Company NameWirral Improved Homes Limited
DirectorsHenry Joseph Desmond Evans and Margaret Christina Evans
Company StatusActive
Company Number01728923
CategoryPrivate Limited Company
Incorporation Date3 June 1983(40 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Henry Joseph Desmond Evans
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1991(8 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address6 Abbots Quay
Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
Director NameMrs Margaret Christina Evans
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1991(8 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address6 Abbots Quay
Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
Secretary NameMrs Margaret Christina Evans
NationalityBritish
StatusCurrent
Appointed20 September 1991(8 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Abbots Quay
Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
Director NameMr Graham Joseph Desmond Evans
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2005(22 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 05 April 2012)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address48 Earlston Road
Wallasey
Merseyside
CH45 5DY
Wales

Contact

Telephone0151 6660020
Telephone regionLiverpool

Location

Registered Address6 Abbots Quay
Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51 at £1H.j.d. Evans
51.00%
Ordinary A
39 at £1M.c. Evans
39.00%
Ordinary A
10 at £1G.j.d. Evans
10.00%
Ordinary B

Financials

Year2014
Net Worth£11,466
Cash£4,896
Current Liabilities£23,089

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return17 September 2023 (6 months, 1 week ago)
Next Return Due1 October 2024 (6 months from now)

Charges

4 November 1985Delivered on: 12 November 1985
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: 3 beaufrot drive wallasey merseyside title no ch 9764.
Outstanding
18 May 1984Delivered on: 30 May 1984
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: 59 limekiln lane wallasey merseyside. Title no ms 172094.
Outstanding
18 May 1984Delivered on: 30 May 1984
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: 79 sherlock lane wallasey merseyside title no ms 52908.
Outstanding
18 November 1983Delivered on: 7 December 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: F/H 12 kendal road, wallasey, merseyside title no ms 104200.
Outstanding

Filing History

23 October 2023Confirmation statement made on 17 September 2023 with updates (4 pages)
30 August 2023Cessation of Henry Joseph Desmond Evans as a person with significant control on 21 July 2023 (1 page)
30 August 2023Termination of appointment of Henry Joseph Desmond Evans as a director on 21 July 2023 (1 page)
26 July 2023Micro company accounts made up to 31 July 2022 (4 pages)
18 November 2022Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF to 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH on 18 November 2022 (1 page)
23 September 2022Confirmation statement made on 17 September 2022 with updates (5 pages)
29 April 2022Micro company accounts made up to 31 July 2021 (4 pages)
27 September 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
27 July 2021Micro company accounts made up to 31 July 2020 (4 pages)
22 September 2020Confirmation statement made on 17 September 2020 with updates (5 pages)
28 July 2020Micro company accounts made up to 31 July 2019 (4 pages)
26 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
24 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
17 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
25 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
26 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
6 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
6 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
29 September 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
29 September 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
12 January 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
12 January 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
30 September 2015Director's details changed for Mrs Margaret Christina Evans on 20 September 2015 (2 pages)
30 September 2015Secretary's details changed for Mrs Margaret Christina Evans on 20 September 2015 (1 page)
30 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(5 pages)
30 September 2015Secretary's details changed for Mrs Margaret Christina Evans on 20 September 2015 (1 page)
30 September 2015Director's details changed for Mrs Margaret Christina Evans on 20 September 2015 (2 pages)
30 September 2015Director's details changed for Mr Henry Joseph Desmond Evans on 20 September 2015 (2 pages)
30 September 2015Director's details changed for Mr Henry Joseph Desmond Evans on 20 September 2015 (2 pages)
30 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(5 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
3 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(6 pages)
3 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(6 pages)
15 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
15 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
17 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(6 pages)
17 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(6 pages)
17 April 2013Amended accounts made up to 31 July 2012 (6 pages)
17 April 2013Amended accounts made up to 31 July 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
28 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (6 pages)
28 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (6 pages)
4 May 2012Termination of appointment of Graham Evans as a director (2 pages)
4 May 2012Termination of appointment of Graham Evans as a director (2 pages)
30 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
12 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (7 pages)
12 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (7 pages)
29 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
29 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
15 October 2010Director's details changed for Mr Henry Joseph Desmond Evans on 20 September 2010 (2 pages)
15 October 2010Director's details changed for Graham Joseph Desmond Evans on 20 September 2010 (2 pages)
15 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (6 pages)
15 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (6 pages)
15 October 2010Director's details changed for Mrs Margaret Christina Evans on 20 September 2010 (2 pages)
15 October 2010Director's details changed for Mrs Margaret Christina Evans on 20 September 2010 (2 pages)
15 October 2010Director's details changed for Graham Joseph Desmond Evans on 20 September 2010 (2 pages)
15 October 2010Director's details changed for Mr Henry Joseph Desmond Evans on 20 September 2010 (2 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
4 March 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 March 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 September 2009Return made up to 20/09/09; full list of members (4 pages)
28 September 2009Return made up to 20/09/09; full list of members (4 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
3 October 2008Return made up to 20/09/08; full list of members (4 pages)
3 October 2008Return made up to 20/09/08; full list of members (4 pages)
8 March 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
8 March 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
15 November 2007Return made up to 20/09/07; full list of members (3 pages)
15 November 2007Return made up to 20/09/07; full list of members (3 pages)
21 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
21 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
13 October 2006Return made up to 20/09/06; full list of members (3 pages)
13 October 2006Return made up to 20/09/06; full list of members (3 pages)
16 February 2006Return made up to 20/09/05; full list of members (3 pages)
16 February 2006Return made up to 20/09/05; full list of members (3 pages)
16 December 2005New director appointed (1 page)
16 December 2005New director appointed (1 page)
3 November 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
3 November 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
7 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
7 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
24 November 2004Return made up to 20/09/04; full list of members (7 pages)
24 November 2004Return made up to 20/09/04; full list of members (7 pages)
1 July 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
1 July 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
28 October 2003Return made up to 20/09/03; full list of members (7 pages)
28 October 2003Return made up to 20/09/03; full list of members (7 pages)
27 November 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
27 November 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
11 November 2002Return made up to 20/09/02; full list of members (7 pages)
11 November 2002Return made up to 20/09/02; full list of members (7 pages)
16 October 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
16 October 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
25 September 2001Return made up to 20/09/01; full list of members (6 pages)
25 September 2001Return made up to 20/09/01; full list of members (6 pages)
3 January 2001Accounts for a small company made up to 31 July 2000 (5 pages)
3 January 2001Accounts for a small company made up to 31 July 2000 (5 pages)
2 October 2000Return made up to 20/09/00; full list of members
  • 363(287) ‐ Registered office changed on 02/10/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 October 2000Return made up to 20/09/00; full list of members
  • 363(287) ‐ Registered office changed on 02/10/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 October 1999Accounts for a small company made up to 31 July 1999 (5 pages)
26 October 1999Accounts for a small company made up to 31 July 1999 (5 pages)
5 October 1999Return made up to 20/09/99; full list of members (6 pages)
5 October 1999Return made up to 20/09/99; full list of members (6 pages)
10 November 1998Accounts for a small company made up to 31 July 1998 (4 pages)
10 November 1998Accounts for a small company made up to 31 July 1998 (4 pages)
7 October 1998Return made up to 20/09/98; full list of members (6 pages)
7 October 1998Return made up to 20/09/98; full list of members (6 pages)
11 November 1997Accounts for a small company made up to 31 July 1997 (5 pages)
11 November 1997Accounts for a small company made up to 31 July 1997 (5 pages)
22 October 1997Return made up to 20/09/97; full list of members (6 pages)
22 October 1997Return made up to 20/09/97; full list of members (6 pages)
10 April 1997Full accounts made up to 31 July 1996 (4 pages)
10 April 1997Full accounts made up to 31 July 1996 (4 pages)
26 September 1996Return made up to 20/09/96; full list of members (6 pages)
26 September 1996Return made up to 20/09/96; full list of members (6 pages)
28 September 1995Return made up to 20/09/95; full list of members (6 pages)
28 September 1995Return made up to 20/09/95; full list of members (6 pages)
15 September 1995Accounts for a small company made up to 31 July 1995 (3 pages)
15 September 1995Accounts for a small company made up to 31 July 1995 (3 pages)
3 June 1983Certificate of incorporation (1 page)
3 June 1983Certificate of incorporation (1 page)