Company NameMoneysworth (Wirral) Limited
Company StatusActive
Company Number04863431
CategoryPrivate Limited Company
Incorporation Date12 August 2003(20 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMr Jonathon Dixon
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2003(same day as company formation)
RoleMarket Trader
Country of ResidenceUnited Kingdom
Correspondence Address55 Hoghton Street
Southport
Merseyside
PR9 0PG
Director NameMiss Ann Dixon
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Hoghton Street
Southport
Merseyside
PR9 0PG
Secretary NameAnne Dixon
NationalityBritish
StatusCurrent
Appointed12 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Hoghton Street
Southport
Merseyside
PR9 0PG
Director NameMr Thomas Victor Roberts
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(18 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Hoghton Street
Southport
Merseyside
PR9 0PG
Director NameNicholas Dixon
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Hoghton Street
Southport
Merseyside
PR9 0PG
Director NameStirling Directors Limited (Corporation)
StatusResigned
Appointed12 August 2003(same day as company formation)
Correspondence AddressStirling House 8 Sceptre Court
Sceptre Way, Walton Summit Bamber Bridge
Preston
Lancashire
PR5 6AW
Secretary NameStirling Secretaries Limited (Corporation)
StatusResigned
Appointed12 August 2003(same day as company formation)
Correspondence AddressStirling House 8 Sceptre Court
Sceptre Way, Walton Summit Bamber Bridge
Preston
Lancashire
PR5 6AW

Location

Registered AddressThe John Laird Centre
Park Road North
Birkenhead
CH41 4EZ
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBidston and St James
Built Up AreaBirkenhead
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£3,835
Cash£6,985
Current Liabilities£20,857

Accounts

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

Returns

Latest Return12 August 2023 (8 months, 2 weeks ago)
Next Return Due26 August 2024 (4 months from now)

Filing History

11 October 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
2 October 2023Confirmation statement made on 12 August 2023 with updates (4 pages)
2 October 2023Registered office address changed from 55 Hoghton Street Southport Merseyside PR9 0PG United Kingdom to The John Laird Centre Park Road North Birkenhead CH41 4EZ on 2 October 2023 (1 page)
21 September 2023Change of details for Miss Ann Dixon as a person with significant control on 5 April 2023 (2 pages)
21 September 2023Director's details changed for Miss Ann Dixon on 11 April 2023 (2 pages)
6 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
5 December 2022Appointment of Mr Thomas Victor Roberts as a director on 1 August 2022 (2 pages)
16 August 2022Confirmation statement made on 12 August 2022 with updates (5 pages)
20 October 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
13 August 2021Confirmation statement made on 12 August 2021 with updates (5 pages)
19 April 2021Termination of appointment of Nicholas Dixon as a director on 12 March 2021 (1 page)
12 February 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
4 September 2020Confirmation statement made on 12 August 2020 with updates (5 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
16 August 2019Confirmation statement made on 12 August 2019 with updates (5 pages)
28 January 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
20 August 2018Confirmation statement made on 12 August 2018 with updates (5 pages)
28 March 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
23 August 2017Confirmation statement made on 12 August 2017 with updates (5 pages)
23 August 2017Confirmation statement made on 12 August 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 December 2015Registered office address changed from 18a London Street Southport Merseyside PR9 0UE to 55 Hoghton Street Southport Merseyside PR9 0PG on 2 December 2015 (1 page)
2 December 2015Registered office address changed from 18a London Street Southport Merseyside PR9 0UE to 55 Hoghton Street Southport Merseyside PR9 0PG on 2 December 2015 (1 page)
2 December 2015Registered office address changed from 18a London Street Southport Merseyside PR9 0UE to 55 Hoghton Street Southport Merseyside PR9 0PG on 2 December 2015 (1 page)
10 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(4 pages)
10 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(4 pages)
5 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(4 pages)
3 September 2014Director's details changed for Nicholas Dixon on 3 September 2014 (2 pages)
3 September 2014Director's details changed for Anne Dixon on 3 September 2014 (2 pages)
3 September 2014Secretary's details changed for Anne Dixon on 3 September 2014 (1 page)
3 September 2014Director's details changed for Mr Jonathon Dixon on 3 September 2014 (2 pages)
3 September 2014Director's details changed for Anne Dixon on 3 September 2014 (2 pages)
3 September 2014Secretary's details changed for Anne Dixon on 3 September 2014 (1 page)
3 September 2014Director's details changed for Anne Dixon on 3 September 2014 (2 pages)
3 September 2014Director's details changed for Mr Jonathon Dixon on 3 September 2014 (2 pages)
3 September 2014Director's details changed for Mr Jonathon Dixon on 3 September 2014 (2 pages)
3 September 2014Director's details changed for Nicholas Dixon on 3 September 2014 (2 pages)
3 September 2014Director's details changed for Nicholas Dixon on 3 September 2014 (2 pages)
3 September 2014Secretary's details changed for Anne Dixon on 3 September 2014 (1 page)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(6 pages)
4 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(6 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (6 pages)
20 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (6 pages)
30 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (6 pages)
25 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (6 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (6 pages)
20 August 2010Director's details changed for Anne Dixon on 12 August 2010 (2 pages)
20 August 2010Director's details changed for Anne Dixon on 12 August 2010 (2 pages)
20 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (6 pages)
26 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 October 2009Annual return made up to 12 August 2009 with a full list of shareholders (4 pages)
27 October 2009Annual return made up to 12 August 2009 with a full list of shareholders (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 October 2008Return made up to 12/08/08; full list of members (4 pages)
16 October 2008Return made up to 12/08/08; full list of members (4 pages)
10 June 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 June 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 September 2007Return made up to 12/08/07; full list of members (3 pages)
24 September 2007Return made up to 12/08/07; full list of members (3 pages)
8 May 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 May 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 September 2006Return made up to 12/08/06; full list of members (3 pages)
11 September 2006Registered office changed on 11/09/06 from: 229-231 lord street southport merseyside PR8 1PE (1 page)
11 September 2006Registered office changed on 11/09/06 from: 229-231 lord street southport merseyside PR8 1PE (1 page)
11 September 2006Return made up to 12/08/06; full list of members (3 pages)
29 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 February 2006Registered office changed on 07/02/06 from: ashton house chadwick street moreton wirral CH46 7TE (1 page)
7 February 2006Return made up to 12/08/05; full list of members (7 pages)
7 February 2006Registered office changed on 07/02/06 from: ashton house chadwick street moreton wirral CH46 7TE (1 page)
7 February 2006Return made up to 12/08/05; full list of members (7 pages)
27 April 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 April 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 October 2004Return made up to 12/08/04; full list of members (7 pages)
14 October 2004Return made up to 12/08/04; full list of members (7 pages)
19 November 2003New director appointed (2 pages)
19 November 2003Registered office changed on 19/11/03 from: stirling house, 8 sceptre court sceptre way, walton summit bamber bridge, preston lancashire PR5 6AW (1 page)
19 November 2003New secretary appointed;new director appointed (2 pages)
19 November 2003Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
19 November 2003New director appointed (2 pages)
19 November 2003Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
19 November 2003New director appointed (2 pages)
19 November 2003New director appointed (2 pages)
19 November 2003New secretary appointed;new director appointed (2 pages)
19 November 2003Registered office changed on 19/11/03 from: stirling house, 8 sceptre court sceptre way, walton summit bamber bridge, preston lancashire PR5 6AW (1 page)
22 August 2003Director resigned (1 page)
22 August 2003Secretary resigned (1 page)
22 August 2003Secretary resigned (1 page)
22 August 2003Director resigned (1 page)
12 August 2003Incorporation (6 pages)
12 August 2003Incorporation (6 pages)