Company NameDerek Massey & Sons Limited
DirectorGraham Patrick Massey
Company StatusActive
Company Number04676207
CategoryPrivate Limited Company
Incorporation Date24 February 2003(21 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Graham Patrick Massey
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2003(2 weeks after company formation)
Appointment Duration21 years, 1 month
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence Address26 Irby Road
Heswall
Wirral
CH61 6XE
Wales
Secretary NameMr Graham Patrick Massey
NationalityBritish
StatusCurrent
Appointed10 March 2003(2 weeks after company formation)
Appointment Duration21 years, 1 month
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence Address26 Irby Road
Heswall
Wirral
CH61 6XE
Wales
Director NameJohn Derek Massey
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(2 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 05 December 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Park View
Mount Avenue
Heswall
Wirral
CH60 4TG
Wales
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Telephone0151 3425646
Telephone regionLiverpool

Location

Registered Address33 Thingwall Road
Irby
Wirral
CH61 3UE
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardGreasby, Frankby and Irby
Built Up AreaHeswall
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Graham Patrick Massey
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,847
Cash£582
Current Liabilities£83,302

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months, 1 week from now)

Filing History

23 December 2023Previous accounting period extended from 30 March 2023 to 31 March 2023 (1 page)
23 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
15 November 2023Confirmation statement made on 15 November 2023 with updates (3 pages)
29 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
29 March 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
30 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
27 February 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
28 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
27 March 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
25 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
30 March 2019Micro company accounts made up to 31 March 2018 (4 pages)
28 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
31 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
19 April 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
15 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
23 November 2017Registered office address changed from 182D Telegraph Road Heswall Wirral Merseyside CH60 0AJ to 33 Thingwall Road Irby Wirral CH61 3UE on 23 November 2017 (1 page)
23 November 2017Registered office address changed from 182D Telegraph Road Heswall Wirral Merseyside CH60 0AJ to 33 Thingwall Road Irby Wirral CH61 3UE on 23 November 2017 (1 page)
14 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
11 March 2017Compulsory strike-off action has been discontinued (1 page)
11 March 2017Compulsory strike-off action has been discontinued (1 page)
8 March 2017Micro company accounts made up to 31 March 2016 (2 pages)
8 March 2017Micro company accounts made up to 31 March 2016 (2 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
18 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(4 pages)
18 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 April 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
1 April 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
25 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 April 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 December 2012Registered office address changed from C/O Pursglove Brown, Military House, 24 Castle Street Chester Cheshire CH1 2DS on 29 December 2012 (1 page)
29 December 2012Registered office address changed from C/O Pursglove Brown, Military House, 24 Castle Street Chester Cheshire CH1 2DS on 29 December 2012 (1 page)
28 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
28 March 2012Termination of appointment of John Massey as a director (1 page)
28 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
28 March 2012Termination of appointment of John Massey as a director (1 page)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 April 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
28 May 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 May 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 March 2010Director's details changed for John Derek Massey on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Graham Patrick Massey on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Graham Patrick Massey on 4 March 2010 (2 pages)
4 March 2010Director's details changed for John Derek Massey on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for John Derek Massey on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Graham Patrick Massey on 4 March 2010 (2 pages)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 March 2009Return made up to 24/02/09; full list of members (4 pages)
4 March 2009Return made up to 24/02/09; full list of members (4 pages)
2 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 February 2008Return made up to 24/02/08; full list of members (4 pages)
29 February 2008Return made up to 24/02/08; full list of members (4 pages)
28 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 April 2007Return made up to 24/02/07; full list of members (2 pages)
24 April 2007Return made up to 24/02/07; full list of members (2 pages)
23 April 2007Registered office changed on 23/04/07 from: c/o pursglove brown liverpool house lower bridge street chester cheshire CH1 1RS (1 page)
23 April 2007Registered office changed on 23/04/07 from: c/o pursglove brown liverpool house lower bridge street chester cheshire CH1 1RS (1 page)
22 May 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 May 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 March 2006Return made up to 24/02/06; full list of members (2 pages)
29 March 2006Return made up to 24/02/06; full list of members (2 pages)
18 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 March 2005Return made up to 24/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 2005Return made up to 24/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
13 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
11 March 2004Return made up to 24/02/04; full list of members (7 pages)
11 March 2004Return made up to 24/02/04; full list of members (7 pages)
26 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
26 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
14 March 2003Director resigned (1 page)
14 March 2003New director appointed (2 pages)
14 March 2003Registered office changed on 14/03/03 from: liverpool house 47 lower bridge street chester CH1 1RS (1 page)
14 March 2003Ad 10/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 March 2003Secretary resigned (1 page)
14 March 2003New director appointed (2 pages)
14 March 2003Registered office changed on 14/03/03 from: liverpool house 47 lower bridge street chester CH1 1RS (1 page)
14 March 2003New secretary appointed;new director appointed (2 pages)
14 March 2003Director resigned (1 page)
14 March 2003Ad 10/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 March 2003New secretary appointed;new director appointed (2 pages)
14 March 2003Secretary resigned (1 page)
24 February 2003Incorporation (9 pages)
24 February 2003Incorporation (9 pages)