Birkenhead
Merseyside
CH41 6AF
Wales
Secretary Name | Mr Robert Ernest Andrew Stone |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 September 2008(23 years, 3 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | 68 Argyle Street Birkenhead Merseyside CH41 6AF Wales |
Director Name | David George Lewis |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 February 2015(29 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Argyle Street Birkenhead Merseyside CH41 6AF Wales |
Director Name | Mr David Colin Cuttress |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2016(31 years after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 68 Argyle Street Birkenhead Merseyside CH41 6AF Wales |
Director Name | Mr Kenneth Victor Rimmer |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(6 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 October 1991) |
Role | Retired |
Correspondence Address | 335 Liverpool Road Birkdale Southport Merseyside PR8 3DE |
Director Name | David William Rimmer |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(6 years, 1 month after company formation) |
Appointment Duration | 23 years, 7 months (resigned 01 February 2015) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Clevelands 24 Westcliffe Road Birkdale PR8 2BU |
Secretary Name | Anne Louise Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(6 years, 1 month after company formation) |
Appointment Duration | 17 years, 1 month (resigned 03 September 2008) |
Role | Company Director |
Correspondence Address | 33 Lulworth Road Birkdale PR8 2BG |
Director Name | Stuart Andrew Youlden |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2013(28 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 November 2014) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Bewley Lane Lacock Wiltshire SN15 2PG |
Website | cubicleworks.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01695 713200 |
Telephone region | Skelmersdale |
Registered Address | 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH 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 |
7 at £1 | Stuart Andrew Youlden 7.00% Ordinary |
---|---|
39 at £1 | Deralam Laminates LTD 39.00% Ordinary |
39 at £1 | Ryley Singleton & Lamborn Executive Pension Scheme 39.00% Ordinary |
15 at £1 | David George Lewis 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£27,348 |
Cash | £24,094 |
Current Liabilities | £96,182 |
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 | 11 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 25 July 2024 (3 months from now) |
7 March 2016 | Delivered on: 8 March 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
---|---|
4 February 2016 | Delivered on: 4 February 2016 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
21 January 2016 | Delivered on: 25 January 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
16 July 2015 | Delivered on: 23 July 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
22 December 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
---|---|
14 July 2020 | Confirmation statement made on 11 July 2020 with updates (5 pages) |
1 October 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
19 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
8 October 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
25 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
17 October 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
17 October 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
10 October 2017 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
10 October 2017 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
24 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
4 January 2017 | Total exemption small company accounts made up to 30 June 2016 (10 pages) |
4 January 2017 | Total exemption small company accounts made up to 30 June 2016 (10 pages) |
22 July 2016 | Confirmation statement made on 11 July 2016 with updates (8 pages) |
22 July 2016 | Confirmation statement made on 11 July 2016 with updates (8 pages) |
1 June 2016 | Appointment of Mr David Colin Cuttress as a director on 1 June 2016 (2 pages) |
1 June 2016 | Appointment of Mr David Colin Cuttress as a director on 1 June 2016 (2 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
11 March 2016 | Change of share class name or designation (2 pages) |
11 March 2016 | Resolutions
|
11 March 2016 | Particulars of variation of rights attached to shares (2 pages) |
11 March 2016 | Resolutions
|
11 March 2016 | Change of share class name or designation (2 pages) |
11 March 2016 | Particulars of variation of rights attached to shares (2 pages) |
10 March 2016 | Satisfaction of charge 019143020001 in full (1 page) |
10 March 2016 | Satisfaction of charge 019143020001 in full (1 page) |
8 March 2016 | Registration of charge 019143020004, created on 7 March 2016 (13 pages) |
8 March 2016 | Registration of charge 019143020004, created on 7 March 2016 (13 pages) |
4 February 2016 | Registration of charge 019143020003, created on 4 February 2016 (26 pages) |
4 February 2016 | Registration of charge 019143020003, created on 4 February 2016 (26 pages) |
25 January 2016 | Registration of charge 019143020002, created on 21 January 2016 (23 pages) |
25 January 2016 | Registration of charge 019143020002, created on 21 January 2016 (23 pages) |
23 July 2015 | Registration of charge 019143020001, created on 16 July 2015 (8 pages) |
23 July 2015 | Registration of charge 019143020001, created on 16 July 2015 (8 pages) |
16 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Director's details changed for Robert Ernest Andrew Stone on 11 July 2015 (2 pages) |
16 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Director's details changed for Robert Ernest Andrew Stone on 11 July 2015 (2 pages) |
16 July 2015 | Secretary's details changed for Robert Ernest Andrew Stone on 11 July 2015 (1 page) |
16 July 2015 | Secretary's details changed for Robert Ernest Andrew Stone on 11 July 2015 (1 page) |
21 April 2015 | Resolutions
|
21 April 2015 | Resolutions
|
31 March 2015 | Termination of appointment of David William Rimmer as a director on 1 February 2015 (3 pages) |
31 March 2015 | Termination of appointment of David William Rimmer as a director on 1 February 2015 (3 pages) |
31 March 2015 | Appointment of David George Lewis as a director on 1 February 2015 (4 pages) |
31 March 2015 | Appointment of David George Lewis as a director on 1 February 2015 (4 pages) |
31 March 2015 | Termination of appointment of David William Rimmer as a director on 1 February 2015 (3 pages) |
31 March 2015 | Appointment of David George Lewis as a director on 1 February 2015 (4 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
13 November 2014 | Termination of appointment of Stuart Andrew Youlden as a director on 1 November 2014 (2 pages) |
13 November 2014 | Termination of appointment of Stuart Andrew Youlden as a director on 1 November 2014 (2 pages) |
13 November 2014 | Termination of appointment of Stuart Andrew Youlden as a director on 1 November 2014 (2 pages) |
30 August 2014 | Director's details changed for Stuart Andrew Youlden on 1 August 2014 (3 pages) |
30 August 2014 | Director's details changed for Stuart Andrew Youlden on 1 August 2014 (3 pages) |
30 August 2014 | Director's details changed for Stuart Andrew Youlden on 1 August 2014 (3 pages) |
28 August 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
28 August 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
7 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
27 August 2013 | Resolutions
|
27 August 2013 | Resolutions
|
16 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
18 June 2013 | Appointment of Stuart Andrew Youlden as a director (3 pages) |
18 June 2013 | Appointment of Stuart Andrew Youlden as a director (3 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
8 February 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
8 February 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
8 February 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
12 December 2012 | Company name changed deracrest LIMITED\certificate issued on 12/12/12
|
12 December 2012 | Company name changed deracrest LIMITED\certificate issued on 12/12/12
|
13 November 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
13 November 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
23 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
15 November 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
15 November 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
29 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 August 2010 | Director's details changed for David William Rimmer on 11 July 2010 (2 pages) |
9 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Director's details changed for David William Rimmer on 11 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Robert Ernest Andrew Stone on 11 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Robert Ernest Andrew Stone on 11 July 2010 (2 pages) |
9 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 September 2009 | Return made up to 11/07/09; full list of members (3 pages) |
22 September 2009 | Return made up to 11/07/09; full list of members (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 September 2008 | Appointment terminated secretary anne thompson (1 page) |
15 September 2008 | Secretary appointed robert ernest andrew stone (1 page) |
15 September 2008 | Appointment terminated secretary anne thompson (1 page) |
15 September 2008 | Secretary appointed robert ernest andrew stone (1 page) |
10 September 2008 | Return made up to 11/07/08; full list of members (3 pages) |
10 September 2008 | Return made up to 11/07/08; full list of members (3 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 August 2007 | Return made up to 11/07/07; full list of members (2 pages) |
30 August 2007 | Return made up to 11/07/07; full list of members (2 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 August 2006 | Return made up to 11/07/06; full list of members (2 pages) |
31 August 2006 | Return made up to 11/07/06; full list of members (2 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 November 2005 | Return made up to 11/07/05; full list of members (2 pages) |
16 November 2005 | Return made up to 11/07/05; full list of members (2 pages) |
2 February 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
2 February 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
26 October 2004 | Registered office changed on 26/10/04 from: 52 mount pleasant, liverpool, merseyside, L3 5UN. (1 page) |
26 October 2004 | Registered office changed on 26/10/04 from: 52 mount pleasant, liverpool, merseyside, L3 5UN. (1 page) |
4 August 2004 | Return made up to 11/07/04; full list of members (7 pages) |
4 August 2004 | Return made up to 11/07/04; full list of members (7 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
25 September 2003 | Return made up to 11/07/03; full list of members
|
25 September 2003 | Return made up to 11/07/03; full list of members
|
30 September 2002 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
30 September 2002 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
16 September 2002 | Return made up to 11/07/02; full list of members
|
16 September 2002 | Return made up to 11/07/02; full list of members
|
9 August 2001 | Return made up to 11/07/01; full list of members (6 pages) |
9 August 2001 | Return made up to 11/07/01; full list of members (6 pages) |
26 July 2001 | Accounts for a dormant company made up to 31 March 2001 (8 pages) |
26 July 2001 | Accounts for a dormant company made up to 31 March 2001 (8 pages) |
31 July 2000 | Return made up to 11/07/00; full list of members (6 pages) |
31 July 2000 | Return made up to 11/07/00; full list of members (6 pages) |
4 July 2000 | Accounts for a dormant company made up to 31 March 2000 (7 pages) |
4 July 2000 | Accounts for a dormant company made up to 31 March 2000 (7 pages) |
25 October 1999 | Accounts for a dormant company made up to 31 March 1999 (7 pages) |
25 October 1999 | Accounts for a dormant company made up to 31 March 1999 (7 pages) |
25 August 1999 | Return made up to 11/07/99; full list of members
|
25 August 1999 | Return made up to 11/07/99; full list of members
|
2 September 1998 | Accounts for a dormant company made up to 31 March 1998 (7 pages) |
2 September 1998 | Accounts for a dormant company made up to 31 March 1998 (7 pages) |
17 July 1998 | Return made up to 11/07/98; no change of members (4 pages) |
17 July 1998 | Return made up to 11/07/98; no change of members (4 pages) |
6 January 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
6 January 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
22 July 1997 | Return made up to 11/07/97; no change of members (4 pages) |
22 July 1997 | Return made up to 11/07/97; no change of members (4 pages) |
13 October 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
13 October 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
7 August 1996 | Return made up to 11/07/96; full list of members (6 pages) |
7 August 1996 | Return made up to 11/07/96; full list of members (6 pages) |
31 August 1995 | Company name changed deralam laminates (northern) lim ited\certificate issued on 01/09/95 (4 pages) |
31 August 1995 | Company name changed deralam laminates (northern) lim ited\certificate issued on 01/09/95 (4 pages) |
28 July 1995 | Return made up to 11/07/95; no change of members (4 pages) |
28 July 1995 | Return made up to 11/07/95; no change of members (4 pages) |
19 July 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
19 July 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
16 October 1991 | Director resigned (2 pages) |
16 October 1991 | Director resigned (3 pages) |
16 October 1991 | Director resigned (2 pages) |
7 September 1991 | Registered office changed on 07/09/91 (6 pages) |
7 September 1991 | Registered office changed on 07/09/91 (6 pages) |
2 February 1989 | New director appointed (2 pages) |
2 February 1989 | New director appointed (2 pages) |
6 September 1988 | Registered office changed on 06/09/88 from: 1 peel house, barttelot road, horsham, west sussex RH12 1DQ (1 page) |
6 September 1988 | Registered office changed on 06/09/88 from: 1 peel house, barttelot road, horsham, west sussex RH12 1DQ (1 page) |
16 June 1988 | New director appointed (2 pages) |
16 June 1988 | New director appointed (2 pages) |
3 November 1987 | Director resigned (2 pages) |
3 November 1987 | Director resigned (2 pages) |
16 May 1985 | Incorporation (16 pages) |
16 May 1985 | Incorporation (16 pages) |