Heswall
Wirral
CH60 6SR
Wales
Director Name | Mr Adrian Cleator |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2005(1 month after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Abbotsford 47 Oldfield Road Heswall Wirral CH60 6SN Wales |
Secretary Name | Adrian Cleator |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 July 2005(1 month after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Co Director |
Correspondence Address | Abbotsford 47 Oldfield Road Heswall Wirral CH60 6SN Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2005(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | Abbotsford 47 Oldfield Road Heswall Wirral CH60 6SN Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Heswall |
Built Up Area | Heswall |
Year | 2013 |
---|---|
Net Worth | £163,821 |
Cash | £7,916 |
Current Liabilities | £908,301 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 22 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 6 July 2024 (2 months from now) |
6 March 2009 | Delivered on: 7 March 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 8 karslake road wallasey wirral t/no MS227538 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
30 June 2008 | Delivered on: 8 July 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 13 kingsway, wallasey, wirral t/no MS29287 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
7 September 2007 | Delivered on: 15 September 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 56 derby road, tranmere, wirral t/no. MS471169. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
20 June 2007 | Delivered on: 21 June 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 73 hinderton road birkenhead wirral t/no MS404929. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
13 June 2006 | Delivered on: 14 June 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 180 rodney street, birkenhead t/no CH65179. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
10 February 2006 | Delivered on: 14 February 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 4 harrowby road south birkenhead wirral merseyside. Outstanding |
10 February 2006 | Delivered on: 14 February 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 114 harrowby road birkenhead wirral merseyside. Outstanding |
10 February 2006 | Delivered on: 14 February 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 88 argyle street south birkenhead wirral merseyside. Outstanding |
3 June 2011 | Delivered on: 3 June 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 23 parkside road birkenhead t/n MS135997, together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
6 March 2009 | Delivered on: 7 March 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 15 hampstead road wallasey wirral t/no MS294019 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
10 February 2006 | Delivered on: 14 February 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 118 rodney steet birkenhead wirral merseyside. Outstanding |
23 December 2020 | Total exemption full accounts made up to 30 June 2020 (4 pages) |
---|---|
11 September 2020 | Satisfaction of charge 7 in full (2 pages) |
11 September 2020 | Satisfaction of charge 11 in full (2 pages) |
11 September 2020 | Satisfaction of charge 10 in full (2 pages) |
11 September 2020 | Satisfaction of charge 9 in full (2 pages) |
11 September 2020 | Satisfaction of charge 1 in full (1 page) |
11 September 2020 | Satisfaction of charge 2 in full (1 page) |
11 August 2020 | Satisfaction of charge 4 in full (1 page) |
24 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 30 June 2019 (4 pages) |
26 June 2019 | Confirmation statement made on 22 June 2019 with updates (4 pages) |
19 November 2018 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
27 June 2018 | Confirmation statement made on 22 June 2018 with updates (4 pages) |
22 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (6 pages) |
2 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
2 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
12 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
12 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
24 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
23 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
23 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
2 October 2014 | Secretary's details changed for Adrian Cleator on 1 July 2014 (1 page) |
2 October 2014 | Director's details changed for Adrian Cleator on 1 July 2014 (2 pages) |
2 October 2014 | Director's details changed for Adrian Cleator on 1 July 2014 (2 pages) |
2 October 2014 | Registered office address changed from 3 Farr Hall Drive Heswall Wirral CH60 4SF to Abbotsford 47 Oldfield Road Heswall Wirral CH60 6SN on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from 3 Farr Hall Drive Heswall Wirral CH60 4SF to Abbotsford 47 Oldfield Road Heswall Wirral CH60 6SN on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from 3 Farr Hall Drive Heswall Wirral CH60 4SF to Abbotsford 47 Oldfield Road Heswall Wirral CH60 6SN on 2 October 2014 (1 page) |
2 October 2014 | Director's details changed for Adrian Cleator on 1 July 2014 (2 pages) |
2 October 2014 | Secretary's details changed for Adrian Cleator on 1 July 2014 (1 page) |
2 October 2014 | Secretary's details changed for Adrian Cleator on 1 July 2014 (1 page) |
25 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
21 October 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
21 October 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
2 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Director's details changed for Valentine Patrick Duggins on 8 February 2013 (2 pages) |
12 February 2013 | Director's details changed for Valentine Patrick Duggins on 8 February 2013 (2 pages) |
12 February 2013 | Director's details changed for Valentine Patrick Duggins on 8 February 2013 (2 pages) |
18 December 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
18 December 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
11 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
17 October 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
17 October 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
23 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
26 October 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
26 October 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
24 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
25 November 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
25 November 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
20 August 2009 | Return made up to 22/06/09; full list of members (4 pages) |
20 August 2009 | Return made up to 22/06/09; full list of members (4 pages) |
30 July 2009 | Ad 01/09/08-01/09/08\gbp si 54@1=54\gbp ic 2/56\ (2 pages) |
30 July 2009 | Ad 01/09/08-01/09/08\gbp si 54@1=54\gbp ic 2/56\ (2 pages) |
30 July 2009 | Ad 01/09/08\gbp si 44@1=44\gbp ic 56/100\ (2 pages) |
30 July 2009 | Ad 01/09/08\gbp si 44@1=44\gbp ic 56/100\ (2 pages) |
7 March 2009 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
7 March 2009 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
7 March 2009 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
7 March 2009 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
3 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
3 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
30 July 2008 | Return made up to 22/06/08; no change of members (7 pages) |
30 July 2008 | Return made up to 22/06/08; no change of members (7 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
19 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
19 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
13 November 2007 | Registered office changed on 13/11/07 from: 68 argyle street birkenhead merseyside CH41 6AF (1 page) |
13 November 2007 | Registered office changed on 13/11/07 from: 68 argyle street birkenhead merseyside CH41 6AF (1 page) |
15 September 2007 | Particulars of mortgage/charge (4 pages) |
15 September 2007 | Particulars of mortgage/charge (4 pages) |
5 July 2007 | Return made up to 22/06/07; full list of members (2 pages) |
5 July 2007 | Return made up to 22/06/07; full list of members (2 pages) |
21 June 2007 | Particulars of mortgage/charge (5 pages) |
21 June 2007 | Particulars of mortgage/charge (5 pages) |
2 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
2 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
10 August 2006 | Director's particulars changed (1 page) |
10 August 2006 | Director's particulars changed (1 page) |
10 August 2006 | Return made up to 22/06/06; full list of members (2 pages) |
10 August 2006 | Return made up to 22/06/06; full list of members (2 pages) |
14 June 2006 | Particulars of mortgage/charge (5 pages) |
14 June 2006 | Particulars of mortgage/charge (5 pages) |
14 February 2006 | Particulars of mortgage/charge (3 pages) |
14 February 2006 | Particulars of mortgage/charge (3 pages) |
14 February 2006 | Particulars of mortgage/charge (3 pages) |
14 February 2006 | Particulars of mortgage/charge (3 pages) |
14 February 2006 | Particulars of mortgage/charge (3 pages) |
14 February 2006 | Particulars of mortgage/charge (3 pages) |
14 February 2006 | Particulars of mortgage/charge (3 pages) |
14 February 2006 | Particulars of mortgage/charge (3 pages) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Secretary resigned (1 page) |
11 August 2005 | Secretary resigned (1 page) |
11 August 2005 | New secretary appointed;new director appointed (2 pages) |
11 August 2005 | Registered office changed on 11/08/05 from: 9 abbey square chester chester CH1 2HU (1 page) |
11 August 2005 | Registered office changed on 11/08/05 from: 9 abbey square chester chester CH1 2HU (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | Ad 22/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 August 2005 | Ad 22/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 August 2005 | New secretary appointed;new director appointed (2 pages) |
11 August 2005 | New director appointed (2 pages) |
22 June 2005 | Incorporation (12 pages) |
22 June 2005 | Incorporation (12 pages) |