Company NameMedhurst (North West) Limited
DirectorAlistair James Evans
Company StatusActive
Company Number05313281
CategoryPrivate Limited Company
Incorporation Date14 December 2004(19 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Alistair James Evans
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O 2nd Floor 56 Hamilton Square
Birkenhead
Merseyside
CH41 5AS
Wales
Director NameIain Charles Stuart Baynes
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address17 Ilex Crescent
Locks Heath
Southampton
Hampshire
SO31 6SE
Director NameAndrew Joseph Murphy
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Waters Edge
Chester
Cheshire
CH1 4JQ
Wales
Secretary NameAndrew Joseph Murphy
NationalityBritish
StatusResigned
Appointed14 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Tomkinson Street
Hoole
Chester
CH2 3BX
Wales
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed14 December 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed14 December 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitemedhurst-it.com
Email address[email protected]
Telephone01489 563000
Telephone regionBishops Waltham

Location

Registered AddressC/O 2nd Floor
56 Hamilton Square
Birkenhead
Merseyside
CH41 5AS
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 40 other UK companies use this postal address

Shareholders

285 at £1Alistair Evans
74.03%
Ordinary
60 at £1Medhurst Communications LTD
15.58%
Ordinary
40 at £1Alistair James Evans
10.39%
Ordinary B

Financials

Year2014
Net Worth£10,431
Cash£3,342
Current Liabilities£168,043

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (8 months from now)

Charges

12 May 2006Delivered on: 16 May 2006
Persons entitled: Lloyds Tsb 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

21 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
2 October 2017Registered office address changed from 56 2nd Floor Hamilton Square Birkenhead Merseyside CH41 5AS United Kingdom to C/O 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 2 October 2017 (1 page)
30 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
9 March 2017Registered office address changed from 51 Hamilton Square Birkenhead Wirral CH41 5BN to 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 9 March 2017 (1 page)
9 March 2017Registered office address changed from 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS United Kingdom to 56 2nd Floor Hamilton Square Birkenhead Merseyside CH41 5AS on 9 March 2017 (1 page)
30 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
15 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 385
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
9 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 385
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
4 August 2014Director's details changed for Alistair James Evans on 4 August 2014 (2 pages)
4 August 2014Director's details changed for Alistair James Evans on 4 August 2014 (2 pages)
16 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 385
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
31 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 March 2012Director's details changed for Alistair James Evans on 28 March 2011 (2 pages)
6 March 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
26 January 2012Cancellation of shares. Statement of capital on 26 January 2012
  • GBP 385
(4 pages)
26 January 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
26 January 2012Purchase of own shares. (3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 September 2011Director's details changed for Alistair James Evans on 5 September 2011 (2 pages)
7 September 2011Director's details changed for Alistair James Evans on 5 September 2011 (2 pages)
25 May 2011Termination of appointment of Andrew Murphy as a director (1 page)
25 May 2011Termination of appointment of Andrew Murphy as a secretary (1 page)
5 April 2011Secretary's details changed for Andrew Joseph Murphy on 1 October 2009 (2 pages)
5 April 2011Secretary's details changed for Andrew Joseph Murphy on 1 October 2009 (2 pages)
20 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (6 pages)
29 December 2009Director's details changed for Alistair James Evans on 14 December 2009 (2 pages)
29 December 2009Director's details changed for Andrew Joseph Murphy on 14 December 2009 (2 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
19 May 2009Registered office changed on 19/05/2009 from the office village road oxton wirral CH43 5SR (1 page)
3 February 2009Return made up to 14/12/08; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
20 October 2008Registered office changed on 20/10/2008 from 1 evesham road wallasey merseyside CH45 3JR (1 page)
11 January 2008Return made up to 14/12/07; full list of members (3 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
10 January 2007Secretary's particulars changed;director's particulars changed (1 page)
10 January 2007Return made up to 14/12/06; full list of members (3 pages)
10 January 2007Secretary's particulars changed;director's particulars changed (1 page)
19 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
16 October 2006Registered office changed on 16/10/06 from: 1 evesham road wallasey merseyside CH45 3JR (1 page)
9 October 2006Registered office changed on 09/10/06 from: sycamore house sutton quays business park sutton weaver runcorn cheshire WA7 3EH (1 page)
16 May 2006Particulars of mortgage/charge (5 pages)
16 January 2006Return made up to 14/12/05; full list of members (7 pages)
13 January 2006Director resigned (1 page)
13 January 2006Ad 20/12/05--------- £ si 400@1=400 £ ic 270/670 (2 pages)
14 December 2005Registered office changed on 14/12/05 from: templars house, lulworth close chandlers ford hampshire SO53 3TL (1 page)
17 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 February 2005£ nc 1000/1500 14/12/04 (1 page)
10 February 2005Ad 14/12/04--------- £ si 269@1=269 £ ic 1/270 (2 pages)
2 February 2005New secretary appointed;new director appointed (1 page)
2 February 2005Director resigned (1 page)
2 February 2005Secretary resigned (1 page)
2 February 2005New director appointed (2 pages)
2 February 2005New director appointed (1 page)
14 December 2004Incorporation (12 pages)