Company NameGroupacre Limited
DirectorPeter Hughes
Company StatusActive
Company Number02166322
CategoryPrivate Limited Company
Incorporation Date17 September 1987(36 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NamePeter Hughes
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1995(7 years, 7 months after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Winthrop Park
Oxton
Wirral
CH43 6XQ
Wales
Secretary NameAlwyn Mona Hughes
NationalityBritish
StatusCurrent
Appointed09 May 1995(7 years, 7 months after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Correspondence Address9 Winthrop Park
Oxton
Wirral
CH43 6XQ
Wales
Director NameDavid George Evans
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(4 years after company formation)
Appointment Duration3 years, 7 months (resigned 09 May 1995)
RoleTaxi Proprietor
Correspondence Address10 Parkhill Road
Tranmere
Birkenhead
Merseyside
L42 9JB
Director NameEric Kendrick
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(4 years after company formation)
Appointment Duration4 years, 7 months (resigned 01 May 1996)
RoleTaxi Proprietor
Correspondence Address4 Demage Drive
Great Sutton
South Wirral
Merseyside
L66 2SU
Director NameBrian Sherlock
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(4 years after company formation)
Appointment Duration3 years, 7 months (resigned 09 May 1995)
RoleTaxi Proprietor
Correspondence Address5 Winfrith Close
Bebington
Wirral
Merseyside
L63 9HY
Secretary NameGary James Reddington
NationalityBritish
StatusResigned
Appointed17 September 1991(4 years after company formation)
Appointment Duration3 years, 7 months (resigned 09 May 1995)
RoleCompany Director
Correspondence Address67 Rappart Road
Wallasey
Merseyside
L44 6QD

Location

Registered Address1 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 90 other UK companies use this postal address

Shareholders

665 at £1Andrea Hughes
33.25%
Ordinary
665 at £1Claire Hughes
33.25%
Ordinary
335 at £1Alwyn Mona Hughes
16.75%
Ordinary
335 at £1Peter Hughes
16.75%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return17 September 2023 (7 months ago)
Next Return Due1 October 2024 (5 months, 2 weeks from now)

Charges

22 January 1988Delivered on: 26 January 1988
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 44 & 46 bridge street birkenhead, merseyside together with all buildings & fixtures thereon floating charge over all movable plant machinery implements utensils furniture goods and equipment. Goodwill of the business (if any).
Outstanding

Filing History

22 September 2020Confirmation statement made on 17 September 2020 with updates (4 pages)
16 September 2020Micro company accounts made up to 31 March 2020 (5 pages)
18 September 2019Micro company accounts made up to 31 March 2019 (5 pages)
17 September 2019Confirmation statement made on 17 September 2019 with updates (4 pages)
18 September 2018Micro company accounts made up to 31 March 2018 (4 pages)
18 September 2018Confirmation statement made on 17 September 2018 with updates (4 pages)
30 October 2017Micro company accounts made up to 31 March 2017 (4 pages)
30 October 2017Micro company accounts made up to 31 March 2017 (4 pages)
20 October 2017Confirmation statement made on 17 September 2017 with updates (5 pages)
20 October 2017Confirmation statement made on 17 September 2017 with updates (5 pages)
6 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 September 2016Confirmation statement made on 17 September 2016 with updates (7 pages)
27 September 2016Confirmation statement made on 17 September 2016 with updates (7 pages)
17 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2,000
(6 pages)
2 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2,000
(6 pages)
18 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2,000
(6 pages)
17 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2,000
(6 pages)
7 March 2014Registered office address changed from 56 Hamilton Square Birkenhead Wirral CH41 5AS on 7 March 2014 (1 page)
7 March 2014Registered office address changed from 56 Hamilton Square Birkenhead Wirral CH41 5AS on 7 March 2014 (1 page)
7 March 2014Registered office address changed from 56 Hamilton Square Birkenhead Wirral CH41 5AS on 7 March 2014 (1 page)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2,000
(6 pages)
24 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2,000
(6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (6 pages)
31 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (6 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
21 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 October 2010Annual return made up to 17 September 2010 (5 pages)
14 October 2010Annual return made up to 17 September 2010 (5 pages)
4 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 September 2009Return made up to 17/09/09; full list of members (4 pages)
21 September 2009Return made up to 17/09/09; full list of members (4 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 September 2008Return made up to 17/09/08; full list of members (4 pages)
29 September 2008Return made up to 17/09/08; full list of members (4 pages)
23 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 September 2007Return made up to 17/09/07; full list of members (2 pages)
27 September 2007Return made up to 17/09/07; full list of members (2 pages)
6 October 2006Return made up to 17/09/06; full list of members (2 pages)
6 October 2006Return made up to 17/09/06; full list of members (2 pages)
26 April 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 April 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 September 2005Return made up to 17/09/05; full list of members (2 pages)
19 September 2005Return made up to 17/09/05; full list of members (2 pages)
6 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 September 2004Return made up to 17/09/04; full list of members (6 pages)
22 September 2004Return made up to 17/09/04; full list of members (6 pages)
17 April 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
17 April 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
25 September 2003Return made up to 17/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 September 2003Return made up to 17/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 April 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
13 April 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
10 October 2002Return made up to 17/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 October 2002Return made up to 17/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
7 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 December 2001Nc inc already adjusted 09/05/95 (1 page)
7 December 2001Nc inc already adjusted 09/05/95 (1 page)
7 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 October 2001Return made up to 17/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 October 2001Return made up to 17/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 April 2001Accounts for a small company made up to 31 March 2001 (5 pages)
13 April 2001Accounts for a small company made up to 31 March 2001 (5 pages)
20 November 2000Return made up to 17/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 November 2000Return made up to 17/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 May 2000Accounts for a small company made up to 31 March 2000 (4 pages)
19 May 2000Accounts for a small company made up to 31 March 2000 (4 pages)
2 May 2000Secretary's particulars changed (1 page)
2 May 2000Secretary's particulars changed (1 page)
2 May 2000Director's particulars changed (1 page)
2 May 2000Director's particulars changed (1 page)
28 September 1999Return made up to 17/09/99; no change of members
  • 363(287) ‐ Registered office changed on 28/09/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 September 1999Return made up to 17/09/99; no change of members
  • 363(287) ‐ Registered office changed on 28/09/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 April 1999Accounts for a small company made up to 31 March 1999 (4 pages)
28 April 1999Accounts for a small company made up to 31 March 1999 (4 pages)
22 September 1998Return made up to 17/09/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 September 1998Return made up to 17/09/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 May 1998Accounts for a small company made up to 31 March 1998 (5 pages)
22 May 1998Accounts for a small company made up to 31 March 1998 (5 pages)
21 October 1997Return made up to 17/09/97; full list of members (6 pages)
21 October 1997Return made up to 17/09/97; full list of members (6 pages)
6 June 1997Accounts for a small company made up to 31 March 1997 (5 pages)
6 June 1997Accounts for a small company made up to 31 March 1997 (5 pages)
29 October 1996Return made up to 17/09/96; full list of members (6 pages)
29 October 1996Director resigned (1 page)
29 October 1996Return made up to 17/09/96; full list of members (6 pages)
29 October 1996Director resigned (1 page)
19 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
19 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
20 March 1996Registered office changed on 20/03/96 from: 56 hamilton square birkenhead merseyside L41 5HS (1 page)
20 March 1996Registered office changed on 20/03/96 from: 56 hamilton square birkenhead merseyside L41 5HS (1 page)
20 March 1996Return made up to 17/09/95; change of members
  • 363(287) ‐ Registered office changed on 20/03/96
(5 pages)
20 March 1996Return made up to 17/09/95; change of members
  • 363(287) ‐ Registered office changed on 20/03/96
(5 pages)
31 May 1995Accounts for a small company made up to 31 March 1995 (5 pages)
31 May 1995Accounts for a small company made up to 31 March 1995 (5 pages)
23 May 1995New secretary appointed (2 pages)
23 May 1995Director resigned (2 pages)
23 May 1995Registered office changed on 23/05/95 from: 5.mortimer street, hamilton square, birkenhead, merseyside. L41 5EU (1 page)
23 May 1995Director resigned (2 pages)
23 May 1995Director resigned (2 pages)
23 May 1995New director appointed (2 pages)
23 May 1995Secretary resigned (2 pages)
23 May 1995Director resigned (2 pages)
23 May 1995Registered office changed on 23/05/95 from: 5.mortimer street, hamilton square, birkenhead, merseyside. L41 5EU (1 page)
23 May 1995Director resigned (2 pages)
23 May 1995Secretary resigned (2 pages)
23 May 1995New director appointed (2 pages)
23 May 1995New secretary appointed (2 pages)
23 May 1995Director resigned (2 pages)