Birkenhead
CH41 1EU
Wales
Director Name | Mr Paul Gilfoyle |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2023(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Foundry Business Centre Marcus Street Birkenhead CH41 1EU Wales |
Director Name | Mr Craig Duncan Jellicoe |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2023(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Foundry Business Centre Marcus Street Birkenhead CH41 1EU Wales |
Director Name | Mr Carl Jones |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2023(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Foundry Business Centre Marcus Street Birkenhead CH41 1EU Wales |
Director Name | Mr Matthew Kerwin |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2023(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Foundry Business Centre Marcus Street Birkenhead CH41 1EU Wales |
Director Name | Mr Gareth Paul Vaughan |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2023(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Foundry Business Centre Marcus Street Birkenhead CH41 1EU Wales |
Secretary Name | Mr Gareth Paul Vaughan |
---|---|
Status | Current |
Appointed | 03 April 2023(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Correspondence Address | The Foundry Business Centre Marcus Street Birkenhead CH41 1EU Wales |
Director Name | Mr Richard Stuart Hardbattle |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Director Name | Mr Arthur William Marley |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2009(same day as company formation) |
Role | Demolition Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Wavertree Nook Road Liverpool Merseyside L15 7LE |
Director Name | Mr Christopher John Francis Wainwright |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2009(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Freelands 76 Shrewsbury Road Prenton Birkenhead Merseyside CH43 2HY Wales |
Secretary Name | Mr Christopher John Francis Wainwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2009(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Freelands 76 Shrewsbury Road Prenton Birkenhead Merseyside CH43 2HY Wales |
Director Name | Mr Philip Richard Jordan |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2016(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 03 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 College Way College Way Eastham Wirral CH62 0DF Wales |
Secretary Name | CRS Legal Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2009(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Website | beech-group.co.uk |
---|---|
Email address | [email protected] |
Registered Address | The Foundry Business Centre Marcus Street Birkenhead CH41 1EU Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | 4 other UK companies use this postal address |
26 at £1 | Chris Wainwright 26.00% Ordinary |
---|---|
25 at £1 | Alison Wainwright 25.00% Ordinary |
25 at £1 | Arthur Marley 25.00% Ordinary |
24 at £1 | Lynda Wainwright 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 13 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (4 months, 3 weeks from now) |
3 April 2023 | Delivered on: 6 April 2023 Persons entitled: Sme Lending Limited Classification: A registered charge Outstanding |
---|
20 December 2023 | Total exemption full accounts made up to 30 April 2023 (7 pages) |
---|---|
19 December 2023 | Previous accounting period extended from 31 March 2023 to 30 April 2023 (1 page) |
17 November 2023 | Confirmation statement made on 13 September 2023 with no updates (3 pages) |
24 April 2023 | Resolutions
|
24 April 2023 | Resolutions
|
24 April 2023 | Memorandum and Articles of Association (18 pages) |
24 April 2023 | Memorandum and Articles of Association (18 pages) |
6 April 2023 | Registration of charge 069594890001, created on 3 April 2023 (54 pages) |
5 April 2023 | Appointment of Mr Thomas Bullimore as a director on 3 April 2023 (2 pages) |
5 April 2023 | Termination of appointment of Christopher John Francis Wainwright as a secretary on 3 April 2023 (1 page) |
5 April 2023 | Appointment of Mr Paul Gilfoyle as a director on 3 April 2023 (2 pages) |
5 April 2023 | Termination of appointment of Christopher John Francis Wainwright as a director on 3 April 2023 (1 page) |
5 April 2023 | Appointment of Mr Craig Jellicoe as a director on 3 April 2023 (2 pages) |
5 April 2023 | Appointment of Mr Matthew Kerwin as a director on 3 April 2023 (2 pages) |
5 April 2023 | Appointment of Mr Gareth Paul Vaughan as a director on 3 April 2023 (2 pages) |
5 April 2023 | Termination of appointment of Philip Richard Jordan as a director on 3 April 2023 (1 page) |
5 April 2023 | Appointment of Mr Carl Jones as a director on 3 April 2023 (2 pages) |
5 April 2023 | Notification of Gtmpcc Holdings Limited as a person with significant control on 3 April 2023 (2 pages) |
5 April 2023 | Cessation of Christopher John Wainwright as a person with significant control on 3 April 2023 (1 page) |
5 April 2023 | Appointment of Mr Gareth Paul Vaughan as a secretary on 3 April 2023 (2 pages) |
13 March 2023 | Purchase of own shares. (4 pages) |
16 February 2023 | Cancellation of shares. Statement of capital on 24 June 2021
|
7 February 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
13 September 2022 | Confirmation statement made on 13 September 2022 with updates (5 pages) |
9 September 2022 | Termination of appointment of Arthur William Marley as a director on 24 June 2021 (1 page) |
1 August 2022 | Confirmation statement made on 23 July 2022 with updates (5 pages) |
4 November 2021 | Registered office address changed from Dock Road North Bromborough Wirral Merseyside CH62 4TQ to The Foundry Business Centre Marcus Street Birkenhead CH41 1EU on 4 November 2021 (1 page) |
23 July 2021 | Confirmation statement made on 23 July 2021 with updates (5 pages) |
17 June 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
24 November 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
11 June 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
12 November 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
29 October 2019 | Confirmation statement made on 15 October 2019 with updates (5 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
29 October 2018 | Appointment of Mr Philip Richard Jordan as a director on 27 June 2016 (2 pages) |
15 October 2018 | Confirmation statement made on 15 October 2018 with updates (4 pages) |
16 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
19 February 2018 | Resolutions
|
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
23 August 2017 | Second filing of a statement of capital following an allotment of shares on 27 July 2016
|
23 August 2017 | Second filing of a statement of capital following an allotment of shares on 27 July 2016
|
26 July 2017 | Confirmation statement made on 11 July 2017 with updates (5 pages) |
26 July 2017 | Statement of capital following an allotment of shares on 27 July 2016
|
26 July 2017 | Confirmation statement made on 11 July 2017 with updates (5 pages) |
26 July 2017 | Statement of capital following an allotment of shares on 27 July 2016
|
9 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 August 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
25 August 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
2 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
15 May 2014 | Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page) |
15 May 2014 | Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page) |
23 September 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
23 September 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
29 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
29 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
15 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2013 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
6 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
21 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
30 April 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
30 April 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
12 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2011 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2010 | Registered office address changed from 76 Shrewsbury Road Prenton Cheshire CH43 2HY on 25 January 2010 (1 page) |
25 January 2010 | Current accounting period extended from 31 July 2010 to 30 September 2010 (2 pages) |
25 January 2010 | Registered office address changed from 76 Shrewsbury Road Prenton Cheshire CH43 2HY on 25 January 2010 (1 page) |
25 January 2010 | Current accounting period extended from 31 July 2010 to 30 September 2010 (2 pages) |
10 October 2009 | Statement of capital following an allotment of shares on 30 September 2009
|
10 October 2009 | Statement of capital following an allotment of shares on 30 September 2009
|
28 September 2009 | Company name changed mckelvey wainwright LIMITED\certificate issued on 28/09/09 (2 pages) |
28 September 2009 | Company name changed mckelvey wainwright LIMITED\certificate issued on 28/09/09 (2 pages) |
17 September 2009 | Registered office changed on 17/09/2009 from 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page) |
17 September 2009 | Director appointed arthur marley (2 pages) |
17 September 2009 | Appointment terminated secretary crs legal services LTD (1 page) |
17 September 2009 | Director appointed arthur marley (2 pages) |
17 September 2009 | Appointment terminated director richard hardbattle (1 page) |
17 September 2009 | Director and secretary appointed christopher wainwright (2 pages) |
17 September 2009 | Appointment terminated director richard hardbattle (1 page) |
17 September 2009 | Appointment terminated secretary crs legal services LTD (1 page) |
17 September 2009 | Director and secretary appointed christopher wainwright (2 pages) |
11 July 2009 | Incorporation (15 pages) |
11 July 2009 | Incorporation (15 pages) |