Argyle Industrial Estate
Birkenhead
CH41 9HH
Wales
Director Name | Mr Hugh Patrick Grant |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 31 October 2017(22 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 8 Appin Road Argyle Industrial Estate Birkenhead CH41 9HH Wales |
Director Name | Mr Graham William Duke |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Appin Road Argyle Industrial Estate Birkenhead CH41 9HH Wales |
Secretary Name | Lynne Marie Duke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Appin Road Argyle Industrial Estate Birkenhead CH41 9HH Wales |
Director Name | Mr Franklin David Eaton |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1995(2 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 31 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Appin Road Argyle Industrial Estate Birkenhead CH41 9HH Wales |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1995(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1995(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Website | adamsandrussell.co.uk |
---|
Registered Address | 8 Appin Road Argyle Industrial Estate Birkenhead CH41 9HH Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
100 at £1 | Franklin David Eaton 50.00% Ordinary |
---|---|
100 at £1 | Graham William Duke 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £130,521 |
Cash | £18,308 |
Current Liabilities | £97,343 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
18 November 2004 | Delivered on: 3 December 2004 Persons entitled: Bibby Financial Services Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
---|---|
14 September 1999 | Delivered on: 17 September 1999 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: Property 58 argyle street south birkenhead merseyside t/no CH47590. 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 |
27 June 1995 | Delivered on: 1 July 1995 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. Outstanding |
12 February 2024 | Confirmation statement made on 10 February 2024 with no updates (3 pages) |
---|---|
17 August 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
13 February 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
10 February 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
10 January 2022 | Notification of Hugh Patrick Grant as a person with significant control on 31 October 2017 (2 pages) |
10 January 2022 | Cessation of Greenbean Ltd as a person with significant control on 31 October 2017 (1 page) |
10 January 2022 | Notification of Deirdre Grant as a person with significant control on 31 October 2017 (2 pages) |
6 July 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
23 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
30 November 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
10 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
18 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (10 pages) |
12 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
4 October 2018 | Unaudited abridged accounts made up to 31 December 2017 (11 pages) |
22 February 2018 | Confirmation statement made on 10 February 2018 with updates (4 pages) |
13 December 2017 | Termination of appointment of Graham William Duke as a director on 31 October 2017 (1 page) |
13 December 2017 | Registered office address changed from C/O Robinson Rice Associates 30 Crosby Road North Waterloo Liverpool L22 4QF to 8 Appin Road Argyle Industrial Estate Birkenhead CH41 9HH on 13 December 2017 (1 page) |
13 December 2017 | Termination of appointment of Franklin David Eaton as a director on 31 October 2017 (1 page) |
13 December 2017 | Appointment of Mrs Deirdre Grant as a director on 31 October 2017 (2 pages) |
13 December 2017 | Appointment of Mrs Deirdre Grant as a director on 31 October 2017 (2 pages) |
13 December 2017 | Termination of appointment of Franklin David Eaton as a director on 31 October 2017 (1 page) |
13 December 2017 | Termination of appointment of Lynne Marie Duke as a secretary on 31 October 2017 (1 page) |
13 December 2017 | Registered office address changed from C/O Robinson Rice Associates 30 Crosby Road North Waterloo Liverpool L22 4QF to 8 Appin Road Argyle Industrial Estate Birkenhead CH41 9HH on 13 December 2017 (1 page) |
13 December 2017 | Termination of appointment of Lynne Marie Duke as a secretary on 31 October 2017 (1 page) |
13 December 2017 | Appointment of Mr Hugh Patrick Grant as a director on 31 October 2017 (2 pages) |
13 December 2017 | Appointment of Mr Hugh Patrick Grant as a director on 31 October 2017 (2 pages) |
13 December 2017 | Termination of appointment of Graham William Duke as a director on 31 October 2017 (1 page) |
8 November 2017 | Statement of company's objects (2 pages) |
8 November 2017 | Resolutions
|
8 November 2017 | Resolutions
|
8 November 2017 | Statement of company's objects (2 pages) |
7 November 2017 | Cessation of Franklin David Eaton as a person with significant control on 31 October 2017 (2 pages) |
7 November 2017 | Cessation of Franklin David Eaton as a person with significant control on 31 October 2017 (2 pages) |
7 November 2017 | Notification of Greenbean Ltd as a person with significant control on 31 October 2017 (4 pages) |
7 November 2017 | Cessation of Graham William Duke as a person with significant control on 31 October 2017 (2 pages) |
7 November 2017 | Cessation of Graham William Duke as a person with significant control on 31 October 2017 (2 pages) |
7 November 2017 | Notification of Greenbean Ltd as a person with significant control on 31 October 2017 (4 pages) |
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
31 August 2017 | Satisfaction of charge 1 in full (4 pages) |
31 August 2017 | Satisfaction of charge 2 in full (4 pages) |
31 August 2017 | Satisfaction of charge 2 in full (4 pages) |
31 August 2017 | Satisfaction of charge 1 in full (4 pages) |
14 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
8 July 2016 | Satisfaction of charge 3 in full (1 page) |
8 July 2016 | Satisfaction of charge 3 in full (1 page) |
5 April 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
25 March 2015 | Director's details changed for Graham William Duke on 25 March 2015 (2 pages) |
25 March 2015 | Director's details changed for Franklin David Eaton on 25 March 2015 (2 pages) |
25 March 2015 | Director's details changed for Franklin David Eaton on 25 March 2015 (2 pages) |
25 March 2015 | Director's details changed for Graham William Duke on 25 March 2015 (2 pages) |
25 March 2015 | Secretary's details changed for Lynne Marie Duke on 25 March 2015 (1 page) |
25 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Secretary's details changed for Lynne Marie Duke on 25 March 2015 (1 page) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
24 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
22 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
29 April 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Registered office address changed from 28 Crosby Road North Waterloo Liverpool L22 4QF on 29 April 2013 (1 page) |
29 April 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Registered office address changed from 28 Crosby Road North Waterloo Liverpool L22 4QF on 29 April 2013 (1 page) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 April 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
1 April 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
12 April 2010 | Director's details changed for Graham William Duke on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Franklin David Eaton on 1 October 2009 (2 pages) |
12 April 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Franklin David Eaton on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Graham William Duke on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Franklin David Eaton on 1 October 2009 (2 pages) |
12 April 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Graham William Duke on 1 October 2009 (2 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 March 2009 | Return made up to 10/02/09; full list of members (4 pages) |
2 March 2009 | Return made up to 10/02/09; full list of members (4 pages) |
23 February 2009 | Return made up to 10/02/08; full list of members (4 pages) |
23 February 2009 | Return made up to 10/02/08; full list of members (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
19 March 2008 | Return made up to 10/02/07; full list of members (4 pages) |
19 March 2008 | Return made up to 10/02/07; full list of members (4 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
5 March 2007 | Return made up to 10/02/06; full list of members (2 pages) |
5 March 2007 | Return made up to 10/02/06; full list of members (2 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
20 April 2005 | Return made up to 10/02/05; full list of members (7 pages) |
20 April 2005 | Return made up to 10/02/05; full list of members (7 pages) |
3 December 2004 | Particulars of mortgage/charge (31 pages) |
3 December 2004 | Particulars of mortgage/charge (31 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
19 February 2004 | Return made up to 10/02/04; full list of members (7 pages) |
19 February 2004 | Return made up to 10/02/04; full list of members (7 pages) |
30 December 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
30 December 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
25 March 2003 | Return made up to 10/02/03; full list of members
|
25 March 2003 | Return made up to 10/02/03; full list of members
|
29 October 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
8 May 2002 | Return made up to 10/02/02; full list of members (6 pages) |
8 May 2002 | Return made up to 10/02/02; full list of members (6 pages) |
23 October 2001 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
23 October 2001 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
19 April 2001 | Return made up to 10/02/01; full list of members (6 pages) |
19 April 2001 | Return made up to 10/02/01; full list of members (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
22 February 2000 | Return made up to 10/02/00; full list of members (6 pages) |
22 February 2000 | Return made up to 10/02/00; full list of members (6 pages) |
13 October 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
13 October 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
17 September 1999 | Particulars of mortgage/charge (3 pages) |
17 September 1999 | Particulars of mortgage/charge (3 pages) |
11 March 1999 | Return made up to 10/02/99; full list of members (6 pages) |
11 March 1999 | Return made up to 10/02/99; full list of members (6 pages) |
9 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
9 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
21 May 1998 | Return made up to 10/02/98; no change of members (4 pages) |
21 May 1998 | Return made up to 10/02/98; no change of members (4 pages) |
1 October 1997 | Company name changed gold crest exports LIMITED\certificate issued on 02/10/97 (2 pages) |
1 October 1997 | Company name changed gold crest exports LIMITED\certificate issued on 02/10/97 (2 pages) |
7 July 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
7 July 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
18 February 1997 | Return made up to 10/02/97; no change of members (4 pages) |
18 February 1997 | Return made up to 10/02/97; no change of members (4 pages) |
10 July 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
10 July 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
20 February 1996 | Return made up to 10/02/96; full list of members (6 pages) |
20 February 1996 | Return made up to 10/02/96; full list of members (6 pages) |
1 July 1995 | Particulars of mortgage/charge (4 pages) |
1 July 1995 | Particulars of mortgage/charge (4 pages) |
26 May 1995 | New director appointed (2 pages) |
26 May 1995 | New director appointed (2 pages) |
27 April 1995 | New secretary appointed (2 pages) |
27 April 1995 | New secretary appointed (2 pages) |
28 March 1995 | Registered office changed on 28/03/95 from: hazelhurst sands road liverpool L18 8BD (1 page) |
28 March 1995 | Registered office changed on 28/03/95 from: hazelhurst sands road liverpool L18 8BD (1 page) |
10 February 1995 | Incorporation (11 pages) |
10 February 1995 | Incorporation (11 pages) |