Village, Birkenhead
Wirral
CH41 0DF
Wales
Secretary Name | Mrs Jean Clarke |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(7 years after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16-18 Upton Road, Claughton Village, Birkenhead Wirral CH41 0DF Wales |
Director Name | Mrs Jean Clarke |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2014(29 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16-18 Upton Road, Claughton Village, Birkenhead Wirral CH41 0DF Wales |
Director Name | Mr James Edward Clarke |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(34 years, 4 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16-18 Upton Road, Claughton Village, Birkenhead Wirral CH41 0DF Wales |
Secretary Name | David James Laird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1993(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 February 1995) |
Role | Company Director |
Correspondence Address | 19 Armadale Road Woking Surrey GU21 3LB |
Website | hurstsbakery.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0151 6522143 |
Telephone region | Liverpool |
Registered Address | 16-18 Upton Road, Claughton Village, Birkenhead Wirral CH41 0DF Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Claughton |
Built Up Area | Birkenhead |
60 at £1 | Edward Francis Clarke 60.00% Ordinary |
---|---|
40 at £1 | Jean Clarke 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,349,903 |
Cash | £43,120 |
Current Liabilities | £427,731 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
6 July 2016 | Delivered on: 25 July 2016 Persons entitled: Edward Francis Clarke, Jean Clarke and James Edward Clarke as Trustees of the Keylex LTD (1999) Ssas Classification: A registered charge Particulars: 14, 16 and 18 upton road, claughton, birkenhead CH41 0DF. Outstanding |
---|---|
23 June 2015 | Delivered on: 26 June 2015 Persons entitled: Keylex LTD (1999) Ssas Classification: A registered charge Particulars: The freehold land known as 88 bebington road, birkenhead, CH42 6PY and registered at the land registry under title number CH54660. Outstanding |
23 June 2015 | Delivered on: 24 June 2015 Persons entitled: Keylex LTD (1999) Ssas Classification: A registered charge Particulars: The leasehold land known as 58A upton road, birkenhead, CH41 0DH and registered at the land registry under title number MS520220. Outstanding |
23 June 2015 | Delivered on: 24 June 2015 Persons entitled: Keylex LTD (1999) Ssas Classification: A registered charge Particulars: The freehold land known as 220 bebington road, birkenhead, CH42 4QF registered under title number MS77188. Outstanding |
16 March 1985 | Delivered on: 28 March 1985 Satisfied on: 21 July 1999 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and all property and assets present and future including book debts & uncalled capital. Fully Satisfied |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
---|---|
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
25 July 2016 | Registration of charge 018723250005, created on 6 July 2016 (4 pages) |
2 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
20 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
26 June 2015 | Registration of charge 018723250004, created on 23 June 2015 (5 pages) |
24 June 2015 | Registration of charge 018723250002, created on 23 June 2015 (5 pages) |
24 June 2015 | Registration of charge 018723250003, created on 23 June 2015 (5 pages) |
23 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
24 November 2014 | Appointment of Mrs Jean Clarke as a director on 1 November 2014 (2 pages) |
24 November 2014 | Appointment of Mrs Jean Clarke as a director on 1 November 2014 (2 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
12 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
10 February 2011 | Director's details changed for Edward Francis Clarke on 31 December 2010 (2 pages) |
10 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
15 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
14 February 2010 | Secretary's details changed for Jean Clarke on 12 February 2010 (1 page) |
14 February 2010 | Register inspection address has been changed (1 page) |
22 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
16 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
20 February 2008 | Location of debenture register (1 page) |
20 February 2008 | Location of register of members (1 page) |
20 February 2008 | Registered office changed on 20/02/08 from: 16-18 upton road, claughton village, birkenhead wirral CH41 odf (1 page) |
20 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
5 November 2007 | Registered office changed on 05/11/07 from: 16 - 18 upton road claughton village wirral CH41 0DS (1 page) |
9 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
3 October 2007 | Registered office changed on 03/10/07 from: 116 claughton road birkenhead merseyside CH41 6ES (1 page) |
9 March 2007 | Registered office changed on 09/03/07 from: 116 claughton road birkenhead merseyside L41 6ES (1 page) |
9 March 2007 | Return made up to 31/12/06; full list of members (2 pages) |
9 March 2007 | Location of register of members (1 page) |
20 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
23 February 2006 | Secretary's particulars changed (1 page) |
23 February 2006 | Director's particulars changed (1 page) |
23 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
7 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
23 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
26 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
5 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
12 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
25 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
19 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
25 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
30 December 1999 | Return made up to 31/12/99; full list of members (6 pages) |
11 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
21 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
23 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
17 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
21 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
2 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
27 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
19 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
19 October 1995 | Registered office changed on 19/10/95 from: "summerville" 65,daisy bank road, victoria park, manchester. M14 5QL (1 page) |