North Cheshire Trading Estate
Prenton
Merseyside
CH43 3DU
Wales
Director Name | Mr Herbert Graham Williams |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 1991(9 years after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Prenton Way North Cheshire Trading Estate Prenton Merseyside CH43 3DU Wales |
Secretary Name | Mr Peter James Gibbons |
---|---|
Status | Current |
Appointed | 01 January 2016(33 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Correspondence Address | 35 Whitelands Meadow Wirral Merseyside CH49 6PA Wales |
Secretary Name | Denise Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(9 years after company formation) |
Appointment Duration | 24 years, 2 months (resigned 01 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Holm Lane Prenton Birkenhead Merseyside L43 2HP |
Website | wirralroofcare.com |
---|---|
Telephone | 0800 0481001 |
Telephone region | Freephone |
Registered Address | 30 Prenton Way North Cheshire Trading Estate Prenton Merseyside CH43 3DU Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Prenton |
Built Up Area | Birkenhead |
Address Matches | 2 other UK companies use this postal address |
41 at £1 | H.g. Williams 41.00% Ordinary |
---|---|
39 at £1 | Denise Williams 39.00% Ordinary |
10 at £1 | Dale Scott Williams 10.00% Ordinary |
10 at £1 | Scott Williams 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,325,950 |
Cash | £720,366 |
Current Liabilities | £343,300 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 3 June 2023 (11 months ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 2 weeks from now) |
10 March 2001 | Delivered on: 21 March 2001 Persons entitled: National Westminster 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: The f/h property k/a 398A poulton road wallasey t/n MS121847. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
8 March 2001 | Delivered on: 15 March 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
18 January 1984 | Delivered on: 25 January 1984 Satisfied on: 3 March 2001 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 on all book & other debts with a floating charge on all (please see doc M9). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
18 July 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
---|---|
18 June 2023 | Confirmation statement made on 3 June 2023 with no updates (3 pages) |
10 June 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
8 June 2022 | Confirmation statement made on 3 June 2022 with updates (4 pages) |
11 December 2021 | Confirmation statement made on 3 June 2021 with no updates (3 pages) |
30 July 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
1 February 2021 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
31 October 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
17 November 2019 | Confirmation statement made on 7 November 2019 with updates (4 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
15 January 2019 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
1 December 2017 | Confirmation statement made on 7 November 2017 with updates (4 pages) |
1 December 2017 | Confirmation statement made on 7 November 2017 with updates (4 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
7 January 2017 | Confirmation statement made on 7 November 2016 with updates (6 pages) |
7 January 2017 | Confirmation statement made on 7 November 2016 with updates (6 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
3 January 2016 | Appointment of Mr Peter James Gibbons as a secretary on 1 January 2016 (2 pages) |
3 January 2016 | Termination of appointment of Denise Williams as a secretary on 1 January 2016 (1 page) |
3 January 2016 | Registered office address changed from 398a Poulton Road Wallasey Merseyside CH44 5SF to 30 Prenton Way North Cheshire Trading Estate Prenton Merseyside CH43 3DU on 3 January 2016 (1 page) |
3 January 2016 | Termination of appointment of Denise Williams as a secretary on 1 January 2016 (1 page) |
3 January 2016 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2016-01-03
|
3 January 2016 | Appointment of Mr Peter James Gibbons as a secretary on 1 January 2016 (2 pages) |
3 January 2016 | Registered office address changed from 398a Poulton Road Wallasey Merseyside CH44 5SF to 30 Prenton Way North Cheshire Trading Estate Prenton Merseyside CH43 3DU on 3 January 2016 (1 page) |
3 January 2016 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2016-01-03
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
19 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
2 January 2014 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
16 January 2013 | Annual return made up to 7 November 2012 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 7 November 2012 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 7 November 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
25 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (4 pages) |
25 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (4 pages) |
25 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
29 January 2011 | Annual return made up to 7 November 2010 with a full list of shareholders (4 pages) |
29 January 2011 | Annual return made up to 7 November 2010 with a full list of shareholders (4 pages) |
29 January 2011 | Annual return made up to 7 November 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
9 December 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Director's details changed for Herbert Graham Williams on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Denise Williams on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Denise Williams on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Herbert Graham Williams on 1 October 2009 (2 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
23 January 2009 | Return made up to 07/11/08; full list of members (4 pages) |
23 January 2009 | Return made up to 07/11/08; full list of members (4 pages) |
1 September 2008 | Total exemption full accounts made up to 31 October 2007 (12 pages) |
1 September 2008 | Total exemption full accounts made up to 31 October 2007 (12 pages) |
2 January 2008 | Return made up to 07/11/07; full list of members (3 pages) |
2 January 2008 | Return made up to 07/11/07; full list of members (3 pages) |
4 October 2007 | Total exemption full accounts made up to 31 October 2006 (12 pages) |
4 October 2007 | Total exemption full accounts made up to 31 October 2006 (12 pages) |
28 December 2006 | Return made up to 07/11/06; full list of members (3 pages) |
28 December 2006 | Return made up to 07/11/06; full list of members (3 pages) |
3 October 2006 | Total exemption full accounts made up to 31 October 2005 (12 pages) |
3 October 2006 | Total exemption full accounts made up to 31 October 2005 (12 pages) |
25 January 2006 | Return made up to 07/11/05; full list of members (3 pages) |
25 January 2006 | Return made up to 07/11/05; full list of members (3 pages) |
8 September 2005 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
8 September 2005 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
7 December 2004 | Return made up to 07/11/04; full list of members (7 pages) |
7 December 2004 | Return made up to 07/11/04; full list of members (7 pages) |
22 July 2004 | Total exemption full accounts made up to 31 October 2003 (12 pages) |
22 July 2004 | Total exemption full accounts made up to 31 October 2003 (12 pages) |
25 October 2003 | Return made up to 07/11/03; full list of members (7 pages) |
25 October 2003 | Return made up to 07/11/03; full list of members (7 pages) |
4 September 2003 | Total exemption full accounts made up to 31 October 2002 (12 pages) |
4 September 2003 | Total exemption full accounts made up to 31 October 2002 (12 pages) |
13 November 2002 | Return made up to 07/11/02; full list of members
|
13 November 2002 | Return made up to 07/11/02; full list of members
|
5 September 2002 | Total exemption full accounts made up to 31 October 2001 (12 pages) |
5 September 2002 | Total exemption full accounts made up to 31 October 2001 (12 pages) |
4 December 2001 | Total exemption full accounts made up to 31 October 2000 (12 pages) |
4 December 2001 | Total exemption full accounts made up to 31 October 2000 (12 pages) |
8 November 2001 | Return made up to 27/10/01; full list of members
|
8 November 2001 | Return made up to 27/10/01; full list of members
|
21 March 2001 | Particulars of mortgage/charge (3 pages) |
21 March 2001 | Particulars of mortgage/charge (3 pages) |
15 March 2001 | Particulars of mortgage/charge (3 pages) |
15 March 2001 | Particulars of mortgage/charge (3 pages) |
3 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2000 | Return made up to 27/10/00; full list of members
|
3 November 2000 | Return made up to 27/10/00; full list of members
|
30 August 2000 | Full accounts made up to 31 October 1999 (12 pages) |
30 August 2000 | Full accounts made up to 31 October 1999 (12 pages) |
19 January 2000 | Return made up to 27/10/99; full list of members (6 pages) |
19 January 2000 | Return made up to 27/10/99; full list of members (6 pages) |
2 September 1999 | Full accounts made up to 31 October 1998 (12 pages) |
2 September 1999 | Full accounts made up to 31 October 1998 (12 pages) |
10 November 1998 | Return made up to 27/10/98; full list of members (6 pages) |
10 November 1998 | Return made up to 27/10/98; full list of members (6 pages) |
2 September 1998 | Full accounts made up to 31 October 1997 (12 pages) |
2 September 1998 | Full accounts made up to 31 October 1997 (12 pages) |
15 December 1997 | Return made up to 27/10/97; no change of members (4 pages) |
15 December 1997 | Return made up to 27/10/97; no change of members (4 pages) |
7 March 1997 | Full accounts made up to 31 October 1996 (12 pages) |
7 March 1997 | Full accounts made up to 31 October 1996 (12 pages) |
26 November 1996 | Return made up to 27/10/96; no change of members (4 pages) |
26 November 1996 | Return made up to 27/10/96; no change of members (4 pages) |
4 September 1996 | Full accounts made up to 31 October 1995 (12 pages) |
4 September 1996 | Full accounts made up to 31 October 1995 (12 pages) |
10 November 1995 | Full accounts made up to 31 October 1994 (12 pages) |
10 November 1995 | Return made up to 27/10/95; full list of members
|
10 November 1995 | Full accounts made up to 31 October 1994 (12 pages) |
10 November 1995 | Return made up to 27/10/95; full list of members
|
1 January 1987 | A selection of documents registered before 1 January 1987 (72 pages) |
5 October 1982 | Company name changed\certificate issued on 05/10/82 (1 page) |
5 October 1982 | Company name changed\certificate issued on 05/10/82 (1 page) |