Company Name38 Shrewsbury Road Limited
Company StatusActive
Company Number03975068
CategoryPrivate Limited Company
Incorporation Date18 April 2000(24 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Barbara Joan McLean
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2000(3 months, 2 weeks after company formation)
Appointment Duration23 years, 8 months
RoleCharity Administrator
Country of ResidenceEngland
Correspondence AddressGround Floor Flat
38 Shrewsbury Road, Oxton
Prenton
Merseyside
CH43 2HZ
Wales
Director NameMr Christopher Langton
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2001(1 year, 2 months after company formation)
Appointment Duration22 years, 9 months
RoleWeb Developer
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat
38 Shrewsbury Road, Oxton
Prenton
Merseyside
CH43 2HZ
Wales
Director NameMr Matthew Robert Pendleton
Date of BirthNovember 1982 (Born 41 years ago)
NationalityEnglish
StatusCurrent
Appointed04 April 2007(6 years, 11 months after company formation)
Appointment Duration17 years
RoleRope Access Technician
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Flat 38 Shrewbury Road
Oxton
Prenton
Merseyside
CH43 2HZ
Wales
Secretary NameMs Barbara Joan McLean
NationalityBritish
StatusCurrent
Appointed04 April 2007(6 years, 11 months after company formation)
Appointment Duration17 years
RoleCharity Administrator
Country of ResidenceEngland
Correspondence AddressGround Floor Flat
38 Shrewsbury Road, Oxton
Prenton
Merseyside
CH43 2HZ
Wales
Director NameMiss Lesley Bullock
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2014(14 years, 7 months after company formation)
Appointment Duration9 years, 4 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor Flat 38 Shrewsbury Road
Prenton
Merseyside
CH43 2HZ
Wales
Director NameChristopher Andrew Beasley
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(same day as company formation)
RoleAccountant
Correspondence Address16 Mount Road
West Kirby
Wirral
Merseyside
CH48 2HL
Wales
Director NameGail Stockman Robertson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(same day as company formation)
RoleRetired Teacher
Correspondence Address1st Ff 38 Shrewsbury Road
Oxton
Birkenhead
Wirral
CH43 2HZ
Wales
Secretary NameChristopher Andrew Beasley
NationalityBritish
StatusResigned
Appointed18 April 2000(same day as company formation)
RoleAccountant
Correspondence Address16 Mount Road
West Kirby
Wirral
Merseyside
CH48 2HL
Wales
Director NameClifford Harrison
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2000(3 months, 2 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 10 July 2001)
RoleCompany Director
Correspondence AddressBasement Flat
38 Shrewsbury Road
Prenton
Merseyside
CH43 2HZ
Wales
Secretary NameGail Stockman Robertson
NationalityBritish
StatusResigned
Appointed24 August 2001(1 year, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 04 April 2007)
RoleRetired Teacher
Correspondence Address1st Ff 38 Shrewsbury Road
Oxton
Birkenhead
Wirral
CH43 2HZ
Wales
Director NameDavid Scott
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(1 year, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 June 2003)
RoleSalesman
Correspondence AddressTop Flat
38 Shrewsbury Road
Birkenhead
Wirral
CH43 2HZ
Wales
Director NameMr Barry Whittall
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2003(3 years, 1 month after company formation)
Appointment Duration11 years, 6 months (resigned 06 December 2014)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTop Floor Flat
38 Shrewsbury Road, Oxton
Prenton
Merseyside
CH43 2HZ
Wales
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed18 April 2000(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 2000(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressGround Floor Flat
38 Shrewsbury Road
Oxton, Prenton
Merseyside
CH43 2HZ
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardOxton
Built Up AreaBirkenhead

Shareholders

250 at £1Barbara Joan Mclean
25.00%
Ordinary
250 at £1Christopher John Langton
25.00%
Ordinary
250 at £1Lesley Bullock
25.00%
Ordinary
250 at £1Matthew Robert Pendleton
25.00%
Ordinary

Financials

Year2014
Turnover£1,920
Net Worth£2,997

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (1 week, 4 days from now)

Filing History

20 November 2023Micro company accounts made up to 30 April 2023 (3 pages)
30 April 2023Confirmation statement made on 18 April 2023 with updates (4 pages)
27 April 2023Termination of appointment of Matthew Robert Pendleton as a director on 10 April 2023 (1 page)
16 October 2022Micro company accounts made up to 30 April 2022 (3 pages)
16 May 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
5 December 2021Micro company accounts made up to 30 April 2021 (3 pages)
18 April 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
21 November 2020Micro company accounts made up to 30 April 2020 (3 pages)
19 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
10 August 2019Micro company accounts made up to 30 April 2019 (2 pages)
25 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
12 October 2018Micro company accounts made up to 30 April 2018 (2 pages)
23 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
7 December 2017Micro company accounts made up to 30 April 2017 (2 pages)
21 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
5 January 2017Total exemption full accounts made up to 30 April 2016 (5 pages)
5 January 2017Total exemption full accounts made up to 30 April 2016 (5 pages)
10 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000
(8 pages)
10 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000
(8 pages)
21 December 2015Total exemption full accounts made up to 30 April 2015 (9 pages)
21 December 2015Total exemption full accounts made up to 30 April 2015 (9 pages)
11 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(8 pages)
11 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(8 pages)
30 April 2015Termination of appointment of Barry Whittall as a director on 6 December 2014 (1 page)
30 April 2015Appointment of Miss Lesley Bullock as a director on 6 December 2014 (2 pages)
30 April 2015Termination of appointment of Barry Whittall as a director on 6 December 2014 (1 page)
30 April 2015Appointment of Miss Lesley Bullock as a director on 6 December 2014 (2 pages)
30 April 2015Termination of appointment of Barry Whittall as a director on 6 December 2014 (1 page)
30 April 2015Appointment of Miss Lesley Bullock as a director on 6 December 2014 (2 pages)
21 October 2014Total exemption full accounts made up to 30 April 2014 (5 pages)
21 October 2014Total exemption full accounts made up to 30 April 2014 (5 pages)
20 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-20
  • GBP 1,000
(7 pages)
20 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-20
  • GBP 1,000
(7 pages)
5 March 2014Amended accounts made up to 30 April 2013 (5 pages)
5 March 2014Amended accounts made up to 30 April 2013 (5 pages)
18 October 2013Total exemption full accounts made up to 30 April 2013 (5 pages)
18 October 2013Total exemption full accounts made up to 30 April 2013 (5 pages)
23 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (7 pages)
23 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (7 pages)
14 December 2012Total exemption full accounts made up to 30 April 2012 (5 pages)
14 December 2012Total exemption full accounts made up to 30 April 2012 (5 pages)
8 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (7 pages)
8 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (7 pages)
24 August 2011Total exemption full accounts made up to 30 April 2011 (5 pages)
24 August 2011Total exemption full accounts made up to 30 April 2011 (5 pages)
3 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (7 pages)
3 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (7 pages)
6 October 2010Total exemption full accounts made up to 30 April 2010 (5 pages)
6 October 2010Total exemption full accounts made up to 30 April 2010 (5 pages)
7 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (6 pages)
7 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (6 pages)
6 May 2010Director's details changed for Barry Whittall on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Christopher Langton on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Matthew Robert Pendleton on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Matthew Robert Pendleton on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Barbara Joan Mclean on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Matthew Robert Pendleton on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Christopher Langton on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Barbara Joan Mclean on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Barry Whittall on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Barry Whittall on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Barbara Joan Mclean on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Christopher Langton on 1 October 2009 (2 pages)
9 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
9 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
7 May 2009Return made up to 18/04/09; full list of members (5 pages)
7 May 2009Return made up to 18/04/09; full list of members (5 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (5 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (5 pages)
7 May 2008Return made up to 18/04/08; full list of members (5 pages)
7 May 2008Return made up to 18/04/08; full list of members (5 pages)
4 March 2008Total exemption full accounts made up to 30 April 2007 (5 pages)
4 March 2008Total exemption full accounts made up to 30 April 2007 (5 pages)
30 May 2007Return made up to 18/04/07; full list of members (3 pages)
30 May 2007Return made up to 18/04/07; full list of members (3 pages)
25 May 2007Secretary's particulars changed;director's particulars changed (1 page)
25 May 2007Secretary's particulars changed;director's particulars changed (1 page)
16 May 2007Director's particulars changed (1 page)
16 May 2007Registered office changed on 16/05/07 from: ground floor flat 38 shrewsbury road ixton birkenhead merseyside CH43 2HZ (1 page)
16 May 2007Director's particulars changed (1 page)
16 May 2007Director's particulars changed (1 page)
16 May 2007Director's particulars changed (1 page)
16 May 2007Director's particulars changed (1 page)
16 May 2007Registered office changed on 16/05/07 from: ground floor flat 38 shrewsbury road ixton birkenhead merseyside CH43 2HZ (1 page)
16 May 2007Director's particulars changed (1 page)
19 April 2007New secretary appointed (1 page)
19 April 2007Registered office changed on 19/04/07 from: 1ST floor flat 38 shrewsbury road oxton birkenhead wirral CH43 2HZ (1 page)
19 April 2007Secretary resigned;director resigned (1 page)
19 April 2007New director appointed (2 pages)
19 April 2007New secretary appointed (1 page)
19 April 2007New director appointed (2 pages)
19 April 2007Registered office changed on 19/04/07 from: 1ST floor flat 38 shrewsbury road oxton birkenhead wirral CH43 2HZ (1 page)
19 April 2007Secretary resigned;director resigned (1 page)
5 March 2007Total exemption full accounts made up to 30 April 2006 (5 pages)
5 March 2007Total exemption full accounts made up to 30 April 2006 (5 pages)
26 April 2006Return made up to 18/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 April 2006Return made up to 18/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 February 2006Total exemption full accounts made up to 30 April 2005 (5 pages)
21 February 2006Total exemption full accounts made up to 30 April 2005 (5 pages)
16 May 2005Return made up to 18/04/05; full list of members (9 pages)
16 May 2005Return made up to 18/04/05; full list of members (9 pages)
24 February 2005Total exemption full accounts made up to 30 April 2004 (5 pages)
24 February 2005Total exemption full accounts made up to 30 April 2004 (5 pages)
13 May 2004Return made up to 18/04/04; full list of members (9 pages)
13 May 2004Return made up to 18/04/04; full list of members (9 pages)
19 February 2004Total exemption full accounts made up to 30 April 2003 (5 pages)
19 February 2004Total exemption full accounts made up to 30 April 2003 (5 pages)
30 June 2003Director resigned (1 page)
30 June 2003New director appointed (2 pages)
30 June 2003Director resigned (1 page)
30 June 2003New director appointed (2 pages)
10 May 2003Return made up to 18/04/03; full list of members (9 pages)
10 May 2003Return made up to 18/04/03; full list of members (9 pages)
7 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
7 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
3 May 2002Return made up to 18/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 03/05/02
(8 pages)
3 May 2002Return made up to 18/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 03/05/02
(8 pages)
18 April 2002Director resigned (1 page)
18 April 2002New director appointed (2 pages)
18 April 2002Director resigned (1 page)
18 April 2002New director appointed (2 pages)
15 February 2002Total exemption full accounts made up to 30 April 2001 (4 pages)
15 February 2002Total exemption full accounts made up to 30 April 2001 (4 pages)
4 September 2001Secretary resigned (1 page)
4 September 2001Secretary resigned (1 page)
4 September 2001New secretary appointed (2 pages)
4 September 2001New secretary appointed (2 pages)
28 August 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
25 July 2001Director resigned (1 page)
25 July 2001Director resigned (1 page)
30 April 2001Return made up to 18/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 April 2001Return made up to 18/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2000Ad 05/08/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
6 September 2000Ad 05/08/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
29 August 2000New director appointed (2 pages)
29 August 2000New director appointed (2 pages)
29 August 2000New director appointed (2 pages)
29 August 2000New director appointed (2 pages)
30 June 2000Director resigned (1 page)
30 June 2000New director appointed (2 pages)
30 June 2000New director appointed (2 pages)
30 June 2000Secretary resigned (1 page)
30 June 2000New secretary appointed;new director appointed (2 pages)
30 June 2000Secretary resigned (1 page)
30 June 2000New secretary appointed;new director appointed (2 pages)
30 June 2000Director resigned (1 page)
18 April 2000Incorporation (12 pages)
18 April 2000Incorporation (12 pages)