Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
Secretary Name | Gillian Anne Preston |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1998(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £747,240 |
Cash | £176,124 |
Current Liabilities | £102,601 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 22 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (4 months, 1 week from now) |
11 August 2006 | Delivered on: 12 August 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 inn yard court kelmarsh road arthingworth market harborough leics. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
17 February 2006 | Delivered on: 24 February 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 53 tunwell lane corby northamptonshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
4 February 2005 | Delivered on: 8 February 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 bellfields lane little bowden market harborough leicester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
17 November 2004 | Delivered on: 30 November 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 45 eden court, adam & eve street, market harborough, leicester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
10 November 2003 | Delivered on: 21 November 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 61 tunwell lane corby northampton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
28 June 2002 | Delivered on: 4 July 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 68 the wills building wills oval coast road newcastle upon tyne. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
11 February 2008 | Delivered on: 12 February 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: £335,000.00 due or to become due. Particulars: 14C huron road london. Outstanding |
7 August 2001 | Delivered on: 9 August 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 35 boss house boss street london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
21 July 2004 | Delivered on: 4 August 2004 Satisfied on: 8 February 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 35A tunwell lane corby northamptonshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
18 March 2004 | Delivered on: 24 March 2004 Satisfied on: 29 October 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22 granville street, market harborough. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
31 July 2023 | Confirmation statement made on 22 July 2023 with no updates (3 pages) |
---|---|
12 April 2023 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
18 November 2022 | Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF to 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH on 18 November 2022 (1 page) |
25 July 2022 | Confirmation statement made on 22 July 2022 with no updates (3 pages) |
13 April 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
26 July 2021 | Confirmation statement made on 22 July 2021 with updates (6 pages) |
26 April 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
23 July 2020 | Confirmation statement made on 22 July 2020 with updates (6 pages) |
27 November 2019 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
1 August 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
9 January 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
26 July 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
22 March 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
9 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
9 August 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
9 August 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
11 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Secretary's details changed for Gillian Anne Preston on 22 July 2015 (1 page) |
11 August 2015 | Director's details changed for Ralph Preston on 22 July 2015 (2 pages) |
11 August 2015 | Director's details changed for Ralph Preston on 22 July 2015 (2 pages) |
11 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Secretary's details changed for Gillian Anne Preston on 22 July 2015 (1 page) |
8 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
8 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
5 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
25 February 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
25 February 2014 | Amended accounts made up to 31 July 2012 (8 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
25 February 2014 | Amended accounts made up to 31 July 2012 (8 pages) |
30 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
2 January 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
16 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (5 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
12 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (5 pages) |
12 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
9 August 2010 | Director's details changed for Ralph Preston on 22 July 2010 (2 pages) |
9 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Director's details changed for Ralph Preston on 22 July 2010 (2 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
22 September 2009 | Return made up to 22/07/09; full list of members (4 pages) |
22 September 2009 | Return made up to 22/07/09; full list of members (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
4 August 2008 | Return made up to 22/07/08; full list of members (4 pages) |
4 August 2008 | Return made up to 22/07/08; full list of members (4 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
12 February 2008 | Particulars of mortgage/charge (3 pages) |
12 February 2008 | Particulars of mortgage/charge (3 pages) |
8 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2007 | Return made up to 22/07/07; full list of members (3 pages) |
30 August 2007 | Return made up to 22/07/07; full list of members (3 pages) |
14 March 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
14 March 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
31 August 2006 | Return made up to 22/07/06; full list of members (3 pages) |
31 August 2006 | Return made up to 22/07/06; full list of members (3 pages) |
12 August 2006 | Particulars of mortgage/charge (3 pages) |
12 August 2006 | Particulars of mortgage/charge (3 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
24 February 2006 | Particulars of mortgage/charge (3 pages) |
24 February 2006 | Particulars of mortgage/charge (3 pages) |
29 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2005 | Return made up to 22/07/05; full list of members (3 pages) |
28 October 2005 | Return made up to 22/07/05; full list of members (3 pages) |
24 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
24 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
8 February 2005 | Particulars of mortgage/charge (3 pages) |
8 February 2005 | Particulars of mortgage/charge (3 pages) |
30 November 2004 | Particulars of mortgage/charge (3 pages) |
30 November 2004 | Particulars of mortgage/charge (3 pages) |
15 October 2004 | Return made up to 22/07/04; full list of members (7 pages) |
15 October 2004 | Return made up to 22/07/04; full list of members (7 pages) |
4 August 2004 | Particulars of mortgage/charge (3 pages) |
4 August 2004 | Particulars of mortgage/charge (3 pages) |
24 March 2004 | Particulars of mortgage/charge (3 pages) |
24 March 2004 | Particulars of mortgage/charge (3 pages) |
16 March 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
16 March 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
21 November 2003 | Particulars of mortgage/charge (3 pages) |
21 November 2003 | Particulars of mortgage/charge (3 pages) |
15 September 2003 | Return made up to 22/07/03; full list of members
|
15 September 2003 | Return made up to 22/07/03; full list of members
|
6 March 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
6 March 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
15 October 2002 | Return made up to 22/07/02; full list of members (7 pages) |
15 October 2002 | Return made up to 22/07/02; full list of members (7 pages) |
4 July 2002 | Particulars of mortgage/charge (4 pages) |
4 July 2002 | Particulars of mortgage/charge (4 pages) |
14 January 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
14 January 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
21 August 2001 | Return made up to 22/07/01; full list of members (7 pages) |
21 August 2001 | Return made up to 22/07/01; full list of members (7 pages) |
9 August 2001 | Particulars of mortgage/charge (4 pages) |
9 August 2001 | Particulars of mortgage/charge (4 pages) |
9 February 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
9 February 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
8 August 2000 | Return made up to 22/07/00; full list of members
|
8 August 2000 | Return made up to 22/07/00; full list of members
|
3 May 2000 | Resolutions
|
3 May 2000 | Resolutions
|
13 April 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
13 April 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
2 December 1999 | S-div 30/09/99 (1 page) |
2 December 1999 | S-div 30/09/99 (1 page) |
23 November 1999 | Resolutions
|
23 November 1999 | Resolutions
|
23 September 1999 | Return made up to 22/07/99; full list of members
|
23 September 1999 | Return made up to 22/07/99; full list of members
|
28 July 1998 | Secretary resigned (1 page) |
28 July 1998 | Secretary resigned (1 page) |
22 July 1998 | Incorporation (14 pages) |
22 July 1998 | Incorporation (14 pages) |