Irby
Wirral
CH61 3UE
Wales
Director Name | Ms Katy Bennett |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2013(23 years after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Thingwall Road Irby Wirral CH61 3UE Wales |
Director Name | Mr Michael Frederick Bennett |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(2 years after company formation) |
Appointment Duration | 16 years, 7 months (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 30 Guffitts Rake Meols Wirral Merseyside CH47 7AD Wales |
Secretary Name | Mrs Wendy Ann Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(2 years after company formation) |
Appointment Duration | 16 years, 8 months (resigned 31 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Guffitts Rake Meols Wirral Merseyside CH47 7AD Wales |
Secretary Name | Mrs Margaret Ann Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(18 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 March 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 361 Pensby Road Heswall Wirral Merseyside CH61 9NF Wales |
Website | www.talkinglife.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 07 104857349 |
Telephone region | Mobile |
Registered Address | 33 Thingwall Road Irby Wirral CH61 3UE Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Greasby, Frankby and Irby |
Built Up Area | Heswall |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | Mrs Wendy Ann Bennett 66.67% Ordinary |
---|---|
1 at £1 | Katy Bennett 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £93,752 |
Cash | £13,817 |
Current Liabilities | £100,891 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 1 week from now) |
31 July 2018 | Delivered on: 1 August 2018 Persons entitled: Hitachi Capital (UK) PLC Classification: A registered charge Particulars: Debenture. Outstanding |
---|---|
20 June 2016 | Delivered on: 24 June 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
2 August 2013 | Delivered on: 6 August 2013 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: By way of fixed charge the following property of the company owned now or in the future:-. (I) all interests in any heritable freehold or leasehold land (land) vested in or charged to the company, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land;. (Ii) all plant and machinery, including any associated warranties and maintenance contracts;. (Iii) all the goodwill of the company's business;. (Iv) any uncalled capital;. (V) all stock, shares and other securities held by the company at any time in any subsidiary and all income and rights relating to those stocks, shares and securities;. (Vi) all intellectual property, licences, claims, insurance policies, proceeds of any insurance and any other legal rights;. (Vii) the benefit of any hedging arrangements, futures transactions or treasury instruments;. (Viii) all debts which fail to vest in the bank (rbsif) under any debt purchase facility entered into between the company and the bank (rbsif) (debt purchase facility) and their related rights (as defined in the debt purchase agreement). 2 by way of floating charge all the other property assets and rights of the company owned now or in the future which are not subject to an effective fixed charge under the debenture or any other security held by the bank.. Note 1: the debenture contains covenants by the company that the company will not without the bank's consent:-. (A) permit or create any mortgage, standard security, charge or lien on the property;. (B) dispose of the property of the company, owned now or in the future, charged by way of fixed charge;. (C) dispose of the property, other than in the ordinary course of business, charged by way of floating charge;. (D) call on, or accept payment of, any uncalled capital;. (E) grant, or accept a surrender of, any lease or licence of any of its land or consent to a tenant assigning or sub letting;. (F) dispose of, part with or share possession or occupation of any of its land.. Note 2: the debenture gives the bank power to appoint an administrator.. Notification of addition to or amendment of charge. Outstanding |
21 October 2003 | Delivered on: 1 November 2003 Satisfied on: 24 August 2007 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: By way of legal mortgage 36 birkenhead road, hoylake, wirral. 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 |
1 March 2000 | Delivered on: 6 March 2000 Satisfied on: 14 September 2007 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Fully Satisfied |
22 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
28 April 2023 | Satisfaction of charge 024729540003 in full (4 pages) |
28 April 2023 | Satisfaction of charge 024729540005 in full (4 pages) |
6 April 2023 | Confirmation statement made on 22 February 2023 with updates (5 pages) |
23 January 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
27 February 2022 | Confirmation statement made on 22 February 2022 with updates (5 pages) |
27 February 2022 | Statement of capital following an allotment of shares on 27 February 2022
|
10 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
26 April 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
6 January 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
6 August 2020 | Change of details for Mrs Wendy Ann Bennett as a person with significant control on 1 August 2020 (2 pages) |
6 August 2020 | Director's details changed for Mrs Wendy Ann Bennett on 1 August 2020 (2 pages) |
31 March 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
4 November 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
27 March 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
1 August 2018 | Registration of charge 024729540005, created on 31 July 2018 (28 pages) |
3 May 2018 | Termination of appointment of Margaret Ann Walker as a secretary on 31 March 2017 (1 page) |
20 April 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 October 2017 | Registered office address changed from 361 Pensby Road Pensby Wirral CH61 9NF to 33 Thingwall Road Irby Wirral CH61 3UE on 30 October 2017 (1 page) |
30 October 2017 | Registered office address changed from 361 Pensby Road Pensby Wirral CH61 9NF to 33 Thingwall Road Irby Wirral CH61 3UE on 30 October 2017 (1 page) |
8 March 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
24 June 2016 | Registration of charge 024729540004, created on 20 June 2016 (22 pages) |
24 June 2016 | Registration of charge 024729540004, created on 20 June 2016 (22 pages) |
24 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
12 February 2015 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
12 February 2015 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
31 October 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
11 March 2014 | Statement of capital following an allotment of shares on 1 March 2013
|
11 March 2014 | Statement of capital following an allotment of shares on 1 March 2013
|
11 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Statement of capital following an allotment of shares on 1 March 2013
|
11 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
18 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
18 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
6 August 2013 | Registration of charge 024729540003 (9 pages) |
6 August 2013 | Registration of charge 024729540003 (9 pages) |
4 March 2013 | Appointment of Ms Katy Bennett as a director (2 pages) |
4 March 2013 | Appointment of Ms Katy Bennett as a director (2 pages) |
25 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
3 April 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
27 April 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
4 March 2010 | Director's details changed for Mrs Wendy Ann Bennett on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Mrs Wendy Ann Bennett on 1 October 2009 (2 pages) |
4 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Director's details changed for Mrs Wendy Ann Bennett on 1 October 2009 (2 pages) |
29 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
29 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
15 June 2009 | Appointment terminated secretary wendy bennett (1 page) |
15 June 2009 | Appointment terminated secretary wendy bennett (1 page) |
15 June 2009 | Secretary appointed mrs margaret ann walker (1 page) |
15 June 2009 | Secretary appointed mrs margaret ann walker (1 page) |
22 April 2009 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
22 April 2009 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
26 February 2009 | Return made up to 22/02/09; full list of members (3 pages) |
26 February 2009 | Return made up to 22/02/09; full list of members (3 pages) |
25 February 2009 | Appointment terminated director michael bennett (1 page) |
25 February 2009 | Appointment terminated director michael bennett (1 page) |
13 March 2008 | Company name changed wendy lloyd audio productions LIMITED\certificate issued on 17/03/08 (2 pages) |
13 March 2008 | Company name changed wendy lloyd audio productions LIMITED\certificate issued on 17/03/08 (2 pages) |
28 February 2008 | Return made up to 22/02/08; full list of members (4 pages) |
28 February 2008 | Return made up to 22/02/08; full list of members (4 pages) |
29 December 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
29 December 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2007 | Return made up to 22/02/07; full list of members (2 pages) |
28 February 2007 | Return made up to 22/02/07; full list of members (2 pages) |
21 December 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
21 December 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
13 March 2006 | Return made up to 22/02/06; full list of members (2 pages) |
13 March 2006 | Return made up to 22/02/06; full list of members (2 pages) |
14 December 2005 | Total exemption full accounts made up to 28 February 2005 (16 pages) |
14 December 2005 | Total exemption full accounts made up to 28 February 2005 (16 pages) |
14 March 2005 | Return made up to 22/02/05; full list of members (2 pages) |
14 March 2005 | Return made up to 22/02/05; full list of members (2 pages) |
5 January 2005 | Accounts for a small company made up to 29 February 2004 (7 pages) |
5 January 2005 | Accounts for a small company made up to 29 February 2004 (7 pages) |
11 March 2004 | Return made up to 22/02/04; full list of members (7 pages) |
11 March 2004 | Return made up to 22/02/04; full list of members (7 pages) |
24 December 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
24 December 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
1 November 2003 | Particulars of mortgage/charge (3 pages) |
1 November 2003 | Particulars of mortgage/charge (3 pages) |
7 March 2003 | Return made up to 22/02/03; full list of members (7 pages) |
7 March 2003 | Return made up to 22/02/03; full list of members (7 pages) |
24 December 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
24 December 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
21 February 2002 | Return made up to 22/02/02; full list of members (6 pages) |
21 February 2002 | Return made up to 22/02/02; full list of members (6 pages) |
7 December 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
7 December 2001 | Registered office changed on 07/12/01 from: 202 cotton exchange building old hall street liverpool merseyside L3 9LQ (1 page) |
7 December 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
7 December 2001 | Registered office changed on 07/12/01 from: 202 cotton exchange building old hall street liverpool merseyside L3 9LQ (1 page) |
26 February 2001 | Return made up to 22/02/01; full list of members
|
26 February 2001 | Return made up to 22/02/01; full list of members
|
3 January 2001 | Full accounts made up to 29 February 2000 (10 pages) |
3 January 2001 | Full accounts made up to 29 February 2000 (10 pages) |
17 March 2000 | Return made up to 22/02/00; full list of members (6 pages) |
17 March 2000 | Return made up to 22/02/00; full list of members (6 pages) |
6 March 2000 | Particulars of mortgage/charge (3 pages) |
6 March 2000 | Particulars of mortgage/charge (3 pages) |
21 December 1999 | Full accounts made up to 28 February 1999 (11 pages) |
21 December 1999 | Full accounts made up to 28 February 1999 (11 pages) |
15 April 1999 | Return made up to 22/02/99; no change of members (4 pages) |
15 April 1999 | Return made up to 22/02/99; no change of members (4 pages) |
29 December 1998 | Full accounts made up to 28 February 1998 (11 pages) |
29 December 1998 | Full accounts made up to 28 February 1998 (11 pages) |
23 March 1998 | Registered office changed on 23/03/98 from: 26 village rd bromborough wirral merseyside L62 7ES (1 page) |
23 March 1998 | Registered office changed on 23/03/98 from: 26 village rd bromborough wirral merseyside L62 7ES (1 page) |
9 March 1998 | Return made up to 22/02/98; no change of members (4 pages) |
9 March 1998 | Return made up to 22/02/98; no change of members (4 pages) |
6 January 1998 | Full accounts made up to 28 February 1997 (11 pages) |
6 January 1998 | Full accounts made up to 28 February 1997 (11 pages) |
25 April 1997 | Return made up to 22/02/97; full list of members (6 pages) |
25 April 1997 | Return made up to 22/02/97; full list of members (6 pages) |
24 December 1996 | Accounts for a small company made up to 29 February 1996 (9 pages) |
24 December 1996 | Accounts for a small company made up to 29 February 1996 (9 pages) |
12 March 1996 | Return made up to 22/02/96; no change of members (4 pages) |
12 March 1996 | Return made up to 22/02/96; no change of members (4 pages) |
21 December 1995 | Full accounts made up to 28 February 1995 (9 pages) |
21 December 1995 | Full accounts made up to 28 February 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |