Plantation Road
Bromborough
Wirral
CH62 3QR
Wales
Director Name | Mrs Gail Ann Carroll-Scullion |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2017(17 years, 9 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Plantation Court Plantation Road Bromborough Wirral CH62 3QR Wales |
Director Name | Mr Ian Andrew Newton |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2018(18 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Unit 2 Plantation Court Plantation Road Bromborough Wirral CH62 3QR Wales |
Director Name | Mr Christian Halsall |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2020(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Unit 2 Plantation Court Plantation Road Bromborough Wirral CH62 3QR Wales |
Director Name | Mr Geoffrey Lewis |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(same day as company formation) |
Role | Car Salesman |
Country of Residence | England |
Correspondence Address | New House Oaksway Gayton Wirral Merseyside CH60 3SP Wales |
Director Name | Mr James David Reed |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(same day as company formation) |
Role | Car Salesman |
Country of Residence | England |
Correspondence Address | Two Hoots 35 Budworth Road Prenton Merseyside CH43 9TQ Wales |
Secretary Name | Mr James David Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(same day as company formation) |
Role | Car Salesman |
Country of Residence | England |
Correspondence Address | Two Hoots 35 Budworth Road Prenton Merseyside CH43 9TQ Wales |
Website | lewisreedgroup.co.uk |
---|---|
Telephone | 0800 2471001 |
Telephone region | Freephone |
Registered Address | Unit 2 Plantation Court Plantation Road Bromborough Wirral CH62 3QR Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Address Matches | 3 other UK companies use this postal address |
80 at £1 | Scopecode Group LTD 80.00% Ordinary |
---|---|
5 at £1 | Gail Carroll-scullion 5.00% Ordinary |
15 at £1 | Peter James Scullion 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £312,419 |
Cash | £33,103 |
Current Liabilities | £1,734,867 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 22 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 1 week from now) |
1 September 2016 | Delivered on: 6 September 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
16 November 1999 | Delivered on: 1 December 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
27 July 2023 | Confirmation statement made on 22 July 2023 with no updates (3 pages) |
---|---|
24 March 2023 | Total exemption full accounts made up to 30 June 2022 (12 pages) |
2 August 2022 | Confirmation statement made on 22 July 2022 with no updates (3 pages) |
11 February 2022 | Total exemption full accounts made up to 30 June 2021 (12 pages) |
26 July 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
5 March 2021 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
30 September 2020 | Appointment of Mr Christian Halsall as a director on 29 June 2020 (2 pages) |
24 August 2020 | Director's details changed for Dr Peter James Scullion on 24 August 2020 (2 pages) |
24 August 2020 | Director's details changed for Mrs Gail Ann Carroll-Scullion on 24 August 2020 (2 pages) |
31 July 2020 | Change of details for Dr Peter James Scullion as a person with significant control on 29 June 2020 (2 pages) |
31 July 2020 | Confirmation statement made on 22 July 2020 with updates (6 pages) |
17 July 2020 | Change of share class name or designation (2 pages) |
17 July 2020 | Resolutions
|
17 July 2020 | Particulars of variation of rights attached to shares (2 pages) |
24 March 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
5 August 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
25 July 2019 | Satisfaction of charge 1 in full (2 pages) |
13 June 2019 | Annual return made up to 22 July 2009 with a full list of shareholders (10 pages) |
2 May 2019 | Annual return made up to 22 July 2010 with a full list of shareholders
|
2 May 2019 | Annual return made up to 22 July 2015 with a full list of shareholders
|
2 May 2019 | Annual return made up to 22 July 2011 with a full list of shareholders
|
2 May 2019 | Annual return made up to 22 July 2013 with a full list of shareholders
|
2 May 2019 | Annual return made up to 22 July 2012 with a full list of shareholders
|
2 May 2019 | Annual return made up to 22 July 2014 with a full list of shareholders
|
21 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
22 August 2018 | Sub-division of shares on 29 June 2018 (4 pages) |
9 August 2018 | Confirmation statement made on 22 July 2018 with updates (6 pages) |
18 July 2018 | Change of share class name or designation (2 pages) |
18 July 2018 | Sub-division of shares on 29 June 2018 (4 pages) |
17 July 2018 | Resolutions
|
12 July 2018 | Appointment of Mr Ian Andrew Newton as a director on 1 July 2018 (2 pages) |
6 April 2018 | Accounts for a small company made up to 30 June 2017 (13 pages) |
1 August 2017 | Confirmation statement made on 22 July 2017 with updates (5 pages) |
1 August 2017 | Confirmation statement made on 22 July 2017 with updates (5 pages) |
30 June 2017 | Cessation of James David Reed as a person with significant control on 3 November 2016 (1 page) |
30 June 2017 | Notification of Peter James Scullion as a person with significant control on 3 November 2016 (2 pages) |
30 June 2017 | Notification of Peter James Scullion as a person with significant control on 3 November 2016 (2 pages) |
30 June 2017 | Cessation of Geoffrey Lewis as a person with significant control on 3 November 2016 (1 page) |
30 June 2017 | Cessation of James David Reed as a person with significant control on 3 November 2016 (1 page) |
30 June 2017 | Cessation of Geoffrey Lewis as a person with significant control on 3 November 2016 (1 page) |
24 April 2017 | Appointment of Mrs Gail Ann Carroll-Scullion as a director on 24 April 2017 (2 pages) |
24 April 2017 | Appointment of Mrs Gail Ann Carroll-Scullion as a director on 24 April 2017 (2 pages) |
30 March 2017 | Full accounts made up to 30 June 2016 (16 pages) |
30 March 2017 | Full accounts made up to 30 June 2016 (16 pages) |
20 February 2017 | Cancellation of shares. Statement of capital on 3 November 2016
|
20 February 2017 | Cancellation of shares. Statement of capital on 3 November 2016
|
3 January 2017 | Purchase of own shares. (3 pages) |
3 January 2017 | Purchase of own shares. (3 pages) |
7 December 2016 | Termination of appointment of Geoffrey Lewis as a director on 7 December 2016 (1 page) |
7 December 2016 | Termination of appointment of James David Reed as a secretary on 7 December 2016 (1 page) |
7 December 2016 | Termination of appointment of James David Reed as a secretary on 7 December 2016 (1 page) |
7 December 2016 | Termination of appointment of James David Reed as a director on 7 December 2016 (1 page) |
7 December 2016 | Termination of appointment of James David Reed as a director on 7 December 2016 (1 page) |
7 December 2016 | Termination of appointment of Geoffrey Lewis as a director on 7 December 2016 (1 page) |
6 September 2016 | Registration of charge 038121230002, created on 1 September 2016 (18 pages) |
6 September 2016 | Registration of charge 038121230002, created on 1 September 2016 (18 pages) |
28 July 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
28 July 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
15 January 2016 | Accounts for a small company made up to 30 June 2015 (8 pages) |
15 January 2016 | Accounts for a small company made up to 30 June 2015 (8 pages) |
13 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
21 January 2015 | Accounts for a small company made up to 30 June 2014 (8 pages) |
21 January 2015 | Accounts for a small company made up to 30 June 2014 (8 pages) |
11 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
9 December 2013 | Accounts for a small company made up to 30 June 2013 (8 pages) |
9 December 2013 | Accounts for a small company made up to 30 June 2013 (8 pages) |
18 November 2013 | Resolutions
|
18 November 2013 | Resolutions
|
18 November 2013 | Resolutions
|
18 November 2013 | Resolutions
|
9 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
4 April 2013 | Accounts for a small company made up to 30 June 2012 (9 pages) |
4 April 2013 | Accounts for a small company made up to 30 June 2012 (9 pages) |
2 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (6 pages) |
2 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders
|
29 March 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
29 March 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
10 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders
|
10 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (6 pages) |
10 February 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
10 February 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
31 August 2010 | Director's details changed for Mr Peter James Scullion on 22 July 2010 (2 pages) |
31 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders
|
31 August 2010 | Director's details changed for Mr Peter James Scullion on 22 July 2010 (2 pages) |
31 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (6 pages) |
11 March 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
11 March 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
12 August 2009 | Return made up to 22/07/09; full list of members (4 pages) |
12 August 2009 | Director's change of particulars / peter scullion / 01/10/2008 (2 pages) |
12 August 2009 | Director's change of particulars / peter scullion / 01/10/2008 (2 pages) |
12 August 2009 | Return made up to 22/07/09; full list of members (4 pages) |
28 April 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
28 April 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
8 January 2009 | Conve (1 page) |
8 January 2009 | Conve (1 page) |
7 November 2008 | Resolutions
|
7 November 2008 | Resolutions
|
7 November 2008 | Memorandum and Articles of Association (38 pages) |
7 November 2008 | Resolutions
|
7 November 2008 | Resolutions
|
7 November 2008 | Memorandum and Articles of Association (38 pages) |
6 August 2008 | Return made up to 22/07/08; full list of members (4 pages) |
6 August 2008 | Return made up to 22/07/08; full list of members (4 pages) |
1 May 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
1 May 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
7 September 2007 | Return made up to 22/07/07; full list of members (3 pages) |
7 September 2007 | Location of register of members (1 page) |
7 September 2007 | Location of register of members (1 page) |
7 September 2007 | Return made up to 22/07/07; full list of members (3 pages) |
6 June 2007 | Registered office changed on 06/06/07 from: 474 woodchurch road prenton merseyside CH43 0SE (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: 474 woodchurch road, prenton, merseyside CH43 0SE (1 page) |
9 May 2007 | Full accounts made up to 30 June 2006 (19 pages) |
9 May 2007 | Full accounts made up to 30 June 2006 (19 pages) |
5 September 2006 | Return made up to 22/07/06; full list of members (3 pages) |
5 September 2006 | Return made up to 22/07/06; full list of members (3 pages) |
27 April 2006 | Full accounts made up to 30 June 2005 (17 pages) |
27 April 2006 | Full accounts made up to 30 June 2005 (17 pages) |
11 August 2005 | Return made up to 22/07/05; full list of members (3 pages) |
11 August 2005 | Location of register of members (1 page) |
11 August 2005 | Return made up to 22/07/05; full list of members (3 pages) |
11 August 2005 | Location of register of members (1 page) |
18 March 2005 | Company name changed lewis reed (wheelchair accessibl e vehicles) LIMITED\certificate issued on 18/03/05 (2 pages) |
18 March 2005 | Company name changed lewis reed (wheelchair accessibl e vehicles) LIMITED\certificate issued on 18/03/05 (2 pages) |
5 February 2005 | Full accounts made up to 30 June 2004 (18 pages) |
5 February 2005 | Full accounts made up to 30 June 2004 (18 pages) |
9 August 2004 | Return made up to 22/07/04; full list of members (7 pages) |
9 August 2004 | Return made up to 22/07/04; full list of members (7 pages) |
7 May 2004 | Full accounts made up to 30 June 2003 (14 pages) |
7 May 2004 | Full accounts made up to 30 June 2003 (14 pages) |
6 February 2004 | Ad 30/09/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 February 2004 | Memorandum and Articles of Association (33 pages) |
6 February 2004 | Ad 30/09/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 February 2004 | Memorandum and Articles of Association (33 pages) |
8 August 2003 | Return made up to 22/07/03; full list of members (7 pages) |
8 August 2003 | Return made up to 22/07/03; full list of members (7 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (13 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (13 pages) |
27 January 2003 | Company name changed scopecode cruiser LIMITED\certificate issued on 24/01/03 (2 pages) |
27 January 2003 | Company name changed scopecode cruiser LIMITED\certificate issued on 24/01/03 (2 pages) |
5 August 2002 | Return made up to 22/07/02; full list of members (7 pages) |
5 August 2002 | Return made up to 22/07/02; full list of members (7 pages) |
5 May 2002 | Full accounts made up to 30 June 2001 (12 pages) |
5 May 2002 | Full accounts made up to 30 June 2001 (12 pages) |
16 August 2001 | Return made up to 22/07/01; full list of members
|
16 August 2001 | Return made up to 22/07/01; full list of members
|
1 May 2001 | Full accounts made up to 30 June 2000 (12 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (12 pages) |
17 August 2000 | Return made up to 22/07/00; full list of members
|
17 August 2000 | Return made up to 22/07/00; full list of members
|
1 December 1999 | Particulars of mortgage/charge (3 pages) |
1 December 1999 | Particulars of mortgage/charge (3 pages) |
10 November 1999 | Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page) |
10 November 1999 | Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | New director appointed (2 pages) |
22 July 1999 | Incorporation (24 pages) |
22 July 1999 | Incorporation (24 pages) |