Bootle
Liverpool
L30 4XL
Director Name | Mr Eugene Roche |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2010(58 years, 8 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Farriers Way Bootle Liverpool L30 4XL |
Director Name | Toby Parker |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(41 years, 9 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 21 August 2015) |
Role | Paper Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 1d Welman Way Altrincham Cheshire WA15 8WE |
Director Name | Mr Timothy Charles Parker |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(41 years, 9 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 21 August 2015) |
Role | Paper Merchant |
Country of Residence | England |
Correspondence Address | 4 Thatcher Close Bowdon Altrincham Cheshire WA14 3FX |
Secretary Name | Mr Timothy Charles Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(41 years, 9 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 21 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Thatcher Close Bowdon Altrincham Cheshire WA14 3FX |
Director Name | Mr Martin Karl Johnson |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2017(66 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Farriers Way Estate Bootle Liverpool Merseyside L30 4XL |
Director Name | Mr Michael Leslie Francis Roche |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2020(69 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 02 August 2021) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | Farriers Way Estate Bootle Liverpool Merseyside L30 4XL |
Website | twparker.net |
---|---|
Email address | [email protected] |
Telephone | 0151 5237308 |
Telephone region | Liverpool |
Registered Address | Riverside House Irwell Street Manchester M3 5EN |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
2.5k at £1 | Timothy Charles Parker 50.02% Ordinary |
---|---|
2k at £1 | Toby Parker 39.98% Ordinary A |
500 at £1 | Mjfssas Trustees Limited & Trustees Of Timothy Charles Parker & Trustees Of Nicholas Toby Parker 10.00% Ordinary D |
Year | 2014 |
---|---|
Turnover | £7,198,595 |
Net Worth | £1,694,020 |
Cash | £103,883 |
Current Liabilities | £1,997,170 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 27 July 2021 (2 years, 9 months ago) |
---|---|
Next Return Due | 10 August 2022 (overdue) |
16 December 2019 | Delivered on: 3 January 2020 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Particulars: 56 farriers way, bootle, L30 4XL. Outstanding |
---|---|
16 December 2019 | Delivered on: 18 December 2019 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: The chargor with full title guarantee as a continuing security for the payment and discharge of the secured liabilities hereby charges to close by way of legal mortgage the property (and the proceeds of sale of the property) and all buildings and fixtures (including trade fixtures) from time to time in and on the property and the benefit of all rights, easements and privileges appurtenant to or benefiting the property. Property: all that leasehold land known as (I) 56 farriers way, bootle L30 4XL as the same is contained in title number MS233962 and (ii) land lying to the north west of farriers way, netherton 4XL as the same is contained in title number MS391012 and registered at hm land registry. Outstanding |
21 August 2015 | Delivered on: 27 August 2015 Persons entitled: Nicholas Toby Parker Timothy Cahrles Parker Classification: A registered charge Outstanding |
29 July 2015 | Delivered on: 29 July 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
9 October 2012 | Delivered on: 12 October 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 56 farriers way netherton liverpool t/no's MS233962 and MS391012 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
25 August 1986 | Delivered on: 1 September 1986 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the companies f/h & l/h properties and/or the proceeds of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts benefit of any licences. Outstanding |
7 August 1996 | Delivered on: 12 August 1996 Satisfied on: 25 April 2013 Persons entitled: National Westminster Bank PLC Classification: Chattel mortgage supplemental to a mortgage debenture dated 25 august 1986 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Assignment of one nilpeter 4-colour rotolabel 0-3300 offset rotary press for label production machine number 4935 ("the equipment") including any part or parts thereof and all additions alterations and accessories replacements and renewals of component parts thereto together with the benefit of all obligations and warranties in respect of the equipment to or in favour of the company and without prejudice to the generality of the foregoing the benefit of all maintenance agreements entered into between the company and any such third party. See the mortgage charge document for full details. Fully Satisfied |
12 March 1974 | Delivered on: 20 March 1974 Satisfied on: 1 July 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1A and 1B greenfield road, liverpool 13. Fully Satisfied |
26 January 2021 | Appointment of Mr Michael Leslie Francis Roche as a director on 19 October 2020 (2 pages) |
---|---|
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
7 August 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
7 August 2020 | Termination of appointment of Timothy Charles Parker as a director on 21 August 2015 (1 page) |
7 August 2020 | Termination of appointment of Timothy Charles Parker as a secretary on 21 August 2015 (1 page) |
31 January 2020 | Termination of appointment of Martin Karl Johnson as a director on 31 January 2020 (1 page) |
27 January 2020 | Satisfaction of charge 004963990005 in full (1 page) |
3 January 2020 | Registration of charge 004963990008, created on 16 December 2019 (39 pages) |
18 December 2019 | Registration of charge 004963990007, created on 16 December 2019 (20 pages) |
17 December 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
19 November 2019 | Satisfaction of charge 004963990006 in full (1 page) |
27 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
9 September 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
28 September 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
4 September 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
28 December 2017 | Appointment of Mr Martin Karl Johnson as a director on 26 September 2017 (2 pages) |
28 December 2017 | Appointment of Mr Martin Karl Johnson as a director on 26 September 2017 (2 pages) |
9 October 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
9 October 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
2 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
10 October 2016 | Accounts for a medium company made up to 31 December 2015 (29 pages) |
10 October 2016 | Accounts for a medium company made up to 31 December 2015 (29 pages) |
4 August 2016 | Confirmation statement made on 27 July 2016 with updates (7 pages) |
4 August 2016 | Confirmation statement made on 27 July 2016 with updates (7 pages) |
24 May 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
15 September 2015 | Statement of capital following an allotment of shares on 21 August 2015
|
15 September 2015 | Statement of capital following an allotment of shares on 21 August 2015
|
10 September 2015 | Termination of appointment of Toby Parker as a director on 21 August 2015 (2 pages) |
10 September 2015 | Termination of appointment of Toby Parker as a director on 21 August 2015 (2 pages) |
27 August 2015 | Registration of charge 004963990006, created on 21 August 2015 (29 pages) |
27 August 2015 | Registration of charge 004963990006, created on 21 August 2015 (29 pages) |
29 July 2015 | Registration of charge 004963990005, created on 29 July 2015 (8 pages) |
29 July 2015 | Registration of charge 004963990005, created on 29 July 2015 (8 pages) |
13 July 2015 | Accounts for a medium company made up to 31 December 2014 (20 pages) |
13 July 2015 | Accounts for a medium company made up to 31 December 2014 (20 pages) |
1 July 2015 | Satisfaction of charge 1 in full (1 page) |
1 July 2015 | Satisfaction of charge 1 in full (1 page) |
27 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
7 October 2014 | Accounts for a medium company made up to 31 December 2013 (20 pages) |
7 October 2014 | Accounts for a medium company made up to 31 December 2013 (20 pages) |
18 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
7 August 2013 | Resolutions
|
7 August 2013 | Resolutions
|
7 August 2013 | Change of share class name or designation (2 pages) |
7 August 2013 | Change of share class name or designation (2 pages) |
3 May 2013 | Resolutions
|
3 May 2013 | Resolutions
|
3 May 2013 | Resolutions
|
3 May 2013 | Resolutions
|
25 April 2013 | Satisfaction of charge 3 in full (2 pages) |
25 April 2013 | Satisfaction of charge 3 in full (2 pages) |
24 April 2013 | Accounts for a medium company made up to 31 December 2012 (19 pages) |
24 April 2013 | Accounts for a medium company made up to 31 December 2012 (19 pages) |
20 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (7 pages) |
20 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (7 pages) |
12 October 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
12 October 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
20 June 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
20 June 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
16 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (7 pages) |
16 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (7 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 April 2011 | Director's details changed for Toby Parker on 10 March 2011 (2 pages) |
6 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (7 pages) |
6 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (7 pages) |
6 April 2011 | Director's details changed for Toby Parker on 10 March 2011 (2 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
12 March 2010 | Director's details changed for Toby Parker on 1 April 2009 (1 page) |
12 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Toby Parker on 1 April 2009 (1 page) |
12 March 2010 | Director's details changed for Toby Parker on 1 April 2009 (1 page) |
12 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Appointment of Phillip Michael Hood as a director (3 pages) |
12 February 2010 | Appointment of Eugene Roche as a director (3 pages) |
12 February 2010 | Appointment of Phillip Michael Hood as a director (3 pages) |
12 February 2010 | Appointment of Eugene Roche as a director (3 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
15 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2009 | Return made up to 10/03/09; full list of members (4 pages) |
14 July 2009 | Return made up to 10/03/09; full list of members (4 pages) |
7 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
18 June 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
23 April 2008 | Return made up to 10/03/08; full list of members (4 pages) |
23 April 2008 | Return made up to 10/03/08; full list of members (4 pages) |
2 July 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
2 July 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
26 April 2007 | Return made up to 10/03/07; full list of members (3 pages) |
26 April 2007 | Return made up to 10/03/07; full list of members (3 pages) |
12 July 2006 | Return made up to 10/03/06; full list of members (3 pages) |
12 July 2006 | Return made up to 10/03/06; full list of members (3 pages) |
31 May 2006 | Accounts made up to 31 December 2005 (9 pages) |
31 May 2006 | Accounts made up to 31 December 2005 (9 pages) |
5 August 2005 | Accounts made up to 31 December 2004 (9 pages) |
5 August 2005 | Accounts made up to 31 December 2004 (9 pages) |
2 June 2005 | Return made up to 10/03/05; full list of members (3 pages) |
2 June 2005 | Return made up to 10/03/05; full list of members (3 pages) |
16 August 2004 | Accounts made up to 31 December 2003 (9 pages) |
16 August 2004 | Accounts made up to 31 December 2003 (9 pages) |
25 March 2004 | Return made up to 10/03/04; full list of members
|
25 March 2004 | Return made up to 10/03/04; full list of members
|
21 June 2003 | Accounts made up to 31 December 2002 (8 pages) |
21 June 2003 | Accounts made up to 31 December 2002 (8 pages) |
2 April 2003 | Return made up to 10/03/03; full list of members (7 pages) |
2 April 2003 | Return made up to 10/03/03; full list of members (7 pages) |
3 September 2002 | Return made up to 10/03/02; full list of members (5 pages) |
3 September 2002 | Return made up to 10/03/02; full list of members (5 pages) |
30 August 2002 | Director's particulars changed (1 page) |
30 August 2002 | Director's particulars changed (1 page) |
28 May 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
28 May 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
12 June 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
12 June 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
19 April 2001 | Return made up to 10/03/01; full list of members (5 pages) |
19 April 2001 | Return made up to 10/03/01; full list of members (5 pages) |
18 April 2001 | Director's particulars changed (1 page) |
18 April 2001 | Director's particulars changed (1 page) |
9 May 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
9 May 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
19 April 2000 | Return made up to 10/03/00; full list of members (7 pages) |
19 April 2000 | Return made up to 10/03/00; full list of members (7 pages) |
27 March 2000 | Director's particulars changed (1 page) |
27 March 2000 | Director's particulars changed (1 page) |
28 September 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
28 September 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
4 May 1999 | Return made up to 10/03/99; full list of members (5 pages) |
4 May 1999 | Return made up to 10/03/99; full list of members (5 pages) |
29 April 1999 | Director's particulars changed (1 page) |
29 April 1999 | Director's particulars changed (1 page) |
28 May 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
28 May 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
27 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
27 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
27 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
27 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
2 April 1997 | Return made up to 10/03/97; no change of members (4 pages) |
2 April 1997 | Return made up to 10/03/97; no change of members (4 pages) |
6 March 1997 | Director's particulars changed (1 page) |
6 March 1997 | Director's particulars changed (1 page) |
12 August 1996 | Particulars of mortgage/charge (3 pages) |
12 August 1996 | Particulars of mortgage/charge (3 pages) |
19 June 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
19 June 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
10 April 1996 | Return made up to 10/03/96; no change of members (4 pages) |
10 April 1996 | Return made up to 10/03/96; no change of members (4 pages) |
26 March 1996 | Registered office changed on 26/03/96 from: craylaw trading estate wareing rd liverpool L9 7AU (1 page) |
26 March 1996 | Registered office changed on 26/03/96 from: craylaw trading estate wareing rd liverpool L9 7AU (1 page) |
8 June 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
8 June 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
27 March 1995 | Return made up to 10/03/95; full list of members (6 pages) |
27 March 1995 | Return made up to 10/03/95; full list of members (6 pages) |
11 June 1951 | Incorporation (14 pages) |
11 June 1951 | Incorporation (14 pages) |