Wallasey
Wirral
CH45 0JS
Wales
Secretary Name | Andrew Charles Grant |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 April 2002(2 years, 3 months after company formation) |
Appointment Duration | 22 years |
Role | Company Director |
Correspondence Address | 38 Pasture Avenue Moreton Wirral CH46 8SW Wales |
Secretary Name | Andrew Charles Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Pasture Avenue Moreton Wirral CH46 8SW Wales |
Secretary Name | Kelly Maria Whelan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(1 year, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 09 April 2002) |
Role | Company Director |
Correspondence Address | 20 The Beechwalk Liverpool L14 1QN |
Telephone | 0151 6382911 |
---|---|
Telephone region | Liverpool |
Registered Address | 1 Mortimer Street Birkenhead Merseyside CH41 5EU Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Lisa Grant Colquhoun 99.01% Ordinary |
---|---|
1 at £1 | Andy Grant 0.99% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £234,106 |
Cash | £226,329 |
Current Liabilities | £59,865 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
28 September 2018 | Delivered on: 10 October 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: The residential flat, top floor, 36/38 warren drive, wallasey, merseyside, CH45 0JS. Outstanding |
---|---|
26 October 2010 | Delivered on: 2 November 2010 Persons entitled: Barclays 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
25 June 2001 | Delivered on: 29 June 2001 Satisfied on: 6 February 2003 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. Fully Satisfied |
1 September 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
14 December 2022 | Confirmation statement made on 14 December 2022 with updates (4 pages) |
28 July 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
15 December 2021 | Confirmation statement made on 14 December 2021 with updates (4 pages) |
10 July 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
16 December 2020 | Confirmation statement made on 14 December 2020 with updates (4 pages) |
25 August 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
6 January 2020 | Confirmation statement made on 14 December 2019 with updates (4 pages) |
4 July 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
17 December 2018 | Confirmation statement made on 14 December 2018 with updates (4 pages) |
10 October 2018 | Registration of charge 038936070003, created on 28 September 2018 (36 pages) |
8 August 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
14 December 2017 | Confirmation statement made on 14 December 2017 with updates (4 pages) |
14 December 2017 | Confirmation statement made on 14 December 2017 with updates (4 pages) |
17 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
17 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
15 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
22 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
17 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 March 2014 | Registered office address changed from 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 11 March 2014 (1 page) |
11 March 2014 | Registered office address changed from 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 11 March 2014 (1 page) |
7 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
28 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
2 November 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
2 June 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
2 June 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
2 June 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
18 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
18 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 December 2008 | Return made up to 14/12/08; full list of members (3 pages) |
23 December 2008 | Return made up to 14/12/08; full list of members (3 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 January 2008 | Return made up to 14/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 14/12/07; full list of members (2 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 January 2007 | Return made up to 14/12/06; full list of members (2 pages) |
9 January 2007 | Return made up to 14/12/06; full list of members (2 pages) |
11 July 2006 | Registered office changed on 11/07/06 from: c/o mcparland williams maghull business centre 1 liverpool road north maghull merseyside L31 2HB (1 page) |
11 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 July 2006 | Registered office changed on 11/07/06 from: c/o mcparland williams maghull business centre 1 liverpool road north maghull merseyside L31 2HB (1 page) |
13 December 2005 | Return made up to 14/12/05; full list of members (6 pages) |
13 December 2005 | Return made up to 14/12/05; full list of members (6 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 December 2004 | Return made up to 14/12/04; full list of members (6 pages) |
24 December 2004 | Return made up to 14/12/04; full list of members (6 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
16 January 2004 | Total exemption full accounts made up to 31 March 2003 (14 pages) |
16 January 2004 | Total exemption full accounts made up to 31 March 2003 (14 pages) |
12 January 2004 | Return made up to 14/12/03; full list of members (6 pages) |
12 January 2004 | Return made up to 14/12/03; full list of members (6 pages) |
6 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 January 2003 | Total exemption full accounts made up to 31 March 2002 (14 pages) |
2 January 2003 | Total exemption full accounts made up to 31 March 2002 (14 pages) |
30 December 2002 | Return made up to 14/12/02; full list of members (6 pages) |
30 December 2002 | Return made up to 14/12/02; full list of members (6 pages) |
30 October 2002 | Director's particulars changed (1 page) |
30 October 2002 | New secretary appointed (2 pages) |
30 October 2002 | New secretary appointed (2 pages) |
30 October 2002 | Director's particulars changed (1 page) |
16 April 2002 | Secretary resigned (1 page) |
16 April 2002 | Secretary resigned (1 page) |
29 January 2002 | Return made up to 14/12/01; full list of members (6 pages) |
29 January 2002 | Return made up to 14/12/01; full list of members (6 pages) |
11 October 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
11 October 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
19 July 2001 | New secretary appointed (2 pages) |
19 July 2001 | Registered office changed on 19/07/01 from: 240 hawthorne road liverpool merseyside L20 3AS (1 page) |
19 July 2001 | New secretary appointed (2 pages) |
19 July 2001 | Registered office changed on 19/07/01 from: 240 hawthorne road liverpool merseyside L20 3AS (1 page) |
29 June 2001 | Particulars of mortgage/charge (3 pages) |
29 June 2001 | Particulars of mortgage/charge (3 pages) |
26 June 2001 | Secretary resigned (1 page) |
26 June 2001 | Secretary resigned (1 page) |
8 May 2001 | Registered office changed on 08/05/01 from: 17 oakfield liverpool merseyside L4 2QH (1 page) |
8 May 2001 | Registered office changed on 08/05/01 from: 17 oakfield liverpool merseyside L4 2QH (1 page) |
19 February 2001 | Return made up to 14/12/00; full list of members (6 pages) |
19 February 2001 | Return made up to 14/12/00; full list of members (6 pages) |
30 March 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
30 March 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
14 December 1999 | Incorporation (16 pages) |
14 December 1999 | Incorporation (16 pages) |