London
N1 7GU
Secretary Name | Deborah Jane Parry |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 September 1995(27 years, 7 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Company Director |
Correspondence Address | 20 Wenlock Road London N1 7GU |
Director Name | Mrs Deborah Jane Parry |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2018(50 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Wenlock Road London N1 7GU |
Director Name | Mrs Ann Parry |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 September 1995) |
Role | Company Director |
Correspondence Address | Pen-Y-Bont Tregeriog Liangollen |
Director Name | John Gordon Parry |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(24 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 December 1996) |
Role | Co Director |
Correspondence Address | Pen Y Bont Tregeiriog Llangollen Clwyd LL20 7HT Wales |
Secretary Name | Mrs Ann Parry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 September 1995) |
Role | Company Director |
Correspondence Address | Pen-Y-Bont Tregeriog Liangollen |
Telephone | 0151 6321354 |
---|---|
Telephone region | Liverpool |
Registered Address | 20 Wenlock Road London N1 7GU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
4.2k at £1 | Deborah Jane Parry 29.91% Ordinary A |
---|---|
4.2k at £1 | Michael Ian Parry 29.91% Ordinary A |
2.8k at £1 | Deborah Jane Parry 20.09% Ordinary |
2.8k at £1 | Michael Ian Parry 20.09% Ordinary |
Year | 2014 |
---|---|
Net Worth | £699,133 |
Cash | £18,542 |
Current Liabilities | £8,631 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 9 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (6 months, 4 weeks from now) |
1 October 1999 | Delivered on: 8 October 1999 Satisfied on: 4 November 2014 Persons entitled: Hsbc 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: Property k/a land and buildings on the north east side of carham road hoylake wirral merseyside t/no MS195399. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
12 January 1999 | Delivered on: 14 January 1999 Satisfied on: 4 November 2014 Persons entitled: Midland 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: 4 boulton avenue west kirby wirral. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
11 July 1997 | Delivered on: 12 July 1997 Satisfied on: 4 November 2014 Persons entitled: Midland 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: The property at carr lane on north east side of carham road hoylake wirral ,erseyside. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
8 November 1996 | Delivered on: 15 November 1996 Satisfied on: 4 November 2014 Persons entitled: Midland 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: Land and building on the north east side of carham road hoylake wirral merseyside t/no;-MS195399 with the benefit of all rights licences guarantees rent deposit contracts deeds undertakings and warranties relating to the property any goodwill from time to time at the property all rental monies all other payments whatever in respect of the property. See the mortgage charge document for full details. Fully Satisfied |
25 August 1987 | Delivered on: 11 September 1987 Satisfied on: 4 November 2014 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
6 March 1973 | Delivered on: 13 March 1973 Satisfied on: 4 November 2014 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land situated at carr lane, hoylake, cheshire. Together with all fixtures. Fully Satisfied |
13 November 2020 | Confirmation statement made on 9 November 2020 with updates (4 pages) |
---|---|
10 November 2020 | Unaudited abridged accounts made up to 31 May 2020 (8 pages) |
9 November 2019 | Confirmation statement made on 9 November 2019 with updates (5 pages) |
28 July 2019 | Micro company accounts made up to 31 May 2019 (6 pages) |
21 July 2019 | Confirmation statement made on 21 July 2019 with updates (4 pages) |
20 January 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
21 July 2018 | Notification of Michael Ian Parry as a person with significant control on 21 July 2018 (2 pages) |
21 July 2018 | Confirmation statement made on 21 July 2018 with updates (5 pages) |
21 July 2018 | Appointment of Mrs Deborah Jane Parry as a director on 21 July 2018 (2 pages) |
13 March 2018 | Amended total exemption full accounts made up to 31 May 2017 (4 pages) |
27 January 2018 | Micro company accounts made up to 31 May 2017 (6 pages) |
7 August 2017 | Confirmation statement made on 28 July 2017 with updates (5 pages) |
7 August 2017 | Registered office address changed from PO Box P>O>Box 12 Hoylake D.O. Hoylake Wirral CH48 2NG England to PO Box P.O.Box 12 P.O.Box 12 Hoylake D.O. Hoylake Wirral CH48 2NG on 7 August 2017 (1 page) |
7 August 2017 | Confirmation statement made on 28 July 2017 with updates (5 pages) |
7 August 2017 | Registered office address changed from PO Box P>O>Box 12 Hoylake D.O. Hoylake Wirral CH48 2NG England to PO Box P.O.Box 12 P.O.Box 12 Hoylake D.O. Hoylake Wirral CH48 2NG on 7 August 2017 (1 page) |
4 August 2017 | Registered office address changed from C/O Albert Morris & Co 86 Liverpool Road South Liverpool L31 7AG England to PO Box P>O>Box 12 Hoylake D.O. Hoylake Wirral CH48 2NG on 4 August 2017 (1 page) |
4 August 2017 | Registered office address changed from C/O Albert Morris & Co 86 Liverpool Road South Liverpool L31 7AG England to PO Box P>O>Box 12 Hoylake D.O. Hoylake Wirral CH48 2NG on 4 August 2017 (1 page) |
21 March 2017 | Statement of capital following an allotment of shares on 21 March 2017
|
21 March 2017 | Statement of capital following an allotment of shares on 21 March 2017
|
2 September 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
2 September 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
28 July 2016 | Registered office address changed from 126-128 Boaler Street Liverpool Merseyside L6 6AD to C/O Albert Morris & Co 86 Liverpool Road South Liverpool L31 7AG on 28 July 2016 (1 page) |
28 July 2016 | Registered office address changed from 126-128 Boaler Street Liverpool Merseyside L6 6AD to C/O Albert Morris & Co 86 Liverpool Road South Liverpool L31 7AG on 28 July 2016 (1 page) |
9 June 2016 | Particulars of variation of rights attached to shares (2 pages) |
9 June 2016 | Particulars of variation of rights attached to shares (2 pages) |
25 September 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
26 June 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
26 June 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
4 November 2014 | Satisfaction of charge 4 in full (2 pages) |
4 November 2014 | Satisfaction of charge 1 in full (1 page) |
4 November 2014 | Satisfaction of charge 6 in full (2 pages) |
4 November 2014 | Satisfaction of charge 3 in full (2 pages) |
4 November 2014 | Satisfaction of charge 2 in full (1 page) |
4 November 2014 | Satisfaction of charge 1 in full (1 page) |
4 November 2014 | Satisfaction of charge 5 in full (2 pages) |
4 November 2014 | Satisfaction of charge 6 in full (2 pages) |
4 November 2014 | Satisfaction of charge 4 in full (2 pages) |
4 November 2014 | Satisfaction of charge 2 in full (1 page) |
4 November 2014 | Satisfaction of charge 5 in full (2 pages) |
4 November 2014 | Satisfaction of charge 3 in full (2 pages) |
18 September 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
29 July 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
22 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
22 August 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
8 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
19 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
9 August 2010 | Director's details changed for Michael Ian Parry on 28 July 2010 (2 pages) |
9 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Director's details changed for Michael Ian Parry on 28 July 2010 (2 pages) |
3 March 2010 | Registered office address changed from Eddystone 34a Caldy Road West Kirby Wirral Merseyside L48 2HQ on 3 March 2010 (1 page) |
3 March 2010 | Registered office address changed from Eddystone 34a Caldy Road West Kirby Wirral Merseyside L48 2HQ on 3 March 2010 (1 page) |
3 March 2010 | Registered office address changed from Eddystone 34a Caldy Road West Kirby Wirral Merseyside L48 2HQ on 3 March 2010 (1 page) |
18 September 2009 | Return made up to 28/07/09; full list of members (4 pages) |
18 September 2009 | Return made up to 28/07/09; full list of members (4 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
18 November 2008 | Return made up to 28/07/08; full list of members (4 pages) |
18 November 2008 | Return made up to 28/07/08; full list of members (4 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
21 November 2007 | Return made up to 28/07/07; full list of members; amend (6 pages) |
21 November 2007 | Return made up to 28/07/07; full list of members; amend (6 pages) |
26 October 2007 | Return made up to 28/07/07; full list of members (3 pages) |
26 October 2007 | Return made up to 28/07/07; full list of members (3 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
21 September 2006 | Return made up to 28/07/06; full list of members (3 pages) |
21 September 2006 | Return made up to 28/07/06; full list of members (3 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
2 August 2005 | Return made up to 28/07/05; full list of members (3 pages) |
2 August 2005 | Return made up to 28/07/05; full list of members (3 pages) |
19 October 2004 | Return made up to 28/07/04; full list of members (6 pages) |
19 October 2004 | Return made up to 28/07/04; full list of members (6 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
8 August 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
8 August 2003 | Return made up to 28/07/03; full list of members (6 pages) |
8 August 2003 | Return made up to 28/07/03; full list of members (6 pages) |
8 August 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
18 September 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
18 September 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
6 August 2002 | Return made up to 28/07/02; full list of members (6 pages) |
6 August 2002 | Return made up to 28/07/02; full list of members (6 pages) |
11 September 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
11 September 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
7 August 2001 | Return made up to 28/07/01; full list of members (6 pages) |
7 August 2001 | Return made up to 28/07/01; full list of members (6 pages) |
22 December 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
22 December 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
23 August 2000 | Return made up to 28/07/00; change of members (7 pages) |
23 August 2000 | Return made up to 28/07/00; change of members (7 pages) |
22 November 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
22 November 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
8 October 1999 | Particulars of mortgage/charge (3 pages) |
8 October 1999 | Particulars of mortgage/charge (3 pages) |
19 August 1999 | Return made up to 28/07/99; no change of members
|
19 August 1999 | Return made up to 28/07/99; no change of members
|
13 May 1999 | Accounting reference date extended from 05/05/99 to 31/05/99 (1 page) |
13 May 1999 | Accounting reference date extended from 05/05/99 to 31/05/99 (1 page) |
14 January 1999 | Particulars of mortgage/charge (3 pages) |
14 January 1999 | Particulars of mortgage/charge (3 pages) |
11 September 1998 | Return made up to 28/07/98; full list of members (6 pages) |
11 September 1998 | Return made up to 28/07/98; full list of members (6 pages) |
26 July 1998 | Accounts for a small company made up to 5 May 1998 (7 pages) |
26 July 1998 | Accounts for a small company made up to 5 May 1998 (7 pages) |
26 July 1998 | Accounts for a small company made up to 5 May 1998 (7 pages) |
27 May 1998 | Company name changed plymol tubes LIMITED\certificate issued on 28/05/98 (2 pages) |
27 May 1998 | Company name changed plymol tubes LIMITED\certificate issued on 28/05/98 (2 pages) |
14 May 1998 | Registered office changed on 14/05/98 from: ,carr lane industrial estate, hoylake, wirral (1 page) |
14 May 1998 | Registered office changed on 14/05/98 from: ,carr lane industrial estate, hoylake, wirral (1 page) |
2 September 1997 | Accounts for a small company made up to 5 May 1997 (7 pages) |
2 September 1997 | Accounts for a small company made up to 5 May 1997 (7 pages) |
2 September 1997 | Accounts for a small company made up to 5 May 1997 (7 pages) |
21 August 1997 | Return made up to 28/07/97; full list of members
|
21 August 1997 | Return made up to 28/07/97; full list of members
|
12 July 1997 | Particulars of mortgage/charge (3 pages) |
12 July 1997 | Particulars of mortgage/charge (3 pages) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | Director resigned (1 page) |
15 November 1996 | Particulars of mortgage/charge (3 pages) |
15 November 1996 | Particulars of mortgage/charge (3 pages) |
22 August 1996 | Accounts for a small company made up to 5 May 1996 (6 pages) |
22 August 1996 | Accounts for a small company made up to 5 May 1996 (6 pages) |
22 August 1996 | Accounts for a small company made up to 5 May 1996 (6 pages) |
5 August 1996 | Return made up to 28/07/96; full list of members (6 pages) |
5 August 1996 | Return made up to 28/07/96; full list of members (6 pages) |
4 October 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
4 October 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
26 September 1995 | Accounts for a small company made up to 5 May 1995 (6 pages) |
26 September 1995 | Accounts for a small company made up to 5 May 1995 (6 pages) |
26 September 1995 | Accounts for a small company made up to 5 May 1995 (6 pages) |
31 August 1995 | Return made up to 28/07/95; full list of members (6 pages) |
31 August 1995 | Return made up to 28/07/95; full list of members (6 pages) |