Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
Director Name | Jeanette Catherine Blair |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH Wales |
Secretary Name | Jeanette Catherine Blair |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH Wales |
Secretary Name | Mr Gregory Blair |
---|---|
Status | Current |
Appointed | 28 September 2023(20 years, 6 months after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Company Director |
Correspondence Address | 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 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 | Mrs Margaret McCarthy |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2003(same day as company formation) |
Role | Author |
Country of Residence | England |
Correspondence Address | 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH Wales |
Director Name | Mr Michael McCarthy |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2003(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2003(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Website | fraserblair.com |
---|---|
Telephone | 0161 2283434 |
Telephone region | Manchester |
Registered Address | 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
9 at £1 | Jeanette Catherine Blair 9.00% Ordinary B |
---|---|
51 at £1 | Gordon Fraser Blair 51.00% Ordinary A |
20 at £1 | Margaret Mccarthy 20.00% Ordinary D |
20 at £1 | Michael Mccarthy 20.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £162,627 |
Cash | £53,469 |
Current Liabilities | £57,040 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 5 April |
Latest Return | 23 November 2023 (5 months ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 2 weeks from now) |
14 December 2023 | Micro company accounts made up to 5 April 2023 (4 pages) |
---|---|
23 November 2023 | Termination of appointment of Michael Mccarthy as a director on 20 November 2023 (1 page) |
23 November 2023 | Cessation of Margaret Mccarthy as a person with significant control on 28 September 2023 (1 page) |
23 November 2023 | Confirmation statement made on 23 November 2023 with updates (5 pages) |
23 November 2023 | Cessation of Michael Mccarthy as a person with significant control on 28 September 2023 (1 page) |
23 November 2023 | Termination of appointment of Margaret Mccarthy as a director on 20 November 2023 (1 page) |
11 October 2023 | Appointment of Mr Gregory Blair as a secretary on 28 September 2023 (2 pages) |
6 October 2023 | Change of share class name or designation (2 pages) |
13 April 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
3 January 2023 | Micro company accounts made up to 5 April 2022 (3 pages) |
18 November 2022 | Registered office address changed from 68 Argyle Street Birkenhead Wirral CH41 6AF England to 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH on 18 November 2022 (1 page) |
7 April 2022 | Confirmation statement made on 6 April 2022 with no updates (3 pages) |
8 December 2021 | Micro company accounts made up to 5 April 2021 (4 pages) |
20 April 2021 | Confirmation statement made on 6 April 2021 with updates (6 pages) |
10 March 2021 | Micro company accounts made up to 5 April 2020 (4 pages) |
6 April 2020 | Confirmation statement made on 6 April 2020 with updates (6 pages) |
15 October 2019 | Micro company accounts made up to 5 April 2019 (4 pages) |
11 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
11 April 2019 | Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF to 68 Argyle Street Birkenhead Wirral CH41 6AF on 11 April 2019 (1 page) |
20 December 2018 | Micro company accounts made up to 5 April 2018 (5 pages) |
9 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
2 January 2018 | Micro company accounts made up to 5 April 2017 (6 pages) |
20 April 2017 | Confirmation statement made on 6 April 2017 with updates (9 pages) |
20 April 2017 | Confirmation statement made on 6 April 2017 with updates (9 pages) |
19 December 2016 | Total exemption small company accounts made up to 5 April 2016 (8 pages) |
19 December 2016 | Total exemption small company accounts made up to 5 April 2016 (8 pages) |
19 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
29 January 2016 | Director's details changed for Jeanette Catherine Blair on 29 January 2016 (2 pages) |
29 January 2016 | Director's details changed for Mr Michael Mccarthy on 29 January 2016 (2 pages) |
29 January 2016 | Director's details changed for Mr Michael Mccarthy on 29 January 2016 (2 pages) |
29 January 2016 | Secretary's details changed for Jeanette Catherine Blair on 29 January 2016 (1 page) |
29 January 2016 | Director's details changed for Mrs Margaret Mccarthy on 29 January 2016 (2 pages) |
29 January 2016 | Director's details changed for Jeanette Catherine Blair on 29 January 2016 (2 pages) |
29 January 2016 | Director's details changed for Gordon Fraser Blair on 29 January 2016 (2 pages) |
29 January 2016 | Director's details changed for Gordon Fraser Blair on 29 January 2016 (2 pages) |
29 January 2016 | Secretary's details changed for Jeanette Catherine Blair on 29 January 2016 (1 page) |
29 January 2016 | Director's details changed for Mrs Margaret Mccarthy on 29 January 2016 (2 pages) |
22 December 2015 | Total exemption small company accounts made up to 5 April 2015 (8 pages) |
22 December 2015 | Total exemption small company accounts made up to 5 April 2015 (8 pages) |
17 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
5 January 2015 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
5 January 2015 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
5 January 2015 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
1 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
3 January 2014 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
3 January 2014 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
3 January 2014 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
8 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (8 pages) |
8 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (8 pages) |
8 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (8 pages) |
2 January 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
2 January 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
2 January 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
12 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (8 pages) |
12 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (8 pages) |
12 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (8 pages) |
10 October 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
10 October 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
10 October 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
27 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (8 pages) |
27 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (8 pages) |
27 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (8 pages) |
19 October 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
19 October 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
19 October 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
21 April 2010 | Director's details changed for Jeanette Catherine Blair on 6 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Gordon Fraser Blair on 6 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Gordon Fraser Blair on 6 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Gordon Fraser Blair on 6 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Jeanette Catherine Blair on 6 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (7 pages) |
21 April 2010 | Director's details changed for Jeanette Catherine Blair on 6 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (7 pages) |
21 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (7 pages) |
7 December 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
7 December 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
7 December 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
5 June 2009 | Return made up to 06/04/09; full list of members (5 pages) |
5 June 2009 | Return made up to 06/04/09; full list of members (5 pages) |
3 February 2009 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
3 February 2009 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
3 February 2009 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
11 April 2008 | Return made up to 06/04/08; full list of members (5 pages) |
11 April 2008 | Return made up to 06/04/08; full list of members (5 pages) |
6 February 2008 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
6 February 2008 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
6 February 2008 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
14 December 2007 | Director's particulars changed (1 page) |
14 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 December 2007 | Director's particulars changed (1 page) |
11 May 2007 | Return made up to 06/04/07; full list of members (4 pages) |
11 May 2007 | Return made up to 06/04/07; full list of members (4 pages) |
13 February 2007 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
13 February 2007 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
13 February 2007 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
7 July 2006 | Return made up to 06/04/06; full list of members (4 pages) |
7 July 2006 | Return made up to 06/04/06; full list of members (4 pages) |
7 February 2006 | Total exemption small company accounts made up to 5 April 2005 (8 pages) |
7 February 2006 | Total exemption small company accounts made up to 5 April 2005 (8 pages) |
7 February 2006 | Total exemption small company accounts made up to 5 April 2005 (8 pages) |
12 August 2005 | Return made up to 06/04/05; full list of members (4 pages) |
12 August 2005 | Return made up to 06/04/05; full list of members (4 pages) |
9 February 2005 | Accounting reference date shortened from 30/06/05 to 05/04/05 (1 page) |
9 February 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
9 February 2005 | Accounting reference date shortened from 30/06/05 to 05/04/05 (1 page) |
9 February 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
25 May 2004 | Return made up to 06/04/04; full list of members (8 pages) |
25 May 2004 | Return made up to 06/04/04; full list of members (8 pages) |
25 September 2003 | S-div 31/08/03 (1 page) |
25 September 2003 | Ad 11/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 September 2003 | Resolutions
|
25 September 2003 | Resolutions
|
25 September 2003 | S-div 31/08/03 (1 page) |
25 September 2003 | Ad 11/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 June 2003 | New director appointed (2 pages) |
7 June 2003 | Accounting reference date extended from 30/04/04 to 30/06/04 (1 page) |
7 June 2003 | Accounting reference date extended from 30/04/04 to 30/06/04 (1 page) |
7 June 2003 | Director resigned (1 page) |
7 June 2003 | Secretary resigned (1 page) |
7 June 2003 | New director appointed (2 pages) |
7 June 2003 | Director resigned (1 page) |
7 June 2003 | New secretary appointed;new director appointed (2 pages) |
7 June 2003 | New secretary appointed;new director appointed (2 pages) |
7 June 2003 | Registered office changed on 07/06/03 from: c/o north west registration services abbey square chester cheshire CH1 2HU (1 page) |
7 June 2003 | New director appointed (2 pages) |
7 June 2003 | New director appointed (2 pages) |
7 June 2003 | New director appointed (2 pages) |
7 June 2003 | New director appointed (2 pages) |
7 June 2003 | Secretary resigned (1 page) |
7 June 2003 | Registered office changed on 07/06/03 from: c/o north west registration services abbey square chester cheshire CH1 2HU (1 page) |
6 April 2003 | Incorporation (12 pages) |
6 April 2003 | Incorporation (12 pages) |