Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
Director Name | Mrs Shelagh Ann Marlow |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2006(22 years, 9 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 1 Abbots Quay Monks Ferry Birkenhead Merseyside CH41 5LH Wales |
Secretary Name | Mr Timothy Marlow |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2006(22 years, 9 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Abbots Quay Monks Ferry Birkenhead Merseyside CH41 5LH Wales |
Secretary Name | Mr Richard Andrew Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(8 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Mortimer Street Birkenhead Merseyside CH41 5EU Wales |
Director Name | Andrew Ying Kit Chak |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(8 years, 11 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 01 June 2006) |
Role | Management Consultant |
Correspondence Address | 11 Rexmore Road Liverpool L18 4QL |
Director Name | Mrs Shelagh Ann Marlow |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(8 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 March 2000) |
Role | Linguist |
Country of Residence | England |
Correspondence Address | 4 Column Road West Kirby Merseyside CH48 8AX Wales |
Director Name | Michael Sui Ming Chak |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 09 August 1996) |
Role | Management Consultant |
Correspondence Address | 11 Rexmore Road Liverpool L18 4QL |
Secretary Name | Mr James Wood Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(17 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pen Y Maes Farm Glan Yr Afon Llanasa Holywell Clwyd CH8 9BQ Wales |
Telephone | 0151 6476715 |
---|---|
Telephone region | Liverpool |
Registered Address | 1 Abbots Quay Monks Ferry Birkenhead Merseyside CH41 5LH Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Paul Michael Herbert 50.00% Ordinary |
---|---|
34 at £1 | Mr Timothy Douglas Marlow 34.00% Ordinary |
16 at £1 | J Reid Trading LTD 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £636,316 |
Cash | £77,704 |
Current Liabilities | £50,868 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 25 March 2024 (1 month ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 2 weeks from now) |
17 August 1998 | Delivered on: 21 August 1998 Persons entitled: The Governor and Company of the Bank of Scotland 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 on the westerly side of oakley wood drive selby business park bawtry road selby north yorkshire-NYK190307. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
---|---|
28 April 1995 | Delivered on: 2 May 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge 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/as units 8 and 10 selby business park bawtry road selby north yorkshire.t/no.nyk 132175. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
11 April 1995 | Delivered on: 20 April 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade and tenant's fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
29 April 1993 | Delivered on: 5 May 1993 Satisfied on: 19 May 1995 Persons entitled: The Royal Bank of Scotland 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 property k/a units 8 & 10 at selby business park bawtry road selby north yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
29 January 1993 | Delivered on: 3 February 1993 Satisfied on: 16 June 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: See form 395 M389 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
21 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
13 May 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
9 May 2018 | Confirmation statement made on 11 April 2018 with updates (4 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 April 2017 | Confirmation statement made on 11 April 2017 with updates (7 pages) |
21 April 2017 | Confirmation statement made on 11 April 2017 with updates (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
18 November 2016 | Secretary's details changed for Mr Timothy Douglas Marlow on 18 November 2016 (1 page) |
18 November 2016 | Director's details changed for Mr Timothy Marlow on 18 November 2016 (2 pages) |
18 November 2016 | Secretary's details changed for Mr Timothy Douglas Marlow on 18 November 2016 (1 page) |
18 November 2016 | Director's details changed for Mr Timothy Marlow on 18 November 2016 (2 pages) |
22 September 2016 | Satisfaction of charge 3 in full (1 page) |
22 September 2016 | Satisfaction of charge 3 in full (1 page) |
11 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
16 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
7 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 December 2013 | Registered office address changed from 5 Mortimer Street Hamilton Square Birkenhead Merseyside CH41 5EU on 13 December 2013 (1 page) |
13 December 2013 | Registered office address changed from 5 Mortimer Street Hamilton Square Birkenhead Merseyside CH41 5EU on 13 December 2013 (1 page) |
21 May 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (6 pages) |
21 May 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (6 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 May 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (6 pages) |
3 May 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 May 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (6 pages) |
23 May 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 May 2010 | Secretary's details changed for Mr Timothy Douglas Marlow on 10 March 2010 (2 pages) |
26 May 2010 | Director's details changed for Mrs Shelagh Ann Marlow on 10 March 2010 (2 pages) |
26 May 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Director's details changed for Mrs Shelagh Ann Marlow on 10 March 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Timothy Douglas Marlow on 10 March 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Timothy Douglas Marlow on 10 March 2010 (2 pages) |
26 May 2010 | Secretary's details changed for Mr Timothy Douglas Marlow on 10 March 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 April 2009 | Capitals not rolled up (4 pages) |
28 April 2009 | Resolutions
|
28 April 2009 | Resolutions
|
28 April 2009 | Capitals not rolled up (4 pages) |
23 April 2009 | Return made up to 10/03/09; full list of members (4 pages) |
23 April 2009 | Return made up to 10/03/09; full list of members (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
24 September 2008 | Return made up to 10/03/08; full list of members (4 pages) |
24 September 2008 | Return made up to 10/03/08; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
2 June 2007 | Return made up to 10/03/07; full list of members (7 pages) |
2 June 2007 | Return made up to 10/03/07; full list of members (7 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
13 June 2006 | New secretary appointed (2 pages) |
13 June 2006 | Secretary resigned (1 page) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Secretary resigned (1 page) |
13 June 2006 | New secretary appointed (2 pages) |
11 May 2006 | Return made up to 10/03/06; full list of members (7 pages) |
11 May 2006 | Return made up to 10/03/06; full list of members (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
6 May 2005 | Return made up to 10/03/05; full list of members (7 pages) |
6 May 2005 | Return made up to 10/03/05; full list of members (7 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
19 April 2004 | Return made up to 10/03/04; full list of members (7 pages) |
19 April 2004 | Return made up to 10/03/04; full list of members (7 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
31 March 2003 | Return made up to 10/03/03; full list of members (7 pages) |
31 March 2003 | Return made up to 10/03/03; full list of members (7 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
26 March 2002 | Return made up to 10/03/02; full list of members (6 pages) |
26 March 2002 | Return made up to 10/03/02; full list of members (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
6 April 2001 | New secretary appointed (2 pages) |
6 April 2001 | New secretary appointed (2 pages) |
6 April 2001 | Return made up to 10/03/01; full list of members
|
6 April 2001 | Return made up to 10/03/01; full list of members
|
30 January 2001 | Accounting reference date extended from 09/03/01 to 31/03/01 (1 page) |
30 January 2001 | Accounting reference date extended from 09/03/01 to 31/03/01 (1 page) |
9 January 2001 | Accounts for a small company made up to 9 March 2000 (9 pages) |
9 January 2001 | Accounts for a small company made up to 9 March 2000 (9 pages) |
9 January 2001 | Accounts for a small company made up to 9 March 2000 (9 pages) |
31 May 2000 | Return made up to 10/03/00; full list of members
|
31 May 2000 | Return made up to 10/03/00; full list of members
|
10 January 2000 | Accounts for a small company made up to 9 March 1999 (7 pages) |
10 January 2000 | Accounts for a small company made up to 9 March 1999 (7 pages) |
10 January 2000 | Accounts for a small company made up to 9 March 1999 (7 pages) |
28 October 1999 | Return made up to 10/03/99; full list of members (6 pages) |
28 October 1999 | Return made up to 10/03/99; full list of members (6 pages) |
11 February 1999 | Accounts for a small company made up to 9 March 1998 (8 pages) |
11 February 1999 | Accounts for a small company made up to 9 March 1998 (8 pages) |
11 February 1999 | Accounts for a small company made up to 9 March 1998 (8 pages) |
24 August 1998 | Resolutions
|
24 August 1998 | Resolutions
|
24 August 1998 | Resolutions
|
24 August 1998 | Resolutions
|
24 August 1998 | Ad 19/06/98--------- £ si 176900@1=176900 £ ic 2/176902 (2 pages) |
24 August 1998 | Resolutions
|
24 August 1998 | Div 19/06/98 (1 page) |
24 August 1998 | Div 19/06/98 (1 page) |
24 August 1998 | £ nc 100/177000 19/06/98 (1 page) |
24 August 1998 | £ nc 100/177000 19/06/98 (1 page) |
24 August 1998 | Resolutions
|
24 August 1998 | Resolutions
|
24 August 1998 | Resolutions
|
24 August 1998 | Ad 19/06/98--------- £ si 176900@1=176900 £ ic 2/176902 (2 pages) |
21 August 1998 | Particulars of mortgage/charge (4 pages) |
21 August 1998 | Particulars of mortgage/charge (4 pages) |
12 May 1998 | Return made up to 10/03/98; no change of members (4 pages) |
12 May 1998 | Return made up to 10/03/98; no change of members (4 pages) |
9 January 1998 | Accounts for a small company made up to 9 March 1997 (8 pages) |
9 January 1998 | Accounts for a small company made up to 9 March 1997 (8 pages) |
9 January 1998 | Accounts for a small company made up to 9 March 1997 (8 pages) |
2 May 1997 | Return made up to 10/03/97; full list of members
|
2 May 1997 | Return made up to 10/03/97; full list of members
|
10 January 1997 | Accounts for a small company made up to 9 March 1996 (7 pages) |
10 January 1997 | Accounts for a small company made up to 9 March 1996 (7 pages) |
10 January 1997 | Accounts for a small company made up to 9 March 1996 (7 pages) |
22 April 1996 | Return made up to 10/03/96; no change of members (6 pages) |
22 April 1996 | Return made up to 10/03/96; no change of members (6 pages) |
30 November 1995 | Accounts for a small company made up to 9 March 1995 (5 pages) |
30 November 1995 | Accounts for a small company made up to 9 March 1995 (5 pages) |
30 November 1995 | Accounts for a small company made up to 9 March 1995 (5 pages) |
19 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 1995 | Particulars of mortgage/charge (8 pages) |
2 May 1995 | Particulars of mortgage/charge (8 pages) |
20 April 1995 | Particulars of mortgage/charge (10 pages) |
20 April 1995 | Particulars of mortgage/charge (10 pages) |
23 March 1995 | Return made up to 10/03/95; no change of members (4 pages) |
23 March 1995 | Return made up to 10/03/95; no change of members (4 pages) |