Noctorum
Birkenhead
Merseyside
CH43 9UD
Wales
Director Name | Miss Katharine Anne Staniford |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2003(22 years, 4 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Heathbank Avenue Irby Wirral Merseyside CH61 4YG Wales |
Secretary Name | Miss Katharine Anne Staniford |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 September 2009(28 years, 6 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Heathbank Avenue Irby Wirral Merseyside CH61 4YG Wales |
Secretary Name | Anne Patricia Staniford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(10 years, 9 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 03 September 2009) |
Role | Company Director |
Correspondence Address | Spinney House St Davids Lane Noctorum Birkenhead Merseyside CH43 9UD Wales |
Website | www.air-sea.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0151 6531500 |
Telephone region | Liverpool |
Registered Address | Staniford Building 521 Cavendish Street Birkenhead Merseyside CH41 8FZ Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Bidston and St James |
Built Up Area | Birkenhead |
Address Matches | 2 other UK companies use this postal address |
760 at £1 | Donald Staniford 76.00% Ordinary |
---|---|
240 at £1 | Katharine Anne Staniford 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,979,352 |
Cash | £237,516 |
Current Liabilities | £477,420 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 27 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 10 January 2025 (8 months, 3 weeks from now) |
14 June 1982 | Delivered on: 23 June 1982 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: First fixed charge over all book & other debts with a floating charge on the. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
---|
3 January 2024 | Confirmation statement made on 27 December 2023 with no updates (3 pages) |
---|---|
4 July 2023 | Total exemption full accounts made up to 31 July 2022 (14 pages) |
5 January 2023 | Confirmation statement made on 27 December 2022 with no updates (3 pages) |
27 September 2022 | Director's details changed for Miss Katharine Anne Staniford on 27 September 2022 (2 pages) |
27 September 2022 | Director's details changed for Mr Donald Staniford on 27 September 2022 (2 pages) |
27 September 2022 | Secretary's details changed for Miss Katharine Anne Staniford on 27 September 2022 (1 page) |
30 August 2022 | Total exemption full accounts made up to 31 July 2021 (13 pages) |
5 January 2022 | Confirmation statement made on 27 December 2021 with no updates (3 pages) |
12 May 2021 | Total exemption full accounts made up to 31 July 2020 (15 pages) |
6 January 2021 | Confirmation statement made on 27 December 2020 with no updates (3 pages) |
14 July 2020 | Total exemption full accounts made up to 31 July 2019 (13 pages) |
8 January 2020 | Confirmation statement made on 27 December 2019 with no updates (3 pages) |
1 May 2019 | Total exemption full accounts made up to 31 July 2018 (13 pages) |
8 January 2019 | Confirmation statement made on 27 December 2018 with no updates (3 pages) |
28 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2018 | Total exemption full accounts made up to 31 July 2017 (17 pages) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2018 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
3 February 2017 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
8 May 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
8 May 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
14 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
11 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
21 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
13 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
7 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
4 January 2013 | Director's details changed for Miss Katharine Anne Staniford on 3 January 2013 (2 pages) |
4 January 2013 | Secretary's details changed for Miss Katharine Anne Staniford on 3 January 2013 (2 pages) |
4 January 2013 | Director's details changed for Miss Katharine Anne Staniford on 3 January 2013 (2 pages) |
4 January 2013 | Secretary's details changed for Miss Katharine Anne Staniford on 3 January 2013 (2 pages) |
4 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Director's details changed for Miss Katharine Anne Staniford on 3 January 2013 (2 pages) |
4 January 2013 | Secretary's details changed for Miss Katharine Anne Staniford on 3 January 2013 (2 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (12 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (12 pages) |
5 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
4 February 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Registered office address changed from 318 New Chester Road Birkenhead Wirral CH42 1LE Uk on 14 July 2010 (1 page) |
14 July 2010 | Registered office address changed from 318 New Chester Road Birkenhead Wirral CH42 1LE Uk on 14 July 2010 (1 page) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
25 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Director's details changed for Donald Staniford on 15 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Miss Katharine Anne Staniford on 15 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Miss Katharine Anne Staniford on 15 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Donald Staniford on 15 January 2010 (2 pages) |
21 September 2009 | Registered office changed on 21/09/2009 from 10 paddlers court bedford bedfordshire MK40 4QL (1 page) |
21 September 2009 | Registered office changed on 21/09/2009 from 10 paddlers court bedford bedfordshire MK40 4QL (1 page) |
3 September 2009 | Secretary appointed miss katharine anne staniford (1 page) |
3 September 2009 | Appointment terminated secretary anne staniford (1 page) |
3 September 2009 | Appointment terminated secretary anne staniford (1 page) |
3 September 2009 | Secretary appointed miss katharine anne staniford (1 page) |
16 June 2009 | Registered office changed on 16/06/2009 from 318 new chester road rock ferry birkenhead wirral CH42 1LE (1 page) |
16 June 2009 | Registered office changed on 16/06/2009 from 318 new chester road rock ferry birkenhead wirral CH42 1LE (1 page) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
28 January 2009 | Return made up to 27/12/08; full list of members (4 pages) |
28 January 2009 | Return made up to 27/12/08; full list of members (4 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
16 April 2008 | Return made up to 27/12/07; full list of members; amend (7 pages) |
16 April 2008 | Return made up to 27/12/07; full list of members; amend (7 pages) |
8 January 2008 | Return made up to 27/12/07; full list of members (3 pages) |
8 January 2008 | Return made up to 27/12/07; full list of members (3 pages) |
26 April 2007 | Return made up to 27/12/06; full list of members; amend
|
26 April 2007 | Return made up to 27/12/06; full list of members; amend
|
24 April 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
20 February 2007 | Return made up to 27/12/06; full list of members
|
20 February 2007 | Return made up to 27/12/06; full list of members
|
5 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
5 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
3 March 2006 | Return made up to 27/12/05; full list of members (7 pages) |
3 March 2006 | Return made up to 27/12/05; full list of members (7 pages) |
12 May 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
12 May 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
14 April 2005 | Registered office changed on 14/04/05 from: spinney house st. David's lane noctorum, birkenhead wirral, merseyside L43 9UD (1 page) |
14 April 2005 | Registered office changed on 14/04/05 from: spinney house st. David's lane noctorum, birkenhead wirral, merseyside L43 9UD (1 page) |
21 December 2004 | Return made up to 27/12/04; full list of members (7 pages) |
21 December 2004 | Return made up to 27/12/04; full list of members (7 pages) |
2 June 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
2 June 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
23 December 2003 | Return made up to 27/12/03; full list of members (7 pages) |
23 December 2003 | Return made up to 27/12/03; full list of members (7 pages) |
4 August 2003 | New director appointed (2 pages) |
4 August 2003 | New director appointed (2 pages) |
11 April 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
11 April 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
31 December 2002 | Return made up to 27/12/02; full list of members (6 pages) |
31 December 2002 | Return made up to 27/12/02; full list of members (6 pages) |
17 May 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
17 May 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
20 December 2001 | Return made up to 27/12/01; full list of members (6 pages) |
20 December 2001 | Return made up to 27/12/01; full list of members (6 pages) |
6 February 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
6 February 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
3 January 2001 | Return made up to 27/12/00; full list of members (6 pages) |
3 January 2001 | Return made up to 27/12/00; full list of members (6 pages) |
3 February 2000 | Return made up to 27/12/99; full list of members (6 pages) |
3 February 2000 | Return made up to 27/12/99; full list of members (6 pages) |
19 January 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
19 January 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
13 April 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
13 April 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
8 January 1999 | Return made up to 27/12/98; full list of members (6 pages) |
8 January 1999 | Return made up to 27/12/98; full list of members (6 pages) |
15 April 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
15 April 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
3 February 1998 | Return made up to 27/12/97; full list of members (6 pages) |
3 February 1998 | Return made up to 27/12/97; full list of members (6 pages) |
10 March 1997 | Return made up to 27/12/96; no change of members (4 pages) |
10 March 1997 | Return made up to 27/12/96; no change of members (4 pages) |
17 January 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
17 January 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
24 January 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
24 January 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
21 December 1995 | Return made up to 27/12/95; full list of members (6 pages) |
21 December 1995 | Return made up to 27/12/95; full list of members (6 pages) |