Company NameLimewharf Limited
DirectorsJennifer Yvonne Jones and Robert Bryn Jones
Company StatusActive
Company Number04827683
CategoryPrivate Limited Company
Incorporation Date10 July 2003(20 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Jennifer Yvonne Jones
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2003(4 days after company formation)
Appointment Duration20 years, 10 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address4 Jellicoe Close
Caldy
Wirral
CH48 2LF
Wales
Director NameMr Robert Bryn Jones
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2003(4 days after company formation)
Appointment Duration20 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Jellicoe Close
Caldy
Wirrall
Merseyside
CH48 2LF
Wales
Secretary NameMrs Jennifer Yvonne Jones
NationalityBritish
StatusCurrent
Appointed14 July 2003(4 days after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Jellicoe Close
Caldy
Wirral
CH48 2LF
Wales
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Telephone0151 6256365
Telephone regionLiverpool

Location

Registered AddressThorswood
Kings Drive
Caldy
Wirral
CH48 2JF
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardWest Kirby and Thurstaston
Built Up AreaWest Kirby/Hoylake

Shareholders

1 at £1Jennifer Yvonne Jones
50.00%
Ordinary
1 at £1Robert Bryn Jones
50.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return10 July 2023 (9 months, 4 weeks ago)
Next Return Due24 July 2024 (2 months, 2 weeks from now)

Charges

10 March 2004Delivered on: 13 March 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 2, 16 grammar school lane west kirby 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

Filing History

17 August 2023Registered office address changed from 4 Jellicoe Close Wirral CH48 2LF United Kingdom to Thorswood Kings Drive Caldy Wirral CH48 2JF on 17 August 2023 (1 page)
17 August 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
17 August 2023Director's details changed for Mrs Jennifer Yvonne Jones on 17 August 2023 (2 pages)
17 August 2023Director's details changed for Mr Robert Bryn Jones on 17 August 2023 (2 pages)
17 August 2023Secretary's details changed for Mrs Jennifer Yvonne Jones on 17 August 2023 (1 page)
28 April 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
31 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
13 September 2021Accounts for a dormant company made up to 31 July 2021 (2 pages)
13 September 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
30 April 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
24 September 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
24 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
21 February 2020Registered office address changed from 33 Thingwall Road Irby Wirral CH61 3UE United Kingdom to 4 Jellicoe Close Wirral CH48 2LF on 21 February 2020 (1 page)
9 September 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
3 June 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
14 August 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
30 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
23 November 2017Registered office address changed from 361 Pensby Road Heswall Wirral Merseyside CH61 9NF to 33 Thingwall Road Irby Wirral CH61 3UE on 23 November 2017 (1 page)
23 November 2017Registered office address changed from 361 Pensby Road Heswall Wirral Merseyside CH61 9NF to 33 Thingwall Road Irby Wirral CH61 3UE on 23 November 2017 (1 page)
31 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
24 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
24 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
17 August 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
17 August 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
5 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
5 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
21 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(5 pages)
21 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(5 pages)
30 June 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
30 June 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
30 June 2015Registered office address changed from 4 Jellicoe Close Caldy Wirral Merseyside CH48 2LF to 361 Pensby Road Heswall Wirral Merseyside CH61 9NF on 30 June 2015 (1 page)
30 June 2015Registered office address changed from 4 Jellicoe Close Wirral Merseyside CH48 2LF United Kingdom to 361 Pensby Road Heswall Wirral Merseyside CH61 9NF on 30 June 2015 (1 page)
30 June 2015Registered office address changed from 4 Jellicoe Close Caldy Wirral Merseyside CH48 2LF to 361 Pensby Road Heswall Wirral Merseyside CH61 9NF on 30 June 2015 (1 page)
30 June 2015Registered office address changed from 361 Pensby Road Heswall Wirral Merseyside CH61 9NF United Kingdom to 361 Pensby Road Heswall Wirral Merseyside CH61 9NF on 30 June 2015 (1 page)
30 June 2015Registered office address changed from 361 Pensby Road Heswall Wirral Merseyside CH61 9NF United Kingdom to 361 Pensby Road Heswall Wirral Merseyside CH61 9NF on 30 June 2015 (1 page)
30 June 2015Registered office address changed from 4 Jellicoe Close Wirral Merseyside CH48 2LF United Kingdom to 361 Pensby Road Heswall Wirral Merseyside CH61 9NF on 30 June 2015 (1 page)
29 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(5 pages)
29 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(5 pages)
14 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
14 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
14 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2
(5 pages)
14 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2
(5 pages)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
25 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
29 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
29 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
12 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
20 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
20 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
4 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Robert Bryn Jones on 10 July 2010 (2 pages)
3 August 2010Director's details changed for Jennifer Yvonne Jones on 10 July 2010 (2 pages)
3 August 2010Director's details changed for Robert Bryn Jones on 10 July 2010 (2 pages)
3 August 2010Director's details changed for Jennifer Yvonne Jones on 10 July 2010 (2 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
16 July 2009Return made up to 10/07/09; full list of members (4 pages)
16 July 2009Return made up to 10/07/09; full list of members (4 pages)
15 July 2009Registered office changed on 15/07/2009 from 361 pensby road penaby wirral merseyside CH61 9NF (1 page)
15 July 2009Registered office changed on 15/07/2009 from 361 pensby road penaby wirral merseyside CH61 9NF (1 page)
10 July 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
10 July 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
8 July 2009Registered office changed on 08/07/2009 from 4 jellicoe close caldy wirral merseyside CH48 2LF (1 page)
8 July 2009Registered office changed on 08/07/2009 from 4 jellicoe close caldy wirral merseyside CH48 2LF (1 page)
29 September 2008Return made up to 10/07/08; no change of members (7 pages)
29 September 2008Return made up to 10/07/08; no change of members (7 pages)
7 July 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
7 July 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
23 July 2007Return made up to 10/07/07; no change of members (7 pages)
23 July 2007Return made up to 10/07/07; no change of members (7 pages)
5 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
5 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
20 July 2006Return made up to 10/07/06; full list of members (7 pages)
20 July 2006Return made up to 10/07/06; full list of members (7 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
8 July 2005Return made up to 10/07/05; full list of members (7 pages)
8 July 2005Return made up to 10/07/05; full list of members (7 pages)
16 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
16 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
4 August 2004Return made up to 10/07/04; full list of members (7 pages)
4 August 2004Return made up to 10/07/04; full list of members (7 pages)
13 March 2004Particulars of mortgage/charge (3 pages)
13 March 2004Particulars of mortgage/charge (3 pages)
13 August 2003New director appointed (2 pages)
13 August 2003New director appointed (2 pages)
8 August 2003New director appointed (1 page)
8 August 2003New director appointed (1 page)
28 July 2003New secretary appointed (2 pages)
28 July 2003New secretary appointed (2 pages)
28 July 2003Registered office changed on 28/07/03 from: 4 jellicoe close caldy wirral merseyside CH48 2LF (1 page)
28 July 2003Registered office changed on 28/07/03 from: 4 jellicoe close caldy wirral merseyside CH48 2LF (1 page)
21 July 2003Secretary resigned (1 page)
21 July 2003Secretary resigned (1 page)
21 July 2003Director resigned (1 page)
21 July 2003Registered office changed on 21/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
21 July 2003Registered office changed on 21/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
21 July 2003Director resigned (1 page)
10 July 2003Incorporation (6 pages)
10 July 2003Incorporation (6 pages)