Heswall
Wirral
Merseyside
CH60 9LF
Wales
Secretary Name | Dr Christine Mary Hughes |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2007(22 years, 11 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Company Director |
Correspondence Address | 46 Davenport Road Heswall Wirral Merseyside CH60 9LF Wales |
Director Name | Mr William John Hughes |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 9 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 13 May 2006) |
Role | Company Director |
Correspondence Address | 46 Davenport Road Heswall Wirral Merseyside CH60 9LF Wales |
Secretary Name | Mrs Frances Maryln Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 9 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 01 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Davenport Road Heswall Wirral Merseyside CH60 9LF Wales |
Registered Address | 5th Floor One City Place Queens Road Chester CH1 3BQ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Mrs Frances Marylyn Hughes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,020,466 |
Cash | £11,497 |
Current Liabilities | £49,290 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
7 April 1998 | Delivered on: 8 April 1998 Satisfied on: 22 October 2007 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
18 September 1987 | Delivered on: 21 September 1987 Satisfied on: 22 October 2007 Persons entitled: Allied Irish Banks PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 52 catherine street liverpool 8 merseyside. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 May 1985 | Delivered on: 5 June 1985 Persons entitled: Allied Irish Banks Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 25 catherine street, liverpool 8 & fixtures thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
2 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
28 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
18 January 2023 | Director's details changed for Mrs Frances Marylyn Hughes on 30 December 2022 (2 pages) |
17 January 2023 | Confirmation statement made on 31 December 2022 with updates (4 pages) |
17 January 2023 | Change of details for Mrs Frances Maryln Hughes as a person with significant control on 30 December 2022 (2 pages) |
13 January 2023 | Resolutions
|
13 January 2023 | Memorandum and Articles of Association (24 pages) |
13 January 2023 | Resolutions
|
7 January 2023 | Statement of company's objects (2 pages) |
22 December 2022 | Appointment of Dr Christine Mary Hughes as a director on 19 December 2022 (2 pages) |
22 December 2022 | Termination of appointment of Christine Mary Hughes as a secretary on 19 December 2022 (1 page) |
8 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
4 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
15 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
8 September 2021 | Change of details for Mrs Frances Maryln Hughes as a person with significant control on 6 April 2016 (2 pages) |
8 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
28 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
7 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
25 January 2019 | Registered office address changed from One City Place Queens Road Chester CH1 3BQ England to 5th Floor One City Place Queens Road Chester CH1 3BQ on 25 January 2019 (1 page) |
7 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
22 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
31 October 2018 | Satisfaction of charge 1 in full (4 pages) |
14 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
30 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
30 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
23 January 2017 | Registered office address changed from The Steam Mill Steam Mill Street Chester Cheshire CH3 5AN to One City Place Queens Road Chester CH1 3BQ on 23 January 2017 (1 page) |
23 January 2017 | Registered office address changed from The Steam Mill Steam Mill Street Chester Cheshire CH3 5AN to One City Place Queens Road Chester CH1 3BQ on 23 January 2017 (1 page) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (14 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (14 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (14 pages) |
29 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (14 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (7 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (7 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 April 2008 | Return made up to 31/12/07; full list of members (6 pages) |
15 April 2008 | Return made up to 31/12/07; full list of members (6 pages) |
22 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 March 2007 | New director appointed (2 pages) |
23 March 2007 | New director appointed (2 pages) |
20 March 2007 | Registered office changed on 20/03/07 from: 46 davenport road heswall wirral CH60 9LF (1 page) |
20 March 2007 | Return made up to 31/12/06; full list of members
|
20 March 2007 | Registered office changed on 20/03/07 from: 46 davenport road heswall wirral CH60 9LF (1 page) |
20 March 2007 | Return made up to 31/12/06; full list of members
|
10 March 2007 | New secretary appointed (2 pages) |
10 March 2007 | Secretary resigned (1 page) |
10 March 2007 | New secretary appointed (2 pages) |
10 March 2007 | Secretary resigned (1 page) |
12 July 2006 | Return made up to 31/12/05; full list of members (6 pages) |
12 July 2006 | Return made up to 31/12/05; full list of members (6 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
21 September 2004 | Registered office changed on 21/09/04 from: the steam mill steam mill street chester CH3 5AN (1 page) |
21 September 2004 | Registered office changed on 21/09/04 from: the steam mill steam mill street chester CH3 5AN (1 page) |
15 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
15 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
30 December 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
30 December 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
12 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
12 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
8 March 2001 | Full accounts made up to 31 March 2000 (10 pages) |
8 March 2001 | Full accounts made up to 31 March 2000 (10 pages) |
11 July 2000 | Full accounts made up to 31 March 1999 (11 pages) |
11 July 2000 | Full accounts made up to 31 March 1999 (11 pages) |
24 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
24 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
5 May 1999 | Full accounts made up to 31 March 1998 (10 pages) |
5 May 1999 | Full accounts made up to 31 March 1998 (10 pages) |
20 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
20 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
24 July 1998 | Full accounts made up to 31 March 1997 (10 pages) |
24 July 1998 | Full accounts made up to 31 March 1997 (10 pages) |
8 April 1998 | Particulars of mortgage/charge (7 pages) |
8 April 1998 | Particulars of mortgage/charge (7 pages) |
19 January 1998 | Return made up to 31/12/97; full list of members (4 pages) |
19 January 1998 | Return made up to 31/12/97; full list of members (4 pages) |
29 April 1997 | Full accounts made up to 31 March 1996 (10 pages) |
29 April 1997 | Full accounts made up to 31 March 1996 (10 pages) |
7 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
7 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
22 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
22 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |