Port Sunlight
Merseyside
CH62 4XE
Wales
Director Name | Mr Daniel O'Neill |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(2 days after company formation) |
Appointment Duration | 19 years (resigned 02 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Greendale Road Port Sunlight Merseyside CH62 4XE Wales |
Secretary Name | Nicola Jane O'Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(2 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 13 August 2003) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 83 Derwent Road Higer Bedington Wirral CH63 2LD Wales |
Secretary Name | Mrs Lynne O'Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(6 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 01 October 2015) |
Role | Secretary |
Correspondence Address | 95 Greendale Road Port Sunlight Merseyside CH62 4XE Wales |
Director Name | Legal Directors Ltd (Comp Nbr 3368733) (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2003(same day as company formation) |
Correspondence Address | 10 Cromwell Place South Kensington London SW7 2JN |
Secretary Name | Legal Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2003(same day as company formation) |
Correspondence Address | 10 Cromwell Place South Kensington London SW7 2JN |
Telephone | 0151 6452299 |
---|---|
Telephone region | Liverpool |
Registered Address | 95 Greendale Road Port Sunlight Merseyside CH62 4XE Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Address Matches | Over 200 other UK companies use this postal address |
33 at £1 | Daniel O'neill 33.33% Ordinary |
---|---|
33 at £1 | Lynne O'neill 33.33% Ordinary |
33 at £1 | Nicola Jane O'neill 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £261,914 |
Cash | £328,929 |
Current Liabilities | £92,585 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 6 April 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 20 April 2025 (11 months, 3 weeks from now) |
16 May 2008 | Delivered on: 19 May 2008 Persons entitled: National Westminster 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: 1 calder road bebington wirral by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
6 December 2007 | Delivered on: 14 December 2007 Satisfied on: 9 March 2011 Persons entitled: National Westminster 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: Flat 326 waterloo quay liverpool. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
28 March 2024 | Unaudited abridged accounts made up to 30 June 2023 (7 pages) |
---|---|
14 April 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
30 March 2023 | Unaudited abridged accounts made up to 30 June 2022 (7 pages) |
1 June 2022 | Confirmation statement made on 6 April 2022 with updates (4 pages) |
1 June 2022 | Statement of capital following an allotment of shares on 6 April 2022
|
10 May 2022 | Change of details for Mr David William Roscoe Hughes as a person with significant control on 10 May 2022 (2 pages) |
4 March 2022 | Termination of appointment of Daniel O'neill as a director on 2 February 2022 (1 page) |
4 March 2022 | Notification of David William Roscoe Hughes as a person with significant control on 5 July 2021 (2 pages) |
4 March 2022 | Confirmation statement made on 28 January 2022 with updates (4 pages) |
4 March 2022 | Cessation of Daniel O'neill as a person with significant control on 2 February 2022 (1 page) |
5 November 2021 | Unaudited abridged accounts made up to 30 June 2021 (7 pages) |
15 April 2021 | Unaudited abridged accounts made up to 30 June 2020 (7 pages) |
4 February 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
17 June 2020 | Unaudited abridged accounts made up to 30 June 2019 (7 pages) |
27 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
3 April 2019 | Confirmation statement made on 28 January 2019 with updates (4 pages) |
27 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (7 pages) |
28 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (7 pages) |
12 March 2018 | Confirmation statement made on 28 January 2018 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 28 January 2017 with updates (7 pages) |
10 May 2017 | Confirmation statement made on 28 January 2017 with updates (7 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
1 June 2016 | Statement of capital following an allotment of shares on 16 February 2016
|
1 June 2016 | Statement of capital following an allotment of shares on 16 February 2016
|
1 April 2016 | Satisfaction of charge 2 in full (4 pages) |
1 April 2016 | Satisfaction of charge 2 in full (4 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
10 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
1 October 2015 | Termination of appointment of Lynne O'neill as a secretary on 1 October 2015 (1 page) |
1 October 2015 | Termination of appointment of Lynne O'neill as a secretary on 1 October 2015 (1 page) |
1 October 2015 | Termination of appointment of Lynne O'neill as a secretary on 1 October 2015 (1 page) |
3 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
2 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
2 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
12 March 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
28 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (3 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 January 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (3 pages) |
28 January 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (3 pages) |
12 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
12 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
28 January 2010 | Secretary's details changed for Mrs Lynne O'neill on 28 January 2010 (1 page) |
28 January 2010 | Director's details changed for Nicola Jane O`Neill on 28 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Secretary's details changed for Mrs Lynne O'neill on 28 January 2010 (1 page) |
28 January 2010 | Director's details changed for Mr Daniel O'neill on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Nicola Jane O`Neill on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Mr Daniel O'neill on 28 January 2010 (2 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
26 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
26 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
19 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
19 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
1 February 2008 | Return made up to 28/01/08; full list of members (3 pages) |
1 February 2008 | Return made up to 28/01/08; full list of members (3 pages) |
14 December 2007 | Particulars of mortgage/charge (3 pages) |
14 December 2007 | Particulars of mortgage/charge (3 pages) |
12 June 2007 | Registered office changed on 12/06/07 from: seymour chambers 92 london road liverpool merseyside L3 5NW (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: seymour chambers 92 london road liverpool merseyside L3 5NW (1 page) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
5 February 2007 | Return made up to 28/01/07; full list of members (3 pages) |
5 February 2007 | Return made up to 28/01/07; full list of members (3 pages) |
14 June 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
14 June 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
7 February 2006 | Return made up to 28/01/06; full list of members (7 pages) |
7 February 2006 | Return made up to 28/01/06; full list of members (7 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
4 February 2005 | Return made up to 28/01/05; full list of members (7 pages) |
4 February 2005 | Return made up to 28/01/05; full list of members (7 pages) |
2 December 2004 | Accounting reference date extended from 31/01/04 to 30/06/04 (1 page) |
2 December 2004 | Accounting reference date extended from 31/01/04 to 30/06/04 (1 page) |
5 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
5 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
31 October 2003 | Ad 31/01/03-31/01/03 £ si 98@1=98 £ ic 2/100 (2 pages) |
31 October 2003 | Ad 31/01/03-31/01/03 £ si 98@1=98 £ ic 2/100 (2 pages) |
4 September 2003 | Director's particulars changed (1 page) |
4 September 2003 | Director's particulars changed (1 page) |
22 August 2003 | Secretary resigned (1 page) |
22 August 2003 | Secretary resigned (1 page) |
8 August 2003 | New director appointed (1 page) |
8 August 2003 | New director appointed (1 page) |
8 August 2003 | New secretary appointed (2 pages) |
8 August 2003 | New secretary appointed (2 pages) |
11 June 2003 | New director appointed (2 pages) |
11 June 2003 | New director appointed (2 pages) |
17 May 2003 | New secretary appointed (2 pages) |
17 May 2003 | New secretary appointed (2 pages) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | New director appointed (2 pages) |
26 April 2003 | Registered office changed on 26/04/03 from: 181-183 new chester road new fery wirrall merseyside CH62 4RB (1 page) |
26 April 2003 | Registered office changed on 26/04/03 from: 181-183 new chester road new fery wirrall merseyside CH62 4RB (1 page) |
26 April 2003 | Director resigned (1 page) |
26 April 2003 | Director resigned (1 page) |
26 April 2003 | Secretary resigned (1 page) |
26 April 2003 | Secretary resigned (1 page) |
7 February 2003 | Director resigned (1 page) |
7 February 2003 | Registered office changed on 07/02/03 from: 10 cromwell place south kensington london SW7 2JN (1 page) |
7 February 2003 | Director resigned (1 page) |
7 February 2003 | Secretary resigned (1 page) |
7 February 2003 | Registered office changed on 07/02/03 from: 10 cromwell place south kensington london SW7 2JN (1 page) |
7 February 2003 | Secretary resigned (1 page) |
28 January 2003 | Incorporation (17 pages) |
28 January 2003 | Incorporation (17 pages) |