Hoylake
Wirral
Merseyside
CH47 4AZ
Wales
Director Name | Russell Antony Flynn |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 1997(4 years, 10 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Carr Lane Hoylake Wirral Merseyside CH47 4AZ Wales |
Secretary Name | Mr Bryan Nicholas Flynn |
---|---|
Status | Current |
Appointed | 28 January 2022(29 years after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | Carr Lane Hoylake Wirral Merseyside CH47 4AZ Wales |
Director Name | Lilian Flynn |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Pine Place Rhodesway Heswall Merseyside CH60 2UB Wales |
Director Name | Mr Bryan Nicholas Flynn |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(same day as company formation) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Carr Lane Hoylake Wirral Merseyside CH47 4AZ Wales |
Secretary Name | Lilian Flynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Pine Place Rhodesway Heswall Merseyside CH60 2UB Wales |
Director Name | Graeme Staniforth |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(8 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 30 April 2002) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1a New Street Mawdesley Ormskirk Lancashire L40 2QN |
Secretary Name | Russell Antony Flynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(9 years, 2 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 28 January 2022) |
Role | Management Information Directo |
Country of Residence | United Kingdom |
Correspondence Address | Carr Lane Hoylake Wirral Merseyside CH47 4AZ Wales |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Website | rawell.com |
---|
Registered Address | Carr Lane Hoylake Wirral Merseyside CH47 4AZ Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
Address Matches | 2 other UK companies use this postal address |
1k at £1 | Mrs Lillian Flynn 2.44% Ordinary |
---|---|
1000 at £1 | Trustee Of Alexander Joseph Roberts 2.44% Preferred Non Voting |
1000 at £1 | Trustee Of Benjamin Roberts 2.44% Preferred Non Voting |
1000 at £1 | Trustee Of Bradley Russell Flynn 2.44% Preferred Non Voting |
1000 at £1 | Trustee Of Christopher Thomas Roberts 2.44% Preferred Non Voting |
1000 at £1 | Trustee Of Emily Jane Flynn 2.44% Preferred Non Voting |
1000 at £1 | Trustee Of Erin Grace Flynn 2.44% Preferred Non Voting |
1000 at £1 | Trustee Of Hannah Rose Flynn 2.44% Preferred Non Voting |
1000 at £1 | Trustee Of Jessica Lily Flynn 2.44% Preferred Non Voting |
1000 at £1 | Trustee Of Matthew Nicholas Flynn 2.44% Preferred Non Voting |
1000 at £1 | Trustee Of Oliver Robert Flynn 2.44% Preferred Non Voting |
1000 at £1 | Trustee Of Samuel Nathan Flynn 2.44% Preferred Non Voting |
8k at £1 | Bryan Nicholas Flynn 19.51% Ordinary |
5k at £1 | Bryan Andrew Flynn 12.19% Preferred Non Voting |
5k at £1 | Mr Steven Nicholas Flynn 12.19% Preferred Non Voting |
5k at £1 | Mrs Julie Diane Roberts 12.19% Preferred Non Voting |
5k at £1 | Russell Antony Flynn 12.19% Preferred Non Voting |
499 at £1 | Mr Steven Nicholas Flynn 1.22% Ordinary |
499 at £1 | Russell Antony Flynn 1.22% Ordinary |
- | OTHER 0.01% - |
1 at £1 | Bryan Nicholas Flynn 0.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £45,273 |
Cash | £173 |
Current Liabilities | £1 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 29 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 2 weeks from now) |
30 December 1996 | Delivered on: 17 January 1997 Persons entitled: Bryan Flynn Classification: Debenture Secured details: £105,000 due or to become due from the company to the chargee. Particulars: .. 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. See the mortgage charge document for full details. Outstanding |
---|---|
9 January 1996 | Delivered on: 19 January 1996 Satisfied on: 19 July 2005 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Fully Satisfied |
11 February 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
---|---|
8 February 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
18 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
11 February 2020 | Confirmation statement made on 29 January 2020 with updates (6 pages) |
5 February 2020 | Notification of Stephen Flynn as a person with significant control on 27 September 2019 (2 pages) |
5 February 2020 | Notification of Russell Flynn as a person with significant control on 27 September 2019 (2 pages) |
5 February 2020 | Change of details for Mr Bryan Nicholas Flynn as a person with significant control on 27 September 2019 (2 pages) |
19 August 2019 | Statement of capital following an allotment of shares on 19 August 2019
|
11 February 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
7 January 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
26 March 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
14 February 2017 | Confirmation statement made on 29 January 2017 with updates (8 pages) |
14 February 2017 | Confirmation statement made on 29 January 2017 with updates (8 pages) |
17 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
26 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
10 August 2015 | Director's details changed for Russell Antony Flynn on 10 August 2015 (2 pages) |
10 August 2015 | Director's details changed for Steven Nicholas Flynn on 10 August 2015 (2 pages) |
10 August 2015 | Director's details changed for Bryan Nicholas Flynn on 10 August 2015 (2 pages) |
10 August 2015 | Secretary's details changed for Russell Antony Flynn on 10 August 2015 (1 page) |
10 August 2015 | Secretary's details changed for Russell Antony Flynn on 10 August 2015 (1 page) |
10 August 2015 | Director's details changed for Steven Nicholas Flynn on 10 August 2015 (2 pages) |
10 August 2015 | Director's details changed for Russell Antony Flynn on 10 August 2015 (2 pages) |
10 August 2015 | Director's details changed for Bryan Nicholas Flynn on 10 August 2015 (2 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
12 March 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
12 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
25 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
25 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (11 pages) |
25 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (11 pages) |
19 March 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (11 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
19 March 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (11 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
16 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
16 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
2 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (11 pages) |
2 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (11 pages) |
26 April 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (15 pages) |
26 April 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (15 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
6 April 2009 | Ad 06/04/09\gbp si 1000@1=1000\gbp ic 40006/41006\ (2 pages) |
6 April 2009 | Ad 06/04/09\gbp si 1000@1=1000\gbp ic 40006/41006\ (2 pages) |
13 March 2009 | Return made up to 29/01/09; full list of members (9 pages) |
13 March 2009 | Return made up to 29/01/09; full list of members (9 pages) |
23 June 2008 | Resolutions
|
23 June 2008 | Resolutions
|
27 March 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
27 March 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
15 February 2008 | Return made up to 29/01/08; full list of members (6 pages) |
15 February 2008 | Return made up to 29/01/08; full list of members (6 pages) |
19 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
19 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
26 February 2007 | Return made up to 29/01/07; full list of members (6 pages) |
26 February 2007 | Return made up to 29/01/07; full list of members (6 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
19 April 2006 | Return made up to 29/01/06; full list of members (6 pages) |
19 April 2006 | Director's particulars changed (1 page) |
19 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 April 2006 | Director's particulars changed (1 page) |
19 April 2006 | Return made up to 29/01/06; full list of members (6 pages) |
19 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2005 | Return made up to 29/01/05; full list of members (12 pages) |
17 February 2005 | Return made up to 29/01/05; full list of members (12 pages) |
25 January 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
25 January 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
10 March 2004 | Return made up to 29/01/04; full list of members
|
10 March 2004 | Return made up to 29/01/04; full list of members
|
10 August 2003 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
10 August 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
10 August 2003 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
10 August 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
21 May 2003 | Return made up to 29/01/03; full list of members (8 pages) |
21 May 2003 | Return made up to 29/01/03; full list of members (8 pages) |
2 July 2002 | Secretary resigned (1 page) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | Secretary resigned (1 page) |
14 June 2002 | New secretary appointed (2 pages) |
14 June 2002 | New secretary appointed (2 pages) |
27 May 2002 | Return made up to 29/01/02; full list of members
|
27 May 2002 | Return made up to 29/01/02; full list of members
|
2 April 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
2 April 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
24 May 2001 | Full accounts made up to 30 June 2000 (15 pages) |
24 May 2001 | Full accounts made up to 30 June 2000 (15 pages) |
13 February 2001 | Return made up to 29/01/01; full list of members
|
13 February 2001 | Return made up to 29/01/01; full list of members
|
3 October 2000 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
3 October 2000 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
6 April 2000 | Return made up to 29/01/00; full list of members
|
6 April 2000 | Return made up to 29/01/00; full list of members
|
2 September 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
2 September 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
22 February 1999 | Director's particulars changed (1 page) |
22 February 1999 | Return made up to 29/01/99; no change of members (5 pages) |
22 February 1999 | Director's particulars changed (1 page) |
22 February 1999 | Return made up to 29/01/99; no change of members (5 pages) |
24 September 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
24 September 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
21 August 1998 | Return made up to 29/01/98; no change of members
|
21 August 1998 | Return made up to 29/01/98; no change of members
|
31 December 1997 | New director appointed (2 pages) |
31 December 1997 | New director appointed (2 pages) |
13 October 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
13 October 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
4 June 1997 | Return made up to 29/01/97; full list of members (6 pages) |
4 June 1997 | Return made up to 29/01/97; full list of members (6 pages) |
20 May 1997 | Ad 30/06/94--------- £ si 35004@1 (3 pages) |
20 May 1997 | Ad 30/06/94--------- £ si 35004@1 (3 pages) |
17 January 1997 | Particulars of mortgage/charge (3 pages) |
17 January 1997 | Particulars of mortgage/charge (3 pages) |
13 August 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
13 August 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
24 March 1996 | Return made up to 29/01/96; no change of members (4 pages) |
24 March 1996 | Return made up to 29/01/96; no change of members (4 pages) |
14 March 1996 | Resolutions
|
14 March 1996 | Resolutions
|
19 January 1996 | Particulars of mortgage/charge (4 pages) |
19 January 1996 | Particulars of mortgage/charge (4 pages) |
3 November 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
3 November 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
5 May 1995 | Return made up to 29/01/95; full list of members (6 pages) |
5 May 1995 | Return made up to 29/01/95; full list of members (6 pages) |
19 July 1994 | Resolutions
|
19 July 1994 | Resolutions
|
19 July 1994 | Resolutions
|
19 July 1994 | Resolutions
|
31 March 1993 | Ad 15/03/93--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
31 March 1993 | Ad 15/03/93--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
29 January 1993 | Incorporation (12 pages) |
29 January 1993 | Incorporation (12 pages) |