Old Hall Road Bromborough
Wirral
Merseyside
CH62 3NX
Wales
Director Name | Mrs Susan Jane Johnson |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 1991(7 years, 4 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | HR Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Gateway Old Hall Road Bromborough Wirral Merseyside CH62 3NX Wales |
Secretary Name | Mrs Susan Jane Johnson |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 March 1991(7 years, 4 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Gateway Old Hall Road Bromborough Wirral Merseyside CH62 3NX Wales |
Director Name | Mr Simon Gregory Powell |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1996(12 years, 9 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 7 The Gateway Old Hall Road Bromborough Wirral Merseyside CH62 3NX Wales |
Director Name | Mr Lee John Baxendell |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2010(26 years, 5 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 7 The Gateway Old Hall Road Bromborough Wirral Merseyside CH62 3NX Wales |
Website | computerbusinessforms.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0151 3345005 |
Telephone region | Liverpool |
Registered Address | 7 The Gateway Old Hall Road Bromborough Wirral Merseyside CH62 3NX Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
60 at £1 | Paul Johnson 60.00% Ordinary |
---|---|
40 at £1 | Mrs Susan Jane Johnson 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £288,743 |
Cash | £11,279 |
Current Liabilities | £391,413 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (3 weeks, 5 days from now) |
22 October 2010 | Delivered on: 23 October 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
14 October 2010 | Delivered on: 21 October 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H unit 7 the gateway, bromborough, wirral, t/no: MS520686 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
2 November 1998 | Delivered on: 3 November 1998 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: 3 hawkshead road croft business park bromborough wirral merseyside. 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 |
22 December 1988 | Delivered on: 29 December 1988 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: First fixed charge on all book and other debts floating charge over all the. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
16 June 2020 | Unaudited abridged accounts made up to 30 September 2019 (10 pages) |
---|---|
12 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
7 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
27 November 2018 | Unaudited abridged accounts made up to 30 September 2018 (10 pages) |
14 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
19 January 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
15 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
28 December 2016 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
30 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
21 December 2015 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
21 December 2015 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
10 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
17 January 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
17 January 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
1 May 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
1 May 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
12 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
20 March 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
20 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
20 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
27 April 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
12 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Registered office address changed from 3 Hawkshead Road Croft Business Park Bromborough Wirral CH62 3RJ on 16 March 2011 (1 page) |
16 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Registered office address changed from 3 Hawkshead Road Croft Business Park Bromborough Wirral CH62 3RJ on 16 March 2011 (1 page) |
25 January 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
23 October 2010 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
23 October 2010 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
21 October 2010 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
21 October 2010 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
7 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Appointment of a director (2 pages) |
6 April 2010 | Director's details changed for Mr Paul Johnson on 1 January 2010 (2 pages) |
6 April 2010 | Director's details changed for Simon Gregory Powell on 1 January 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Mrs Susan Jane Johnson on 1 January 2010 (1 page) |
6 April 2010 | Secretary's details changed for Mrs Susan Jane Johnson on 1 January 2010 (1 page) |
6 April 2010 | Director's details changed for Mr Paul Johnson on 1 January 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Paul Johnson on 1 January 2010 (2 pages) |
6 April 2010 | Director's details changed for Mrs Susan Jane Johnson on 1 January 2010 (2 pages) |
6 April 2010 | Director's details changed for Simon Gregory Powell on 1 January 2010 (2 pages) |
6 April 2010 | Director's details changed for Mrs Susan Jane Johnson on 1 January 2010 (2 pages) |
6 April 2010 | Appointment of a director (2 pages) |
6 April 2010 | Secretary's details changed for Mrs Susan Jane Johnson on 1 January 2010 (1 page) |
6 April 2010 | Director's details changed for Simon Gregory Powell on 1 January 2010 (2 pages) |
6 April 2010 | Director's details changed for Mrs Susan Jane Johnson on 1 January 2010 (2 pages) |
16 March 2010 | Appointment of Mr Lee John Baxendell as a director (2 pages) |
16 March 2010 | Appointment of Mr Lee John Baxendell as a director (2 pages) |
5 February 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
5 February 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
25 March 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
25 March 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
23 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
23 March 2009 | Director's change of particulars / paul johnson / 01/12/2008 (2 pages) |
23 March 2009 | Director and secretary's change of particulars / susan johnson / 01/12/2008 (1 page) |
23 March 2009 | Director and secretary's change of particulars / susan johnson / 01/12/2008 (1 page) |
23 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
23 March 2009 | Director's change of particulars / paul johnson / 01/12/2008 (2 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
23 April 2008 | Return made up to 06/03/08; full list of members (4 pages) |
23 April 2008 | Return made up to 06/03/08; full list of members (4 pages) |
16 April 2007 | Return made up to 06/03/07; full list of members (3 pages) |
16 April 2007 | Return made up to 06/03/07; full list of members (3 pages) |
2 February 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
2 February 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
9 March 2006 | Return made up to 06/03/06; full list of members (7 pages) |
9 March 2006 | Return made up to 06/03/06; full list of members (7 pages) |
30 January 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
30 January 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
31 March 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
31 March 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
21 March 2005 | Return made up to 06/03/05; full list of members
|
21 March 2005 | Return made up to 06/03/05; full list of members
|
8 May 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
8 May 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
26 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
26 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
21 March 2003 | Return made up to 06/03/03; full list of members
|
21 March 2003 | Return made up to 06/03/03; full list of members
|
16 January 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
16 January 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
13 March 2002 | Return made up to 06/03/02; full list of members (7 pages) |
13 March 2002 | Return made up to 06/03/02; full list of members (7 pages) |
2 January 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
2 January 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
14 March 2001 | Return made up to 06/03/01; full list of members
|
14 March 2001 | Return made up to 06/03/01; full list of members
|
2 January 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
2 January 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
25 April 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
25 April 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
2 March 2000 | Return made up to 06/03/00; full list of members
|
2 March 2000 | Return made up to 06/03/00; full list of members
|
4 March 1999 | Return made up to 06/03/99; no change of members (4 pages) |
4 March 1999 | Return made up to 06/03/99; no change of members (4 pages) |
7 January 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
7 January 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
17 November 1998 | Registered office changed on 17/11/98 from: unit D4 brook way north cheshire trading estate prenton wirral merseyside L43 3DS (1 page) |
17 November 1998 | Registered office changed on 17/11/98 from: unit D4 brook way north cheshire trading estate prenton wirral merseyside L43 3DS (1 page) |
9 April 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
9 April 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
27 February 1998 | Return made up to 06/03/98; no change of members (4 pages) |
27 February 1998 | Return made up to 06/03/98; no change of members (4 pages) |
26 February 1997 | Return made up to 06/03/97; full list of members
|
26 February 1997 | Return made up to 06/03/97; full list of members
|
31 January 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
31 January 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
29 July 1996 | New director appointed (2 pages) |
29 July 1996 | New director appointed (2 pages) |
1 February 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
1 February 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
2 October 1995 | Registered office changed on 02/10/95 from: stanley court 19-23 stanley street liverpool merseyside L1 6AA (1 page) |
2 October 1995 | Registered office changed on 02/10/95 from: stanley court 19-23 stanley street liverpool merseyside L1 6AA (1 page) |