Birkdale
Southport
Merseyside
PR8 2NB
Director Name | John Christian O'Donnell |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 1998(7 years, 7 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Mechanical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lord Street Southport Merseyside PR8 1QD |
Director Name | Aidan Joseph O'Donnell |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2000(10 years, 1 month after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Mechanical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Stadium Court, Stadium Road Bromborough Wirral Merseyside CH62 3RP Wales |
Secretary Name | Mr William Joseph O'Donnell |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2003(13 years after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Waterloo Road Birkdale Southport Merseyside PR8 2NB |
Director Name | Mr Michael James O'Donnell |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2017(27 years after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Stadium Court, Stadium Road Bromborough Wirral Merseyside CH62 3RP Wales |
Director Name | Mr Stephen Richard Flynn |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 October 1991(1 year after company formation) |
Appointment Duration | 13 years, 9 months (resigned 31 July 2005) |
Role | Company Director |
Correspondence Address | Applegarth Greenways Appleton Warrington Cheshire WA4 3AD |
Director Name | Mr Geoffrey Victor Shipman |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(1 year after company formation) |
Appointment Duration | 12 years (resigned 01 November 2003) |
Role | Co Director |
Correspondence Address | Rendezvous 5 Litherland Park Liverpool Merseyside L21 9HP |
Secretary Name | Mr Geoffrey Victor Shipman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(1 year after company formation) |
Appointment Duration | 12 years (resigned 01 November 2003) |
Role | Company Director |
Correspondence Address | Rendezvous 5 Litherland Park Liverpool Merseyside L21 9HP |
Website | www.winleafe.com |
---|---|
Email address | [email protected] |
Telephone | 0151 2360777 |
Telephone region | Liverpool |
Registered Address | 10 Stadium Court, Stadium Road Bromborough Wirral Merseyside CH62 3RP Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Address Matches | Over 30 other UK companies use this postal address |
40k at £1 | Hoghton Holding Company LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
9 October 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
---|---|
1 August 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
11 October 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
14 October 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
23 June 2021 | Director's details changed for Aidan Joseph O'donnell on 23 June 2021 (2 pages) |
10 November 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
21 October 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
16 October 2019 | Confirmation statement made on 6 October 2019 with updates (5 pages) |
23 July 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
15 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
10 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
20 February 2018 | Director's details changed for Mr Michael James O'donnell on 20 February 2018 (2 pages) |
20 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
19 October 2017 | Appointment of Mr Michael James O'donnell as a director on 9 October 2017 (2 pages) |
19 October 2017 | Appointment of Mr Michael James O'donnell as a director on 9 October 2017 (2 pages) |
20 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
20 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
19 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
27 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
27 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
15 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
17 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
7 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (6 pages) |
7 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (6 pages) |
7 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (6 pages) |
5 September 2012 | Registered office address changed from 30 Bromborough Village Road Bromborough Wirral CH62 7ES on 5 September 2012 (1 page) |
5 September 2012 | Registered office address changed from 30 Bromborough Village Road Bromborough Wirral CH62 7ES on 5 September 2012 (1 page) |
5 September 2012 | Registered office address changed from 30 Bromborough Village Road Bromborough Wirral CH62 7ES on 5 September 2012 (1 page) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (6 pages) |
23 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (6 pages) |
23 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (6 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
24 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
3 December 2008 | Return made up to 12/10/08; full list of members (4 pages) |
3 December 2008 | Return made up to 12/10/08; full list of members (4 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 November 2007 | Return made up to 12/10/07; full list of members (2 pages) |
30 November 2007 | Return made up to 12/10/07; full list of members (2 pages) |
16 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
16 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
12 December 2006 | Return made up to 12/10/06; full list of members (2 pages) |
12 December 2006 | Return made up to 12/10/06; full list of members (2 pages) |
31 July 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
31 July 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
22 December 2005 | Return made up to 12/10/05; full list of members (2 pages) |
22 December 2005 | Return made up to 12/10/05; full list of members (2 pages) |
24 October 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
24 October 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | Director resigned (1 page) |
29 October 2004 | Return made up to 12/10/04; full list of members (8 pages) |
29 October 2004 | Return made up to 12/10/04; full list of members (8 pages) |
20 October 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
20 October 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
22 January 2004 | New secretary appointed (2 pages) |
22 January 2004 | Secretary resigned;director resigned (1 page) |
22 January 2004 | Secretary resigned;director resigned (1 page) |
22 January 2004 | New secretary appointed (2 pages) |
15 January 2004 | Return made up to 12/10/03; full list of members (9 pages) |
15 January 2004 | Return made up to 12/10/03; full list of members (9 pages) |
5 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
5 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
6 July 2003 | Return made up to 12/10/02; full list of members (9 pages) |
6 July 2003 | Return made up to 12/10/02; full list of members (9 pages) |
2 December 2002 | £ ic 100000/40000 29/10/02 £ sr 60000@1=60000 (1 page) |
2 December 2002 | £ ic 100000/40000 29/10/02 £ sr 60000@1=60000 (1 page) |
30 October 2002 | Declaration of shares redemption:auditor's report (4 pages) |
30 October 2002 | Declaration of shares redemption:auditor's report (4 pages) |
15 August 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
15 August 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
13 March 2002 | Return made up to 12/10/01; full list of members
|
13 March 2002 | Return made up to 12/10/01; full list of members
|
29 August 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
29 August 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
2 January 2001 | Return made up to 12/10/00; full list of members (8 pages) |
2 January 2001 | Return made up to 12/10/00; full list of members (8 pages) |
15 December 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
15 December 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
29 November 1999 | Return made up to 12/10/99; full list of members
|
29 November 1999 | Return made up to 12/10/99; full list of members
|
20 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
20 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
24 February 1999 | Return made up to 12/10/98; full list of members (6 pages) |
24 February 1999 | Return made up to 12/10/98; full list of members (6 pages) |
30 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
30 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
17 September 1998 | New director appointed (2 pages) |
17 September 1998 | Nc inc already adjusted 01/11/97 (1 page) |
17 September 1998 | Ad 01/11/97--------- £ si 15000@1=15000 £ ic 85000/100000 (2 pages) |
17 September 1998 | Resolutions
|
17 September 1998 | Ad 01/11/97--------- £ si 15000@1=15000 £ ic 85000/100000 (2 pages) |
17 September 1998 | Nc inc already adjusted 01/11/97 (1 page) |
17 September 1998 | Resolutions
|
17 September 1998 | New director appointed (2 pages) |
3 February 1998 | Full accounts made up to 31 December 1996 (11 pages) |
3 February 1998 | Full accounts made up to 31 December 1996 (11 pages) |
4 December 1997 | Return made up to 12/10/97; full list of members (6 pages) |
4 December 1997 | Return made up to 12/10/97; full list of members (6 pages) |
9 December 1996 | Return made up to 12/10/96; no change of members (4 pages) |
9 December 1996 | Return made up to 12/10/96; no change of members (4 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (12 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (12 pages) |
28 November 1995 | Return made up to 12/10/95; no change of members (4 pages) |
28 November 1995 | Return made up to 12/10/95; no change of members (4 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (11 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (11 pages) |
10 August 1994 | Company name changed argyle precision eng. Co. Limite d\certificate issued on 11/08/94 (2 pages) |
10 August 1994 | Company name changed\certificate issued on 10/08/94 (2 pages) |