Birkenhead
Merseyside
CH41 5AR
Wales
Director Name | Mrs Karen Lillian Wicks |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2011(17 years, 6 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Hamilton Square Birkenhead Merseyside CH41 5AR Wales |
Director Name | The Estate Of William James Jackson |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1993(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 46 Hamilton Square Birkenhead Merseyside CH41 5AR Wales |
Secretary Name | The Estate Of William James Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1993(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 46 Hamilton Square Birkenhead Merseyside CH41 5AR Wales |
Director Name | Gary Lamb |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(4 years, 11 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 29 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Hamilton Square Birkenhead Merseyside CH41 5AR Wales |
Director Name | Mrs Valerie Margaret Jackson |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2011(17 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 14 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Hamilton Square Birkenhead Merseyside CH41 5AR Wales |
Website | doorstorewirral.org |
---|
Registered Address | 46 Hamilton Square Birkenhead Merseyside CH41 5AR 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 |
251 at £1 | Peter Henry David Wicks 25.10% Ordinary |
---|---|
251 at £1 | William James Jackson 25.10% Ordinary |
249 at £1 | Karen Wicks 24.90% Ordinary |
249 at £1 | Valerie Jackson 24.90% Ordinary |
Year | 2014 |
---|---|
Net Worth | £303,671 |
Cash | £232,525 |
Current Liabilities | £164,532 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 8 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (4 months, 4 weeks from now) |
28 August 1996 | Delivered 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 1996 | Delivered 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 |
11 September 2023 | Confirmation statement made on 8 September 2023 with no updates (3 pages) |
---|---|
26 May 2023 | Total exemption full accounts made up to 31 August 2022 (10 pages) |
22 September 2022 | Confirmation statement made on 8 September 2022 with no updates (3 pages) |
11 August 2022 | Total exemption full accounts made up to 31 August 2021 (11 pages) |
29 October 2021 | Termination of appointment of Gary Lamb as a director on 29 October 2021 (1 page) |
21 September 2021 | Confirmation statement made on 8 September 2021 with updates (4 pages) |
4 August 2021 | Notification of Karen Lillian Wicks as a person with significant control on 14 May 2021 (2 pages) |
4 August 2021 | Notification of Peter Henry David Wicks as a person with significant control on 14 May 2021 (2 pages) |
2 August 2021 | Termination of appointment of Valerie Margaret Jackson as a director on 14 May 2021 (1 page) |
2 August 2021 | Cessation of Peter Henry David Wicks as a person with significant control on 14 May 2021 (1 page) |
1 July 2021 | Resolutions
|
30 June 2021 | Purchase of own shares.
|
30 June 2021 | Cancellation of shares. Statement of capital on 14 May 2021
|
23 June 2021 | Satisfaction of charge 2 in full (4 pages) |
23 June 2021 | Satisfaction of charge 1 in full (4 pages) |
15 March 2021 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
21 September 2020 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
2 June 2020 | Director's details changed for Mrs Valeria Margaret Jackson on 2 June 2020 (2 pages) |
25 November 2019 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
27 September 2019 | Confirmation statement made on 8 September 2019 with no updates (3 pages) |
27 September 2019 | Director's details changed for Mr Peter Henry David Wicks on 8 September 2019 (2 pages) |
27 September 2019 | Director's details changed for Gary Lamb on 8 September 2019 (2 pages) |
17 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
2 November 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
30 October 2018 | Termination of appointment of William James Jackson as a secretary on 21 January 2017 (1 page) |
30 October 2018 | Termination of appointment of William James Jackson as a director on 21 January 2017 (1 page) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
24 October 2017 | Director's details changed for The Estate of William James Jackson on 22 August 2017 (2 pages) |
24 October 2017 | Confirmation statement made on 8 September 2017 with updates (4 pages) |
24 October 2017 | Director's details changed for The Estate of William James Jackson on 22 August 2017 (2 pages) |
24 October 2017 | Secretary's details changed for Mr William James Jackson on 22 August 2017 (1 page) |
24 October 2017 | Confirmation statement made on 8 September 2017 with updates (4 pages) |
24 October 2017 | Secretary's details changed for Mr William James Jackson on 22 August 2017 (1 page) |
23 October 2017 | Cessation of William James Jackson as a person with significant control on 22 August 2017 (1 page) |
23 October 2017 | Cessation of William James Jackson as a person with significant control on 22 August 2017 (1 page) |
16 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
16 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
5 October 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
5 October 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
28 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
31 March 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
30 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
26 February 2014 | Registered office address changed from 56 Hamilton Street Birkenhead Wirral CH41 5HZ on 26 February 2014 (1 page) |
26 February 2014 | Registered office address changed from 56 Hamilton Street Birkenhead Wirral CH41 5HZ on 26 February 2014 (1 page) |
1 October 2013 | Secretary's details changed for William James Jackson on 1 September 2013 (1 page) |
1 October 2013 | Secretary's details changed for William James Jackson on 1 September 2013 (1 page) |
1 October 2013 | Director's details changed for Gary Lamb on 1 September 2013 (2 pages) |
1 October 2013 | Director's details changed for Gary Lamb on 1 September 2013 (2 pages) |
1 October 2013 | Director's details changed for Peter Henry David Wicks on 1 September 2013 (2 pages) |
1 October 2013 | Director's details changed for William James Jackson on 1 September 2013 (2 pages) |
1 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Director's details changed for Peter Henry David Wicks on 1 September 2013 (2 pages) |
1 October 2013 | Director's details changed for William James Jackson on 1 September 2013 (2 pages) |
1 October 2013 | Director's details changed for Peter Henry David Wicks on 1 September 2013 (2 pages) |
1 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Director's details changed for Gary Lamb on 1 September 2013 (2 pages) |
1 October 2013 | Director's details changed for William James Jackson on 1 September 2013 (2 pages) |
1 October 2013 | Secretary's details changed for William James Jackson on 1 September 2013 (1 page) |
2 May 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
15 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (8 pages) |
15 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (8 pages) |
15 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (8 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
22 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (7 pages) |
22 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (7 pages) |
22 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (7 pages) |
16 March 2011 | Appointment of Mrs Karen Lillian Wicks as a director (2 pages) |
16 March 2011 | Appointment of Mrs Karen Lillian Wicks as a director (2 pages) |
16 March 2011 | Appointment of Mrs Valeria Margaret Jackson as a director (2 pages) |
16 March 2011 | Appointment of Mrs Valeria Margaret Jackson as a director (2 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
4 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (6 pages) |
4 October 2010 | Director's details changed for Peter Henry David Wicks on 1 October 2009 (2 pages) |
4 October 2010 | Director's details changed for William James Jackson on 1 October 2009 (2 pages) |
4 October 2010 | Director's details changed for Gary Lamb on 1 October 2009 (2 pages) |
4 October 2010 | Director's details changed for William James Jackson on 1 October 2009 (2 pages) |
4 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (6 pages) |
4 October 2010 | Director's details changed for Gary Lamb on 1 October 2009 (2 pages) |
4 October 2010 | Director's details changed for Peter Henry David Wicks on 1 October 2009 (2 pages) |
4 October 2010 | Director's details changed for William James Jackson on 1 October 2009 (2 pages) |
4 October 2010 | Director's details changed for Peter Henry David Wicks on 1 October 2009 (2 pages) |
4 October 2010 | Director's details changed for Gary Lamb on 1 October 2009 (2 pages) |
4 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
17 September 2009 | Return made up to 08/09/09; full list of members (4 pages) |
17 September 2009 | Return made up to 08/09/09; full list of members (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
11 September 2008 | Return made up to 08/09/08; full list of members (4 pages) |
11 September 2008 | Return made up to 08/09/08; full list of members (4 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
20 September 2007 | Return made up to 08/09/07; full list of members (3 pages) |
20 September 2007 | Return made up to 08/09/07; full list of members (3 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
28 September 2006 | Return made up to 08/09/06; full list of members (3 pages) |
28 September 2006 | Return made up to 08/09/06; full list of members (3 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
22 September 2005 | Return made up to 08/09/05; full list of members (3 pages) |
22 September 2005 | Return made up to 08/09/05; full list of members (3 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
9 November 2004 | Return made up to 08/09/04; full list of members
|
9 November 2004 | Return made up to 08/09/04; full list of members
|
26 May 2004 | Total exemption full accounts made up to 31 August 2003 (5 pages) |
26 May 2004 | Total exemption full accounts made up to 31 August 2003 (5 pages) |
8 December 2003 | Return made up to 08/09/03; full list of members (7 pages) |
8 December 2003 | Return made up to 08/09/03; full list of members (7 pages) |
13 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
13 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
16 November 2002 | Return made up to 08/09/02; full list of members
|
16 November 2002 | Return made up to 08/09/02; full list of members
|
26 June 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
26 June 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
22 January 2002 | Return made up to 08/09/01; full list of members
|
22 January 2002 | Return made up to 08/09/01; full list of members
|
5 July 2001 | Total exemption small company accounts made up to 31 August 2000 (4 pages) |
5 July 2001 | Total exemption small company accounts made up to 31 August 2000 (4 pages) |
17 November 2000 | Return made up to 08/09/00; full list of members
|
17 November 2000 | Return made up to 08/09/00; full list of members
|
23 August 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
23 August 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
22 November 1999 | Return made up to 08/09/99; full list of members
|
22 November 1999 | Return made up to 08/09/99; full list of members
|
5 July 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
5 July 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
17 November 1998 | Return made up to 08/09/98; no change of members (4 pages) |
17 November 1998 | Return made up to 08/09/98; no change of members (4 pages) |
11 November 1998 | New director appointed (2 pages) |
11 November 1998 | New director appointed (2 pages) |
2 July 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
2 July 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
9 October 1997 | Return made up to 08/09/97; full list of members (6 pages) |
9 October 1997 | Return made up to 08/09/97; full list of members (6 pages) |
3 July 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
3 July 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
11 September 1996 | Return made up to 08/09/96; no change of members (4 pages) |
11 September 1996 | Return made up to 08/09/96; no change of members (4 pages) |
6 September 1996 | Particulars of mortgage/charge (3 pages) |
6 September 1996 | Particulars of mortgage/charge (3 pages) |
2 July 1996 | Accounts for a small company made up to 31 August 1995 (3 pages) |
2 July 1996 | Accounts for a small company made up to 31 August 1995 (3 pages) |
7 February 1996 | Particulars of mortgage/charge (3 pages) |
7 February 1996 | Particulars of mortgage/charge (3 pages) |
29 November 1995 | Return made up to 08/09/95; no change of members (4 pages) |
29 November 1995 | Return made up to 08/09/95; no change of members (4 pages) |
22 June 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
22 June 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
8 September 1993 | Incorporation (13 pages) |
8 September 1993 | Incorporation (13 pages) |