Wallesey
Liverpool
CH44 0AD
Wales
Director Name | Mrs Leanne Irene Eaton |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2002(6 days after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Liscard Road Wallasey Merseyside CH44 0AA Wales |
Secretary Name | Mrs Leanne Irene Eaton |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2002(6 days after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Liscard Road Wallasey Merseyside CH44 0AA Wales |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | 110 Liscard Road Wallasey CH44 0AA Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Liscard |
Built Up Area | Birkenhead |
500 at £1 | Adam Eaton 50.00% Ordinary |
---|---|
500 at £1 | Leanne Eaton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £190,672 |
Cash | £3,355 |
Current Liabilities | £48,005 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 26 June 2023 (10 months ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 2 weeks from now) |
27 July 2015 | Delivered on: 29 July 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 114 mill lane wallasey merseyside. Outstanding |
---|---|
8 June 2015 | Delivered on: 16 June 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
18 July 2008 | Delivered on: 30 July 2008 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 45 serpentine road wallasey wirral assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
14 January 2008 | Delivered on: 16 January 2008 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18 adelaide street wallasey merseyside t/no MS25052; by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
30 March 2007 | Delivered on: 3 April 2007 Persons entitled: Mortgage Express Classification: Mortgage Secured details: £72,250.00 due or to become due from the company to. Particulars: The property k/a 6 woodstock road, wallasley merseyside fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
21 December 2006 | Delivered on: 4 January 2007 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18 adelaide street, wallasey wirral merseyside. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
21 December 2006 | Delivered on: 4 January 2007 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 114 mill lane wallasey wirral merseyside CH44 3BL. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
21 December 2006 | Delivered on: 4 January 2007 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 122 mill lane wallasey wirral merseyside CH44 3BL. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
27 July 2015 | Delivered on: 29 July 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 45 serpentine road wallasey merseyside. Outstanding |
27 July 2015 | Delivered on: 29 July 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 122 mill lane wallasey merseyside. Outstanding |
2 November 2006 | Delivered on: 9 November 2006 Persons entitled: Clydesdale 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 |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
---|---|
2 July 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
4 December 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
16 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
16 July 2019 | Registered office address changed from 110 Liscard Road Wallasey Liverpool CH44 0AD to 110 Liscard Road Wallasey CH44 0AA on 16 July 2019 (1 page) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
5 December 2018 | Confirmation statement made on 26 June 2018 with updates (4 pages) |
19 July 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
19 July 2018 | Notification of Leanne Irene Eaton as a person with significant control on 19 July 2018 (2 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
18 July 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
18 July 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 July 2015 | Registration of charge 044685720010, created on 27 July 2015 (40 pages) |
29 July 2015 | Registration of charge 044685720011, created on 27 July 2015 (40 pages) |
29 July 2015 | Registration of charge 044685720010, created on 27 July 2015 (40 pages) |
29 July 2015 | Registration of charge 044685720011, created on 27 July 2015 (40 pages) |
29 July 2015 | Registration of charge 044685720009, created on 27 July 2015 (40 pages) |
29 July 2015 | Registration of charge 044685720009, created on 27 July 2015 (40 pages) |
23 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
16 June 2015 | Registration of charge 044685720008, created on 8 June 2015 (44 pages) |
16 June 2015 | Registration of charge 044685720008, created on 8 June 2015 (44 pages) |
16 June 2015 | Registration of charge 044685720008, created on 8 June 2015 (44 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
17 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
16 July 2011 | Secretary's details changed for Leanne Mitchell on 16 July 2011 (1 page) |
16 July 2011 | Director's details changed for Leanne Mitchell on 16 July 2011 (2 pages) |
16 July 2011 | Secretary's details changed for Leanne Mitchell on 16 July 2011 (1 page) |
16 July 2011 | Director's details changed for Leanne Mitchell on 16 July 2011 (2 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
27 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Director's details changed for Leanne Mitchell on 25 June 2010 (2 pages) |
27 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Director's details changed for Leanne Mitchell on 25 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Adam Eaton on 25 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Adam Eaton on 25 June 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
9 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 September 2008 | Return made up to 25/06/08; full list of members (4 pages) |
10 September 2008 | Return made up to 25/06/08; full list of members (4 pages) |
30 July 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
30 July 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 January 2008 | Particulars of mortgage/charge (3 pages) |
16 January 2008 | Particulars of mortgage/charge (3 pages) |
31 August 2007 | Return made up to 25/06/07; no change of members (7 pages) |
31 August 2007 | Return made up to 25/06/07; no change of members (7 pages) |
3 April 2007 | Particulars of mortgage/charge (3 pages) |
3 April 2007 | Particulars of mortgage/charge (3 pages) |
4 January 2007 | Particulars of mortgage/charge (3 pages) |
4 January 2007 | Particulars of mortgage/charge (3 pages) |
4 January 2007 | Particulars of mortgage/charge (3 pages) |
4 January 2007 | Particulars of mortgage/charge (3 pages) |
4 January 2007 | Particulars of mortgage/charge (3 pages) |
4 January 2007 | Particulars of mortgage/charge (3 pages) |
14 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
14 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 November 2006 | Particulars of mortgage/charge (4 pages) |
9 November 2006 | Particulars of mortgage/charge (4 pages) |
10 July 2006 | Return made up to 25/06/06; full list of members
|
10 July 2006 | Return made up to 25/06/06; full list of members
|
28 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
28 July 2005 | Return made up to 25/06/05; full list of members (7 pages) |
28 July 2005 | Return made up to 25/06/05; full list of members (7 pages) |
22 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
25 August 2004 | Return made up to 25/06/04; full list of members (8 pages) |
25 August 2004 | Return made up to 25/06/04; full list of members (8 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
22 July 2003 | Return made up to 25/06/03; full list of members (7 pages) |
22 July 2003 | Return made up to 25/06/03; full list of members (7 pages) |
4 August 2002 | New secretary appointed;new director appointed (2 pages) |
4 August 2002 | New secretary appointed;new director appointed (2 pages) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | Registered office changed on 16/07/02 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | Ad 01/07/02--------- £ si 500@1=500 £ ic 1/501 (2 pages) |
16 July 2002 | Ad 01/07/02--------- £ si 500@1=500 £ ic 1/501 (2 pages) |
16 July 2002 | Registered office changed on 16/07/02 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
16 July 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
16 July 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | Secretary resigned (1 page) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | Secretary resigned (1 page) |
25 June 2002 | Incorporation (13 pages) |
25 June 2002 | Incorporation (13 pages) |