Fornalls Green Lane Meols
Wirral
Merseyside
CH47 9RL
Wales
Director Name | Mr Stephen Lee Nicholson |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2001(same day as company formation) |
Role | Production |
Country of Residence | United Kingdom |
Correspondence Address | 3 Warren Road Hoylake CH47 2AR Wales |
Secretary Name | Mr George Edward Nicholson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2001(same day as company formation) |
Role | Sales |
Country of Residence | England |
Correspondence Address | The Orchard Fornalls Green Lane Meols Wirral Merseyside CH47 9RL Wales |
Director Name | Mrs Muriel Dorothy Nicholson |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2001(1 month after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Financial |
Country of Residence | United Kingdom |
Correspondence Address | The Orchard Fornals Green Lane Meols Wirral CH47 9RL Wales |
Director Name | Mr Mark Alistair Nicholson |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2002(1 year after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Production Management |
Country of Residence | United Kingdom |
Correspondence Address | 42 Avondale Road Hoylake Merseyside CH47 3AS Wales |
Director Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2001(same day as company formation) |
Correspondence Address | 5th Floor Citrus House 40-46 Dale Street Liverpool Merseyside L2 5SF |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2001(same day as company formation) |
Correspondence Address | 5th Floor Citrus House 40-46 Dale Street Liverpool Merseyside L2 5SF |
Website | www.thebiggerplantcompany.co.uk/ |
---|---|
Telephone | 0151 6323532 |
Telephone region | Liverpool |
Registered Address | The Orchard Fornals Green Lane Meols Wirral CH47 9RL Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
185 at £1 | Stephen Lee Nicholson 31.62% Ordinary C |
---|---|
170 at £1 | George Edward Nicholson 29.06% Ordinary A |
170 at £1 | Muriel Dorothy Nicholson 29.06% Ordinary B |
60 at £1 | Mark Alistair Nicholson 10.26% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £77,745 |
Cash | £43,198 |
Current Liabilities | £131,907 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 4 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (8 months from now) |
13 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
4 December 2023 | Confirmation statement made on 4 December 2023 with updates (4 pages) |
3 October 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
13 February 2023 | Micro company accounts made up to 31 March 2022 (5 pages) |
3 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
27 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
27 July 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
8 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
7 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
8 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
20 September 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
4 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
3 October 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
13 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
5 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
5 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 October 2016 | Confirmation statement made on 1 October 2016 with updates (8 pages) |
12 October 2016 | Confirmation statement made on 1 October 2016 with updates (8 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
29 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (8 pages) |
8 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (8 pages) |
8 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (8 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
27 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (8 pages) |
27 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (8 pages) |
27 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (8 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
1 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (8 pages) |
1 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (8 pages) |
1 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (8 pages) |
6 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (8 pages) |
6 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (8 pages) |
6 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (8 pages) |
5 November 2009 | Director's details changed for George Edward Nicholson on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mark Alistair Nicholson on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Muriel Dorothy Nicholson on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Muriel Dorothy Nicholson on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Stephen Lee Nicholson on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mark Alistair Nicholson on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Muriel Dorothy Nicholson on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mark Alistair Nicholson on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Stephen Lee Nicholson on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Stephen Lee Nicholson on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for George Edward Nicholson on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for George Edward Nicholson on 5 November 2009 (2 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
8 October 2008 | Return made up to 01/10/08; full list of members (5 pages) |
8 October 2008 | Return made up to 01/10/08; full list of members (5 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
29 October 2007 | Return made up to 01/10/07; full list of members (8 pages) |
29 October 2007 | Return made up to 01/10/07; full list of members (8 pages) |
25 June 2007 | Resolutions
|
25 June 2007 | Resolutions
|
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 November 2006 | Return made up to 01/10/06; full list of members (9 pages) |
7 November 2006 | Return made up to 01/10/06; full list of members (9 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
13 October 2005 | Return made up to 01/10/05; full list of members
|
13 October 2005 | Return made up to 01/10/05; full list of members
|
11 December 2004 | Return made up to 01/10/04; full list of members (10 pages) |
11 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
11 December 2004 | Return made up to 01/10/04; full list of members (10 pages) |
11 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
8 January 2004 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
8 January 2004 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
7 November 2003 | Return made up to 01/10/03; full list of members (9 pages) |
7 November 2003 | Return made up to 01/10/03; full list of members (9 pages) |
31 October 2003 | Ad 01/08/03--------- £ si 40@1=40 £ ic 445/485 (2 pages) |
31 October 2003 | Ad 01/08/03--------- £ si 40@1=40 £ ic 445/485 (2 pages) |
30 October 2002 | Ad 01/10/01-01/10/02 £ si 446@1 (2 pages) |
30 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
30 October 2002 | Ad 01/10/01-01/10/02 £ si 446@1 (2 pages) |
30 October 2002 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
30 October 2002 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
30 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
18 October 2002 | New director appointed (2 pages) |
18 October 2002 | New director appointed (2 pages) |
14 December 2001 | Registered office changed on 14/12/01 from: 1 hazel road hoylake wirral merseyside CH47 3AX (1 page) |
14 December 2001 | Registered office changed on 14/12/01 from: 1 hazel road hoylake wirral merseyside CH47 3AX (1 page) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | New director appointed (2 pages) |
17 October 2001 | New secretary appointed;new director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New secretary appointed;new director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
8 October 2001 | Secretary resigned (1 page) |
8 October 2001 | Director resigned (1 page) |
8 October 2001 | Director resigned (1 page) |
8 October 2001 | Secretary resigned (1 page) |
1 October 2001 | Incorporation (12 pages) |
1 October 2001 | Incorporation (12 pages) |