Old Courthouse Road
Bromborough
Wirral
CH62 4UE
Wales
Director Name | Mr James Dominic Worthington |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2001(13 years, 3 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Chartered Landscape Architect |
Country of Residence | England |
Correspondence Address | 47 Milbourne Lane Esher Surrey KT10 9EB |
Director Name | Kenneth Dry |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 February 1995) |
Role | Surveyor |
Correspondence Address | 30 Beech Crescent Poynton Stockport Cheshire SK12 1AW |
Director Name | Ian Herbert Wilson |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(4 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 10 May 2000) |
Role | Surveyor |
Correspondence Address | 4 Highfield Drive Eccles Manchester Lancashire M30 9PZ |
Director Name | Peter Douglas Worthington |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(4 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 10 May 2000) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 104 Allport Road Wirral Merseyside CH62 6AQ Wales |
Director Name | Richard Herbert Yorke |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 February 1995) |
Role | Dir Of Estates Tg Ha |
Correspondence Address | 48 Jacksons Edge Road Disley Stockport Cheshire SK12 2JR |
Secretary Name | Ian Herbert Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(4 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 21 May 2001) |
Role | Company Director |
Correspondence Address | 4 Highfield Drive Eccles Manchester Lancashire M30 9PZ |
Secretary Name | Peter Douglas Worthington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(13 years, 3 months after company formation) |
Appointment Duration | 11 years (resigned 22 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 104 Allport Road Wirral Merseyside CH62 6AQ Wales |
Registered Address | Enterprise House The Courtyard Old Courthouse Road Bromborough Wirral CH62 4UE Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | R.s. Worthington 50.00% Ordinary |
---|---|
50 at £1 | Spw Estates LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £50,636 |
Cash | £2,455 |
Current Liabilities | £21,241 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 12 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 26 April 2025 (12 months from now) |
28 April 2023 | Delivered on: 4 May 2023 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 14 seymour place london SE25 4XU and flat 1 1 woodville road thornton heath CR7 8LH. Outstanding |
---|---|
17 September 2020 | Delivered on: 18 September 2020 Persons entitled: Keystone Property Finance Limited Classification: A registered charge Particulars: All that leasehold property known as flat 1, 10 newhaven road, london SE25 6JQ as registered at the land registry with title number SGL765367. Outstanding |
12 July 2018 | Delivered on: 13 July 2018 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at flat 1, 1 woodville road, thornton heath CR7 8LH; and a first fixed charge. For more details please refer to the instrument. Outstanding |
18 April 2018 | Delivered on: 24 April 2018 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 14 seymour place, london, as registered under title SY133825 and a first fixed charge. For more details please refer to the instrument. Outstanding |
2 July 2004 | Delivered on: 9 July 2004 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: By way of legal mortgage 14 seymour place south norwood london t/n SY133825. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
2 July 2004 | Delivered on: 9 July 2004 Satisfied on: 16 June 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: By way of legal mortgage flat 1 26 steerforth street earlsfield london t/n SGL262141. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
10 July 2002 | Delivered on: 19 July 2002 Satisfied on: 16 June 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: 57 runnymede crescent streatham london SW16 5UE. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
4 May 2023 | Satisfaction of charge 022218600005 in full (1 page) |
---|---|
4 May 2023 | Registration of charge 022218600007, created on 28 April 2023 (4 pages) |
4 May 2023 | Satisfaction of charge 022218600004 in full (1 page) |
16 February 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
13 July 2022 | Previous accounting period shortened from 31 August 2022 to 30 April 2022 (1 page) |
13 July 2022 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
23 May 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
17 March 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
27 May 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
31 March 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
18 September 2020 | Registration of charge 022218600006, created on 17 September 2020 (3 pages) |
28 May 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
31 March 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
22 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
7 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
13 July 2018 | Registration of charge 022218600005, created on 12 July 2018 (19 pages) |
29 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
17 May 2018 | Confirmation statement made on 17 May 2018 with updates (3 pages) |
24 April 2018 | Registration of charge 022218600004, created on 18 April 2018 (19 pages) |
16 January 2018 | Confirmation statement made on 16 January 2018 with updates (4 pages) |
16 January 2018 | Notification of Richard Simon Worthington as a person with significant control on 12 January 2018 (2 pages) |
4 May 2017 | Total exemption full accounts made up to 31 August 2016 (10 pages) |
4 May 2017 | Total exemption full accounts made up to 31 August 2016 (10 pages) |
2 May 2017 | Confirmation statement made on 22 April 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 22 April 2017 with updates (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
29 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
27 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
8 July 2014 | Director's details changed for Mr James Dominic Worthington on 1 July 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr James Dominic Worthington on 1 July 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr James Dominic Worthington on 1 July 2014 (2 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
2 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
26 April 2013 | Director's details changed for Richard Simon Worthington on 1 October 2012 (2 pages) |
26 April 2013 | Director's details changed for Richard Simon Worthington on 1 October 2012 (2 pages) |
26 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Director's details changed for Richard Simon Worthington on 1 October 2012 (2 pages) |
26 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
6 June 2012 | Termination of appointment of Peter Worthington as a secretary (1 page) |
6 June 2012 | Termination of appointment of Peter Worthington as a secretary (1 page) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
30 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
11 May 2011 | Director's details changed for Richard Simon Worthington on 1 October 2010 (2 pages) |
11 May 2011 | Director's details changed for Richard Simon Worthington on 1 October 2010 (2 pages) |
11 May 2011 | Director's details changed for Richard Simon Worthington on 1 October 2010 (2 pages) |
11 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (6 pages) |
3 March 2011 | Registered office address changed from Pennington Williams Stanhope House, Mark Rake Wirral Merseyside CH62 2DN on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from Pennington Williams Stanhope House, Mark Rake Wirral Merseyside CH62 2DN on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from Pennington Williams Stanhope House, Mark Rake Wirral Merseyside CH62 2DN on 3 March 2011 (1 page) |
1 June 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
22 June 2009 | Total exemption full accounts made up to 31 August 2008 (11 pages) |
22 June 2009 | Total exemption full accounts made up to 31 August 2008 (11 pages) |
18 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
18 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
18 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
18 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
4 June 2009 | Return made up to 22/04/09; full list of members (4 pages) |
4 June 2009 | Return made up to 22/04/09; full list of members (4 pages) |
30 June 2008 | Return made up to 22/04/08; full list of members (4 pages) |
30 June 2008 | Return made up to 22/04/08; full list of members (4 pages) |
22 May 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
22 May 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
2 April 2008 | Ad 21/02/08\gbp si 96@1=96\gbp ic 4/100\ (2 pages) |
2 April 2008 | Particulars of contract relating to shares (2 pages) |
2 April 2008 | Ad 21/02/08\gbp si 96@1=96\gbp ic 4/100\ (2 pages) |
2 April 2008 | Particulars of contract relating to shares (2 pages) |
22 June 2007 | Return made up to 22/04/07; full list of members (3 pages) |
22 June 2007 | Return made up to 22/04/07; full list of members (3 pages) |
22 June 2007 | Director's particulars changed (1 page) |
22 June 2007 | Director's particulars changed (1 page) |
18 June 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
18 June 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
28 June 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
28 June 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
5 May 2006 | Return made up to 22/04/06; full list of members (3 pages) |
5 May 2006 | Return made up to 22/04/06; full list of members (3 pages) |
6 July 2005 | Return made up to 22/04/05; full list of members (3 pages) |
6 July 2005 | Return made up to 22/04/05; full list of members (3 pages) |
22 June 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
22 June 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
9 July 2004 | Particulars of mortgage/charge (3 pages) |
9 July 2004 | Particulars of mortgage/charge (3 pages) |
9 July 2004 | Particulars of mortgage/charge (3 pages) |
9 July 2004 | Particulars of mortgage/charge (3 pages) |
3 June 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
3 June 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
18 May 2004 | Return made up to 20/04/04; full list of members
|
18 May 2004 | Return made up to 20/04/04; full list of members
|
27 May 2003 | Return made up to 20/04/03; full list of members (7 pages) |
27 May 2003 | Return made up to 20/04/03; full list of members (7 pages) |
18 February 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
18 February 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
19 July 2002 | Particulars of mortgage/charge (4 pages) |
19 July 2002 | Particulars of mortgage/charge (4 pages) |
15 May 2002 | Return made up to 20/04/02; full list of members
|
15 May 2002 | Return made up to 20/04/02; full list of members
|
6 March 2002 | Accounts for a dormant company made up to 31 August 2001 (4 pages) |
6 March 2002 | Accounts for a dormant company made up to 31 August 2001 (4 pages) |
17 July 2001 | Company name changed pw maintenance management limite d\certificate issued on 17/07/01 (3 pages) |
17 July 2001 | Company name changed pw maintenance management limite d\certificate issued on 17/07/01 (3 pages) |
6 July 2001 | Secretary resigned (1 page) |
6 July 2001 | Secretary resigned (1 page) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | New director appointed (2 pages) |
18 June 2001 | Accounts for a dormant company made up to 31 August 2000 (4 pages) |
18 June 2001 | New secretary appointed (2 pages) |
18 June 2001 | Accounts for a dormant company made up to 31 August 2000 (4 pages) |
18 June 2001 | New secretary appointed (2 pages) |
1 June 2001 | Return made up to 20/04/01; full list of members (6 pages) |
1 June 2001 | Return made up to 20/04/01; full list of members (6 pages) |
8 June 2000 | Registered office changed on 08/06/00 from: pennington williams stanhope house, mark rake wirral merseyside CH62 2DN (1 page) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | Registered office changed on 08/06/00 from: pennington williams stanhope house, mark rake wirral merseyside CH62 2DN (1 page) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | New director appointed (2 pages) |
12 May 2000 | Registered office changed on 12/05/00 from: castle moat house derby square liverpool L2 7LX (1 page) |
12 May 2000 | Registered office changed on 12/05/00 from: castle moat house derby square liverpool L2 7LX (1 page) |
4 May 2000 | Accounts for a dormant company made up to 31 August 1999 (2 pages) |
4 May 2000 | Accounts for a dormant company made up to 31 August 1999 (2 pages) |
20 April 2000 | Return made up to 20/04/00; full list of members (6 pages) |
20 April 2000 | Return made up to 20/04/00; full list of members (6 pages) |
12 July 1999 | Return made up to 20/04/99; full list of members (6 pages) |
12 July 1999 | Accounts for a dormant company made up to 31 August 1998 (2 pages) |
12 July 1999 | Return made up to 20/04/99; full list of members (6 pages) |
12 July 1999 | Accounts for a dormant company made up to 31 August 1998 (2 pages) |
5 May 1998 | Accounts for a dormant company made up to 30 August 1997 (2 pages) |
5 May 1998 | Accounts for a dormant company made up to 30 August 1997 (2 pages) |
30 June 1997 | Accounts for a dormant company made up to 31 August 1996 (2 pages) |
30 June 1997 | Return made up to 20/04/97; full list of members (6 pages) |
30 June 1997 | Accounts for a dormant company made up to 31 August 1996 (2 pages) |
30 June 1997 | Return made up to 20/04/97; full list of members (6 pages) |
4 January 1996 | Full accounts made up to 31 August 1995 (9 pages) |
4 January 1996 | Full accounts made up to 31 August 1995 (9 pages) |
13 June 1995 | Return made up to 20/04/95; no change of members (4 pages) |
13 June 1995 | Return made up to 20/04/95; no change of members (4 pages) |
9 April 1995 | Full accounts made up to 31 August 1994 (11 pages) |
9 April 1995 | Full accounts made up to 31 August 1994 (11 pages) |
16 February 1988 | Incorporation (13 pages) |
16 February 1988 | Incorporation (13 pages) |