Hoylake
Merseyside
CH47 1HS
Wales
Secretary Name | Mrs Christine Ann Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 August 1997(5 years, 6 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Royal Hoylake Wirral Merseyside CH47 1HS Wales |
Director Name | Victor Smith Jennings |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2001(9 years, 9 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Irby Road Heswall Wirral Cheshire CH61 6XE Wales |
Director Name | Mrs Christine Ann Williams |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2003(11 years, 10 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 1 The Royal Hoylake Wirral Merseyside CH47 1HS Wales |
Director Name | Mr Victor Smith Jennings |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1993(1 year after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 August 1997) |
Role | Garage Proprietor |
Correspondence Address | Craigmyle 21 Long Meadow Gayton Wirral L60 8QQ |
Director Name | David Howard Wilcox |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1993(1 year after company formation) |
Appointment Duration | 26 years, 1 month (resigned 01 March 2019) |
Role | Garage Proprietor |
Country of Residence | England |
Correspondence Address | 1 The Oaks Kirby Park West Kirby Merseyside CH48 2NF Wales |
Secretary Name | Mr Victor Smith Jennings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1993(1 year after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 August 1997) |
Role | Company Director |
Correspondence Address | Craigmyle 21 Long Meadow Gayton Wirral L60 8QQ |
Director Name | Patricia Ann Jennings |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(9 years, 9 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 27 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Irby Road Heswall Wirral CH61 6XE Wales |
Director Name | Christopher John Williams |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(14 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 15 March 2018) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 1 The Royal Hoylake Wirral Merseyside CH47 1HS Wales |
Telephone | 0151 6326212 |
---|---|
Telephone region | Liverpool |
Registered Address | 1 The Royal Hoylake Merseyside CH47 1HS Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
Address Matches | 8 other UK companies use this postal address |
50 at £1 | Christine Ann Williams 25.00% Ordinary B Non Voting |
---|---|
50 at £1 | John Bruce Williams 25.00% Ordinary |
50 at £1 | Patricia Ann Jennings 25.00% Ordinary B Non Voting |
50 at £1 | Victor Smith Jennings 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £15,328 |
Net Worth | £182,198 |
Cash | £928 |
Current Liabilities | £1,160 |
Latest Accounts | 31 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 2 weeks from now) |
4 March 1992 | Delivered on: 6 March 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Tenters square garage 38 pen y bryn ruabon road wrexham clwyd t/no wa 475532 together with a floating charge over all movable plant machinery implements utensils furniture and equipment and/or the proceeds of sales thereof. Outstanding |
---|---|
3 March 1992 | Delivered on: 6 March 1992 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. Outstanding |
23 January 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
---|---|
25 August 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
3 February 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
12 April 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
5 March 2019 | Termination of appointment of David Howard Wilcox as a director on 1 March 2019 (1 page) |
23 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
11 May 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
15 March 2018 | Termination of appointment of Christopher John Williams as a director on 15 March 2018 (1 page) |
25 February 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
25 February 2018 | Termination of appointment of Patricia Ann Jennings as a director on 27 August 2016 (1 page) |
27 April 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
27 April 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
25 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
20 April 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
20 April 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
3 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
27 April 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
27 April 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
31 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-31
|
31 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-31
|
15 April 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
15 April 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
23 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
19 April 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
19 April 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
25 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (10 pages) |
25 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (10 pages) |
16 April 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
16 April 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
25 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (10 pages) |
25 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (10 pages) |
6 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
6 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
30 March 2011 | Statement of capital following an allotment of shares on 17 March 2011
|
30 March 2011 | Statement of capital following an allotment of shares on 17 March 2011
|
31 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (9 pages) |
31 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (9 pages) |
12 April 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
12 April 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
16 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (7 pages) |
16 February 2010 | Director's details changed for Patricia Ann Jennings on 23 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Victor Smith Jennings on 23 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Christopher John Williams on 23 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Victor Smith Jennings on 23 January 2010 (2 pages) |
16 February 2010 | Director's details changed for David Wilcox on 23 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Christopher John Williams on 23 January 2010 (2 pages) |
16 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (7 pages) |
16 February 2010 | Director's details changed for Patricia Ann Jennings on 23 January 2010 (2 pages) |
16 February 2010 | Director's details changed for David Wilcox on 23 January 2010 (2 pages) |
8 April 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
8 April 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
26 January 2009 | Return made up to 23/01/09; full list of members (5 pages) |
26 January 2009 | Return made up to 23/01/09; full list of members (5 pages) |
15 April 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
15 April 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
12 February 2008 | Return made up to 23/01/08; full list of members (3 pages) |
12 February 2008 | Return made up to 23/01/08; full list of members (3 pages) |
15 May 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
15 May 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
1 February 2007 | Return made up to 23/01/07; full list of members (9 pages) |
1 February 2007 | Return made up to 23/01/07; full list of members (9 pages) |
11 January 2007 | New director appointed (2 pages) |
11 January 2007 | New director appointed (2 pages) |
2 May 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
2 May 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
31 January 2006 | Return made up to 23/01/06; full list of members
|
31 January 2006 | Return made up to 23/01/06; full list of members
|
4 May 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
4 May 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
28 January 2005 | Return made up to 23/01/05; full list of members (8 pages) |
28 January 2005 | Return made up to 23/01/05; full list of members (8 pages) |
7 May 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
7 May 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
31 January 2004 | Return made up to 23/01/04; full list of members (8 pages) |
31 January 2004 | Return made up to 23/01/04; full list of members (8 pages) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | New director appointed (2 pages) |
18 April 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
18 April 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
29 January 2003 | Return made up to 23/01/03; full list of members (8 pages) |
29 January 2003 | Return made up to 23/01/03; full list of members (8 pages) |
8 May 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
8 May 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
31 January 2002 | Return made up to 23/01/02; full list of members
|
31 January 2002 | Return made up to 23/01/02; full list of members
|
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | New director appointed (2 pages) |
6 September 2001 | Registered office changed on 06/09/01 from: 152 mill lane wallasey wirral merseyside CH44 3BN (1 page) |
6 September 2001 | Registered office changed on 06/09/01 from: 152 mill lane wallasey wirral merseyside CH44 3BN (1 page) |
8 May 2001 | Full accounts made up to 31 March 2001 (7 pages) |
8 May 2001 | Full accounts made up to 31 March 2001 (7 pages) |
29 January 2001 | Return made up to 23/01/01; full list of members
|
29 January 2001 | Return made up to 23/01/01; full list of members
|
31 July 2000 | Full accounts made up to 31 March 2000 (7 pages) |
31 July 2000 | Full accounts made up to 31 March 2000 (7 pages) |
31 January 2000 | Return made up to 23/01/00; full list of members (6 pages) |
31 January 2000 | Return made up to 23/01/00; full list of members (6 pages) |
20 April 1999 | Full accounts made up to 31 March 1999 (7 pages) |
20 April 1999 | Full accounts made up to 31 March 1999 (7 pages) |
29 January 1999 | Return made up to 23/01/99; full list of members
|
29 January 1999 | Return made up to 23/01/99; full list of members
|
2 December 1998 | Full accounts made up to 31 March 1998 (7 pages) |
2 December 1998 | Full accounts made up to 31 March 1998 (7 pages) |
27 January 1998 | Return made up to 23/01/98; no change of members (4 pages) |
27 January 1998 | Return made up to 23/01/98; no change of members (4 pages) |
14 October 1997 | New secretary appointed (2 pages) |
14 October 1997 | New secretary appointed (2 pages) |
14 October 1997 | Secretary resigned;director resigned (1 page) |
14 October 1997 | Secretary resigned;director resigned (1 page) |
25 May 1997 | Full accounts made up to 31 March 1997 (7 pages) |
25 May 1997 | Full accounts made up to 31 March 1997 (7 pages) |
29 January 1997 | Return made up to 23/01/97; no change of members (4 pages) |
29 January 1997 | Return made up to 23/01/97; no change of members (4 pages) |
5 June 1996 | Full accounts made up to 31 March 1996 (7 pages) |
5 June 1996 | Full accounts made up to 31 March 1996 (7 pages) |
30 January 1996 | Return made up to 23/01/96; full list of members (6 pages) |
30 January 1996 | Return made up to 23/01/96; full list of members (6 pages) |
8 September 1995 | Full accounts made up to 31 March 1995 (11 pages) |
8 September 1995 | Full accounts made up to 31 March 1995 (11 pages) |
6 March 1992 | Particulars of mortgage/charge (6 pages) |