Neston
South Wirral
CH64 9PA
Wales
Director Name | Mr Alan John Mellor |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2007(9 years, 2 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Chartered Financial Planner |
Country of Residence | United Kingdom |
Correspondence Address | 5 Chester Road Neston South Wirral CH64 9PA Wales |
Secretary Name | Susan Lesley Bates |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 January 2014(15 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Correspondence Address | 5 Chester Road Neston South Wirral CH64 9PA Wales |
Director Name | Mrs Susan Lesley Bates |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(same day as company formation) |
Role | Private Secretary |
Country of Residence | England |
Correspondence Address | Bank House Shotwick Lane, Woodbank Chester CH1 6HY Wales |
Director Name | Ralph Jackson |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(same day as company formation) |
Role | Independent Financial Advisor |
Correspondence Address | 92 Meols Parade Meols Wirral Merseyside CH47 5AY Wales |
Director Name | Susan Jackson |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | Sandheys 92 Meols Parade Meols Wirral Merseyside CH47 5AY Wales |
Secretary Name | Ralph Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(same day as company formation) |
Role | Independent Financial Advisor |
Correspondence Address | 92 Meols Parade Meols Wirral Merseyside CH47 5AY Wales |
Director Name | Alan John Mellor |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 August 2005) |
Role | Company Director |
Correspondence Address | 19 Davenport Park Road Stockport Cheshire SK2 6JU |
Secretary Name | Alan John Mellor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(5 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 January 2014) |
Role | Chartered Financial Planner |
Correspondence Address | 5 Chester Road Neston South Wirral CH64 9PA Wales |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | pbatesfs.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0151 3531066 |
Telephone region | Liverpool |
Registered Address | 5 Chester Road Neston South Wirral CH64 9PA Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Parish | Neston |
Ward | Neston |
Built Up Area | Neston |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £30,042 |
Cash | £8,902 |
Current Liabilities | £19,388 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 3 weeks from now) |
31 March 2008 | Delivered on: 3 April 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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 |
---|---|
9 November 1998 | Delivered on: 12 November 1998 Satisfied on: 9 May 2008 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
8 June 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
27 October 2022 | Confirmation statement made on 24 October 2022 with updates (4 pages) |
12 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
25 November 2021 | Confirmation statement made on 24 October 2021 with updates (4 pages) |
5 February 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
1 December 2020 | Confirmation statement made on 24 October 2020 with updates (4 pages) |
20 November 2020 | Cessation of Alan John Mellor as a person with significant control on 30 October 2020 (1 page) |
18 November 2020 | Notification of Phillip Bates & Co Financial Planning Limited as a person with significant control on 30 October 2020 (2 pages) |
18 November 2020 | Cessation of Phillip Neil Bates as a person with significant control on 30 October 2020 (1 page) |
14 April 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
18 November 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
31 October 2019 | Change of details for Mr Phillip Neil Bates as a person with significant control on 28 October 2019 (2 pages) |
28 October 2019 | Change of details for Mr Phillip Neil Bates as a person with significant control on 16 July 2018 (2 pages) |
7 March 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
16 January 2019 | Confirmation statement made on 24 October 2018 with updates (4 pages) |
16 January 2019 | Change of details for Mr Phillip Neil Bates as a person with significant control on 16 January 2019 (2 pages) |
11 January 2019 | Cancellation of shares. Statement of capital on 16 July 2018
|
31 December 2018 | Purchase of own shares. (3 pages) |
13 March 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
3 November 2017 | Change of details for Mr Phillip Neil Bates as a person with significant control on 3 November 2016 (2 pages) |
3 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
3 November 2017 | Change of details for Mr Phillip Neil Bates as a person with significant control on 3 November 2016 (2 pages) |
3 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
26 October 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
26 October 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
19 February 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
19 February 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
11 February 2014 | Termination of appointment of Alan Mellor as a secretary (2 pages) |
11 February 2014 | Termination of appointment of Alan Mellor as a secretary (2 pages) |
11 February 2014 | Appointment of Susan Lesley Bates as a secretary (3 pages) |
11 February 2014 | Appointment of Susan Lesley Bates as a secretary (3 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
6 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
11 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
14 November 2011 | Cancellation of shares. Statement of capital on 14 November 2011
|
14 November 2011 | Cancellation of shares. Statement of capital on 14 November 2011
|
11 November 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (4 pages) |
11 November 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (4 pages) |
11 November 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 December 2010 | Director's details changed for Alan John Mellor on 6 September 2010 (2 pages) |
21 December 2010 | Director's details changed for Alan John Mellor on 6 September 2010 (2 pages) |
21 December 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Director's details changed for Alan John Mellor on 6 September 2010 (2 pages) |
21 December 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (4 pages) |
20 December 2010 | Director's details changed for Phillip Neil Bates on 6 September 2010 (2 pages) |
20 December 2010 | Director's details changed for Phillip Neil Bates on 6 September 2010 (2 pages) |
20 December 2010 | Secretary's details changed for Alan John Mellor on 6 September 2010 (1 page) |
20 December 2010 | Director's details changed for Phillip Neil Bates on 6 September 2010 (2 pages) |
20 December 2010 | Secretary's details changed for Alan John Mellor on 6 September 2010 (1 page) |
20 December 2010 | Secretary's details changed for Alan John Mellor on 6 September 2010 (1 page) |
4 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
14 September 2009 | Return made up to 06/09/09; full list of members (5 pages) |
14 September 2009 | Return made up to 06/09/09; full list of members (5 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
10 September 2008 | Return made up to 06/09/08; full list of members (5 pages) |
10 September 2008 | Director and secretary's change of particulars / alan mellor / 20/03/2008 (1 page) |
10 September 2008 | Director and secretary's change of particulars / alan mellor / 20/03/2008 (1 page) |
10 September 2008 | Return made up to 06/09/08; full list of members (5 pages) |
14 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
14 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 March 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
11 March 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
29 November 2007 | New director appointed (1 page) |
29 November 2007 | New director appointed (1 page) |
10 September 2007 | Return made up to 06/09/07; full list of members (3 pages) |
10 September 2007 | Return made up to 06/09/07; full list of members (3 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
13 April 2007 | Ad 13/12/06--------- £ si 16000@1=16000 £ ic 350/16350 (1 page) |
13 April 2007 | Ad 13/12/06--------- £ si 16000@1=16000 £ ic 350/16350 (1 page) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
18 September 2006 | Return made up to 06/09/06; full list of members (3 pages) |
18 September 2006 | Return made up to 06/09/06; full list of members (3 pages) |
4 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
4 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
13 September 2005 | Return made up to 06/09/05; full list of members (3 pages) |
13 September 2005 | Return made up to 06/09/05; full list of members (3 pages) |
16 August 2005 | Director resigned (1 page) |
16 August 2005 | Director resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
10 December 2004 | Ad 15/03/04--------- £ si 250@1 (2 pages) |
10 December 2004 | Resolutions
|
10 December 2004 | Resolutions
|
10 December 2004 | Ad 15/03/04--------- £ si 250@1 (2 pages) |
9 December 2004 | Return made up to 06/09/04; full list of members (8 pages) |
9 December 2004 | Return made up to 06/09/04; full list of members (8 pages) |
30 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
30 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
23 March 2004 | Secretary resigned;director resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | New secretary appointed;new director appointed (2 pages) |
23 March 2004 | Secretary resigned;director resigned (1 page) |
23 March 2004 | New secretary appointed;new director appointed (2 pages) |
21 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
21 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
16 September 2003 | Return made up to 06/09/03; full list of members
|
16 September 2003 | Return made up to 06/09/03; full list of members
|
23 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
23 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
11 September 2002 | Return made up to 06/09/02; full list of members
|
11 September 2002 | Return made up to 06/09/02; full list of members
|
13 September 2001 | Return made up to 06/09/01; full list of members (8 pages) |
13 September 2001 | Return made up to 06/09/01; full list of members (8 pages) |
16 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
16 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
9 November 2000 | Return made up to 06/09/00; full list of members
|
9 November 2000 | Return made up to 06/09/00; full list of members
|
24 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
24 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
9 September 1999 | Return made up to 06/09/99; full list of members
|
9 September 1999 | Return made up to 06/09/99; full list of members
|
20 April 1999 | Accounting reference date extended from 30/04/99 to 31/12/99 (1 page) |
20 April 1999 | Accounting reference date extended from 30/04/99 to 31/12/99 (1 page) |
12 November 1998 | Particulars of mortgage/charge (3 pages) |
12 November 1998 | Particulars of mortgage/charge (3 pages) |
15 October 1998 | Accounting reference date shortened from 30/09/99 to 30/04/99 (1 page) |
15 October 1998 | Accounting reference date shortened from 30/09/99 to 30/04/99 (1 page) |
2 October 1998 | Ad 28/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 October 1998 | Ad 28/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 September 1998 | Director resigned (1 page) |
25 September 1998 | New secretary appointed;new director appointed (2 pages) |
25 September 1998 | Registered office changed on 25/09/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
25 September 1998 | New director appointed (2 pages) |
25 September 1998 | New director appointed (2 pages) |
25 September 1998 | New secretary appointed;new director appointed (2 pages) |
25 September 1998 | Secretary resigned (1 page) |
25 September 1998 | Secretary resigned (1 page) |
25 September 1998 | Registered office changed on 25/09/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
25 September 1998 | New director appointed (2 pages) |
25 September 1998 | New director appointed (2 pages) |
25 September 1998 | New director appointed (2 pages) |
25 September 1998 | Director resigned (1 page) |
25 September 1998 | New director appointed (2 pages) |
24 September 1998 | Incorporation (13 pages) |
24 September 1998 | Incorporation (13 pages) |