Black-A-Moor Lane
Downholland
Lancashire
L39 7HX
Director Name | Ms Elizabeth Patricia Almond |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1995(same day as company formation) |
Role | Shop Proprietor |
Country of Residence | England |
Correspondence Address | Enterprise House The Courtyard Old Courthouse Road Bromborough Merseyside CH62 4UE Wales |
Secretary Name | Therese Josephine Almond |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 2005(10 years, 4 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stables Downholland Hall Farm Black-A-Moor Lane, Downholland Ormskirk Lancashire L39 7HX |
Director Name | Mr Paul Joseph Almond |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2005(10 years, 4 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Downholland Hall Farm Black-A-Moor Lane, Downholla Ormskirk Lancashire L39 7HX |
Director Name | Paul Joseph Almond |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(same day as company formation) |
Role | Shop Proprietor |
Correspondence Address | 11 Sandringham Road Waterloo Liverpool L22 1RW |
Director Name | Patricia Valerie Almond |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(same day as company formation) |
Role | Shop Proprietor |
Country of Residence | England |
Correspondence Address | 19 Brighton Road Waterloo Liverpool L22 5NG |
Secretary Name | Patricia Valerie Almond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(same day as company formation) |
Role | Shop Proprietor |
Country of Residence | England |
Correspondence Address | 19 Brighton Road Waterloo Liverpool L22 5NG |
Director Name | Mr Jack Anthony Almond |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2019(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Enterprise House The Courtyard Old Courthouse Road Bromborough Merseyside CH62 4UE Wales |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1995(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1995(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | www.tonyalmond.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0151 9281411 |
Telephone region | Liverpool |
Registered Address | Enterprise House The Courtyard Old Courthouse Road Bromborough Merseyside CH62 4UE Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £158,081 |
Cash | £23,967 |
Current Liabilities | £274,331 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 31 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
4 September 2013 | Delivered on: 11 September 2013 Satisfied on: 8 November 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
9 April 2010 | Delivered on: 13 April 2010 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: 21-31 brighton road, waterloo, liverpool t/nos. MS30333 MS145600 MS106513 MS199397 MS170859 and MS220864 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 |
12 August 1998 | Delivered on: 21 August 1998 Persons entitled: National Westminster 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 property k/a 52 and 54 south road waterloo liverpool merseyside and 19 to 23 (odd) dean street waterloo liverpool merseyside and 2 and 4 church road waterloo liverpool merseyside t/no.MS204129. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
5 August 1998 | Delivered on: 13 August 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Outstanding |
15 June 1995 | Delivered on: 26 June 1995 Persons entitled: National Westminster 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 property k/a unit 1 blaco house musker street waterloo liverpool merseyside and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
7 June 1995 | Delivered on: 16 June 1995 Persons entitled: National Westminster 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 property k/a 21-31 brighton road, waterloo, liverpool, merseyside t/nos. MS30333 (21), MS106513 (23), MS145600 (25), MS199397 (27), MS170859 (29) and MS220864 (31) and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
9 June 2020 | Total exemption full accounts made up to 31 January 2020 (12 pages) |
---|---|
9 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
5 September 2019 | Appointment of Mr Jack Anthony Almond as a director on 5 September 2019 (2 pages) |
27 June 2019 | Total exemption full accounts made up to 31 January 2019 (12 pages) |
30 May 2019 | Director's details changed for Ms Elizabeth Patricia Almond on 30 May 2019 (2 pages) |
15 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
10 April 2018 | Satisfaction of charge 4 in full (2 pages) |
10 April 2018 | Satisfaction of charge 1 in full (2 pages) |
10 April 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
10 April 2018 | Satisfaction of charge 5 in full (2 pages) |
10 April 2018 | Satisfaction of charge 2 in full (2 pages) |
9 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
30 March 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
30 March 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
27 April 2016 | Total exemption full accounts made up to 31 January 2016 (11 pages) |
27 April 2016 | Total exemption full accounts made up to 31 January 2016 (11 pages) |
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
24 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
2 April 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
2 April 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
8 November 2014 | Satisfaction of charge 030424350006 in full (4 pages) |
8 November 2014 | Satisfaction of charge 030424350006 in full (4 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
11 September 2013 | Registration of charge 030424350006 (44 pages) |
11 September 2013 | Registration of charge 030424350006 (44 pages) |
6 September 2013 | Secretary's details changed for Therese Josephine Almond on 6 September 2013 (2 pages) |
6 September 2013 | Director's details changed for Therese Josephine Almond on 6 September 2013 (2 pages) |
6 September 2013 | Director's details changed for Therese Josephine Almond on 6 September 2013 (2 pages) |
6 September 2013 | Director's details changed for Paul Joseph Almond on 6 September 2013 (2 pages) |
6 September 2013 | Secretary's details changed for Therese Josephine Almond on 6 September 2013 (2 pages) |
6 September 2013 | Director's details changed for Paul Joseph Almond on 6 September 2013 (2 pages) |
6 September 2013 | Director's details changed for Therese Josephine Almond on 6 September 2013 (2 pages) |
6 September 2013 | Director's details changed for Paul Joseph Almond on 6 September 2013 (2 pages) |
6 September 2013 | Secretary's details changed for Therese Josephine Almond on 6 September 2013 (2 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
11 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
11 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
17 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
17 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
7 March 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
7 March 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
13 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
13 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
27 April 2010 | Director's details changed for Elizabeth Patricia Almond on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Therese Josephine Almond on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Elizabeth Patricia Almond on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Therese Josephine Almond on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Therese Josephine Almond on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Patricia Valerie Almond on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Paul Joseph Almond on 1 October 2009 (2 pages) |
27 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Director's details changed for Paul Joseph Almond on 1 October 2009 (2 pages) |
27 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Director's details changed for Elizabeth Patricia Almond on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Paul Joseph Almond on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Patricia Valerie Almond on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Patricia Valerie Almond on 1 October 2009 (2 pages) |
13 April 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
13 April 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
2 March 2010 | Registered office address changed from Stanhope House Mark Rake Bromborough Wirral Merseyside CH62 2DN on 2 March 2010 (1 page) |
2 March 2010 | Registered office address changed from Stanhope House Mark Rake Bromborough Wirral Merseyside CH62 2DN on 2 March 2010 (1 page) |
2 March 2010 | Registered office address changed from Stanhope House Mark Rake Bromborough Wirral Merseyside CH62 2DN on 2 March 2010 (1 page) |
8 August 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
8 August 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
17 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
17 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
29 October 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
29 October 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
2 June 2008 | Return made up to 31/03/08; full list of members (4 pages) |
2 June 2008 | Return made up to 31/03/08; full list of members (4 pages) |
5 November 2007 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
5 November 2007 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
12 June 2007 | Return made up to 31/03/07; full list of members (3 pages) |
12 June 2007 | Return made up to 31/03/07; full list of members (3 pages) |
25 April 2007 | Registered office changed on 25/04/07 from: 61 stanley road bootle merseyside L20 7BZ (1 page) |
25 April 2007 | Registered office changed on 25/04/07 from: 61 stanley road bootle merseyside L20 7BZ (1 page) |
13 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
12 May 2006 | New director appointed (2 pages) |
12 May 2006 | New director appointed (2 pages) |
31 March 2006 | Return made up to 31/03/06; full list of members (3 pages) |
31 March 2006 | Return made up to 31/03/06; full list of members (3 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
10 August 2005 | Secretary resigned (1 page) |
10 August 2005 | Secretary resigned (1 page) |
10 August 2005 | New secretary appointed (2 pages) |
10 August 2005 | New secretary appointed (2 pages) |
9 May 2005 | Return made up to 31/03/05; full list of members
|
9 May 2005 | Return made up to 31/03/05; full list of members
|
1 September 2004 | Full accounts made up to 31 January 2004 (11 pages) |
1 September 2004 | Full accounts made up to 31 January 2004 (11 pages) |
6 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
6 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
16 December 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
16 December 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
25 April 2003 | Return made up to 31/03/03; full list of members
|
25 April 2003 | Return made up to 31/03/03; full list of members
|
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Director resigned (1 page) |
5 February 2003 | Accounting reference date shortened from 30/04/03 to 31/01/03 (1 page) |
5 February 2003 | Accounting reference date shortened from 30/04/03 to 31/01/03 (1 page) |
25 November 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
25 November 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
9 April 2002 | Return made up to 31/03/02; full list of members
|
9 April 2002 | Return made up to 31/03/02; full list of members
|
9 January 2002 | Full accounts made up to 30 April 2001 (10 pages) |
9 January 2002 | Full accounts made up to 30 April 2001 (10 pages) |
12 April 2001 | Return made up to 31/03/01; full list of members
|
12 April 2001 | Return made up to 31/03/01; full list of members
|
8 January 2001 | Full accounts made up to 3 May 2000 (10 pages) |
8 January 2001 | Full accounts made up to 3 May 2000 (10 pages) |
8 January 2001 | Full accounts made up to 3 May 2000 (10 pages) |
17 April 2000 | Return made up to 31/03/00; full list of members (8 pages) |
17 April 2000 | Return made up to 31/03/00; full list of members (8 pages) |
17 November 1999 | Full accounts made up to 30 April 1999 (10 pages) |
17 November 1999 | Full accounts made up to 30 April 1999 (10 pages) |
14 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
14 April 1999 | Ad 29/03/99--------- £ si 96@1=96 £ ic 4/100 (2 pages) |
14 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
14 April 1999 | Ad 29/03/99--------- £ si 96@1=96 £ ic 4/100 (2 pages) |
21 August 1998 | Particulars of mortgage/charge (3 pages) |
21 August 1998 | Particulars of mortgage/charge (3 pages) |
13 August 1998 | Particulars of mortgage/charge (3 pages) |
13 August 1998 | Particulars of mortgage/charge (3 pages) |
10 August 1998 | Full accounts made up to 30 April 1998 (10 pages) |
10 August 1998 | Full accounts made up to 30 April 1998 (10 pages) |
21 April 1998 | Return made up to 31/03/98; no change of members
|
21 April 1998 | Return made up to 31/03/98; no change of members
|
24 October 1997 | Full accounts made up to 30 April 1997 (12 pages) |
24 October 1997 | Full accounts made up to 30 April 1997 (12 pages) |
14 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
14 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
10 October 1996 | Full accounts made up to 30 April 1996 (11 pages) |
10 October 1996 | Full accounts made up to 30 April 1996 (11 pages) |
11 April 1996 | Return made up to 31/03/96; full list of members
|
11 April 1996 | Return made up to 31/03/96; full list of members
|
20 October 1995 | Registered office changed on 20/10/95 from: 61 stanley road bootle merseyside L20 7BZ (1 page) |
20 October 1995 | Registered office changed on 20/10/95 from: 61 stanley road bootle merseyside L20 7BZ (1 page) |
9 August 1995 | Ad 27/07/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
9 August 1995 | Registered office changed on 09/08/95 from: 61 stanley road bootle merseyside L20 7BZ (1 page) |
9 August 1995 | Accounting reference date notified as 30/04 (1 page) |
9 August 1995 | Registered office changed on 09/08/95 from: 61 stanley road bootle merseyside L20 7BZ (1 page) |
9 August 1995 | Accounting reference date notified as 30/04 (1 page) |
9 August 1995 | Ad 27/07/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
21 June 1995 | Registered office changed on 21/06/95 from: r fitzsimmons & co 17 crosby road south waterloo liverpool L22 1RG (1 page) |
21 June 1995 | Registered office changed on 21/06/95 from: r fitzsimmons & co 17 crosby road south waterloo liverpool L22 1RG (1 page) |
7 April 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
7 April 1995 | New director appointed (4 pages) |
7 April 1995 | Director resigned;new director appointed (4 pages) |
7 April 1995 | New director appointed (2 pages) |
7 April 1995 | Registered office changed on 07/04/95 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
7 April 1995 | Registered office changed on 07/04/95 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
7 April 1995 | Director resigned;new director appointed (4 pages) |
7 April 1995 | New director appointed (2 pages) |
7 April 1995 | New director appointed (4 pages) |
7 April 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
31 March 1995 | Incorporation (24 pages) |
31 March 1995 | Incorporation (24 pages) |