192-200 Pensby Road
Heswall
Wirral
CH60 7RJ
Wales
Director Name | Mr Philip Stephen Carlisle |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2002(2 weeks after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whitefield Buildings 192-200 Pensby Road Heswall Wirral CH60 7RJ Wales |
Secretary Name | Mr Howard Boyd |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 June 2002(2 weeks after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whitefield Buildings 192-200 Pensby Road Heswall Wirral CH60 7RJ Wales |
Director Name | Anthony Robert Jafrate |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Manor Drive Upton Wirral Merseyside L49 6JF |
Secretary Name | Richard Andrew Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Edisbury Road West Kirby Merseyside CH48 5DS Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 0151 3484291 |
---|---|
Telephone region | Liverpool |
Registered Address | Whitefield Buildings 192-200 Pensby Road Heswall Wirral CH60 7RJ Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Pensby and Thingwall |
Built Up Area | Heswall |
1 at £1 | Howard Boyd 50.00% Ordinary |
---|---|
1 at £1 | Philip Stephen Carlisle 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £36,249 |
Cash | £371,945 |
Current Liabilities | £1,105,720 |
Latest Accounts | 31 May 2022 (1 year ago) |
---|---|
Next Accounts Due | 29 February 2024 (8 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 5 June 2022 (12 months ago) |
---|---|
Next Return Due | 19 June 2023 (2 weeks from now) |
11 April 2014 | Delivered on: 29 April 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H land at former fox and hounds inn, wet lane, tilston, malpas, cheshire. Outstanding |
---|---|
22 December 2005 | Delivered on: 23 December 2005 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: F/H ledsham abattoir ledsham hall lane ledsham south wirral. 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 |
13 June 2005 | Delivered on: 25 June 2005 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: F/H property k/a 39 old chester road, higher bebington, wirral t/no MS120316. 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 |
16 December 2004 | Delivered on: 21 December 2004 Persons entitled: Lloyds Tsb 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 |
16 August 2021 | Total exemption full accounts made up to 30 November 2020 (8 pages) |
---|---|
11 June 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
28 August 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
12 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
14 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
13 May 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
11 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
1 June 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
28 July 2017 | Notification of Phillip Stepen Carlisle as a person with significant control on 28 July 2017 (2 pages) |
28 July 2017 | Notification of Phillip Stepen Carlisle as a person with significant control on 28 July 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 5 June 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 5 June 2017 with no updates (3 pages) |
8 June 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
8 June 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
22 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
22 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
14 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
24 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
3 June 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
3 June 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
8 July 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
8 July 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
20 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
29 April 2014 | Registration of charge 044547540004 (41 pages) |
29 April 2014 | Registration of charge 044547540004 (41 pages) |
7 February 2014 | Previous accounting period extended from 31 May 2013 to 30 November 2013 (3 pages) |
7 February 2014 | Previous accounting period extended from 31 May 2013 to 30 November 2013 (3 pages) |
14 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
14 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
15 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (3 pages) |
15 June 2012 | Director's details changed for Mr Philip Stephen Carlisle on 1 January 2012 (2 pages) |
15 June 2012 | Director's details changed for Mr Howard Boyd on 1 January 2012 (2 pages) |
15 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (3 pages) |
15 June 2012 | Director's details changed for Mr Philip Stephen Carlisle on 1 January 2012 (2 pages) |
15 June 2012 | Director's details changed for Mr Howard Boyd on 1 January 2012 (2 pages) |
15 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (3 pages) |
15 June 2012 | Director's details changed for Mr Philip Stephen Carlisle on 1 January 2012 (2 pages) |
15 June 2012 | Director's details changed for Mr Howard Boyd on 1 January 2012 (2 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
8 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
25 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Director's details changed for Mr Howard Boyd on 1 December 2009 (2 pages) |
25 June 2010 | Director's details changed for Mr Philip Stephen Carlisle on 1 January 2010 (2 pages) |
25 June 2010 | Secretary's details changed for Mr Howard Boyd on 1 December 2009 (1 page) |
25 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Director's details changed for Mr Howard Boyd on 1 December 2009 (2 pages) |
25 June 2010 | Director's details changed for Mr Philip Stephen Carlisle on 1 January 2010 (2 pages) |
25 June 2010 | Secretary's details changed for Mr Howard Boyd on 1 December 2009 (1 page) |
25 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Director's details changed for Mr Howard Boyd on 1 December 2009 (2 pages) |
25 June 2010 | Director's details changed for Mr Philip Stephen Carlisle on 1 January 2010 (2 pages) |
25 June 2010 | Secretary's details changed for Mr Howard Boyd on 1 December 2009 (1 page) |
30 January 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
10 July 2009 | Return made up to 05/06/09; full list of members (4 pages) |
10 July 2009 | Return made up to 05/06/09; full list of members (4 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
8 August 2008 | Return made up to 05/06/08; full list of members (4 pages) |
8 August 2008 | Director and secretary's change of particulars / howard boyd / 13/12/2007 (2 pages) |
8 August 2008 | Director's change of particulars / philip carlisle / 08/11/2007 (2 pages) |
8 August 2008 | Return made up to 05/06/08; full list of members (4 pages) |
8 August 2008 | Director and secretary's change of particulars / howard boyd / 13/12/2007 (2 pages) |
8 August 2008 | Director's change of particulars / philip carlisle / 08/11/2007 (2 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
15 June 2007 | Return made up to 05/06/07; full list of members (2 pages) |
15 June 2007 | Return made up to 05/06/07; full list of members (2 pages) |
6 June 2007 | Registered office changed on 06/06/07 from: whitfield buildings 192-200 pensby road heswall wirral merseyside CH60 7RJ (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: whitfield buildings 192-200 pensby road heswall wirral merseyside CH60 7RJ (1 page) |
15 April 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
15 April 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
9 June 2006 | Return made up to 05/06/06; full list of members (2 pages) |
9 June 2006 | Return made up to 05/06/06; full list of members (2 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
23 December 2005 | Particulars of mortgage/charge (5 pages) |
23 December 2005 | Particulars of mortgage/charge (5 pages) |
25 June 2005 | Particulars of mortgage/charge (5 pages) |
25 June 2005 | Particulars of mortgage/charge (5 pages) |
16 June 2005 | Return made up to 05/06/05; full list of members
|
16 June 2005 | Return made up to 05/06/05; full list of members
|
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
21 December 2004 | Particulars of mortgage/charge (7 pages) |
21 December 2004 | Particulars of mortgage/charge (7 pages) |
26 May 2004 | Return made up to 05/06/04; full list of members
|
26 May 2004 | Return made up to 05/06/04; full list of members
|
22 November 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
22 November 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
21 November 2003 | Accounting reference date shortened from 30/06/03 to 31/05/03 (1 page) |
21 November 2003 | Accounting reference date shortened from 30/06/03 to 31/05/03 (1 page) |
9 June 2003 | Return made up to 05/06/03; full list of members (7 pages) |
9 June 2003 | Return made up to 05/06/03; full list of members (7 pages) |
20 March 2003 | Registered office changed on 20/03/03 from: whitfield buildings 192-200 pensby road heswall wirral merseyside CH60 7RJ (1 page) |
20 March 2003 | Registered office changed on 20/03/03 from: whitfield buildings 192-200 pensby road heswall wirral merseyside CH60 7RJ (1 page) |
18 March 2003 | Registered office changed on 18/03/03 from: whitfield buildings 192-200 pensby road heswall wirral CH60 7RJ (1 page) |
18 March 2003 | Registered office changed on 18/03/03 from: whitfield buildings 192-200 pensby road heswall wirral CH60 7RJ (1 page) |
25 February 2003 | Registered office changed on 25/02/03 from: 116 duke street liverpool merseyside L1 5JW (1 page) |
25 February 2003 | Registered office changed on 25/02/03 from: 116 duke street liverpool merseyside L1 5JW (1 page) |
24 January 2003 | Ad 14/01/03--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
24 January 2003 | Director's particulars changed (1 page) |
24 January 2003 | Ad 14/01/03--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
24 January 2003 | Director's particulars changed (1 page) |
17 September 2002 | Director's particulars changed (1 page) |
17 September 2002 | Director's particulars changed (1 page) |
27 June 2002 | Director resigned (1 page) |
27 June 2002 | Secretary resigned (1 page) |
27 June 2002 | New director appointed (2 pages) |
27 June 2002 | New secretary appointed;new director appointed (2 pages) |
27 June 2002 | Director resigned (1 page) |
27 June 2002 | Secretary resigned (1 page) |
27 June 2002 | New director appointed (2 pages) |
27 June 2002 | New secretary appointed;new director appointed (2 pages) |
5 June 2002 | Secretary resigned (1 page) |
5 June 2002 | Incorporation (17 pages) |
5 June 2002 | Secretary resigned (1 page) |
5 June 2002 | Incorporation (17 pages) |