5 February 2013 | Director's details changed for Mr Alan Robert Schofield on 1 February 2013 (2 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Director's details changed for Mr Alan Robert Schofield on 1 February 2013 (2 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Director's details changed for Mr Alan Robert Schofield on 1 February 2013 (2 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Secretary's details changed for Mr Christopher Obrien on 1 February 2012 (1 page) |
2 February 2012 | Secretary's details changed for Mr Christopher Obrien on 1 February 2012 (1 page) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Secretary's details changed for Mr Christopher Obrien on 1 February 2012 (1 page) |
21 November 2011 | Previous accounting period extended from 28 February 2011 to 31 May 2011 (1 page) |
21 November 2011 | Previous accounting period extended from 28 February 2011 to 31 May 2011 (1 page) |
30 March 2011 | Director's details changed for Mrs Georgina Obrien on 1 February 2011 (2 pages) |
30 March 2011 | Director's details changed for Mr Christopher Obrien on 1 February 2011 (2 pages) |
30 March 2011 | Director's details changed for Mr Alan Robert Schofield on 1 February 2011 (2 pages) |
30 March 2011 | Secretary's details changed for Mr Christopher Obrien on 1 February 2011 (2 pages) |
30 March 2011 | Director's details changed for Mr Christopher Obrien on 1 February 2011 (2 pages) |
30 March 2011 | Director's details changed for Mrs Georgina Obrien on 1 February 2011 (2 pages) |
30 March 2011 | Registered office address changed from Fairfield House 104 Whitby Road Ellesmere Port South Wirral Merseyside CH65 0AB on 30 March 2011 (1 page) |
30 March 2011 | Director's details changed for Mrs Georgina Obrien on 1 February 2011 (2 pages) |
30 March 2011 | Secretary's details changed for Mr Christopher Obrien on 1 February 2011 (2 pages) |
30 March 2011 | Secretary's details changed for Mr Christopher Obrien on 1 February 2011 (2 pages) |
30 March 2011 | Registered office address changed from Fairfield House 104 Whitby Road Ellesmere Port South Wirral Merseyside CH65 0AB on 30 March 2011 (1 page) |
30 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Director's details changed for Mr Alan Robert Schofield on 1 February 2011 (2 pages) |
30 March 2011 | Director's details changed for Mr Christopher Obrien on 1 February 2011 (2 pages) |
30 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Director's details changed for Mr Alan Robert Schofield on 1 February 2011 (2 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
1 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
28 February 2010 | Director's details changed for Christopher Obrien on 8 February 2010 (2 pages) |
28 February 2010 | Director's details changed for Mrs Georgina Obrien on 8 February 2010 (2 pages) |
28 February 2010 | Director's details changed for Christopher Obrien on 8 February 2010 (2 pages) |
28 February 2010 | Director's details changed for Mrs Georgina Obrien on 8 February 2010 (2 pages) |
28 February 2010 | Director's details changed for Alan Robert Schofield on 8 February 2010 (2 pages) |
28 February 2010 | Director's details changed for Mrs Georgina Obrien on 8 February 2010 (2 pages) |
28 February 2010 | Director's details changed for Christopher Obrien on 8 February 2010 (2 pages) |
28 February 2010 | Director's details changed for Alan Robert Schofield on 8 February 2010 (2 pages) |
28 February 2010 | Director's details changed for Alan Robert Schofield on 8 February 2010 (2 pages) |
18 November 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
18 November 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
4 March 2009 | Return made up to 01/02/09; full list of members (4 pages) |
4 March 2009 | Return made up to 01/02/09; full list of members (4 pages) |
27 December 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
27 December 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
8 May 2008 | Return made up to 01/02/08; full list of members (4 pages) |
8 May 2008 | Return made up to 01/02/08; full list of members (4 pages) |
28 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
28 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
16 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
16 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
15 September 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
15 September 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
10 February 2006 | Return made up to 01/02/06; full list of members (7 pages) |
10 February 2006 | Return made up to 01/02/06; full list of members (7 pages) |
30 November 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
30 November 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
28 February 2005 | Return made up to 01/02/05; full list of members
|
28 February 2005 | Return made up to 01/02/05; full list of members
|
15 September 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
15 September 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
3 March 2004 | Return made up to 01/02/04; full list of members (7 pages) |
3 March 2004 | Return made up to 01/02/04; full list of members (7 pages) |
14 November 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
14 November 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
7 February 2003 | Return made up to 01/02/03; full list of members (7 pages) |
7 February 2003 | Return made up to 01/02/03; full list of members (7 pages) |
5 November 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
5 November 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
2 February 2002 | Return made up to 01/02/02; full list of members (7 pages) |
2 February 2002 | Return made up to 01/02/02; full list of members (7 pages) |
9 November 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
9 November 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
13 February 2001 | Return made up to 01/02/01; full list of members (7 pages) |
13 February 2001 | Return made up to 01/02/01; full list of members (7 pages) |
7 September 2000 | Accounts for a small company made up to 28 February 2000 (7 pages) |
7 September 2000 | Accounts for a small company made up to 28 February 2000 (7 pages) |
7 March 2000 | Return made up to 01/02/00; full list of members
|
7 March 2000 | Return made up to 01/02/00; full list of members
|
18 January 2000 | Accounts for a small company made up to 28 February 1999 (7 pages) |
18 January 2000 | Accounts for a small company made up to 28 February 1999 (7 pages) |
12 August 1999 | Registered office changed on 12/08/99 from: fairfield house 104 whitby road ellesmere port south wirral L65 0AB (1 page) |
12 August 1999 | Registered office changed on 12/08/99 from: fairfield house 104 whitby road ellesmere port south wirral L65 0AB (1 page) |
23 April 1999 | Return made up to 01/02/99; full list of members (7 pages) |
23 April 1999 | Return made up to 01/02/99; full list of members (7 pages) |
4 January 1999 | Accounts for a small company made up to 28 February 1998 (7 pages) |
4 January 1999 | Accounts for a small company made up to 28 February 1998 (7 pages) |
19 May 1998 | Director's particulars changed (1 page) |
19 May 1998 | Return made up to 01/02/98; full list of members (7 pages) |
19 May 1998 | Director's particulars changed (1 page) |
19 May 1998 | Return made up to 01/02/98; full list of members (7 pages) |
21 January 1998 | Registered office changed on 21/01/98 from: fairfield house 104 whitby road ellesmere port south wirral L65 oab (1 page) |
21 January 1998 | Registered office changed on 21/01/98 from: fairfield house 104 whitby road ellesmere port south wirral L65 oab (1 page) |
20 January 1998 | Accounts for a small company made up to 28 February 1997 (7 pages) |
20 January 1998 | Accounts for a small company made up to 28 February 1997 (7 pages) |
5 September 1997 | Registered office changed on 05/09/97 from: bran elda mud house lane burton south wirral L64 5TW (1 page) |
5 September 1997 | Registered office changed on 05/09/97 from: bran elda mud house lane burton south wirral L64 5TW (1 page) |
14 March 1997 | Return made up to 01/02/97; full list of members (7 pages) |
14 March 1997 | Return made up to 01/02/97; full list of members (7 pages) |
8 March 1997 | Particulars of mortgage/charge (3 pages) |
8 March 1997 | Particulars of mortgage/charge (3 pages) |
17 December 1996 | Accounts for a small company made up to 28 February 1996 (8 pages) |
17 December 1996 | Accounts for a small company made up to 28 February 1996 (8 pages) |
28 February 1996 | Return made up to 01/02/96; full list of members (7 pages) |
28 February 1996 | Return made up to 01/02/96; full list of members (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
18 February 1980 | Incorporation (16 pages) |
18 February 1980 | Incorporation (16 pages) |