Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
Director Name | Mr Colin John MacDonald |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 1995(7 years, 11 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH Wales |
Secretary Name | Colin MacDonald |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 May 1995(7 years, 11 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH Wales |
Director Name | Gary Attenborough |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 1999(12 years, 1 month after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Director/Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH Wales |
Director Name | Trevor George Osborne |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(4 years, 2 months after company formation) |
Appointment Duration | 29 years (resigned 01 September 2020) |
Role | Shellfish Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 68 Argyle Street Birkenhead CH41 6AF Wales |
Director Name | Mr Cyril Edmund Osborne |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(4 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 19 August 1992) |
Role | Shellfish Merchant |
Correspondence Address | 96 Dawlish Drive Leigh On Sea Essex SS9 1QS |
Director Name | Mrs Dorothy Evelyn Meddle |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 October 1993) |
Role | Company Director |
Correspondence Address | 6 Berkshire Close Leigh On Sea Essex SS9 4RT |
Director Name | Mr Anthony Victor Meddle |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 02 July 1999) |
Role | Shellfish Merchant |
Correspondence Address | 11 Alma Road Hadleigh Essex SS7 2EF |
Director Name | Mr Stephen Lawrence |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(4 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 04 September 1996) |
Role | Shellfish Merchant |
Country of Residence | England |
Correspondence Address | 3 Westleigh Avenue Leigh On Sea Essex SS9 2LD |
Secretary Name | Josephine Osborne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 December 1992) |
Role | Company Director |
Correspondence Address | 28 Marine Avenue Leigh On Sea Essex SS9 2JE |
Secretary Name | Roderick John Garland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1992(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 May 1995) |
Role | Company Director |
Correspondence Address | Fairways 6 Dane Park Bishops Stortford Hertfordshire CM23 2PR |
Director Name | Garth Hubbert |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1992(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 May 1995) |
Role | Company Director |
Correspondence Address | 28 Ashlawn Drive Boston Lincolnshire PE21 9PU |
Director Name | Raymond Chattwell |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1992(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 May 1995) |
Role | Company Director |
Correspondence Address | Northaw Place Coopers Lane Northaw Potters Bar Hertfordshire EN6 4NQ |
Director Name | Keith Stott |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1992(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 May 1995) |
Role | Company Director |
Correspondence Address | 159 Glenfields Whittlesey Peterborough PE7 1HY |
Director Name | Mr Simon Lenger |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 May 1995(7 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 December 2004) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Oud Broek 1 2940 Stabroek 2940 Belgium |
Director Name | Josephine Osborne |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1996(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 July 1999) |
Role | Company Director |
Correspondence Address | 28 Marine Avenue Leigh On Sea Essex SS9 2JE |
Director Name | Rory Parsons |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(17 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 September 2005) |
Role | Co Director |
Correspondence Address | Ty Royden Jobs Well Road Carmarthen Carmarthenshire SA31 3HG 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 |
Year | 2013 |
---|---|
Net Worth | £8,575 |
Cash | £322 |
Current Liabilities | £35,848 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 15 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (4 months from now) |
26 September 1990 | Delivered on: 8 October 1990 Satisfied on: 5 May 1994 Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
20 December 2023 | Accounts for a small company made up to 31 March 2023 (12 pages) |
---|---|
16 August 2023 | Confirmation statement made on 15 August 2023 with updates (4 pages) |
20 December 2022 | Accounts for a small company made up to 31 March 2022 (12 pages) |
18 November 2022 | Registered office address changed from 68 Argyle Street Birkenhead CH41 6AF to 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH on 18 November 2022 (1 page) |
15 August 2022 | Confirmation statement made on 15 August 2022 with no updates (3 pages) |
23 December 2021 | Accounts for a small company made up to 31 March 2021 (12 pages) |
16 August 2021 | Confirmation statement made on 15 August 2021 with updates (5 pages) |
30 July 2021 | Termination of appointment of Trevor George Osborne as a director on 1 September 2020 (1 page) |
29 March 2021 | Accounts for a small company made up to 31 March 2020 (12 pages) |
17 August 2020 | Confirmation statement made on 15 August 2020 with updates (5 pages) |
16 April 2020 | Director's details changed for Mr Colin John Macdonald on 16 April 2020 (2 pages) |
3 January 2020 | Accounts for a small company made up to 31 March 2019 (11 pages) |
22 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
7 January 2019 | Accounts for a small company made up to 31 March 2018 (9 pages) |
30 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
5 January 2018 | Accounts for a small company made up to 31 March 2017 (16 pages) |
5 January 2018 | Accounts for a small company made up to 31 March 2017 (16 pages) |
4 September 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
13 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
13 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
31 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
11 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
11 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
28 August 2015 | Director's details changed for Trevor George Osborne on 15 August 2015 (2 pages) |
28 August 2015 | Director's details changed for Trevor George Osborne on 15 August 2015 (2 pages) |
28 August 2015 | Director's details changed for Gary Attenborough on 15 August 2015 (2 pages) |
28 August 2015 | Director's details changed for Gary Attenborough on 15 August 2015 (2 pages) |
28 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Director's details changed for Mr Stephen James Meddle on 15 August 2015 (2 pages) |
28 August 2015 | Director's details changed for Mr Stephen James Meddle on 15 August 2015 (2 pages) |
28 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
26 August 2015 | Secretary's details changed for Colin Macdonald on 24 August 2015 (1 page) |
26 August 2015 | Secretary's details changed for Colin Macdonald on 24 August 2015 (1 page) |
26 August 2015 | Director's details changed for Colin Macdonald on 24 August 2015 (2 pages) |
26 August 2015 | Director's details changed for Colin Macdonald on 24 August 2015 (2 pages) |
13 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
13 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
9 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
5 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
5 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
30 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
4 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
4 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
23 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (8 pages) |
23 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (8 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
12 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (8 pages) |
12 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (8 pages) |
6 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
6 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
9 September 2010 | Director's details changed for Mr Stephen James Meddle on 15 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Gary Attenborough on 15 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Gary Attenborough on 15 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr Stephen James Meddle on 15 August 2010 (2 pages) |
9 September 2010 | Registered office address changed from Mcewan Wallace 68 Argyle Street Berkenhead CH41 6AF on 9 September 2010 (1 page) |
9 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (8 pages) |
9 September 2010 | Director's details changed for Trevor George Osborne on 15 August 2010 (2 pages) |
9 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (8 pages) |
9 September 2010 | Director's details changed for Trevor George Osborne on 15 August 2010 (2 pages) |
9 September 2010 | Registered office address changed from Mcewan Wallace 68 Argyle Street Berkenhead CH41 6AF on 9 September 2010 (1 page) |
9 September 2010 | Registered office address changed from Mcewan Wallace 68 Argyle Street Berkenhead CH41 6AF on 9 September 2010 (1 page) |
1 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
1 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
27 October 2009 | Annual return made up to 15 August 2009 with a full list of shareholders (7 pages) |
27 October 2009 | Annual return made up to 15 August 2009 with a full list of shareholders (7 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
31 October 2008 | Return made up to 15/08/08; full list of members (7 pages) |
31 October 2008 | Return made up to 15/08/08; full list of members (7 pages) |
1 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
1 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
12 October 2007 | Return made up to 15/08/07; full list of members (4 pages) |
12 October 2007 | Return made up to 15/08/07; full list of members (4 pages) |
6 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
6 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Return made up to 15/08/06; full list of members (4 pages) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Return made up to 15/08/06; full list of members (4 pages) |
19 May 2006 | Return made up to 15/08/05; full list of members (11 pages) |
19 May 2006 | Return made up to 15/08/05; full list of members (11 pages) |
25 November 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
25 November 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
2 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
2 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | New director appointed (2 pages) |
23 November 2004 | Return made up to 15/08/04; full list of members (11 pages) |
23 November 2004 | Return made up to 15/08/04; full list of members (11 pages) |
29 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
29 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
25 September 2003 | Return made up to 15/08/03; full list of members (11 pages) |
25 September 2003 | Return made up to 15/08/03; full list of members (11 pages) |
3 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
3 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
25 November 2002 | Return made up to 15/08/02; full list of members
|
25 November 2002 | Return made up to 15/08/02; full list of members
|
29 March 2002 | Registered office changed on 29/03/02 from: spec house elm road leigh on sea essex SS9 1SP (1 page) |
29 March 2002 | Registered office changed on 29/03/02 from: spec house elm road leigh on sea essex SS9 1SP (1 page) |
31 August 2001 | Return made up to 15/08/01; full list of members
|
31 August 2001 | Return made up to 15/08/01; full list of members
|
23 May 2001 | Full accounts made up to 31 March 2001 (12 pages) |
23 May 2001 | Full accounts made up to 31 March 2001 (12 pages) |
7 February 2001 | Return made up to 15/08/00; full list of members
|
7 February 2001 | Return made up to 15/08/00; full list of members
|
17 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
17 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
8 September 1999 | Return made up to 15/08/99; no change of members (6 pages) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | Return made up to 15/08/99; no change of members (6 pages) |
8 September 1999 | Director resigned (1 page) |
8 September 1999 | Director resigned (1 page) |
8 September 1999 | Director resigned (1 page) |
8 September 1999 | Director resigned (1 page) |
2 August 1999 | Full accounts made up to 31 March 1999 (12 pages) |
2 August 1999 | Full accounts made up to 31 March 1999 (12 pages) |
29 September 1998 | Return made up to 15/08/98; full list of members (8 pages) |
29 September 1998 | Return made up to 15/08/98; full list of members (8 pages) |
23 September 1998 | Registered office changed on 23/09/98 from: greenfield business park no 2 bagillt road greenfield holywell flintshire CH8 7HJ (1 page) |
23 September 1998 | Registered office changed on 23/09/98 from: greenfield business park no 2 bagillt road greenfield holywell flintshire CH8 7HJ (1 page) |
9 June 1998 | Full accounts made up to 31 March 1998 (13 pages) |
9 June 1998 | Full accounts made up to 31 March 1998 (13 pages) |
5 February 1998 | Registered office changed on 05/02/98 from: 15-21 cathcart street birkenhead merseyside L41 3NF (1 page) |
5 February 1998 | Registered office changed on 05/02/98 from: 15-21 cathcart street birkenhead merseyside L41 3NF (1 page) |
10 September 1997 | Return made up to 15/08/97; full list of members (8 pages) |
10 September 1997 | Return made up to 15/08/97; full list of members (8 pages) |
11 June 1997 | Full accounts made up to 31 March 1997 (13 pages) |
11 June 1997 | Full accounts made up to 31 March 1997 (13 pages) |
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | Director resigned (1 page) |
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | Director resigned (1 page) |
12 September 1996 | Return made up to 15/08/96; full list of members (8 pages) |
12 September 1996 | Return made up to 15/08/96; full list of members (8 pages) |
11 September 1995 | Return made up to 15/08/95; full list of members
|
11 September 1995 | Return made up to 15/08/95; full list of members
|
21 August 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
21 August 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
19 June 1995 | Director resigned (2 pages) |
19 June 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
19 June 1995 | Director resigned (2 pages) |
19 June 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
12 April 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
12 April 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
12 October 1994 | Accounting reference date shortened from 31/05 to 31/12 (1 page) |
16 September 1987 | Company name changed bushplan LIMITED\certificate issued on 17/09/87 (2 pages) |
16 September 1987 | Company name changed bushplan LIMITED\certificate issued on 17/09/87 (2 pages) |
2 June 1987 | Incorporation (15 pages) |
2 June 1987 | Incorporation (15 pages) |