Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
Secretary Name | Mr Simon Graeme Lomas |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 1999(5 years after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Director/Company Secretary |
Correspondence Address | Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ Wales |
Director Name | Mrs Erika Leokadia Lomas |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2009(15 years, 10 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ Wales |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | John Stewart Smyth |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1994(3 weeks after company formation) |
Appointment Duration | 22 years, 5 months (resigned 01 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ Wales |
Secretary Name | Alexander David Richmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1994(3 weeks after company formation) |
Appointment Duration | 5 years (resigned 01 March 1999) |
Role | Secretary |
Correspondence Address | 23 Willow Hey Maghull Liverpool Merseyside L31 3DL |
Director Name | Mr Martin David Smyth |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2014(20 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 16 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 East Avenue Weston Crewe Cheshire CW2 5LZ |
Telephone | 01372 453519 |
---|---|
Telephone region | Esher |
Registered Address | Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Whitby |
Built Up Area | Birkenhead |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Mr John Stewart Smyth 50.00% Ordinary |
---|---|
25 at £1 | Mr Simon Graeme Lomas 25.00% Ordinary |
25 at £1 | Mrs Erika Lomas 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £116,941 |
Cash | £63,455 |
Current Liabilities | £20,347 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months 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) |
23 June 1994 | Delivered on: 24 June 1994 Persons entitled: Lloyds 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 f/h property k/as 33 breck road wallasey wirral merseyside.t/no.CH10529.together with all buildings and fixtures thereon by way of assignment the goodwill of the business (if any) carried on by the company at the above premises. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
---|
1 March 2021 | Confirmation statement made on 1 February 2021 with updates (5 pages) |
---|---|
17 February 2021 | Cessation of Martin David Smyth as a person with significant control on 16 December 2020 (1 page) |
17 February 2021 | Notification of Erika Leokadia Lomas as a person with significant control on 16 December 2020 (2 pages) |
17 February 2021 | Notification of Simon Graeme Lomas as a person with significant control on 16 December 2020 (2 pages) |
14 January 2021 | Termination of appointment of Martin David Smyth as a director on 16 December 2020 (1 page) |
28 September 2020 | Total exemption full accounts made up to 28 February 2020 (12 pages) |
18 March 2020 | Confirmation statement made on 1 February 2020 with updates (5 pages) |
13 June 2019 | Total exemption full accounts made up to 28 February 2019 (12 pages) |
14 February 2019 | Confirmation statement made on 1 February 2019 with updates (5 pages) |
19 June 2018 | Total exemption full accounts made up to 28 February 2018 (12 pages) |
14 February 2018 | Confirmation statement made on 1 February 2018 with updates (5 pages) |
25 September 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
25 September 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
24 July 2017 | Notification of Martin David Smyth as a person with significant control on 2 May 2017 (2 pages) |
24 July 2017 | Notification of Martin David Smyth as a person with significant control on 2 May 2017 (2 pages) |
18 July 2017 | Cessation of John Stewart Smyth as a person with significant control on 18 July 2017 (2 pages) |
18 July 2017 | Cessation of John Stewart Smyth as a person with significant control on 19 January 2017 (2 pages) |
12 June 2017 | Director's details changed for Mrs Erika Leocadia Lomas on 12 June 2017 (2 pages) |
12 June 2017 | Director's details changed for Mrs Erika Leocadia Lomas on 12 June 2017 (2 pages) |
14 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
18 October 2016 | Termination of appointment of John Stewart Smyth as a director on 1 August 2016 (1 page) |
18 October 2016 | Termination of appointment of John Stewart Smyth as a director on 1 August 2016 (1 page) |
22 August 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
22 August 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
21 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
29 October 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
29 October 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
27 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
22 January 2015 | Appointment of Mr Martin David Smyth as a director on 30 November 2014 (2 pages) |
22 January 2015 | Appointment of Mr Martin David Smyth as a director on 30 November 2014 (2 pages) |
16 January 2015 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
16 January 2015 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
20 February 2014 | Total exemption full accounts made up to 28 February 2013 (12 pages) |
20 February 2014 | Total exemption full accounts made up to 28 February 2013 (12 pages) |
18 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
4 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
23 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
23 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
15 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
5 September 2011 | Director's details changed for John Stewart Smyth on 1 September 2011 (2 pages) |
5 September 2011 | Director's details changed for John Stewart Smyth on 1 September 2011 (2 pages) |
5 September 2011 | Director's details changed for John Stewart Smyth on 1 September 2011 (2 pages) |
15 August 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
15 August 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
18 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
18 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
18 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
14 July 2010 | Director's details changed for John Stewart Smyth on 14 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr Simon Graeme Lomas on 14 July 2010 (2 pages) |
14 July 2010 | Secretary's details changed for Mr Simon Graeme Lomas on 14 July 2010 (1 page) |
14 July 2010 | Director's details changed for Mr Simon Graeme Lomas on 14 July 2010 (2 pages) |
14 July 2010 | Registered office address changed from Ashton House Chadwick Street Moreton Wirral CH46 7TE on 14 July 2010 (1 page) |
14 July 2010 | Secretary's details changed for Mr Simon Graeme Lomas on 14 July 2010 (1 page) |
14 July 2010 | Director's details changed for John Stewart Smyth on 14 July 2010 (2 pages) |
14 July 2010 | Registered office address changed from Ashton House Chadwick Street Moreton Wirral CH46 7TE on 14 July 2010 (1 page) |
14 July 2010 | Director's details changed for Mrs Erika Leocadia Lomas on 13 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Mrs Erika Leocadia Lomas on 13 July 2010 (2 pages) |
14 June 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
14 June 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
24 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Appointment of Mrs Erika Leocadia Lomas as a director (3 pages) |
12 January 2010 | Appointment of Mrs Erika Leocadia Lomas as a director (3 pages) |
24 July 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
24 July 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
13 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
13 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
12 June 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
12 June 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
7 May 2008 | Director and secretary's change of particulars / simon lomas / 01/01/2008 (1 page) |
7 May 2008 | Return made up to 04/02/08; full list of members (4 pages) |
7 May 2008 | Director and secretary's change of particulars / simon lomas / 01/01/2008 (1 page) |
7 May 2008 | Return made up to 04/02/08; full list of members (4 pages) |
5 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
5 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
9 March 2007 | Return made up to 04/02/07; full list of members (7 pages) |
9 March 2007 | Return made up to 04/02/07; full list of members (7 pages) |
10 August 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
10 August 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
9 August 2006 | Return made up to 04/02/06; full list of members (7 pages) |
9 August 2006 | Return made up to 04/02/06; full list of members (7 pages) |
15 December 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
15 December 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
12 July 2005 | Return made up to 04/02/05; full list of members; amend (7 pages) |
12 July 2005 | Return made up to 04/02/05; full list of members; amend (7 pages) |
21 February 2005 | Return made up to 04/02/05; full list of members (7 pages) |
21 February 2005 | Return made up to 04/02/05; full list of members (7 pages) |
10 September 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
10 September 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
13 February 2004 | Return made up to 04/02/04; full list of members (7 pages) |
13 February 2004 | Return made up to 04/02/04; full list of members (7 pages) |
22 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
22 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
27 March 2003 | Return made up to 04/02/03; full list of members
|
27 March 2003 | Return made up to 04/02/03; full list of members
|
22 July 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
22 July 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
26 February 2002 | Return made up to 04/02/02; full list of members (6 pages) |
26 February 2002 | Return made up to 04/02/02; full list of members (6 pages) |
3 January 2002 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
3 January 2002 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
7 February 2001 | Return made up to 04/02/01; full list of members
|
7 February 2001 | Return made up to 04/02/01; full list of members
|
20 January 2001 | Accounts for a small company made up to 28 February 2000 (6 pages) |
20 January 2001 | Accounts for a small company made up to 28 February 2000 (6 pages) |
18 February 2000 | Return made up to 04/02/00; full list of members (6 pages) |
18 February 2000 | Return made up to 04/02/00; full list of members (6 pages) |
30 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
30 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
18 August 1999 | Secretary resigned (1 page) |
18 August 1999 | Secretary resigned (1 page) |
18 August 1999 | New secretary appointed (2 pages) |
18 August 1999 | New secretary appointed (2 pages) |
23 February 1999 | Return made up to 04/02/99; no change of members (4 pages) |
23 February 1999 | Return made up to 04/02/99; no change of members (4 pages) |
30 December 1998 | Full accounts made up to 28 February 1998 (10 pages) |
30 December 1998 | Full accounts made up to 28 February 1998 (10 pages) |
20 March 1998 | Return made up to 04/02/98; full list of members (6 pages) |
20 March 1998 | Return made up to 04/02/98; full list of members (6 pages) |
2 December 1997 | Full accounts made up to 28 February 1997 (10 pages) |
2 December 1997 | Full accounts made up to 28 February 1997 (10 pages) |
13 March 1997 | Return made up to 04/02/97; no change of members (4 pages) |
13 March 1997 | Return made up to 04/02/97; no change of members (4 pages) |
2 November 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
2 November 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
17 February 1996 | Return made up to 04/02/96; no change of members (4 pages) |
17 February 1996 | Return made up to 04/02/96; no change of members (4 pages) |
5 December 1995 | Full accounts made up to 28 February 1995 (10 pages) |
5 December 1995 | Full accounts made up to 28 February 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
16 March 1994 | Resolutions
|
16 March 1994 | Resolutions
|
4 February 1994 | Incorporation (16 pages) |
4 February 1994 | Incorporation (16 pages) |