Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
Director Name | Mr Robert Ernest Andrew Stone |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2012(8 months, 4 weeks after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH Wales |
Director Name | Mr Matthew David Singleton |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2015(3 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH Wales |
Director Name | Diane Jane Williams |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2015(3 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7-10 2 Potter Place West Pimbo Skelmersdale Lancashire WN8 9PW |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Jeffrey Allan Green |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(5 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 06 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Argyle Street Birkenhead Merseyside CH41 6AF Wales |
Director Name | Angela Clare Hartley-Montrone |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2012(8 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 28 May 2021) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Argyle Street Birkenhead Merseyside CH41 6AF Wales |
Website | deralam.co.uk |
---|
Registered Address | 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
250k at £1 | Deralam Laminates LTD 99.60% Ordinary Preferred |
---|---|
520 at £1 | Deralam Laminates LTD 0.21% Ordinary |
175 at £1 | Angela Clare Hartley-montrone 0.07% Ordinary |
175 at £1 | Jeffrey Allan Green 0.07% Ordinary |
80 at £1 | Matt Singleton 0.03% Ordinary |
50 at £1 | Dianne Jane Williams 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£139,769 |
Cash | £130,720 |
Current Liabilities | £1,431,627 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Medium |
Accounts Year End | 31 December |
Latest Return | 18 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 2 December 2024 (7 months, 1 week from now) |
15 August 2018 | Delivered on: 16 August 2018 Persons entitled: Hsbc Equipment Finance (UK) LTD Classification: A registered charge Outstanding |
---|---|
7 March 2016 | Delivered on: 8 March 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
4 February 2016 | Delivered on: 4 February 2016 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
21 January 2016 | Delivered on: 25 January 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
16 November 2012 | Delivered on: 24 November 2012 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 |
17 February 2021 | Confirmation statement made on 15 February 2021 with updates (5 pages) |
---|---|
22 December 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
16 March 2020 | Confirmation statement made on 15 February 2020 with updates (4 pages) |
13 March 2020 | Purchase of own shares. (3 pages) |
13 March 2020 | Cancellation of shares. Statement of capital on 24 January 2020
|
28 January 2020 | Termination of appointment of Jeffrey Allan Green as a director on 6 December 2019 (1 page) |
28 January 2020 | Cessation of Jeffery Green as a person with significant control on 24 January 2020 (1 page) |
30 September 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
25 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
9 October 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
16 August 2018 | Registration of charge 079514630005, created on 15 August 2018 (14 pages) |
28 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
9 October 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
9 October 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
8 September 2017 | Change of details for Ms Diame Williams as a person with significant control on 8 September 2017 (2 pages) |
8 September 2017 | Change of details for Ms Diame Williams as a person with significant control on 8 September 2017 (2 pages) |
17 February 2017 | Confirmation statement made on 15 February 2017 with updates (11 pages) |
17 February 2017 | Confirmation statement made on 15 February 2017 with updates (11 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
10 March 2016 | Satisfaction of charge 1 in full (1 page) |
10 March 2016 | Satisfaction of charge 1 in full (1 page) |
8 March 2016 | Registration of charge 079514630004, created on 7 March 2016 (13 pages) |
8 March 2016 | Registration of charge 079514630004, created on 7 March 2016 (13 pages) |
2 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
4 February 2016 | Registration of charge 079514630003, created on 4 February 2016 (26 pages) |
4 February 2016 | Registration of charge 079514630003, created on 4 February 2016 (26 pages) |
29 January 2016 | Director's details changed for Mr Matthew David Singleton on 29 January 2016 (2 pages) |
29 January 2016 | Director's details changed for David William Rimmer on 29 January 2016 (2 pages) |
29 January 2016 | Director's details changed for Robert Ernest Andrew Stone on 29 January 2016 (2 pages) |
29 January 2016 | Director's details changed for Angela Clare Hartley-Montrone on 29 January 2016 (2 pages) |
29 January 2016 | Director's details changed for Robert Ernest Andrew Stone on 29 January 2016 (2 pages) |
29 January 2016 | Director's details changed for David William Rimmer on 29 January 2016 (2 pages) |
29 January 2016 | Director's details changed for Angela Clare Hartley-Montrone on 29 January 2016 (2 pages) |
29 January 2016 | Director's details changed for Jeffrey Allan Green on 29 January 2016 (2 pages) |
29 January 2016 | Director's details changed for Mr Matthew David Singleton on 29 January 2016 (2 pages) |
29 January 2016 | Director's details changed for Jeffrey Allan Green on 29 January 2016 (2 pages) |
25 January 2016 | Registration of charge 079514630002, created on 21 January 2016 (23 pages) |
25 January 2016 | Registration of charge 079514630002, created on 21 January 2016 (23 pages) |
14 October 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
14 October 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
27 March 2015 | Appointment of Diane Jane Williams as a director on 25 March 2015 (2 pages) |
27 March 2015 | Appointment of Diane Jane Williams as a director on 25 March 2015 (2 pages) |
27 March 2015 | Appointment of Mr Matthew David Singleton as a director on 25 March 2015 (2 pages) |
27 March 2015 | Appointment of Mr Matthew David Singleton as a director on 25 March 2015 (2 pages) |
20 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
9 October 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
9 October 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
13 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
25 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (7 pages) |
25 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (7 pages) |
11 February 2013 | Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
11 February 2013 | Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
8 February 2013 | Previous accounting period shortened from 28 February 2013 to 31 July 2012 (1 page) |
8 February 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
8 February 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
8 February 2013 | Previous accounting period shortened from 28 February 2013 to 31 July 2012 (1 page) |
29 November 2012 | Appointment of David William Rimmer as a director (3 pages) |
29 November 2012 | Statement of capital following an allotment of shares on 9 November 2012
|
29 November 2012 | Appointment of Angela Clare Hartley-Montrone as a director (3 pages) |
29 November 2012 | Appointment of Robert Ernest Andrew Stone as a director (3 pages) |
29 November 2012 | Appointment of Robert Ernest Andrew Stone as a director (3 pages) |
29 November 2012 | Appointment of Angela Clare Hartley-Montrone as a director (3 pages) |
29 November 2012 | Appointment of David William Rimmer as a director (3 pages) |
29 November 2012 | Statement of capital following an allotment of shares on 9 November 2012
|
29 November 2012 | Statement of capital following an allotment of shares on 9 November 2012
|
24 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 November 2012 | Resolutions
|
21 November 2012 | Resolutions
|
16 August 2012 | Appointment of Jeffrey Allan Green as a director (3 pages) |
16 August 2012 | Appointment of Jeffrey Allan Green as a director (3 pages) |
9 August 2012 | Registered office address changed from , 97 Tulketh Street, Southport, Merseyside, PR8 1AW, United Kingdom on 9 August 2012 (2 pages) |
9 August 2012 | Registered office address changed from , 97 Tulketh Street, Southport, Merseyside, PR8 1AW, United Kingdom on 9 August 2012 (2 pages) |
9 August 2012 | Registered office address changed from , 97 Tulketh Street, Southport, Merseyside, PR8 1AW, United Kingdom on 9 August 2012 (2 pages) |
17 February 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
17 February 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
15 February 2012 | Incorporation (36 pages) |
15 February 2012 | Incorporation (36 pages) |