West Kirby
Wirral
Merseyside
CH48 3JP
Wales
Director Name | Frank Noel Armitage |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 December 1994) |
Role | Company Director |
Correspondence Address | 10 Village Road West Kirby Wirral Merseyside L48 3JW |
Director Name | Helen Armitage |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 April 1994) |
Role | Secretary |
Correspondence Address | 54 Forest Road Heswall Wirral Merseyside L60 5SW |
Director Name | Mr Kevin Neil Armitage |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 1 month after company formation) |
Appointment Duration | 29 years, 6 months (resigned 28 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Birkenhead Road Hoylake Wirral CH47 5AF Wales |
Secretary Name | Mr Kevin Neil Armitage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 1 month after company formation) |
Appointment Duration | 29 years, 6 months (resigned 28 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Birkenhead Road Hoylake Wirral CH47 5AF Wales |
Registered Address | 53 Birkenhead Road Hoylake Wirral CH47 5AF Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
Address Matches | Over 10 other UK companies use this postal address |
66 at £1 | Graham Armitage 50.00% Ordinary |
---|---|
66 at £1 | Kevin Neil Armitage 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £28,392 |
Current Liabilities | £80,211 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 28 December 2023 (4 months ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 2 weeks from now) |
2 October 2008 | Delivered on: 7 October 2008 Persons entitled: Hsbc 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: F/H land adjoining 216 greasby road wirral merseyside MS134229 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
20 September 1999 | Delivered on: 30 September 1999 Persons entitled: Midland 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: Property at 216 greasby road greasby wirral merseyside CH49 3NG. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
8 December 1993 | Delivered on: 10 December 1993 Persons entitled: Midland 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: The old post office, 8 village road, west kirby, wirral. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
6 January 1992 | Delivered on: 16 January 1992 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due to midland bank PLC from a v ward and sons limited on any account whatsoever and from the company under the terms of the legal charge. Particulars: 8 village road west kirby wirral merseyside. Outstanding |
17 January 1990 | Delivered on: 24 January 1990 Persons entitled: Midland 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: F/H land hereditaments and premises situate and k/a 72 sandy lane west kirby wirral merseyside t/no.MS149567. Outstanding |
14 July 1989 | Delivered on: 20 July 1989 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 charge over all book debts & other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above uncalled capital). Outstanding |
13 May 1982 | Delivered on: 3 June 1982 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 72 sandy lane west kirby wirral merseyside title no ms 149567. Outstanding |
23 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
31 January 2023 | Confirmation statement made on 28 December 2022 with no updates (3 pages) |
28 September 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
31 March 2022 | Micro company accounts made up to 31 March 2021 (6 pages) |
14 February 2022 | Confirmation statement made on 28 December 2021 with updates (4 pages) |
15 August 2021 | Cessation of Kevin Neil Armitage as a person with significant control on 7 June 2021 (1 page) |
15 August 2021 | Termination of appointment of Kevin Neil Armitage as a director on 28 June 2021 (1 page) |
15 August 2021 | Registered office address changed from Gwenlys Rhes-Y-Cae Holywell Flintshire CH8 8JG United Kingdom to 53 Birkenhead Road Hoylake Wirral CH47 5AF on 15 August 2021 (1 page) |
15 August 2021 | Change of details for Mr Graham Armitage as a person with significant control on 7 June 2021 (2 pages) |
15 August 2021 | Termination of appointment of Kevin Neil Armitage as a secretary on 28 June 2021 (1 page) |
25 March 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
6 October 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
7 April 2020 | Amended micro company accounts made up to 31 March 2019 (8 pages) |
6 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
3 December 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
28 December 2018 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
10 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
20 September 2018 | Registered office address changed from 72 Sandy Lane West Kirby Wirral Merseyside CH48 3JA to Gwenlys Rhes-Y-Cae Holywell Flintshire CH8 8JG on 20 September 2018 (1 page) |
23 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
28 December 2016 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
28 December 2016 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
9 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
9 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
6 January 2016 | Director's details changed for Kevin Neil Armitage on 31 December 2015 (2 pages) |
6 January 2016 | Director's details changed for Kevin Neil Armitage on 31 December 2015 (2 pages) |
6 January 2016 | Secretary's details changed for Kevin Neil Armitage on 31 December 2015 (1 page) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Secretary's details changed for Kevin Neil Armitage on 31 December 2015 (1 page) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
16 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
16 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
5 March 2014 | Registered office address changed from Unit 2 216 Greasby Road Greasby Wirral Merseyside CH49 2PN on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from Unit 2 216 Greasby Road Greasby Wirral Merseyside CH49 2PN on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from Unit 2 216 Greasby Road Greasby Wirral Merseyside CH49 2PN on 5 March 2014 (1 page) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 February 2013 | Registered office address changed from Unit 2 216 Greasby Road Greasby Wirral Merseyside CH49 2PN England on 19 February 2013 (1 page) |
19 February 2013 | Registered office address changed from the Stores House Rhes Y Cae Holywell Flintshire CH8 8JG Wales on 19 February 2013 (1 page) |
19 February 2013 | Registered office address changed from the Stores House Rhes Y Cae Holywell Flintshire CH8 8JG Wales on 19 February 2013 (1 page) |
19 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
19 February 2013 | Registered office address changed from Unit 2 216 Greasby Road Greasby Wirral Merseyside CH49 2PN England on 19 February 2013 (1 page) |
18 June 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
5 August 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
11 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
11 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 January 2010 | Director's details changed for Graham Armitage on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Kevin Neil Armitage on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Graham Armitage on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Kevin Neil Armitage on 18 January 2010 (2 pages) |
25 November 2009 | Registered office address changed from 72a Sandy Lane West Kirby Wirral CH48 3JA on 25 November 2009 (1 page) |
25 November 2009 | Registered office address changed from 72a Sandy Lane West Kirby Wirral CH48 3JA on 25 November 2009 (1 page) |
14 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 October 2009 | Director's details changed for Kevin Neil Armitage on 31 May 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Kevin Neil Armitage on 31 May 2009 (1 page) |
19 October 2009 | Secretary's details changed for Kevin Neil Armitage on 31 May 2009 (1 page) |
19 October 2009 | Director's details changed for Kevin Neil Armitage on 31 May 2009 (2 pages) |
24 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
24 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
8 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
8 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
7 August 2008 | Return made up to 31/12/07; full list of members (4 pages) |
7 August 2008 | Return made up to 31/12/07; full list of members (4 pages) |
12 May 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
12 May 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
10 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
12 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 January 2006 | Return made up to 31/12/05; full list of members
|
30 January 2006 | Return made up to 31/12/05; full list of members
|
20 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members
|
11 January 2005 | Return made up to 31/12/04; full list of members
|
13 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 July 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
12 July 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
1 February 2004 | Return made up to 31/12/03; full list of members
|
1 February 2004 | Return made up to 31/12/03; full list of members
|
27 August 2003 | Registered office changed on 27/08/03 from: 1 hunter street chester CH1 2AR (1 page) |
27 August 2003 | Registered office changed on 27/08/03 from: 1 hunter street chester CH1 2AR (1 page) |
27 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
27 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
17 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
17 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
17 July 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
17 July 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
29 April 2002 | Return made up to 31/12/01; full list of members (7 pages) |
29 April 2002 | Return made up to 31/12/01; full list of members (7 pages) |
8 March 2001 | Accounts for a small company made up to 31 March 2000 (2 pages) |
8 March 2001 | Accounts for a small company made up to 31 March 2000 (2 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
27 January 2000 | Accounts for a small company made up to 31 March 1999 (2 pages) |
27 January 2000 | Accounts for a small company made up to 31 March 1999 (2 pages) |
23 January 2000 | Return made up to 31/12/99; full list of members
|
23 January 2000 | Return made up to 31/12/99; full list of members
|
30 September 1999 | Particulars of mortgage/charge (3 pages) |
30 September 1999 | Particulars of mortgage/charge (3 pages) |
5 February 1999 | Return made up to 31/12/98; no change of members
|
5 February 1999 | Return made up to 31/12/98; no change of members
|
2 February 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
29 December 1997 | Return made up to 31/12/97; full list of members
|
29 December 1997 | Return made up to 31/12/97; full list of members
|
4 December 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
4 December 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
9 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
9 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
19 June 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
19 June 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
28 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
28 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
19 November 1981 | Incorporation (14 pages) |
19 November 1981 | Incorporation (14 pages) |