Hoylake
Wirral
Merseyside
CH47 2EE
Wales
Director Name | Mr Cledwyn Parry Owen |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2017(31 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2, Bramerton Court Meols Drive West Kirby Wirral CH48 5JN Wales |
Director Name | Dr Mark Richard Puddy |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2017(31 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | General Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 65 High Street Wargrave Reading RG10 8BU |
Director Name | Mrs Jean Lavinia Nicholson |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2018(32 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bramerton Court Meols Drive West Kirby Wirral Merseyside CH48 5JN Wales |
Director Name | Gordon Stanley Puddy |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(5 years, 1 month after company formation) |
Appointment Duration | 20 years, 7 months (resigned 16 January 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Bramerton Court Meols Drive West Kirby Wirral Merseyside CH48 5JN Wales |
Director Name | Samuel Chalmers Stevenson |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 October 1994) |
Role | Retired |
Correspondence Address | 2 Bramerton Court West Kirby Wirral Merseyside L48 5JN |
Director Name | Mr Robert Millar Briscoe |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 8 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 15 November 2005) |
Role | Retired |
Correspondence Address | 3 Bramerton Court West Kirby Wirral Merseyside CH48 5JN Wales |
Director Name | William Stevenson Williams |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 8 months after company formation) |
Appointment Duration | 26 years, 9 months (resigned 21 September 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Quadrant Hoylake Wirral Merseyside CH47 2EE Wales |
Secretary Name | Gordon Stanley Puddy |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 March 1993) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Bramerton Court Meols Drive West Kirby Wirral Merseyside CH48 5JN Wales |
Secretary Name | Gordon Stanley Puddy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 March 1993) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Bramerton Court Meols Drive West Kirby Wirral Merseyside CH48 5JN Wales |
Secretary Name | William Stevenson Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(6 years, 10 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 18 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bramerton Court Meols Drive West Kirby Wirral Merseyside CH48 5JN Wales |
Director Name | Harold Francis Skevington |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1994(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 June 1999) |
Role | Retired |
Correspondence Address | 2 Bramerton Court Meols Drive West Kirby Wirral Merseyside L48 5JN |
Director Name | Dr Sheila Gertrude Maddock |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(13 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 22 May 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bramerton Court Meols Drive, West Kirby Wirral Merseyside CH48 5JN Wales |
Secretary Name | Gary Ernest Paul Henwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2011(25 years after company formation) |
Appointment Duration | 3 years (resigned 23 April 2014) |
Role | Company Director |
Correspondence Address | Royal Standard House 330-334 New Chester Road Birkenhead Wirral Merseyside CH42 1LE Wales |
Director Name | Mrs Elsie Bousfield |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2013(27 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 October 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Quadrant Hoylake Wirral Merseyside CH47 2EE Wales |
Director Name | Mrs Jean Owen |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2017(31 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 09 October 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Bramerton Court Meols Drive West Kirby Wirral CH48 5JN Wales |
Registered Address | 5 The Quadrant Hoylake Wirral Merseyside CH47 2EE Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £5,210 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
13 December 2023 | Confirmation statement made on 13 December 2023 with no updates (3 pages) |
---|---|
25 January 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
3 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
14 July 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
4 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
20 August 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
31 December 2020 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
21 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
1 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
31 December 2018 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
19 October 2018 | Appointment of Mrs Jean Lavinia Nicholson as a director on 9 October 2018 (2 pages) |
9 October 2018 | Termination of appointment of Jean Owen as a director on 9 October 2018 (1 page) |
21 September 2018 | Termination of appointment of William Stevenson Williams as a director on 21 September 2018 (1 page) |
10 May 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
18 October 2017 | Appointment of Dr Mark Richard Puddy as a director on 18 October 2017 (2 pages) |
18 October 2017 | Appointment of Dr Mark Richard Puddy as a director on 18 October 2017 (2 pages) |
17 October 2017 | Appointment of Mrs Jean Owen as a director on 17 October 2017 (2 pages) |
17 October 2017 | Appointment of Mr Cledwyn Parry Owen as a director on 17 October 2017 (2 pages) |
17 October 2017 | Termination of appointment of Elsie Bousfield as a director on 17 October 2017 (1 page) |
17 October 2017 | Termination of appointment of Elsie Bousfield as a director on 17 October 2017 (1 page) |
17 October 2017 | Appointment of Mr Cledwyn Parry Owen as a director on 17 October 2017 (2 pages) |
17 October 2017 | Appointment of Mrs Jean Owen as a director on 17 October 2017 (2 pages) |
13 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
13 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
1 June 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
1 June 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
11 February 2016 | Annual return made up to 31 December 2015 no member list (3 pages) |
11 February 2016 | Annual return made up to 31 December 2015 no member list (3 pages) |
29 July 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
29 July 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
9 February 2015 | Annual return made up to 31 December 2014 no member list (3 pages) |
9 February 2015 | Annual return made up to 31 December 2014 no member list (3 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 April 2014 | Termination of appointment of Gary Henwood as a secretary (1 page) |
23 April 2014 | Registered office address changed from Royal Standard House 330-334 New Chester Road Birkenhead Wirral Merseyside CH42 1LE on 23 April 2014 (1 page) |
23 April 2014 | Termination of appointment of Gary Henwood as a secretary (1 page) |
23 April 2014 | Registered office address changed from Royal Standard House 330-334 New Chester Road Birkenhead Wirral Merseyside CH42 1LE on 23 April 2014 (1 page) |
10 January 2014 | Annual return made up to 31 December 2013 no member list (3 pages) |
10 January 2014 | Annual return made up to 31 December 2013 no member list (3 pages) |
18 September 2013 | Director's details changed for William Stevenson Williams on 18 September 2013 (2 pages) |
18 September 2013 | Director's details changed for Ruth Elizabeth Briscoe on 18 September 2013 (2 pages) |
18 September 2013 | Director's details changed for William Stevenson Williams on 18 September 2013 (2 pages) |
18 September 2013 | Director's details changed for Ruth Elizabeth Briscoe on 18 September 2013 (2 pages) |
12 August 2013 | Termination of appointment of Sheila Maddock as a director (1 page) |
12 August 2013 | Appointment of Mrs Elsie Bousfield as a director (2 pages) |
12 August 2013 | Appointment of Mrs Elsie Bousfield as a director (2 pages) |
12 August 2013 | Termination of appointment of Sheila Maddock as a director (1 page) |
12 August 2013 | Termination of appointment of Gordon Puddy as a director (1 page) |
12 August 2013 | Termination of appointment of Gordon Puddy as a director (1 page) |
14 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
17 January 2013 | Annual return made up to 31 December 2012 no member list (6 pages) |
17 January 2013 | Annual return made up to 31 December 2012 no member list (6 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 January 2012 | Termination of appointment of William Williams as a secretary (1 page) |
11 January 2012 | Termination of appointment of William Williams as a secretary (1 page) |
11 January 2012 | Director's details changed for Ruth Elizabeth Briscoe on 18 April 2011 (2 pages) |
11 January 2012 | Director's details changed for Dr Sheila Gertrude Maddock on 18 April 2011 (2 pages) |
11 January 2012 | Director's details changed for William Stevenson Williams on 18 April 2011 (2 pages) |
11 January 2012 | Director's details changed for Gordon Stanley Puddy on 18 April 2011 (2 pages) |
11 January 2012 | Director's details changed for Ruth Elizabeth Briscoe on 18 April 2011 (2 pages) |
11 January 2012 | Director's details changed for Dr Sheila Gertrude Maddock on 18 April 2011 (2 pages) |
11 January 2012 | Annual return made up to 31 December 2011 no member list (6 pages) |
11 January 2012 | Annual return made up to 31 December 2011 no member list (6 pages) |
11 January 2012 | Director's details changed for Gordon Stanley Puddy on 18 April 2011 (2 pages) |
11 January 2012 | Director's details changed for William Stevenson Williams on 18 April 2011 (2 pages) |
20 April 2011 | Registered office address changed from 1 Bramerton Court Meols Drive West Kirby, Wirral Merseyside,CH48 5JN on 20 April 2011 (2 pages) |
20 April 2011 | Appointment of Gary Ernest Paul Henwood as a secretary (3 pages) |
20 April 2011 | Registered office address changed from 1 Bramerton Court Meols Drive West Kirby, Wirral Merseyside,CH48 5JN on 20 April 2011 (2 pages) |
20 April 2011 | Appointment of Gary Ernest Paul Henwood as a secretary (3 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
10 March 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
19 January 2011 | Annual return made up to 31 December 2010 (17 pages) |
19 January 2011 | Annual return made up to 31 December 2010 (17 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
10 March 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
18 January 2010 | Annual return made up to 31 December 2009 (16 pages) |
18 January 2010 | Annual return made up to 31 December 2009 (16 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 December 2008 (1 page) |
12 March 2009 | Total exemption small company accounts made up to 31 December 2008 (1 page) |
21 January 2009 | Annual return made up to 13/12/08 (10 pages) |
21 January 2009 | Annual return made up to 13/12/08 (10 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 December 2007 (1 page) |
12 March 2008 | Total exemption small company accounts made up to 31 December 2007 (1 page) |
17 January 2008 | Annual return made up to 31/12/07 (5 pages) |
17 January 2008 | Annual return made up to 31/12/07 (5 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 December 2006 (1 page) |
20 March 2007 | Total exemption small company accounts made up to 31 December 2006 (1 page) |
23 January 2007 | Annual return made up to 31/12/06 (5 pages) |
23 January 2007 | Annual return made up to 31/12/06 (5 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 December 2005 (1 page) |
15 March 2006 | Total exemption small company accounts made up to 31 December 2005 (1 page) |
19 January 2006 | Annual return made up to 31/12/05
|
19 January 2006 | Annual return made up to 31/12/05
|
19 January 2006 | New director appointed (2 pages) |
19 January 2006 | New director appointed (2 pages) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Director resigned (1 page) |
18 March 2005 | Total exemption small company accounts made up to 31 December 2004 (1 page) |
18 March 2005 | Total exemption small company accounts made up to 31 December 2004 (1 page) |
12 January 2005 | Annual return made up to 31/12/04 (5 pages) |
12 January 2005 | Annual return made up to 31/12/04 (5 pages) |
18 March 2004 | Total exemption small company accounts made up to 31 December 2003 (1 page) |
18 March 2004 | Total exemption small company accounts made up to 31 December 2003 (1 page) |
18 January 2004 | Annual return made up to 31/12/03 (5 pages) |
18 January 2004 | Annual return made up to 31/12/03 (5 pages) |
22 March 2003 | Total exemption small company accounts made up to 31 December 2002 (1 page) |
22 March 2003 | Total exemption small company accounts made up to 31 December 2002 (1 page) |
14 January 2003 | Annual return made up to 31/12/02 (5 pages) |
14 January 2003 | Annual return made up to 31/12/02 (5 pages) |
15 March 2002 | Total exemption small company accounts made up to 31 December 2001 (1 page) |
15 March 2002 | Total exemption small company accounts made up to 31 December 2001 (1 page) |
14 January 2002 | Annual return made up to 31/12/01 (4 pages) |
14 January 2002 | Annual return made up to 31/12/01 (4 pages) |
27 March 2001 | Accounts for a small company made up to 31 December 2000 (1 page) |
27 March 2001 | Accounts for a small company made up to 31 December 2000 (1 page) |
15 January 2001 | Annual return made up to 31/12/00
|
15 January 2001 | Annual return made up to 31/12/00
|
7 April 2000 | Accounts for a small company made up to 31 December 1999 (1 page) |
7 April 2000 | Accounts for a small company made up to 31 December 1999 (1 page) |
10 January 2000 | Annual return made up to 31/12/99
|
10 January 2000 | Annual return made up to 31/12/99
|
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
8 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
8 July 1999 | New director appointed (2 pages) |
28 June 1999 | Director resigned (1 page) |
28 June 1999 | Director resigned (1 page) |
19 March 1999 | Accounts for a small company made up to 31 December 1998 (1 page) |
19 March 1999 | Accounts for a small company made up to 31 December 1998 (1 page) |
13 January 1999 | Annual return made up to 31/12/98 (4 pages) |
13 January 1999 | Annual return made up to 31/12/98 (4 pages) |
23 March 1998 | Accounts for a small company made up to 31 December 1997 (1 page) |
23 March 1998 | Accounts for a small company made up to 31 December 1997 (1 page) |
21 January 1998 | Annual return made up to 31/12/97 (4 pages) |
21 January 1998 | Annual return made up to 31/12/97 (4 pages) |
20 March 1997 | Accounts for a small company made up to 31 December 1996 (1 page) |
20 March 1997 | Accounts for a small company made up to 31 December 1996 (1 page) |
20 January 1997 | Annual return made up to 31/12/96 (4 pages) |
20 January 1997 | Annual return made up to 31/12/96 (4 pages) |
18 March 1996 | Accounts for a small company made up to 31 December 1995 (1 page) |
18 March 1996 | Accounts for a small company made up to 31 December 1995 (1 page) |
17 January 1996 | Annual return made up to 31/12/95 (4 pages) |
17 January 1996 | Annual return made up to 31/12/95 (4 pages) |
16 March 1995 | Accounts for a small company made up to 31 December 1994 (2 pages) |
16 March 1995 | Accounts for a small company made up to 31 December 1994 (2 pages) |
14 January 1995 | Annual return made up to 31/12/94
|
14 January 1995 | Annual return made up to 31/12/94
|
3 January 1995 | Director resigned;new director appointed (2 pages) |
3 January 1995 | Director resigned;new director appointed (2 pages) |
16 March 1994 | Accounts for a small company made up to 31 December 1993 (4 pages) |
16 March 1994 | Accounts for a small company made up to 31 December 1993 (4 pages) |
26 January 1994 | Annual return made up to 31/12/93
|
26 January 1994 | Annual return made up to 31/12/93
|
29 March 1993 | Registered office changed on 29/03/93 from: 4 bramerton court meols drive west kirby wirral L48 5JN (1 page) |
29 March 1993 | Secretary resigned;new secretary appointed (2 pages) |
29 March 1993 | Registered office changed on 29/03/93 from: 4 bramerton court meols drive west kirby wirral L48 5JN (1 page) |
29 March 1993 | Secretary resigned;new secretary appointed (2 pages) |
16 February 1993 | Accounts for a small company made up to 31 December 1992 (4 pages) |
16 February 1993 | Accounts for a small company made up to 31 December 1992 (4 pages) |
12 January 1993 | Annual return made up to 31/12/92 (4 pages) |
12 January 1993 | Annual return made up to 31/12/92 (4 pages) |
11 March 1992 | Accounts for a small company made up to 31 December 1991 (4 pages) |
11 March 1992 | Accounts for a small company made up to 31 December 1991 (4 pages) |
8 January 1992 | Annual return made up to 31/12/91 (6 pages) |
8 January 1992 | Annual return made up to 31/12/91 (6 pages) |
12 July 1991 | Full accounts made up to 31 December 1990 (4 pages) |
12 July 1991 | Full accounts made up to 31 December 1990 (4 pages) |
16 June 1991 | Director resigned;new director appointed (2 pages) |
16 June 1991 | Director resigned;new director appointed (2 pages) |
16 June 1991 | Registered office changed on 16/06/91 from: 7 great newton st liverpool L35 rn (1 page) |
16 June 1991 | Registered office changed on 16/06/91 from: 7 great newton st liverpool L35 rn (1 page) |
6 June 1991 | Annual return made up to 31/12/90 (6 pages) |
6 June 1991 | Annual return made up to 31/12/90 (6 pages) |
3 June 1991 | Annual return made up to 31/12/89 (6 pages) |
3 June 1991 | Annual return made up to 31/12/89 (6 pages) |
8 April 1991 | Accounts for a small company made up to 31 December 1988 (3 pages) |
8 April 1991 | Accounts for a small company made up to 31 December 1988 (3 pages) |
12 February 1990 | Annual return made up to 31/12/88 (4 pages) |
12 February 1990 | Annual return made up to 31/12/88 (4 pages) |
7 September 1988 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
7 September 1988 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
18 August 1988 | Accounts made up to 31 December 1987 (4 pages) |
18 August 1988 | Accounts made up to 31 December 1987 (4 pages) |
25 September 1986 | New secretary appointed;new director appointed (3 pages) |
25 September 1986 | Registered office changed on 25/09/86 from: watson prickard building 1 union court cook street liverpool L2 4XJ (1 page) |
25 September 1986 | Registered office changed on 25/09/86 from: watson prickard building 1 union court cook street liverpool L2 4XJ (1 page) |
25 September 1986 | New secretary appointed;new director appointed (3 pages) |
6 August 1986 | Secretary resigned;director resigned (2 pages) |
6 August 1986 | Registered office changed on 06/08/86 from: 50 lincoln's inn fields london WC2A 3PF (1 page) |
6 August 1986 | Registered office changed on 06/08/86 from: 50 lincoln's inn fields london WC2A 3PF (1 page) |
6 August 1986 | Secretary resigned;director resigned (2 pages) |