Hoylake
Wirral
CH47 3BZ
Wales
Director Name | Mr Iain Patrick Johnson |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2012(10 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Vale Drive Wallasey Merseyside CH45 1LY Wales |
Director Name | Raymond Johnson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(same day as company formation) |
Role | Supplier Of Refrigerated Compo |
Country of Residence | England |
Correspondence Address | 177 Liverpool Road Southport Merseyside PR8 4NX |
Secretary Name | Anne Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 177 Liverpool Road Southport Merseyside PR8 4NX |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | cds-group.net |
---|---|
Email address | [email protected] |
Telephone | 0151 6471888 |
Telephone region | Liverpool |
Registered Address | 2 Upton Road Birkenhead CH41 0DF Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Claughton |
Built Up Area | Birkenhead |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Iain Patrick Johnson 50.00% Ordinary |
---|---|
1 at £1 | Kevin Ian Barrowman 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £974,429 |
Gross Profit | £230,270 |
Net Worth | £130,302 |
Cash | £34,048 |
Current Liabilities | £144,329 |
Latest Accounts | 30 September 2023 (7 months, 1 week ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 20 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 4 October 2024 (5 months from now) |
28 January 2005 | Delivered on: 29 January 2005 Persons entitled: Hsbc 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 |
---|
30 September 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
---|---|
18 March 2020 | Unaudited abridged accounts made up to 30 September 2019 (10 pages) |
24 September 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
14 February 2019 | Unaudited abridged accounts made up to 30 September 2018 (10 pages) |
2 October 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
4 July 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
11 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
25 May 2017 | Total exemption full accounts made up to 30 September 2016 (14 pages) |
25 May 2017 | Total exemption full accounts made up to 30 September 2016 (14 pages) |
30 September 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
30 September 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
30 June 2016 | Total exemption full accounts made up to 30 September 2015 (13 pages) |
30 June 2016 | Total exemption full accounts made up to 30 September 2015 (13 pages) |
6 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
16 June 2015 | Total exemption full accounts made up to 30 September 2014 (13 pages) |
16 June 2015 | Total exemption full accounts made up to 30 September 2014 (13 pages) |
9 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
2 July 2014 | Total exemption full accounts made up to 30 September 2013 (14 pages) |
2 July 2014 | Total exemption full accounts made up to 30 September 2013 (14 pages) |
20 February 2014 | Registered office address changed from Unit 1 Bridge Court 110 Canning Street Birkenhead Wirral CH41 1EW on 20 February 2014 (1 page) |
20 February 2014 | Registered office address changed from Unit 1 Bridge Court 110 Canning Street Birkenhead Wirral CH41 1EW on 20 February 2014 (1 page) |
16 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
4 July 2013 | Total exemption full accounts made up to 30 September 2012 (14 pages) |
4 July 2013 | Total exemption full accounts made up to 30 September 2012 (14 pages) |
21 January 2013 | Termination of appointment of Raymond Johnson as a director (2 pages) |
21 January 2013 | Termination of appointment of Raymond Johnson as a director (2 pages) |
17 December 2012 | Termination of appointment of Anne Johnson as a secretary (2 pages) |
17 December 2012 | Appointment of Kevin Ian Barrowman as a director (3 pages) |
17 December 2012 | Termination of appointment of Anne Johnson as a secretary (2 pages) |
17 December 2012 | Appointment of Kevin Ian Barrowman as a director (3 pages) |
17 December 2012 | Appointment of Iain Patrick Johnson as a director (3 pages) |
17 December 2012 | Appointment of Iain Patrick Johnson as a director (3 pages) |
18 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Total exemption full accounts made up to 30 September 2011 (14 pages) |
3 July 2012 | Total exemption full accounts made up to 30 September 2011 (14 pages) |
14 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
14 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Total exemption full accounts made up to 30 September 2010 (12 pages) |
4 July 2011 | Total exemption full accounts made up to 30 September 2010 (12 pages) |
25 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Director's details changed for Raymond Johnson on 20 September 2010 (2 pages) |
25 October 2010 | Director's details changed for Raymond Johnson on 20 September 2010 (2 pages) |
25 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Total exemption full accounts made up to 30 September 2009 (12 pages) |
13 April 2010 | Total exemption full accounts made up to 30 September 2009 (12 pages) |
27 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (3 pages) |
27 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (3 pages) |
28 July 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
28 July 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
23 September 2008 | Return made up to 20/09/08; full list of members (3 pages) |
23 September 2008 | Return made up to 20/09/08; full list of members (3 pages) |
22 July 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
22 July 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
16 October 2007 | Return made up to 20/09/07; full list of members (6 pages) |
16 October 2007 | Return made up to 20/09/07; full list of members (6 pages) |
16 July 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
16 July 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
1 November 2006 | Return made up to 20/09/06; full list of members (6 pages) |
1 November 2006 | Return made up to 20/09/06; full list of members (6 pages) |
18 April 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
18 April 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
31 October 2005 | Return made up to 20/09/05; full list of members
|
31 October 2005 | Return made up to 20/09/05; full list of members
|
17 June 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
17 June 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
8 March 2005 | Ad 23/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 March 2005 | Ad 23/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 January 2005 | Particulars of mortgage/charge (3 pages) |
29 January 2005 | Particulars of mortgage/charge (3 pages) |
22 November 2004 | Registered office changed on 22/11/04 from: saint johns house 30 crosby road north waterloo merseyside L22 4QF (1 page) |
22 November 2004 | Registered office changed on 22/11/04 from: saint johns house 30 crosby road north waterloo merseyside L22 4QF (1 page) |
30 September 2004 | Return made up to 20/09/04; full list of members (6 pages) |
30 September 2004 | Return made up to 20/09/04; full list of members (6 pages) |
14 July 2004 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
14 July 2004 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
3 December 2003 | Return made up to 20/09/03; full list of members (6 pages) |
3 December 2003 | Return made up to 20/09/03; full list of members (6 pages) |
2 October 2002 | Secretary resigned (1 page) |
2 October 2002 | Secretary resigned (1 page) |
20 September 2002 | Incorporation (19 pages) |
20 September 2002 | Incorporation (19 pages) |