Ainsdale
Southport
Merseyside
PR8 2RE
Director Name | George Casstles |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 1992(8 years, 2 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Printer |
Country of Residence | England |
Correspondence Address | 13-23 Naylor Street Liverpool L3 6DR |
Director Name | Rachel Ira Georgina Casstles-Bathie |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 1992(8 years, 2 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13-23 Naylor Street Liverpool L3 6DR |
Secretary Name | Mr David George Casstles |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2008(24 years, 2 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12a Mossgiel Avenue Ainsdale Southport Merseyside PR8 2RE |
Director Name | Sandra Gaynor Casstles |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(8 years, 2 months after company formation) |
Appointment Duration | 16 years (resigned 01 August 2008) |
Role | Secretary |
Correspondence Address | The Hollies Drummersdale Lane Scarisbrick Ormskirk West Lancashire L40 9RA |
Secretary Name | Sandra Gaynor Casstles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(8 years, 2 months after company formation) |
Appointment Duration | 16 years (resigned 01 August 2008) |
Role | Company Director |
Correspondence Address | The Hollies Drummersdale Lane Scarisbrick Ormskirk West Lancashire L40 9RA |
Website | customprint.co.uk |
---|
Registered Address | 473 Warrington Road Culcheth Warrington Cheshire WA3 5QU |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Culcheth and Glazebury |
Ward | Culcheth, Glazebury and Croft |
Built Up Area | Culcheth |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | David George Casstles 25.00% Ordinary B |
---|---|
1 at £1 | George Casstles 25.00% Ordinary A |
1 at £1 | George Casstles 25.00% Ordinary C |
1 at £1 | Mrs Rachel Ira Georgina Casstles-bathie 25.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £56,365 |
Current Liabilities | £210,864 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 12 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (2 months, 3 weeks from now) |
11 August 2006 | Delivered on: 21 August 2006 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: The f/h property k/a 13 to 23 (odd nos) naylor street liverpool t/n MS278400AND f/h property on the south side of oriel street liverpool t/n MS294447. Outstanding |
---|---|
8 August 2006 | Delivered on: 17 August 2006 Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
6 March 2001 | Delivered on: 13 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 13 to 23 (odd no's) naylor street liverpool and land on the south side of oriel street liverpool merseyside t/n MS278400 and MS294447. 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 |
17 June 1996 | Delivered on: 26 June 1996 Persons entitled: Close Brothers Limited Classification: Deed of chattel mortgage Secured details: All monies due or to become due from the company to the chargee including (but not limited to) under a loan agreement (as therein defined). Particulars: 1 x 1988 heidelberg GTO52 N.P. printing press serial number 693617N,. See the mortgage charge document for full details. Outstanding |
14 December 1990 | Delivered on: 21 December 1990 Persons entitled: Sun Buildings Society Classification: Legal charge Secured details: £52,000 due from the company to the chargee. Particulars: F/H property numbers 13 to 23 (odd) naylor street, and land at rear of naylor street liverpool title no ms 278400 & ms 294447. Outstanding |
19 January 2024 | Total exemption full accounts made up to 31 May 2023 (11 pages) |
---|---|
12 July 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
5 June 2023 | Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to C/O Kjg 100 Barbirolli Square Manchester M2 3BD on 5 June 2023 (1 page) |
27 February 2023 | Total exemption full accounts made up to 31 May 2022 (11 pages) |
4 August 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
11 July 2022 | Notification of David George Casstles as a person with significant control on 22 July 2020 (2 pages) |
11 July 2022 | Cessation of George Casstles as a person with significant control on 22 July 2020 (1 page) |
25 February 2022 | Total exemption full accounts made up to 31 May 2021 (11 pages) |
23 July 2021 | Second filing of Confirmation Statement dated 12 July 2021 (4 pages) |
20 July 2021 | Confirmation statement made on 12 July 2021 with no updates
|
20 April 2021 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
17 February 2021 | Registered office address changed from C/O Kay Johnson Gee Llp 1 City Road East Manchester M15 4PN England to Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN on 17 February 2021 (1 page) |
4 August 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
23 July 2020 | Change of details for Mr George Casstles as a person with significant control on 22 July 2020 (2 pages) |
14 February 2020 | Total exemption full accounts made up to 31 May 2019 (12 pages) |
13 August 2019 | Satisfaction of charge 2 in full (1 page) |
13 August 2019 | Satisfaction of charge 1 in full (1 page) |
13 August 2019 | Satisfaction of charge 3 in full (2 pages) |
12 August 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
18 January 2019 | Total exemption full accounts made up to 31 May 2018 (12 pages) |
19 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
21 February 2018 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
26 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
20 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
20 July 2016 | 12/07/16 Statement of Capital gbp 4 (6 pages) |
20 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
29 April 2016 | Current accounting period extended from 28 February 2016 to 31 May 2016 (1 page) |
29 April 2016 | Registered office address changed from 13-23 Naylor Street Liverpool L3 6DR England to C/O Kay Johnson Gee Llp 1 City Road East Manchester M15 4PN on 29 April 2016 (1 page) |
29 April 2016 | Current accounting period extended from 28 February 2016 to 31 May 2016 (1 page) |
29 April 2016 | Registered office address changed from 13-23 Naylor Street Liverpool L3 6DR England to C/O Kay Johnson Gee Llp 1 City Road East Manchester M15 4PN on 29 April 2016 (1 page) |
14 January 2016 | Registered office address changed from The Hollies Drummersdale Lane Scarisbrick Ormskirk Lancashire L40 9RA to 13-23 Naylor Street Liverpool L3 6DR on 14 January 2016 (1 page) |
14 January 2016 | Registered office address changed from The Hollies Drummersdale Lane Scarisbrick Ormskirk Lancashire L40 9RA to 13-23 Naylor Street Liverpool L3 6DR on 14 January 2016 (1 page) |
14 January 2016 | Director's details changed for Rachel Ira Georgina Casstles-Bathie on 24 December 2015 (2 pages) |
14 January 2016 | Director's details changed for George Casstles on 24 December 2015 (2 pages) |
14 January 2016 | Director's details changed for George Casstles on 24 December 2015 (2 pages) |
14 January 2016 | Director's details changed for Rachel Ira Georgina Casstles-Bathie on 24 December 2015 (2 pages) |
14 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
10 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
24 July 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
22 October 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
22 October 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
29 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
4 October 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
4 October 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders (6 pages) |
30 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders (6 pages) |
3 July 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
3 July 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
7 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
12 June 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
4 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
4 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
1 September 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (6 pages) |
1 September 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (6 pages) |
18 August 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
18 August 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
15 July 2010 | Director's details changed for David George Casstles on 12 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Rachel Ira Georgina Casstles-Bathie on 12 July 2010 (2 pages) |
15 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Director's details changed for Rachel Ira Georgina Casstles-Bathie on 12 July 2010 (2 pages) |
15 July 2010 | Director's details changed for George Casstles on 12 July 2010 (2 pages) |
15 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Director's details changed for George Casstles on 12 July 2010 (2 pages) |
15 July 2010 | Director's details changed for David George Casstles on 12 July 2010 (2 pages) |
2 September 2009 | Return made up to 12/07/09; full list of members (4 pages) |
2 September 2009 | Return made up to 12/07/09; full list of members (4 pages) |
19 June 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
19 June 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
9 September 2008 | Return made up to 12/07/08; full list of members (5 pages) |
9 September 2008 | Return made up to 12/07/08; full list of members (5 pages) |
19 August 2008 | Appointment terminated director and secretary sandra casstles (1 page) |
19 August 2008 | Appointment terminated director and secretary sandra casstles (1 page) |
14 August 2008 | Secretary appointed david george casstles (2 pages) |
14 August 2008 | Secretary appointed david george casstles (2 pages) |
10 June 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
10 June 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
29 October 2007 | Return made up to 12/07/07; full list of members (8 pages) |
29 October 2007 | Return made up to 12/07/07; full list of members (8 pages) |
9 July 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
9 July 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
24 November 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
24 November 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
21 August 2006 | Particulars of mortgage/charge (3 pages) |
21 August 2006 | Particulars of mortgage/charge (3 pages) |
17 August 2006 | Particulars of mortgage/charge (9 pages) |
17 August 2006 | Particulars of mortgage/charge (9 pages) |
25 July 2006 | Return made up to 12/07/06; full list of members (9 pages) |
25 July 2006 | Return made up to 12/07/06; full list of members (9 pages) |
12 August 2005 | Return made up to 12/07/05; full list of members
|
12 August 2005 | Return made up to 12/07/05; full list of members
|
11 August 2005 | Director's particulars changed (1 page) |
11 August 2005 | Director's particulars changed (1 page) |
4 August 2005 | Registered office changed on 04/08/05 from: the hollies drummersdale lane, scarisbrick ormskirk lancashire L40 9RA (1 page) |
4 August 2005 | Registered office changed on 04/08/05 from: the hollies drummersdale lane, scarisbrick ormskirk lancashire L40 9RA (1 page) |
30 June 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
30 June 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
3 September 2004 | Return made up to 12/07/04; full list of members (9 pages) |
3 September 2004 | Return made up to 12/07/04; full list of members (9 pages) |
10 June 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
10 June 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
14 August 2003 | Resolutions
|
14 August 2003 | Resolutions
|
12 July 2003 | Return made up to 12/07/03; full list of members (9 pages) |
12 July 2003 | Return made up to 12/07/03; full list of members (9 pages) |
25 June 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
25 June 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
14 October 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
14 October 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
28 August 2002 | Return made up to 12/07/02; full list of members
|
28 August 2002 | Return made up to 12/07/02; full list of members
|
23 August 2002 | Registered office changed on 23/08/02 from: ellory cottage 4 greens lane downholland west lancashire L31 4HX (1 page) |
23 August 2002 | Director's particulars changed (1 page) |
23 August 2002 | Director's particulars changed (1 page) |
23 August 2002 | Registered office changed on 23/08/02 from: ellory cottage 4 greens lane downholland west lancashire L31 4HX (1 page) |
23 August 2002 | Director's particulars changed (1 page) |
23 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
23 August 2002 | Director's particulars changed (1 page) |
23 August 2002 | Director's particulars changed (1 page) |
23 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
23 August 2002 | Director's particulars changed (1 page) |
18 February 2002 | Director's particulars changed (1 page) |
18 February 2002 | Director's particulars changed (1 page) |
10 September 2001 | Return made up to 12/07/01; full list of members
|
10 September 2001 | Return made up to 12/07/01; full list of members
|
9 August 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
9 August 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
13 March 2001 | Particulars of mortgage/charge (3 pages) |
13 March 2001 | Particulars of mortgage/charge (3 pages) |
12 September 2000 | Return made up to 12/07/00; full list of members (8 pages) |
12 September 2000 | Return made up to 12/07/00; full list of members (8 pages) |
16 June 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
16 June 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
22 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
22 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
13 September 1999 | Return made up to 12/07/99; no change of members
|
13 September 1999 | Return made up to 12/07/99; no change of members
|
3 March 1999 | Registered office changed on 03/03/99 from: 13-23 naylor street liverpool L3 6DR (1 page) |
3 March 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
3 March 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
3 March 1999 | Registered office changed on 03/03/99 from: 13-23 naylor street liverpool L3 6DR (1 page) |
3 March 1999 | Director's particulars changed (1 page) |
3 March 1999 | Director's particulars changed (1 page) |
3 March 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
3 March 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
2 March 1999 | Director's particulars changed (1 page) |
2 March 1999 | Director's particulars changed (1 page) |
21 September 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
21 September 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
20 July 1998 | Return made up to 12/07/98; no change of members
|
20 July 1998 | Return made up to 12/07/98; no change of members
|
6 August 1997 | Return made up to 12/07/97; full list of members
|
6 August 1997 | Return made up to 12/07/97; full list of members
|
3 July 1997 | Full accounts made up to 28 February 1997 (17 pages) |
3 July 1997 | Full accounts made up to 28 February 1997 (17 pages) |
16 October 1996 | Director's particulars changed (1 page) |
16 October 1996 | Director's particulars changed (1 page) |
3 August 1996 | Return made up to 12/07/96; full list of members (6 pages) |
3 August 1996 | Return made up to 12/07/96; full list of members (6 pages) |
15 July 1996 | Full accounts made up to 29 February 1996 (18 pages) |
15 July 1996 | Full accounts made up to 29 February 1996 (18 pages) |
26 June 1996 | Particulars of mortgage/charge (3 pages) |
26 June 1996 | Particulars of mortgage/charge (3 pages) |
14 August 1995 | Return made up to 12/07/95; no change of members
|
14 August 1995 | Return made up to 12/07/95; no change of members
|
8 June 1995 | Full accounts made up to 28 February 1995 (16 pages) |
8 June 1995 | Full accounts made up to 28 February 1995 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
21 December 1990 | Particulars of mortgage/charge (3 pages) |
21 December 1990 | Particulars of mortgage/charge (3 pages) |
11 May 1984 | Incorporation (20 pages) |
11 May 1984 | Incorporation (20 pages) |