Birkenhead
Wirral
CH41 6AF
Wales
Secretary Name | Elizabeth Jane Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 December 1991(5 years, 8 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 68 Argyle Street Birkenhead Wirral CH41 6AF Wales |
Director Name | Mr John Edward Williams |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1997(11 years, 2 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 68 Argyle Street Birkenhead Wirral CH41 6AF Wales |
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 |
49 at £1 | J.e. Williams 49.00% Ordinary |
---|---|
49 at £1 | R.a. Brennan 49.00% Ordinary |
2 at £1 | A.c. Gould 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,586 |
Current Liabilities | £9,862 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 28 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 3 weeks from now) |
28 March 2002 | Delivered on: 13 April 2002 Persons entitled: Britannic Money PLC Classification: Legal charge Secured details: £43,000 plus interest and costs due or to become due from the company to the chargee. Particulars: F/H land k/a 4 deepfield road liverpool merseyside t/no LA275487. Outstanding |
---|---|
3 December 1997 | Delivered on: 5 December 1997 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 4 deepfield road liverpool t/n-LA275487 by way of legal mortgage the property charged as above; the company also charges by way of specific charge the goodwill and connection of the business or businesses from time to time carried on by or for the account of the company upon all or any part of the mortgaged property and also charges by way of floating security all moveable plant machinery implements furniture equipment and stock-in-trade and work-in-progress and other chattels of the company at any time placed on or used in or about the mortgaged property. Outstanding |
31 December 1987 | Delivered on: 15 January 1988 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: 584 old chester road rock ferry birkenhead merseyside. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
---|---|
4 January 2023 | Confirmation statement made on 28 December 2022 with no updates (3 pages) |
18 November 2022 | Registered office address changed from 68 Argyle Street Birkenhead Wirral CH41 6AF England to 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH on 18 November 2022 (1 page) |
10 March 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
10 January 2022 | Confirmation statement made on 28 December 2021 with no updates (3 pages) |
14 June 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
4 January 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
29 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
3 January 2020 | Confirmation statement made on 28 December 2019 with updates (5 pages) |
11 February 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
9 January 2019 | Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF to 68 Argyle Street Birkenhead Wirral CH41 6AF on 9 January 2019 (1 page) |
9 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
4 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
5 January 2017 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
4 January 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
8 January 2016 | Registered office address changed from 68 Argyle Street Birkenhead CH41 6AF to 68 Argyle Street Birkenhead Merseyside CH41 6AF on 8 January 2016 (1 page) |
8 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Director's details changed for Mr John Edward Williams on 28 December 2015 (2 pages) |
8 January 2016 | Secretary's details changed for Elizabeth Jane Williams on 28 December 2015 (1 page) |
8 January 2016 | Registered office address changed from 68 Argyle Street Birkenhead CH41 6AF to 68 Argyle Street Birkenhead Merseyside CH41 6AF on 8 January 2016 (1 page) |
8 January 2016 | Director's details changed for Roy Alfred Brennan on 28 December 2015 (2 pages) |
8 January 2016 | Secretary's details changed for Elizabeth Jane Williams on 28 December 2015 (1 page) |
8 January 2016 | Director's details changed for Mr John Edward Williams on 28 December 2015 (2 pages) |
8 January 2016 | Director's details changed for Roy Alfred Brennan on 28 December 2015 (2 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
2 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
27 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
27 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
4 February 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
21 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
21 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
24 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
31 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
8 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
8 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
11 January 2010 | Director's details changed for Roy Alfred Brennan on 28 December 2009 (2 pages) |
11 January 2010 | Director's details changed for John Edward Williams on 28 December 2009 (2 pages) |
11 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for John Edward Williams on 28 December 2009 (2 pages) |
11 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Roy Alfred Brennan on 28 December 2009 (2 pages) |
16 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
16 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
6 February 2009 | Return made up to 28/12/08; full list of members (4 pages) |
6 February 2009 | Return made up to 28/12/08; full list of members (4 pages) |
2 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
2 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
5 February 2008 | Return made up to 28/12/07; full list of members (3 pages) |
5 February 2008 | Return made up to 28/12/07; full list of members (3 pages) |
6 February 2007 | Return made up to 28/12/06; full list of members (3 pages) |
6 February 2007 | Return made up to 28/12/06; full list of members (3 pages) |
25 January 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
25 January 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
12 April 2006 | Return made up to 28/12/05; full list of members (3 pages) |
12 April 2006 | Return made up to 28/12/05; full list of members (3 pages) |
23 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
23 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
7 March 2005 | Return made up to 28/12/04; full list of members (7 pages) |
7 March 2005 | Return made up to 28/12/04; full list of members (7 pages) |
11 March 2004 | Return made up to 28/12/03; full list of members (7 pages) |
11 March 2004 | Return made up to 28/12/03; full list of members (7 pages) |
4 March 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
4 March 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
24 March 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
24 March 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
31 January 2003 | Return made up to 28/12/02; full list of members
|
31 January 2003 | Return made up to 28/12/02; full list of members
|
13 April 2002 | Particulars of mortgage/charge (3 pages) |
13 April 2002 | Particulars of mortgage/charge (3 pages) |
6 February 2002 | Return made up to 28/12/01; full list of members (6 pages) |
6 February 2002 | Return made up to 28/12/01; full list of members (6 pages) |
27 January 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
27 January 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
23 January 2001 | Return made up to 28/12/00; full list of members (6 pages) |
23 January 2001 | Return made up to 28/12/00; full list of members (6 pages) |
23 October 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
23 October 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
10 February 2000 | Return made up to 28/12/99; full list of members
|
10 February 2000 | Return made up to 28/12/99; full list of members
|
29 December 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
29 December 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
15 January 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
15 January 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
8 January 1999 | Return made up to 28/12/98; full list of members (6 pages) |
8 January 1999 | Return made up to 28/12/98; full list of members (6 pages) |
13 January 1998 | Return made up to 28/12/97; full list of members (6 pages) |
13 January 1998 | Return made up to 28/12/97; full list of members (6 pages) |
5 December 1997 | Particulars of mortgage/charge (3 pages) |
5 December 1997 | Particulars of mortgage/charge (3 pages) |
18 November 1997 | New director appointed (2 pages) |
18 November 1997 | New director appointed (2 pages) |
17 November 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
17 November 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
8 January 1997 | Return made up to 28/12/96; full list of members
|
8 January 1997 | Return made up to 28/12/96; full list of members
|
6 December 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
6 December 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
10 January 1996 | Return made up to 28/12/95; full list of members (6 pages) |
10 January 1996 | Return made up to 28/12/95; full list of members (6 pages) |
21 September 1995 | Accounts for a small company made up to 30 June 1995 (4 pages) |
21 September 1995 | Accounts for a small company made up to 30 June 1995 (4 pages) |
15 January 1988 | Particulars of mortgage/charge (3 pages) |
15 January 1988 | Particulars of mortgage/charge (3 pages) |
10 April 1986 | Incorporation (6 pages) |