Thingwall
Wirral
Merseyside
CH61 7XA
Wales
Secretary Name | Mrs Carol Hayes |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 June 1996(1 week, 1 day after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Secretary |
Country of Residence | Gb-England |
Correspondence Address | Quarry House Quarry Lane Thingwall Wirral Merseyside CH61 7XA Wales |
Director Name | Mr Christopher Hayes |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2019(22 years, 10 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Draughtsman |
Country of Residence | England |
Correspondence Address | 24 Kelvin Road Wallasey Merseyside CH44 7JW Wales |
Director Name | Mr Matthew Hayes |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2019(22 years, 10 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Metal Worker |
Country of Residence | England |
Correspondence Address | 24 Kelvin Road Wallasey Merseyside CH44 7JW Wales |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1996(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1996(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | clmltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0151 6373600 |
Telephone region | Liverpool |
Registered Address | 24 Kelvin Road Wallasey Merseyside CH44 7JW Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Seacombe |
Built Up Area | Birkenhead |
499 at £1 | Carol Hayes 50.00% Ordinary |
---|---|
499 at £1 | Stephen Kendrick Hayes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £116,644 |
Current Liabilities | £211,617 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 19 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (2 months from now) |
21 January 2011 | Delivered on: 27 January 2011 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
21 December 2007 | Delivered on: 5 January 2008 Persons entitled: Abbey National PLC Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights title and benefits and interests in and to all rent from units a & c 24 kelvin road seacombe wallasey wirral merseyside. Outstanding |
21 December 2007 | Delivered on: 9 January 2008 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit a & c 24 kelvin road seacombe wallasey wirrel. See the mortgage charge document for full details. Outstanding |
5 May 1999 | Delivered on: 6 May 1999 Satisfied on: 13 January 2011 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: Freehold property k/a land adjacent to 22 kelvin road and alfred road wallasey merseyside t/n ms 360077. 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. Fully Satisfied |
1 April 1999 | Delivered on: 7 April 1999 Satisfied on: 13 January 2011 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. Fully Satisfied |
17 July 2020 | Confirmation statement made on 19 June 2020 with updates (4 pages) |
---|---|
18 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
2 July 2019 | Confirmation statement made on 19 June 2019 with updates (4 pages) |
2 July 2019 | Statement of capital following an allotment of shares on 20 June 2018
|
2 July 2019 | Statement of capital following an allotment of shares on 20 June 2018
|
30 April 2019 | Appointment of Mr Matthew Hayes as a director on 30 April 2019 (2 pages) |
30 April 2019 | Appointment of Mr Christopher Hayes as a director on 30 April 2019 (2 pages) |
13 December 2018 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
22 June 2018 | Confirmation statement made on 19 June 2018 with updates (4 pages) |
10 May 2018 | Registered office address changed from C/O Elpizo Limited 13 Village Road Bebington Wirral Merseyside CH63 8PP to 24 Kelvin Road Wallasey Merseyside CH44 7JW on 10 May 2018 (1 page) |
17 January 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (6 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
1 September 2016 | Director's details changed for Stephen Kendrick Hayes on 1 September 2016 (2 pages) |
1 September 2016 | Secretary's details changed for Carol Hayes on 1 September 2016 (1 page) |
1 September 2016 | Secretary's details changed for Carol Hayes on 1 September 2016 (1 page) |
1 September 2016 | Director's details changed for Stephen Kendrick Hayes on 1 September 2016 (2 pages) |
22 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
8 April 2016 | Secretary's details changed for Carol Hayes on 8 April 2016 (1 page) |
8 April 2016 | Secretary's details changed for Carol Hayes on 8 April 2016 (1 page) |
8 April 2016 | Director's details changed for Stephen Kendrick Hayes on 8 April 2016 (2 pages) |
8 April 2016 | Director's details changed for Stephen Kendrick Hayes on 8 April 2016 (2 pages) |
21 December 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
15 December 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
15 December 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
23 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
4 December 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
4 December 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
1 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
3 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
7 October 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
7 October 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
22 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
27 January 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
14 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 September 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
8 September 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
5 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
27 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
1 April 2010 | Registered office address changed from 50 Bickerton Avenue Higher Bebington Wirral Merseyside CH63 5NB on 1 April 2010 (1 page) |
1 April 2010 | Registered office address changed from 50 Bickerton Avenue Higher Bebington Wirral Merseyside CH63 5NB on 1 April 2010 (1 page) |
1 April 2010 | Registered office address changed from 50 Bickerton Avenue Higher Bebington Wirral Merseyside CH63 5NB on 1 April 2010 (1 page) |
1 July 2009 | Return made up to 19/06/09; full list of members (3 pages) |
1 July 2009 | Return made up to 19/06/09; full list of members (3 pages) |
4 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
4 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
22 April 2009 | Registered office changed on 22/04/2009 from 152 mill lane wallasey merseyside L44 3BN (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from 152 mill lane wallasey merseyside L44 3BN (1 page) |
9 July 2008 | Return made up to 19/06/08; full list of members (3 pages) |
9 July 2008 | Return made up to 19/06/08; full list of members (3 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
9 January 2008 | Particulars of mortgage/charge (4 pages) |
9 January 2008 | Particulars of mortgage/charge (4 pages) |
5 January 2008 | Particulars of mortgage/charge (3 pages) |
5 January 2008 | Particulars of mortgage/charge (3 pages) |
10 July 2007 | Return made up to 19/06/07; no change of members (6 pages) |
10 July 2007 | Return made up to 19/06/07; no change of members (6 pages) |
23 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
23 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
18 July 2006 | Return made up to 19/06/06; full list of members (6 pages) |
18 July 2006 | Return made up to 19/06/06; full list of members (6 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
12 August 2005 | Return made up to 19/06/05; full list of members (6 pages) |
12 August 2005 | Return made up to 19/06/05; full list of members (6 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
3 August 2004 | Return made up to 19/06/04; full list of members (6 pages) |
3 August 2004 | Return made up to 19/06/04; full list of members (6 pages) |
1 March 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
1 March 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
21 June 2003 | Return made up to 19/06/03; full list of members (6 pages) |
21 June 2003 | Return made up to 19/06/03; full list of members (6 pages) |
9 March 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
9 March 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
21 July 2002 | Return made up to 19/06/02; full list of members (6 pages) |
21 July 2002 | Return made up to 19/06/02; full list of members (6 pages) |
19 March 2002 | Accounts for a small company made up to 30 June 2001 (4 pages) |
19 March 2002 | Accounts for a small company made up to 30 June 2001 (4 pages) |
24 July 2001 | Return made up to 19/06/01; full list of members (6 pages) |
24 July 2001 | Return made up to 19/06/01; full list of members (6 pages) |
24 October 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
24 October 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
17 July 2000 | Return made up to 19/06/00; full list of members
|
17 July 2000 | Return made up to 19/06/00; full list of members
|
22 February 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
22 February 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
30 June 1999 | Return made up to 19/06/99; no change of members (4 pages) |
30 June 1999 | Return made up to 19/06/99; no change of members (4 pages) |
6 May 1999 | Particulars of mortgage/charge (3 pages) |
6 May 1999 | Particulars of mortgage/charge (3 pages) |
7 April 1999 | Particulars of mortgage/charge (3 pages) |
7 April 1999 | Particulars of mortgage/charge (3 pages) |
26 October 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
26 October 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
18 June 1998 | Return made up to 19/06/98; no change of members (4 pages) |
18 June 1998 | Return made up to 19/06/98; no change of members (4 pages) |
13 February 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
13 February 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
16 July 1997 | Return made up to 19/06/97; full list of members (6 pages) |
16 July 1997 | Return made up to 19/06/97; full list of members (6 pages) |
27 November 1996 | Ad 27/06/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
27 November 1996 | Ad 27/06/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
7 August 1996 | New director appointed (1 page) |
7 August 1996 | Registered office changed on 07/08/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
7 August 1996 | Registered office changed on 07/08/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
7 August 1996 | New secretary appointed (1 page) |
7 August 1996 | Secretary resigned (2 pages) |
7 August 1996 | New director appointed (1 page) |
7 August 1996 | Director resigned (2 pages) |
7 August 1996 | New secretary appointed (1 page) |
7 August 1996 | Secretary resigned (2 pages) |
7 August 1996 | Director resigned (2 pages) |
19 June 1996 | Incorporation (12 pages) |
19 June 1996 | Incorporation (12 pages) |