Company Name18/20 Management Limited
DirectorsRichard Leslie Firth and Ronnie McCoy
Company StatusActive
Company Number05301572
CategoryPrivate Limited Company
Incorporation Date1 December 2004(19 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Leslie Firth
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2016(11 years, 5 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Church Road
West Kirby
Wirral
Merseyside
CH48 0RW
Wales
Secretary NameMrs Margaret Ann Walker
StatusCurrent
Appointed01 May 2018(13 years, 5 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Correspondence Address33 Thingwall Road
Irby
Wirral
CH61 3UE
Wales
Director NameMr Ronnie McCoy
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(15 years, 8 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Thingwall Road
Irby
Wirral
CH61 3UE
Wales
Director NameMr Joseph Anthony Hughes
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address232a Liverpool Road South
Burscough
Lancashire
L40 7RF
Director NameWilliam Paul Unwin
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address8 The Serpentine
Liverpool
Merseyside
L19 9DT
Secretary NameMr William Paul Unwin
NationalityEnglish
StatusResigned
Appointed01 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 The Serpentine
Liverpool
Merseyside
L19 9DT
Director NameWendy Knowles
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(7 months after company formation)
Appointment Duration9 years, 8 months (resigned 15 March 2015)
RoleClerical
Country of ResidenceEngland
Correspondence Address20b New Chester Road
New Ferry
Merseyside
CH62 5AB
Wales
Director NameDerek John McKean
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(7 months after company formation)
Appointment Duration11 years, 9 months (resigned 01 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 New Chester Road
Wirral
Merseyside
CH62 5AB
Wales
Director NameKate Rowan
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(7 months after company formation)
Appointment Duration13 years, 2 months (resigned 04 September 2018)
RoleClerical
Country of ResidenceEngland
Correspondence Address18a New Chester Road
New Ferry
Merseyside
CH62 5AB
Wales
Director NameSteffan John Smith
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(7 months after company formation)
Appointment Duration12 years, 11 months (resigned 01 June 2018)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address20a New Chester Road
New Ferry
Merseyside
CH62 5AB
Wales
Director NameMr Stephen John Rowley
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(7 months after company formation)
Appointment Duration13 years, 9 months (resigned 31 March 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Seagrave Place
Newcastle
Staffordshire
ST5 3RJ
Secretary NameWendy Knowles
NationalityBritish
StatusResigned
Appointed04 July 2005(7 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 January 2012)
RoleClerical
Country of ResidenceEngland
Correspondence Address20b New Chester Road
New Ferry
Merseyside
CH62 5AB
Wales
Director NameEdward John Davies
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(8 months after company formation)
Appointment Duration6 months (resigned 31 January 2006)
RoleAdministrator
Correspondence Address20b New Chester Road
Birkenhead
Merseyside
CH62 5AB
Wales
Director NameShelley Judith Jones
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2005(8 months after company formation)
Appointment Duration10 years, 9 months (resigned 04 May 2016)
RoleLitigation Executive
Country of ResidenceEngland
Correspondence Address18 New Chester Road
Wirral
Merseyside
CH62 5AB
Wales
Secretary NameStephen John Rowley
NationalityBritish
StatusResigned
Appointed01 January 2012(7 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 06 May 2016)
RoleCompany Director
Correspondence Address15 Seagrave Place
Newcastle
Staffordshire
ST5 3RJ
Director NameMrs Emma Willett
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2015(10 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 14 July 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address37 Singapore Drive
Gillingham
Kent
ME7 5DB
Secretary NameMr Steffan John Smith
StatusResigned
Appointed06 May 2016(11 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 April 2018)
RoleCompany Director
Correspondence Address20a New Chester Road
Wirral
Merseyside
CH62 5AB
Wales
Director NameMr James Alfred Lawrence
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2018(13 years, 9 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 31 March 2019)
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence Address33 Thingwall Road
Irby
Wirral
CH61 3UE
Wales
Director NameMrs Margaret Walker
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2019(14 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 11 April 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Thingwall Road Irby
Wirral
CH61 3UE
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed01 December 2004(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered Address395 - 397 Woodchurch Road
Birkenhead
Wirral
CH42 8PF
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardPrenton
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Derek John Mckean
16.67%
Ordinary
1 at £1Kate Rowan
16.67%
Ordinary
1 at £1Shelley Judith Jones
16.67%
Ordinary
1 at £1Steffan John Smith
16.67%
Ordinary
1 at £1Stephen Rowley
16.67%
Ordinary
1 at £1Wendy Knowles
16.67%
Ordinary

Financials

Year2014
Net Worth£337
Cash£331

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return12 November 2023 (5 months, 2 weeks ago)
Next Return Due26 November 2024 (7 months from now)

Filing History

23 November 2023Confirmation statement made on 12 November 2023 with no updates (3 pages)
5 October 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
24 August 2023Registered office address changed from 33 Thingwall Road Irby Wirral CH61 3UE United Kingdom to 395 - 397 Woodchurch Road Birkenhead Wirral CH42 8PF on 24 August 2023 (1 page)
14 November 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
18 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
2 September 2022Termination of appointment of Emma Willett as a director on 14 July 2022 (1 page)
17 November 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
18 October 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
31 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
16 November 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
13 August 2020Appointment of Mr Ronnie Mccoy as a director on 1 August 2020 (2 pages)
19 December 2019Notification of a person with significant control statement (2 pages)
12 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
31 October 2019Termination of appointment of Margaret Walker as a director on 11 April 2019 (1 page)
30 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
17 April 2019Withdrawal of a person with significant control statement on 17 April 2019 (2 pages)
17 April 2019Termination of appointment of James Alfred Lawrence as a director on 31 March 2019 (1 page)
17 April 2019Termination of appointment of Stephen John Rowley as a director on 31 March 2019 (1 page)
11 April 2019Appointment of Mrs Margaret Walker as a director on 11 April 2019 (2 pages)
7 January 2019Confirmation statement made on 12 November 2018 with no updates (3 pages)
24 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
10 September 2018Appointment of Mr James Alfred Lawrence as a director on 4 September 2018 (2 pages)
4 September 2018Termination of appointment of Kate Rowan as a director on 4 September 2018 (1 page)
31 July 2018Termination of appointment of Derek John Mckean as a director on 1 April 2017 (1 page)
31 July 2018Appointment of Mrs Margaret Ann Walker as a secretary on 1 May 2018 (2 pages)
31 July 2018Termination of appointment of Steffan John Smith as a director on 1 June 2018 (1 page)
21 May 2018Termination of appointment of Steffan John Smith as a secretary on 11 April 2018 (1 page)
23 February 2018Registered office address changed from 20a New Chester Road Wirral Merseyside CH62 5AB United Kingdom to 33 Thingwall Road Irby Wirral CH61 3UE on 23 February 2018 (1 page)
12 November 2017Confirmation statement made on 12 November 2017 with updates (4 pages)
12 November 2017Confirmation statement made on 12 November 2017 with updates (4 pages)
17 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
17 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
9 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
6 May 2016Registered office address changed from 15 Seagrave Place Newcastle Staffordshire ST5 3RJ to 20a New Chester Road Wirral Merseyside CH62 5AB on 6 May 2016 (1 page)
6 May 2016Appointment of Mr Steffan John Smith as a secretary on 6 May 2016 (2 pages)
6 May 2016Registered office address changed from 15 Seagrave Place Newcastle Staffordshire ST5 3RJ to 20a New Chester Road Wirral Merseyside CH62 5AB on 6 May 2016 (1 page)
6 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 May 2016Termination of appointment of Stephen John Rowley as a secretary on 6 May 2016 (1 page)
6 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 May 2016Appointment of Mr Steffan John Smith as a secretary on 6 May 2016 (2 pages)
6 May 2016Termination of appointment of Stephen John Rowley as a secretary on 6 May 2016 (1 page)
4 May 2016Termination of appointment of Shelley Judith Jones as a director on 4 May 2016 (1 page)
4 May 2016Termination of appointment of Shelley Judith Jones as a director on 4 May 2016 (1 page)
4 May 2016Appointment of Mr Richard Leslie Firth as a director on 4 May 2016 (2 pages)
4 May 2016Appointment of Mr Richard Leslie Firth as a director on 4 May 2016 (2 pages)
19 December 2015Appointment of Mrs Emma Willett as a director on 20 March 2015 (2 pages)
19 December 2015Director's details changed for Shelley Judith Jones on 31 August 2015 (2 pages)
19 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-19
  • GBP 6
(10 pages)
19 December 2015Appointment of Mrs Emma Willett as a director on 20 March 2015 (2 pages)
19 December 2015Director's details changed for Shelley Judith Jones on 31 August 2015 (2 pages)
19 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-19
  • GBP 6
(10 pages)
13 December 2015Termination of appointment of Wendy Knowles as a director on 15 March 2015 (1 page)
13 December 2015Termination of appointment of Wendy Knowles as a director on 15 March 2015 (1 page)
17 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 6
(9 pages)
8 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 6
(9 pages)
8 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 6
(9 pages)
14 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 December 2013Director's details changed for Shelley Judith Jones on 1 August 2013 (2 pages)
1 December 2013Director's details changed for Stephen John Rowley on 1 August 2013 (2 pages)
1 December 2013Secretary's details changed for Stephen John Rowley on 1 August 2013 (1 page)
1 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-01
  • GBP 6
(9 pages)
1 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-01
  • GBP 6
(9 pages)
1 December 2013Secretary's details changed for Stephen John Rowley on 1 August 2013 (1 page)
1 December 2013Director's details changed for Stephen John Rowley on 1 August 2013 (2 pages)
1 December 2013Director's details changed for Shelley Judith Jones on 1 August 2013 (2 pages)
1 December 2013Director's details changed for Shelley Judith Jones on 1 August 2013 (2 pages)
1 December 2013Director's details changed for Stephen John Rowley on 1 August 2013 (2 pages)
1 December 2013Secretary's details changed for Stephen John Rowley on 1 August 2013 (1 page)
1 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-01
  • GBP 6
(9 pages)
15 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 December 2012Registered office address changed from 18B 18B New Chester Road New Ferry Birkenhead Merseyside CH62 5AB England on 17 December 2012 (1 page)
17 December 2012Registered office address changed from 18B 18B New Chester Road New Ferry Birkenhead Merseyside CH62 5AB England on 17 December 2012 (1 page)
12 December 2012Director's details changed for Derek John Mckean on 12 December 2012 (2 pages)
12 December 2012Director's details changed for Shelley Judith Jones on 12 December 2012 (2 pages)
12 December 2012Director's details changed for Kate Rowan on 12 December 2012 (2 pages)
12 December 2012Director's details changed for Stephen Rowley on 12 December 2012 (2 pages)
12 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (10 pages)
12 December 2012Director's details changed for Wendy Knowles on 12 December 2012 (2 pages)
12 December 2012Director's details changed for Shelley Judith Jones on 12 December 2012 (2 pages)
12 December 2012Registered office address changed from 18B New Chester Road Wirral Merseyside CH62 5AB England on 12 December 2012 (1 page)
12 December 2012Director's details changed for Kate Rowan on 12 December 2012 (2 pages)
12 December 2012Registered office address changed from 18B New Chester Road Wirral Merseyside CH62 5AB England on 12 December 2012 (1 page)
12 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (10 pages)
12 December 2012Secretary's details changed for Stephen Rowley on 12 December 2012 (1 page)
12 December 2012Director's details changed for Stephen Rowley on 12 December 2012 (2 pages)
12 December 2012Director's details changed for Derek John Mckean on 12 December 2012 (2 pages)
12 December 2012Director's details changed for Wendy Knowles on 12 December 2012 (2 pages)
12 December 2012Registered office address changed from 20B New Chester Road New Ferry Merseyside CH62 5AB on 12 December 2012 (1 page)
12 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (10 pages)
12 December 2012Secretary's details changed for Stephen Rowley on 12 December 2012 (1 page)
12 December 2012Director's details changed for Steffan John Smith on 12 December 2012 (2 pages)
12 December 2012Director's details changed for Steffan John Smith on 12 December 2012 (2 pages)
12 December 2012Registered office address changed from 20B New Chester Road New Ferry Merseyside CH62 5AB on 12 December 2012 (1 page)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 September 2012Termination of appointment of Wendy Knowles as a secretary (2 pages)
20 September 2012Appointment of Stephen Rowley as a secretary (3 pages)
20 September 2012Appointment of Stephen Rowley as a secretary (3 pages)
20 September 2012Termination of appointment of Wendy Knowles as a secretary (2 pages)
5 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (18 pages)
5 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (18 pages)
5 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (18 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 December 2010Annual return made up to 1 December 2010 (18 pages)
16 December 2010Annual return made up to 1 December 2010 (18 pages)
16 December 2010Annual return made up to 1 December 2010 (18 pages)
19 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 January 2010Annual return made up to 1 December 2009 (18 pages)
11 January 2010Annual return made up to 1 December 2009 (18 pages)
11 January 2010Annual return made up to 1 December 2009 (18 pages)
27 February 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 February 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
12 December 2008Return made up to 01/12/08; full list of members (13 pages)
12 December 2008Return made up to 01/12/08; full list of members (13 pages)
7 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
7 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
18 December 2007Return made up to 01/12/07; no change of members (9 pages)
18 December 2007Return made up to 01/12/07; no change of members (9 pages)
30 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
30 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
8 January 2007Return made up to 01/12/06; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
8 January 2007Return made up to 01/12/06; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
20 March 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
20 March 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
29 December 2005Return made up to 01/12/05; full list of members (10 pages)
29 December 2005Return made up to 01/12/05; full list of members (10 pages)
15 August 2005Secretary resigned;director resigned (1 page)
15 August 2005New director appointed (2 pages)
15 August 2005New director appointed (2 pages)
15 August 2005Secretary resigned;director resigned (1 page)
15 August 2005New director appointed (2 pages)
15 August 2005New director appointed (2 pages)
18 July 2005New director appointed (2 pages)
18 July 2005Registered office changed on 18/07/05 from: 8 the serpentine liverpool merseyside L19 0TG (1 page)
18 July 2005Director resigned (1 page)
18 July 2005New director appointed (2 pages)
18 July 2005New director appointed (2 pages)
18 July 2005New director appointed (2 pages)
18 July 2005New secretary appointed;new director appointed (2 pages)
18 July 2005New director appointed (2 pages)
18 July 2005New director appointed (2 pages)
18 July 2005New secretary appointed;new director appointed (2 pages)
18 July 2005New director appointed (2 pages)
18 July 2005Registered office changed on 18/07/05 from: 8 the serpentine liverpool merseyside L19 0TG (1 page)
18 July 2005Director resigned (1 page)
18 July 2005New director appointed (2 pages)
14 December 2004Secretary resigned (1 page)
14 December 2004Secretary resigned (1 page)
1 December 2004Incorporation (13 pages)
1 December 2004Incorporation (13 pages)