Saltney Ferry
Chester
Cheshire
CH4 0GZ
Wales
Director Name | Mr Robert Hinds |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2019(8 years after company formation) |
Appointment Duration | 5 years |
Role | Client System Support |
Country of Residence | United Kingdom |
Correspondence Address | Access House Aviation Park, Flint Road Saltney Ferry Chester CH4 0GZ Wales |
Secretary Name | Mr Samuel Wyndham Jones |
---|---|
Status | Current |
Appointed | 09 November 2019(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Correspondence Address | Access House Aviation Park Chester Cheshire CH4 0GZ Wales |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr Richard Anthony Botting |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2011(2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 14 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Bury New Road Prestwich Manchester M25 0AA |
Director Name | Mr John Woodger |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2011(2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Access House Aviation Park, Flint Road Saltney Ferry Chester CH4 0GZ Wales |
Director Name | Mr Trevor Gordon Slater |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2013(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 November 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pinetrees 14 Beconsfield Close Dorridge Solihull West Midlands B93 8QZ |
Secretary Name | Trevor Gordon Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2013(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 November 2019) |
Role | Company Director |
Correspondence Address | Access House Aviation Park Flint Road Saltney Ferry Chester Cheshire CH4 0GZ Wales |
Director Name | Mr Peter John Bibby |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2016(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Access House Aviation Park, Flint Road Saltney Ferry Chester CH4 0GZ Wales |
Director Name | Mr Colin Charles Butt |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2016(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Access House Aviation Park, Flint Road Saltney Ferry Chester CH4 0GZ Wales |
Website | datascope.com |
---|---|
Telephone | 0845 4507387 |
Telephone region | Unknown |
Registered Address | Access House Aviation Park, Flint Road Saltney Ferry Chester CH4 0GZ Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Broughton and Bretton |
Ward | Broughton North East |
Built Up Area | Broughton (Flintshire) |
1 at £1 | Adrian Butt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £305,561 |
Cash | £142,638 |
Current Liabilities | £441,880 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 29 January 2025 (10 months from now) |
Accounts Category | Full |
Accounts Year End | 29 April |
Latest Return | 10 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (11 months from now) |
19 May 2020 | Delivered on: 21 May 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
7 March 2018 | Delivered on: 12 March 2018 Persons entitled: Arkle Finance LTD Classification: A registered charge Particulars: Serial number 1382. registration mark g-oggm. Outstanding |
20 March 2012 | Delivered on: 21 March 2012 Satisfied on: 15 July 2015 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: 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 May 2011 | Delivered on: 1 June 2011 Satisfied on: 8 August 2012 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 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 |
20 May 2011 | Delivered on: 26 May 2011 Satisfied on: 30 June 2014 Persons entitled: Datascope 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 |
27 April 2023 | Full accounts made up to 30 April 2022 (31 pages) |
---|---|
10 February 2023 | Confirmation statement made on 10 February 2023 with updates (4 pages) |
1 November 2022 | Cessation of Adrian Charles Butt as a person with significant control on 20 March 2018 (1 page) |
11 April 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
31 January 2022 | Full accounts made up to 30 April 2021 (32 pages) |
7 May 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
15 February 2021 | Full accounts made up to 30 April 2020 (30 pages) |
10 February 2021 | Satisfaction of charge 075556820004 in full (1 page) |
21 May 2020 | Registration of charge 075556820005, created on 19 May 2020 (41 pages) |
23 April 2020 | Confirmation statement made on 8 March 2020 with updates (4 pages) |
3 April 2020 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
30 January 2020 | Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page) |
28 January 2020 | Termination of appointment of Colin Charles Butt as a director on 22 January 2020 (1 page) |
21 November 2019 | Appointment of Mr Samuel Wyndham Jones as a secretary on 9 November 2019 (3 pages) |
20 November 2019 | Termination of appointment of Trevor Gordon Slater as a secretary on 7 November 2019 (2 pages) |
20 November 2019 | Termination of appointment of Trevor Gordon Slater as a director on 7 November 2019 (1 page) |
2 May 2019 | Appointment of Mr Robert Hinds as a director on 20 March 2019 (2 pages) |
20 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
29 March 2018 | Notification of Datascope (Holdings) Limited as a person with significant control on 20 March 2018 (4 pages) |
28 March 2018 | Termination of appointment of Peter John Bibby as a director on 28 March 2018 (1 page) |
22 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
12 March 2018 | Registration of charge 075556820004, created on 7 March 2018 (32 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (13 pages) |
21 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
2 February 2017 | Appointment of Adrian Charles Butt as a director on 20 January 2017 (5 pages) |
2 February 2017 | Appointment of Adrian Charles Butt as a director on 20 January 2017 (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
26 July 2016 | Appointment of Mr Colin Charles Butt as a director on 21 July 2016 (2 pages) |
26 July 2016 | Appointment of Mr Colin Charles Butt as a director on 21 July 2016 (2 pages) |
14 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
10 February 2016 | Accounts for a small company made up to 30 April 2015 (6 pages) |
10 February 2016 | Accounts for a small company made up to 30 April 2015 (6 pages) |
28 January 2016 | Termination of appointment of John Woodger as a director on 12 January 2016 (1 page) |
28 January 2016 | Appointment of Mr Peter John Bibby as a director on 12 January 2016 (2 pages) |
28 January 2016 | Termination of appointment of John Woodger as a director on 12 January 2016 (1 page) |
28 January 2016 | Appointment of Mr Peter John Bibby as a director on 12 January 2016 (2 pages) |
20 July 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
20 July 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
20 July 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
15 July 2015 | Satisfaction of charge 3 in full (4 pages) |
15 July 2015 | Satisfaction of charge 3 in full (4 pages) |
18 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
1 September 2014 | Accounts for a small company made up to 30 April 2014 (6 pages) |
1 September 2014 | Accounts for a small company made up to 30 April 2014 (6 pages) |
30 June 2014 | Satisfaction of charge 1 in full (1 page) |
30 June 2014 | Satisfaction of charge 1 in full (1 page) |
7 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
16 December 2013 | Appointment of Mr Trevor Gordon Slater as a director (3 pages) |
16 December 2013 | Appointment of Trevor Gordon Slater as a secretary (2 pages) |
16 December 2013 | Appointment of Trevor Gordon Slater as a secretary (2 pages) |
16 December 2013 | Appointment of Mr Trevor Gordon Slater as a director (3 pages) |
11 December 2013 | Accounts for a small company made up to 30 April 2013 (6 pages) |
11 December 2013 | Accounts for a small company made up to 30 April 2013 (6 pages) |
22 May 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
21 May 2013 | Registered office address changed from St James Court Wilderspool Causeway Warrington WA4 6PS United Kingdom on 21 May 2013 (1 page) |
21 May 2013 | Registered office address changed from St James Court Wilderspool Causeway Warrington WA4 6PS United Kingdom on 21 May 2013 (1 page) |
15 May 2013 | Change of name notice (2 pages) |
15 May 2013 | Company name changed latest technology LTD\certificate issued on 15/05/13
|
15 May 2013 | Change of name notice (2 pages) |
15 May 2013 | Company name changed latest technology LTD\certificate issued on 15/05/13
|
15 November 2012 | Accounts for a small company made up to 30 April 2012 (6 pages) |
15 November 2012 | Accounts for a small company made up to 30 April 2012 (6 pages) |
5 October 2012 | Previous accounting period shortened from 31 May 2012 to 30 April 2012 (3 pages) |
5 October 2012 | Previous accounting period shortened from 31 May 2012 to 30 April 2012 (3 pages) |
9 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Current accounting period extended from 31 March 2012 to 31 May 2012 (1 page) |
24 April 2012 | Registered office address changed from 130 Bury New Road Prestwich Manchester M25 0AA United Kingdom on 24 April 2012 (1 page) |
24 April 2012 | Current accounting period extended from 31 March 2012 to 31 May 2012 (1 page) |
24 April 2012 | Registered office address changed from 130 Bury New Road Prestwich Manchester M25 0AA United Kingdom on 24 April 2012 (1 page) |
24 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Termination of appointment of Richard Botting as a director (2 pages) |
23 April 2012 | Termination of appointment of Richard Botting as a director (2 pages) |
21 March 2012 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
21 March 2012 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
1 June 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
1 June 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
26 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 May 2011 | Appointment of John Woodger as a director (2 pages) |
9 May 2011 | Appointment of Richard Anthony Botting as a director (2 pages) |
9 May 2011 | Appointment of Richard Anthony Botting as a director (2 pages) |
9 May 2011 | Appointment of John Woodger as a director (2 pages) |
27 April 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
27 April 2011 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 27 April 2011 (1 page) |
27 April 2011 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 27 April 2011 (1 page) |
27 April 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
8 March 2011 | Incorporation (20 pages) |
8 March 2011 | Incorporation (20 pages) |