Lymington
SO41 9GA
Director Name | Mr David Michael Ralph |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2021(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Lynwood Court Priestlands Place Lymington SO41 9GA |
Director Name | Helen Littler |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(same day as company formation) |
Role | Carer |
Correspondence Address | 14 Parklands Widnes Cheshire WA8 4NQ |
Director Name | Mr John McKeown |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Everite Road Widnes Cheshire WA8 8PT |
Director Name | Steven Alan Roberts |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Everite Road Widnes Cheshire WA8 8PT |
Director Name | Mr John Glenn Littler |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 11 months (resigned 12 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Everite Road Widnes Cheshire WA8 8PT |
Website | xpelmarketing.com |
---|---|
Email address | [email protected] |
Telephone | 0151 4209071 |
Telephone region | Liverpool |
Registered Address | Unit 7 Everite Road Widnes Cheshire WA8 8PT |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Ditton |
Built Up Area | Widnes |
1 at £1 | C. Roberts 16.67% Ordinary |
---|---|
1 at £1 | G. Mckeown 16.67% Ordinary |
1 at £1 | H. Littler 16.67% Ordinary |
1 at £1 | John Mckeown 16.67% Ordinary |
1 at £1 | Mr John Glenn Littler 16.67% Ordinary |
1 at £1 | Steven Roberts 16.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £16,494,103 |
Gross Profit | £4,069,949 |
Net Worth | £1,019,657 |
Cash | £550,791 |
Current Liabilities | £4,166,879 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 April 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 21 April 2025 (1 year from now) |
22 February 2021 | Delivered on: 23 February 2021 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
10 January 2014 | Delivered on: 14 January 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
9 January 2013 | Delivered on: 10 January 2013 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
5 March 2012 | Delivered on: 24 March 2012 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
16 September 2010 | Delivered on: 21 September 2010 Persons entitled: Rbs Invoice Finance Limited Classification: All assets 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
28 July 2008 | Delivered on: 29 July 2008 Satisfied on: 18 April 2012 Persons entitled: Bibby Financial Services Limited Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
2 June 2008 | Delivered on: 3 June 2008 Satisfied on: 19 August 2010 Persons entitled: Skipton Business Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
27 November 2023 | Registration of charge 065571120008, created on 17 November 2023 (52 pages) |
---|---|
7 September 2023 | Full accounts made up to 31 December 2022 (28 pages) |
13 April 2023 | Confirmation statement made on 7 April 2023 with no updates (3 pages) |
13 September 2022 | Full accounts made up to 31 December 2021 (30 pages) |
7 April 2022 | Confirmation statement made on 7 April 2022 with no updates (3 pages) |
14 September 2021 | Full accounts made up to 31 December 2020 (29 pages) |
24 June 2021 | Amended full accounts made up to 30 April 2020 (28 pages) |
26 April 2021 | Previous accounting period shortened from 30 April 2021 to 31 December 2020 (1 page) |
21 April 2021 | Confirmation statement made on 7 April 2021 with updates (6 pages) |
19 March 2021 | Resolutions
|
19 March 2021 | Statement of company's objects (2 pages) |
19 March 2021 | Memorandum and Articles of Association (9 pages) |
18 March 2021 | Change of share class name or designation (2 pages) |
18 March 2021 | Resolutions
|
5 March 2021 | Notification of Solent Global Holdings Limited as a person with significant control on 22 February 2021 (2 pages) |
5 March 2021 | Appointment of Mr Richard Maurice Porter as a director on 22 February 2021 (2 pages) |
5 March 2021 | Termination of appointment of Steven Alan Roberts as a director on 22 February 2021 (1 page) |
5 March 2021 | Appointment of Mr David Michael Ralph as a director on 22 February 2021 (2 pages) |
5 March 2021 | Cessation of Steven Alan Roberts as a person with significant control on 22 February 2021 (1 page) |
5 March 2021 | Termination of appointment of John Mckeown as a director on 22 February 2021 (1 page) |
23 February 2021 | Satisfaction of charge 4 in full (1 page) |
23 February 2021 | Registration of charge 065571120007, created on 22 February 2021 (51 pages) |
18 February 2021 | Satisfaction of charge 065571120006 in full (1 page) |
18 February 2021 | Satisfaction of charge 3 in full (1 page) |
8 December 2020 | Full accounts made up to 30 April 2020 (31 pages) |
27 November 2020 | Cancellation of shares. Statement of capital on 12 June 2020
|
27 November 2020 | Purchase of own shares.
|
12 November 2020 | Cancellation of shares. Statement of capital on 12 September 2020
|
12 November 2020 | Purchase of own shares.
|
15 July 2020 | Purchase of own shares. (3 pages) |
2 July 2020 | Cancellation of shares. Statement of capital on 12 March 2020
|
3 June 2020 | Confirmation statement made on 7 April 2020 with updates (5 pages) |
2 January 2020 | Cancellation of shares. Statement of capital on 12 December 2019
|
31 December 2019 | Purchase of own shares. (3 pages) |
20 November 2019 | Accounts for a small company made up to 30 April 2019 (14 pages) |
23 October 2019 | Cancellation of shares. Statement of capital on 12 June 2019
|
23 October 2019 | Purchase of own shares. (3 pages) |
23 October 2019 | Purchase of own shares. (3 pages) |
23 October 2019 | Cancellation of shares. Statement of capital on 12 September 2019
|
23 August 2019 | Cancellation of shares. Statement of capital on 12 December 2018
|
23 August 2019 | Cancellation of shares. Statement of capital on 12 March 2019
|
8 August 2019 | Cancellation of shares. Statement of capital on 7 August 2018
|
29 July 2019 | Sub-division of shares on 6 August 2018 (7 pages) |
23 May 2019 | Cancellation of shares. Statement of capital on 12 September 2018
|
8 May 2019 | Termination of appointment of John Glenn Littler as a director on 12 May 2018 (1 page) |
30 April 2019 | Purchase of own shares. (3 pages) |
30 April 2019 | Purchase of own shares. (3 pages) |
17 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
29 January 2019 | Accounts for a small company made up to 30 April 2018 (16 pages) |
16 October 2018 | Purchase of own shares. (3 pages) |
5 October 2018 | Purchase of own shares. (4 pages) |
10 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
18 January 2018 | Full accounts made up to 30 April 2017 (27 pages) |
18 January 2018 | Full accounts made up to 30 April 2017 (27 pages) |
18 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
2 February 2017 | Full accounts made up to 30 April 2016 (18 pages) |
2 February 2017 | Full accounts made up to 30 April 2016 (18 pages) |
1 January 2017 | Satisfaction of charge 5 in full (1 page) |
1 January 2017 | Satisfaction of charge 5 in full (1 page) |
27 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
26 May 2016 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2016-05-26
|
25 May 2016 | Statement of capital following an allotment of shares on 16 April 2015
|
25 May 2016 | Statement of capital following an allotment of shares on 16 April 2015
|
3 February 2016 | Full accounts made up to 30 April 2015 (18 pages) |
3 February 2016 | Full accounts made up to 30 April 2015 (18 pages) |
15 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
28 January 2015 | Full accounts made up to 30 April 2014 (19 pages) |
28 January 2015 | Full accounts made up to 30 April 2014 (19 pages) |
24 November 2014 | Registered office address changed from Mersey House 1 Church Street Bootle Merseyside L20 1AF to Unit 7 Everite Road Widnes Cheshire WA8 8PT on 24 November 2014 (1 page) |
24 November 2014 | Registered office address changed from Mersey House 1 Church Street Bootle Merseyside L20 1AF to Unit 7 Everite Road Widnes Cheshire WA8 8PT on 24 November 2014 (1 page) |
12 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
14 January 2014 | Registration of charge 065571120006 (8 pages) |
14 January 2014 | Registration of charge 065571120006 (8 pages) |
4 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
4 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
30 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
18 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
18 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
10 January 2013 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
10 January 2013 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
21 May 2012 | Director's details changed for Mr John Glenn Littler on 21 May 2012 (2 pages) |
21 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Director's details changed for Mr John Glenn Littler on 21 May 2012 (2 pages) |
21 May 2012 | Director's details changed for Steven Roberts on 21 May 2012 (2 pages) |
21 May 2012 | Director's details changed for John Mckeown on 21 May 2012 (2 pages) |
21 May 2012 | Director's details changed for Steven Roberts on 21 May 2012 (2 pages) |
21 May 2012 | Director's details changed for John Mckeown on 21 May 2012 (2 pages) |
23 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 March 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
24 March 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
22 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
22 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
19 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (6 pages) |
19 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (6 pages) |
19 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
4 October 2010 | Statement of capital following an allotment of shares on 1 May 2010
|
4 October 2010 | Statement of capital following an allotment of shares on 1 May 2010
|
4 October 2010 | Statement of capital following an allotment of shares on 1 May 2010
|
21 September 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 September 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
26 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 May 2010 | Director's details changed for Mr John Glenn Littler on 7 April 2010 (2 pages) |
12 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Director's details changed for Steven Roberts on 7 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr John Glenn Littler on 7 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Steven Roberts on 7 April 2010 (2 pages) |
12 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Director's details changed for Steven Roberts on 7 April 2010 (2 pages) |
12 May 2010 | Director's details changed for John Mckeown on 7 April 2010 (2 pages) |
12 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Director's details changed for Mr John Glenn Littler on 7 April 2010 (2 pages) |
12 May 2010 | Director's details changed for John Mckeown on 7 April 2010 (2 pages) |
12 May 2010 | Director's details changed for John Mckeown on 7 April 2010 (2 pages) |
15 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
15 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
21 August 2009 | Registered office changed on 21/08/2009 from contact house ditton road widnes cheshire WA8 0TH (1 page) |
21 August 2009 | Registered office changed on 21/08/2009 from contact house ditton road widnes cheshire WA8 0TH (1 page) |
7 May 2009 | Return made up to 07/04/09; full list of members (4 pages) |
7 May 2009 | Director's change of particulars / steven roberts / 06/05/2009 (1 page) |
7 May 2009 | Return made up to 07/04/09; full list of members (4 pages) |
7 May 2009 | Director's change of particulars / steven roberts / 06/05/2009 (1 page) |
22 October 2008 | Registered office changed on 22/10/2008 from suite F6 the waterloo centre waterloo road widnes cheshire WA8 0PR (1 page) |
22 October 2008 | Registered office changed on 22/10/2008 from suite F6 the waterloo centre waterloo road widnes cheshire WA8 0PR (1 page) |
29 July 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
29 July 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
10 June 2008 | Registered office changed on 10/06/2008 from 17 beech mews davenport park stockport manchester lancashire SK26LB united kingdom (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from 17 beech mews davenport park stockport manchester lancashire SK26LB united kingdom (1 page) |
9 June 2008 | Appointment terminated director helen littler (1 page) |
9 June 2008 | Director appointed john glenn littler (2 pages) |
9 June 2008 | Appointment terminated director helen littler (1 page) |
9 June 2008 | Director appointed john glenn littler (2 pages) |
3 June 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
3 June 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
14 April 2008 | Ad 08/04/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
14 April 2008 | Ad 08/04/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
7 April 2008 | Incorporation (14 pages) |
7 April 2008 | Incorporation (14 pages) |