Company NameFirstlap Limited
DirectorsMark Andrew Condliffe and Neil Victor Roughsedge
Company StatusActive
Company Number03082431
CategoryPrivate Limited Company
Incorporation Date21 July 1995(28 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Mark Andrew Condliffe
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 1995(1 month after company formation)
Appointment Duration28 years, 8 months
RoleCodirector
Country of ResidenceUnited Kingdom
Correspondence Address43 Goose Lane
Hatton
Warrington
Cheshire
WA4 5PA
Director NameMr Neil Victor Roughsedge
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 1995(1 month after company formation)
Appointment Duration28 years, 8 months
RoleCo
Country of ResidenceEngland
Correspondence Address16 Camberley Drive
Bamford
Rochdale
OL11 4AZ
Secretary NameMr Mark Andrew Condliffe
NationalityBritish
StatusCurrent
Appointed25 August 1995(1 month after company formation)
Appointment Duration28 years, 8 months
RoleCodirector
Country of ResidenceUnited Kingdom
Correspondence Address43 Goose Lane
Hatton
Warrington
Cheshire
WA4 5PA
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed21 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed21 July 1995(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address43 Goose Lane
Hatton
Warrington
Cheshire
WA4 5PA
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishHatton
WardAppleton
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Joanne Louise Condliffe
50.00%
Ordinary
50 at £1Maria Roughsedge
50.00%
Ordinary

Financials

Year2014
Net Worth£584,974
Current Liabilities£807,903

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Charges

5 November 2004Delivered on: 5 November 2004
Persons entitled: Barclays 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: F/H land st austins lane warrington t/n CH372350.
Outstanding
6 July 2004Delivered on: 10 July 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
13 June 1997Delivered on: 18 June 1997
Persons entitled: Scottish & Newcastle PLC

Classification: Legal charge
Secured details: £147,000.00 and interest expenses further advances compensation for shortfall on barrelage and payments for goods and services supplied by scottish & newcastle PLC and any holding or subsidiary company or their nominees as defined in the trading agreement,legal charge and facility letter and any other liabilities of the company and/or creamfield limited (the borrower) to any such company.the charge secures further advances.
Particulars: Legal mortgage on friars court,3,4 and 5 friars court,rylands/barbauld street,cheshire and fx.ground floor and basement flag house,barbauld street,warrington.fixed charge on its interest in any policy of insurance.floating charge on the whole of the borrowers undertaking and all its property and assets whatsoever and wheresoever present and future.assignment of and charge on the goodwill of the business the benefit of all justices licences and any public entertainment licences,all goods and moveable fittings.
Outstanding

Filing History

27 November 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
23 September 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
8 October 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
20 September 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
1 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
21 September 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
31 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(5 pages)
31 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(5 pages)
6 September 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
6 September 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
2 September 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(5 pages)
2 September 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(5 pages)
4 September 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
4 September 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
3 September 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(5 pages)
3 September 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(5 pages)
3 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
3 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
28 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
24 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
24 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
23 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
22 June 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
22 June 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
7 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
7 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
4 September 2009Return made up to 21/07/09; full list of members (4 pages)
4 September 2009Return made up to 21/07/09; full list of members (4 pages)
20 March 2009Amended accounts made up to 30 November 2007 (6 pages)
20 March 2009Amended accounts made up to 30 November 2007 (6 pages)
13 August 2008Return made up to 21/07/08; no change of members (5 pages)
13 August 2008Return made up to 21/07/08; no change of members (5 pages)
28 July 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
28 July 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
15 September 2007Return made up to 21/07/07; no change of members (7 pages)
15 September 2007Return made up to 21/07/07; no change of members (7 pages)
8 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
8 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
26 February 2007Return made up to 21/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 February 2007Return made up to 21/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 September 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
18 September 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
21 December 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
21 December 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
6 September 2005Return made up to 21/07/05; full list of members (3 pages)
6 September 2005Return made up to 21/07/05; full list of members (3 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
5 October 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
5 October 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
17 September 2004Return made up to 21/07/04; full list of members (7 pages)
17 September 2004Return made up to 21/07/04; full list of members (7 pages)
10 July 2004Particulars of mortgage/charge (9 pages)
10 July 2004Particulars of mortgage/charge (9 pages)
6 October 2003Total exemption full accounts made up to 30 November 2002 (11 pages)
6 October 2003Total exemption full accounts made up to 30 November 2002 (11 pages)
29 August 2003Return made up to 21/07/03; full list of members (7 pages)
29 August 2003Return made up to 21/07/03; full list of members (7 pages)
14 October 2002Return made up to 21/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 2002Return made up to 21/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
13 September 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
25 June 2002Return made up to 21/07/01; full list of members
  • 363(287) ‐ Registered office changed on 25/06/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 June 2002Return made up to 21/07/01; full list of members
  • 363(287) ‐ Registered office changed on 25/06/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 October 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
16 October 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
29 September 2000Accounts for a small company made up to 30 November 1999 (6 pages)
29 September 2000Accounts for a small company made up to 30 November 1999 (6 pages)
7 September 2000Return made up to 21/07/00; full list of members (6 pages)
7 September 2000Return made up to 21/07/00; full list of members (6 pages)
12 October 1999Return made up to 21/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 October 1999Return made up to 21/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 October 1999Accounts for a small company made up to 30 November 1998 (6 pages)
1 October 1999Accounts for a small company made up to 30 November 1998 (6 pages)
3 September 1998Return made up to 21/07/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 September 1998Return made up to 21/07/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 August 1998Accounts for a small company made up to 30 November 1997 (6 pages)
19 August 1998Accounts for a small company made up to 30 November 1997 (6 pages)
21 August 1997Accounts for a small company made up to 30 November 1996 (6 pages)
21 August 1997Accounts for a small company made up to 30 November 1996 (6 pages)
21 August 1997Return made up to 21/07/97; full list of members (6 pages)
21 August 1997Return made up to 21/07/97; full list of members (6 pages)
18 June 1997Particulars of mortgage/charge (4 pages)
18 June 1997Particulars of mortgage/charge (4 pages)
22 August 1996Return made up to 21/07/96; full list of members (6 pages)
22 August 1996Return made up to 21/07/96; full list of members (6 pages)
4 April 1996Accounting reference date extended from 25/08 to 30/11 (1 page)
4 April 1996Accounting reference date extended from 25/08 to 30/11 (1 page)
20 March 1996Ad 25/09/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 March 1996Ad 25/09/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 September 1995Director resigned (2 pages)
26 September 1995Director resigned (2 pages)
19 September 1995Accounting reference date shortened from 31/03 to 25/08 (1 page)
19 September 1995Accounting reference date shortened from 31/03 to 25/08 (1 page)
19 September 1995Accounts for a dormant company made up to 25 August 1995 (1 page)
19 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
19 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
19 September 1995Accounts for a dormant company made up to 25 August 1995 (1 page)
18 September 1995New secretary appointed;new director appointed (2 pages)
18 September 1995Secretary resigned (2 pages)
18 September 1995Registered office changed on 18/09/95 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
18 September 1995Registered office changed on 18/09/95 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
18 September 1995New secretary appointed;new director appointed (2 pages)
18 September 1995New director appointed (2 pages)
18 September 1995Secretary resigned (2 pages)
18 September 1995New director appointed (2 pages)