Wallasey
Merseyside
CH44 6LJ
Wales
Director Name | Ms Christina Hopkins |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2003(1 year, 2 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Harcourt Avenue Wallasey Merseyside CH44 6LJ Wales |
Director Name | Mr Robert Thomas Harries |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 June 2008(6 years, 2 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Douglas Drive Moreton Wirral CH46 6BX Wales |
Director Name | Mr Patrick James Ralph |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2008(6 years, 6 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tudor Gate Noctorum Lane Prenton Merseyside CH43 9UA Wales |
Director Name | Mr Patrick James Ralph |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tudor Gate Noctorum Lane Prenton Merseyside CH43 9UA Wales |
Director Name | Mr Robert Thomas Harries |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(1 year, 2 months after company formation) |
Appointment Duration | 5 years (resigned 10 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Douglas Drive Moreton Wirral CH46 6BX Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 0151 6387200 |
---|---|
Telephone region | Liverpool |
Registered Address | Cholmondeley House Dee Hills Park Chester CH3 5AR Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | Over 100 other UK companies use this postal address |
19.5k at £1 | Robert Harries 53.98% Redeemable Preference |
---|---|
2k at £1 | Mark Parker 5.44% Redeemable Preference |
14.6k at £1 | P.j. Ralphe 40.30% Redeemable Preference |
75 at £1 | Christina Hopkins 0.21% Ordinary |
15 at £1 | Robert Harries 0.04% Ordinary |
10 at £1 | Mark Parker 0.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | £41,182 |
Cash | £16,781 |
Current Liabilities | £4,969 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 5 April |
Latest Return | 3 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 3 weeks from now) |
27 April 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
---|---|
27 September 2022 | Total exemption full accounts made up to 5 April 2022 (12 pages) |
11 March 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
1 November 2021 | Total exemption full accounts made up to 5 April 2021 (12 pages) |
26 March 2021 | Change of details for Mr Patrick James Ralph as a person with significant control on 26 March 2021 (2 pages) |
26 March 2021 | Notification of Christina Hopkins as a person with significant control on 26 March 2021 (2 pages) |
26 March 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
3 August 2020 | Resolutions
|
17 June 2020 | Total exemption full accounts made up to 5 April 2020 (12 pages) |
11 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 5 April 2019 (12 pages) |
22 May 2019 | Amended total exemption full accounts made up to 5 April 2018 (10 pages) |
17 April 2019 | Amended total exemption full accounts made up to 5 April 2017 (10 pages) |
18 March 2019 | Confirmation statement made on 3 March 2019 with updates (4 pages) |
25 February 2019 | Registered office address changed from 7 Harcourt Avenue Wallasey Merseyside CH44 6LJ England to Cholmondeley House Dee Hills Park Chester CH3 5AR on 25 February 2019 (1 page) |
28 December 2018 | Micro company accounts made up to 5 April 2018 (2 pages) |
12 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
1 January 2018 | Total exemption full accounts made up to 5 April 2017 (9 pages) |
1 January 2018 | Total exemption full accounts made up to 5 April 2017 (9 pages) |
13 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
22 December 2016 | Micro company accounts made up to 5 April 2016 (7 pages) |
22 December 2016 | Micro company accounts made up to 5 April 2016 (7 pages) |
24 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Registered office address changed from 112 Wallasey Road Liscard Wallasey Merseyside CH44 2AE to 7 Harcourt Avenue Wallasey Merseyside CH44 6LJ on 24 March 2016 (1 page) |
24 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Registered office address changed from 112 Wallasey Road Liscard Wallasey Merseyside CH44 2AE to 7 Harcourt Avenue Wallasey Merseyside CH44 6LJ on 24 March 2016 (1 page) |
2 February 2016 | Termination of appointment of Robert Thomas Harries as a director on 2 February 2016 (1 page) |
2 February 2016 | Termination of appointment of Robert Thomas Harries as a director on 2 February 2016 (1 page) |
14 July 2015 | Total exemption small company accounts made up to 5 April 2015 (8 pages) |
14 July 2015 | Total exemption small company accounts made up to 5 April 2015 (8 pages) |
14 July 2015 | Total exemption small company accounts made up to 5 April 2015 (8 pages) |
3 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
10 July 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
10 July 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
10 July 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
3 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
10 January 2014 | Total exemption full accounts made up to 5 April 2013 (14 pages) |
10 January 2014 | Total exemption full accounts made up to 5 April 2013 (14 pages) |
10 January 2014 | Total exemption full accounts made up to 5 April 2013 (14 pages) |
10 July 2013 | Registered office address changed from Cholmondley House Dee Hills Park Chester CH3 5AR on 10 July 2013 (1 page) |
10 July 2013 | Registered office address changed from Cholmondley House Dee Hills Park Chester CH3 5AR on 10 July 2013 (1 page) |
19 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (7 pages) |
19 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (7 pages) |
14 September 2012 | Total exemption small company accounts made up to 5 April 2012 (8 pages) |
14 September 2012 | Total exemption small company accounts made up to 5 April 2012 (8 pages) |
14 September 2012 | Statement of capital on 5 April 2012
|
14 September 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
14 September 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
14 September 2012 | Total exemption small company accounts made up to 5 April 2012 (8 pages) |
14 September 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
14 September 2012 | Statement of capital on 5 April 2012
|
14 September 2012 | Statement of capital on 5 April 2012
|
5 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (7 pages) |
5 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (7 pages) |
29 September 2011 | Total exemption small company accounts made up to 5 April 2011 (8 pages) |
29 September 2011 | Statement of capital on 5 April 2011
|
29 September 2011 | Statement of capital on 5 April 2011
|
29 September 2011 | Statement of capital on 5 April 2011
|
29 September 2011 | Total exemption small company accounts made up to 5 April 2011 (8 pages) |
29 September 2011 | Total exemption small company accounts made up to 5 April 2011 (8 pages) |
13 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (7 pages) |
13 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (7 pages) |
7 April 2011 | Statement of capital following an allotment of shares on 5 April 2010
|
7 April 2011 | Change of share class name or designation (2 pages) |
7 April 2011 | Statement of capital following an allotment of shares on 5 April 2010
|
7 April 2011 | Statement of capital following an allotment of shares on 5 April 2010
|
7 April 2011 | Change of share class name or designation (2 pages) |
25 March 2011 | Amended accounts made up to 5 April 2010 (8 pages) |
25 March 2011 | Amended accounts made up to 5 April 2010 (8 pages) |
25 March 2011 | Amended accounts made up to 5 April 2010 (8 pages) |
4 January 2011 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
16 April 2010 | Director's details changed for Patrick James Ralph on 22 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Patrick James Ralph on 22 March 2010 (2 pages) |
16 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Director's details changed for Robert Thomas Harries on 22 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Christina Hopkins on 22 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Robert Thomas Harries on 22 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Christina Hopkins on 22 March 2010 (2 pages) |
16 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (6 pages) |
8 February 2010 | Total exemption full accounts made up to 5 April 2009 (15 pages) |
8 February 2010 | Total exemption full accounts made up to 5 April 2009 (15 pages) |
8 February 2010 | Total exemption full accounts made up to 5 April 2009 (15 pages) |
19 January 2010 | Registered office address changed from C/O Hargreaves & Woods Richmond Place 127 Boughton Chester CH3 5BH on 19 January 2010 (2 pages) |
19 January 2010 | Registered office address changed from C/O Hargreaves & Woods Richmond Place 127 Boughton Chester CH3 5BH on 19 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 22 March 2007 with a full list of shareholders (10 pages) |
6 January 2010 | Annual return made up to 22 March 2007 with a full list of shareholders (10 pages) |
25 March 2009 | Return made up to 22/03/09; full list of members (5 pages) |
25 March 2009 | Return made up to 22/03/09; full list of members (5 pages) |
13 October 2008 | Director appointed patrick james ralph (2 pages) |
13 October 2008 | Director appointed patrick james ralph (2 pages) |
8 October 2008 | Accounting reference date extended from 31/12/2008 to 05/04/2009 (1 page) |
8 October 2008 | Accounting reference date extended from 31/12/2008 to 05/04/2009 (1 page) |
2 October 2008 | Resolutions
|
2 October 2008 | Gbp sr 8295@1 (1 page) |
2 October 2008 | Resolutions
|
2 October 2008 | Gbp sr 8295@1 (1 page) |
29 September 2008 | Total exemption full accounts made up to 31 December 2007 (15 pages) |
29 September 2008 | Total exemption full accounts made up to 31 December 2007 (15 pages) |
26 September 2008 | Capitals not rolled up (2 pages) |
26 September 2008 | Capitals not rolled up (2 pages) |
24 June 2008 | Director appointed robert thomas harries (2 pages) |
24 June 2008 | Director appointed robert thomas harries (2 pages) |
10 June 2008 | Appointment terminated director robert harries (1 page) |
10 June 2008 | Appointment terminated director robert harries (1 page) |
12 May 2008 | Return made up to 22/03/08; no change of members
|
12 May 2008 | Return made up to 22/03/08; no change of members
|
15 January 2008 | Total exemption full accounts made up to 31 December 2006 (14 pages) |
15 January 2008 | Total exemption full accounts made up to 31 December 2006 (14 pages) |
23 April 2007 | Resolutions
|
23 April 2007 | Resolutions
|
12 April 2007 | Return made up to 22/03/07; full list of members (8 pages) |
12 April 2007 | Return made up to 22/03/07; full list of members (8 pages) |
10 November 2006 | Ad 31/12/05--------- £ si 5500@1 (2 pages) |
10 November 2006 | Ad 31/12/05--------- £ si 5500@1 (2 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (15 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (15 pages) |
31 March 2006 | Return made up to 22/03/06; full list of members (8 pages) |
31 March 2006 | Return made up to 22/03/06; full list of members (8 pages) |
29 September 2005 | Accounts made up to 31 December 2004 (16 pages) |
29 September 2005 | Accounts made up to 31 December 2004 (16 pages) |
28 September 2005 | Ad 01/01/05-30/06/05 £ si 17877@1 (2 pages) |
28 September 2005 | Ad 01/01/05-30/06/05 £ si 17877@1 (2 pages) |
31 March 2005 | Return made up to 22/03/05; full list of members (7 pages) |
31 March 2005 | Return made up to 22/03/05; full list of members (7 pages) |
28 January 2005 | Nc inc already adjusted 16/12/04 (1 page) |
28 January 2005 | Resolutions
|
28 January 2005 | Nc inc already adjusted 16/12/04 (1 page) |
28 January 2005 | Resolutions
|
18 January 2005 | Ad 16/12/04--------- £ si 27023@1=27023 £ ic 100/27123 (2 pages) |
18 January 2005 | Ad 16/12/04--------- £ si 27023@1=27023 £ ic 100/27123 (2 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
22 April 2004 | Return made up to 22/03/04; full list of members
|
22 April 2004 | Return made up to 22/03/04; full list of members
|
3 November 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
3 November 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
27 September 2003 | Registered office changed on 27/09/03 from: meacher jones hargreaves & woods murlain house, union street chester cheshire CH1 1QP (1 page) |
27 September 2003 | Registered office changed on 27/09/03 from: meacher jones hargreaves & woods murlain house, union street chester cheshire CH1 1QP (1 page) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | New director appointed (2 pages) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | Director resigned (1 page) |
1 August 2003 | Director resigned (1 page) |
9 May 2003 | Return made up to 22/03/03; full list of members (6 pages) |
9 May 2003 | Return made up to 22/03/03; full list of members (6 pages) |
22 October 2002 | Registered office changed on 22/10/02 from: 2 hilliards court, wrexham road chester cheshire CH4 9QP (1 page) |
22 October 2002 | Registered office changed on 22/10/02 from: 2 hilliards court, wrexham road chester cheshire CH4 9QP (1 page) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | Secretary resigned (1 page) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | New secretary appointed (2 pages) |
16 April 2002 | Ad 22/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 April 2002 | Ad 22/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 April 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
16 April 2002 | Secretary resigned (1 page) |
16 April 2002 | New secretary appointed (2 pages) |
16 April 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
22 March 2002 | Incorporation (16 pages) |
22 March 2002 | Incorporation (16 pages) |