Malew
Isle Of Man
IM9 3DL
Director Name | Mr Steven Keith Underwood |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2008(6 years, 11 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr Mark Whittaker |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2012(10 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr Alastair Ian Findlay |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | High Billinge House Utkinton Tarporley Cheshire CW6 0LA |
Director Name | John Edward Kendrick |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 April 2002) |
Role | Company Director |
Correspondence Address | 18 Fletcher Drive Bowdon Altrincham Cheshire WA14 3FZ |
Director Name | James Anthony Thompson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 April 2002) |
Role | Accountant |
Correspondence Address | Trafford House Victoria Crescent Queens Park Chester Cheshire CH4 7AX Wales |
Director Name | Thomas David Williams |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 October 2003) |
Role | Director Of Estates |
Correspondence Address | 23 Woodlands Road Formby Merseyside L37 2JN |
Secretary Name | John Edward Kendrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 April 2002) |
Role | Company Director |
Correspondence Address | 18 Fletcher Drive Bowdon Altrincham Cheshire WA14 3FZ |
Secretary Name | Mr William John Bowley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(8 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 June 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 17 St Georges Road Formby Liverpool Merseyside L37 3HH |
Director Name | Peter Anthony Jones |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2006) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 22a Victoria Road West Kirby Wirral Merseyside CH48 3HL Wales |
Director Name | Mr Thomas Eardley Allison |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2005(4 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 19 October 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rockdale Lodge 23 Park Place Stirling FK7 9JR Scotland |
Director Name | David Simon Green |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2005(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 May 2008) |
Role | Company Director |
Correspondence Address | 16a Inverleith Row Edinburgh EH3 5LS Scotland |
Director Name | Peter Anthony Scott |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2005(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | 6 Bowling Green Way Bamford Rochdale Lancashire OL11 5QQ |
Director Name | Mr Andrew Christopher Simpson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Park Road Hale Cheshire WA15 9NN |
Director Name | Mr Paul Philip Wainscott |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(4 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 06 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Secretary Name | Mr Neil Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(4 years, 10 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 15 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Mr Neil Lees |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(6 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 15 October 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Mr Peter John Hosker |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2010(9 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 19 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Mr John Alexander Schofield |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2016(14 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 September 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2001(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2001(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2001(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Website | merseydocks.co.uk |
---|---|
Telephone | 0151 9496000 |
Telephone region | Liverpool |
Registered Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme East |
Address Matches | Over 300 other UK companies use this postal address |
8.5m at £1 | Mersey Docks Property Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,292,000 |
Gross Profit | £1,156,000 |
Net Worth | £17,394,000 |
Current Liabilities | £1,097,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 6 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (3 months from now) |
10 August 2012 | Delivered on: 22 August 2012 Persons entitled: Aviva Commercial Finance Limited Classification: Supplemental deed being supplemental to a deed of legal charge dated 30 march 2011 Secured details: All monies due or to become due from peel investments (land and property) no.1 Limited and peel media lowry (holdings) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 12 princes dock, princes parade, st nicholas place, liverpool - MS460774 all buildings erections and fixtures (but excluding tenants fixtures and fittings) all monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any). Outstanding |
---|---|
10 August 2012 | Delivered on: 22 August 2012 Persons entitled: Aviva Commercial Finance Limited Classification: Supplemental deed being supplemental to a deed of assignment dated 30 march 2011 Secured details: All monies due or to become due from peel investments (land and property) no.1 Limited and peel media lowry (holdings) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights title benefits and interests to the rents including the full benefit of any guarantee or security together with all claims and any proceeds (the assigned rights) see image for full details. Outstanding |
30 March 2011 | Delivered on: 7 April 2011 Persons entitled: Aviva Commercial Finance Limited (The Trustee) Classification: Deed of assignment Secured details: All monies due or to become due from any group member to the chargee or the lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the assigned rights being all rights title benefits and interests to the rents including the full benefit of any guarantee or security together with all claims and any proceeds see image for full details. Outstanding |
30 March 2011 | Delivered on: 7 April 2011 Persons entitled: Aviva Commercial Finance Limited (The Trustee) Classification: Deed of legal charge Secured details: All monies due or to become due from any group member to the chargee or the lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property being building 12 princes dock liverpool all moneys on the terms set out in the deed, floating charge over the undertaking and fixed charge over the assets see image for full details. Outstanding |
16 July 2008 | Delivered on: 29 July 2008 Satisfied on: 1 April 2011 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Fully Satisfied |
26 October 2006 | Delivered on: 6 November 2006 Satisfied on: 25 July 2008 Persons entitled: The Governor and Company of the Bank of Scotland (Security Trustee) Classification: Composite debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Remaining land at birkenhead being east flost dock road birkenhead t/no MS521969 and west float dock road birkenhead t/no MS522036 land k/a king george v dock (east) glasgow runcorn docks estate being part of the land under t/no CH536028 (for details of further properties charged please refer to the form 395). fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
27 April 2006 | Delivered on: 4 May 2006 Satisfied on: 3 July 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture with floating charge Secured details: All monies due or to become due from the company to the chargee (whether for its own account or as security trustee for the secured parties) or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
22 January 2021 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
---|---|
9 December 2020 | Change of details for Mersey Docks Property Holdings Limited as a person with significant control on 2 November 2020 (2 pages) |
23 November 2020 | Director's details changed for Mr John Whittaker on 20 November 2020 (2 pages) |
5 November 2020 | Director's details changed for Mr John Whittaker on 3 November 2020 (2 pages) |
5 November 2020 | Director's details changed for Mr John Alexander Schofield on 3 November 2020 (2 pages) |
5 November 2020 | Director's details changed for Mr Steven Keith Underwood on 3 November 2020 (2 pages) |
5 November 2020 | Director's details changed for Mr Mark Whittaker on 3 November 2020 (2 pages) |
4 November 2020 | Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page) |
4 November 2020 | Termination of appointment of Neil Lees as a secretary on 15 October 2020 (1 page) |
3 November 2020 | Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 3 November 2020 (1 page) |
13 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
3 April 2020 | Director's details changed for Mr Mark Whittaker on 1 April 2020 (2 pages) |
10 January 2020 | Termination of appointment of Peter John Hosker as a director on 19 December 2019 (1 page) |
3 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
3 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (50 pages) |
3 December 2019 | Audit exemption subsidiary accounts made up to 31 March 2019 (14 pages) |
3 December 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
8 July 2019 | Confirmation statement made on 6 July 2019 with updates (4 pages) |
3 January 2019 | Audit exemption subsidiary accounts made up to 31 March 2018 (15 pages) |
3 January 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
3 January 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (53 pages) |
3 January 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
10 July 2018 | Satisfaction of charge 4 in full (4 pages) |
10 July 2018 | Satisfaction of charge 7 in full (4 pages) |
10 July 2018 | Satisfaction of charge 6 in full (4 pages) |
10 July 2018 | Satisfaction of charge 5 in full (4 pages) |
6 July 2018 | Confirmation statement made on 6 July 2018 with updates (5 pages) |
9 March 2018 | Statement of capital on 9 March 2018
|
9 March 2018 | Solvency Statement dated 08/03/18 (3 pages) |
9 March 2018 | Resolutions
|
9 March 2018 | Statement by Directors (3 pages) |
7 March 2018 | Termination of appointment of Paul Philip Wainscott as a director on 6 March 2018 (1 page) |
6 December 2017 | Full accounts made up to 31 March 2017 (18 pages) |
6 December 2017 | Full accounts made up to 31 March 2017 (18 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
5 July 2017 | Notification of Mersey Docks Property Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Mersey Docks Property Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Mersey Docks Property Holdings Limited as a person with significant control on 5 July 2017 (2 pages) |
10 February 2017 | Director's details changed for Mr Peter John Hosker on 10 February 2017 (2 pages) |
10 February 2017 | Director's details changed for Mr Peter John Hosker on 10 February 2017 (2 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (22 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (22 pages) |
26 October 2016 | Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages) |
26 October 2016 | Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages) |
18 October 2016 | Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages) |
18 October 2016 | Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages) |
5 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
20 May 2016 | Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page) |
20 May 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
20 May 2016 | Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page) |
20 May 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
10 May 2016 | Director's details changed for Mr Mark Whittaker on 10 May 2016 (2 pages) |
10 May 2016 | Director's details changed for Mr Mark Whittaker on 10 May 2016 (2 pages) |
23 March 2016 | Registered office address changed from Peel Dome, the Trafford Centre Manchester England M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 23 March 2016 (1 page) |
23 March 2016 | Registered office address changed from Peel Dome, the Trafford Centre Manchester England M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 23 March 2016 (1 page) |
26 January 2016 | Appointment of Mr John Alexander Schofield as a director on 13 January 2016 (2 pages) |
26 January 2016 | Appointment of Mr John Alexander Schofield as a director on 13 January 2016 (2 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (18 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (18 pages) |
31 July 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
8 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
8 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
8 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
31 March 2015 | Director's details changed for Mr Mark Whittaker on 31 March 2015 (2 pages) |
31 March 2015 | Director's details changed for Mr Mark Whittaker on 31 March 2015 (2 pages) |
3 January 2015 | Full accounts made up to 31 March 2014 (18 pages) |
3 January 2015 | Full accounts made up to 31 March 2014 (18 pages) |
10 December 2014 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
10 December 2014 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
10 December 2014 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
30 October 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
30 October 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
30 October 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
1 September 2014 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages) |
1 September 2014 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages) |
1 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
2 June 2014 | Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages) |
2 June 2014 | Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages) |
10 March 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page) |
10 March 2014 | Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages) |
10 March 2014 | Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages) |
10 March 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page) |
16 December 2013 | Full accounts made up to 31 March 2013 (19 pages) |
16 December 2013 | Full accounts made up to 31 March 2013 (19 pages) |
2 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
18 December 2012 | Full accounts made up to 31 March 2012 (19 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (19 pages) |
22 August 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
22 August 2012 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
22 August 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
22 August 2012 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
2 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (9 pages) |
2 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (9 pages) |
9 February 2012 | Appointment of Mr Mark Whittaker as a director (2 pages) |
9 February 2012 | Appointment of Mr Mark Whittaker as a director (2 pages) |
13 December 2011 | Full accounts made up to 31 March 2011 (18 pages) |
13 December 2011 | Full accounts made up to 31 March 2011 (18 pages) |
1 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (8 pages) |
1 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (8 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 4 (14 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 4 (14 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 November 2010 | Full accounts made up to 31 March 2010 (18 pages) |
30 November 2010 | Full accounts made up to 31 March 2010 (18 pages) |
13 October 2010 | Appointment of Mr Peter John Hosker as a director (2 pages) |
13 October 2010 | Appointment of Mr Peter John Hosker as a director (2 pages) |
30 July 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (7 pages) |
30 July 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (7 pages) |
14 January 2010 | Full accounts made up to 31 March 2009 (18 pages) |
14 January 2010 | Full accounts made up to 31 March 2009 (18 pages) |
3 November 2009 | Termination of appointment of Thomas Allison as a director (1 page) |
3 November 2009 | Termination of appointment of Thomas Allison as a director (1 page) |
21 October 2009 | Termination of appointment of Andrew Simpson as a director (1 page) |
21 October 2009 | Termination of appointment of Andrew Simpson as a director (1 page) |
30 July 2009 | Return made up to 30/07/09; full list of members (5 pages) |
30 July 2009 | Return made up to 30/07/09; full list of members (5 pages) |
6 May 2009 | Director's change of particulars / andrew simpson / 05/05/2009 (1 page) |
6 May 2009 | Director's change of particulars / andrew simpson / 05/05/2009 (1 page) |
29 April 2009 | Director's change of particulars / steven underwood / 29/04/2009 (1 page) |
29 April 2009 | Director's change of particulars / steven underwood / 29/04/2009 (1 page) |
31 March 2009 | Appointment terminated director peter scott (1 page) |
31 March 2009 | Appointment terminated director peter scott (1 page) |
23 December 2008 | Full accounts made up to 31 March 2008 (19 pages) |
23 December 2008 | Full accounts made up to 31 March 2008 (19 pages) |
12 November 2008 | Resolutions
|
12 November 2008 | Resolutions
|
30 July 2008 | Return made up to 30/07/08; full list of members (5 pages) |
30 July 2008 | Return made up to 30/07/08; full list of members (5 pages) |
29 July 2008 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
29 July 2008 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
28 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
28 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
21 July 2008 | Declaration of assistance for shares acquisition (58 pages) |
21 July 2008 | Declaration of assistance for shares acquisition (58 pages) |
21 July 2008 | Declaration of assistance for shares acquisition (58 pages) |
21 July 2008 | Declaration of assistance for shares acquisition (58 pages) |
21 July 2008 | Resolutions
|
21 July 2008 | Declaration of assistance for shares acquisition (58 pages) |
21 July 2008 | Resolutions
|
21 July 2008 | Declaration of assistance for shares acquisition (20 pages) |
21 July 2008 | Declaration of assistance for shares acquisition (20 pages) |
21 July 2008 | Declaration of assistance for shares acquisition (58 pages) |
11 July 2008 | Director appointed steven underwood (1 page) |
11 July 2008 | Director appointed steven underwood (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
24 June 2008 | Appointment terminated director david green (1 page) |
24 June 2008 | Appointment terminated director david green (1 page) |
31 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | New director appointed (1 page) |
30 July 2007 | Return made up to 30/07/07; full list of members (3 pages) |
30 July 2007 | Return made up to 30/07/07; full list of members (3 pages) |
5 April 2007 | Full accounts made up to 31 March 2006 (14 pages) |
5 April 2007 | Full accounts made up to 31 March 2006 (14 pages) |
28 February 2007 | Return made up to 31/07/06; full list of members (3 pages) |
28 February 2007 | Return made up to 31/07/06; full list of members (3 pages) |
21 November 2006 | Resolutions
|
21 November 2006 | Resolutions
|
10 November 2006 | Declaration of assistance for shares acquisition (20 pages) |
10 November 2006 | Declaration of assistance for shares acquisition (20 pages) |
10 November 2006 | Declaration of assistance for shares acquisition (20 pages) |
10 November 2006 | Declaration of assistance for shares acquisition (20 pages) |
6 November 2006 | Particulars of mortgage/charge (19 pages) |
6 November 2006 | Particulars of mortgage/charge (19 pages) |
7 September 2006 | Registered office changed on 07/09/06 from: maritime centre port of liverpool merseyside L21 1LA (1 page) |
7 September 2006 | Registered office changed on 07/09/06 from: maritime centre port of liverpool merseyside L21 1LA (1 page) |
16 August 2006 | New director appointed (7 pages) |
16 August 2006 | New director appointed (7 pages) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
27 July 2006 | New director appointed (5 pages) |
27 July 2006 | New director appointed (5 pages) |
25 July 2006 | Secretary resigned (1 page) |
25 July 2006 | Secretary resigned (1 page) |
17 July 2006 | New secretary appointed (1 page) |
17 July 2006 | New secretary appointed (1 page) |
4 May 2006 | Particulars of mortgage/charge (9 pages) |
4 May 2006 | Particulars of mortgage/charge (9 pages) |
10 March 2006 | Auditor's resignation (1 page) |
10 March 2006 | Auditor's resignation (1 page) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | Director resigned (1 page) |
3 January 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
3 January 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
24 November 2005 | Particulars of contract relating to shares (3 pages) |
24 November 2005 | Ad 22/09/05--------- £ si 8500000@1=8500000 £ ic 2/8500002 (2 pages) |
24 November 2005 | Ad 22/09/05--------- £ si 8500000@1=8500000 £ ic 2/8500002 (2 pages) |
24 November 2005 | Particulars of contract relating to shares (3 pages) |
10 November 2005 | Nc inc already adjusted 22/09/05 (2 pages) |
10 November 2005 | Nc inc already adjusted 22/09/05 (2 pages) |
10 November 2005 | Resolutions
|
10 November 2005 | Resolutions
|
21 October 2005 | New director appointed (5 pages) |
21 October 2005 | New director appointed (5 pages) |
21 October 2005 | New director appointed (4 pages) |
21 October 2005 | New director appointed (5 pages) |
21 October 2005 | New director appointed (4 pages) |
21 October 2005 | New director appointed (6 pages) |
21 October 2005 | New director appointed (6 pages) |
21 October 2005 | Resolutions
|
21 October 2005 | Resolutions
|
21 October 2005 | New director appointed (5 pages) |
21 October 2005 | Memorandum and Articles of Association (5 pages) |
21 October 2005 | Memorandum and Articles of Association (5 pages) |
30 September 2005 | Full accounts made up to 31 December 2004 (14 pages) |
30 September 2005 | Full accounts made up to 31 December 2004 (14 pages) |
2 September 2005 | Return made up to 30/07/05; full list of members (7 pages) |
2 September 2005 | Return made up to 30/07/05; full list of members (7 pages) |
19 May 2005 | Director's particulars changed (1 page) |
19 May 2005 | Director's particulars changed (1 page) |
13 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
13 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
27 August 2004 | Return made up to 30/07/04; full list of members (7 pages) |
27 August 2004 | Return made up to 30/07/04; full list of members (7 pages) |
3 November 2003 | New director appointed (3 pages) |
3 November 2003 | Director resigned (1 page) |
3 November 2003 | New director appointed (3 pages) |
3 November 2003 | Director resigned (1 page) |
26 August 2003 | Return made up to 30/07/03; full list of members (7 pages) |
26 August 2003 | Return made up to 30/07/03; full list of members (7 pages) |
6 July 2003 | Full accounts made up to 31 December 2002 (28 pages) |
6 July 2003 | Full accounts made up to 31 December 2002 (28 pages) |
19 February 2003 | Auditor's resignation (1 page) |
19 February 2003 | Auditor's resignation (1 page) |
20 December 2002 | Resolutions
|
20 December 2002 | Resolutions
|
20 August 2002 | Return made up to 30/07/02; full list of members
|
20 August 2002 | Return made up to 30/07/02; full list of members
|
5 June 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
5 June 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | Secretary resigned (1 page) |
3 May 2002 | Registered office changed on 03/05/02 from: enterprise house aber road flint clwyd CH6 5EX (1 page) |
3 May 2002 | New secretary appointed (2 pages) |
3 May 2002 | Registered office changed on 03/05/02 from: enterprise house aber road flint clwyd CH6 5EX (1 page) |
3 May 2002 | New secretary appointed (2 pages) |
3 May 2002 | Secretary resigned (1 page) |
20 December 2001 | Company name changed broomco (2626) LIMITED\certificate issued on 20/12/01 (2 pages) |
20 December 2001 | Company name changed broomco (2626) LIMITED\certificate issued on 20/12/01 (2 pages) |
4 December 2001 | New director appointed (4 pages) |
4 December 2001 | Registered office changed on 04/12/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
4 December 2001 | New director appointed (4 pages) |
4 December 2001 | Director resigned (1 page) |
4 December 2001 | New director appointed (3 pages) |
4 December 2001 | Director resigned (1 page) |
4 December 2001 | New director appointed (3 pages) |
4 December 2001 | New director appointed (4 pages) |
4 December 2001 | New secretary appointed;new director appointed (3 pages) |
4 December 2001 | Registered office changed on 04/12/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
4 December 2001 | New secretary appointed;new director appointed (3 pages) |
4 December 2001 | New director appointed (4 pages) |
4 December 2001 | Secretary resigned;director resigned (1 page) |
4 December 2001 | Secretary resigned;director resigned (1 page) |
30 July 2001 | Incorporation (17 pages) |
30 July 2001 | Incorporation (17 pages) |