Company NameMerseyside Ship Stores Limited
DirectorMichael Andrew Moss
Company StatusActive
Company Number04609331
CategoryPrivate Limited Company
Incorporation Date5 December 2002(21 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
Section HTransportation and storage
SIC 52101Operation of warehousing and storage facilities for water transport activities
Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMichael Andrew Moss
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarine House Unit 9 Lumina Business Park
Martindale Road
Bromborough
Merseyside
CH62 3PT
Wales
Secretary NameMs Nicola Louise Fleming
StatusCurrent
Appointed18 December 2020(18 years after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence AddressMarine House Unit 9 Lumina Business Park
Martindale Road
Bromborough
Merseyside
CH62 3PT
Wales
Director NameMs Ricki Rosalind Grigor
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressWoodpecker Cottage
Pentre Coch
Ruthin
Denbighshire
LL15 2YF
Wales
Secretary NameMs Ricki Rosalind Grigor
NationalityBritish
StatusResigned
Appointed05 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressWoodpecker Cottage
Pentre Coch
Ruthin
Denbighshire
LL15 2YF
Wales
Director NameJohn Evans
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(3 months, 3 weeks after company formation)
Appointment Duration17 years, 9 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressWoodpecker Cottage
Pentre Coch
Ruthin
Denbighshire
LL15 2YF
Wales
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed05 December 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed05 December 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitemerseysideshipstores.co.uk
Email address[email protected]
Telephone0151 3439931
Telephone regionLiverpool

Location

Registered AddressMarine House Unit 9
Lumina Business Park
Martindale Road Bromborough
Merseyside
CH62 3PT
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead

Shareholders

10k at £1Michael Moss
50.00%
Ordinary
5k at £1John Evans
25.00%
Ordinary
5k at £1Miss Ricki Grigor
25.00%
Ordinary

Financials

Year2014
Net Worth£392,184
Cash£20,078
Current Liabilities£1,050,182

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 December 2023 (4 months, 4 weeks ago)
Next Return Due19 December 2024 (7 months, 2 weeks from now)

Charges

26 October 2010Delivered 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 2010Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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

Filing History

4 September 2023Statement of capital following an allotment of shares on 1 August 2023
  • GBP 10,526
(3 pages)
4 September 2023Appointment of Ms Nicola Louise Fleming as a director on 1 August 2023 (2 pages)
17 July 2023Total exemption full accounts made up to 31 March 2023 (15 pages)
11 January 2023Change of details for Mr Michael Andrew Moss as a person with significant control on 11 January 2023 (2 pages)
11 January 2023Notification of Michelle Moss as a person with significant control on 11 January 2023 (2 pages)
4 January 2023Change of details for Mr Michael Andrew Moss as a person with significant control on 3 January 2023 (2 pages)
3 January 2023Confirmation statement made on 5 December 2022 with updates (5 pages)
3 January 2023Change of details for Mr Michael Andrew Moss as a person with significant control on 3 January 2023 (2 pages)
3 January 2023Director's details changed for Michael Andrew Moss on 3 January 2023 (2 pages)
7 July 2022Total exemption full accounts made up to 31 March 2022 (15 pages)
20 December 2021Confirmation statement made on 5 December 2021 with updates (5 pages)
20 December 2021Director's details changed for Michael Andrew Moss on 20 December 2021 (2 pages)
16 December 2021Secretary's details changed for Ms Nicola Louise Fleming on 3 December 2021 (1 page)
8 December 2021Total exemption full accounts made up to 31 March 2021 (15 pages)
14 March 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
17 February 2021Notification of Michael Andrew Moss as a person with significant control on 31 December 2020 (2 pages)
17 February 2021Withdrawal of a person with significant control statement on 17 February 2021 (2 pages)
29 January 2021Termination of appointment of Ricki Rosalind Grigor as a director on 31 December 2020 (1 page)
29 January 2021Termination of appointment of John Evans as a director on 31 December 2020 (1 page)
18 December 2020Appointment of Ms Nicola Louise Fleming as a secretary on 18 December 2020 (2 pages)
18 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
18 December 2020Termination of appointment of Ricki Rosalind Grigor as a secretary on 18 December 2020 (1 page)
8 October 2020Total exemption full accounts made up to 31 March 2020 (14 pages)
18 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
2 December 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
15 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (16 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
18 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
17 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
17 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
2 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 20,000
(6 pages)
2 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 20,000
(6 pages)
2 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 20,000
(6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 20,000
(6 pages)
31 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 20,000
(6 pages)
31 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 20,000
(6 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 20,000
(6 pages)
2 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 20,000
(6 pages)
2 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 20,000
(6 pages)
2 January 2014Director's details changed for Michael Andrew Moss on 10 July 2013 (2 pages)
2 January 2014Director's details changed for Michael Andrew Moss on 10 July 2013 (2 pages)
31 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (6 pages)
31 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (6 pages)
31 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (6 pages)
20 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (6 pages)
20 January 2012Director's details changed for John Evans on 6 January 2011 (2 pages)
20 January 2012Director's details changed for John Evans on 6 January 2011 (2 pages)
20 January 2012Director's details changed for John Evans on 6 January 2011 (2 pages)
20 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (6 pages)
28 October 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
28 October 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
12 October 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
12 October 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
6 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 February 2010Director's details changed for John Evans on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Michael Andrew Moss on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Miss Ricki Rosalind Grigor on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Michael Andrew Moss on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Miss Ricki Rosalind Grigor on 25 February 2010 (2 pages)
25 February 2010Director's details changed for John Evans on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
20 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 December 2008Return made up to 05/12/08; full list of members (4 pages)
23 December 2008Return made up to 05/12/08; full list of members (4 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 December 2007Return made up to 05/12/07; full list of members (3 pages)
19 December 2007Return made up to 05/12/07; full list of members (3 pages)
2 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 January 2007Return made up to 05/12/06; full list of members (3 pages)
23 January 2007Return made up to 05/12/06; full list of members (3 pages)
20 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 January 2006Return made up to 05/12/05; full list of members (3 pages)
24 January 2006Return made up to 05/12/05; full list of members (3 pages)
28 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 February 2005Registered office changed on 25/02/05 from: unit D4, brookway north cheshire trading estate prenton merseyside CH43 3DS (1 page)
25 February 2005Registered office changed on 25/02/05 from: unit D4, brookway north cheshire trading estate prenton merseyside CH43 3DS (1 page)
11 January 2005Return made up to 05/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 January 2005Return made up to 05/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 January 2004Return made up to 05/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 January 2004Return made up to 05/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 September 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
24 September 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
24 April 2003Particulars of mortgage/charge (3 pages)
24 April 2003Particulars of mortgage/charge (3 pages)
17 April 2003Particulars of mortgage/charge (3 pages)
17 April 2003Particulars of mortgage/charge (3 pages)
16 April 2003Memorandum and Articles of Association (26 pages)
16 April 2003Memorandum and Articles of Association (26 pages)
14 April 2003New director appointed (1 page)
14 April 2003Company name changed north west ships stores LIMITED\certificate issued on 13/04/03 (2 pages)
14 April 2003New director appointed (1 page)
14 April 2003Company name changed north west ships stores LIMITED\certificate issued on 13/04/03 (2 pages)
9 April 2003Particulars of mortgage/charge (3 pages)
9 April 2003Particulars of mortgage/charge (3 pages)
4 April 2003Ad 26/03/03--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
4 April 2003Ad 26/03/03--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
22 March 2003Particulars of mortgage/charge (3 pages)
22 March 2003Particulars of mortgage/charge (3 pages)
6 December 2002New secretary appointed;new director appointed (1 page)
6 December 2002Registered office changed on 06/12/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
6 December 2002New director appointed (1 page)
6 December 2002Secretary resigned (1 page)
6 December 2002Director resigned (1 page)
6 December 2002Director resigned (1 page)
6 December 2002Secretary resigned (1 page)
6 December 2002Registered office changed on 06/12/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
6 December 2002New secretary appointed;new director appointed (1 page)
6 December 2002New director appointed (1 page)
5 December 2002Incorporation (30 pages)
5 December 2002Incorporation (30 pages)