Birkenhead
Merseyside
CH41 4DA
Wales
Secretary Name | Mr Derek James Lippiat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1992 |
Appointment Duration | 2 years, 10 months (resigned 15 February 1995) |
Role | Company Director |
Correspondence Address | 10 Renshards Place High Legh Knutsford Cheshire |
Director Name | Miss Joanne Beverley Pugh |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(1 year after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 August 1995) |
Role | Bank Clerk |
Correspondence Address | 7 Sussex Road West Kirby Wirral Merseyside L48 6DD |
Secretary Name | Christine Ashcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(2 years, 9 months after company formation) |
Appointment Duration | 24 years, 6 months (resigned 20 August 2019) |
Role | Company Director |
Correspondence Address | 28-30 Grange Road West Birkenhead Merseyside CH41 4DA Wales |
Director Name | Miss Joanne Beverley Pugh |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2014(21 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 11 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28-30 Grange Road West Birkenhead Merseyside CH41 4DA Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 28-30 Grange Road West Birkenhead Merseyside CH41 4DA Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
99 at £1 | Mark Jeffrey Ashcroft 99.00% Ordinary |
---|---|
1 at £1 | Mrs Christine Ashcroft 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £72,226 |
Cash | £3,819 |
Current Liabilities | £43,044 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (1 week, 4 days from now) |
27 January 2000 | Delivered on: 4 February 2000 Satisfied on: 3 November 2005 Persons entitled: Barclays 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: 54 hillside road birkenhead wirral merseyside title no. MS219724. Fully Satisfied |
---|---|
12 June 1998 | Delivered on: 19 June 1998 Satisfied on: 3 November 2005 Persons entitled: Barclays 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: 17 ollerton close noctorum wirral merseyside-MS230916. Fully Satisfied |
26 September 1996 | Delivered on: 2 October 1996 Satisfied on: 3 November 2005 Persons entitled: Barclays 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: 53 leighton road tranmere merseyside t/no;- MS73089. Fully Satisfied |
28 May 1996 | Delivered on: 3 June 1996 Satisfied on: 3 November 2005 Persons entitled: Barclays 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: 21 maybank road, tranmere, merseyside t/no. MS230693. Fully Satisfied |
9 April 1996 | Delivered on: 15 April 1996 Satisfied on: 3 November 2005 Persons entitled: Barclays 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: 81 maybank road, tranmere, birkenhead, merseyside t/no: MS371740. Fully Satisfied |
6 February 1996 | Delivered on: 12 February 1996 Satisfied on: 3 November 2005 Persons entitled: Barclays 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: 3 parkside road birkenhead merseyside t/n MS36065. Fully Satisfied |
16 July 2002 | Delivered on: 23 July 2002 Satisfied on: 3 November 2005 Persons entitled: Barclays 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: The property k/a 52 hillside road birkenhead merseyside t/n MS237759. Fully Satisfied |
1 December 1995 | Delivered on: 8 December 1995 Satisfied on: 3 November 2005 Persons entitled: Barclays 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: 79 hillside rd,birkenhead,merseyside; ch 16278. Fully Satisfied |
12 June 1998 | Delivered on: 22 June 1998 Persons entitled: Barclays 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: 4 fairfax road tranmere wirral merseyside t/n-MS361968. Outstanding |
30 April 2021 | Delivered on: 10 May 2021 Persons entitled: Keystone Property Finance Limited Classification: A registered charge Particulars: 54 hillside road birkenhead CH41 9EQ. Outstanding |
30 April 2021 | Delivered on: 10 May 2021 Persons entitled: Keystone Property Finance Limited Classification: A registered charge Particulars: 3 links view oxton CH43 6UP. Outstanding |
30 April 2021 | Delivered on: 10 May 2021 Persons entitled: Keystone Property Finance Limited Classification: A registered charge Particulars: 52 hillside road, birkenhead, CH41 9EQ. Outstanding |
1 December 1995 | Delivered on: 8 December 1995 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. Outstanding |
31 January 2006 | Delivered on: 2 February 2006 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: 17 ollerton close, prenton, wirral t/n MS230916. 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. Outstanding |
25 November 2005 | Delivered on: 30 November 2005 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: £58,650.00 due or to become due from the company to. Particulars: 79 hillside road tranmere wirral merseyside t/no CH16278. Outstanding |
6 August 2004 | Delivered on: 10 August 2004 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21 maybank road wirral fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
6 August 2004 | Delivered on: 10 August 2004 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 parkside road birkenhead fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
6 August 2004 | Delivered on: 10 August 2004 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 53 leighton road wirral fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
3 August 2004 | Delivered on: 7 August 2004 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 54 hillside road birkenhead fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
3 August 2004 | Delivered on: 7 August 2004 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 81 maybank road birkenhead wirral fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
3 August 2004 | Delivered on: 7 August 2004 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 52 hillside road birkenhead fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
3 August 2004 | Delivered on: 7 August 2004 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 links view oxton fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
16 August 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
---|---|
23 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
21 July 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
9 June 2016 | Director's details changed for Mr Mark Jeffrey Ashcroft on 5 May 2016 (2 pages) |
9 June 2016 | Secretary's details changed for Christine Ashcroft on 5 May 2016 (1 page) |
9 June 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
3 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
20 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
24 June 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
8 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
24 February 2014 | Appointment of Miss Joanne Beverley Pugh as a director (2 pages) |
21 August 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
10 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
13 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
11 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
9 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
6 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
19 July 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
8 June 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
1 November 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
15 May 2009 | Return made up to 23/04/09; full list of members (3 pages) |
7 February 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
23 June 2008 | Return made up to 23/04/08; full list of members (3 pages) |
16 January 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
27 July 2007 | Return made up to 23/04/07; full list of members (2 pages) |
11 December 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
10 May 2006 | Return made up to 23/04/06; full list of members (2 pages) |
2 February 2006 | Particulars of mortgage/charge (3 pages) |
8 December 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
30 November 2005 | Particulars of mortgage/charge (3 pages) |
3 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2005 | Return made up to 23/04/05; full list of members (2 pages) |
6 October 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
10 August 2004 | Particulars of mortgage/charge (3 pages) |
10 August 2004 | Particulars of mortgage/charge (3 pages) |
10 August 2004 | Particulars of mortgage/charge (3 pages) |
7 August 2004 | Particulars of mortgage/charge (3 pages) |
7 August 2004 | Particulars of mortgage/charge (3 pages) |
7 August 2004 | Particulars of mortgage/charge (3 pages) |
7 August 2004 | Particulars of mortgage/charge (3 pages) |
8 May 2004 | Return made up to 23/04/04; full list of members (6 pages) |
26 November 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
13 May 2003 | Return made up to 23/04/03; full list of members
|
29 November 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
23 July 2002 | Particulars of mortgage/charge (3 pages) |
17 May 2002 | Return made up to 23/04/02; full list of members (6 pages) |
11 September 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
21 June 2001 | Return made up to 23/04/01; full list of members (6 pages) |
17 April 2001 | Company name changed signs for sport (uk) LIMITED\certificate issued on 17/04/01 (2 pages) |
22 August 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
2 May 2000 | Return made up to 23/04/00; full list of members (6 pages) |
4 February 2000 | Particulars of mortgage/charge (3 pages) |
13 August 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
4 May 1999 | Return made up to 23/04/99; full list of members (6 pages) |
30 September 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
22 June 1998 | Particulars of mortgage/charge (3 pages) |
19 June 1998 | Particulars of mortgage/charge (3 pages) |
15 May 1998 | Return made up to 23/04/98; no change of members (4 pages) |
23 October 1997 | Accounts for a small company made up to 30 April 1997 (4 pages) |
27 June 1997 | Return made up to 23/04/97; no change of members (4 pages) |
2 October 1996 | Particulars of mortgage/charge (3 pages) |
24 June 1996 | Accounts for a small company made up to 30 April 1996 (4 pages) |
3 June 1996 | Return made up to 23/04/96; full list of members
|
3 June 1996 | Director resigned (1 page) |
3 June 1996 | Particulars of mortgage/charge (3 pages) |
2 May 1996 | Director resigned (1 page) |
15 April 1996 | Particulars of mortgage/charge (3 pages) |
12 February 1996 | Particulars of mortgage/charge (3 pages) |
8 December 1995 | Particulars of mortgage/charge (4 pages) |
8 December 1995 | Particulars of mortgage/charge (4 pages) |
17 August 1995 | Accounts for a small company made up to 30 April 1995 (4 pages) |
19 June 1995 | Return made up to 23/04/95; change of members (6 pages) |
19 June 1995 | New director appointed (2 pages) |
19 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
19 June 1995 | Ad 15/02/95--------- £ si 98@1 (2 pages) |
25 April 1995 | Return made up to 23/04/94; change of members; amend (6 pages) |
23 April 1992 | Incorporation (13 pages) |