Birkenhead
Merseyside
CH41 5AR
Wales
Director Name | Mr Ian William Smith |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(30 years, 6 months after company formation) |
Appointment Duration | 9 years |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Hamilton Square Birkenhead Merseyside CH41 5AR Wales |
Director Name | Tamsin Antonia Beck |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(7 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 September 2003) |
Role | Office Manager |
Correspondence Address | 23 Hosack Road Balham London SW17 7QN |
Director Name | Benjamine John Cross De Chavannes |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(7 years after company formation) |
Appointment Duration | 27 years, 3 months (resigned 31 December 2018) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 46 Hamilton Square Birkenhead Merseyside CH41 5AR Wales |
Secretary Name | Tamsin Antonia Cross De Chavanne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(7 years after company formation) |
Appointment Duration | 5 years (resigned 04 October 1996) |
Role | Company Director |
Correspondence Address | 39 Roderick Road Hampstead London NW3 2NP |
Secretary Name | Christine Margaret Southern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1996(12 years after company formation) |
Appointment Duration | 25 years, 9 months (resigned 30 June 2022) |
Role | Company Director |
Correspondence Address | 46 Hamilton Square Birkenhead Merseyside CH41 5AR Wales |
Director Name | Mr Eric Edward Strahan |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(13 years, 4 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 31 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Hamilton Square Birkenhead Merseyside CH41 5AR Wales |
Director Name | Mr Juan Rufilanchas Gomez |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 14 February 2019(34 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 May 2020) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 46 Hamilton Square Birkenhead Merseyside CH41 5AR Wales |
Website | mainrum.com |
---|---|
Telephone | 0151 7098865 |
Telephone region | Liverpool |
Registered Address | 46 Hamilton Square Birkenhead Merseyside CH41 5AR 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 |
100 at £1 | E & A Scheer Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,213,988 |
Gross Profit | £670,521 |
Net Worth | £1,732,566 |
Cash | £158,391 |
Current Liabilities | £337,131 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 17 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 1 October 2024 (5 months, 1 week from now) |
22 May 2019 | Delivered on: 29 May 2019 Persons entitled: Coöperatieve Rabobank U.A. as Trustee for Each of the Secured Parties Classification: A registered charge Outstanding |
---|---|
26 October 2004 | Delivered on: 28 October 2004 Persons entitled: Hsbc 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 |
26 August 1988 | Delivered on: 2 September 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: Fixed & floating charge over the undertaking and all property and assets present and future including bookdebts & other debts & uncalled capital. Outstanding |
9 October 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
---|---|
20 February 2017 | Full accounts made up to 31 December 2016 (8 pages) |
27 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
19 April 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
2 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
3 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
1 May 2015 | Appointment of Mr Ian William Smith as a director on 1 April 2015 (2 pages) |
1 May 2015 | Appointment of Mr Ian William Smith as a director on 1 April 2015 (2 pages) |
22 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Registered office address changed from 56 Hamilton Street Birkenhead Merseyside CH41 5HZ to 46 Hamilton Square Birkenhead Merseyside CH41 5AR on 22 September 2014 (1 page) |
29 April 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
1 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
4 April 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
4 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
3 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
27 September 2010 | Director's details changed for Benjamine John Cross De Chavannes on 1 October 2009 (2 pages) |
27 September 2010 | Director's details changed for Eric Edward Strahan on 1 October 2009 (2 pages) |
27 September 2010 | Director's details changed for Benjamine John Cross De Chavannes on 1 October 2009 (2 pages) |
27 September 2010 | Secretary's details changed for Christine Margaret Southern on 1 October 2009 (1 page) |
27 September 2010 | Director's details changed for Eric Edward Strahan on 1 October 2009 (2 pages) |
27 September 2010 | Secretary's details changed for Christine Margaret Southern on 1 October 2009 (1 page) |
27 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Director's details changed for Carsten Erik Vlierboom on 1 October 2009 (2 pages) |
27 September 2010 | Director's details changed for Carsten Erik Vlierboom on 1 October 2009 (2 pages) |
4 March 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
3 November 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (4 pages) |
13 March 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
25 September 2008 | Return made up to 17/09/08; full list of members (4 pages) |
12 March 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
15 October 2007 | Return made up to 17/09/07; full list of members (2 pages) |
6 June 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
5 October 2006 | Return made up to 17/09/06; full list of members (2 pages) |
22 May 2006 | Full accounts made up to 31 December 2005 (14 pages) |
20 October 2005 | Return made up to 17/09/05; full list of members (2 pages) |
30 August 2005 | Full accounts made up to 31 December 2004 (11 pages) |
28 October 2004 | Particulars of mortgage/charge (3 pages) |
7 October 2004 | Return made up to 17/09/04; full list of members
|
27 April 2004 | Full accounts made up to 31 December 2003 (10 pages) |
27 October 2003 | Director resigned (1 page) |
16 October 2003 | Return made up to 17/09/03; full list of members
|
24 July 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
27 October 2002 | Return made up to 17/09/02; full list of members
|
31 May 2002 | Full accounts made up to 31 December 2001 (11 pages) |
8 January 2002 | New director appointed (2 pages) |
8 October 2001 | Return made up to 17/09/01; full list of members (9 pages) |
29 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
2 January 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
1 November 2000 | Full accounts made up to 30 April 2000 (11 pages) |
28 September 2000 | Return made up to 17/09/00; full list of members
|
3 December 1999 | Full accounts made up to 30 April 1999 (10 pages) |
8 October 1999 | Return made up to 17/09/99; full list of members
|
16 October 1998 | Return made up to 17/09/98; full list of members (6 pages) |
29 September 1998 | Full accounts made up to 30 April 1998 (10 pages) |
13 March 1998 | Particulars of contract relating to shares (4 pages) |
13 March 1998 | Ad 01/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 February 1998 | New director appointed (2 pages) |
3 December 1997 | Full accounts made up to 30 April 1997 (10 pages) |
24 September 1997 | Return made up to 17/09/97; no change of members (4 pages) |
3 January 1997 | Full accounts made up to 30 April 1996 (10 pages) |
15 October 1996 | New secretary appointed (2 pages) |
15 October 1996 | Secretary resigned (1 page) |
6 October 1996 | Return made up to 17/09/96; no change of members
|
1 February 1996 | Full accounts made up to 30 April 1995 (10 pages) |
29 September 1995 | Return made up to 17/09/95; full list of members (6 pages) |
21 April 1995 | Return made up to 17/09/94; no change of members (4 pages) |
13 September 1984 | Incorporation (16 pages) |