Birkenhead
Wirral
CH41 1LJ
Wales
Director Name | Peter Robert Johnson |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 1991(4 years, 9 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Pacific Road Business Hub Pacific Road Birkenhead Wirral CH41 1LJ Wales |
Secretary Name | Peter Robert Johnson |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 December 1991(4 years, 9 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Pacific Road Business Hub Pacific Road Birkenhead Wirral CH41 1LJ Wales |
Director Name | Mrs Katherine Elizabeth Eugeni |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2018(31 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Executive Trustee |
Country of Residence | England |
Correspondence Address | Pacific Road Business Hub 1 Pacific Road Birkenhead Merseyside CH41 1LJ Wales |
Director Name | Ms Charlotte Louise Johnson |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2018(31 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Executive Assistant |
Country of Residence | England |
Correspondence Address | Pacific Road Business Hub 1 Pacific Road Birkenhead Merseyside CH41 1LJ Wales |
Director Name | Ms Susan Anne Stevenson |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2018(31 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Pacific Road Business Hub 1 Pacific Road Birkenhead Merseyside CH41 1LJ Wales |
Director Name | Mr Hugh Stephen Frost |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2021(34 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stokesay House, 12 Stokesay, Prenton Stokesay Prenton CH43 7PU Wales |
Director Name | Susan Elizabeth Johnson |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1991(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 26 March 1999) |
Role | Company Director |
Correspondence Address | Appt S 063, Ducal 5 Marina Baie Des Anges Villeneuve Loubet 06270 France |
Telephone | 0151 6531700 |
---|---|
Telephone region | Liverpool |
Registered Address | Pacific Road Business Hub Pacific Road Birkenhead Wirral CH41 1LJ Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £185,135 |
Net Worth | £3,784,007 |
Cash | £225,163 |
Current Liabilities | £48,532 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 February 2024 (2 months ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
10 November 1995 | Delivered on: 4 December 1995 Satisfied on: 18 September 2014 Persons entitled: Ulster Bank Limited Classification: Mortgage/charge executed outside the united kingdom and comprising property situated outside the united kingdom Secured details: All monies due or to become due from the company and/or ethel austin shop properties limited to the chargee on any account whatsoever. Particulars: Number 20 suffolk street in the city of dublin. Fully Satisfied |
---|---|
10 November 1995 | Delivered on: 4 December 1995 Satisfied on: 18 September 2014 Persons entitled: Ulster Bank Limited Classification: Mortgage/charge executed outside the united kingdom and comprising property situated outside the united kingdom Secured details: All monies due or to become due from the company and/or ethel austin shop properties limited to the chargee on any account whatsoever. Particulars: Number 78 patrick street, in the parish of st. Paul and city of cork and premises situate at the rear of number 78 saint patrick's street in the parish of st. Peter and paul cork. Fully Satisfied |
10 November 1995 | Delivered on: 4 December 1995 Satisfied on: 18 September 2014 Persons entitled: Ulster Bank Limited Classification: Mortgage/charge executed outside the united kingdom and comprising property situated outside the united kingdom Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Number 9 wicklow street in the city of dublin. Fully Satisfied |
13 October 1995 | Delivered on: 19 October 1995 Satisfied on: 18 September 2014 Persons entitled: Park Food Group PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a facility letter dated 13TH october 1995 the facility being a loan facility of £3,232,327.00. Particulars: F/H property k/a land and buildings on the north easterly side of valley road birkenhead wirral merseyside now k/a valley road business park t/n ms 357065 with all fixtures and fittings. Fully Satisfied |
20 August 1991 | Delivered on: 29 August 1991 Satisfied on: 18 September 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All f/h land and buildings k/a 9 station road colwyn bay, colwyn, clwyd t/no wa 436451 fixed charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 May 1991 | Delivered on: 3 June 1991 Satisfied on: 7 November 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land and buildings k/a 801, 803 and 805 osmaston road derby derbyshire t/no:- dy 152655 by way of a fixed charge over all the plant machinery impements utensils furniture and equipment. Fully Satisfied |
19 April 1990 | Delivered on: 4 May 1990 Satisfied on: 18 September 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & buildings erected thereon k/a as 7 & 9 fore street tiverton mid devon devon. Fixed charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 June 1989 | Delivered on: 26 June 1989 Satisfied on: 18 September 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security registered in sasines on 14/6/89 Secured details: All monies due or to become due from the company to the chargee. Particulars: The companys interest in 57 & 59 high street dunfermline fife. Fully Satisfied |
27 March 2012 | Delivered on: 3 April 2012 Satisfied on: 7 November 2014 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold/leasehold property k/a borough road prenton park service station birkenhead t/no MS337598 by way of specific charge the goodwill by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work-in-progress and other chattels see image for full details. Fully Satisfied |
10 December 1996 | Delivered on: 11 December 1996 Satisfied on: 18 September 2014 Persons entitled: Park Food Group PLC Classification: Supplemental charge Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a facility agreement dated 13TH october 1995 over a loan of £3,232,327 and also pursuant to the aforesaid supplemental agreement,the additional facility conferred being £2,000,000. Particulars: F/Hold land/blds on the north-easterly side of valley rd,birkenhead,merseyside,now known as valley road business park; t/no ms 357065; all fixtures/fittings,land,buildings and proceeds of sale thereof. Fully Satisfied |
5 December 1988 | Delivered on: 20 December 1988 Satisfied on: 7 January 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 54 mostyn street llandudno, aberconwy, gwynedd. Fixed charge over all plant machinery implements utensils furniture and equipment fixtures and fittings. Fully Satisfied |
6 December 2017 | Full accounts made up to 31 March 2017 (22 pages) |
---|---|
27 June 2017 | Register inspection address has been changed from The Johnson Foundation Valley Road Birkenhead Wirral CH41 7ED to G6 Pacific Rd Business Hub 1 Pacific Rd Birkenhead Merseyside CH41 6HF (2 pages) |
23 June 2017 | Registered office address changed from 1 Valley Road Birkenhead Merseyside CH41 7ED to 68 Argyle Street Birkenhead Merseyside CH41 6AF on 23 June 2017 (2 pages) |
14 March 2017 | Confirmation statement made on 28 February 2017 with updates (3 pages) |
21 November 2016 | Full accounts made up to 31 March 2016 (20 pages) |
7 September 2016 | Director's details changed for Peter Robert Johnson on 30 August 2016 (3 pages) |
10 March 2016 | Annual return made up to 28 February 2016 (19 pages) |
28 November 2015 | Full accounts made up to 31 March 2015 (20 pages) |
30 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 28 February 2015 (18 pages) |
17 March 2015 | Annual return made up to 28 February 2015
|
26 November 2014 | Full accounts made up to 31 March 2014 (20 pages) |
7 November 2014 | Satisfaction of charge 11 in full (4 pages) |
18 September 2014 | Satisfaction of charge 8 in full (1 page) |
18 September 2014 | Satisfaction of charge 5 in full (1 page) |
18 September 2014 | Satisfaction of charge 2 in full (1 page) |
18 September 2014 | Satisfaction of charge 9 in full (1 page) |
18 September 2014 | Satisfaction of charge 7 in full (1 page) |
18 September 2014 | Satisfaction of charge 10 in full (1 page) |
18 September 2014 | Satisfaction of charge 6 in full (1 page) |
18 September 2014 | Satisfaction of charge 3 in full (1 page) |
6 March 2014 | Annual return made up to 28 February 2014 (14 pages) |
22 October 2013 | Full accounts made up to 31 March 2013 (20 pages) |
14 March 2013 | Annual return made up to 28 February 2013 (14 pages) |
8 March 2013 | Director's details changed for Peter Robert Johnson on 5 March 2013 (3 pages) |
8 March 2013 | Director's details changed for Peter Robert Johnson on 5 March 2013 (3 pages) |
29 January 2013 | Registered office address changed from , Westmount Vyner Road South, Birkenhead, Wirral, CH43 7PN on 29 January 2013 (2 pages) |
10 December 2012 | Full accounts made up to 31 March 2012 (21 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
23 March 2012 | Annual return made up to 28 February 2012 (14 pages) |
23 March 2012 | Register(s) moved to registered inspection location (2 pages) |
11 October 2011 | Full accounts made up to 31 March 2011 (20 pages) |
8 March 2011 | Annual return made up to 28 February 2011 (14 pages) |
8 March 2011 | Register inspection address has been changed (2 pages) |
24 September 2010 | Full accounts made up to 31 March 2010 (19 pages) |
1 June 2010 | Annual return made up to 28 February 2010 (14 pages) |
17 May 2010 | Auditor's resignation (2 pages) |
6 May 2010 | Auditor's resignation (1 page) |
12 April 2010 | Registered office address changed from , Adelaide House, London Bridge, London, EC4R 9HA on 12 April 2010 (2 pages) |
8 December 2009 | Full accounts made up to 31 March 2009 (17 pages) |
11 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 March 2009 | Annual return made up to 28/02/09 (5 pages) |
14 October 2008 | Full accounts made up to 31 March 2008 (16 pages) |
26 March 2008 | Annual return made up to 28/02/08 (4 pages) |
15 October 2007 | Full accounts made up to 31 March 2007 (16 pages) |
27 March 2007 | Annual return made up to 28/02/07 (4 pages) |
20 December 2006 | Full accounts made up to 31 March 2006 (15 pages) |
4 May 2006 | Annual return made up to 28/02/06 (4 pages) |
29 December 2005 | Full accounts made up to 31 March 2005 (14 pages) |
8 March 2005 | Annual return made up to 28/02/05 (4 pages) |
7 January 2005 | Full accounts made up to 31 March 2004 (15 pages) |
10 March 2004 | Annual return made up to 28/02/04 (4 pages) |
1 March 2004 | Full accounts made up to 31 March 2003 (15 pages) |
10 March 2003 | Annual return made up to 28/02/03 (6 pages) |
28 November 2002 | Registered office changed on 28/11/02 from: 100 fetter lane, london, EC4A 1BN (1 page) |
28 October 2002 | Full accounts made up to 31 March 2002 (16 pages) |
6 October 2002 | Auditor's resignation (2 pages) |
3 January 2002 | Full accounts made up to 31 March 2001 (28 pages) |
20 December 2001 | Annual return made up to 08/12/01 (3 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
25 January 2001 | Registered office changed on 25/01/01 from: 20 furnival street, london., EC4A 1BN (1 page) |
9 January 2001 | Annual return made up to 08/12/00 (3 pages) |
7 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 2000 | Full accounts made up to 31 March 1999 (14 pages) |
14 December 1999 | Annual return made up to 08/12/99
|
28 July 1999 | Full accounts made up to 31 March 1998 (14 pages) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Resolutions
|
13 May 1999 | Memorandum and Articles of Association (28 pages) |
13 May 1999 | Resolutions
|
13 May 1999 | Memorandum and Articles of Association (28 pages) |
3 December 1998 | Annual return made up to 08/12/98
|
3 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
27 January 1998 | Annual return made up to 08/12/97 (4 pages) |
29 June 1997 | Full accounts made up to 31 March 1996 (10 pages) |
2 January 1997 | Annual return made up to 08/12/96 (4 pages) |
11 December 1996 | Particulars of mortgage/charge (3 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
4 December 1995 | Particulars of mortgage/charge (4 pages) |
4 December 1995 | Particulars of mortgage/charge (4 pages) |
4 December 1995 | Particulars of mortgage/charge (4 pages) |
27 November 1995 | Annual return made up to 08/12/95 (12 pages) |
19 October 1995 | Particulars of mortgage/charge (3 pages) |
11 March 1987 | Certificate of Incorporation (1 page) |