Company NameProduct Sales Limited
DirectorGeoffrey Hilditch
Company StatusActive - Proposal to Strike off
Company Number02622729
CategoryPrivate Limited Company
Incorporation Date21 June 1991(32 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr Geoffrey Hilditch
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1996(5 years after company formation)
Appointment Duration27 years, 9 months
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address48 Dovedale Road
Wirral
Merseyside
CH47 3AW
Wales
Secretary NameJohn Robert Andrews
NationalityBritish
StatusCurrent
Appointed17 May 1999(7 years, 11 months after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsh Tree Hoouse 3 The Woodlands
Briars Lane
Lathom Ormskirk
Lancashire
L40 5RS
Director NameKenneth Albert Acock
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(1 month, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 08 December 1995)
RoleCompany Director
Correspondence Address16 Tilstock Crescent
Prenton
Birkenhead
Merseyside
L43 0ST
Director NameAnthony Firth Davidson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(1 month, 1 week after company formation)
Appointment Duration11 years, 8 months (resigned 31 March 2003)
RoleCompany Director
Correspondence AddressLongsand 104 Meols Parade
Hoylake
Wirral
Merseyside
CH47 5AY
Wales
Director NameBrian William Eastwood
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(1 month, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 31 May 1996)
RoleCompany Director
Correspondence Address44 Sandy Lane
Irby
Wirral
Merseyside
L61 0HD
Director NameMalcolm Burton Hunt
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(1 month, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 1996)
RoleCompany Director
Correspondence AddressWhispers St Davids Lane
Noctorum
Birkenhead Wirral
Merseyside
L43 9UD
Secretary NameBrian William Eastwood
NationalityBritish
StatusResigned
Appointed29 July 1991(1 month, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 31 May 1996)
RoleCompany Director
Correspondence Address44 Sandy Lane
Irby
Wirral
Merseyside
L61 0HD
Director NameMr Ian Linzey Cartwright
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(2 months after company formation)
Appointment Duration29 years, 10 months (resigned 12 June 2021)
RoleSalesman
Country of ResidenceEngland
Correspondence Address4 Highfield Grove
Crosby
Liverpool
Merseyside
L23 9TD
Secretary NameAnthony Firth Davidson
NationalityBritish
StatusResigned
Appointed01 June 1996(4 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 May 1999)
RoleSalesman
Correspondence AddressLongsand 104 Meols Parade
Hoylake
Wirral
Merseyside
CH47 5AY
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 June 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 June 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.totalproductsales.com

Location

Registered AddressEverite House Carr Lane
Hoylake
Wirral
Merseyside
CH47 4BG
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (2 months from now)

Charges

9 August 1991Delivered on: 14 August 1991
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
9 August 1991Delivered on: 14 August 1991
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

25 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
25 June 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
13 July 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
20 June 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
12 June 2021Termination of appointment of Ian Linzey Cartwright as a director on 12 June 2021 (1 page)
12 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
21 May 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
22 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
6 April 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
11 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
24 April 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
11 June 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
11 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
12 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
13 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(5 pages)
13 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(5 pages)
29 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
7 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000
(5 pages)
7 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000
(5 pages)
10 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
12 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,000
(5 pages)
12 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,000
(5 pages)
4 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
10 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
4 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
29 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
29 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
29 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
29 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
6 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
6 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
22 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
20 August 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
20 August 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
23 July 2009Return made up to 10/06/09; full list of members (3 pages)
23 July 2009Return made up to 10/06/09; full list of members (3 pages)
20 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
20 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
20 February 2009Registered office changed on 20/02/2009 from argyle buildings 69-71 argyle street birkenhead merseyside CH41 6LQ (1 page)
20 February 2009Registered office changed on 20/02/2009 from argyle buildings 69-71 argyle street birkenhead merseyside CH41 6LQ (1 page)
25 June 2008Return made up to 10/06/08; full list of members (3 pages)
25 June 2008Return made up to 10/06/08; full list of members (3 pages)
1 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 June 2007Return made up to 10/06/07; full list of members (2 pages)
18 June 2007Return made up to 10/06/07; full list of members (2 pages)
13 November 2006Accounts for a small company made up to 31 March 2006 (5 pages)
13 November 2006Accounts for a small company made up to 31 March 2006 (5 pages)
3 July 2006Return made up to 10/06/06; full list of members (2 pages)
3 July 2006Return made up to 10/06/06; full list of members (2 pages)
16 December 2005Accounts for a small company made up to 31 March 2005 (5 pages)
16 December 2005Accounts for a small company made up to 31 March 2005 (5 pages)
4 August 2005Return made up to 10/06/05; full list of members (2 pages)
4 August 2005Return made up to 10/06/05; full list of members (2 pages)
28 July 2005Secretary's particulars changed (2 pages)
28 July 2005Secretary's particulars changed (2 pages)
15 October 2004Accounts for a small company made up to 31 March 2004 (5 pages)
15 October 2004Accounts for a small company made up to 31 March 2004 (5 pages)
22 June 2004Return made up to 10/06/04; full list of members (7 pages)
22 June 2004Return made up to 10/06/04; full list of members (7 pages)
16 August 2003Accounts for a small company made up to 31 March 2003 (5 pages)
16 August 2003Accounts for a small company made up to 31 March 2003 (5 pages)
16 June 2003Director resigned (1 page)
16 June 2003Return made up to 10/06/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 June 2003Director resigned (1 page)
16 June 2003Return made up to 10/06/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 October 2002Accounts for a small company made up to 31 March 2002 (5 pages)
3 October 2002Accounts for a small company made up to 31 March 2002 (5 pages)
14 June 2002Return made up to 10/06/02; full list of members (7 pages)
14 June 2002Return made up to 10/06/02; full list of members (7 pages)
16 August 2001Accounts for a small company made up to 31 March 2001 (5 pages)
16 August 2001Accounts for a small company made up to 31 March 2001 (5 pages)
15 June 2001Return made up to 10/06/01; full list of members (7 pages)
15 June 2001Return made up to 10/06/01; full list of members (7 pages)
19 December 2000Full accounts made up to 31 March 2000 (11 pages)
19 December 2000Full accounts made up to 31 March 2000 (11 pages)
13 June 2000Return made up to 10/06/00; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 13/06/00
(7 pages)
13 June 2000Return made up to 10/06/00; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 13/06/00
(7 pages)
11 August 1999Full accounts made up to 31 March 1999 (11 pages)
11 August 1999Full accounts made up to 31 March 1999 (11 pages)
23 June 1999New secretary appointed (2 pages)
23 June 1999Return made up to 10/06/99; no change of members (4 pages)
23 June 1999Return made up to 10/06/99; no change of members (4 pages)
23 June 1999New secretary appointed (2 pages)
9 September 1998Full accounts made up to 31 March 1998 (11 pages)
9 September 1998Full accounts made up to 31 March 1998 (11 pages)
12 June 1998Return made up to 10/06/98; no change of members (4 pages)
12 June 1998Return made up to 10/06/98; no change of members (4 pages)
23 June 1997Return made up to 17/06/97; full list of members (6 pages)
23 June 1997Return made up to 17/06/97; full list of members (6 pages)
17 March 1997Registered office changed on 17/03/97 from: 23 hamilton square birkenhead merseyside L41 6LQ (1 page)
17 March 1997Registered office changed on 17/03/97 from: 23 hamilton square birkenhead merseyside L41 6LQ (1 page)
30 January 1997Full accounts made up to 31 March 1996 (11 pages)
30 January 1997Full accounts made up to 31 March 1996 (11 pages)
7 October 1996Director resigned (1 page)
7 October 1996Director resigned (1 page)
23 September 1996New director appointed (2 pages)
23 September 1996New director appointed (2 pages)
26 June 1996Return made up to 21/06/96; full list of members (6 pages)
26 June 1996Return made up to 21/06/96; full list of members (6 pages)
6 June 1996Secretary resigned;director resigned (1 page)
6 June 1996New secretary appointed (2 pages)
6 June 1996Secretary resigned;director resigned (1 page)
6 June 1996New secretary appointed (2 pages)
11 December 1995Director resigned (2 pages)
11 December 1995Director resigned (2 pages)
6 September 1995Full accounts made up to 31 March 1995 (9 pages)
6 September 1995Full accounts made up to 31 March 1995 (9 pages)
17 July 1995Return made up to 21/06/95; full list of members (8 pages)
17 July 1995Return made up to 21/06/95; full list of members (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)