Bebington
Wirral
CH63 3DH
Wales
Secretary Name | Mrs Elaine Tracy Davies |
---|---|
Status | Current |
Appointed | 10 September 2011(8 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Correspondence Address | 36 St. Andrews Road Bebington Wirral Merseyside CH63 3DH Wales |
Director Name | Mr Malcolm Robert Shaw |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bridgend Mickle Trafford Chester Cheshire CH2 4QU Wales |
Secretary Name | Mr Malcolm Robert Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bridgend Mickle Trafford Chester Cheshire CH2 4QU Wales |
Website | blankcanvasdevelopments.co.uk |
---|---|
Telephone | 0151 3343424 |
Telephone region | Liverpool |
Registered Address | Edwards Rowley & Co 168a Hoylake Road Moreton Wirral Merseyside CH46 8TQ Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Leasowe and Moreton East |
Built Up Area | Birkenhead |
Address Matches | Over 40 other UK companies use this postal address |
4 at £1 | Andrew John Davies 50.00% Ordinary A |
---|---|
2 at £1 | Andrew John Davies 25.00% Ordinary B Non Voting |
2 at £1 | Malcolm Robert Shaw 25.00% Ordinary B Non Voting |
Year | 2014 |
---|---|
Net Worth | £7,819 |
Cash | £676 |
Current Liabilities | £114,095 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 6 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (3 weeks, 2 days from now) |
7 March 2007 | Delivered on: 27 March 2007 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: 24 winstanley road wirral. 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. Outstanding |
---|---|
27 October 2006 | Delivered on: 14 November 2006 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: The property k/a 41 trafalgar drive bebington, merseyside. 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. Outstanding |
19 April 2006 | Delivered on: 4 May 2006 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: 22 teehey lane bebington wirral merseyside. 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. Outstanding |
17 March 2006 | Delivered on: 23 March 2006 Persons entitled: Mortgage Express Classification: Mortgage 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: 34 exeter road ellesmere port merseyside (t/no CH189707) fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
27 January 2006 | Delivered on: 4 February 2006 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: 64 pickmere drive eastham wirral. 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. Outstanding |
5 September 2005 | Delivered on: 13 September 2005 Persons entitled: Mortgage Express Classification: Mortgage Secured details: £77,285.00. Particulars: 84 egerton street, ellesmere port, merseyside. Outstanding |
16 August 2005 | Delivered on: 3 September 2005 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: 4 claremont way higher bebington wirral. 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. Outstanding |
21 June 2004 | Delivered on: 12 October 2004 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: 30 firs avenue bebington wirral. 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. Outstanding |
12 October 2012 | Delivered on: 27 October 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: £99,000.00 due or to become due. Particulars: 5 sunningdale drive bromborough wirral. Outstanding |
3 October 2012 | Delivered on: 9 October 2012 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
22 October 2008 | Delivered on: 12 May 2009 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: 32 gorseyville road bebington wirral merseside t/no MS85486 see image for full details. Outstanding |
21 January 2008 | Delivered on: 1 February 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: 6 glencoe road cheshire. 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. Outstanding |
31 October 2003 | Delivered on: 19 November 2003 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: 25 lord street chester. 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. Outstanding |
13 November 2014 | Delivered on: 19 November 2014 Satisfied on: 2 October 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 17 eversleigh drive bebington wirral merseyside. Fully Satisfied |
23 September 2011 | Delivered on: 1 October 2011 Satisfied on: 22 September 2012 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: 47 heath road bebington wirral; any other interests in the property all rents and proceeds of any insurance. Fully Satisfied |
15 July 2009 | Delivered on: 29 July 2009 Satisfied on: 11 May 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: 18 melville road bebington wirral merseyside t/no MS54543 by way of fixed charge any other interest in the property all rents receivables and the proceeds of any insurance affecting the property. Fully Satisfied |
31 May 2023 | Cessation of Malcolm Robert Shaw as a person with significant control on 30 March 2023 (1 page) |
---|---|
31 May 2023 | Confirmation statement made on 6 May 2023 with updates (4 pages) |
21 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
17 May 2022 | Confirmation statement made on 6 May 2022 with no updates (3 pages) |
7 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
12 May 2021 | Confirmation statement made on 6 May 2021 with no updates (3 pages) |
13 March 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
6 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
27 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
19 June 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
19 June 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
5 July 2017 | Notification of Malcolm Robert Shaw as a person with significant control on 17 June 2016 (2 pages) |
5 July 2017 | Notification of Andrew John Davies as a person with significant control on 17 June 2016 (2 pages) |
5 July 2017 | Notification of Andrew John Davies as a person with significant control on 17 June 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 6 May 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 6 May 2017 with no updates (3 pages) |
5 July 2017 | Notification of Malcolm Robert Shaw as a person with significant control on 17 June 2016 (2 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (3 pages) |
4 July 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
2 October 2015 | Satisfaction of charge 047545070016 in full (4 pages) |
2 October 2015 | Satisfaction of charge 047545070016 in full (4 pages) |
27 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
19 November 2014 | Registration of charge 047545070016, created on 13 November 2014 (8 pages) |
19 November 2014 | Registration of charge 047545070016, created on 13 November 2014 (8 pages) |
24 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
7 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
27 October 2012 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
27 October 2012 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
9 October 2012 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
9 October 2012 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
28 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
28 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
14 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
25 January 2012 | Resolutions
|
25 January 2012 | Resolutions
|
25 January 2012 | Particulars of variation of rights attached to shares (2 pages) |
25 January 2012 | Statement of capital following an allotment of shares on 15 December 2011
|
25 January 2012 | Resolutions
|
25 January 2012 | Particulars of variation of rights attached to shares (2 pages) |
25 January 2012 | Resolutions
|
25 January 2012 | Statement of capital following an allotment of shares on 15 December 2011
|
25 January 2012 | Resolutions
|
25 January 2012 | Resolutions
|
25 January 2012 | Change of share class name or designation (2 pages) |
25 January 2012 | Change of share class name or designation (2 pages) |
1 October 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
1 October 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
12 September 2011 | Appointment of Mrs Elaine Tracy Davies as a secretary (2 pages) |
12 September 2011 | Appointment of Mrs Elaine Tracy Davies as a secretary (2 pages) |
28 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (3 pages) |
28 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (3 pages) |
28 June 2011 | Termination of appointment of Malcolm Shaw as a director (1 page) |
28 June 2011 | Termination of appointment of Malcolm Shaw as a director (1 page) |
28 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
16 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
3 March 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
3 March 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
21 February 2011 | Registered office address changed from 1 Bridgend, Mickle Trafford Chester Cheshire CH2 4QU on 21 February 2011 (1 page) |
21 February 2011 | Termination of appointment of Malcolm Shaw as a secretary (1 page) |
21 February 2011 | Registered office address changed from 1 Bridgend, Mickle Trafford Chester Cheshire CH2 4QU on 21 February 2011 (1 page) |
21 February 2011 | Termination of appointment of Malcolm Shaw as a secretary (1 page) |
8 June 2010 | Director's details changed for Andrew John Davies on 6 May 2010 (2 pages) |
8 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Malcolm Robert Shaw on 6 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Malcolm Robert Shaw on 6 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Malcolm Robert Shaw on 6 May 2010 (2 pages) |
8 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Andrew John Davies on 6 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Andrew John Davies on 6 May 2010 (2 pages) |
26 February 2010 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
26 February 2010 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
29 July 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
29 July 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
27 May 2009 | Return made up to 06/05/09; full list of members (4 pages) |
27 May 2009 | Return made up to 06/05/09; full list of members (4 pages) |
12 May 2009 | Particulars of a mortgage or charge/co extend / charge no: 11 (4 pages) |
12 May 2009 | Particulars of a mortgage or charge/co extend / charge no: 11 (4 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
20 May 2008 | Return made up to 06/05/08; full list of members (4 pages) |
20 May 2008 | Return made up to 06/05/08; full list of members (4 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
1 February 2008 | Particulars of mortgage/charge (3 pages) |
1 February 2008 | Particulars of mortgage/charge (3 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
9 May 2007 | Return made up to 06/05/07; full list of members (2 pages) |
9 May 2007 | Return made up to 06/05/07; full list of members (2 pages) |
27 March 2007 | Particulars of mortgage/charge (3 pages) |
27 March 2007 | Particulars of mortgage/charge (3 pages) |
14 November 2006 | Particulars of mortgage/charge (3 pages) |
14 November 2006 | Particulars of mortgage/charge (3 pages) |
18 May 2006 | Return made up to 06/05/06; full list of members (2 pages) |
18 May 2006 | Return made up to 06/05/06; full list of members (2 pages) |
4 May 2006 | Particulars of mortgage/charge (4 pages) |
4 May 2006 | Particulars of mortgage/charge (4 pages) |
23 March 2006 | Particulars of mortgage/charge (7 pages) |
23 March 2006 | Particulars of mortgage/charge (7 pages) |
4 February 2006 | Particulars of mortgage/charge (3 pages) |
4 February 2006 | Particulars of mortgage/charge (3 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
13 September 2005 | Particulars of mortgage/charge (3 pages) |
13 September 2005 | Particulars of mortgage/charge (3 pages) |
3 September 2005 | Particulars of mortgage/charge (3 pages) |
3 September 2005 | Particulars of mortgage/charge (3 pages) |
25 May 2005 | Return made up to 06/05/05; full list of members (3 pages) |
25 May 2005 | Return made up to 06/05/05; full list of members (3 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
12 October 2004 | Particulars of mortgage/charge (5 pages) |
12 October 2004 | Particulars of mortgage/charge (5 pages) |
25 May 2004 | Return made up to 06/05/04; full list of members (7 pages) |
25 May 2004 | Return made up to 06/05/04; full list of members (7 pages) |
19 November 2003 | Particulars of mortgage/charge (3 pages) |
19 November 2003 | Particulars of mortgage/charge (3 pages) |
11 June 2003 | Resolutions
|
11 June 2003 | Resolutions
|
6 May 2003 | Incorporation (12 pages) |
6 May 2003 | Incorporation (12 pages) |