Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
Director Name | Andrew Reynolds |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 23 January 2006(6 years, 10 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH Wales |
Secretary Name | Mr Fergal O'Beirne |
---|---|
Status | Current |
Appointed | 24 January 2019(19 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Correspondence Address | 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH Wales |
Director Name | Mr Robert Edward Greenwood |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH Wales |
Director Name | Kevin Parkin |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Redwood Drive Elton Chester CH2 4RT Wales |
Director Name | Kevin Parkin |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Redwood Drive Elton Chester CH2 4RT Wales |
Director Name | Carl Williams |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(same day as company formation) |
Role | Contract Manager |
Country of Residence | United Kingdom |
Correspondence Address | 32 Caulfield Drive Wirral Merseyside CH49 1SN Wales |
Director Name | John Gerard McManus |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 6 Brendan Road Donnybrook Dublin Ireland |
Secretary Name | Kevin Parkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(same day as company formation) |
Role | LGV Driver |
Correspondence Address | 1 Redwood Drive Elton Chester CH2 4RT Wales |
Secretary Name | Morgan O`Brien |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 06 August 1999(4 months, 1 week after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 December 2008) |
Role | Contract Manager |
Correspondence Address | 59 Blackthorn Close Portmarnock County Dublin Ireland Irish |
Director Name | Morgan O'Brien |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 April 2000(1 year after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 December 2009) |
Role | Logistics Manager |
Correspondence Address | 59 Blackthorn Close Porthmarnock Co Dublin Irish |
Director Name | Graham Jones |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 January 2006) |
Role | Company Director |
Correspondence Address | 57 Castlefields Tattenhall Chester Cheshire CH3 9RB Wales |
Director Name | Mark Higginson |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(6 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2009) |
Role | Company Director |
Correspondence Address | 75 Victoria Road Runcorn Cheshire WA7 5BE |
Director Name | Thomas Cowell |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 July 2007) |
Role | Driver |
Correspondence Address | 25 Greenwood Avenue West Derby Liverpool L12 0HE |
Secretary Name | Declan Robert Maxwell |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 2008(9 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 24 January 2019) |
Role | Company Director |
Correspondence Address | 68 Argyle Street Birkenhead Merseyside CH41 6AF Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1999(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Telephone | 0151 3575800 |
---|---|
Telephone region | Liverpool |
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 | 2012 |
---|---|
Turnover | £10,243,157 |
Gross Profit | £2,029,151 |
Net Worth | £565,726 |
Cash | £33,030 |
Current Liabilities | £2,370,255 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
11 February 2021 | Delivered on: 18 February 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
29 December 2020 | Delivered on: 29 December 2020 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
22 September 2017 | Delivered on: 10 October 2017 Persons entitled: The Governor & Company of the Bank of Ireland Classification: A registered charge Outstanding |
15 June 2017 | Delivered on: 20 June 2017 Persons entitled: Paragon Bank Vehicle Finance Classification: A registered charge Particulars: Schedule of goods 300384. Outstanding |
19 January 2009 | Delivered on: 22 January 2009 Satisfied on: 25 September 2015 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
31 July 2000 | Delivered on: 15 August 2000 Satisfied on: 2 December 2009 Persons entitled: Dresdner Kleinwort Benson Finance Limited Classification: Deed of charge over managed service agreement receivables Secured details: All monies due or to become due from the company to the chargee under any lease agreement or deed. Particulars: Full title guarantee and as continuing security for the payment and discharge of all secured sums charges by way of first fixed charge all managed service agreement receivables (as defined). See the mortgage charge document for full details. Fully Satisfied |
20 October 2023 | Full accounts made up to 31 December 2022 (29 pages) |
---|---|
2 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 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) |
28 October 2022 | Full accounts made up to 31 December 2021 (30 pages) |
30 September 2022 | Confirmation statement made on 30 September 2022 with updates (5 pages) |
2 March 2022 | Appointment of Mr Robert Edward Greenwood as a director on 1 March 2022 (2 pages) |
13 October 2021 | Confirmation statement made on 30 September 2021 with updates (5 pages) |
11 September 2021 | Full accounts made up to 31 December 2020 (30 pages) |
18 February 2021 | Registration of charge 037409260006, created on 11 February 2021 (5 pages) |
29 December 2020 | Registration of charge 037409260005, created on 29 December 2020 (27 pages) |
27 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
8 October 2020 | Full accounts made up to 31 December 2019 (28 pages) |
11 October 2019 | Confirmation statement made on 30 September 2019 with updates (5 pages) |
15 April 2019 | Full accounts made up to 31 December 2018 (27 pages) |
25 January 2019 | Appointment of Mr Fergal O'beirne as a secretary on 24 January 2019 (2 pages) |
25 January 2019 | Termination of appointment of Declan Robert Maxwell as a secretary on 24 January 2019 (1 page) |
9 October 2018 | Full accounts made up to 31 December 2017 (23 pages) |
1 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
5 December 2017 | Full accounts made up to 31 December 2016 (24 pages) |
5 December 2017 | Full accounts made up to 31 December 2016 (24 pages) |
16 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
10 October 2017 | Registration of charge 037409260004, created on 22 September 2017 (40 pages) |
10 October 2017 | Registration of charge 037409260004, created on 22 September 2017 (40 pages) |
20 June 2017 | Registration of charge 037409260003, created on 15 June 2017 (8 pages) |
20 June 2017 | Registration of charge 037409260003, created on 15 June 2017 (8 pages) |
3 November 2016 | Accounts for a medium company made up to 31 December 2015 (29 pages) |
3 November 2016 | Accounts for a medium company made up to 31 December 2015 (29 pages) |
14 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
14 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
29 January 2016 | Secretary's details changed for Declan Robert Maxwell on 29 January 2016 (1 page) |
29 January 2016 | Director's details changed for Andrew Reynolds on 29 January 2016 (2 pages) |
29 January 2016 | Director's details changed for Andrew Reynolds on 29 January 2016 (2 pages) |
29 January 2016 | Secretary's details changed for Declan Robert Maxwell on 29 January 2016 (1 page) |
29 January 2016 | Director's details changed for Joseph Warren Reynolds on 29 January 2016 (2 pages) |
29 January 2016 | Director's details changed for Joseph Warren Reynolds on 29 January 2016 (2 pages) |
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
25 September 2015 | Satisfaction of charge 2 in full (1 page) |
25 September 2015 | Satisfaction of charge 2 in full (1 page) |
21 September 2015 | Accounts for a medium company made up to 31 December 2014 (23 pages) |
21 September 2015 | Accounts for a medium company made up to 31 December 2014 (23 pages) |
30 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
9 October 2014 | Accounts for a medium company made up to 31 December 2013 (23 pages) |
9 October 2014 | Accounts for a medium company made up to 31 December 2013 (23 pages) |
16 September 2014 | Termination of appointment of John Gerard Mcmanus as a director on 1 January 2014 (1 page) |
16 September 2014 | Termination of appointment of John Gerard Mcmanus as a director on 1 January 2014 (1 page) |
16 September 2014 | Termination of appointment of John Gerard Mcmanus as a director on 1 January 2014 (1 page) |
9 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
20 September 2013 | Accounts for a medium company made up to 31 December 2012 (22 pages) |
20 September 2013 | Accounts for a medium company made up to 31 December 2012 (22 pages) |
2 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (6 pages) |
2 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (6 pages) |
5 October 2012 | Accounts for a medium company made up to 31 December 2011 (21 pages) |
5 October 2012 | Accounts for a medium company made up to 31 December 2011 (21 pages) |
2 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (6 pages) |
2 November 2011 | Accounts for a medium company made up to 31 December 2010 (22 pages) |
2 November 2011 | Accounts for a medium company made up to 31 December 2010 (22 pages) |
15 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (6 pages) |
15 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (6 pages) |
1 November 2010 | Accounts for a small company made up to 31 December 2009 (10 pages) |
1 November 2010 | Accounts for a small company made up to 31 December 2009 (10 pages) |
6 May 2010 | Termination of appointment of Carl Williams as a director (1 page) |
6 May 2010 | Termination of appointment of Morgan O' Brien as a director (1 page) |
6 May 2010 | Termination of appointment of Mark Higginson as a director (1 page) |
6 May 2010 | Termination of appointment of Morgan O' Brien as a director (1 page) |
6 May 2010 | Termination of appointment of Carl Williams as a director (1 page) |
6 May 2010 | Termination of appointment of Mark Higginson as a director (1 page) |
1 April 2010 | Director's details changed for Carl Williams on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Carl Williams on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (7 pages) |
1 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (7 pages) |
1 April 2010 | Director's details changed for Carl Williams on 1 April 2010 (2 pages) |
22 January 2010 | Accounts for a small company made up to 31 December 2008 (9 pages) |
22 January 2010 | Accounts for a small company made up to 31 December 2008 (9 pages) |
10 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
10 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
24 November 2009 | Company name changed lube freight LIMITED\certificate issued on 24/11/09
|
24 November 2009 | Company name changed lube freight LIMITED\certificate issued on 24/11/09
|
12 October 2009 | Resolutions
|
12 October 2009 | Resolutions
|
19 May 2009 | Return made up to 25/03/09; full list of members (5 pages) |
19 May 2009 | Return made up to 25/03/09; full list of members (5 pages) |
1 May 2009 | Secretary appointed declan robert maxwell (2 pages) |
1 May 2009 | Secretary appointed declan robert maxwell (2 pages) |
22 April 2009 | Appointment terminated secretary morgan o`brien (1 page) |
22 April 2009 | Appointment terminated secretary morgan o`brien (1 page) |
28 January 2009 | Return made up to 25/03/08; full list of members (6 pages) |
28 January 2009 | Return made up to 25/03/08; full list of members (6 pages) |
22 January 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
22 January 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
14 November 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
14 November 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
12 December 2007 | Return made up to 25/03/07; full list of members (4 pages) |
12 December 2007 | Return made up to 25/03/07; full list of members (4 pages) |
8 November 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
8 November 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Director resigned (1 page) |
6 November 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
6 November 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
19 July 2006 | Return made up to 25/03/06; full list of members (4 pages) |
19 July 2006 | Return made up to 25/03/06; full list of members (4 pages) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Director resigned (1 page) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New director appointed (2 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) |
25 August 2005 | Return made up to 25/03/05; full list of members (9 pages) |
25 August 2005 | Return made up to 25/03/05; full list of members (9 pages) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | New director appointed (2 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Director resigned (1 page) |
21 June 2004 | Return made up to 25/03/04; full list of members (10 pages) |
21 June 2004 | Return made up to 25/03/04; full list of members (10 pages) |
6 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
6 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
7 May 2003 | Return made up to 25/03/03; full list of members
|
7 May 2003 | Return made up to 25/03/03; full list of members
|
26 January 2003 | Accounts for a small company made up to 31 December 2001 (7 pages) |
26 January 2003 | Accounts for a small company made up to 31 December 2001 (7 pages) |
1 August 2002 | Return made up to 25/03/02; full list of members
|
1 August 2002 | Return made up to 25/03/02; full list of members
|
28 October 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
28 October 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
1 June 2001 | Return made up to 25/03/01; full list of members (8 pages) |
1 June 2001 | Return made up to 25/03/01; full list of members (8 pages) |
13 October 2000 | Ad 01/03/00--------- £ si 99900@1 (2 pages) |
13 October 2000 | Ad 01/03/00--------- £ si 99900@1 (2 pages) |
11 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
11 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
31 August 2000 | Return made up to 25/03/00; full list of members
|
31 August 2000 | Return made up to 25/03/00; full list of members
|
15 August 2000 | Particulars of mortgage/charge (4 pages) |
15 August 2000 | Particulars of mortgage/charge (4 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
13 July 2000 | Resolutions
|
13 July 2000 | Resolutions
|
13 July 2000 | £ nc 1000/500000 01/03/00 (1 page) |
13 July 2000 | £ nc 1000/500000 01/03/00 (1 page) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
10 April 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
14 October 1999 | New secretary appointed (2 pages) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | New secretary appointed (2 pages) |
17 August 1999 | Registered office changed on 17/08/99 from: 1 redwood drive elton chester CH2 4RT (1 page) |
17 August 1999 | Registered office changed on 17/08/99 from: 1 redwood drive elton chester CH2 4RT (1 page) |
31 March 1999 | Secretary resigned (1 page) |
31 March 1999 | Ad 25/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 March 1999 | Ad 25/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 March 1999 | Secretary resigned (1 page) |
25 March 1999 | Incorporation (15 pages) |
25 March 1999 | Incorporation (15 pages) |