14 Oldfield Road
Heswall
Wirral
CH60 6SE
Wales
Director Name | Mr Terrence George Weston |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2019(20 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | Monks Ferry Birkenhead Merseyside CH41 5LH Wales |
Secretary Name | Mr John Stuart Weatherall |
---|---|
Status | Current |
Appointed | 24 May 2019(20 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Correspondence Address | Monks Ferry Birkenhead Merseyside CH41 5LH Wales |
Director Name | Mr Colin Anthony Peter Lavelle |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2021(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Bray, Three Lane Ends Farm Saughall Massie Roa West Kirby Wirral CH48 1PT Wales |
Director Name | Mr Alan Evans |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Welsh |
Status | Current |
Appointed | 02 July 2021(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | Wallasey Town Hall Brighton Street Wallasey CH44 8ED Wales |
Director Name | Ms Madina Barker |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2021(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cnc Robotics Sefton Business Park Bootle L30 1RD |
Director Name | Mr Michael Hill |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2022(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Dibbinsdale Road Wirral CH63 0HH Wales |
Director Name | Derek Alfred Lewis |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1998(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 July 2000) |
Role | Company Director |
Correspondence Address | 68 The Park Penketh Warrington Cheshire WA5 2SG |
Director Name | Raymond Thomas Porter |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1998(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 December 2001) |
Role | Chairman |
Correspondence Address | Claremond Landican Lane, Higher Bebington Wirral Merseyside L63 6HW |
Secretary Name | Mr Norman Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1998(3 weeks, 5 days after company formation) |
Appointment Duration | 8 years, 2 months (resigned 16 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Moorings School Lane Childer Thornton South Wirral CH66 5PH Wales |
Director Name | Richard Trevor Bailey |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(7 months after company formation) |
Appointment Duration | 11 years (resigned 13 April 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 The Fairways Waterford Road Oxton Birkenhead Merseyside CH43 6US Wales |
Director Name | Mr Michael Joseph Moran |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 2001) |
Role | General Manager/Director |
Country of Residence | England |
Correspondence Address | 140 Heath Road Penketh Warrington Cheshire WA5 2DB |
Director Name | James Teasdale |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(3 years, 1 month after company formation) |
Appointment Duration | 17 years, 7 months (resigned 24 May 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 9 Wychwood Upton Wirral Merseyside CH49 6DA Wales |
Secretary Name | Christopher Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2006(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 April 2010) |
Role | Company Director |
Correspondence Address | Ladymead 24 Derby Road Freshfield Merseyside L36 9GF |
Secretary Name | James Teasdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2007(9 years after company formation) |
Appointment Duration | 11 years, 8 months (resigned 24 May 2019) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 9 Wychwood Upton Wirral Merseyside CH49 6DA Wales |
Director Name | Terence George Weston |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2009(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 August 2012) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 133 Higher Road Halewood Liverpool L26 1UN |
Director Name | Mr Richard James Caton |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2021(22 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 07 March 2022) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 123 Higher Lane Lymm WA13 0BU |
Director Name | Ms Kathryn Podmore |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2021(22 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 31 July 2023) |
Role | Ceo Wirral Academy Trust |
Country of Residence | England |
Correspondence Address | Woodlea, 2b Baswich Lane Stafford ST17 0DB |
Director Name | Ms Lesley Ann Rennie |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2021(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 October 2023) |
Role | Cabinet Member |
Country of Residence | United Kingdom |
Correspondence Address | 4 Greenlea Close Bebington Wirral CH63 7RU Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | thelairdfoundation.co.uk |
---|
Registered Address | Monks Ferry Birkenhead Merseyside CH41 5LH Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Maritime & Engineering College North West 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Current Liabilities | £35,409 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 20 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 September 2024 (5 months, 1 week from now) |
25 September 2017 | Accounts for a small company made up to 31 March 2017 (6 pages) |
---|---|
21 August 2017 | Confirmation statement made on 20 August 2017 with updates (4 pages) |
13 September 2016 | Confirmation statement made on 20 August 2016 with updates (7 pages) |
8 September 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
30 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
18 September 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
29 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
8 October 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
24 October 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
3 October 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
14 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Termination of appointment of Terence Weston as a director (1 page) |
20 June 2012 | Full accounts made up to 31 March 2012 (10 pages) |
28 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
16 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (6 pages) |
9 November 2010 | Termination of appointment of Richard Bailey as a director (1 page) |
9 November 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (6 pages) |
9 November 2010 | Termination of appointment of Christopher Kelly as a secretary (1 page) |
19 July 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
14 July 2010 | Auditor's resignation - section 519 (1 page) |
7 October 2009 | Duplicate appointment of director (2 pages) |
25 August 2009 | Return made up to 20/08/09; full list of members (4 pages) |
20 May 2009 | Director appointed ian clinton higby (2 pages) |
20 May 2009 | Director appointed terence george weston (2 pages) |
13 May 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
2 December 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
30 October 2008 | Return made up to 20/08/08; full list of members (4 pages) |
2 July 2008 | Company name changed the laird foundation enterprises LIMITED\certificate issued on 03/07/08 (2 pages) |
30 April 2008 | Return made up to 20/08/07; full list of members (3 pages) |
17 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
27 December 2007 | New secretary appointed (2 pages) |
5 December 2006 | New secretary appointed (2 pages) |
5 December 2006 | Secretary resigned (1 page) |
29 November 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
16 October 2006 | Return made up to 20/08/06; full list of members (2 pages) |
18 November 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
7 November 2005 | Return made up to 20/08/05; full list of members (2 pages) |
3 November 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
26 August 2004 | Return made up to 20/08/04; full list of members (7 pages) |
27 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
18 September 2003 | Return made up to 20/08/03; full list of members (7 pages) |
22 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
6 September 2002 | Return made up to 20/08/02; full list of members
|
20 December 2001 | Director resigned (1 page) |
11 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
19 October 2001 | New director appointed (2 pages) |
12 October 2001 | Director resigned (1 page) |
11 September 2001 | Return made up to 20/08/01; full list of members
|
1 September 2000 | Director resigned (1 page) |
25 August 2000 | Return made up to 20/08/00; full list of members
|
4 August 2000 | Director resigned (1 page) |
2 August 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
31 May 2000 | New director appointed (2 pages) |
18 January 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
5 December 1999 | Return made up to 20/06/99; full list of members
|
8 April 1999 | New director appointed (2 pages) |
26 October 1998 | Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page) |
7 October 1998 | Memorandum and Articles of Association (9 pages) |
1 October 1998 | Company name changed bytejet LIMITED\certificate issued on 02/10/98 (2 pages) |
30 September 1998 | Director resigned (1 page) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | Secretary resigned (1 page) |
30 September 1998 | Registered office changed on 30/09/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
30 September 1998 | New secretary appointed (2 pages) |
20 August 1998 | Incorporation (13 pages) |