West Kirby
Wirral
Merseyside
CH48 3JP
Wales
Director Name | Frank Noel Armitage |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(5 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 December 1994) |
Role | Company Director |
Correspondence Address | 10 Village Road West Kirby Wirral Merseyside L48 3JW |
Director Name | Kevin Neil Armitage |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(5 years after company formation) |
Appointment Duration | 29 years, 10 months (resigned 28 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Birkenhead Road Hoylake Wirral CH47 5AF Wales |
Secretary Name | Mr Kevin Neil Armitage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(5 years after company formation) |
Appointment Duration | 29 years, 10 months (resigned 28 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Birkenhead Road Hoylake Wirral CH47 5AF Wales |
Registered Address | 53 Birkenhead Road Hoylake Wirral CH47 5AF Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Graham Armitage 50.00% Ordinary |
---|---|
50 at £1 | Kevin Neil Armitage 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£47,403 |
Current Liabilities | £177,713 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 5 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (4 months, 3 weeks from now) |
11 April 2011 | Delivered on: 13 April 2011 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
30 June 2007 | Delivered on: 12 July 2007 Persons entitled: Hsbc Bank PLC 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 property k/a the stores house (shop barn and land at) rhes-y-cae flintshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
18 March 1992 | Delivered on: 25 March 1992 Satisfied on: 25 March 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on east side of pump lane,greasby, merseyside. Title number:ms 180583. Fully Satisfied |
12 November 1986 | Delivered on: 20 November 1986 Satisfied on: 25 March 2011 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Greasby old hall, pump lane, greasby, wirral, merseyside title no ms 180583. and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 October 2023 | Confirmation statement made on 5 September 2023 with no updates (3 pages) |
---|---|
13 October 2022 | Micro company accounts made up to 30 September 2022 (3 pages) |
28 September 2022 | Confirmation statement made on 5 September 2022 with no updates (3 pages) |
26 July 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
3 November 2021 | Change of details for Mr Kevin Neil Armitage as a person with significant control on 2 November 2021 (2 pages) |
2 November 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
2 November 2021 | Confirmation statement made on 5 September 2021 with updates (4 pages) |
2 November 2021 | Termination of appointment of Kevin Neil Armitage as a director on 28 June 2021 (1 page) |
2 November 2021 | Termination of appointment of Kevin Neil Armitage as a secretary on 28 June 2021 (1 page) |
2 November 2021 | Registered office address changed from Gwenlys Gwenlys Rhes-Y-Cae Holywell Flintshire CH8 8JG United Kingdom to 53 Birkenhead Road Hoylake Wirral CH47 5AF on 2 November 2021 (1 page) |
11 September 2020 | Confirmation statement made on 5 September 2020 with updates (4 pages) |
4 May 2020 | Micro company accounts made up to 30 September 2019 (8 pages) |
7 September 2019 | Confirmation statement made on 5 September 2019 with updates (4 pages) |
3 June 2019 | Micro company accounts made up to 30 September 2018 (6 pages) |
21 September 2018 | Confirmation statement made on 5 September 2018 with no updates (3 pages) |
20 September 2018 | Registered office address changed from 72 Sandy Lane West Kirby Wirral Merseyside CH48 3JA to Gwenlys Gwenlys Rhes-Y-Cae Holywell Flintshire CH8 8JG on 20 September 2018 (1 page) |
22 June 2018 | Micro company accounts made up to 30 September 2017 (6 pages) |
10 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
10 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
29 June 2017 | Micro company accounts made up to 30 September 2016 (4 pages) |
29 June 2017 | Micro company accounts made up to 30 September 2016 (4 pages) |
16 September 2016 | Confirmation statement made on 5 September 2016 with updates (6 pages) |
16 September 2016 | Confirmation statement made on 5 September 2016 with updates (6 pages) |
17 June 2016 | Micro company accounts made up to 30 September 2015 (4 pages) |
17 June 2016 | Micro company accounts made up to 30 September 2015 (4 pages) |
3 November 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
22 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
2 May 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
2 May 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
5 March 2014 | Registered office address changed from the Stores House Rhes Y Cae Holywell Flintshire CH8 8JG Wales on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from the Stores House Rhes Y Cae Holywell Flintshire CH8 8JG Wales on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from the Stores House Rhes Y Cae Holywell Flintshire CH8 8JG Wales on 5 March 2014 (1 page) |
15 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-15
|
15 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-15
|
15 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-15
|
6 August 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
6 August 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
22 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
8 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
9 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Total exemption full accounts made up to 30 September 2010 (5 pages) |
7 June 2011 | Total exemption full accounts made up to 30 September 2010 (5 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
30 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
30 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
8 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Secretary's details changed for Kevin Neil Armitage on 13 August 2010 (1 page) |
7 October 2010 | Secretary's details changed for Kevin Neil Armitage on 13 August 2010 (1 page) |
7 October 2010 | Director's details changed for Kevin Neil Armitage on 13 August 2010 (2 pages) |
7 October 2010 | Director's details changed for Kevin Neil Armitage on 13 August 2010 (2 pages) |
17 June 2010 | Total exemption full accounts made up to 30 September 2009 (5 pages) |
17 June 2010 | Total exemption full accounts made up to 30 September 2009 (5 pages) |
25 November 2009 | Registered office address changed from 72a Sandy Lane West Kirby Wirral CH48 3JA on 25 November 2009 (1 page) |
25 November 2009 | Registered office address changed from 72a Sandy Lane West Kirby Wirral CH48 3JA on 25 November 2009 (1 page) |
19 October 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Total exemption full accounts made up to 30 September 2008 (5 pages) |
16 October 2009 | Total exemption full accounts made up to 30 September 2008 (5 pages) |
15 October 2009 | Director's details changed for Kevin Neil Armitage on 31 May 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Kevin Neil Armitage on 31 May 2009 (1 page) |
15 October 2009 | Secretary's details changed for Kevin Neil Armitage on 31 May 2009 (1 page) |
15 October 2009 | Director's details changed for Kevin Neil Armitage on 31 May 2009 (2 pages) |
25 November 2008 | Return made up to 05/09/08; full list of members (4 pages) |
25 November 2008 | Return made up to 05/09/08; full list of members (4 pages) |
15 May 2008 | Total exemption full accounts made up to 30 September 2007 (5 pages) |
15 May 2008 | Total exemption full accounts made up to 30 September 2007 (5 pages) |
26 September 2007 | Return made up to 05/09/07; full list of members (3 pages) |
26 September 2007 | Return made up to 05/09/07; full list of members (3 pages) |
12 July 2007 | Particulars of mortgage/charge (3 pages) |
12 July 2007 | Particulars of mortgage/charge (3 pages) |
22 May 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
22 May 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
21 September 2006 | Return made up to 05/09/06; full list of members (3 pages) |
21 September 2006 | Return made up to 05/09/06; full list of members (3 pages) |
4 September 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
4 September 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
13 April 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
13 April 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
29 September 2004 | Return made up to 05/09/04; full list of members (8 pages) |
29 September 2004 | Return made up to 05/09/04; full list of members (8 pages) |
5 August 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
5 August 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
3 October 2003 | Return made up to 05/09/03; full list of members (8 pages) |
3 October 2003 | Return made up to 05/09/03; full list of members (8 pages) |
14 August 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
14 August 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
5 August 2003 | Registered office changed on 05/08/03 from: 1 hunter street chester CH1 2AR (1 page) |
5 August 2003 | Registered office changed on 05/08/03 from: 1 hunter street chester CH1 2AR (1 page) |
31 October 2002 | Return made up to 05/09/02; full list of members (8 pages) |
31 October 2002 | Return made up to 05/09/02; full list of members (8 pages) |
16 June 2002 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
16 June 2002 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
1 November 2001 | Total exemption small company accounts made up to 30 September 2000 (2 pages) |
1 November 2001 | Total exemption small company accounts made up to 30 September 2000 (2 pages) |
8 October 2001 | Return made up to 05/09/01; full list of members (7 pages) |
8 October 2001 | Return made up to 05/09/01; full list of members (7 pages) |
11 September 2000 | Return made up to 05/09/00; full list of members
|
11 September 2000 | Return made up to 05/09/00; full list of members
|
27 January 2000 | Accounts for a small company made up to 30 September 1999 (1 page) |
27 January 2000 | Accounts for a small company made up to 30 September 1999 (1 page) |
18 October 1999 | Return made up to 05/09/99; no change of members
|
18 October 1999 | Return made up to 05/09/99; no change of members
|
8 February 1999 | Accounts for a small company made up to 30 September 1998 (3 pages) |
8 February 1999 | Accounts for a small company made up to 30 September 1998 (3 pages) |
10 September 1998 | Return made up to 05/09/98; no change of members
|
10 September 1998 | Return made up to 05/09/98; no change of members
|
28 July 1998 | Accounts for a small company made up to 30 September 1997 (3 pages) |
28 July 1998 | Accounts for a small company made up to 30 September 1997 (3 pages) |
19 September 1997 | Return made up to 05/09/97; full list of members
|
19 September 1997 | Return made up to 05/09/97; full list of members
|
18 July 1997 | Accounts for a small company made up to 30 September 1996 (3 pages) |
18 July 1997 | Accounts for a small company made up to 30 September 1996 (3 pages) |
17 September 1996 | Return made up to 05/09/96; no change of members (4 pages) |
17 September 1996 | Return made up to 05/09/96; no change of members (4 pages) |
18 June 1996 | Accounts for a small company made up to 30 September 1995 (3 pages) |
18 June 1996 | Accounts for a small company made up to 30 September 1995 (3 pages) |
14 September 1995 | Return made up to 05/09/95; no change of members
|
14 September 1995 | Return made up to 05/09/95; no change of members
|
12 June 1995 | Accounts for a small company made up to 30 September 1994 (3 pages) |
12 June 1995 | Accounts for a small company made up to 30 September 1994 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |