Southport
Merseyside
PR9 9LP
Director Name | Mrs Gillian Margaret Edmondson |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(9 years, 9 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Brocklebank Road Southport Merseyside PR9 9LP |
Secretary Name | Mrs Gillian Margaret Edmondson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(9 years, 9 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Brocklebank Road Southport Merseyside PR9 9LP |
Registered Address | 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Douglas |
Built Up Area | Wigan |
Address Matches | Over 200 other UK companies use this postal address |
60 at £1 | Mr Douglas Edmondson 60.00% Ordinary |
---|---|
40 at £1 | Mrs Gillian Margaret Edmondson 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £115,378 |
Cash | £3,285 |
Current Liabilities | £10,039 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
25 January 1985 | Delivered on: 12 February 1985 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: 14, brookhouse street, preston, lancashire and/or the proceeds of sale thereof. Tn la 429668. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
22 November 1983 | Delivered on: 3 December 1983 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 51A liverpool road penwortham preston lancashire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 July 1982 | Delivered on: 11 August 1982 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 33, queens road, southport, merseyside. Title no: ms 156051. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
26 June 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
16 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
22 June 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
4 February 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
24 June 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
3 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
3 March 2021 | Registered office address changed from 75 Radnor Drive Southport Merseyside PR9 9RS to 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ on 3 March 2021 (1 page) |
10 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
5 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
4 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
26 February 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
26 February 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
2 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
2 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
29 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
29 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
27 January 2015 | Registered office address changed from 4 Nile Close Nelson Court Business Centre Ashton-on-Ribble Preston PR2 2XU to 75 Radnor Drive Southport Merseyside PR9 9RS on 27 January 2015 (1 page) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Registered office address changed from 4 Nile Close Nelson Court Business Centre Ashton-on-Ribble Preston PR2 2XU to 75 Radnor Drive Southport Merseyside PR9 9RS on 27 January 2015 (1 page) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
24 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
10 September 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
10 September 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
12 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
16 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
8 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Director's details changed for Mrs Gillian Margaret Edmondson on 1 December 2009 (2 pages) |
22 January 2010 | Director's details changed for Mr Douglas Edmondson on 1 December 2009 (2 pages) |
22 January 2010 | Director's details changed for Mrs Gillian Margaret Edmondson on 1 December 2009 (2 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Director's details changed for Mr Douglas Edmondson on 1 December 2009 (2 pages) |
22 January 2010 | Director's details changed for Mr Douglas Edmondson on 1 December 2009 (2 pages) |
22 January 2010 | Director's details changed for Mrs Gillian Margaret Edmondson on 1 December 2009 (2 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
10 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
30 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
30 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
26 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
26 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
25 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
25 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
27 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
27 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
5 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
5 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
18 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
18 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
25 September 2006 | Registered office changed on 25/09/06 from: 9 riversway business village navigation way preston lancashire PR2 2YP (1 page) |
25 September 2006 | Registered office changed on 25/09/06 from: 9 riversway business village navigation way preston lancashire PR2 2YP (1 page) |
26 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
26 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
9 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
9 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
17 February 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
17 February 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
30 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
30 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
9 April 2002 | Return made up to 31/12/01; full list of members (6 pages) |
9 April 2002 | Return made up to 31/12/01; full list of members (6 pages) |
7 December 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
7 December 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
19 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
19 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
17 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
17 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
9 February 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
9 February 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
18 February 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
18 February 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
26 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
26 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
24 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
24 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
21 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
21 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
26 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
26 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
14 February 1997 | Registered office changed on 14/02/97 from: 101 st george's road bolton greater manchester BL1 2BY (1 page) |
14 February 1997 | Registered office changed on 14/02/97 from: 101 st george's road bolton greater manchester BL1 2BY (1 page) |
17 December 1996 | Accounts for a small company made up to 30 June 1996 (4 pages) |
17 December 1996 | Accounts for a small company made up to 30 June 1996 (4 pages) |
1 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 February 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
1 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 February 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
30 April 1995 | Accounts for a small company made up to 30 June 1994 (3 pages) |
30 April 1995 | Accounts for a small company made up to 30 June 1994 (3 pages) |
11 March 1982 | Incorporation (14 pages) |
11 March 1982 | Incorporation (14 pages) |