Company NameK. & S. Rourke Photo Imaging Limited
DirectorsStephen Rourke and Kenneth Edward Rourke
Company StatusActive
Company Number03839863
CategoryPrivate Limited Company
Incorporation Date10 September 1999(24 years, 7 months ago)
Previous NameKen Rourke School Photography Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Stephen Rourke
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Cheltenham Crescent
Moreton
Wirral
CH46 1PU
Wales
Secretary NameSharon Rourke
NationalityBritish
StatusCurrent
Appointed24 September 2001(2 years after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Correspondence Address10 Cheltenham Crescent
Moreton
Wirral
CH46 1PU
Wales
Director NameKenneth Edward Rourke
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2002(3 years after company formation)
Appointment Duration21 years, 7 months
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address34 Birch Avenue
Upton
Wirral
Merseyside
CH49 4LT
Wales
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed10 September 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameCecelia Rourke
NationalityBritish
StatusResigned
Appointed10 September 1999(same day as company formation)
RoleSecretary
Correspondence Address20 Banner Hey
Whiston
Prescot
Merseyside
L35 3JS

Contact

Telephone0151 6088900
Telephone regionLiverpool

Location

Registered AddressUnit 3 The Print House Carr Lane
Hoylake
Wirral
Merseyside
CH47 4AZ
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake

Shareholders

75 at £1Ken Rourke Imaging LTD
75.00%
Ordinary
25 at £1Mr Stephen Rourke
25.00%
Ordinary

Financials

Year2014
Net Worth£13,202
Cash£902
Current Liabilities£112,042

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Charges

26 May 2012Delivered on: 2 June 2012
Persons entitled: Trustees of K & S Rourke Pension Scheme

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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

Filing History

18 September 2023Confirmation statement made on 12 September 2023 with updates (4 pages)
25 August 2023Total exemption full accounts made up to 30 June 2023 (7 pages)
12 September 2022Confirmation statement made on 12 September 2022 with no updates (3 pages)
11 August 2022Total exemption full accounts made up to 30 June 2022 (7 pages)
8 August 2022Registered office address changed from Unit 12 Prenton Way North Cheshire Trading Estate Prenton Wirral CH43 3DU to Unit 3 the Print House Carr Lane Hoylake Wirral Merseyside CH47 4AZ on 8 August 2022 (1 page)
13 September 2021Confirmation statement made on 12 September 2021 with no updates (3 pages)
26 August 2021Total exemption full accounts made up to 30 June 2021 (7 pages)
14 September 2020Confirmation statement made on 12 September 2020 with updates (4 pages)
2 September 2020Total exemption full accounts made up to 30 June 2020 (7 pages)
18 September 2019Confirmation statement made on 12 September 2019 with updates (5 pages)
2 September 2019Total exemption full accounts made up to 30 June 2019 (6 pages)
24 September 2018Confirmation statement made on 12 September 2018 with updates (5 pages)
4 September 2018Statement of capital following an allotment of shares on 30 September 2017
  • GBP 2
(4 pages)
4 September 2018Statement of capital following an allotment of shares on 30 September 2017
  • GBP 2
(4 pages)
30 August 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
14 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
11 August 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
11 August 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
19 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
17 August 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
17 August 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
14 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(5 pages)
14 September 2015Director's details changed for Kenneth Edward Rourke on 23 December 2014 (2 pages)
14 September 2015Director's details changed for Kenneth Edward Rourke on 23 December 2014 (2 pages)
14 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(5 pages)
7 August 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
7 August 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(5 pages)
23 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(5 pages)
22 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
22 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
1 October 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
1 October 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
12 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(5 pages)
12 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(5 pages)
20 September 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
20 September 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
14 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
14 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
2 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
11 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
13 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
22 October 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
22 October 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
21 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
21 October 2010Director's details changed for Stephen Rourke on 10 September 2010 (2 pages)
21 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
21 October 2010Director's details changed for Stephen Rourke on 10 September 2010 (2 pages)
19 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (4 pages)
23 September 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
23 September 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
5 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
9 October 2008Return made up to 10/09/08; full list of members (4 pages)
9 October 2008Return made up to 10/09/08; full list of members (4 pages)
7 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
7 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
10 September 2007Return made up to 10/09/07; full list of members (2 pages)
10 September 2007Return made up to 10/09/07; full list of members (2 pages)
22 January 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
22 January 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
2 October 2006Return made up to 10/09/06; full list of members (2 pages)
2 October 2006Return made up to 10/09/06; full list of members (2 pages)
3 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
3 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
14 September 2005Return made up to 10/09/05; full list of members (3 pages)
14 September 2005Return made up to 10/09/05; full list of members (3 pages)
16 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
16 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
11 October 2004Return made up to 10/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 October 2004Return made up to 10/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
25 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
7 November 2003Return made up to 10/09/03; full list of members
  • 363(287) ‐ Registered office changed on 07/11/03
(7 pages)
7 November 2003Return made up to 10/09/03; full list of members
  • 363(287) ‐ Registered office changed on 07/11/03
(7 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
30 September 2002Return made up to 10/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 September 2002Return made up to 10/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
27 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
22 July 2002Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page)
22 July 2002Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page)
3 July 2002Company name changed ken rourke school photography li mited\certificate issued on 03/07/02 (2 pages)
3 July 2002Company name changed ken rourke school photography li mited\certificate issued on 03/07/02 (2 pages)
1 October 2001Secretary resigned (1 page)
1 October 2001Return made up to 10/09/01; full list of members (6 pages)
1 October 2001New secretary appointed (2 pages)
1 October 2001Return made up to 10/09/01; full list of members (6 pages)
1 October 2001Secretary resigned (1 page)
1 October 2001New secretary appointed (2 pages)
12 July 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
12 July 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
10 October 2000Return made up to 10/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/10/00
(6 pages)
10 October 2000Return made up to 10/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/10/00
(6 pages)
5 October 1999New director appointed (2 pages)
5 October 1999New secretary appointed (2 pages)
5 October 1999New secretary appointed (2 pages)
5 October 1999New director appointed (2 pages)
16 September 1999Director resigned (1 page)
16 September 1999Registered office changed on 16/09/99 from: somerset house temple street birmingham west midlands B2 5DN (1 page)
16 September 1999Secretary resigned (1 page)
16 September 1999Ad 10/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 September 1999Secretary resigned (1 page)
16 September 1999Director resigned (1 page)
16 September 1999Ad 10/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 September 1999Registered office changed on 16/09/99 from: somerset house temple street birmingham west midlands B2 5DN (1 page)
10 September 1999Incorporation (9 pages)
10 September 1999Incorporation (9 pages)