Wallasey
Wirral
CH44 2AQ
Wales
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | Mr Peter Bertram Horner |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Links View Wallasey Merseyside CH45 0NQ Wales |
Secretary Name | Helen Dorothy Horner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Linksview Wallasey Wirral CH45 0NQ Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Website | www.bakewellhorner.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0151 6386313 |
Telephone region | Liverpool |
Registered Address | 93-95 Wallasey Road Wallasey Wirral CH44 2AQ Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Liscard |
Built Up Area | Birkenhead |
Address Matches | 2 other UK companies use this postal address |
650 at £1 | Peter Bertram Horner 65.00% Ordinary |
---|---|
200 at £1 | Helen Dorothy Horner 20.00% Ordinary |
150 at £1 | Russell Smith 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £293,921 |
Cash | £269,884 |
Current Liabilities | £99,988 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 22 March 2025 (11 months from now) |
12 August 2015 | Delivered on: 12 August 2015 Persons entitled: Merseyside Loan and Equity Fund LLP Classification: A registered charge Outstanding |
---|---|
12 August 2015 | Delivered on: 12 August 2015 Persons entitled: Merseyside Loan and Equity Fund LLP Classification: A registered charge Outstanding |
1 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
16 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
2 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
11 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
8 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
16 June 2017 | Satisfaction of charge 046885450001 in full (4 pages) |
16 June 2017 | Satisfaction of charge 046885450001 in full (4 pages) |
16 June 2017 | Satisfaction of charge 046885450002 in full (4 pages) |
16 June 2017 | Satisfaction of charge 046885450002 in full (4 pages) |
16 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
10 February 2016 | Termination of appointment of Peter Bertram Horner as a director on 12 August 2015 (2 pages) |
10 February 2016 | Termination of appointment of Helen Dorothy Horner as a secretary on 12 August 2015 (2 pages) |
10 February 2016 | Termination of appointment of Helen Dorothy Horner as a secretary on 12 August 2015 (2 pages) |
10 February 2016 | Termination of appointment of Peter Bertram Horner as a director on 12 August 2015 (2 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 August 2015 | Registration of charge 046885450002, created on 12 August 2015 (24 pages) |
12 August 2015 | Registration of charge 046885450001, created on 12 August 2015 (10 pages) |
12 August 2015 | Registration of charge 046885450002, created on 12 August 2015 (24 pages) |
12 August 2015 | Registration of charge 046885450001, created on 12 August 2015 (10 pages) |
9 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 September 2013 | Resolutions
|
16 September 2013 | Change of share class name or designation (2 pages) |
16 September 2013 | Change of share class name or designation (2 pages) |
16 September 2013 | Particulars of variation of rights attached to shares (2 pages) |
16 September 2013 | Particulars of variation of rights attached to shares (2 pages) |
16 September 2013 | Appointment of Russell William Smith as a director (2 pages) |
16 September 2013 | Appointment of Russell William Smith as a director (2 pages) |
16 September 2013 | Resolutions
|
7 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
14 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 April 2009 | Return made up to 06/03/09; full list of members (3 pages) |
20 April 2009 | Return made up to 06/03/09; full list of members (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 August 2008 | Return made up to 06/03/08; full list of members (3 pages) |
19 August 2008 | Return made up to 06/03/08; full list of members (3 pages) |
8 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 April 2007 | Return made up to 06/03/07; full list of members (6 pages) |
12 April 2007 | Return made up to 06/03/07; full list of members (6 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 March 2006 | Return made up to 06/03/06; full list of members (6 pages) |
3 March 2006 | Return made up to 06/03/06; full list of members (6 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 March 2005 | Return made up to 06/03/05; full list of members (6 pages) |
10 March 2005 | Return made up to 06/03/05; full list of members (6 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 July 2004 | Return made up to 06/03/04; full list of members (5 pages) |
28 July 2004 | Return made up to 06/03/04; full list of members (5 pages) |
7 April 2003 | Resolutions
|
7 April 2003 | Resolutions
|
23 March 2003 | Director resigned (1 page) |
23 March 2003 | New director appointed (2 pages) |
23 March 2003 | Registered office changed on 23/03/03 from: c/o north west registration services, 9 abbey square chester cheshire CH1 2HU (1 page) |
23 March 2003 | Registered office changed on 23/03/03 from: c/o north west registration services, 9 abbey square chester cheshire CH1 2HU (1 page) |
23 March 2003 | New secretary appointed (2 pages) |
23 March 2003 | Ad 06/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 March 2003 | Ad 06/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 March 2003 | New secretary appointed (2 pages) |
23 March 2003 | Director resigned (1 page) |
23 March 2003 | Secretary resigned (1 page) |
23 March 2003 | New director appointed (2 pages) |
23 March 2003 | Secretary resigned (1 page) |
6 March 2003 | Incorporation (12 pages) |
6 March 2003 | Incorporation (12 pages) |