Ormskirk
Lancashire
L39 4UN
Director Name | Mrs Rosemary Siddall |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 1991(2 years, 5 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Grammar School Gardens Ormskirk Lancashire L39 4UN |
Secretary Name | Mr Jeffrey Brian Siddall |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 June 1991(2 years, 5 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Grammar School Gardens Ormskirk Lancashire L39 4UN |
Director Name | Mr Mark James Siddall |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2011(22 years, 8 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Second Avenue Newcastle Upon Tyne NE6 5XS |
Registered Address | 18 Mulberry Avenue Widnes WA8 0WN |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Riverside |
Built Up Area | Widnes |
Address Matches | Over 30 other UK companies use this postal address |
113 at £1 | Jeffrey Siddall 37.67% Ordinary |
---|---|
90 at £1 | Robert Siddall 30.00% Ordinary |
52 at £1 | Rosemary Siddall 17.33% Ordinary |
45 at £1 | Mark Siddall 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £87,870 |
Cash | £6 |
Current Liabilities | £104,059 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 12 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 26 December 2024 (8 months, 1 week from now) |
15 January 2001 | Delivered on: 31 January 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: £80,000.00 due or to become due from the company to the chargee. Particulars: 640 and 640A liverpool road ainsdale merseyside. Outstanding |
---|---|
9 October 2000 | Delivered on: 17 October 2000 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: F/H 37 sanfield close ormskirk lancashire t/no.LA629853. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
11 February 2000 | Delivered on: 15 February 2000 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: The l/h property k/a 15 old boundary way ormskirk lancashire t/n LA554533. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
17 July 1989 | Delivered on: 25 July 1989 Persons entitled: Leeds Permanent Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage conditions. Particulars: F/H, 59, 61 and 63 burscough street, ormskirk lancashire title no la 597358. Outstanding |
26 January 1989 | Delivered on: 10 February 1989 Persons entitled: National Westminster 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: F/H 59,61 & 63 burscough street ormskirk, lancashire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
11 January 2021 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
---|---|
22 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
12 December 2019 | Confirmation statement made on 12 December 2019 with updates (4 pages) |
20 November 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
14 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
24 October 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
13 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
23 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
23 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
21 August 2017 | Registered office address changed from C/O Mattocks Grindley Unit 28 Enterprise Greenhouse Salisbury Street St Helens Merseyside WA10 1FY to 18 Mulberry Avenue Widnes WA8 0WN on 21 August 2017 (1 page) |
21 August 2017 | Registered office address changed from C/O Mattocks Grindley Unit 28 Enterprise Greenhouse Salisbury Street St Helens Merseyside WA10 1FY to 18 Mulberry Avenue Widnes WA8 0WN on 21 August 2017 (1 page) |
20 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
28 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
17 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 July 2013 | Registered office address changed from C/O C/O Unit 22 Enterprise Greenhouse Salisbury Street St Helens Merseyside WA10 1FY United Kingdom on 18 July 2013 (1 page) |
18 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (6 pages) |
18 July 2013 | Registered office address changed from C/O C/O Unit 22 Enterprise Greenhouse Salisbury Street St Helens Merseyside WA10 1FY United Kingdom on 18 July 2013 (1 page) |
18 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (6 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 August 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (6 pages) |
13 August 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (6 pages) |
10 August 2012 | Registered office address changed from C/O C/O Mazars Llp Tower Building Water Street Liverpool L3 1PQ on 10 August 2012 (1 page) |
10 August 2012 | Registered office address changed from C/O C/O Mazars Llp Tower Building Water Street Liverpool L3 1PQ on 10 August 2012 (1 page) |
6 October 2011 | Appointment of Mr Mark Siddall as a director (2 pages) |
6 October 2011 | Appointment of Mr Mark Siddall as a director (2 pages) |
4 October 2011 | Statement of capital following an allotment of shares on 24 August 2011
|
4 October 2011 | Statement of capital following an allotment of shares on 24 August 2011
|
27 September 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
7 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 June 2010 | Secretary's details changed for Jeffrey Brian Siddall on 1 October 2009 (1 page) |
16 June 2010 | Director's details changed for Rosemary Siddall on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Mr Jeffrey Brian Siddall on 1 October 2009 (2 pages) |
16 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Rosemary Siddall on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Mr Jeffrey Brian Siddall on 1 October 2009 (2 pages) |
16 June 2010 | Secretary's details changed for Jeffrey Brian Siddall on 1 October 2009 (1 page) |
16 June 2010 | Secretary's details changed for Jeffrey Brian Siddall on 1 October 2009 (1 page) |
16 June 2010 | Director's details changed for Mr Jeffrey Brian Siddall on 1 October 2009 (2 pages) |
16 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Rosemary Siddall on 1 October 2009 (2 pages) |
18 January 2010 | Registered office address changed from C/O Chadwick Tower Building Water Street Liverpool L3 1PQ on 18 January 2010 (2 pages) |
18 January 2010 | Registered office address changed from C/O Chadwick Tower Building Water Street Liverpool L3 1PQ on 18 January 2010 (2 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 July 2009 | Return made up to 10/06/09; full list of members (5 pages) |
6 July 2009 | Return made up to 10/06/09; full list of members (5 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 July 2008 | Return made up to 10/06/08; full list of members
|
18 July 2008 | Return made up to 10/06/08; full list of members
|
9 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 July 2007 | Return made up to 10/06/07; no change of members (7 pages) |
6 July 2007 | Return made up to 10/06/07; no change of members (7 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 June 2006 | Return made up to 10/06/06; full list of members (8 pages) |
26 June 2006 | Return made up to 10/06/06; full list of members (8 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 July 2005 | Return made up to 10/06/05; full list of members (8 pages) |
2 July 2005 | Return made up to 10/06/05; full list of members (8 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 June 2004 | Return made up to 10/06/04; full list of members (8 pages) |
17 June 2004 | Return made up to 10/06/04; full list of members (8 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
30 June 2003 | Return made up to 10/06/03; full list of members (8 pages) |
30 June 2003 | Return made up to 10/06/03; full list of members (8 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
8 August 2002 | Return made up to 10/06/02; full list of members (8 pages) |
8 August 2002 | Return made up to 10/06/02; full list of members (8 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
28 July 2001 | Return made up to 10/06/01; full list of members (7 pages) |
28 July 2001 | Return made up to 10/06/01; full list of members (7 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
31 January 2001 | Particulars of mortgage/charge (3 pages) |
31 January 2001 | Particulars of mortgage/charge (3 pages) |
17 October 2000 | Particulars of mortgage/charge (3 pages) |
17 October 2000 | Particulars of mortgage/charge (3 pages) |
13 July 2000 | Return made up to 10/06/00; full list of members
|
13 July 2000 | Return made up to 10/06/00; full list of members
|
15 February 2000 | Particulars of mortgage/charge (3 pages) |
15 February 2000 | Particulars of mortgage/charge (3 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
1 July 1999 | Return made up to 10/06/99; no change of members (4 pages) |
1 July 1999 | Return made up to 10/06/99; no change of members (4 pages) |
7 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
7 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
14 July 1998 | Return made up to 10/06/98; full list of members (6 pages) |
14 July 1998 | Return made up to 10/06/98; full list of members (6 pages) |
13 November 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
13 November 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
4 July 1997 | Return made up to 10/06/97; change of members
|
4 July 1997 | Return made up to 10/06/97; change of members
|
11 November 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
11 November 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
13 August 1996 | Return made up to 10/06/96; no change of members (4 pages) |
13 August 1996 | Return made up to 10/06/96; no change of members (4 pages) |
23 October 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
23 October 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
6 July 1995 | Return made up to 10/06/95; full list of members (6 pages) |
6 July 1995 | Return made up to 10/06/95; full list of members (6 pages) |