Wirral
Merseyside
CH48 2JP
Wales
Director Name | Mr Graham Alan Clegg |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2015(9 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 1 Carr Lane Hoylake Wirral Merseyside CH47 4BG Wales |
Director Name | Mr Michael Mellors |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(same day as company formation) |
Role | Driver |
Country of Residence | United Kingdom |
Correspondence Address | 5 Sandhey Road Meols Wirral Merseyside CH47 5AU Wales |
Secretary Name | Mr Michael Mellors |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Sandhey Road Meols Wirral Merseyside CH47 5AU Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Carr Lane Hoylake Wirral Merseyside CH47 4BG Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Graham Alan Clegg 50.00% Ordinary |
---|---|
250 at £1 | Jonathan Miles Cockram 25.00% Ordinary |
250 at £1 | Stuart Cockram 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £52,765 |
Cash | £12,100 |
Current Liabilities | £131,755 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 January 2024 (2 months ago) |
---|---|
Next Return Due | 7 February 2025 (10 months, 2 weeks from now) |
11 September 2006 | Delivered on: 16 September 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south-east side of carr lane, hoylake, wirral t/nos. MS196721 and MS81932. 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 |
---|
9 March 2021 | Confirmation statement made on 24 January 2021 with updates (4 pages) |
---|---|
15 January 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
27 January 2020 | Confirmation statement made on 24 January 2020 with updates (4 pages) |
9 August 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
3 April 2019 | Registered office address changed from Unit a15 Champions Business Park Arrowe Brook Road, Upton Wirral Merseyside CH49 0AB United Kingdom to 1 Carr Lane Hoylake Wirral Merseyside CH47 4BG on 3 April 2019 (1 page) |
3 April 2019 | Change of details for Mr Graham Alan Clegg as a person with significant control on 3 April 2019 (2 pages) |
26 March 2019 | Director's details changed for Mr Jonathan Miles Cockram on 26 March 2019 (2 pages) |
11 February 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
1 August 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
24 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
21 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Registered office address changed from C/O Graham Clegg 118 Ennisdale Drive West Kirby Wirral Merseyside CH48 9UB Great Britain to Unit a15 Champions Business Park Arrowe Brook Road, Upton Wirral Merseyside CH49 0AB on 12 February 2016 (1 page) |
12 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Director's details changed for Mr Jonathan Miles Cockram on 10 February 2016 (2 pages) |
12 February 2016 | Registered office address changed from C/O Graham Clegg 118 Ennisdale Drive West Kirby Wirral Merseyside CH48 9UB Great Britain to Unit a15 Champions Business Park Arrowe Brook Road, Upton Wirral Merseyside CH49 0AB on 12 February 2016 (1 page) |
12 February 2016 | Registered office address changed from C/O Graham Clegg 1 Carr Lane Carr Lane Hoylake Wirral Merseyside CH47 4BG England to Unit a15 Champions Business Park Arrowe Brook Road, Upton Wirral Merseyside CH49 0AB on 12 February 2016 (1 page) |
12 February 2016 | Registered office address changed from C/O Graham Clegg 1 Carr Lane Carr Lane Hoylake Wirral Merseyside CH47 4BG England to Unit a15 Champions Business Park Arrowe Brook Road, Upton Wirral Merseyside CH49 0AB on 12 February 2016 (1 page) |
12 February 2016 | Director's details changed for Mr Jonathan Miles Cockram on 10 February 2016 (2 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 May 2015 | Registered office address changed from 102 Market Street Hoylake Wirral Merseyside CH47 3BE to C/O Graham Clegg 118 Ennisdale Drive West Kirby Wirral Merseyside CH48 9UB on 13 May 2015 (1 page) |
13 May 2015 | Registered office address changed from 102 Market Street Hoylake Wirral Merseyside CH47 3BE to C/O Graham Clegg 118 Ennisdale Drive West Kirby Wirral Merseyside CH48 9UB on 13 May 2015 (1 page) |
2 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
16 January 2015 | Termination of appointment of Michael Mellors as a director on 15 January 2015 (1 page) |
16 January 2015 | Termination of appointment of Michael Mellors as a secretary on 15 January 2015 (1 page) |
16 January 2015 | Termination of appointment of Michael Mellors as a secretary on 15 January 2015 (1 page) |
16 January 2015 | Appointment of Mr Graham Alan Clegg as a director on 15 January 2015 (2 pages) |
16 January 2015 | Appointment of Mr Graham Alan Clegg as a director on 15 January 2015 (2 pages) |
16 January 2015 | Termination of appointment of Michael Mellors as a director on 15 January 2015 (1 page) |
21 October 2014 | Registered office address changed from 5 Sandhey Road Meols Wirral Merseyside CH47 5AU to 102 Market Street Hoylake Wirral Merseyside CH47 3BE on 21 October 2014 (1 page) |
21 October 2014 | Registered office address changed from 5 Sandhey Road Meols Wirral Merseyside CH47 5AU to 102 Market Street Hoylake Wirral Merseyside CH47 3BE on 21 October 2014 (1 page) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
10 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
17 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 March 2012 | Secretary's details changed for Mr Michael Mellors on 7 March 2012 (2 pages) |
7 March 2012 | Secretary's details changed for Mr Michael Mellors on 7 March 2012 (2 pages) |
7 March 2012 | Secretary's details changed for Mr Michael Mellors on 7 March 2012 (2 pages) |
7 March 2012 | Registered office address changed from the Middle House 40a Bennets Lane Meols Wirral CH47 7AZ on 7 March 2012 (1 page) |
7 March 2012 | Director's details changed for Mr Michael Mellors on 6 March 2012 (2 pages) |
7 March 2012 | Registered office address changed from the Middle House 40a Bennets Lane Meols Wirral CH47 7AZ on 7 March 2012 (1 page) |
7 March 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Registered office address changed from the Middle House 40a Bennets Lane Meols Wirral CH47 7AZ on 7 March 2012 (1 page) |
7 March 2012 | Director's details changed for Mr Michael Mellors on 6 March 2012 (2 pages) |
7 March 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Director's details changed for Mr Michael Mellors on 6 March 2012 (2 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
6 August 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
6 August 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
4 February 2010 | Director's details changed for Mr Michael Mellors on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Mr Michael Mellors on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Michael Mellors on 4 February 2010 (2 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 March 2009 | Return made up to 25/01/09; full list of members (4 pages) |
31 March 2009 | Return made up to 25/01/09; full list of members (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 November 2008 | Registered office changed on 12/11/2008 from mbs house carr lane hoylake CH47 4B9 (1 page) |
12 November 2008 | Registered office changed on 12/11/2008 from mbs house carr lane hoylake CH47 4B9 (1 page) |
23 April 2008 | Return made up to 25/01/08; full list of members
|
23 April 2008 | Return made up to 25/01/08; full list of members
|
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
11 January 2008 | Return made up to 25/01/07; full list of members; amend
|
11 January 2008 | Return made up to 25/01/07; full list of members; amend
|
2 May 2007 | Return made up to 25/01/07; no change of members
|
2 May 2007 | Return made up to 25/01/07; no change of members
|
30 November 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
30 November 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
16 September 2006 | Particulars of mortgage/charge (3 pages) |
16 September 2006 | Particulars of mortgage/charge (3 pages) |
27 April 2006 | Ad 25/01/05-31/01/06 £ si 999@1 (2 pages) |
27 April 2006 | Return made up to 25/01/06; full list of members
|
27 April 2006 | Ad 25/01/05-31/01/06 £ si 999@1 (2 pages) |
27 April 2006 | Return made up to 25/01/06; full list of members
|
27 March 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
27 March 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
25 January 2005 | Incorporation (17 pages) |
25 January 2005 | Incorporation (17 pages) |
25 January 2005 | Secretary resigned (1 page) |
25 January 2005 | Secretary resigned (1 page) |