Birkenhead
Merseyside
CH41 5AR
Wales
Director Name | David John Hough Williams |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 1998(2 weeks, 2 days after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Lawyer |
Country of Residence | Ireland |
Correspondence Address | 46 Hamilton Square Birkenhead Merseyside CH41 5AR Wales |
Secretary Name | Mrs Glennis Catherine Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 October 1998(2 weeks, 2 days after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Hamilton Square Birkenhead Merseyside CH41 5AR Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | Michael Geoffrey Avis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | John Hubert Dougal Williams |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(2 weeks, 2 days after company formation) |
Appointment Duration | 12 years, 4 months (resigned 27 February 2011) |
Role | Retired Solicitor |
Country of Residence | England |
Correspondence Address | Warrenbank 21 Broadmead Wirral Merseyside CH60 1XH Wales |
Registered Address | 46 Hamilton Square Birkenhead Merseyside CH41 5AR 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 |
50 at £1 | David John Hough Williams 50.00% Ordinary |
---|---|
50 at £1 | Hilary Clare Murray 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100,613 |
Cash | £8,568 |
Current Liabilities | £4,054 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (7 months from now) |
25 August 2000 | Delivered on: 1 September 2000 Persons entitled: Allied Irish Banks PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 74 st martins, st martins way, chester intended to be known as 4 the yonne. Outstanding |
---|---|
6 August 1999 | Delivered on: 11 August 1999 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 59 woodville road birkenhead-MS67948-the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
12 February 1999 | Delivered on: 17 February 1999 Persons entitled: Allied Irish Banks,P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property - 7 grasville rd,birkenhead; ch 180645; the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
18 October 2023 | Change of details for Ms Hilary Clare Murray as a person with significant control on 18 October 2023 (2 pages) |
---|---|
18 October 2023 | Change of details for Mr David John Hough Williams as a person with significant control on 18 October 2023 (2 pages) |
16 October 2023 | Change of details for Mr David John Hough Williams as a person with significant control on 14 October 2023 (2 pages) |
16 October 2023 | Confirmation statement made on 14 October 2023 with no updates (3 pages) |
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
17 November 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
27 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
1 November 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
21 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
10 November 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
2 December 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
29 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
10 November 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
9 November 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
9 November 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
14 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
17 December 2013 | Registered office address changed from 56 Hamilton Street Birkenhead Merseyside CH41 5HZ on 17 December 2013 (1 page) |
17 December 2013 | Registered office address changed from 56 Hamilton Street Birkenhead Merseyside CH41 5HZ on 17 December 2013 (1 page) |
29 October 2013 | Director's details changed for Hilary Clare Murray on 10 October 2013 (2 pages) |
29 October 2013 | Director's details changed for David John Hough Williams on 10 October 2013 (2 pages) |
29 October 2013 | Secretary's details changed for Mrs Glennis Catherine Williams on 10 October 2013 (1 page) |
29 October 2013 | Director's details changed for David John Hough Williams on 10 October 2013 (2 pages) |
29 October 2013 | Secretary's details changed for Mrs Glennis Catherine Williams on 10 October 2013 (1 page) |
29 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Director's details changed for Hilary Clare Murray on 10 October 2013 (2 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
29 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
7 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
7 November 2011 | Termination of appointment of John Williams as a director (1 page) |
7 November 2011 | Termination of appointment of John Williams as a director (1 page) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (6 pages) |
25 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (6 pages) |
25 October 2010 | Director's details changed for Hilary Clare Murray on 1 October 2009 (2 pages) |
25 October 2010 | Director's details changed for Hilary Clare Murray on 1 October 2009 (2 pages) |
25 October 2010 | Director's details changed for Hilary Clare Murray on 1 October 2009 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
12 November 2009 | Director's details changed for Hilary Clare Murray on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Hilary Clare Murray on 12 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Hilary Clare Murray on 2 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Director's details changed for John Hubert Dougal Williams on 2 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Hilary Clare Murray on 2 October 2009 (2 pages) |
9 November 2009 | Director's details changed for John Hubert Dougal Williams on 2 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Director's details changed for John Hubert Dougal Williams on 2 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Hilary Clare Murray on 2 October 2009 (2 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 October 2008 | Return made up to 14/10/08; full list of members (4 pages) |
23 October 2008 | Return made up to 14/10/08; full list of members (4 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 October 2007 | Return made up to 14/10/07; full list of members (3 pages) |
22 October 2007 | Return made up to 14/10/07; full list of members (3 pages) |
16 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 October 2006 | Return made up to 14/10/06; full list of members (3 pages) |
30 October 2006 | Return made up to 14/10/06; full list of members (3 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
27 October 2005 | Return made up to 14/10/05; full list of members (3 pages) |
27 October 2005 | Return made up to 14/10/05; full list of members (3 pages) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
29 October 2004 | Return made up to 14/10/04; full list of members
|
29 October 2004 | Return made up to 14/10/04; full list of members
|
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
7 October 2003 | Return made up to 14/10/03; full list of members
|
7 October 2003 | Return made up to 14/10/03; full list of members
|
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
13 November 2002 | Return made up to 14/10/02; full list of members (7 pages) |
13 November 2002 | Return made up to 14/10/02; full list of members (7 pages) |
21 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
21 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
22 November 2001 | Return made up to 14/10/01; full list of members (7 pages) |
22 November 2001 | Return made up to 14/10/01; full list of members (7 pages) |
3 November 2000 | Return made up to 14/10/00; full list of members (7 pages) |
3 November 2000 | Return made up to 14/10/00; full list of members (7 pages) |
1 September 2000 | Particulars of mortgage/charge (3 pages) |
1 September 2000 | Particulars of mortgage/charge (3 pages) |
4 August 2000 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
4 August 2000 | Full accounts made up to 31 March 2000 (10 pages) |
4 August 2000 | Full accounts made up to 31 March 2000 (10 pages) |
4 August 2000 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
10 November 1999 | Return made up to 14/10/99; full list of members
|
10 November 1999 | Return made up to 14/10/99; full list of members
|
11 August 1999 | Particulars of mortgage/charge (3 pages) |
11 August 1999 | Particulars of mortgage/charge (3 pages) |
17 February 1999 | Particulars of mortgage/charge (3 pages) |
17 February 1999 | Particulars of mortgage/charge (3 pages) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | New secretary appointed (2 pages) |
26 November 1998 | Secretary resigned (1 page) |
26 November 1998 | Registered office changed on 26/11/98 from: 9 abbey square chester cheshire CH1 2HU (1 page) |
26 November 1998 | Registered office changed on 26/11/98 from: 9 abbey square chester cheshire CH1 2HU (1 page) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | New secretary appointed (2 pages) |
26 November 1998 | Secretary resigned (1 page) |
26 November 1998 | Director resigned (1 page) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | Director resigned (1 page) |
14 October 1998 | Incorporation (13 pages) |
14 October 1998 | Incorporation (13 pages) |