Heswall
Wirral
Merseyside
CH60 0EE
Wales
Director Name | Mr Ray Evans |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2021(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Riverview Business Park Shore Wood Road Bromborough Wirral CH62 3RQ Wales |
Director Name | Mr Nicholas Matthew Noble |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2021(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Riverview Business Park Shore Wood Road Bromborough Wirral CH62 3RQ Wales |
Director Name | Mr Brian William Welsh |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2021(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Riverview Business Park Shore Wood Road Bromborough Wirral CH62 3RQ Wales |
Director Name | Mr Antonie Johannes Jurgens Botes |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 30 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Downing Road Bootle Merseyside L20 9LU |
Director Name | Mr Keith Watson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barnston House Beacon Lane Heswall Wirral CH60 0EE Wales |
Director Name | Mr Adam Paul Bestwick |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnston House Beacon Lane Heswall Wirral CH60 0EE Wales |
Director Name | Mr Joseph Murdoch Moroney |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Riverview Business Park Shore Wood Road Bromborough Wirral CH62 3RQ Wales |
Registered Address | 2 Riverview Business Park Shore Wood Road Bromborough Wirral CH62 3RQ Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
25 at £1 | Adam Paul Bestwick 33.33% Ordinary A |
---|---|
25 at £1 | Antonie Johannes Jurgens Botes 33.33% Ordinary A |
25 at £1 | Joseph Murdoch Moroney 33.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £217,033 |
Cash | £57,249 |
Current Liabilities | £471,575 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 30 November 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (8 months, 2 weeks from now) |
14 August 2019 | Delivered on: 22 August 2019 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
17 April 2019 | Delivered on: 29 April 2019 Persons entitled: Reward Capital Limited Classification: A registered charge Outstanding |
9 May 2017 | Delivered on: 12 May 2017 Persons entitled: Merseyside Loan and Equity Fund LLP Classification: A registered charge Outstanding |
10 March 2017 | Delivered on: 10 March 2017 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: A registered charge Outstanding |
17 February 2017 | Delivered on: 23 February 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
17 February 2017 | Delivered on: 23 February 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
17 February 2017 | Delivered on: 21 February 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
30 October 2014 | Delivered on: 31 October 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
23 April 2021 | Delivered on: 29 April 2021 Persons entitled: Wedo Trade Finance Limited Classification: A registered charge Particulars: As a continuing security to secure the payment and performance as provided for in clause 2.1, the chargor with full title guarantee charges to the financier, by way of a first legal mortgage, all estates or interests in any freehold, leasehold or commonhold property now owned by it, including the real property (if any) specified in schedule 1. Outstanding |
28 April 2010 | Delivered on: 1 May 2010 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 |
2 March 2021 | Satisfaction of charge 070907520009 in full (1 page) |
---|---|
15 January 2021 | Satisfaction of charge 070907520008 in full (1 page) |
9 December 2020 | Previous accounting period extended from 31 March 2020 to 29 September 2020 (1 page) |
2 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
1 October 2020 | Registered office address changed from Barnston House Beacon Lane Heswall Wirral Wirral CH60 0EE to 2 Riverview Business Park Shore Wood Road Bromborough Wirral CH62 3RQ on 1 October 2020 (1 page) |
24 March 2020 | Current accounting period extended from 30 March 2020 to 31 March 2020 (1 page) |
23 March 2020 | Total exemption full accounts made up to 30 March 2019 (12 pages) |
23 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
3 December 2019 | Confirmation statement made on 30 November 2019 with updates (5 pages) |
22 August 2019 | Registration of charge 070907520009, created on 14 August 2019 (23 pages) |
29 April 2019 | Registration of charge 070907520008, created on 17 April 2019 (55 pages) |
29 April 2019 | Change of share class name or designation (2 pages) |
25 April 2019 | Satisfaction of charge 070907520003 in full (1 page) |
25 April 2019 | Satisfaction of charge 070907520005 in full (1 page) |
25 April 2019 | Satisfaction of charge 070907520006 in full (1 page) |
25 April 2019 | Satisfaction of charge 070907520004 in full (1 page) |
23 April 2019 | Notification of Fourth Wall Creative Limited as a person with significant control on 17 April 2019 (2 pages) |
23 April 2019 | Cessation of Fourth Wall Holdings Limited as a person with significant control on 17 April 2019 (1 page) |
18 April 2019 | Notification of Fourth Wall Holdings Limited as a person with significant control on 17 April 2019 (2 pages) |
18 April 2019 | Satisfaction of charge 070907520007 in full (1 page) |
18 April 2019 | Cessation of Joseph Murdoch Moroney as a person with significant control on 17 April 2019 (1 page) |
18 April 2019 | Cessation of Antonie Johannes Jurgens Botes as a person with significant control on 17 April 2019 (1 page) |
12 March 2019 | Sub-division of shares on 26 February 2019 (4 pages) |
12 March 2019 | Change of share class name or designation (2 pages) |
4 March 2019 | Change of details for Mr Joseph Murdoch Moroney as a person with significant control on 26 February 2019 (2 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
14 December 2018 | Confirmation statement made on 30 November 2018 with updates (5 pages) |
7 August 2018 | Cessation of Adam Paul Bestwick as a person with significant control on 30 July 2018 (1 page) |
7 August 2018 | Notification of Joseph Murdoch Moroney as a person with significant control on 6 April 2016 (2 pages) |
6 August 2018 | Cessation of Joseph Murdoch Moroney as a person with significant control on 30 July 2018 (1 page) |
6 August 2018 | Change of details for Mr Joseph Murdoch Moroney as a person with significant control on 30 July 2018 (2 pages) |
6 August 2018 | Termination of appointment of Adam Paul Bestwick as a director on 30 July 2018 (1 page) |
31 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
22 December 2017 | Satisfaction of charge 1 in full (5 pages) |
4 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
4 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
10 November 2017 | Satisfaction of charge 070907520002 in full (4 pages) |
10 November 2017 | Satisfaction of charge 070907520002 in full (4 pages) |
12 May 2017 | Registration of charge 070907520007, created on 9 May 2017 (33 pages) |
12 May 2017 | Registration of charge 070907520007, created on 9 May 2017 (33 pages) |
10 March 2017 | Registration of charge 070907520006, created on 10 March 2017 (26 pages) |
10 March 2017 | Registration of charge 070907520006, created on 10 March 2017 (26 pages) |
23 February 2017 | Registration of charge 070907520005, created on 17 February 2017 (13 pages) |
23 February 2017 | Registration of charge 070907520005, created on 17 February 2017 (13 pages) |
23 February 2017 | Registration of charge 070907520004, created on 17 February 2017 (23 pages) |
23 February 2017 | Registration of charge 070907520004, created on 17 February 2017 (23 pages) |
21 February 2017 | Registration of charge 070907520003, created on 17 February 2017 (13 pages) |
21 February 2017 | Registration of charge 070907520003, created on 17 February 2017 (13 pages) |
5 December 2016 | Confirmation statement made on 30 November 2016 with updates (7 pages) |
5 December 2016 | Confirmation statement made on 30 November 2016 with updates (7 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
23 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
6 February 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
19 January 2015 | Termination of appointment of Keith Watson as a director on 28 November 2014 (1 page) |
19 January 2015 | Termination of appointment of Keith Watson as a director on 28 November 2014 (1 page) |
15 January 2015 | Cancellation of shares. Statement of capital on 28 November 2014
|
15 January 2015 | Cancellation of shares. Statement of capital on 28 November 2014
|
31 October 2014 | Registration of charge 070907520002, created on 30 October 2014 (8 pages) |
31 October 2014 | Registration of charge 070907520002, created on 30 October 2014 (8 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
12 February 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-02-12
|
10 July 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
14 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
14 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
1 March 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
1 March 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
10 January 2012 | Director's details changed for Mr Antonie Johannes Jurgens Botes on 30 November 2011 (2 pages) |
10 January 2012 | Director's details changed for Mr Antonie Johannes Jurgens Botes on 30 November 2011 (2 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
7 June 2011 | Previous accounting period extended from 30 November 2010 to 31 March 2011 (1 page) |
7 June 2011 | Previous accounting period extended from 30 November 2010 to 31 March 2011 (1 page) |
7 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Director's details changed for Mr Joseph Moroney on 30 November 2010 (2 pages) |
7 December 2010 | Director's details changed for Mr Keith Watson on 30 November 2010 (2 pages) |
7 December 2010 | Director's details changed for Mr Antonie Johannes Jurgens Botes on 30 November 2010 (2 pages) |
7 December 2010 | Director's details changed for Mr Antonie Johannes Jurgens Botes on 30 November 2010 (2 pages) |
7 December 2010 | Director's details changed for Mr Adam Bestwick on 30 November 2010 (2 pages) |
7 December 2010 | Director's details changed for Mr Keith Watson on 30 November 2010 (2 pages) |
7 December 2010 | Director's details changed for Mr Joseph Moroney on 30 November 2010 (2 pages) |
7 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Director's details changed for Mr Adam Bestwick on 30 November 2010 (2 pages) |
1 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 March 2010 | Termination of appointment of Antonie Botes as a director (1 page) |
17 March 2010 | Appointment of Mr Antonie Johannes Jurgens Botes as a director (2 pages) |
17 March 2010 | Termination of appointment of Antonie Botes as a director (1 page) |
17 March 2010 | Appointment of Mr Antonie Johannes Jurgens Botes as a director (2 pages) |
30 November 2009 | Incorporation (30 pages) |
30 November 2009 | Incorporation (30 pages) |