Bromborough
Wirral
Merseyside
CH62 4UE
Wales
Director Name | Mrs Stacey Marie Bullick |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(18 years after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Enterprise House Old Court House Road Bromborough Wirral Merseyside CH62 4UE Wales |
Director Name | Philip Mark Davies |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(same day as company formation) |
Role | Police Officer |
Country of Residence | Wales |
Correspondence Address | Summerhill Wepre Lane, Northop Hall Mold Clwyd CH7 6LD Wales |
Director Name | Mrs Tracy Jane Davies |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(same day as company formation) |
Role | Public Relations Consultant |
Country of Residence | England |
Correspondence Address | Summerhill Wepre Lane, Northop Hall Mold Clwyd CH7 6LD Wales |
Secretary Name | Philip Mark Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(same day as company formation) |
Role | Police Officer |
Country of Residence | Wales |
Correspondence Address | Summerhill Wepre Lane, Northop Hall Mold Clwyd CH7 6LD Wales |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2000(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2000(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Website | https://www.outwrite.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01352 706260 |
Telephone region | Mold |
Registered Address | Enterprise House Old Court House Road Bromborough Wirral Merseyside CH62 4UE Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Address Matches | 2 other UK companies use this postal address |
70 at £1 | Tracey Jane Davies 70.00% Ordinary |
---|---|
30 at £1 | Philip Mark Davies 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £154,989 |
Cash | £75,768 |
Current Liabilities | £39,434 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 8 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 3 weeks from now) |
12 September 2019 | Delivered on: 16 September 2019 Persons entitled: Tracy Jane Davies and Philip Mark Davies Classification: A registered charge Particulars: Belgravia house, grosvenor street, mold CH7 1EJ and registered at the land registry with title number CH176688. Outstanding |
---|---|
8 June 2018 | Delivered on: 14 June 2018 Persons entitled: Tracy Jane Davies and Philip Mark Davies Classification: A registered charge Particulars: Belgravia house, grosvenor street, mold CH7 1EJ registered under title number CYM176688. Outstanding |
15 April 2008 | Delivered on: 18 April 2008 Persons entitled: Norwich & Peterborough Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/Hold property known as belgravia house y rhosydd grosvenor street mold. Outstanding |
1 March 2004 | Delivered on: 10 March 2004 Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
3 March 2004 | Delivered on: 5 March 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Y rhosydd grosvenor street mold flintshire CH7 1EJ. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
7 January 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
---|---|
8 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
13 January 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
16 September 2019 | Registration of charge 040413870005, created on 12 September 2019 (39 pages) |
17 July 2019 | Confirmation statement made on 8 July 2019 with updates (4 pages) |
17 July 2019 | Change of details for Mr Anthony Brian Bullick as a person with significant control on 3 September 2018 (2 pages) |
17 July 2019 | Notification of Stacey Bullick as a person with significant control on 3 September 2018 (2 pages) |
19 March 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
9 August 2018 | Appointment of Mrs Stacey Marie Bullick as a director on 1 August 2018 (2 pages) |
16 July 2018 | Confirmation statement made on 8 July 2018 with updates (4 pages) |
14 June 2018 | Registration of charge 040413870004, created on 8 June 2018 (39 pages) |
14 June 2018 | Cessation of Tracy Jane Davies as a person with significant control on 8 June 2018 (1 page) |
14 June 2018 | Notification of Anthony Brian Bullick as a person with significant control on 8 June 2018 (2 pages) |
14 June 2018 | Cessation of Philip Mark Davies as a person with significant control on 8 June 2018 (1 page) |
14 June 2018 | Termination of appointment of Philip Mark Davies as a secretary on 8 June 2018 (1 page) |
14 June 2018 | Termination of appointment of Philip Mark Davies as a director on 8 June 2018 (1 page) |
14 June 2018 | Termination of appointment of Tracy Jane Davies as a director on 8 June 2018 (1 page) |
25 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
22 February 2018 | Satisfaction of charge 1 in full (2 pages) |
22 February 2018 | Satisfaction of charge 2 in full (1 page) |
18 July 2017 | Confirmation statement made on 8 July 2017 with updates (4 pages) |
18 July 2017 | Confirmation statement made on 8 July 2017 with updates (4 pages) |
8 May 2017 | Total exemption full accounts made up to 31 August 2016 (10 pages) |
8 May 2017 | Total exemption full accounts made up to 31 August 2016 (10 pages) |
20 October 2016 | Appointment of Mr Anthony Bullick as a director on 20 October 2016 (2 pages) |
20 October 2016 | Appointment of Mr Anthony Bullick as a director on 20 October 2016 (2 pages) |
11 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
11 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
3 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
1 April 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
6 January 2015 | Statement of capital following an allotment of shares on 1 August 2014
|
6 January 2015 | Statement of capital following an allotment of shares on 1 August 2014
|
6 January 2015 | Statement of capital following an allotment of shares on 1 August 2014
|
3 October 2014 | Registered office address changed from Belgravia House Grosvenor Street Mold Flintshire CH7 1EJ to Enterprise House Old Court House Road Bromborough Wirral Merseyside CH62 4UE on 3 October 2014 (1 page) |
3 October 2014 | Registered office address changed from Belgravia House Grosvenor Street Mold Flintshire CH7 1EJ to Enterprise House Old Court House Road Bromborough Wirral Merseyside CH62 4UE on 3 October 2014 (1 page) |
3 October 2014 | Registered office address changed from Belgravia House Grosvenor Street Mold Flintshire CH7 1EJ to Enterprise House Old Court House Road Bromborough Wirral Merseyside CH62 4UE on 3 October 2014 (1 page) |
28 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders (5 pages) |
28 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders (5 pages) |
28 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders (5 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
2 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
20 December 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
3 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
1 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
2 August 2010 | Director's details changed for Philip Mark Davies on 1 October 2009 (2 pages) |
2 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Director's details changed for Philip Mark Davies on 1 October 2009 (2 pages) |
2 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Director's details changed for Philip Mark Davies on 1 October 2009 (2 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
3 August 2009 | Return made up to 08/07/09; full list of members (3 pages) |
3 August 2009 | Return made up to 08/07/09; full list of members (3 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
10 July 2008 | Return made up to 08/07/08; full list of members (3 pages) |
10 July 2008 | Return made up to 08/07/08; full list of members (3 pages) |
7 May 2008 | Total exemption full accounts made up to 31 August 2007 (11 pages) |
7 May 2008 | Total exemption full accounts made up to 31 August 2007 (11 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
6 August 2007 | Return made up to 08/07/07; full list of members (2 pages) |
6 August 2007 | Return made up to 08/07/07; full list of members (2 pages) |
9 January 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
9 January 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
15 August 2006 | Return made up to 08/07/06; full list of members (2 pages) |
15 August 2006 | Return made up to 08/07/06; full list of members (2 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
28 July 2005 | Return made up to 08/07/05; full list of members (2 pages) |
28 July 2005 | Return made up to 08/07/05; full list of members (2 pages) |
13 April 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
13 April 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
16 December 2004 | Registered office changed on 16/12/04 from: summerhill wepre lane, northop hall mold clwyd CH7 6LD (1 page) |
16 December 2004 | Registered office changed on 16/12/04 from: summerhill wepre lane, northop hall mold clwyd CH7 6LD (1 page) |
12 July 2004 | Return made up to 08/07/04; full list of members (7 pages) |
12 July 2004 | Return made up to 08/07/04; full list of members (7 pages) |
21 April 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
21 April 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
10 March 2004 | Particulars of mortgage/charge (3 pages) |
10 March 2004 | Particulars of mortgage/charge (3 pages) |
5 March 2004 | Particulars of mortgage/charge (3 pages) |
5 March 2004 | Particulars of mortgage/charge (3 pages) |
24 July 2003 | Return made up to 26/07/03; full list of members (7 pages) |
24 July 2003 | Return made up to 26/07/03; full list of members (7 pages) |
26 June 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
26 June 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
6 August 2002 | Return made up to 26/07/02; full list of members (7 pages) |
6 August 2002 | Return made up to 26/07/02; full list of members (7 pages) |
14 May 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
14 May 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
14 August 2001 | Return made up to 26/07/01; full list of members (6 pages) |
14 August 2001 | Return made up to 26/07/01; full list of members (6 pages) |
9 July 2001 | Accounting reference date extended from 31/07/01 to 31/08/01 (1 page) |
9 July 2001 | Accounting reference date extended from 31/07/01 to 31/08/01 (1 page) |
7 August 2000 | Secretary resigned (1 page) |
7 August 2000 | Registered office changed on 07/08/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Registered office changed on 07/08/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page) |
7 August 2000 | Secretary resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | New secretary appointed;new director appointed (2 pages) |
7 August 2000 | New secretary appointed;new director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
26 July 2000 | Incorporation (10 pages) |
26 July 2000 | Incorporation (10 pages) |