Neston
South Wirral
CH64 9PA
Wales
Secretary Name | Mrs Heather Clarke |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 October 1999(6 years after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Company Director |
Correspondence Address | 1-3 Chester Road Neston South Wirral CH64 9PA Wales |
Director Name | Mrs Heather Clarke |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1993(2 weeks, 5 days after company formation) |
Appointment Duration | 6 years (resigned 27 October 1999) |
Role | Housewife |
Correspondence Address | Keilder House Marshlands Road Little Neston South Wirral Merseyside CH64 4AD Wales |
Secretary Name | Mr David Alexander Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1993(2 weeks, 5 days after company formation) |
Appointment Duration | 6 years (resigned 27 October 1999) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | Keilder House Marshlands Road Little Neston Neston Cheshire CH64 4AD Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1-3 Chester Road Neston South Wirral CH64 9PA Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Parish | Neston |
Ward | Neston |
Built Up Area | Neston |
Address Matches | Over 30 other UK companies use this postal address |
712 at £1 | David Alexander Clarke 71.20% Ordinary |
---|---|
38 at £1 | Esther Victoria Clarke 3.80% Ordinary |
38 at £1 | Francesca Katherine Clarke 3.80% Ordinary |
212 at £1 | Heather Clarke 21.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | £700,481 |
Cash | £29,982 |
Current Liabilities | £101,732 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (6 months, 3 weeks from now) |
31 October 2008 | Delivered on: 4 November 2008 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: The property known as 280 woodchurch road, birkenhead, wirral by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
31 October 2008 | Delivered on: 4 November 2008 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
31 October 2008 | Delivered on: 4 November 2008 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: 22 bridge street neston CH64 8UJ; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
3 August 2006 | Delivered on: 5 August 2006 Persons entitled: Wirral Investments Limited 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 on the south west side of bridge street neston and land on the west side of bridge street nelson. Outstanding |
31 October 2008 | Delivered on: 4 November 2008 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: Thwe property known as 146-148 banks road, west kirby, wirral by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
30 November 1999 | Delivered on: 3 December 1999 Persons entitled: Angela Mary Clarke Classification: Legal charge Secured details: £65,000 and all other monies due or to become due from the company to the chargee under the terms of this mortgage. Particulars: 280 woodchurch road prenton birkenhead merseyside t/n-MS159030. Outstanding |
13 December 2007 | Delivered on: 29 December 2007 Satisfied on: 14 November 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 22 bridge street neston merseyside t/n CH556284. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
6 August 2001 | Delivered on: 9 August 2001 Satisfied on: 14 November 2008 Persons entitled: Hsbc 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. Fully Satisfied |
20 April 2001 | Delivered on: 25 April 2001 Satisfied on: 14 November 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property the freehold land known as 280 woodchurch road prenton birkenhead title number MS159030. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
30 March 2001 | Delivered on: 3 April 2001 Satisfied on: 14 November 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 146/148 banks rd,west kirby; t/no ms 28184. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
5 November 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
28 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
15 January 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
19 November 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
10 October 2019 | Director's details changed for Mr David Alexander Clarke on 10 October 2019 (2 pages) |
2 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
18 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
27 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
5 December 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 March 2016 | Current accounting period extended from 28 February 2016 to 31 March 2016 (3 pages) |
22 March 2016 | Current accounting period extended from 28 February 2016 to 31 March 2016 (3 pages) |
27 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
14 September 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
14 September 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
20 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
3 September 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
3 September 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
15 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
19 July 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
19 July 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
19 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
19 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
19 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
5 October 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
5 October 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
29 November 2011 | Secretary's details changed for Mrs Heather Clarke on 8 October 2011 (1 page) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
29 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
29 November 2011 | Director's details changed for Mr David Alexander Clarke on 8 October 2011 (2 pages) |
29 November 2011 | Secretary's details changed for Mrs Heather Clarke on 8 October 2011 (1 page) |
29 November 2011 | Secretary's details changed for Mrs Heather Clarke on 8 October 2011 (1 page) |
29 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
29 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
29 November 2011 | Director's details changed for Mr David Alexander Clarke on 8 October 2011 (2 pages) |
29 November 2011 | Director's details changed for Mr David Alexander Clarke on 8 October 2011 (2 pages) |
15 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
2 October 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
2 October 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
22 March 2010 | Previous accounting period extended from 31 December 2009 to 28 February 2010 (3 pages) |
22 March 2010 | Previous accounting period extended from 31 December 2009 to 28 February 2010 (3 pages) |
9 December 2009 | Director's details changed for Mr David Alexander Clarke on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr David Alexander Clarke on 9 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Director's details changed for Mr David Alexander Clarke on 9 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
15 December 2008 | Return made up to 08/10/08; full list of members (4 pages) |
15 December 2008 | Return made up to 08/10/08; full list of members (4 pages) |
17 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 4 charges (3 pages) |
17 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 4 charges (3 pages) |
4 November 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
4 November 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
4 November 2008 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
4 November 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
4 November 2008 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
4 November 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
4 November 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
4 November 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
22 September 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
22 September 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
29 December 2007 | Particulars of mortgage/charge (3 pages) |
29 December 2007 | Particulars of mortgage/charge (3 pages) |
18 October 2007 | Return made up to 08/10/07; full list of members (3 pages) |
18 October 2007 | Return made up to 08/10/07; full list of members (3 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
23 October 2006 | Return made up to 08/10/06; full list of members (3 pages) |
23 October 2006 | Return made up to 08/10/06; full list of members (3 pages) |
5 August 2006 | Particulars of mortgage/charge (3 pages) |
5 August 2006 | Particulars of mortgage/charge (3 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
18 October 2005 | Return made up to 08/10/05; full list of members (3 pages) |
18 October 2005 | Return made up to 08/10/05; full list of members (3 pages) |
4 January 2005 | Return made up to 08/10/04; full list of members (6 pages) |
4 January 2005 | Return made up to 08/10/04; full list of members (6 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
16 September 2004 | Ad 02/08/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
16 September 2004 | Ad 02/08/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
15 April 2004 | Registered office changed on 15/04/04 from: barnston house beacon lane heswall wirral CH60 0EE (1 page) |
15 April 2004 | Registered office changed on 15/04/04 from: barnston house beacon lane heswall wirral CH60 0EE (1 page) |
15 October 2003 | Return made up to 08/10/03; full list of members (6 pages) |
15 October 2003 | Return made up to 08/10/03; full list of members (6 pages) |
22 September 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
22 September 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
8 October 2002 | Return made up to 08/10/02; full list of members (6 pages) |
8 October 2002 | Return made up to 08/10/02; full list of members (6 pages) |
11 June 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
11 June 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
7 January 2002 | Return made up to 08/10/01; full list of members (6 pages) |
7 January 2002 | Return made up to 08/10/01; full list of members (6 pages) |
30 October 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
30 October 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
9 August 2001 | Particulars of mortgage/charge (3 pages) |
9 August 2001 | Particulars of mortgage/charge (3 pages) |
25 April 2001 | Particulars of mortgage/charge (3 pages) |
25 April 2001 | Particulars of mortgage/charge (3 pages) |
3 April 2001 | Particulars of mortgage/charge (3 pages) |
3 April 2001 | Particulars of mortgage/charge (3 pages) |
12 February 2001 | Return made up to 08/10/00; full list of members
|
12 February 2001 | Return made up to 08/10/00; full list of members
|
2 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
3 December 1999 | Particulars of mortgage/charge (3 pages) |
3 December 1999 | Particulars of mortgage/charge (3 pages) |
2 November 1999 | Return made up to 08/10/99; full list of members
|
2 November 1999 | Return made up to 08/10/99; full list of members
|
1 November 1999 | Secretary's particulars changed (2 pages) |
1 November 1999 | New director appointed (2 pages) |
1 November 1999 | Secretary resigned (2 pages) |
1 November 1999 | New director appointed (2 pages) |
1 November 1999 | New secretary appointed (2 pages) |
1 November 1999 | Director's particulars changed (2 pages) |
1 November 1999 | Director resigned (1 page) |
1 November 1999 | New secretary appointed (2 pages) |
1 November 1999 | Secretary's particulars changed (2 pages) |
1 November 1999 | Director's particulars changed (2 pages) |
1 November 1999 | Director resigned (1 page) |
1 November 1999 | Secretary resigned (2 pages) |
13 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
13 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
29 October 1998 | Return made up to 08/10/98; full list of members (6 pages) |
29 October 1998 | Return made up to 08/10/98; full list of members (6 pages) |
21 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
21 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
10 November 1997 | Secretary's particulars changed (1 page) |
10 November 1997 | Director's particulars changed (1 page) |
10 November 1997 | Secretary's particulars changed (1 page) |
10 November 1997 | Director's particulars changed (1 page) |
31 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
26 October 1997 | Return made up to 08/10/97; full list of members (6 pages) |
26 October 1997 | Return made up to 08/10/97; full list of members (6 pages) |
2 November 1996 | Full accounts made up to 31 December 1995 (12 pages) |
2 November 1996 | Full accounts made up to 31 December 1995 (12 pages) |
24 October 1996 | Return made up to 08/10/96; full list of members (6 pages) |
24 October 1996 | Return made up to 08/10/96; full list of members (6 pages) |
5 December 1995 | Return made up to 08/10/95; full list of members (6 pages) |
5 December 1995 | Resolutions
|
5 December 1995 | Return made up to 08/10/95; full list of members (6 pages) |
5 December 1995 | Resolutions
|
8 August 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
8 August 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
19 November 1993 | Memorandum and Articles of Association (8 pages) |
19 November 1993 | Memorandum and Articles of Association (8 pages) |