Prenton
Birkenhead
Merseyside
CH42 8LF
Wales
Director Name | Mr John Deryk Jones |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2009(20 years, 5 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 Castlerigg Court 12 Prospect Road Prenton Birkenhead Merseyside CH42 8LF Wales |
Director Name | Ms Susan Dolphin |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | English |
Status | Current |
Appointed | 24 February 2015(26 years after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Sherlock House Manor Road Wallasey Wirral CH45 4JB Wales |
Director Name | Mr John Harding |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | English |
Status | Current |
Appointed | 24 February 2015(26 years after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Sherlock House Manor Road Wallasey Wirral CH45 4JB Wales |
Director Name | Colin James Wilkie |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(2 years, 5 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 28 July 2009) |
Role | Marine Engineer |
Correspondence Address | Flat 8 Castlerigg Court 12 Prospect Road Prenton Birkenhead Merseyside CH42 8LF Wales |
Director Name | Ms Marguerita Theresa Miller |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(2 years, 5 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 24 February 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 Castlerigg Court 12 Prospect Road Prenton Birkenhead Merseyside CH42 8LF Wales |
Secretary Name | Beryl Elsie Langley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 17 April 2001) |
Role | Company Director |
Correspondence Address | 7 Castlerigg Court Prospect Road Prenton Merseyside L42 8LF |
Registered Address | Sherlock House Manor Road Wallasey Wirral CH45 4JB Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Liscard |
Built Up Area | Birkenhead |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | David Alexander Hunter 8.33% Ordinary |
---|---|
1 at £1 | David Martin Quigley 8.33% Ordinary |
1 at £1 | David Squibb 8.33% Ordinary |
1 at £1 | John Deryk Jones 8.33% Ordinary |
1 at £1 | John Malcolm Harding 8.33% Ordinary |
1 at £1 | Mr Colin Wilkie 8.33% Ordinary |
1 at £1 | Mr Kevin Owens 8.33% Ordinary |
1 at £1 | Mr Michael Eynon 8.33% Ordinary |
1 at £1 | Mrs Elizabeth Kelly 8.33% Ordinary |
1 at £1 | Mrs Margarita Miller 8.33% Ordinary |
1 at £1 | Mrs Pam Brown & Glyn Browne 8.33% Ordinary |
1 at £1 | Susan Dolphin 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,247 |
Cash | £20,521 |
Current Liabilities | £695 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 14 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (3 months, 3 weeks from now) |
29 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
14 August 2020 | Confirmation statement made on 14 August 2020 with updates (5 pages) |
31 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
14 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
25 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
16 August 2018 | Confirmation statement made on 14 August 2018 with updates (4 pages) |
24 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
25 August 2017 | Confirmation statement made on 14 August 2017 with updates (5 pages) |
25 August 2017 | Confirmation statement made on 14 August 2017 with updates (5 pages) |
28 November 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
28 November 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
15 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
4 March 2015 | Appointment of Mr John Harding as a director on 24 February 2015 (2 pages) |
4 March 2015 | Registered office address changed from C/O C/O Flat 9 Castlerigg Court 12 Prospect Road Prenton Birkenhead Merseyside CH42 8LF to Sherlock House Manor Road Wallasey Wirral CH45 4JB on 4 March 2015 (1 page) |
4 March 2015 | Appointment of Mr John Harding as a director on 24 February 2015 (2 pages) |
4 March 2015 | Appointment of Ms Susan Dolphin as a director on 24 February 2015 (2 pages) |
4 March 2015 | Appointment of Ms Susan Dolphin as a director on 24 February 2015 (2 pages) |
4 March 2015 | Registered office address changed from C/O C/O Flat 9 Castlerigg Court 12 Prospect Road Prenton Birkenhead Merseyside CH42 8LF to Sherlock House Manor Road Wallasey Wirral CH45 4JB on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from C/O C/O Flat 9 Castlerigg Court 12 Prospect Road Prenton Birkenhead Merseyside CH42 8LF to Sherlock House Manor Road Wallasey Wirral CH45 4JB on 4 March 2015 (1 page) |
27 February 2015 | Termination of appointment of Marguerita Theresa Miller as a director on 24 February 2015 (1 page) |
27 February 2015 | Termination of appointment of Marguerita Theresa Miller as a director on 24 February 2015 (1 page) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 August 2014 | Director's details changed for Ms Marguerita Theresa Miller on 1 October 2009 (2 pages) |
14 August 2014 | Registered office address changed from Flat 9 Castlerigg Court 12 Prospect Road Prenton Birkenhead Merseyside CH42 8LF England to C/O C/O Flat 9 Castlerigg Court 12 Prospect Road Prenton Birkenhead Merseyside CH42 8LF on 14 August 2014 (1 page) |
14 August 2014 | Director's details changed for Ms Marguerita Theresa Miller on 1 October 2009 (2 pages) |
14 August 2014 | Registered office address changed from Flat 9 Castlerigg Court 12 Prospect Road Prenton Birkenhead Merseyside CH42 8LF England to C/O C/O Flat 9 Castlerigg Court 12 Prospect Road Prenton Birkenhead Merseyside CH42 8LF on 14 August 2014 (1 page) |
14 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Director's details changed for Ms Marguerita Theresa Miller on 1 October 2009 (2 pages) |
10 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 September 2013 | Registered office address changed from Flat 9 Castlerigg Court 12 Prospect Road Birkenhead Merseyside CH42 8LF on 4 September 2013 (1 page) |
4 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Registered office address changed from Flat 9 Castlerigg Court 12 Prospect Road Birkenhead Merseyside CH42 8LF on 4 September 2013 (1 page) |
4 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Registered office address changed from Flat 9 Castlerigg Court 12 Prospect Road Birkenhead Merseyside CH42 8LF on 4 September 2013 (1 page) |
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (6 pages) |
15 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (6 pages) |
11 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (6 pages) |
18 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Secretary's details changed for Mr Kevin Edmund Owens on 14 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Marguerita Theresa Miller on 14 August 2010 (3 pages) |
18 August 2010 | Director's details changed for Marguerita Theresa Miller on 14 August 2010 (3 pages) |
18 August 2010 | Secretary's details changed for Mr Kevin Edmund Owens on 14 August 2010 (2 pages) |
18 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Director's details changed for Mr John Deryk Jones on 14 August 2010 (3 pages) |
18 August 2010 | Director's details changed for Mr John Deryk Jones on 14 August 2010 (3 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 September 2009 | Director appointed mr john deryk jones (1 page) |
20 September 2009 | Director appointed mr john deryk jones (1 page) |
16 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 September 2009 | Appointment terminated director colin wilkie (1 page) |
14 September 2009 | Return made up to 14/08/09; full list of members (7 pages) |
14 September 2009 | Return made up to 14/08/09; full list of members (7 pages) |
14 September 2009 | Appointment terminated director colin wilkie (1 page) |
14 September 2009 | Secretary's change of particulars / kevin owens / 28/07/2009 (1 page) |
14 September 2009 | Secretary's change of particulars / kevin owens / 28/07/2009 (1 page) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 September 2008 | Return made up to 14/08/08; full list of members (7 pages) |
11 September 2008 | Return made up to 14/08/08; full list of members (7 pages) |
11 September 2008 | Registered office changed on 11/09/2008 from flat 9 castlerigg court 12 prospect road prenton birkenhead merseyside CH42 8LF (1 page) |
11 September 2008 | Registered office changed on 11/09/2008 from flat 9 castlerigg court 12 prospect road prenton birkenhead merseyside CH42 8LF (1 page) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
11 September 2007 | Return made up to 14/08/07; full list of members (5 pages) |
11 September 2007 | Return made up to 14/08/07; full list of members (5 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
15 September 2006 | Secretary's particulars changed (1 page) |
15 September 2006 | Secretary's particulars changed (1 page) |
15 September 2006 | Return made up to 14/08/06; full list of members (5 pages) |
15 September 2006 | Return made up to 14/08/06; full list of members (5 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
7 September 2005 | Location of register of members (1 page) |
7 September 2005 | Location of register of members (1 page) |
7 September 2005 | Return made up to 14/08/05; full list of members (6 pages) |
7 September 2005 | Return made up to 14/08/05; full list of members (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
7 October 2004 | Return made up to 14/08/04; full list of members (11 pages) |
7 October 2004 | Return made up to 14/08/04; full list of members (11 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
24 September 2003 | Return made up to 14/08/03; full list of members (10 pages) |
24 September 2003 | Return made up to 14/08/03; full list of members (10 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
22 October 2002 | Return made up to 14/08/02; full list of members
|
22 October 2002 | Return made up to 14/08/02; full list of members
|
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
15 October 2001 | Return made up to 14/08/01; full list of members
|
15 October 2001 | Return made up to 14/08/01; full list of members
|
5 October 2001 | New secretary appointed (2 pages) |
5 October 2001 | New secretary appointed (2 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
6 September 2000 | Return made up to 14/08/00; full list of members (9 pages) |
6 September 2000 | Return made up to 14/08/00; full list of members (9 pages) |
3 September 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
3 September 1999 | Return made up to 14/08/99; no change of members
|
3 September 1999 | Return made up to 14/08/99; no change of members
|
3 September 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
29 October 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
29 October 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
22 October 1998 | Return made up to 14/08/98; full list of members (6 pages) |
22 October 1998 | Return made up to 14/08/98; full list of members (6 pages) |
22 December 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
22 December 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
24 October 1997 | Return made up to 14/08/97; no change of members (6 pages) |
24 October 1997 | Return made up to 14/08/97; no change of members (6 pages) |
26 February 1997 | Return made up to 14/08/96; full list of members
|
26 February 1997 | Return made up to 14/08/96; full list of members
|
11 October 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
11 October 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
4 September 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
4 September 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
21 February 1989 | Incorporation (17 pages) |
21 February 1989 | Incorporation (17 pages) |