Martindale Road
Bromborough
Merseyside
CH62 3PT
Wales
Secretary Name | Ms Nicola Louise Fleming |
---|---|
Status | Current |
Appointed | 18 December 2020(18 years after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | Marine House Unit 9 Lumina Business Park Martindale Road Bromborough Merseyside CH62 3PT Wales |
Director Name | Ms Ricki Rosalind Grigor |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Woodpecker Cottage Pentre Coch Ruthin Denbighshire LL15 2YF Wales |
Secretary Name | Ms Ricki Rosalind Grigor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Woodpecker Cottage Pentre Coch Ruthin Denbighshire LL15 2YF Wales |
Director Name | John Evans |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 9 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Woodpecker Cottage Pentre Coch Ruthin Denbighshire LL15 2YF Wales |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2002(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2002(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | merseysideshipstores.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0151 3439931 |
Telephone region | Liverpool |
Registered Address | Marine House Unit 9 Lumina Business Park Martindale Road Bromborough Merseyside CH62 3PT Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
10k at £1 | Michael Moss 50.00% Ordinary |
---|---|
5k at £1 | John Evans 25.00% Ordinary |
5k at £1 | Miss Ricki Grigor 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £392,184 |
Cash | £20,078 |
Current Liabilities | £1,050,182 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 2 weeks from now) |
26 October 2010 | Delivered on: 28 October 2010 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fittings, plant & machinery see image for full details. Outstanding |
---|---|
7 October 2010 | Delivered on: 12 October 2010 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
8 April 2003 | Delivered on: 24 April 2003 Persons entitled: Ricki Rosalind Grigor and John Evans Classification: Debenture Secured details: £120,000 and all other monies due or to become due from the company formerly known as north west ships stores limited to the chargee. Particulars: The benefit of the lease of the premises at unit D4 brookway north cheshire trading estate prenton wirral together with all fixtures plant and machinery floating charge all property assets and undertaking including uncalled capital. See the mortgage charge document for full details. Outstanding |
7 April 2003 | Delivered on: 9 April 2003 Persons entitled: Philcap One Limited and Foregate Estates Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposited sum of £9,750. Outstanding |
16 April 2003 | Delivered on: 17 April 2003 Satisfied on: 8 January 2011 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Fully Satisfied |
20 March 2003 | Delivered on: 22 March 2003 Satisfied on: 8 January 2011 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. Fully Satisfied |
4 September 2023 | Statement of capital following an allotment of shares on 1 August 2023
|
---|---|
4 September 2023 | Appointment of Ms Nicola Louise Fleming as a director on 1 August 2023 (2 pages) |
17 July 2023 | Total exemption full accounts made up to 31 March 2023 (15 pages) |
11 January 2023 | Change of details for Mr Michael Andrew Moss as a person with significant control on 11 January 2023 (2 pages) |
11 January 2023 | Notification of Michelle Moss as a person with significant control on 11 January 2023 (2 pages) |
4 January 2023 | Change of details for Mr Michael Andrew Moss as a person with significant control on 3 January 2023 (2 pages) |
3 January 2023 | Confirmation statement made on 5 December 2022 with updates (5 pages) |
3 January 2023 | Change of details for Mr Michael Andrew Moss as a person with significant control on 3 January 2023 (2 pages) |
3 January 2023 | Director's details changed for Michael Andrew Moss on 3 January 2023 (2 pages) |
7 July 2022 | Total exemption full accounts made up to 31 March 2022 (15 pages) |
20 December 2021 | Confirmation statement made on 5 December 2021 with updates (5 pages) |
20 December 2021 | Director's details changed for Michael Andrew Moss on 20 December 2021 (2 pages) |
16 December 2021 | Secretary's details changed for Ms Nicola Louise Fleming on 3 December 2021 (1 page) |
8 December 2021 | Total exemption full accounts made up to 31 March 2021 (15 pages) |
14 March 2021 | Purchase of own shares.
|
17 February 2021 | Notification of Michael Andrew Moss as a person with significant control on 31 December 2020 (2 pages) |
17 February 2021 | Withdrawal of a person with significant control statement on 17 February 2021 (2 pages) |
29 January 2021 | Termination of appointment of Ricki Rosalind Grigor as a director on 31 December 2020 (1 page) |
29 January 2021 | Termination of appointment of John Evans as a director on 31 December 2020 (1 page) |
18 December 2020 | Appointment of Ms Nicola Louise Fleming as a secretary on 18 December 2020 (2 pages) |
18 December 2020 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
18 December 2020 | Termination of appointment of Ricki Rosalind Grigor as a secretary on 18 December 2020 (1 page) |
8 October 2020 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
18 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
2 December 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
15 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (16 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
18 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
17 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
17 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
2 January 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-01-02
|
2 January 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-01-02
|
2 January 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-01-02
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
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) |
2 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Director's details changed for Michael Andrew Moss on 10 July 2013 (2 pages) |
2 January 2014 | Director's details changed for Michael Andrew Moss on 10 July 2013 (2 pages) |
31 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (6 pages) |
31 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (6 pages) |
31 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (6 pages) |
20 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (6 pages) |
20 January 2012 | Director's details changed for John Evans on 6 January 2011 (2 pages) |
20 January 2012 | Director's details changed for John Evans on 6 January 2011 (2 pages) |
20 January 2012 | Director's details changed for John Evans on 6 January 2011 (2 pages) |
20 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (6 pages) |
28 October 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
28 October 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
12 October 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
12 October 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 February 2010 | Director's details changed for John Evans on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Michael Andrew Moss on 25 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Miss Ricki Rosalind Grigor on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Michael Andrew Moss on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Miss Ricki Rosalind Grigor on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for John Evans on 25 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 December 2008 | Return made up to 05/12/08; full list of members (4 pages) |
23 December 2008 | Return made up to 05/12/08; full list of members (4 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 December 2007 | Return made up to 05/12/07; full list of members (3 pages) |
19 December 2007 | Return made up to 05/12/07; full list of members (3 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 January 2007 | Return made up to 05/12/06; full list of members (3 pages) |
23 January 2007 | Return made up to 05/12/06; full list of members (3 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 January 2006 | Return made up to 05/12/05; full list of members (3 pages) |
24 January 2006 | Return made up to 05/12/05; full list of members (3 pages) |
28 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 February 2005 | Registered office changed on 25/02/05 from: unit D4, brookway north cheshire trading estate prenton merseyside CH43 3DS (1 page) |
25 February 2005 | Registered office changed on 25/02/05 from: unit D4, brookway north cheshire trading estate prenton merseyside CH43 3DS (1 page) |
11 January 2005 | Return made up to 05/12/04; full list of members
|
11 January 2005 | Return made up to 05/12/04; full list of members
|
2 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 January 2004 | Return made up to 05/12/03; full list of members
|
29 January 2004 | Return made up to 05/12/03; full list of members
|
24 September 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
24 September 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
24 April 2003 | Particulars of mortgage/charge (3 pages) |
24 April 2003 | Particulars of mortgage/charge (3 pages) |
17 April 2003 | Particulars of mortgage/charge (3 pages) |
17 April 2003 | Particulars of mortgage/charge (3 pages) |
16 April 2003 | Memorandum and Articles of Association (26 pages) |
16 April 2003 | Memorandum and Articles of Association (26 pages) |
14 April 2003 | New director appointed (1 page) |
14 April 2003 | Company name changed north west ships stores LIMITED\certificate issued on 13/04/03 (2 pages) |
14 April 2003 | New director appointed (1 page) |
14 April 2003 | Company name changed north west ships stores LIMITED\certificate issued on 13/04/03 (2 pages) |
9 April 2003 | Particulars of mortgage/charge (3 pages) |
9 April 2003 | Particulars of mortgage/charge (3 pages) |
4 April 2003 | Ad 26/03/03--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages) |
4 April 2003 | Ad 26/03/03--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages) |
22 March 2003 | Particulars of mortgage/charge (3 pages) |
22 March 2003 | Particulars of mortgage/charge (3 pages) |
6 December 2002 | New secretary appointed;new director appointed (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
6 December 2002 | New director appointed (1 page) |
6 December 2002 | Secretary resigned (1 page) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | Secretary resigned (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
6 December 2002 | New secretary appointed;new director appointed (1 page) |
6 December 2002 | New director appointed (1 page) |
5 December 2002 | Incorporation (30 pages) |
5 December 2002 | Incorporation (30 pages) |