Company NameDoorstore (Wirral) Limited
DirectorsPeter Henry David Wicks and Karen Lillian Wicks
Company StatusActive
Company Number02851327
CategoryPrivate Limited Company
Incorporation Date8 September 1993(30 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Peter Henry David Wicks
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
Director NameMrs Karen Lillian Wicks
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2011(17 years, 6 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
Director NameThe Estate Of William James Jackson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1993(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
Secretary NameThe Estate Of William James Jackson
NationalityBritish
StatusResigned
Appointed08 September 1993(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
Director NameGary Lamb
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(4 years, 11 months after company formation)
Appointment Duration23 years, 2 months (resigned 29 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
Director NameMrs Valerie Margaret Jackson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2011(17 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 14 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales

Contact

Websitedoorstorewirral.org

Location

Registered Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

251 at £1Peter Henry David Wicks
25.10%
Ordinary
251 at £1William James Jackson
25.10%
Ordinary
249 at £1Karen Wicks
24.90%
Ordinary
249 at £1Valerie Jackson
24.90%
Ordinary

Financials

Year2014
Net Worth£303,671
Cash£232,525
Current Liabilities£164,532

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return8 September 2023 (7 months, 2 weeks ago)
Next Return Due22 September 2024 (4 months, 4 weeks from now)

Charges

28 August 1996Delivered on: 6 September 1996
Persons entitled: Barclays Bank PLC

Classification: 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.
Outstanding
1 February 1996Delivered on: 7 February 1996
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: 9B chester road whitby ellesmere port south wirral cheshire t/n CH251402.
Outstanding

Filing History

11 September 2023Confirmation statement made on 8 September 2023 with no updates (3 pages)
26 May 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
22 September 2022Confirmation statement made on 8 September 2022 with no updates (3 pages)
11 August 2022Total exemption full accounts made up to 31 August 2021 (11 pages)
29 October 2021Termination of appointment of Gary Lamb as a director on 29 October 2021 (1 page)
21 September 2021Confirmation statement made on 8 September 2021 with updates (4 pages)
4 August 2021Notification of Karen Lillian Wicks as a person with significant control on 14 May 2021 (2 pages)
4 August 2021Notification of Peter Henry David Wicks as a person with significant control on 14 May 2021 (2 pages)
2 August 2021Termination of appointment of Valerie Margaret Jackson as a director on 14 May 2021 (1 page)
2 August 2021Cessation of Peter Henry David Wicks as a person with significant control on 14 May 2021 (1 page)
1 July 2021Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
30 June 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
30 June 2021Cancellation of shares. Statement of capital on 14 May 2021
  • GBP 500.00
(4 pages)
23 June 2021Satisfaction of charge 2 in full (4 pages)
23 June 2021Satisfaction of charge 1 in full (4 pages)
15 March 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
21 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
2 June 2020Director's details changed for Mrs Valeria Margaret Jackson on 2 June 2020 (2 pages)
25 November 2019Total exemption full accounts made up to 31 August 2019 (10 pages)
27 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
27 September 2019Director's details changed for Mr Peter Henry David Wicks on 8 September 2019 (2 pages)
27 September 2019Director's details changed for Gary Lamb on 8 September 2019 (2 pages)
17 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
2 November 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
30 October 2018Termination of appointment of William James Jackson as a secretary on 21 January 2017 (1 page)
30 October 2018Termination of appointment of William James Jackson as a director on 21 January 2017 (1 page)
31 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
24 October 2017Director's details changed for The Estate of William James Jackson on 22 August 2017 (2 pages)
24 October 2017Confirmation statement made on 8 September 2017 with updates (4 pages)
24 October 2017Director's details changed for The Estate of William James Jackson on 22 August 2017 (2 pages)
24 October 2017Secretary's details changed for Mr William James Jackson on 22 August 2017 (1 page)
24 October 2017Confirmation statement made on 8 September 2017 with updates (4 pages)
24 October 2017Secretary's details changed for Mr William James Jackson on 22 August 2017 (1 page)
23 October 2017Cessation of William James Jackson as a person with significant control on 22 August 2017 (1 page)
23 October 2017Cessation of William James Jackson as a person with significant control on 22 August 2017 (1 page)
16 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
16 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
5 October 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
28 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1,000
(5 pages)
28 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1,000
(5 pages)
28 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1,000
(5 pages)
31 March 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
31 March 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
30 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,000
(5 pages)
30 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,000
(5 pages)
30 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,000
(5 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
26 February 2014Registered office address changed from 56 Hamilton Street Birkenhead Wirral CH41 5HZ on 26 February 2014 (1 page)
26 February 2014Registered office address changed from 56 Hamilton Street Birkenhead Wirral CH41 5HZ on 26 February 2014 (1 page)
1 October 2013Secretary's details changed for William James Jackson on 1 September 2013 (1 page)
1 October 2013Secretary's details changed for William James Jackson on 1 September 2013 (1 page)
1 October 2013Director's details changed for Gary Lamb on 1 September 2013 (2 pages)
1 October 2013Director's details changed for Gary Lamb on 1 September 2013 (2 pages)
1 October 2013Director's details changed for Peter Henry David Wicks on 1 September 2013 (2 pages)
1 October 2013Director's details changed for William James Jackson on 1 September 2013 (2 pages)
1 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,000
(5 pages)
1 October 2013Director's details changed for Peter Henry David Wicks on 1 September 2013 (2 pages)
1 October 2013Director's details changed for William James Jackson on 1 September 2013 (2 pages)
1 October 2013Director's details changed for Peter Henry David Wicks on 1 September 2013 (2 pages)
1 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,000
(5 pages)
1 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,000
(5 pages)
1 October 2013Director's details changed for Gary Lamb on 1 September 2013 (2 pages)
1 October 2013Director's details changed for William James Jackson on 1 September 2013 (2 pages)
1 October 2013Secretary's details changed for William James Jackson on 1 September 2013 (1 page)
2 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
2 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
15 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (8 pages)
15 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (8 pages)
15 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (8 pages)
31 January 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
31 January 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
22 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (7 pages)
22 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (7 pages)
22 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (7 pages)
16 March 2011Appointment of Mrs Karen Lillian Wicks as a director (2 pages)
16 March 2011Appointment of Mrs Karen Lillian Wicks as a director (2 pages)
16 March 2011Appointment of Mrs Valeria Margaret Jackson as a director (2 pages)
16 March 2011Appointment of Mrs Valeria Margaret Jackson as a director (2 pages)
17 February 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
17 February 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
4 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (6 pages)
4 October 2010Director's details changed for Peter Henry David Wicks on 1 October 2009 (2 pages)
4 October 2010Director's details changed for William James Jackson on 1 October 2009 (2 pages)
4 October 2010Director's details changed for Gary Lamb on 1 October 2009 (2 pages)
4 October 2010Director's details changed for William James Jackson on 1 October 2009 (2 pages)
4 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (6 pages)
4 October 2010Director's details changed for Gary Lamb on 1 October 2009 (2 pages)
4 October 2010Director's details changed for Peter Henry David Wicks on 1 October 2009 (2 pages)
4 October 2010Director's details changed for William James Jackson on 1 October 2009 (2 pages)
4 October 2010Director's details changed for Peter Henry David Wicks on 1 October 2009 (2 pages)
4 October 2010Director's details changed for Gary Lamb on 1 October 2009 (2 pages)
4 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (6 pages)
18 March 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
18 March 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
17 September 2009Return made up to 08/09/09; full list of members (4 pages)
17 September 2009Return made up to 08/09/09; full list of members (4 pages)
12 January 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
12 January 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
11 September 2008Return made up to 08/09/08; full list of members (4 pages)
11 September 2008Return made up to 08/09/08; full list of members (4 pages)
24 April 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
24 April 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
20 September 2007Return made up to 08/09/07; full list of members (3 pages)
20 September 2007Return made up to 08/09/07; full list of members (3 pages)
15 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
15 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
28 September 2006Return made up to 08/09/06; full list of members (3 pages)
28 September 2006Return made up to 08/09/06; full list of members (3 pages)
2 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
2 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
22 September 2005Return made up to 08/09/05; full list of members (3 pages)
22 September 2005Return made up to 08/09/05; full list of members (3 pages)
11 May 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
11 May 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
9 November 2004Return made up to 08/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 2004Return made up to 08/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 May 2004Total exemption full accounts made up to 31 August 2003 (5 pages)
26 May 2004Total exemption full accounts made up to 31 August 2003 (5 pages)
8 December 2003Return made up to 08/09/03; full list of members (7 pages)
8 December 2003Return made up to 08/09/03; full list of members (7 pages)
13 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
13 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
16 November 2002Return made up to 08/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 2002Return made up to 08/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
26 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
22 January 2002Return made up to 08/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2002Return made up to 08/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
5 July 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
17 November 2000Return made up to 08/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 November 2000Return made up to 08/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2000Accounts for a small company made up to 31 August 1999 (6 pages)
23 August 2000Accounts for a small company made up to 31 August 1999 (6 pages)
22 November 1999Return made up to 08/09/99; full list of members
  • 363(287) ‐ Registered office changed on 22/11/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 November 1999Return made up to 08/09/99; full list of members
  • 363(287) ‐ Registered office changed on 22/11/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 July 1999Accounts for a small company made up to 31 August 1998 (6 pages)
5 July 1999Accounts for a small company made up to 31 August 1998 (6 pages)
17 November 1998Return made up to 08/09/98; no change of members (4 pages)
17 November 1998Return made up to 08/09/98; no change of members (4 pages)
11 November 1998New director appointed (2 pages)
11 November 1998New director appointed (2 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (6 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (6 pages)
9 October 1997Return made up to 08/09/97; full list of members (6 pages)
9 October 1997Return made up to 08/09/97; full list of members (6 pages)
3 July 1997Accounts for a small company made up to 31 August 1996 (6 pages)
3 July 1997Accounts for a small company made up to 31 August 1996 (6 pages)
11 September 1996Return made up to 08/09/96; no change of members (4 pages)
11 September 1996Return made up to 08/09/96; no change of members (4 pages)
6 September 1996Particulars of mortgage/charge (3 pages)
6 September 1996Particulars of mortgage/charge (3 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (3 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (3 pages)
7 February 1996Particulars of mortgage/charge (3 pages)
7 February 1996Particulars of mortgage/charge (3 pages)
29 November 1995Return made up to 08/09/95; no change of members (4 pages)
29 November 1995Return made up to 08/09/95; no change of members (4 pages)
22 June 1995Accounts for a small company made up to 31 August 1994 (6 pages)
22 June 1995Accounts for a small company made up to 31 August 1994 (6 pages)
8 September 1993Incorporation (13 pages)
8 September 1993Incorporation (13 pages)