Runcorn
Cheshire
WA7 4LQ
Director Name | Dorothy Audrey Mercer |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 1992(12 years, 5 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Garage Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | 96 Weston Road Runcorn Cheshire WA7 4LL |
Director Name | Mr John Alan Mercer |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 1992(12 years, 5 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Mechanic |
Country of Residence | England |
Correspondence Address | 96 Weston Road Runcorn Cheshire WA7 4LL |
Secretary Name | Patricia Elaine Mercer |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2006(26 years, 7 months after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 96a Weston Road Runcorn Cheshire WA7 4LL |
Director Name | Fred Mercer |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(12 years, 5 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 31 March 2006) |
Role | Garage Proprietor |
Correspondence Address | 96 Weston Road Runcorn Cheshire WA7 4LL |
Secretary Name | Fred Mercer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(12 years, 5 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | 96 Weston Road Runcorn Cheshire WA7 4LL |
Website | grangesideautoengineers.co.uk |
---|---|
Telephone | 01928 565431 |
Telephone region | Runcorn |
Registered Address | 19 Chorley Old Road Bolton BL1 3AD |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
550 at £1 | John Alan Mercer 55.00% Ordinary |
---|---|
300 at £1 | Dorothy Audrey Mercer 30.00% Ordinary |
150 at £1 | Janet Brown 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£95,001 |
Cash | £1,356 |
Current Liabilities | £182,758 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 14 February 2024 (2 months ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 2 weeks from now) |
29 September 2014 | Delivered on: 30 September 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Grangeside filling station, weston road, weston runcorn registered at land registry under title no. CH341378. Outstanding |
---|---|
13 May 1999 | Delivered on: 19 May 1999 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 all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
12 June 1991 | Delivered on: 18 June 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H grangeside filling station, weston road, runcorn, cheshire. And/or the proceeds of sale & thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
14 August 2009 | Delivered on: 27 August 2009 Satisfied on: 18 September 2014 Persons entitled: Nw Fuels Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee or any receiver and/or manager on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Grangeside filling station, weston road, weston, runcorn t/no CH341378. Fully Satisfied |
23 May 2023 | Unaudited abridged accounts made up to 31 August 2022 (8 pages) |
---|---|
23 February 2023 | Confirmation statement made on 14 February 2023 with updates (5 pages) |
18 May 2022 | Unaudited abridged accounts made up to 31 August 2021 (9 pages) |
21 March 2022 | Confirmation statement made on 14 February 2022 with updates (5 pages) |
21 June 2021 | Total exemption full accounts made up to 31 August 2020 (6 pages) |
8 April 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
26 May 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
5 March 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
25 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
23 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
19 March 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
23 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
26 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 May 2015 | Micro company accounts made up to 31 August 2014 (7 pages) |
26 May 2015 | Micro company accounts made up to 31 August 2014 (7 pages) |
10 March 2015 | Registered office address changed from 19 Chorley Old Road Bolton BL1 3AD England to 19 Chorley Old Road Bolton BL1 3AD on 10 March 2015 (1 page) |
10 March 2015 | Registered office address changed from 19 Chorley Old Road Bolton BL1 3AD England to 19 Chorley Old Road Bolton BL1 3AD on 10 March 2015 (1 page) |
10 March 2015 | Registered office address changed from 140 Chorley Old Road Bolton BL1 3AT to 19 Chorley Old Road Bolton BL1 3AD on 10 March 2015 (1 page) |
10 March 2015 | Registered office address changed from 140 Chorley Old Road Bolton BL1 3AT to 19 Chorley Old Road Bolton BL1 3AD on 10 March 2015 (1 page) |
27 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
30 September 2014 | Registration of charge 014460820004, created on 29 September 2014 (7 pages) |
30 September 2014 | Registration of charge 014460820004, created on 29 September 2014 (7 pages) |
18 September 2014 | Satisfaction of charge 3 in full (1 page) |
18 September 2014 | Satisfaction of charge 3 in full (1 page) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
28 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
11 March 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
11 March 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
6 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (6 pages) |
6 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
2 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (6 pages) |
2 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (6 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
22 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (6 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
22 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
22 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Director's details changed for Dorothy Audrey Mercer on 1 December 2009 (2 pages) |
19 February 2010 | Director's details changed for Janet Brown on 1 December 2009 (2 pages) |
19 February 2010 | Director's details changed for Dorothy Audrey Mercer on 1 December 2009 (2 pages) |
19 February 2010 | Director's details changed for Janet Brown on 1 December 2009 (2 pages) |
19 February 2010 | Director's details changed for John Alan Mercer on 1 December 2009 (2 pages) |
19 February 2010 | Director's details changed for Dorothy Audrey Mercer on 1 December 2009 (2 pages) |
19 February 2010 | Director's details changed for John Alan Mercer on 1 December 2009 (2 pages) |
19 February 2010 | Director's details changed for Janet Brown on 1 December 2009 (2 pages) |
19 February 2010 | Director's details changed for John Alan Mercer on 1 December 2009 (2 pages) |
27 August 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
27 August 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
30 April 2009 | Return made up to 14/02/09; full list of members (4 pages) |
30 April 2009 | Return made up to 14/02/09; full list of members (4 pages) |
22 April 2008 | Return made up to 14/02/08; full list of members (4 pages) |
22 April 2008 | Return made up to 14/02/08; full list of members (4 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
15 June 2007 | Return made up to 14/02/07; full list of members (8 pages) |
15 June 2007 | Return made up to 14/02/07; full list of members (8 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
22 August 2006 | Secretary resigned;director resigned (1 page) |
22 August 2006 | Secretary resigned;director resigned (1 page) |
22 August 2006 | New secretary appointed (1 page) |
22 August 2006 | New secretary appointed (1 page) |
28 March 2006 | Return made up to 14/02/06; full list of members (9 pages) |
28 March 2006 | Return made up to 14/02/06; full list of members (9 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
23 February 2005 | Return made up to 14/02/05; full list of members (9 pages) |
23 February 2005 | Return made up to 14/02/05; full list of members (9 pages) |
6 April 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
6 April 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
1 March 2004 | Return made up to 14/02/04; full list of members (9 pages) |
1 March 2004 | Return made up to 14/02/04; full list of members (9 pages) |
4 March 2003 | Return made up to 14/02/03; full list of members (9 pages) |
4 March 2003 | Return made up to 14/02/03; full list of members (9 pages) |
13 January 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
13 January 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
11 April 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
11 April 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
13 March 2002 | Return made up to 14/02/02; full list of members (8 pages) |
13 March 2002 | Return made up to 14/02/02; full list of members (8 pages) |
20 September 2001 | Accounts for a small company made up to 31 August 2000 (3 pages) |
20 September 2001 | Accounts for a small company made up to 31 August 2000 (3 pages) |
18 June 2001 | Return made up to 14/02/01; full list of members (8 pages) |
18 June 2001 | Return made up to 14/02/01; full list of members (8 pages) |
25 August 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
25 August 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
22 August 2000 | Return made up to 14/02/00; full list of members (8 pages) |
22 August 2000 | Return made up to 14/02/00; full list of members (8 pages) |
19 May 1999 | Particulars of mortgage/charge (3 pages) |
19 May 1999 | Particulars of mortgage/charge (3 pages) |
29 April 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
29 April 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
3 March 1999 | Return made up to 14/02/99; no change of members (4 pages) |
3 March 1999 | Return made up to 14/02/99; no change of members (4 pages) |
13 July 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
13 July 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
23 April 1998 | Return made up to 14/02/98; full list of members (6 pages) |
23 April 1998 | Return made up to 14/02/98; full list of members (6 pages) |
11 September 1997 | Accounts for a small company made up to 31 August 1996 (4 pages) |
11 September 1997 | Accounts for a small company made up to 31 August 1996 (4 pages) |
26 March 1997 | Return made up to 14/02/97; no change of members (4 pages) |
26 March 1997 | Return made up to 14/02/97; no change of members (4 pages) |
26 September 1996 | Return made up to 14/02/96; no change of members (4 pages) |
26 September 1996 | Return made up to 14/02/96; no change of members (4 pages) |
13 November 1995 | Accounts for a small company made up to 31 August 1995 (5 pages) |
13 November 1995 | Accounts for a small company made up to 31 August 1995 (5 pages) |
13 March 1995 | Return made up to 14/02/95; full list of members (6 pages) |
13 March 1995 | Return made up to 14/02/95; full list of members (6 pages) |