Lakeside Gardens
Onchan
Isle Of Man
IM3 2DP
Director Name | Mr David Fraser Keown |
---|---|
Date of Birth | May 1976 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2018(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Group It And Operations Director |
Country of Residence | Isle Of Man |
Correspondence Address | The Management Office Walkden Town Centre Walkden Manchester M28 3ZH |
Secretary Name | Mr Martyn Edward Quayle |
---|---|
Status | Current |
Appointed | 27 September 2018(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | The Management Office Walkden Town Centre Walkden Manchester M28 3ZH |
Director Name | Mr Geoffrey Owen Mason |
---|---|
Date of Birth | March 1940 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1993(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Hilthorpe Kings Drive Caldy Wirral Merseyside CH48 2JH Wales |
Director Name | Paul Robert White |
---|---|
Date of Birth | January 1957 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1993(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 45 Wellington Road Edgbaston Birmingham West Midlands B15 2EP |
Secretary Name | Mr Goronwy Philip Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Lockerbie Close Cinnamon Brow Warrington Cheshire WA2 0LU |
Secretary Name | Ben Desmond Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1994(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 January 1997) |
Role | Company Director |
Correspondence Address | 10 Heathfield Road Wavertree Liverpool Merseyside L15 9EZ |
Director Name | Gary Spence |
---|---|
Date of Birth | February 1944 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(3 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 20 January 1998) |
Role | Managing Director |
Correspondence Address | 8 Rossefield House Park Drive Bradford West Yorkshire BD9 4LF |
Secretary Name | Gary Spence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(3 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 20 January 1998) |
Role | Managing Director |
Correspondence Address | 8 Rossefield House Park Drive Bradford West Yorkshire BD9 4LF |
Secretary Name | Mrs Susan Marilyn Spence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1997(3 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 20 January 1998) |
Role | Company Director |
Correspondence Address | 8 Rosse Field House Bradford West Yorkshire BD9 4EF |
Director Name | Damon Jason Matthews |
---|---|
Date of Birth | July 1971 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 August 2004) |
Role | Project Manager |
Correspondence Address | 123 New Moss Road Cadishead Manchester M44 5JR |
Secretary Name | Paul John Eagleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 11 June 2003) |
Role | Project Manager |
Correspondence Address | 62 Gilda Road Boothstown Worsley M28 1BP |
Secretary Name | Damon Jason Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 August 2004) |
Role | Project Manager |
Correspondence Address | 123 New Moss Road Cadishead Manchester M44 5JR |
Director Name | Paul John Eagleton |
---|---|
Date of Birth | February 1974 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(9 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 11 June 2003) |
Role | Quantity Surveyor |
Correspondence Address | 62 Gilda Road Boothstown Worsley M28 1BP |
Director Name | Mr Christopher Stewart Barr |
---|---|
Date of Birth | January 1954 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(9 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 March 2012) |
Role | Solicitor |
Country of Residence | Isle Of Man |
Correspondence Address | 26 Woodbourne Court Woodbourne Court Douglas Isle Of Man IM2 3AT |
Director Name | Patrick Richard Herring |
---|---|
Date of Birth | October 1956 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 13 May 2009) |
Role | Company Director |
Correspondence Address | 21 Westminster Terrace Douglas Isle Of Man IM1 4EE |
Secretary Name | Mr Christopher Stewart Barr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(9 years, 11 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 06 September 2016) |
Role | Solicitor |
Country of Residence | Isle Of Man |
Correspondence Address | 12 Woodbourne Court Woodbourne Court Douglas Isle Of Man IM2 3AT |
Director Name | Peter Alan Willers |
---|---|
Date of Birth | January 1945 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2003(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 16 November 2009) |
Role | Lawyer |
Correspondence Address | Ballagawne Farm Garwick Lonan Isle Of Man IM4 6EP |
Secretary Name | Lee Woolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 May 2012) |
Role | Company Director |
Correspondence Address | Seapoint Booilushag Ballajora Isle Of Man IM7 1BD |
Director Name | Alan William Bath |
---|---|
Date of Birth | April 1957 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 January 2010) |
Role | Chartered Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | Glen Garth Port Soderick Glen IM4 1BE |
Director Name | Mr Albert Gubay |
---|---|
Date of Birth | April 1928 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2009(15 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 05 January 2016) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Crogga Mill Santon Isle Of Man |
Director Name | Mr Gerard Paul Carney |
---|---|
Date of Birth | February 1967 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2009(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Osborne Road Southport Merseyside PR8 2RJ |
Director Name | Mr John Edmund Taylor |
---|---|
Date of Birth | December 1955 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2009(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | "Goody Nook" Garth Row Kendal Cumbria LA8 9AT |
Director Name | Mr Brian Stowell |
---|---|
Date of Birth | January 1952 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2010(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 August 2011) |
Role | Local Authority Commissioner |
Country of Residence | Isle Of Man |
Correspondence Address | The Management Office Unit 174 The Ellesmere Centre Walkden Manchester M28 5BB |
Director Name | Mr Trevor Wallace Wilson |
---|---|
Date of Birth | December 1939 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2010(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 July 2012) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | The Management Office Unit 174 The Ellesmere Centre Walkden Manchester M28 5BB |
Director Name | Mr David John Lyons |
---|---|
Date of Birth | April 1955 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 July 2012(19 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 November 2017) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | The Management Office Walkden Town Centre Walkden Manchester M28 3ZH |
Director Name | Mr John Maurice Sutton |
---|---|
Date of Birth | September 1978 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2014(21 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 May 2019) |
Role | Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | The Management Office Walkden Town Centre Walkden Manchester M28 3ZH |
Secretary Name | Mr John Henry Nugent |
---|---|
Status | Resigned |
Appointed | 06 September 2016(23 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 27 September 2018) |
Role | Company Director |
Correspondence Address | The Management Office Walkden Town Centre Walkden Manchester M28 3ZH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Management Office Walkden Town Centre Walkden Manchester M28 3ZH |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Walkden North |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Derwent Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,404 |
Gross Profit | £4,924 |
Net Worth | -£490,214 |
Current Liabilities | £579,198 |
Latest Accounts | 31 March 2019 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2021 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 25 June 2020 (7 months ago) |
---|---|
Next Return Due | 9 July 2021 (5 months, 2 weeks from now) |
7 January 2004 | Delivered on: 23 January 2004 Persons entitled: Celtic Bank Limited Classification: Legal mortgage Secured details: £3,172,000.00 and all other monies due or to become due from the comapny to the chargee on any account whatsoever. Particulars: All the f/h land and buildings being at melyd avenue, prestatyn, t/n WA795408 and f/h land and buildings being land lying to the south side of 27 princes avenue, prestatyn, t/n CYM71929. Outstanding |
---|
7 July 2017 | Notification of a person with significant control statement (2 pages) |
---|---|
26 June 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (17 pages) |
6 September 2016 | Termination of appointment of Christopher Stewart Barr as a secretary on 6 September 2016 (1 page) |
6 September 2016 | Appointment of Mr John Henry Nugent as a secretary on 6 September 2016 (2 pages) |
25 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
1 March 2016 | Termination of appointment of Albert Gubay as a director on 5 January 2016 (1 page) |
26 November 2015 | Full accounts made up to 31 March 2015 (17 pages) |
9 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
8 July 2015 | Registered office address changed from The Management Office Unit 174 the Ellesmere Centre Walkden Manchester M28 5BB to The Management Office Walkden Town Centre Walkden Manchester M28 3ZH on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from The Management Office Unit 174 the Ellesmere Centre Walkden Manchester M28 5BB to The Management Office Walkden Town Centre Walkden Manchester M28 3ZH on 8 July 2015 (1 page) |
26 March 2015 | Full accounts made up to 31 March 2014 (17 pages) |
23 December 2014 | Appointment of Mr John Maurice Sutton as a director on 2 December 2014 (2 pages) |
15 August 2014 | Director's details changed for Mr David John Lyons on 16 July 2014 (2 pages) |
4 August 2014 | Auditor's resignation (2 pages) |
2 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
5 March 2014 | Auditor's resignation (2 pages) |
8 January 2014 | Full accounts made up to 31 March 2013 (17 pages) |
2 August 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (6 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 August 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Appointment of Mr David John Lyons as a director (2 pages) |
4 July 2012 | Appointment of Mr Martyn Edward Quayle as a director (2 pages) |
4 July 2012 | Termination of appointment of Trevor Wilson as a director (1 page) |
23 May 2012 | Termination of appointment of Lee Woolley as a secretary (1 page) |
23 May 2012 | Termination of appointment of Christopher Barr as a director (1 page) |
14 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
8 August 2011 | Termination of appointment of Brian Stowell as a director (1 page) |
13 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (6 pages) |
13 July 2011 | Secretary's details changed for Mr Christopher Stewart Barr on 1 July 2011 (2 pages) |
13 July 2011 | Secretary's details changed for Mr Christopher Stewart Barr on 1 July 2011 (2 pages) |
12 July 2011 | Director's details changed for Mr Christopher Stewart Barr on 1 July 2011 (2 pages) |
12 July 2011 | Director's details changed for Mr Christopher Stewart Barr on 1 July 2011 (2 pages) |
13 December 2010 | Termination of appointment of John Taylor as a director (1 page) |
13 December 2010 | Termination of appointment of Gerard Carney as a director (1 page) |
25 November 2010 | Appointment of Mr Trevor Wallace Wilson as a director (2 pages) |
27 September 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
28 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (7 pages) |
28 June 2010 | Director's details changed for Albert Gubay on 25 June 2010 (2 pages) |
28 June 2010 | Termination of appointment of Alan Bath as a director (1 page) |
17 February 2010 | Appointment of Mr Brian Stowell as a director (2 pages) |
24 November 2009 | Resolutions
|
17 November 2009 | Director's details changed for John Edmund Taylor on 16 November 2009 (2 pages) |
17 November 2009 | Termination of appointment of Peter Willers as a director (1 page) |
23 September 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
13 July 2009 | Registered office changed on 13/07/2009 from 5 temple square temple street liverpool L2 5RH (1 page) |
1 July 2009 | Return made up to 25/06/09; full list of members (5 pages) |
4 June 2009 | Director appointed gerard paul carney (2 pages) |
4 June 2009 | Director appointed john edmund taylor (2 pages) |
26 May 2009 | Appointment terminated director patrick herring (1 page) |
19 May 2009 | Director appointed albert gubay (2 pages) |
19 February 2009 | Full accounts made up to 31 March 2008 (11 pages) |
26 January 2009 | Director's change of particulars / alan bath / 16/01/2008 (1 page) |
30 June 2008 | Return made up to 25/06/08; full list of members (4 pages) |
1 December 2007 | Full accounts made up to 31 March 2007 (11 pages) |
1 October 2007 | New director appointed (2 pages) |
17 September 2007 | Return made up to 25/06/07; full list of members (3 pages) |
7 February 2007 | Full accounts made up to 31 March 2006 (11 pages) |
5 November 2006 | Full accounts made up to 31 March 2005 (14 pages) |
16 October 2006 | Full accounts made up to 31 March 2004 (15 pages) |
15 August 2006 | Return made up to 25/06/06; full list of members (2 pages) |
11 August 2006 | New secretary appointed (2 pages) |
23 December 2005 | Registered office changed on 23/12/05 from: pkf 52 mount pleasant liverpool L3 5UN (1 page) |
10 August 2005 | Return made up to 25/06/05; full list of members (7 pages) |
11 February 2005 | Full accounts made up to 31 March 2003 (13 pages) |
1 November 2004 | Return made up to 25/06/04; full list of members
|
1 October 2004 | Director resigned (1 page) |
20 August 2004 | Secretary resigned (1 page) |
23 January 2004 | Particulars of mortgage/charge (3 pages) |
15 August 2003 | Return made up to 25/06/03; full list of members
|
15 August 2003 | New director appointed (2 pages) |
24 July 2003 | New director appointed (1 page) |
24 July 2003 | New secretary appointed (2 pages) |
24 July 2003 | New director appointed (2 pages) |
24 July 2003 | Secretary resigned (1 page) |
22 October 2002 | New director appointed (2 pages) |
3 October 2002 | Director resigned (1 page) |
25 September 2002 | Full accounts made up to 31 March 2002 (13 pages) |
26 July 2002 | Return made up to 25/06/02; full list of members (7 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (13 pages) |
25 July 2001 | Return made up to 25/06/01; full list of members
|
5 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
25 August 2000 | Return made up to 25/06/00; full list of members (7 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
20 July 1999 | Return made up to 25/06/99; no change of members (4 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
7 July 1998 | Return made up to 25/06/98; no change of members
|
3 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
29 January 1998 | New secretary appointed (2 pages) |
29 January 1998 | Secretary resigned (1 page) |
29 January 1998 | Secretary resigned;director resigned (1 page) |
29 January 1998 | New secretary appointed;new director appointed (2 pages) |
10 October 1997 | Return made up to 25/06/97; full list of members (6 pages) |
28 February 1997 | New secretary appointed (2 pages) |
20 February 1997 | Registered office changed on 20/02/97 from: 4TH floor harrington house 17 harrington street liverpool L2 4AB (1 page) |
3 February 1997 | Secretary resigned (1 page) |
3 February 1997 | Director resigned (1 page) |
3 February 1997 | New secretary appointed (2 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (13 pages) |
22 June 1996 | Return made up to 25/06/96; no change of members (4 pages) |
4 February 1996 | Full accounts made up to 31 March 1995 (13 pages) |
19 July 1995 | Return made up to 25/06/95; change of members
|
15 March 1995 | Full accounts made up to 30 June 1994 (13 pages) |
21 July 1994 | Return made up to 25/06/94; full list of members (6 pages) |