Company NameTony Almond Limited
Company StatusActive
Company Number03042435
CategoryPrivate Limited Company
Incorporation Date31 March 1995(29 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameTherese Josephine Almond
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1995(same day as company formation)
RoleShop Proprietor
Country of ResidenceEngland
Correspondence AddressThe Stables Downholland Hall Farm
Black-A-Moor Lane
Downholland
Lancashire
L39 7HX
Director NameMs Elizabeth Patricia Almond
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1995(same day as company formation)
RoleShop Proprietor
Country of ResidenceEngland
Correspondence AddressEnterprise House The Courtyard
Old Courthouse Road
Bromborough
Merseyside
CH62 4UE
Wales
Secretary NameTherese Josephine Almond
NationalityBritish
StatusCurrent
Appointed31 July 2005(10 years, 4 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables Downholland Hall Farm
Black-A-Moor Lane, Downholland
Ormskirk
Lancashire
L39 7HX
Director NameMr Paul Joseph Almond
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2005(10 years, 4 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDownholland Hall Farm Black-A-Moor Lane, Downholla
Ormskirk
Lancashire
L39 7HX
Director NamePaul Joseph Almond
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(same day as company formation)
RoleShop Proprietor
Correspondence Address11 Sandringham Road
Waterloo
Liverpool
L22 1RW
Director NamePatricia Valerie Almond
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(same day as company formation)
RoleShop Proprietor
Country of ResidenceEngland
Correspondence Address19 Brighton Road
Waterloo
Liverpool
L22 5NG
Secretary NamePatricia Valerie Almond
NationalityBritish
StatusResigned
Appointed31 March 1995(same day as company formation)
RoleShop Proprietor
Country of ResidenceEngland
Correspondence Address19 Brighton Road
Waterloo
Liverpool
L22 5NG
Director NameMr Jack Anthony Almond
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2019(24 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnterprise House The Courtyard
Old Courthouse Road
Bromborough
Merseyside
CH62 4UE
Wales
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed31 March 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed31 March 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.tonyalmond.co.uk
Email address[email protected]
Telephone0151 9281411
Telephone regionLiverpool

Location

Registered AddressEnterprise House The Courtyard
Old Courthouse Road
Bromborough
Merseyside
CH62 4UE
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£158,081
Cash£23,967
Current Liabilities£274,331

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return31 March 2024 (3 weeks, 6 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

4 September 2013Delivered 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 2010Delivered 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 1998Delivered 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 1998Delivered 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 1995Delivered 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 1995Delivered 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

Filing History

9 June 2020Total exemption full accounts made up to 31 January 2020 (12 pages)
9 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
5 September 2019Appointment of Mr Jack Anthony Almond as a director on 5 September 2019 (2 pages)
27 June 2019Total exemption full accounts made up to 31 January 2019 (12 pages)
30 May 2019Director's details changed for Ms Elizabeth Patricia Almond on 30 May 2019 (2 pages)
15 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
10 April 2018Satisfaction of charge 4 in full (2 pages)
10 April 2018Satisfaction of charge 1 in full (2 pages)
10 April 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
10 April 2018Satisfaction of charge 5 in full (2 pages)
10 April 2018Satisfaction of charge 2 in full (2 pages)
9 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
30 March 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
30 March 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
27 April 2016Total exemption full accounts made up to 31 January 2016 (11 pages)
27 April 2016Total exemption full accounts made up to 31 January 2016 (11 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(7 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(7 pages)
24 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(7 pages)
24 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(7 pages)
2 April 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
2 April 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
8 November 2014Satisfaction of charge 030424350006 in full (4 pages)
8 November 2014Satisfaction of charge 030424350006 in full (4 pages)
14 April 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
14 April 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(7 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(7 pages)
11 September 2013Registration of charge 030424350006 (44 pages)
11 September 2013Registration of charge 030424350006 (44 pages)
6 September 2013Secretary's details changed for Therese Josephine Almond on 6 September 2013 (2 pages)
6 September 2013Director's details changed for Therese Josephine Almond on 6 September 2013 (2 pages)
6 September 2013Director's details changed for Therese Josephine Almond on 6 September 2013 (2 pages)
6 September 2013Director's details changed for Paul Joseph Almond on 6 September 2013 (2 pages)
6 September 2013Secretary's details changed for Therese Josephine Almond on 6 September 2013 (2 pages)
6 September 2013Director's details changed for Paul Joseph Almond on 6 September 2013 (2 pages)
6 September 2013Director's details changed for Therese Josephine Almond on 6 September 2013 (2 pages)
6 September 2013Director's details changed for Paul Joseph Almond on 6 September 2013 (2 pages)
6 September 2013Secretary's details changed for Therese Josephine Almond on 6 September 2013 (2 pages)
25 April 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
25 April 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
11 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
11 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
17 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
17 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
7 March 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
7 March 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
30 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
13 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
13 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
12 August 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
12 August 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
27 April 2010Director's details changed for Elizabeth Patricia Almond on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Therese Josephine Almond on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Elizabeth Patricia Almond on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Therese Josephine Almond on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Therese Josephine Almond on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Patricia Valerie Almond on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Paul Joseph Almond on 1 October 2009 (2 pages)
27 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
27 April 2010Director's details changed for Paul Joseph Almond on 1 October 2009 (2 pages)
27 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
27 April 2010Director's details changed for Elizabeth Patricia Almond on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Paul Joseph Almond on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Patricia Valerie Almond on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Patricia Valerie Almond on 1 October 2009 (2 pages)
13 April 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
13 April 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
2 March 2010Registered office address changed from Stanhope House Mark Rake Bromborough Wirral Merseyside CH62 2DN on 2 March 2010 (1 page)
2 March 2010Registered office address changed from Stanhope House Mark Rake Bromborough Wirral Merseyside CH62 2DN on 2 March 2010 (1 page)
2 March 2010Registered office address changed from Stanhope House Mark Rake Bromborough Wirral Merseyside CH62 2DN on 2 March 2010 (1 page)
8 August 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
8 August 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
17 April 2009Return made up to 31/03/09; full list of members (4 pages)
17 April 2009Return made up to 31/03/09; full list of members (4 pages)
29 October 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
29 October 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
2 June 2008Return made up to 31/03/08; full list of members (4 pages)
2 June 2008Return made up to 31/03/08; full list of members (4 pages)
5 November 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
5 November 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
12 June 2007Return made up to 31/03/07; full list of members (3 pages)
12 June 2007Return made up to 31/03/07; full list of members (3 pages)
25 April 2007Registered office changed on 25/04/07 from: 61 stanley road bootle merseyside L20 7BZ (1 page)
25 April 2007Registered office changed on 25/04/07 from: 61 stanley road bootle merseyside L20 7BZ (1 page)
13 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
13 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
12 May 2006New director appointed (2 pages)
12 May 2006New director appointed (2 pages)
31 March 2006Return made up to 31/03/06; full list of members (3 pages)
31 March 2006Return made up to 31/03/06; full list of members (3 pages)
21 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
21 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
10 August 2005Secretary resigned (1 page)
10 August 2005Secretary resigned (1 page)
10 August 2005New secretary appointed (2 pages)
10 August 2005New secretary appointed (2 pages)
9 May 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
9 May 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
1 September 2004Full accounts made up to 31 January 2004 (11 pages)
1 September 2004Full accounts made up to 31 January 2004 (11 pages)
6 April 2004Return made up to 31/03/04; full list of members (8 pages)
6 April 2004Return made up to 31/03/04; full list of members (8 pages)
16 December 2003Accounts for a small company made up to 31 January 2003 (7 pages)
16 December 2003Accounts for a small company made up to 31 January 2003 (7 pages)
25 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 April 2003Director resigned (1 page)
11 April 2003Director resigned (1 page)
5 February 2003Accounting reference date shortened from 30/04/03 to 31/01/03 (1 page)
5 February 2003Accounting reference date shortened from 30/04/03 to 31/01/03 (1 page)
25 November 2002Accounts for a small company made up to 30 April 2002 (7 pages)
25 November 2002Accounts for a small company made up to 30 April 2002 (7 pages)
9 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2002Full accounts made up to 30 April 2001 (10 pages)
9 January 2002Full accounts made up to 30 April 2001 (10 pages)
12 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2001Full accounts made up to 3 May 2000 (10 pages)
8 January 2001Full accounts made up to 3 May 2000 (10 pages)
8 January 2001Full accounts made up to 3 May 2000 (10 pages)
17 April 2000Return made up to 31/03/00; full list of members (8 pages)
17 April 2000Return made up to 31/03/00; full list of members (8 pages)
17 November 1999Full accounts made up to 30 April 1999 (10 pages)
17 November 1999Full accounts made up to 30 April 1999 (10 pages)
14 April 1999Return made up to 31/03/99; full list of members (6 pages)
14 April 1999Ad 29/03/99--------- £ si 96@1=96 £ ic 4/100 (2 pages)
14 April 1999Return made up to 31/03/99; full list of members (6 pages)
14 April 1999Ad 29/03/99--------- £ si 96@1=96 £ ic 4/100 (2 pages)
21 August 1998Particulars of mortgage/charge (3 pages)
21 August 1998Particulars of mortgage/charge (3 pages)
13 August 1998Particulars of mortgage/charge (3 pages)
13 August 1998Particulars of mortgage/charge (3 pages)
10 August 1998Full accounts made up to 30 April 1998 (10 pages)
10 August 1998Full accounts made up to 30 April 1998 (10 pages)
21 April 1998Return made up to 31/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 April 1998Return made up to 31/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 October 1997Full accounts made up to 30 April 1997 (12 pages)
24 October 1997Full accounts made up to 30 April 1997 (12 pages)
14 April 1997Return made up to 31/03/97; no change of members (4 pages)
14 April 1997Return made up to 31/03/97; no change of members (4 pages)
10 October 1996Full accounts made up to 30 April 1996 (11 pages)
10 October 1996Full accounts made up to 30 April 1996 (11 pages)
11 April 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 1995Registered office changed on 20/10/95 from: 61 stanley road bootle merseyside L20 7BZ (1 page)
20 October 1995Registered office changed on 20/10/95 from: 61 stanley road bootle merseyside L20 7BZ (1 page)
9 August 1995Ad 27/07/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
9 August 1995Registered office changed on 09/08/95 from: 61 stanley road bootle merseyside L20 7BZ (1 page)
9 August 1995Accounting reference date notified as 30/04 (1 page)
9 August 1995Registered office changed on 09/08/95 from: 61 stanley road bootle merseyside L20 7BZ (1 page)
9 August 1995Accounting reference date notified as 30/04 (1 page)
9 August 1995Ad 27/07/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
21 June 1995Registered office changed on 21/06/95 from: r fitzsimmons & co 17 crosby road south waterloo liverpool L22 1RG (1 page)
21 June 1995Registered office changed on 21/06/95 from: r fitzsimmons & co 17 crosby road south waterloo liverpool L22 1RG (1 page)
7 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
7 April 1995New director appointed (4 pages)
7 April 1995Director resigned;new director appointed (4 pages)
7 April 1995New director appointed (2 pages)
7 April 1995Registered office changed on 07/04/95 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
7 April 1995Registered office changed on 07/04/95 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
7 April 1995Director resigned;new director appointed (4 pages)
7 April 1995New director appointed (2 pages)
7 April 1995New director appointed (4 pages)
7 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
31 March 1995Incorporation (24 pages)
31 March 1995Incorporation (24 pages)