Burton
Wirral
CH64 5TE
Wales
Director Name | Michael Charles Davies |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2002(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | The Coach House The Village Burton Wirral CH64 5TE Wales |
Secretary Name | Michael Charles Davies |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 March 2007(4 years, 9 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House The Village Burton Wirral CH64 5TE Wales |
Secretary Name | Carol Ann Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 School House Cottages Berwick Road Little Sutton Ellesmere Port Cheshire CH66 4PP Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Coach House The Village Burton Neston Cheshire CH64 5TE Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Little Neston and Burton |
Built Up Area | Burton |
Year | 2013 |
---|---|
Net Worth | £1,563,820 |
Cash | £201,533 |
Current Liabilities | £294,327 |
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 | 17 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
18 September 2002 | Delivered on: 1 October 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a 14 dudleston road little sutton south wirral. Outstanding |
---|---|
18 September 2002 | Delivered on: 1 October 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge 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 2, 4 6A & 6B ledsham road little sutton south wirral. Outstanding |
18 September 2002 | Delivered on: 1 October 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings adjacent to 11 leamington close little neston cheshire (k/a plots numbered 1 & 3 leamington close). Outstanding |
18 September 2002 | Delivered on: 1 October 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge 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 croft house hadlow road willaston. Outstanding |
18 September 2002 | Delivered on: 1 October 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge 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 341/343 chester road little sutton. Outstanding |
18 September 2002 | Delivered on: 1 October 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold land and buildings on the south east side of dudleston road, little sutton now known as 2 dudleston road. Outstanding |
18 September 2002 | Delivered on: 1 October 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h land k/a land and buildings on the west side of rossfield road ellesmere port. Outstanding |
18 September 2002 | Delivered on: 1 October 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as 7 wallcroft willaston. Outstanding |
3 May 2005 | Delivered on: 10 May 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge 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 the land on the north west side of greenfield road greenfield holywell. Outstanding |
21 May 2004 | Delivered on: 26 May 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge 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 339 chester road, little sutton. Outstanding |
18 September 2002 | Delivered on: 1 October 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a land at 12 ashtree farm court, willaston, cheshire and car parking space. Outstanding |
18 September 2002 | Delivered on: 1 October 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge 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 4 walkers lane, little sutton, south wirral. Outstanding |
18 September 2002 | Delivered on: 1 October 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge 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 harrow grove bromborough wirral. Outstanding |
18 September 2002 | Delivered on: 1 October 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge 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 land and buildings on the north west side of chester road, neston. Outstanding |
18 September 2002 | Delivered on: 28 September 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 32 & 34 bromborough village road, bromborough. Outstanding |
18 July 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
17 May 2023 | Confirmation statement made on 17 May 2023 with updates (4 pages) |
28 March 2023 | Statement of capital following an allotment of shares on 28 February 2023
|
2 March 2023 | Satisfaction of charge 5 in full (1 page) |
2 March 2023 | Satisfaction of charge 14 in full (1 page) |
2 March 2023 | Satisfaction of charge 6 in full (1 page) |
2 March 2023 | Satisfaction of charge 5 in part (1 page) |
1 March 2023 | Satisfaction of charge 9 in full (1 page) |
1 March 2023 | Satisfaction of charge 2 in full (1 page) |
1 March 2023 | Satisfaction of charge 1 in full (1 page) |
1 March 2023 | Satisfaction of charge 8 in full (1 page) |
1 March 2023 | Satisfaction of charge 4 in full (1 page) |
22 February 2023 | Satisfaction of charge 12 in full (1 page) |
21 February 2023 | Statement of capital following an allotment of shares on 1 February 2023
|
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
19 July 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
9 November 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
20 July 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
1 July 2021 | Cessation of Michael Charles Davies as a person with significant control on 25 June 2016 (1 page) |
1 July 2021 | Cessation of Jane Elizabeth Davies as a person with significant control on 25 June 2016 (1 page) |
1 July 2021 | Cessation of Jane Elizabeth Davies as a person with significant control on 25 June 2016 (1 page) |
16 November 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
13 August 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
26 June 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
27 June 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
31 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
14 July 2017 | Notification of Jane Elizabeth Davies as a person with significant control on 25 June 2016 (2 pages) |
14 July 2017 | Notification of Jane Elizabeth Davies as a person with significant control on 14 July 2017 (2 pages) |
14 July 2017 | Notification of Jane Elizabeth Davies as a person with significant control on 14 July 2017 (2 pages) |
14 July 2017 | Notification of Jane Elizabeth Davies as a person with significant control on 25 June 2016 (2 pages) |
14 July 2017 | Notification of Michael Charles Davies as a person with significant control on 25 June 2016 (2 pages) |
14 July 2017 | Notification of Michael Charles Davies as a person with significant control on 14 July 2017 (2 pages) |
14 July 2017 | Notification of Michael Charles Davies as a person with significant control on 25 June 2016 (2 pages) |
14 July 2017 | Notification of Jane Elizabeth Davies as a person with significant control on 25 June 2016 (2 pages) |
14 July 2017 | Notification of Jane Elizabeth Davies as a person with significant control on 25 June 2016 (2 pages) |
12 July 2017 | Notification of Michael Charles Davies as a person with significant control on 25 June 2016 (2 pages) |
12 July 2017 | Notification of Jane Elizabeth Davies as a person with significant control on 12 July 2017 (2 pages) |
12 July 2017 | Notification of Michael Charles Davies as a person with significant control on 25 June 2016 (2 pages) |
12 July 2017 | Notification of Jane Elizabeth Davies as a person with significant control on 25 June 2016 (2 pages) |
12 July 2017 | Notification of Jane Elizabeth Davies as a person with significant control on 25 June 2016 (2 pages) |
12 July 2017 | Notification of Michael Charles Davies as a person with significant control on 12 July 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 24 June 2017 with updates (5 pages) |
3 July 2017 | Confirmation statement made on 24 June 2017 with updates (5 pages) |
3 November 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
3 November 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
29 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
1 April 2014 | Statement of capital on 1 April 2014
|
1 April 2014 | Statement of capital on 1 April 2014
|
1 April 2014 | Statement of capital on 1 April 2014
|
25 March 2014 | Resolutions
|
25 March 2014 | Solvency statement dated 18/03/14 (1 page) |
25 March 2014 | Resolutions
|
25 March 2014 | Statement by directors (1 page) |
25 March 2014 | Statement by directors (1 page) |
25 March 2014 | Solvency statement dated 18/03/14 (1 page) |
2 December 2013 | Second filing of AR01 previously delivered to Companies House made up to 24 June 2013 (16 pages) |
2 December 2013 | Second filing of AR01 previously delivered to Companies House made up to 24 June 2013 (16 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
1 July 2013 | Director's details changed for Jane Elizabeth Davies on 4 September 2012 (2 pages) |
1 July 2013 | Director's details changed for Jane Elizabeth Davies on 4 September 2012 (2 pages) |
1 July 2013 | Director's details changed for Jane Elizabeth Davies on 4 September 2012 (2 pages) |
1 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
1 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
4 December 2012 | Resolutions
|
4 December 2012 | Statement of company's objects (2 pages) |
4 December 2012 | Statement of company's objects (2 pages) |
4 December 2012 | Memorandum and Articles of Association (28 pages) |
4 December 2012 | Resolutions
|
4 December 2012 | Memorandum and Articles of Association (28 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
26 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (6 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
8 November 2011 | Director's details changed for Michael Charles Davies on 8 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Michael Charles Davies on 8 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Michael Charles Davies on 8 November 2011 (2 pages) |
8 November 2011 | Secretary's details changed for Michael Charles Davies on 8 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Jane Elizabeth Davies on 8 November 2011 (2 pages) |
8 November 2011 | Secretary's details changed for Michael Charles Davies on 8 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Jane Elizabeth Davies on 8 November 2011 (2 pages) |
8 November 2011 | Secretary's details changed for Michael Charles Davies on 8 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Jane Elizabeth Davies on 8 November 2011 (2 pages) |
21 October 2011 | Registered office address changed from Manor House Farm Clatterbridge Road Thornton Hough Wirral CH63 4JD on 21 October 2011 (2 pages) |
21 October 2011 | Registered office address changed from Manor House Farm Clatterbridge Road Thornton Hough Wirral CH63 4JD on 21 October 2011 (2 pages) |
27 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (6 pages) |
27 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (6 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (7 pages) |
24 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (7 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 June 2009 | Return made up to 24/06/09; full list of members (5 pages) |
30 June 2009 | Return made up to 24/06/09; full list of members (5 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
11 July 2008 | Return made up to 24/06/08; full list of members (5 pages) |
11 July 2008 | Return made up to 24/06/08; full list of members (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 July 2007 | Return made up to 24/06/07; no change of members (7 pages) |
15 July 2007 | Return made up to 24/06/07; no change of members (7 pages) |
29 April 2007 | New secretary appointed (2 pages) |
29 April 2007 | Secretary resigned (1 page) |
29 April 2007 | New secretary appointed (2 pages) |
29 April 2007 | Secretary resigned (1 page) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 July 2006 | Return made up to 24/06/06; full list of members (9 pages) |
7 July 2006 | Return made up to 24/06/06; full list of members (9 pages) |
15 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 June 2005 | Return made up to 24/06/05; full list of members
|
27 June 2005 | Return made up to 24/06/05; full list of members
|
10 May 2005 | Particulars of mortgage/charge (3 pages) |
10 May 2005 | Particulars of mortgage/charge (3 pages) |
10 March 2005 | Registered office changed on 10/03/05 from: willaston old hall hadlow road willaston neston cheshire CH64 2UG (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: willaston old hall hadlow road willaston neston cheshire CH64 2UG (1 page) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 September 2004 | Registered office changed on 13/09/04 from: unit 7 rossfield road trading estate ellesmere port cheshire CH65 3AW (1 page) |
13 September 2004 | Registered office changed on 13/09/04 from: unit 7 rossfield road trading estate ellesmere port cheshire CH65 3AW (1 page) |
29 July 2004 | Return made up to 24/06/04; full list of members (9 pages) |
29 July 2004 | Return made up to 24/06/04; full list of members (9 pages) |
26 May 2004 | Particulars of mortgage/charge (3 pages) |
26 May 2004 | Particulars of mortgage/charge (3 pages) |
25 March 2004 | 8SHARES at £1 04/07/02 duplicate (2 pages) |
25 March 2004 | 8SHARES at £1 04/07/02 duplicate (2 pages) |
18 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
18 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 August 2003 | Ad 04/07/02--------- £ si 8@1 (2 pages) |
28 August 2003 | Ad 04/07/02--------- £ si 8@1 (2 pages) |
28 August 2003 | Statement of affairs (11 pages) |
28 August 2003 | Statement of affairs (3 pages) |
28 August 2003 | Statement of affairs (11 pages) |
28 August 2003 | Statement of affairs (3 pages) |
6 July 2003 | Return made up to 24/06/03; full list of members (7 pages) |
6 July 2003 | Return made up to 24/06/03; full list of members (7 pages) |
18 October 2002 | Agreement costit.title of alotte (5 pages) |
18 October 2002 | Agreement costit.title of alotte (5 pages) |
1 October 2002 | Particulars of mortgage/charge (3 pages) |
1 October 2002 | Particulars of mortgage/charge (3 pages) |
1 October 2002 | Particulars of mortgage/charge (3 pages) |
1 October 2002 | Particulars of mortgage/charge (3 pages) |
1 October 2002 | Particulars of mortgage/charge (3 pages) |
1 October 2002 | Particulars of mortgage/charge (3 pages) |
1 October 2002 | Particulars of mortgage/charge (3 pages) |
1 October 2002 | Particulars of mortgage/charge (3 pages) |
1 October 2002 | Particulars of mortgage/charge (3 pages) |
1 October 2002 | Particulars of mortgage/charge (3 pages) |
1 October 2002 | Particulars of mortgage/charge (3 pages) |
1 October 2002 | Particulars of mortgage/charge (3 pages) |
1 October 2002 | Particulars of mortgage/charge (3 pages) |
1 October 2002 | Particulars of mortgage/charge (3 pages) |
1 October 2002 | Particulars of mortgage/charge (3 pages) |
1 October 2002 | Particulars of mortgage/charge (3 pages) |
1 October 2002 | Particulars of mortgage/charge (3 pages) |
1 October 2002 | Particulars of mortgage/charge (3 pages) |
1 October 2002 | Particulars of mortgage/charge (3 pages) |
1 October 2002 | Particulars of mortgage/charge (3 pages) |
1 October 2002 | Particulars of mortgage/charge (3 pages) |
1 October 2002 | Particulars of mortgage/charge (3 pages) |
1 October 2002 | Particulars of mortgage/charge (3 pages) |
1 October 2002 | Particulars of mortgage/charge (3 pages) |
28 September 2002 | Particulars of mortgage/charge (3 pages) |
28 September 2002 | Particulars of mortgage/charge (3 pages) |
23 July 2002 | Ad 04/07/02--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
23 July 2002 | Ad 04/07/02--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
10 July 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
10 July 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
8 July 2002 | Secretary resigned (1 page) |
8 July 2002 | Secretary resigned (1 page) |
24 June 2002 | Incorporation (20 pages) |
24 June 2002 | Incorporation (20 pages) |