Beacon Lane, Heswall
Wirral
CH60 0EE
Wales
Director Name | Mrs Moira Clare Pritchard |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barnston House Beacon Lane, Heswall Wirral CH60 0EE Wales |
Secretary Name | Mrs Moira Clare Pritchard |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barnston House Beacon Lane, Heswall Wirral CH60 0EE Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | Barnston House Beacon Lane, Heswall Wirral CH60 0EE Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Heswall |
Built Up Area | Heswall |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | David Michael Taylor Pritchard 50.00% Ordinary |
---|---|
1 at £1 | Moira Claire Pritchard 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,305 |
Cash | £31,393 |
Current Liabilities | £133,832 |
Latest Accounts | 31 May 2022 (12 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 1 May 2022 (1 year ago) |
---|---|
Next Return Due | 15 May 2023 (overdue) |
3 July 2006 | Delivered on: 12 July 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as land lying to the north west of lower thingwall lane thingwall wirral merseyside,. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
2 July 2004 | Delivered on: 10 July 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 7 the courtyard rufford old hall rufford park lane rufford lancs L40 1XE t/n LA869213. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
31 January 2022 | Micro company accounts made up to 31 May 2021 (6 pages) |
---|---|
24 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
4 May 2021 | Micro company accounts made up to 31 May 2020 (6 pages) |
21 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 May 2019 (6 pages) |
3 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
25 January 2019 | Micro company accounts made up to 31 May 2018 (6 pages) |
30 May 2018 | Confirmation statement made on 1 May 2018 with updates (4 pages) |
29 January 2018 | Micro company accounts made up to 31 May 2017 (7 pages) |
1 June 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
1 June 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
12 January 2017 | Satisfaction of charge 1 in full (2 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
12 January 2017 | Satisfaction of charge 1 in full (2 pages) |
6 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
27 October 2015 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
15 July 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
24 October 2014 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
3 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
11 December 2013 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
17 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
10 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
8 September 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
23 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Director's details changed for Mrs Moira Clare Pritchard on 1 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Mr David Michael Taylor Pritchard on 1 May 2010 (2 pages) |
23 June 2010 | Secretary's details changed for Mrs Moira Clare Pritchard on 1 May 2010 (1 page) |
23 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Director's details changed for Mrs Moira Clare Pritchard on 1 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Mr David Michael Taylor Pritchard on 1 May 2010 (2 pages) |
23 June 2010 | Secretary's details changed for Mrs Moira Clare Pritchard on 1 May 2010 (1 page) |
23 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Director's details changed for Mrs Moira Clare Pritchard on 1 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Mr David Michael Taylor Pritchard on 1 May 2010 (2 pages) |
23 June 2010 | Secretary's details changed for Mrs Moira Clare Pritchard on 1 May 2010 (1 page) |
13 November 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
16 June 2009 | Return made up to 01/05/09; full list of members (4 pages) |
16 June 2009 | Return made up to 01/05/09; full list of members (4 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
12 June 2008 | Return made up to 01/05/08; full list of members (4 pages) |
12 June 2008 | Return made up to 01/05/08; full list of members (4 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
31 July 2007 | Return made up to 01/05/07; full list of members (2 pages) |
31 July 2007 | Return made up to 01/05/07; full list of members (2 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
15 August 2006 | Return made up to 01/05/06; full list of members (2 pages) |
15 August 2006 | Return made up to 01/05/06; full list of members (2 pages) |
12 July 2006 | Particulars of mortgage/charge (4 pages) |
12 July 2006 | Particulars of mortgage/charge (4 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
6 May 2005 | Return made up to 01/05/05; full list of members (3 pages) |
6 May 2005 | Return made up to 01/05/05; full list of members (3 pages) |
19 April 2005 | Total exemption full accounts made up to 31 May 2004 (12 pages) |
19 April 2005 | Total exemption full accounts made up to 31 May 2004 (12 pages) |
10 July 2004 | Particulars of mortgage/charge (5 pages) |
10 July 2004 | Particulars of mortgage/charge (5 pages) |
12 May 2004 | Return made up to 01/05/04; full list of members (8 pages) |
12 May 2004 | Return made up to 01/05/04; full list of members (8 pages) |
8 February 2004 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
8 February 2004 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
14 September 2003 | Return made up to 01/05/03; full list of members (7 pages) |
14 September 2003 | Return made up to 01/05/03; full list of members (7 pages) |
15 May 2003 | Ad 01/05/02--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
15 May 2003 | Registered office changed on 15/05/03 from: barnston house beacon lane heswall wirral CH60 0EE (1 page) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Secretary resigned (1 page) |
15 May 2003 | New secretary appointed;new director appointed (2 pages) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | Ad 01/05/02--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
15 May 2003 | Registered office changed on 15/05/03 from: barnston house beacon lane heswall wirral CH60 0EE (1 page) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Secretary resigned (1 page) |
15 May 2003 | New secretary appointed;new director appointed (2 pages) |
15 May 2003 | New director appointed (2 pages) |
21 August 2002 | Registered office changed on 21/08/02 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
21 August 2002 | Registered office changed on 21/08/02 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
1 May 2002 | Incorporation (12 pages) |
1 May 2002 | Incorporation (12 pages) |