Rockferry
Birkenhead
Merseyside
L42 3XY
Director Name | Mr Shaun Holmes |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2020(27 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Taxi Driver |
Country of Residence | United Kingdom |
Correspondence Address | 28-30 Grange Road West Birkenhead Merseyside CH41 4DA Wales |
Director Name | Mr Antony John Thelwell |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2022(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 28-30 Grange Road West Birkenhead Merseyside CH41 4DA Wales |
Director Name | Mr Kevin Malcolm Birchall |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2022(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Taxi Driver |
Country of Residence | United Kingdom |
Correspondence Address | 28-30 Grange Road West Birkenhead Merseyside CH41 4DA Wales |
Secretary Name | Mrs Jacqueline Mary Wood |
---|---|
Status | Current |
Appointed | 01 November 2022(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Correspondence Address | 28-30 Grange Road West Birkenhead Merseyside CH41 4DA Wales |
Director Name | Mr John Young |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1993(same day as company formation) |
Role | Builders |
Correspondence Address | 77 Quarry Avenue Bebington Merseyside L63 3HG |
Director Name | Anthony Robert Wood |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1993(same day as company formation) |
Role | Electrician |
Correspondence Address | 25 Prenton Park Road Prenton Merseyside L42 9JR |
Director Name | Arthur Parker |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1993(same day as company formation) |
Role | Retired |
Correspondence Address | 21 Stuart Road Birkenhead Merseyside CH42 7LE Wales |
Director Name | Mr Kenneth Leslie Gray |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1993(same day as company formation) |
Role | Insurance Official |
Correspondence Address | 201 Prenton Dell Road Prenton Birkenhead Wirral Merseyside L43 3BR |
Secretary Name | Arthur Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1993(same day as company formation) |
Role | Progress Chaser |
Correspondence Address | 71 Greenway Road Birkenhead Wittal Merseyside L42 0NE |
Secretary Name | Mr John Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1993(same day as company formation) |
Role | Builders |
Correspondence Address | 77 Quarry Avenue Bebington Merseyside L63 3HG |
Secretary Name | Anthony Robert Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1993(same day as company formation) |
Role | Electrician |
Correspondence Address | 25 Prenton Park Road Prenton Merseyside L42 9JR |
Secretary Name | Eric James Sant |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1993(same day as company formation) |
Role | Engineering Assistant |
Correspondence Address | 30 Sefton Road New Ferry Merseyside CH62 5AT Wales |
Secretary Name | Mr Kenneth Leslie Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1993(same day as company formation) |
Role | Insurance Official |
Correspondence Address | 201 Prenton Dell Road Prenton Birkenhead Wirral Merseyside L43 3BR |
Director Name | Terence John Swanick |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1994(7 months after company formation) |
Appointment Duration | 2 months (resigned 01 April 1994) |
Role | Insurance Salesman |
Correspondence Address | 20 Gorseyville Road Higher Bebington Merseyside L63 2QG |
Director Name | Terence John Swanick |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1994(1 year, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 23 June 2005) |
Role | Insurance Salesman |
Correspondence Address | 20 Gorseyville Road Higher Bebington Merseyside L63 2QG |
Director Name | Anthony Robert Wood |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1994(1 year, 1 month after company formation) |
Appointment Duration | 12 years, 1 month (resigned 23 August 2006) |
Role | Electrician |
Correspondence Address | 25 Prenton Park Road Prenton Merseyside L42 9JR |
Secretary Name | Pauline Sant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1995(2 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 07 August 1996) |
Role | Company Director |
Correspondence Address | 30 Sefton Road New Ferry Wirral Merseyside L62 5AT |
Secretary Name | Eric James Sant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1996(3 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 11 August 1999) |
Role | Cable Television |
Correspondence Address | 30 Sefton Road New Ferry Merseyside CH62 5AT Wales |
Secretary Name | Raymond Steele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1999(6 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 23 August 2006) |
Role | Sales Rep |
Country of Residence | United Kingdom |
Correspondence Address | 2 Sefton Road Rock Ferry Birkenhead Merseyside CH42 1RB Wales |
Director Name | Raymond Steele |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(7 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 23 August 2006) |
Role | Sales Rep |
Country of Residence | United Kingdom |
Correspondence Address | 2 Sefton Road Rock Ferry Birkenhead Merseyside CH42 1RB Wales |
Director Name | Janet Griffiths |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2001(8 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 26 August 2009) |
Role | Sales Agent |
Correspondence Address | 44 Rosedale Road Tranmere Wirral CH42 5PQ Wales |
Director Name | Eric James Sant |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2005(12 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 26 August 2009) |
Role | Gas Engineer |
Correspondence Address | 30 Sefton Road New Ferry Merseyside CH62 5AT Wales |
Director Name | Roy Williams |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2006(13 years, 2 months after company formation) |
Appointment Duration | 16 years (resigned 23 August 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 28 Ben Nevis Road Birkenhead Merseyside CH42 6QY Wales |
Director Name | George Nelson |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2006(13 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 26 August 2009) |
Role | Retired |
Correspondence Address | 447 Pensby Road Heswall Cheshire CH61 9PQ Wales |
Secretary Name | Eric James Sant |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2006(13 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 26 August 2009) |
Role | Company Director |
Correspondence Address | 30 Sefton Road New Ferry Merseyside CH62 5AT Wales |
Director Name | Mr Allan Jones |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2009(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 December 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 23 Ravenswood Avenue Rock Ferry Birkenhead Wirral CH42 4NY Wales |
Director Name | Mr Kevin Malcolm Birchall |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2009(16 years, 2 months after company formation) |
Appointment Duration | 13 years (resigned 23 August 2022) |
Role | Taxi Driver |
Country of Residence | United Kingdom |
Correspondence Address | 36 Gothic Street Rock Ferry Birkenhead Wirral CH42 2PB Wales |
Director Name | Mrs Marie Ann Birchall |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2009(16 years, 2 months after company formation) |
Appointment Duration | 13 years (resigned 23 August 2022) |
Role | Administration Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Gothic Street Rock Ferry Birkenhead Wirral CH42 2PB Wales |
Secretary Name | Mr Kevin Malcolm Birchall |
---|---|
Status | Resigned |
Appointed | 26 August 2009(16 years, 2 months after company formation) |
Appointment Duration | 13 years (resigned 23 August 2022) |
Role | Company Director |
Correspondence Address | 36 Gothic Street Rock Ferry Birkenhead Wirral CH42 2PB Wales |
Director Name | Mr Gerard Mullen |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2014(21 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28-30 Grange Road West Birkenhead Merseyside CH41 4DA Wales |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
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 |
Year | 2014 |
---|---|
Net Worth | £133,648 |
Cash | £31,710 |
Current Liabilities | £28,976 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 25 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 3 weeks from now) |
18 September 1995 | Delivered on: 26 September 1995 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: Land and buildings (cammell laird sports club) situate situate st peters road rock ferry birkrnhead merseyside. Outstanding |
---|
31 August 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
---|---|
17 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
17 July 2017 | Notification of a person with significant control statement (2 pages) |
15 September 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
15 August 2016 | Annual return made up to 25 June 2016 no member list (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
9 July 2015 | Annual return made up to 25 June 2015 no member list (7 pages) |
16 December 2014 | Appointment of Mr Gerard Mullen as a director on 16 December 2014 (2 pages) |
16 December 2014 | Termination of appointment of Allan Jones as a director on 16 December 2014 (1 page) |
4 September 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
9 July 2014 | Annual return made up to 25 June 2014 no member list (7 pages) |
5 September 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
10 July 2013 | Annual return made up to 25 June 2013 no member list (7 pages) |
21 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
9 July 2012 | Annual return made up to 25 June 2012 no member list (7 pages) |
14 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
18 July 2011 | Annual return made up to 25 June 2011 no member list (7 pages) |
16 September 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
7 July 2010 | Director's details changed for Mr Allan Jones on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Mr Kevin Malcolm Birchall on 1 October 2009 (2 pages) |
7 July 2010 | Annual return made up to 25 June 2010 no member list (5 pages) |
7 July 2010 | Director's details changed for Mrs Marie Ann Birchall on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Mr Kevin Malcolm Birchall on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Malcolm Ian Gillies on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Malcolm Ian Gillies on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Mrs Marie Ann Birchall on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Mr Allan Jones on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Roy Williams on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Roy Williams on 1 October 2009 (2 pages) |
18 December 2009 | Appointment of Mrs Marie Ann Birchall as a director (1 page) |
18 December 2009 | Termination of appointment of Eric Sant as a director (1 page) |
18 December 2009 | Appointment of Mr Allan Jones as a director (1 page) |
18 December 2009 | Appointment of Mr Kevin Malcolm Birchall as a secretary (1 page) |
18 December 2009 | Appointment of Mr Kevin Malcolm Birchall as a director (1 page) |
17 December 2009 | Termination of appointment of Eric Sant as a secretary (1 page) |
17 December 2009 | Termination of appointment of Janet Griffiths as a director (1 page) |
17 December 2009 | Termination of appointment of George Nelson as a director (1 page) |
1 September 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
10 July 2009 | Annual return made up to 25/06/09 (3 pages) |
17 September 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
8 July 2008 | Annual return made up to 25/06/08 (3 pages) |
4 September 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
20 July 2007 | Annual return made up to 25/06/07 (2 pages) |
10 October 2006 | New secretary appointed (1 page) |
22 September 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
22 September 2006 | New director appointed (2 pages) |
22 September 2006 | New director appointed (2 pages) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | Secretary resigned (1 page) |
17 July 2006 | Annual return made up to 25/06/06 (2 pages) |
17 July 2006 | Director's particulars changed (1 page) |
11 November 2005 | New director appointed (2 pages) |
23 August 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
2 August 2005 | Director's particulars changed (1 page) |
2 August 2005 | Annual return made up to 25/06/05 (2 pages) |
2 August 2005 | Director's particulars changed (1 page) |
28 July 2005 | Registered office changed on 28/07/05 from: 28-30 grange road west birkenhead merseyside L41 4DA (1 page) |
28 July 2005 | Director's particulars changed (1 page) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | Director's particulars changed (1 page) |
28 July 2005 | Location of register of members (1 page) |
28 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 September 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
12 July 2004 | Annual return made up to 25/06/04 (6 pages) |
22 August 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
1 August 2003 | Annual return made up to 25/06/03 (6 pages) |
29 August 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
1 July 2002 | Annual return made up to 25/06/02 (6 pages) |
27 September 2001 | New director appointed (2 pages) |
28 August 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
28 June 2001 | Annual return made up to 25/06/01
|
24 August 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
24 August 2000 | New director appointed (2 pages) |
4 August 2000 | Annual return made up to 25/06/00 (4 pages) |
4 August 2000 | New secretary appointed (2 pages) |
4 August 2000 | Secretary resigned (1 page) |
20 August 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
23 July 1999 | Annual return made up to 25/06/99 (4 pages) |
18 August 1998 | Accounts for a small company made up to 30 June 1998 (4 pages) |
14 July 1998 | Annual return made up to 25/06/98 (4 pages) |
19 August 1997 | Accounts for a small company made up to 30 June 1997 (4 pages) |
21 July 1997 | Annual return made up to 25/06/97
|
21 July 1997 | New secretary appointed (2 pages) |
15 August 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
15 July 1996 | Resolutions
|
8 July 1996 | Annual return made up to 25/06/96
|
8 July 1996 | Secretary resigned;director resigned (1 page) |
8 July 1996 | New secretary appointed (2 pages) |
8 July 1996 | New director appointed (2 pages) |
26 September 1995 | Particulars of mortgage/charge (4 pages) |
24 August 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
16 August 1995 | New director appointed (2 pages) |
31 July 1995 | New director appointed (2 pages) |
31 July 1995 | Annual return made up to 25/06/95 (4 pages) |
25 June 1993 | Incorporation (18 pages) |