West Derby
Liverpool
Merseyside
L12 5NH
Director Name | David Malcolm Beaumont |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(same day as company formation) |
Role | Food Wholesaling |
Country of Residence | England |
Correspondence Address | 98a, Hooton Road Willaston Cheshire CH64 1SP Wales |
Secretary Name | Mr David Malcolm Beaumont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(same day as company formation) |
Role | Food Wholesaling |
Country of Residence | United Kingdom |
Correspondence Address | 98a, Hooton Road Willaston Cheshire CH64 1SP Wales |
Director Name | Susan Patricia Beaumont |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(14 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 21 December 2020) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 98a, Hooton Road Willaston Cheshire CH64 1SP Wales |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1998(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1998(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Enterprise House The Courtyard Old Court House Road Bromborough Wirral 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 |
48 at £1 | Neill Ward 48.00% Ordinary |
---|---|
37 at £1 | David Malcolm Beaumont 37.00% Ordinary |
15 at £1 | Susan Patricia Beaumont 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £405,592 |
Current Liabilities | £332,677 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 4 weeks from now) |
8 October 2021 | Delivered on: 12 October 2021 Persons entitled: Recognise Bank Limited Classification: A registered charge Particulars: All that leasehold property known as unit 7 bankfield court, ferryview business park, merseyside, CH62 3NL the same is registered at hm land registry under title number MS540219; and all the freehold and leasehold property or immovable property of david neill foods limited, including building, fixtures and fittings and the related property rights. Outstanding |
---|---|
8 October 2021 | Delivered on: 11 October 2021 Persons entitled: Recognise Bank Limited Classification: A registered charge Particulars: All that leasehold property known as unit 7 bankfield court, ferryview business park, merseyside, CH62 3NL the same is registered at hm land registry under title number MS540219. Outstanding |
20 April 2021 | Delivered on: 26 April 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
28 April 2011 | Delivered on: 7 May 2011 Persons entitled: Barclays Bank PLC Classification: Fixed & floating charge 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
6 July 2007 | Delivered on: 12 July 2007 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: L/H 7 bankfield court ferryview business park commercial road bromborough wirral merseyside. Outstanding |
30 May 2003 | Delivered on: 13 June 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £517,000.00 due or to become due from the company to the chargee. Particulars: Unit 2 newbridge court ellesmere port wirral. Outstanding |
12 October 1998 | Delivered on: 20 October 1998 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 |
21 January 2021 | Termination of appointment of David Malcolm Beaumont as a secretary on 23 December 2020 (1 page) |
---|---|
21 January 2021 | Cessation of David Malcolm Beaumont as a person with significant control on 23 December 2020 (1 page) |
21 January 2021 | Cessation of Neill Ward as a person with significant control on 23 December 2020 (1 page) |
12 January 2021 | Notification of Dnf Holdings Ltd as a person with significant control on 23 December 2020 (4 pages) |
11 January 2021 | Termination of appointment of Susan Patricia Beaumont as a director on 21 December 2020 (1 page) |
11 January 2021 | Termination of appointment of David Malcolm Beaumont as a director on 21 December 2020 (1 page) |
23 October 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
8 June 2020 | Confirmation statement made on 4 June 2020 with updates (4 pages) |
14 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
7 June 2019 | Confirmation statement made on 4 June 2019 with updates (4 pages) |
23 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
12 June 2018 | Confirmation statement made on 4 June 2018 with updates (4 pages) |
7 June 2018 | Change of details for Mr David Malcolm Beaumont as a person with significant control on 9 February 2018 (2 pages) |
7 June 2018 | Secretary's details changed for David Malcolm Beaumont on 9 February 2018 (1 page) |
7 June 2018 | Director's details changed for Susan Patricia Beaumont on 9 February 2018 (2 pages) |
7 June 2018 | Director's details changed for David Malcolm Beaumont on 9 February 2018 (2 pages) |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 June 2017 | Confirmation statement made on 4 June 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 4 June 2017 with updates (6 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
6 March 2014 | Registered office address changed from 56 Hamilton Square Birkenhead Wirral CH41 5AS on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from 56 Hamilton Square Birkenhead Wirral CH41 5AS on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from 56 Hamilton Square Birkenhead Wirral CH41 5AS on 6 March 2014 (1 page) |
14 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (6 pages) |
18 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (6 pages) |
18 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (6 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 September 2012 | Appointment of Susan Patricia Beaumont as a director (3 pages) |
13 September 2012 | Appointment of Susan Patricia Beaumont as a director (3 pages) |
14 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
10 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
7 May 2011 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
7 May 2011 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
10 July 2009 | Director's change of particulars / neill ward / 04/06/2007 (1 page) |
10 July 2009 | Return made up to 04/06/09; full list of members (4 pages) |
10 July 2009 | Return made up to 04/06/09; full list of members (4 pages) |
10 July 2009 | Director's change of particulars / neill ward / 04/06/2007 (1 page) |
23 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
26 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
26 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
12 July 2007 | Particulars of mortgage/charge (3 pages) |
12 July 2007 | Particulars of mortgage/charge (3 pages) |
26 June 2007 | Return made up to 04/06/07; full list of members (3 pages) |
26 June 2007 | Return made up to 04/06/07; full list of members (3 pages) |
22 June 2006 | Return made up to 04/06/06; full list of members (3 pages) |
22 June 2006 | Return made up to 04/06/06; full list of members (3 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
8 June 2005 | Return made up to 04/06/05; full list of members (3 pages) |
8 June 2005 | Return made up to 04/06/05; full list of members (3 pages) |
10 June 2004 | Return made up to 04/06/04; full list of members
|
10 June 2004 | Return made up to 04/06/04; full list of members
|
10 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 June 2003 | Particulars of mortgage/charge (3 pages) |
13 June 2003 | Particulars of mortgage/charge (3 pages) |
11 June 2003 | Return made up to 04/06/03; full list of members
|
11 June 2003 | Return made up to 04/06/03; full list of members
|
7 June 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
7 June 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
11 July 2002 | Return made up to 04/06/02; full list of members
|
11 July 2002 | Return made up to 04/06/02; full list of members
|
1 June 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
1 June 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
8 February 2002 | Director's particulars changed (1 page) |
8 February 2002 | Director's particulars changed (1 page) |
20 August 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
20 August 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
13 August 2001 | Return made up to 04/06/01; full list of members
|
13 August 2001 | Return made up to 04/06/01; full list of members
|
9 August 2001 | Registered office changed on 09/08/01 from: 68 argyle street birkenhead merseyside CH41 6AF (1 page) |
9 August 2001 | Registered office changed on 09/08/01 from: 68 argyle street birkenhead merseyside CH41 6AF (1 page) |
8 July 2001 | Resolutions
|
8 July 2001 | Resolutions
|
29 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
29 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
28 June 2000 | Return made up to 04/06/00; full list of members
|
28 June 2000 | Return made up to 04/06/00; full list of members
|
22 July 1999 | Return made up to 04/06/99; full list of members (6 pages) |
22 July 1999 | Return made up to 04/06/99; full list of members (6 pages) |
16 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
16 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
20 October 1998 | Particulars of mortgage/charge (3 pages) |
20 October 1998 | Particulars of mortgage/charge (3 pages) |
6 August 1998 | Registered office changed on 06/08/98 from: unit 88 argyle industrial estate birkenhead wirral L41 9HH (1 page) |
6 August 1998 | Ad 22/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 August 1998 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
6 August 1998 | Ad 22/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 August 1998 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
6 August 1998 | Registered office changed on 06/08/98 from: unit 88 argyle industrial estate birkenhead wirral L41 9HH (1 page) |
26 June 1998 | New secretary appointed;new director appointed (2 pages) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | Secretary resigned (1 page) |
26 June 1998 | New secretary appointed;new director appointed (2 pages) |
26 June 1998 | Director resigned (1 page) |
26 June 1998 | Registered office changed on 26/06/98 from: 31 corsham street london N1 6DR (1 page) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | Secretary resigned (1 page) |
26 June 1998 | Registered office changed on 26/06/98 from: 31 corsham street london N1 6DR (1 page) |
26 June 1998 | Director resigned (1 page) |
4 June 1998 | Incorporation (18 pages) |
4 June 1998 | Incorporation (18 pages) |