Great Sutton
Ellesmere Port
CH66 2HH
Wales
Director Name | Mr Ernest Ainsley Wordsworth |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 1997(3 years after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Evergreen Welsh Road Little Sutton CH66 4QR Wales |
Secretary Name | Ernest Ainsley Wordsworth |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 1997(3 years after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Evergreen Welsh Road Little Sutton CH66 4QR Wales |
Director Name | Mr Anthony Ian Brady |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1994(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | 7 Chatsworth Close Great Sutton South Wirral Merseyside L66 3PU |
Director Name | Frank Leslie Hughes |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1994(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 1997) |
Role | Electronic Engineer |
Correspondence Address | 57 Shetland Drive Stanney Oaks Little Stanney South Wirral L65 9HT |
Secretary Name | Mr Anthony Ian Brady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1994(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | 7 Chatsworth Close Great Sutton South Wirral Merseyside L66 3PU |
Director Name | Paul James Wordsworth |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(3 years after company formation) |
Appointment Duration | 17 years, 3 months (resigned 15 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Abbots Buildings Liverpool Road Chester Cheshire CH2 1AH Wales |
Director Name | Irene Ann Wordsworth |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(9 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 28 February 2010) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Oakley House Berwick Road West Little Sutton South Wirral CH66 4PS Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Evergreen Welsh Road Little Sutton CH66 4QR Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Ledsham and Manor |
Built Up Area | Birkenhead |
Year | 2013 |
---|---|
Net Worth | £609,891 |
Cash | £71,449 |
Current Liabilities | £107,307 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
1 February 2001 | Delivered on: 6 February 2001 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 at 8 fotheringway court ellesmere port cheshire f/h t/n CH339130. 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. Outstanding |
---|---|
20 December 1996 | Delivered on: 21 December 1996 Persons entitled: Midland 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: 8 nelson road ellesmere port cheshire t/n-CH252242 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. Outstanding |
20 December 1996 | Delivered on: 21 December 1996 Persons entitled: Midland 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: 9 ashfield road ellesmere port cheshire t/n-CH183439 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. Outstanding |
20 December 1996 | Delivered on: 21 December 1996 Persons entitled: Midland 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: 20 oakleigh grove bebington wirral merseyside t/n-MS267133 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. Outstanding |
20 December 1996 | Delivered on: 21 December 1996 Persons entitled: Midland 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: 10 carlton road bebington wirral merseyside t/n-MS279958 the company also charged by way of specific charge the goodwill and connection of the business or businesses from time to time carried on by or for the account of the company upon all or any part of the mortgaged property ("the goodwill"). The company also charged by way of floating security all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work-in-progress and other chattels of the company at any time placed on or used in or about the mortgaged property. Outstanding |
20 December 1996 | Delivered on: 21 December 1996 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. See the mortgage charge document for full details. Outstanding |
13 March 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
---|---|
30 November 2022 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
2 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
26 November 2021 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
9 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
27 November 2020 | Total exemption full accounts made up to 28 February 2020 (8 pages) |
20 October 2020 | Secretary's details changed for Ernest Ainsley Wordsworth on 20 October 2020 (1 page) |
20 October 2020 | Change of details for Mr Ernest Ainsley Wordsworth as a person with significant control on 20 October 2020 (2 pages) |
20 October 2020 | Director's details changed for Mr Ernest Ainsley Wordsworth on 20 October 2020 (2 pages) |
20 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
24 October 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
6 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
17 September 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
7 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
14 August 2017 | Unaudited abridged accounts made up to 28 February 2017 (7 pages) |
14 August 2017 | Unaudited abridged accounts made up to 28 February 2017 (7 pages) |
16 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
23 May 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
23 May 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
9 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
4 September 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
4 September 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
13 February 2015 | Secretary's details changed for Ernest Ainsley Wordsworth on 1 February 2015 (1 page) |
13 February 2015 | Secretary's details changed for Ernest Ainsley Wordsworth on 1 February 2015 (1 page) |
13 February 2015 | Secretary's details changed for Ernest Ainsley Wordsworth on 1 February 2015 (1 page) |
13 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
12 February 2015 | Director's details changed for Ernest Ainsley Wordsworth on 1 February 2015 (2 pages) |
12 February 2015 | Director's details changed for Ernest Ainsley Wordsworth on 1 February 2015 (2 pages) |
12 February 2015 | Director's details changed for Ernest Ainsley Wordsworth on 1 February 2015 (2 pages) |
21 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
21 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
12 November 2014 | Registered office address changed from Oakley House Berwick Road West Little Sutton Ellesmere Port Cheshire CH66 4PS to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX on 12 November 2014 (1 page) |
12 November 2014 | Registered office address changed from Oakley House Berwick Road West Little Sutton Ellesmere Port Cheshire CH66 4PS to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX on 12 November 2014 (1 page) |
19 May 2014 | Termination of appointment of Paul Wordsworth as a director (2 pages) |
19 May 2014 | Termination of appointment of Paul Wordsworth as a director (2 pages) |
12 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Registered office address changed from , Oakley House Berwick Road West, Little Sutton, Soth Wirral, CH66 4PS on 12 February 2014 (1 page) |
12 February 2014 | Registered office address changed from , Oakley House Berwick Road West, Little Sutton, Soth Wirral, CH66 4PS on 12 February 2014 (1 page) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
7 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
7 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
7 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
13 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
13 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
10 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
10 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
10 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
4 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
4 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
4 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
9 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
9 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
13 April 2010 | Registered office address changed from , the Pines, Berwick Road West, Little Sutton South Wirral, CH66 4PS on 13 April 2010 (1 page) |
13 April 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
13 April 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
13 April 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
13 April 2010 | Registered office address changed from , the Pines, Berwick Road West, Little Sutton South Wirral, CH66 4PS on 13 April 2010 (1 page) |
12 April 2010 | Secretary's details changed for Ernest Ainsley Wordsworth on 1 February 2010 (1 page) |
12 April 2010 | Director's details changed for Paul James Wordsworth on 1 February 2010 (2 pages) |
12 April 2010 | Secretary's details changed for Ernest Ainsley Wordsworth on 1 February 2010 (1 page) |
12 April 2010 | Director's details changed for Paul James Wordsworth on 1 February 2010 (2 pages) |
12 April 2010 | Director's details changed for Irene Ann Wordsworth on 1 February 2010 (2 pages) |
12 April 2010 | Director's details changed for Paul James Wordsworth on 1 February 2010 (2 pages) |
12 April 2010 | Secretary's details changed for Ernest Ainsley Wordsworth on 1 February 2010 (1 page) |
12 April 2010 | Director's details changed for Stephen Wordsworth on 1 February 2010 (2 pages) |
12 April 2010 | Director's details changed for Irene Ann Wordsworth on 1 February 2010 (2 pages) |
12 April 2010 | Director's details changed for Ernest Ainsley Wordsworth on 1 February 2010 (2 pages) |
12 April 2010 | Director's details changed for Stephen Wordsworth on 1 February 2010 (2 pages) |
12 April 2010 | Director's details changed for Ernest Ainsley Wordsworth on 1 February 2010 (2 pages) |
12 April 2010 | Director's details changed for Ernest Ainsley Wordsworth on 1 February 2010 (2 pages) |
12 April 2010 | Director's details changed for Stephen Wordsworth on 1 February 2010 (2 pages) |
12 April 2010 | Director's details changed for Irene Ann Wordsworth on 1 February 2010 (2 pages) |
25 March 2010 | Termination of appointment of Irene Wordsworth as a director (2 pages) |
25 March 2010 | Termination of appointment of Irene Wordsworth as a director (2 pages) |
22 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
22 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
30 April 2009 | Return made up to 01/02/09; full list of members (5 pages) |
30 April 2009 | Return made up to 01/02/09; full list of members (5 pages) |
18 December 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
18 December 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
21 July 2008 | Return made up to 01/02/08; full list of members (5 pages) |
21 July 2008 | Return made up to 01/02/08; full list of members (5 pages) |
19 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
19 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
29 March 2007 | Return made up to 01/02/07; full list of members (9 pages) |
29 March 2007 | Return made up to 01/02/07; full list of members (9 pages) |
20 February 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
20 February 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
21 November 2006 | Return made up to 01/02/06; full list of members
|
21 November 2006 | Return made up to 01/02/06; full list of members
|
11 April 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
11 April 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
14 November 2005 | Return made up to 01/02/05; full list of members (9 pages) |
14 November 2005 | Return made up to 01/02/05; full list of members (9 pages) |
23 December 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
23 December 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
17 June 2004 | Return made up to 01/02/04; full list of members (9 pages) |
17 June 2004 | Return made up to 01/02/04; full list of members (9 pages) |
7 January 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
7 January 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | New director appointed (2 pages) |
28 February 2003 | Return made up to 01/02/03; full list of members (7 pages) |
28 February 2003 | Return made up to 01/02/03; full list of members (7 pages) |
6 January 2003 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
6 January 2003 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
20 May 2002 | Return made up to 01/02/02; full list of members (7 pages) |
20 May 2002 | Return made up to 01/02/02; full list of members (7 pages) |
21 December 2001 | Return made up to 01/02/01; full list of members
|
21 December 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
21 December 2001 | Registered office changed on 21/12/01 from: 360 chester road, little sutton, south wirral, L66 1NL (1 page) |
21 December 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
21 December 2001 | Registered office changed on 21/12/01 from: 360 chester road, little sutton, south wirral, L66 1NL (1 page) |
21 December 2001 | Return made up to 01/02/01; full list of members
|
6 February 2001 | Particulars of mortgage/charge (3 pages) |
6 February 2001 | Particulars of mortgage/charge (3 pages) |
10 December 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
10 December 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
29 March 2000 | Return made up to 01/02/00; full list of members (7 pages) |
29 March 2000 | Return made up to 01/02/00; full list of members (7 pages) |
5 March 2000 | Accounts for a small company made up to 28 February 1999 (4 pages) |
5 March 2000 | Accounts for a small company made up to 28 February 1999 (4 pages) |
20 April 1999 | Accounts for a small company made up to 28 February 1998 (4 pages) |
20 April 1999 | Accounts for a small company made up to 28 February 1998 (4 pages) |
23 February 1999 | Return made up to 01/02/99; no change of members (4 pages) |
23 February 1999 | Return made up to 01/02/99; no change of members (4 pages) |
2 June 1998 | Return made up to 01/02/98; full list of members (6 pages) |
2 June 1998 | Return made up to 01/02/98; full list of members (6 pages) |
30 December 1997 | Accounts for a small company made up to 28 February 1997 (4 pages) |
30 December 1997 | Accounts for a small company made up to 28 February 1997 (4 pages) |
23 September 1997 | Accounts for a small company made up to 29 February 1996 (6 pages) |
23 September 1997 | Accounts for a small company made up to 29 February 1996 (6 pages) |
26 June 1997 | Return made up to 01/02/97; no change of members (4 pages) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | New secretary appointed;new director appointed (2 pages) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | New secretary appointed;new director appointed (2 pages) |
26 June 1997 | Director resigned (1 page) |
26 June 1997 | Secretary resigned;director resigned (1 page) |
26 June 1997 | Secretary resigned;director resigned (1 page) |
26 June 1997 | Director resigned (1 page) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | Return made up to 01/02/97; no change of members (4 pages) |
26 June 1997 | New director appointed (2 pages) |
21 December 1996 | Particulars of mortgage/charge (3 pages) |
21 December 1996 | Particulars of mortgage/charge (3 pages) |
21 December 1996 | Particulars of mortgage/charge (3 pages) |
21 December 1996 | Particulars of mortgage/charge (3 pages) |
21 December 1996 | Particulars of mortgage/charge (3 pages) |
21 December 1996 | Particulars of mortgage/charge (3 pages) |
21 December 1996 | Particulars of mortgage/charge (3 pages) |
21 December 1996 | Particulars of mortgage/charge (3 pages) |
21 December 1996 | Particulars of mortgage/charge (3 pages) |
21 December 1996 | Particulars of mortgage/charge (3 pages) |
30 November 1995 | Accounts for a small company made up to 28 February 1995 (5 pages) |
30 November 1995 | Accounts for a small company made up to 28 February 1995 (5 pages) |
5 June 1995 | Return made up to 01/02/95; full list of members
|
5 June 1995 | Return made up to 01/02/95; full list of members
|
5 June 1995 | Ad 01/02/95--------- £ si 98@1 (2 pages) |
5 June 1995 | Ad 01/02/95--------- £ si 98@1 (2 pages) |