Station Road, Thurstaston
Wirral
Merseyside
CH61 0HR
Wales
Secretary Name | Mrs Angela Malcolmson |
---|---|
Status | Current |
Appointed | 30 June 2021(30 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | 1-3 Chester Road Neston South Wirral CH64 9PA Wales |
Director Name | Mr Graham Coventry |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(same day as company formation) |
Role | Development Manager |
Country of Residence | England |
Correspondence Address | 14 Delamere Road Southport Merseyside PR8 2RD |
Director Name | Alan Newton Miller |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Stables Henbury Macclesfield Cheshire SK11 9NN |
Secretary Name | Mr Barry Martin Caple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Hillside Close Frampton Cotterell Bristol Avon BS17 2RG |
Director Name | Kim Bennett Cardis |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 May 1993) |
Role | Accountant |
Correspondence Address | 4 Loughborough Close Grange Park Swindon Wiltshire SN5 6BW |
Director Name | Mr Harry Smith |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 May 1993) |
Role | Accountant |
Correspondence Address | 42 The Crescent Mortimer Reading Berkshire RG7 3RU |
Director Name | Gary Joseph White |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(1 year, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 21 May 1993) |
Role | Warehouse Manager |
Correspondence Address | 7 Dawpool Farm Station Road Thurstaston Wirral Merseyside L61 0HR |
Director Name | Gerard John White |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 14 September 1999) |
Role | Factory Manager |
Correspondence Address | 22 Dawpool Farm Station Road Thurstaston Merseyside L61 0HR |
Secretary Name | Gary Joseph White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 14 September 1999) |
Role | Warehouse Manager |
Correspondence Address | 7 Dawpool Farm Station Road Thurstaston Wirral Merseyside L61 0HR |
Director Name | Andrew Peter Dean |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1999(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 October 2002) |
Role | Sale Director |
Correspondence Address | 18 The Great Barn Dawpool Farm Station Road Thurstaston Wirral L61 0HR |
Director Name | Duncan Mark Young |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1999(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 October 2002) |
Role | Market Trader |
Correspondence Address | 14 The Grannary Dawpool Farm Station Road, Thurstaston Wirral Merseyside L61 0HR |
Secretary Name | Andrew Peter Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1999(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 October 2002) |
Role | Sale Director |
Correspondence Address | 18 The Great Barn Dawpool Farm Station Road Thurstaston Wirral L61 0HR |
Director Name | Beverley Bligh Smith |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(11 years, 5 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 August 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Granary Dawpool Farm Station Road Thurstaston Wirral CH61 0HL Wales |
Director Name | Col Martin Graham Clive Amlot |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 April 2006) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 21 The Shippon Dawpool Farm Thurstaston Merseyside CH61 0HR Wales |
Secretary Name | Beverley Bligh Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(11 years, 5 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 August 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Granary Dawpool Farm Station Road Thurstaston Wirral CH61 0HL Wales |
Director Name | Dr Stefan Maria Jospeh Stanilaus Janikiewicz |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(14 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 02 December 2015) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 19 Dawpool Farm Station Road Thurstaston Wirral CH61 0HL Wales |
Secretary Name | Lynn Susan Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 December 2015) |
Role | Company Director |
Correspondence Address | 4 Dawpool Farm Station Road Thurstaston Wirral Merseyside CH61 0HR Wales |
Director Name | Mrs Fiona Therese Wheeler |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2015(24 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 April 2016) |
Role | HR Director |
Country of Residence | U.K |
Correspondence Address | 5 The Stables Dawpool Farm Station Road Thurstaston Wirral Merseyside CH61 0HR Wales |
Director Name | Anthony David Brown |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2015(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 June 2019) |
Role | Charity Project Manager |
Country of Residence | England United Kingdom |
Correspondence Address | 3 Dawpool Farm, Station Road Thurstaston Wirral Merseyside CH61 0HR Wales |
Director Name | Mr Robert Crockett |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2016(24 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 23 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Chester Road Neston South Wirral CH64 9PA Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1-3 Chester Road Neston South Wirral CH64 9PA Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Parish | Neston |
Ward | Neston |
Built Up Area | Neston |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,637 |
Cash | £16,127 |
Current Liabilities | £775 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 1 week from now) |
7 August 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
---|---|
12 May 2020 | Resolutions
|
6 April 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
3 July 2019 | Appointment of Mrs Janet Trigg as a director on 1 July 2019 (2 pages) |
1 July 2019 | Termination of appointment of Anthony David Brown as a director on 30 June 2019 (1 page) |
1 July 2019 | Resolutions
|
29 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
26 March 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
1 June 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
1 June 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
13 October 2017 | Notification of a person with significant control statement (2 pages) |
13 October 2017 | Notification of a person with significant control statement (2 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
7 July 2017 | Confirmation statement made on 21 May 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 21 May 2017 with no updates (3 pages) |
27 June 2016 | Director's details changed for Anthony David Brown on 16 June 2016 (2 pages) |
27 June 2016 | Annual return made up to 21 May 2016 no member list (3 pages) |
27 June 2016 | Director's details changed for Anthony David Brown on 16 June 2016 (2 pages) |
27 June 2016 | Annual return made up to 21 May 2016 no member list (3 pages) |
5 May 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
5 May 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
25 April 2016 | Appointment of Mr Robert Crockett as a director on 18 April 2016 (2 pages) |
25 April 2016 | Termination of appointment of Fiona Therese Wheeler as a director on 18 April 2016 (1 page) |
25 April 2016 | Appointment of Mr Robert Crockett as a director on 18 April 2016 (2 pages) |
25 April 2016 | Termination of appointment of Fiona Therese Wheeler as a director on 18 April 2016 (1 page) |
5 January 2016 | Appointment of Anthony David Brown as a director on 2 December 2015 (3 pages) |
5 January 2016 | Appointment of Anthony David Brown as a director on 2 December 2015 (3 pages) |
14 December 2015 | Termination of appointment of Lynn Susan Graham as a secretary on 2 December 2015 (2 pages) |
14 December 2015 | Termination of appointment of Lynn Susan Graham as a secretary on 2 December 2015 (2 pages) |
14 December 2015 | Appointment of Mrs Fiona Therese Wheeler as a director on 2 December 2015 (3 pages) |
14 December 2015 | Termination of appointment of Stefan Maria Jospeh Stanilaus Janikiewicz as a director on 2 December 2015 (2 pages) |
14 December 2015 | Appointment of Mrs Fiona Therese Wheeler as a director on 2 December 2015 (3 pages) |
14 December 2015 | Termination of appointment of Stefan Maria Jospeh Stanilaus Janikiewicz as a director on 2 December 2015 (2 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
7 August 2015 | Annual return made up to 21 May 2015 no member list (3 pages) |
7 August 2015 | Annual return made up to 21 May 2015 no member list (3 pages) |
24 September 2014 | Termination of appointment of Beverley Bligh Smith as a director on 31 August 2014 (2 pages) |
24 September 2014 | Appointment of Lynn Susan Graham as a secretary on 1 September 2014 (3 pages) |
24 September 2014 | Termination of appointment of Beverley Bligh Smith as a secretary on 31 August 2014 (2 pages) |
24 September 2014 | Appointment of Lynn Susan Graham as a secretary on 1 September 2014 (3 pages) |
24 September 2014 | Appointment of Lynn Susan Graham as a secretary on 1 September 2014 (3 pages) |
24 September 2014 | Termination of appointment of Beverley Bligh Smith as a secretary on 31 August 2014 (2 pages) |
24 September 2014 | Termination of appointment of Beverley Bligh Smith as a director on 31 August 2014 (2 pages) |
19 June 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
19 June 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
5 June 2014 | Annual return made up to 21 May 2014 no member list (4 pages) |
5 June 2014 | Annual return made up to 21 May 2014 no member list (4 pages) |
19 June 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
19 June 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
30 May 2013 | Annual return made up to 21 May 2013 no member list (4 pages) |
30 May 2013 | Annual return made up to 21 May 2013 no member list (4 pages) |
10 July 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
10 July 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
7 June 2012 | Annual return made up to 21 May 2012 no member list (4 pages) |
7 June 2012 | Annual return made up to 21 May 2012 no member list (4 pages) |
14 June 2011 | Annual return made up to 21 May 2011 no member list (4 pages) |
14 June 2011 | Annual return made up to 21 May 2011 no member list (4 pages) |
2 June 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
2 June 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
14 June 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
14 June 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
25 May 2010 | Director's details changed for Beverley Bligh Smith on 21 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Doctor Stefan Maria Jospeh Stanilaus Janikiewicz on 21 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Beverley Bligh Smith on 21 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Doctor Stefan Maria Jospeh Stanilaus Janikiewicz on 21 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 21 May 2010 no member list (3 pages) |
25 May 2010 | Annual return made up to 21 May 2010 no member list (3 pages) |
16 June 2009 | Annual return made up to 21/05/09 (2 pages) |
16 June 2009 | Annual return made up to 21/05/09 (2 pages) |
11 May 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
11 May 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
21 July 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
21 July 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
2 June 2008 | Annual return made up to 21/05/08 (2 pages) |
2 June 2008 | Annual return made up to 21/05/08 (2 pages) |
7 June 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
7 June 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
30 May 2007 | Annual return made up to 21/05/07 (2 pages) |
30 May 2007 | Annual return made up to 21/05/07 (2 pages) |
22 June 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
22 June 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
9 June 2006 | Annual return made up to 21/05/06 (2 pages) |
9 June 2006 | Annual return made up to 21/05/06 (2 pages) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | New director appointed (2 pages) |
25 July 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
25 July 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
26 May 2005 | Annual return made up to 21/05/05 (2 pages) |
26 May 2005 | Annual return made up to 21/05/05 (2 pages) |
21 July 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
21 July 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
13 July 2004 | Annual return made up to 21/05/04 (4 pages) |
13 July 2004 | Annual return made up to 21/05/04 (4 pages) |
25 July 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
25 July 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
30 May 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
30 May 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
30 May 2003 | Annual return made up to 21/05/03
|
30 May 2003 | Annual return made up to 21/05/03
|
4 November 2002 | New director appointed (2 pages) |
4 November 2002 | New director appointed (2 pages) |
4 November 2002 | New secretary appointed;new director appointed (1 page) |
4 November 2002 | New secretary appointed;new director appointed (1 page) |
1 November 2002 | Director resigned (1 page) |
1 November 2002 | Director resigned (1 page) |
1 November 2002 | Secretary resigned;director resigned (1 page) |
1 November 2002 | Secretary resigned;director resigned (1 page) |
29 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
9 September 2002 | Annual return made up to 21/05/02 (4 pages) |
9 September 2002 | Annual return made up to 21/05/02 (4 pages) |
13 August 2002 | Registered office changed on 13/08/02 from: c/o armstrong tomkins 26 thingwall road irby wirral CH61 3UE (1 page) |
13 August 2002 | Registered office changed on 13/08/02 from: c/o armstrong tomkins 26 thingwall road irby wirral CH61 3UE (1 page) |
3 May 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
3 May 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
5 September 2001 | Annual return made up to 21/05/01
|
5 September 2001 | Annual return made up to 21/05/01
|
23 May 2001 | Annual return made up to 21/05/00 (3 pages) |
23 May 2001 | Annual return made up to 21/05/00 (3 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (6 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (6 pages) |
5 April 2000 | Full accounts made up to 31 March 1999 (5 pages) |
5 April 2000 | Full accounts made up to 31 March 1999 (5 pages) |
29 March 2000 | Annual return made up to 21/05/99 (4 pages) |
29 March 2000 | Annual return made up to 21/05/99 (4 pages) |
20 September 1999 | Director resigned (1 page) |
20 September 1999 | Secretary resigned (1 page) |
20 September 1999 | New secretary appointed;new director appointed (2 pages) |
20 September 1999 | Director resigned (1 page) |
20 September 1999 | New director appointed (2 pages) |
20 September 1999 | New secretary appointed;new director appointed (2 pages) |
20 September 1999 | Secretary resigned (1 page) |
20 September 1999 | New director appointed (2 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (5 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (5 pages) |
12 August 1998 | Annual return made up to 21/05/98
|
12 August 1998 | Annual return made up to 21/05/98
|
22 May 1997 | Annual return made up to 21/05/97 (4 pages) |
22 May 1997 | Full accounts made up to 31 March 1997 (5 pages) |
22 May 1997 | Annual return made up to 21/05/97 (4 pages) |
22 May 1997 | Full accounts made up to 31 March 1997 (5 pages) |
12 May 1996 | Accounts for a small company made up to 31 March 1996 (1 page) |
12 May 1996 | Accounts for a small company made up to 31 March 1996 (1 page) |
12 May 1996 | Annual return made up to 31/03/96 (4 pages) |
12 May 1996 | Annual return made up to 31/03/96 (4 pages) |
30 October 1995 | Accounts for a small company made up to 31 March 1995 (1 page) |
30 October 1995 | Accounts for a small company made up to 31 March 1995 (1 page) |
24 April 1995 | Annual return made up to 21/05/94 (4 pages) |
24 April 1995 | Accounts for a dormant company made up to 31 March 1993 (1 page) |
24 April 1995 | Annual return made up to 21/05/94 (4 pages) |
24 April 1995 | Accounts for a small company made up to 31 March 1994 (1 page) |
24 April 1995 | Accounts for a small company made up to 31 March 1994 (1 page) |
24 April 1995 | Accounts for a dormant company made up to 31 March 1993 (1 page) |
21 May 1991 | Incorporation (20 pages) |
21 May 1991 | Incorporation (20 pages) |