Company NameViewpoint Resources Limited
Company StatusActive
Company Number03205164
CategoryPrivate Limited Company
Incorporation Date30 May 1996(27 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameDr Charles John Margerison
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityAustralian
StatusCurrent
Appointed01 August 1996(2 months after company formation)
Appointment Duration27 years, 9 months
RolePublisher
Country of ResidenceAustralia
Correspondence Address10 Grange Road
West Kirby
Wirral
Merseyside
CH48 4HA
Wales
Director NameMs Frances Patricia Corcoran
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2019(23 years, 6 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Grange Road
West Kirby
Wirral
Merseyside
CH48 4HA
Wales
Director NameDr Jill Eleanor Margerison
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed23 March 2021(24 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleEducational Consultant
Country of ResidenceAustralia
Correspondence AddressSuite 204, Level 2 Eastside Building
6 Waterfront Place
Robina
Queensland
Australia
Director NameColinette Margerison
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1996(same day as company formation)
RoleDoctor
Correspondence Address9 Shelley Close
Winchester
Hampshire
SO22 5AS
Secretary NameNoel James Fagan
NationalityBritish
StatusResigned
Appointed30 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address52a Grange Road
West Kirby
Merseyside
L48 4EF
Secretary NameLinda Angela Crook
NationalityBritish
StatusResigned
Appointed15 July 1996(1 month, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 27 November 1997)
RoleOperations Director
Correspondence Address46 Meadow Road
West Kirby
Wirral
Merseyside
L48 9XL
Director NameLinda Angela Crook
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(4 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 November 1997)
RoleOperations
Correspondence Address46 Meadow Road
West Kirby
Wirral
Merseyside
L48 9XL
Director NameChristopher James Myerscough Hughes
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(4 months after company formation)
Appointment Duration4 years (resigned 01 October 2000)
RoleMarketing & Sales
Correspondence Address87 South Parade
West Kirby
Wirral
Merseyside
CH48 0RR
Wales
Director NameColinette Margerison
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(4 months after company formation)
Appointment Duration11 years, 9 months (resigned 09 July 2008)
RolePublisher
Correspondence AddressUnit 6 Nautilus
37-39 Garfield Terrace
Surfers Paradise
Queensland 4217
Australia
Director NameMr Arthur Leslie Margerison
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(4 months after company formation)
Appointment Duration24 years, 8 months (resigned 08 June 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9 Raby Drive
Raby Mere
Wirral
CH63 0NG
Wales
Secretary NameChristopher James Myerscough Hughes
NationalityBritish
StatusResigned
Appointed27 November 1997(1 year, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 2000)
RoleCompany Director
Correspondence Address87 South Parade
West Kirby
Wirral
Merseyside
CH48 0RR
Wales
Secretary NameMr Arthur Leslie Margerison
NationalityBritish
StatusResigned
Appointed26 March 2001(4 years, 10 months after company formation)
Appointment Duration20 years, 2 months (resigned 08 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Raby Drive
Raby Mere
Wirral
CH63 0NG
Wales
Director NameMr John Paul Margerison
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2015(18 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 06 June 2021)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address24 Nicklaus Court
Merrimac
Gold Coast
Queensland 4226
Australia
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 May 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10 Grange Road
West Kirby
Wirral
Merseyside
CH48 4HA
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10k at £1Dr Charles Margerison
100.00%
Ordinary

Financials

Year2014
Net Worth£2,692
Cash£110,356
Current Liabilities£6,442

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due30 May 2024 (4 weeks, 1 day from now)
Accounts CategoryMicro
Accounts Year End30 May

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

7 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
26 May 2023Micro company accounts made up to 31 May 2022 (6 pages)
27 February 2023Previous accounting period shortened from 31 May 2022 to 30 May 2022 (1 page)
1 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (6 pages)
13 July 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
9 June 2021Termination of appointment of Arthur Leslie Margerison as a director on 8 June 2021 (1 page)
9 June 2021Termination of appointment of Arthur Leslie Margerison as a secretary on 8 June 2021 (1 page)
9 June 2021Termination of appointment of John Paul Margerison as a director on 6 June 2021 (1 page)
29 March 2021Appointment of Dr Jill Eleanor Margerison as a director on 23 March 2021 (2 pages)
29 March 2021Micro company accounts made up to 31 May 2020 (6 pages)
1 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
27 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
10 December 2019Appointment of Ms Frances Patricia Corcoran as a director on 10 December 2019 (2 pages)
6 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
6 June 2019Director's details changed for Dr Charles John Margerison on 30 May 2019 (2 pages)
25 February 2019Micro company accounts made up to 31 May 2018 (6 pages)
18 July 2018Director's details changed for Dr Charles John Margerison on 5 July 2018 (2 pages)
18 July 2018Director's details changed for Mr John Paul Margerison on 5 July 2018 (2 pages)
4 July 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
8 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
10 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 10,000
(6 pages)
10 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 10,000
(6 pages)
26 October 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
26 October 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
15 June 2015Director's details changed for Dr Charles John Margerison on 20 November 2014 (2 pages)
15 June 2015Director's details changed for Dr Charles John Margerison on 20 November 2014 (2 pages)
15 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 10,000
(6 pages)
15 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 10,000
(6 pages)
21 April 2015Appointment of Mr John Paul Margerison as a director on 17 April 2015 (2 pages)
21 April 2015Appointment of Mr John Paul Margerison as a director on 17 April 2015 (2 pages)
30 March 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
30 March 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
17 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 10,000
(5 pages)
17 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 10,000
(5 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
31 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
31 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
8 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
28 July 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 July 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
24 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
1 June 2010Director's details changed for Mr Arthur Leslie Margerison on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Mr Arthur Leslie Margerison on 1 October 2009 (2 pages)
1 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Dr Charles Margerison on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Mr Arthur Leslie Margerison on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Dr Charles Margerison on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Dr Charles Margerison on 1 October 2009 (2 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
18 June 2009Director's change of particulars / charles margerison / 31/05/2008 (1 page)
18 June 2009Director's change of particulars / charles margerison / 31/05/2008 (1 page)
18 June 2009Return made up to 30/05/09; full list of members (4 pages)
18 June 2009Return made up to 30/05/09; full list of members (4 pages)
8 January 2009Appointment terminated director colinette margerison (1 page)
8 January 2009Appointment terminated director colinette margerison (1 page)
18 July 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
18 July 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
9 July 2008Return made up to 30/05/08; full list of members (5 pages)
9 July 2008Return made up to 30/05/08; full list of members (5 pages)
9 July 2008Appointment terminated director colinette margerison (1 page)
9 July 2008Appointment terminated director colinette margerison (1 page)
9 July 2008Director's change of particulars / charles margerison / 30/05/2008 (1 page)
9 July 2008Director's change of particulars / charles margerison / 30/05/2008 (1 page)
13 August 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
13 August 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
11 June 2007Return made up to 30/05/07; full list of members (3 pages)
11 June 2007Return made up to 30/05/07; full list of members (3 pages)
7 November 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
7 November 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
1 June 2006Return made up to 30/05/06; full list of members (3 pages)
1 June 2006Return made up to 30/05/06; full list of members (3 pages)
9 August 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
9 August 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
27 June 2005Return made up to 30/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 June 2005Return made up to 30/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 October 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
13 October 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
13 October 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
13 October 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
16 July 2004Return made up to 30/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 July 2004Return made up to 30/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 June 2003Return made up to 30/05/03; full list of members (9 pages)
19 June 2003Return made up to 30/05/03; full list of members (9 pages)
23 August 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
23 August 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
20 June 2002Return made up to 30/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
20 June 2002Return made up to 30/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
17 April 2002Registered office changed on 17/04/02 from: the oaks 3 village road west kirby wirral CH48 3JN (1 page)
17 April 2002Registered office changed on 17/04/02 from: the oaks 3 village road west kirby wirral CH48 3JN (1 page)
3 January 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
3 January 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
14 June 2001Return made up to 30/05/01; full list of members (8 pages)
14 June 2001Return made up to 30/05/01; full list of members (8 pages)
30 March 2001New secretary appointed (2 pages)
30 March 2001New secretary appointed (2 pages)
30 March 2001Accounts for a small company made up to 31 May 2000 (4 pages)
30 March 2001Accounts for a small company made up to 31 May 2000 (4 pages)
2 October 2000Secretary resigned;director resigned (1 page)
2 October 2000Secretary resigned;director resigned (1 page)
25 July 2000Return made up to 30/05/00; full list of members (8 pages)
25 July 2000Return made up to 30/05/00; full list of members (8 pages)
27 August 1999Accounts for a small company made up to 31 May 1999 (4 pages)
27 August 1999Accounts for a small company made up to 31 May 1998 (4 pages)
27 August 1999Accounts for a small company made up to 31 May 1998 (4 pages)
27 August 1999Accounts for a small company made up to 31 May 1999 (4 pages)
13 July 1999Return made up to 30/05/99; no change of members
  • 363(287) ‐ Registered office changed on 13/07/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 July 1999Return made up to 30/05/99; no change of members
  • 363(287) ‐ Registered office changed on 13/07/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 July 1998Return made up to 30/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 July 1998Return made up to 30/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 July 1998Accounts for a small company made up to 31 May 1997 (4 pages)
2 July 1998Accounts for a small company made up to 31 May 1997 (4 pages)
31 December 1997New secretary appointed (2 pages)
31 December 1997New secretary appointed (2 pages)
3 December 1997Secretary resigned;director resigned (1 page)
3 December 1997Secretary resigned;director resigned (1 page)
16 June 1997Return made up to 30/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 June 1997Return made up to 30/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 May 1997Ad 14/04/97--------- £ si 9995@1=9995 £ ic 2/9997 (2 pages)
1 May 1997Ad 14/04/97--------- £ si 9995@1=9995 £ ic 2/9997 (2 pages)
18 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 April 1997£ nc 5/10000 19/03/97 (1 page)
18 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 April 1997£ nc 5/10000 19/03/97 (1 page)
19 September 1996New director appointed (2 pages)
19 September 1996New director appointed (2 pages)
19 September 1996New director appointed (2 pages)
19 September 1996Director's particulars changed (2 pages)
19 September 1996Director's particulars changed (2 pages)
19 September 1996New director appointed (2 pages)
19 September 1996New director appointed (2 pages)
19 September 1996New director appointed (2 pages)
19 September 1996New director appointed (2 pages)
19 September 1996New director appointed (2 pages)
6 August 1996Secretary resigned (2 pages)
6 August 1996New secretary appointed (1 page)
6 August 1996Registered office changed on 06/08/96 from: 6 caldy wood wirral merseyside L48 2LT (1 page)
6 August 1996Secretary resigned (2 pages)
6 August 1996Registered office changed on 06/08/96 from: 6 caldy wood wirral merseyside L48 2LT (1 page)
6 August 1996New secretary appointed (1 page)
5 June 1996Secretary resigned (1 page)
5 June 1996Secretary resigned (1 page)
30 May 1996Incorporation (14 pages)
30 May 1996Incorporation (14 pages)