Old Courthouse Road
Bromborough
Wirral
CH62 4UE
Wales
Director Name | Mr James Dominic Worthington |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2018(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Enterprise House The Courtyard Old Courthouse Road Bromborough Wirral CH62 4UE Wales |
Director Name | Mr Stuart Geoffrey Povall |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Fishermans Close Freshfield Liverpool Merseyside L37 1XX |
Director Name | Peter Douglas Worthington |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 104 Allport Road Wirral Merseyside CH62 6AQ Wales |
Secretary Name | Peter Douglas Worthington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 104 Allport Road Wirral Merseyside CH62 6AQ Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Enterprise House The Courtyard Old Courthouse Road Bromborough Wirral CH62 4UE Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Kathryn Elizabeth Worthington 50.00% Ordinary |
---|---|
1 at £1 | Richard Simon Worthington 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£95,747 |
Current Liabilities | £409,779 |
Latest Accounts | 30 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 October |
Latest Return | 3 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (2 weeks, 6 days from now) |
30 October 2015 | Delivered on: 4 November 2015 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 2.1 the company with full title guarantee and as a continuing security for the monies and liabilities referred to in clause 1 hereby charges :. 2.1.1 all freehold and leasehold property together with all buildings and fixtures thereon vested in the company;. 2.1.2 all future freehold and leasehold property together with all buildings and fixtures thereon;. 2.1.3 all book and other debts now or at any time hereafter due or owing to the company, together with the benefit of all guarantees, securities and indemnities thereof and all liens, reservations of title, rights of tracing and other rights enabling the company to enforce any such debts or claims;. 2.1.4 all stocks, shares, debentures, loan capital, rights to subscribe for, convert other securities into or otherwise acquire any stocks, shares, debentures and loan capital of any other body corporate now or at any time hereafter belonging to the company, together with all dividends, interest and other income and other rights of whatsoever kind deriving from or incidental to any of the foregoing;. 2.1.5 the goodwill of the company and its uncalled capital now or at any time hereafter in existence;. 2.1.6 all copyrights, trademarks, patents, registered designs and other intellectual property rights now or at any time hereafter belonging to the company;. 2.1.7 the whole of the company's undertaking and all its property and assets whatsoever or wheresoever, present or future, other than any property or assets from time to time or for the time being effectively charged to the bank by way of fixed charge pursuant to this debenture. Outstanding |
---|---|
30 October 2015 | Delivered on: 3 November 2015 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: By way of a first fixed and floating charge on the property known as flat 1, 10 newhaven road, london SE25 6JQ. Outstanding |
30 October 2015 | Delivered on: 3 November 2015 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 2.1 the company with full title guarantee and as a continuing security for the monies and liabilities referred to in clause 1 hereby charges :. 2.1.1 all freehold and leasehold property together with all buildings and fixtures thereon vested in the company;. 2.1.2 all future freehold and leasehold property together with all buildings and fixtures thereon;. 2.1.3 all book and other debts now or at any time hereafter due or owing to the company, together with the benefit of all guarantees, securities and indemnities thereof and all liens, reservations of title, rights of tracing and other rights enabling the company to enforce any such debts or claims;. 2.1.4 all stocks, shares, debentures, loan capital, rights to subscribe for, convert other securities into or otherwise acquire any stocks, shares, debentures and loan capital of any other body corporate now or at any time hereafter belonging to the company, together with all dividends, interest and other income and other rights of whatsoever kind deriving from or incidental to any of the foregoing;. 2.1.5 the goodwill of the company and its uncalled capital now or at any time hereafter in existence;. 2.1.6 all copyrights, trademarks, patents, registered designs and other intellectual property rights now or at any time hereafter belonging to the company;. 2.1.7 the whole of the company's undertaking and all its property and assets whatsoever or wheresoever, present or future, other than any property or assets from time to time or for the time being effectively charged to the bank by way of fixed charge pursuant to this debenture. Outstanding |
30 October 2015 | Delivered on: 3 November 2015 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: By way of a first fixed and floating charge on the property known as ground floor, 1 woodville road, thornton heath, surrey CR7 8LH. Outstanding |
27 March 2008 | Delivered on: 31 March 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from castle moat developments to the chargee on any account whatsoever. Particulars: F/H 198 200 202 and part of 198A garratt lane wandsworth greater london t/nos SGL138176 and TGL138844 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
3 July 2023 | Total exemption full accounts made up to 30 October 2022 (8 pages) |
---|---|
3 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
30 May 2022 | Total exemption full accounts made up to 30 October 2021 (8 pages) |
11 May 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
21 July 2021 | Total exemption full accounts made up to 30 October 2020 (9 pages) |
12 May 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
26 October 2020 | Current accounting period extended from 30 April 2020 to 30 October 2020 (1 page) |
6 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
9 December 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
9 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
21 November 2018 | Cessation of Morley Oak Limited as a person with significant control on 3 May 2018 (1 page) |
21 November 2018 | Notification of Alderley Estates Limited as a person with significant control on 3 May 2018 (2 pages) |
21 November 2018 | Confirmation statement made on 3 May 2018 with updates (4 pages) |
20 November 2018 | Cessation of Richard Simon Worthington as a person with significant control on 1 May 2018 (1 page) |
20 November 2018 | Notification of Morley Oak Limited as a person with significant control on 1 May 2018 (2 pages) |
20 November 2018 | Confirmation statement made on 1 May 2018 with updates (4 pages) |
9 November 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
17 July 2018 | Appointment of Mr James Dominic Worthington as a director on 1 June 2018 (2 pages) |
13 March 2018 | Confirmation statement made on 5 March 2018 with updates (4 pages) |
23 February 2018 | Statement of capital following an allotment of shares on 11 December 2017
|
19 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
13 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
25 January 2017 | Total exemption full accounts made up to 30 April 2016 (9 pages) |
25 January 2017 | Total exemption full accounts made up to 30 April 2016 (9 pages) |
15 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
4 November 2015 | Registration of charge 050652970005, created on 30 October 2015 (16 pages) |
4 November 2015 | Registration of charge 050652970005, created on 30 October 2015 (16 pages) |
3 November 2015 | Registration of charge 050652970003, created on 30 October 2015 (16 pages) |
3 November 2015 | Registration of charge 050652970004, created on 30 October 2015 (4 pages) |
3 November 2015 | Registration of charge 050652970002, created on 30 October 2015 (4 pages) |
3 November 2015 | Registration of charge 050652970002, created on 30 October 2015 (4 pages) |
3 November 2015 | Registration of charge 050652970003, created on 30 October 2015 (16 pages) |
3 November 2015 | Registration of charge 050652970004, created on 30 October 2015 (4 pages) |
5 August 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
5 August 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
26 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
7 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
7 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
2 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
28 August 2013 | Total exemption small company accounts made up to 30 April 2013 (13 pages) |
28 August 2013 | Total exemption small company accounts made up to 30 April 2013 (13 pages) |
26 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
6 June 2012 | Termination of appointment of Peter Worthington as a director (1 page) |
6 June 2012 | Termination of appointment of Peter Worthington as a director (1 page) |
6 June 2012 | Termination of appointment of Peter Worthington as a secretary (1 page) |
6 June 2012 | Termination of appointment of Peter Worthington as a secretary (1 page) |
27 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Director's details changed for Richard Simon Worthington on 1 January 2012 (2 pages) |
27 March 2012 | Director's details changed for Richard Simon Worthington on 1 January 2012 (2 pages) |
27 March 2012 | Director's details changed for Richard Simon Worthington on 1 January 2012 (2 pages) |
27 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
24 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
24 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
24 October 2011 | Termination of appointment of Stuart Povall as a director (1 page) |
24 October 2011 | Termination of appointment of Stuart Povall as a director (1 page) |
24 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
24 March 2011 | Director's details changed for Richard Simon Worthington on 1 September 2010 (2 pages) |
24 March 2011 | Director's details changed for Richard Simon Worthington on 1 September 2010 (2 pages) |
24 March 2011 | Director's details changed for Richard Simon Worthington on 1 September 2010 (2 pages) |
24 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
24 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
4 October 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
4 October 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
8 July 2010 | Registered office address changed from Stanhope House, Mark Rake Wirral Merseyside CH62 2DN on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from Enterpise House the Courtyard Old Courthouse Road Bromborough Wirral CH62 4UE on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from Stanhope House, Mark Rake Wirral Merseyside CH62 2DN on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from Stanhope House, Mark Rake Wirral Merseyside CH62 2DN on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from Enterpise House the Courtyard Old Courthouse Road Bromborough Wirral CH62 4UE on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from Enterpise House the Courtyard Old Courthouse Road Bromborough Wirral CH62 4UE on 8 July 2010 (1 page) |
16 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Peter Douglas Worthington on 1 October 2009 (2 pages) |
16 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Peter Douglas Worthington on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Mr Stuart Geoffrey Povall on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Mr Stuart Geoffrey Povall on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Richard Simon Worthington on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Richard Simon Worthington on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Richard Simon Worthington on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Mr Stuart Geoffrey Povall on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Peter Douglas Worthington on 1 October 2009 (2 pages) |
19 October 2009 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
19 October 2009 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
1 April 2009 | Return made up to 05/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 05/03/09; full list of members (4 pages) |
11 August 2008 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
11 August 2008 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
31 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
31 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
31 March 2008 | Return made up to 05/03/08; full list of members (4 pages) |
31 March 2008 | Return made up to 05/03/08; full list of members (4 pages) |
21 September 2007 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
21 September 2007 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
22 June 2007 | Director's particulars changed (1 page) |
22 June 2007 | Return made up to 05/03/07; full list of members (3 pages) |
22 June 2007 | Return made up to 05/03/07; full list of members (3 pages) |
22 June 2007 | Director's particulars changed (1 page) |
17 November 2006 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
17 November 2006 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
2 May 2006 | Return made up to 05/03/06; full list of members (3 pages) |
2 May 2006 | Return made up to 05/03/06; full list of members (3 pages) |
4 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
4 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
26 April 2005 | Ad 24/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 April 2005 | Ad 24/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 April 2005 | Return made up to 05/03/05; full list of members (7 pages) |
8 April 2005 | Return made up to 05/03/05; full list of members (7 pages) |
11 January 2005 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
11 January 2005 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | New secretary appointed;new director appointed (2 pages) |
12 March 2004 | New secretary appointed;new director appointed (2 pages) |
12 March 2004 | New director appointed (2 pages) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | Secretary resigned (1 page) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | Incorporation (17 pages) |
5 March 2004 | Secretary resigned (1 page) |
5 March 2004 | Incorporation (17 pages) |