Birkenhead
Merseyside
CH41 4DB
Wales
Director Name | Mr Thomas George Arnold |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2023(18 years, 10 months after company formation) |
Appointment Duration | 5 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Grange Road West Birkenhead Merseyside CH41 4DB Wales |
Director Name | Mr John Farragher |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2023(18 years, 10 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Grange Road West Birkenhead Merseyside CH41 4DB Wales |
Director Name | Mrs Rachel Farragher |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2023(18 years, 10 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Grange Road West Birkenhead Merseyside CH41 4DB Wales |
Director Name | Mr Glenn Adam Charles Barnett |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2023(18 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Operations Director |
Country of Residence | Wales |
Correspondence Address | 68 Grange Road West Birkenhead Merseyside CH41 4DB Wales |
Director Name | Mrs Jillian Osborne |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(same day as company formation) |
Role | Proprietor |
Country of Residence | Wales |
Correspondence Address | Whitehall Cottage Whitson Newport Gwent NP18 2PG Wales |
Secretary Name | Paul Moyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(same day as company formation) |
Role | Retired |
Correspondence Address | Le Bourg 86350 St. Martin Lars Poitiers France |
Secretary Name | Jillian Osborne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2005(2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 28 January 2006) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 11 Greenlawns Barry South Glamorgan CF62 9DX Wales |
Secretary Name | Fiona Marianne Crossley James |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 28 January 2006(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 March 2007) |
Role | Dep House Manager |
Correspondence Address | 98 Woodlands Road Barry Vale Of Glamorgan CF62 8EE Wales |
Secretary Name | Joanne Osborne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(2 years, 1 month after company formation) |
Appointment Duration | 16 years, 8 months (resigned 30 November 2023) |
Role | Customer Advisor |
Correspondence Address | Whitehall Cottage Whitson Newport Gwent NP18 2PG Wales |
Director Name | Mr Paul Martin Moyle |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2020(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 November 2023) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 68 Grange Road West Birkenhead Merseyside CH41 4DB Wales |
Secretary Name | Mrs Victoria Moyle |
---|---|
Status | Resigned |
Appointed | 06 April 2021(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 November 2023) |
Role | Company Director |
Correspondence Address | 68 Grange Road West Birkenhead Merseyside CH41 4DB Wales |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2005(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2005(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 68 Grange Road West Birkenhead Merseyside CH41 4DB Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Claughton |
Built Up Area | Birkenhead |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £160,464 |
Cash | £57,163 |
Current Liabilities | £96,477 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (5 months from now) |
31 March 2021 | Delivered on: 16 April 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 24 pardoe crescent, barry CF62 8EQ. Outstanding |
---|---|
31 March 2021 | Delivered on: 16 April 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 60/60A colbrook road east, barry CF63 1NG. Outstanding |
31 March 2021 | Delivered on: 16 April 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 116 port road east, barry CF62 9PW. Outstanding |
31 March 2021 | Delivered on: 7 April 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Please refer to section 3.1 to 3.1.11 of the form on pages 3 and 4. Outstanding |
21 February 2017 | Delivered on: 22 February 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 22 pardoe crescent barry vale of glamorgan. Outstanding |
21 February 2017 | Delivered on: 22 February 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 116 port road east barry vale of glamorgan. Outstanding |
17 November 2016 | Delivered on: 18 November 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 116 port road east barry vale of glamorgan. Outstanding |
17 November 2016 | Delivered on: 18 November 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 22 pardoe crescent barry vale of glamorgan. Outstanding |
31 March 2021 | Delivered on: 20 April 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Oaklands, 9 ash grove, barry, CF63 1LS. Outstanding |
31 March 2021 | Delivered on: 16 April 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 27 sycamore crescent, barry CF62 9BU. Outstanding |
31 March 2021 | Delivered on: 16 April 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 7 ash grove, barry CF63 1LS. Outstanding |
31 March 2021 | Delivered on: 16 April 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 22 pardoe crescent, barry CF62 8EQ. Outstanding |
27 January 2012 | Delivered on: 31 January 2012 Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
4 January 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
---|---|
26 November 2020 | Registered office address changed from 60 Coldbrook Road East Barry Vale of Glamorgan CF63 1NG to Whitehall Cottage Whitson Newport NP18 2PG on 26 November 2020 (1 page) |
8 April 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
24 March 2020 | Appointment of Mr Paul Martin Moyle as a director on 20 January 2020 (2 pages) |
19 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
19 February 2020 | Change of details for Mr Paul Moyle as a person with significant control on 19 February 2020 (2 pages) |
12 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
18 February 2019 | Confirmation statement made on 7 February 2019 with updates (4 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
27 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
21 April 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
21 April 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
7 March 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
22 February 2017 | Registration of charge 053550790004, created on 21 February 2017 (9 pages) |
22 February 2017 | Registration of charge 053550790004, created on 21 February 2017 (9 pages) |
22 February 2017 | Registration of charge 053550790005, created on 21 February 2017 (9 pages) |
22 February 2017 | Registration of charge 053550790005, created on 21 February 2017 (9 pages) |
18 November 2016 | Registration of charge 053550790003, created on 17 November 2016 (9 pages) |
18 November 2016 | Registration of charge 053550790003, created on 17 November 2016 (9 pages) |
18 November 2016 | Registration of charge 053550790002, created on 17 November 2016 (8 pages) |
18 November 2016 | Registration of charge 053550790002, created on 17 November 2016 (8 pages) |
17 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
17 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
11 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
11 February 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
16 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
16 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
14 April 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
24 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders (4 pages) |
24 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders (4 pages) |
24 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders (4 pages) |
22 April 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
22 April 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
7 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
8 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
8 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
8 February 2012 | Secretary's details changed for Joanne Osborne on 7 February 2012 (2 pages) |
8 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Secretary's details changed for Joanne Osborne on 7 February 2012 (2 pages) |
8 February 2012 | Secretary's details changed for Joanne Osborne on 7 February 2012 (2 pages) |
6 February 2012 | Registered office address changed from 60 Coalbrook Road East Barry CF63 1NG on 6 February 2012 (2 pages) |
6 February 2012 | Registered office address changed from 60 Coalbrook Road East Barry CF63 1NG on 6 February 2012 (2 pages) |
6 February 2012 | Registered office address changed from 60 Coalbrook Road East Barry CF63 1NG on 6 February 2012 (2 pages) |
31 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
13 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
7 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
19 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
19 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
15 February 2010 | Director's details changed for Jillian Osborne on 15 February 2010 (2 pages) |
15 February 2010 | Secretary's details changed for Joanne Osborne on 15 February 2010 (1 page) |
15 February 2010 | Director's details changed for Jillian Osborne on 15 February 2010 (2 pages) |
15 February 2010 | Secretary's details changed for Joanne Osborne on 15 February 2010 (1 page) |
8 February 2010 | Director's details changed for Jillian Osborne on 8 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Director's details changed for Jillian Osborne on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Jillian Osborne on 8 February 2010 (2 pages) |
16 May 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
16 May 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
23 March 2009 | Return made up to 07/02/09; full list of members (3 pages) |
23 March 2009 | Return made up to 07/02/09; full list of members (3 pages) |
10 June 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
10 June 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
11 February 2008 | Return made up to 07/02/08; full list of members (2 pages) |
11 February 2008 | Return made up to 07/02/08; full list of members (2 pages) |
17 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
17 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
2 April 2007 | Secretary resigned (1 page) |
2 April 2007 | Secretary resigned (1 page) |
2 April 2007 | New secretary appointed (2 pages) |
2 April 2007 | New secretary appointed (2 pages) |
27 March 2007 | Secretary resigned (1 page) |
27 March 2007 | Secretary resigned (1 page) |
27 March 2007 | Return made up to 07/02/07; full list of members (2 pages) |
27 March 2007 | Return made up to 07/02/07; full list of members (2 pages) |
6 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
6 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
28 February 2006 | Return made up to 07/02/06; full list of members
|
28 February 2006 | Return made up to 07/02/06; full list of members
|
15 February 2006 | New secretary appointed (4 pages) |
15 February 2006 | Secretary resigned (2 pages) |
15 February 2006 | Secretary resigned (2 pages) |
15 February 2006 | New secretary appointed (4 pages) |
29 December 2005 | Accounting reference date shortened from 28/02/06 to 30/09/05 (1 page) |
29 December 2005 | Accounting reference date shortened from 28/02/06 to 30/09/05 (1 page) |
31 August 2005 | New director appointed (2 pages) |
31 August 2005 | New director appointed (2 pages) |
23 June 2005 | New secretary appointed (1 page) |
23 June 2005 | New secretary appointed (1 page) |
18 June 2005 | Secretary resigned (1 page) |
18 June 2005 | Secretary resigned (1 page) |
18 June 2005 | New secretary appointed (1 page) |
18 June 2005 | New secretary appointed (1 page) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | Incorporation (13 pages) |
7 February 2005 | Secretary resigned (1 page) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | Secretary resigned (1 page) |
7 February 2005 | Incorporation (13 pages) |