Bag Lane
Crowton
CW8 2TW
LLP Designated Member Name | Teal Holdings Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 August 2008(same day as company formation) |
Correspondence Address | Canada Works Corporation Road Birkenhead Merseyside CH41 8FA Wales |
Registered Address | Canada Works Corporation Road Birkenhead Wirral CH41 8FA Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Bidston and St James |
Built Up Area | Birkenhead |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £174,499 |
Cash | £9,148 |
Current Liabilities | £60,799 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 2 weeks from now) |
16 November 2015 | Delivered on: 16 November 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All freehold land and buildings on the north side of cleveland street, birkenhead registered at hm land registry under title number MS375581. Outstanding |
---|---|
16 November 2015 | Delivered on: 16 November 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All leasehold land known as site BT50/16 dukesway, teeside industrial estate, stockton-on-tees registered at hm land registry under title number CE137006. Outstanding |
27 October 2015 | Delivered on: 28 October 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
16 January 2009 | Delivered on: 5 February 2009 Satisfied on: 7 January 2016 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: F/H property k/a sampson house corporation road birkenhead t/no. MS375581. Fully Satisfied |
19 November 2008 | Delivered on: 2 December 2008 Satisfied on: 7 January 2016 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership 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. Fully Satisfied |
10 October 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
11 September 2023 | Confirmation statement made on 29 August 2023 with no updates (3 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
26 September 2022 | Confirmation statement made on 29 August 2022 with no updates (3 pages) |
5 April 2022 | Amended total exemption full accounts made up to 31 March 2021 (10 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
14 September 2021 | Confirmation statement made on 29 August 2021 with no updates (3 pages) |
16 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
29 October 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
10 September 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
29 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
10 September 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
11 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 September 2016 | Confirmation statement made on 29 August 2016 with updates (4 pages) |
1 September 2016 | Confirmation statement made on 29 August 2016 with updates (4 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 January 2016 | Satisfaction of charge 1 in full (1 page) |
7 January 2016 | Satisfaction of charge 1 in full (1 page) |
7 January 2016 | Satisfaction of charge 2 in full (1 page) |
7 January 2016 | Satisfaction of charge 2 in full (1 page) |
16 November 2015 | Registration of charge OC3397310004, created on 16 November 2015 (7 pages) |
16 November 2015 | Registration of charge OC3397310005, created on 16 November 2015 (7 pages) |
16 November 2015 | Registration of charge OC3397310005, created on 16 November 2015 (7 pages) |
16 November 2015 | Registration of charge OC3397310004, created on 16 November 2015 (7 pages) |
28 October 2015 | Registration of charge OC3397310003, created on 27 October 2015 (5 pages) |
28 October 2015 | Registration of charge OC3397310003, created on 27 October 2015 (5 pages) |
1 September 2015 | Annual return made up to 29 August 2015 (3 pages) |
1 September 2015 | Annual return made up to 29 August 2015 (3 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 September 2014 | Annual return made up to 29 August 2014 (3 pages) |
24 September 2014 | Annual return made up to 29 August 2014 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 September 2013 | Annual return made up to 29 August 2013 (3 pages) |
25 September 2013 | Annual return made up to 29 August 2013 (3 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 September 2012 | Annual return made up to 29 August 2012 (3 pages) |
27 September 2012 | Annual return made up to 29 August 2012 (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 September 2011 | Annual return made up to 29 August 2011 (3 pages) |
23 September 2011 | Annual return made up to 29 August 2011 (3 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 September 2010 | Member's details changed for Teal Holdings Limited on 1 October 2009 (2 pages) |
22 September 2010 | Member's details changed for David Paul Millar on 1 October 2009 (2 pages) |
22 September 2010 | Annual return made up to 29 August 2010 (3 pages) |
22 September 2010 | Annual return made up to 29 August 2010 (3 pages) |
22 September 2010 | Member's details changed for Teal Holdings Limited on 1 October 2009 (2 pages) |
22 September 2010 | Member's details changed for Teal Holdings Limited on 1 October 2009 (2 pages) |
22 September 2010 | Member's details changed for David Paul Millar on 1 October 2009 (2 pages) |
22 September 2010 | Member's details changed for David Paul Millar on 1 October 2009 (2 pages) |
7 December 2009 | Annual return made up to 29 August 2009 (2 pages) |
7 December 2009 | Annual return made up to 29 August 2009 (2 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 July 2009 | Prevsho from 31/08/2009 to 31/03/2009 (1 page) |
9 July 2009 | Prevsho from 31/08/2009 to 31/03/2009 (1 page) |
24 June 2009 | Registered office changed on 24/06/2009 from britannia house newton road hoylake wirral CH47 3DG (1 page) |
24 June 2009 | Registered office changed on 24/06/2009 from britannia house newton road hoylake wirral CH47 3DG (1 page) |
5 February 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
5 February 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
29 August 2008 | Incorporation document\certificate of incorporation (3 pages) |
29 August 2008 | Incorporation document\certificate of incorporation (3 pages) |