Gateacre
Liverpool
L25 3QL
Secretary Name | Robert John Midghall |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 November 2001(same day as company formation) |
Role | Pallet Manufacturer |
Country of Residence | England |
Correspondence Address | 4 Ashurst Close Gateacre Liverpool L25 3QL |
Director Name | Mrs Janice Marie Madden |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2021(19 years, 4 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Farnworth Street Widnes WA8 9LH |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | Edmund Ambrose Stephens |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2001(same day as company formation) |
Role | Timber Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Sherwood Budworth Road Noctorum Wirral CH43 9TP Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2001(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Telephone | 0151 5200777 |
---|---|
Telephone region | Liverpool |
Registered Address | 23 Farnworth Street Widnes WA8 9LH |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Farnworth |
Built Up Area | Widnes |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Edmund Ambrose Stephens 50.00% Ordinary |
---|---|
1 at £1 | Robert John Midshall 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£71,896 |
Cash | £12,572 |
Current Liabilities | £265,258 |
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 | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
14 February 2002 | Delivered on: 19 February 2002 Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
27 March 2023 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
---|---|
15 March 2023 | Cessation of Edmund Ambrose Stephens as a person with significant control on 31 March 2022 (1 page) |
3 March 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
31 August 2022 | Registered office address changed from Cholmondeley House Dee Hills Park Chester CH3 5AR to 23 Farnworth Street Widnes WA8 9LH on 31 August 2022 (1 page) |
20 May 2022 | Appointment of Mrs Janice Marie Madden as a director on 6 April 2021 (2 pages) |
25 March 2022 | Termination of appointment of Edmund Ambrose Stephens as a director on 31 March 2021 (1 page) |
25 March 2022 | Confirmation statement made on 1 February 2022 with updates (4 pages) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (16 pages) |
30 March 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
3 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
28 January 2020 | Resolutions
|
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
11 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (15 pages) |
1 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
17 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
17 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-10
|
10 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-10
|
10 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-10
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Registered office address changed from Cholmonbeley House Off Hills Park Chester CH3 5AR on 8 April 2010 (1 page) |
8 April 2010 | Registered office address changed from Cholmonbeley House Off Hills Park Chester CH3 5AR on 8 April 2010 (1 page) |
8 April 2010 | Registered office address changed from Cholmonbeley House Off Hills Park Chester CH3 5AR on 8 April 2010 (1 page) |
22 February 2010 | Registered office address changed from Richmond Place 127 Boughton Chester CH3 5BH on 22 February 2010 (2 pages) |
22 February 2010 | Registered office address changed from Richmond Place 127 Boughton Chester CH3 5BH on 22 February 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 December 2009 | Director's details changed for Edmund Ambrose Stephens on 14 November 2009 (2 pages) |
14 December 2009 | Director's details changed for Robert John Midghall on 14 November 2009 (2 pages) |
14 December 2009 | Director's details changed for Edmund Ambrose Stephens on 14 November 2009 (2 pages) |
14 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Director's details changed for Robert John Midghall on 14 November 2009 (2 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 December 2008 | Return made up to 14/11/08; full list of members (4 pages) |
2 December 2008 | Return made up to 14/11/08; full list of members (4 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
8 January 2008 | Return made up to 14/11/07; no change of members (7 pages) |
8 January 2008 | Return made up to 14/11/07; no change of members (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
19 December 2006 | Return made up to 14/11/06; full list of members
|
19 December 2006 | Return made up to 14/11/06; full list of members
|
24 November 2005 | Return made up to 14/11/05; full list of members (7 pages) |
24 November 2005 | Return made up to 14/11/05; full list of members (7 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
6 July 2005 | Resolutions
|
6 July 2005 | Resolutions
|
28 January 2005 | Return made up to 14/11/04; full list of members (7 pages) |
28 January 2005 | Return made up to 14/11/04; full list of members (7 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
20 January 2004 | Return made up to 14/11/03; full list of members (7 pages) |
20 January 2004 | Return made up to 14/11/03; full list of members (7 pages) |
17 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
17 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
29 November 2002 | Return made up to 14/11/02; full list of members (7 pages) |
29 November 2002 | Return made up to 14/11/02; full list of members (7 pages) |
13 June 2002 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
13 June 2002 | Registered office changed on 13/06/02 from: c/o duncan sheard glass castle chambers 43 castle street liverpool merseyside L2 9SH (1 page) |
13 June 2002 | Ad 14/03/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
13 June 2002 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
13 June 2002 | Ad 14/03/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
13 June 2002 | Registered office changed on 13/06/02 from: c/o duncan sheard glass castle chambers 43 castle street liverpool merseyside L2 9SH (1 page) |
11 April 2002 | Resolutions
|
11 April 2002 | Resolutions
|
19 February 2002 | Particulars of mortgage/charge (3 pages) |
19 February 2002 | Particulars of mortgage/charge (3 pages) |
11 December 2001 | Secretary resigned (1 page) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | New secretary appointed;new director appointed (2 pages) |
11 December 2001 | Registered office changed on 11/12/01 from: c/o north west registration services, 9 abbey square chester cheshire CH1 2HU (1 page) |
11 December 2001 | Secretary resigned (1 page) |
11 December 2001 | New secretary appointed;new director appointed (2 pages) |
11 December 2001 | Registered office changed on 11/12/01 from: c/o north west registration services, 9 abbey square chester cheshire CH1 2HU (1 page) |
11 December 2001 | Director resigned (1 page) |
11 December 2001 | Ad 14/11/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 December 2001 | Director resigned (1 page) |
11 December 2001 | Ad 14/11/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 December 2001 | New director appointed (2 pages) |
14 November 2001 | Incorporation (12 pages) |
14 November 2001 | Incorporation (12 pages) |