Heswall
Wirral
CH60 8NF
Wales
Director Name | Mr Douglas James Baird |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2019(21 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Angel Court 15th Floor London EC2R 7HJ |
Director Name | Mr Andrew James Lee McIntee |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2019(21 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Angel Court 15th Floor London EC2R 7HJ |
Director Name | Mr Martin James Oliver |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(23 years after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | One Angel Court 15th Floor London EC2R 7HJ |
Director Name | Mr Ian Gordon Richardson |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manesty 115 Manchester Road Wilmslow Cheshire SK9 2JH |
Secretary Name | Mr Ian Gordon Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manesty 115 Manchester Road Wilmslow Cheshire SK9 2JH |
Website | wickland-westcott.co.uk |
---|---|
Telephone | 020 72242071 |
Telephone region | London |
Registered Address | One Angel Court 15th Floor London EC2R 7HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
5.5k at £0.01 | Jerome Bull 4.69% Ordinary |
---|---|
38.4k at £0.01 | Diane Mercer & Colin Mercer 33.10% Ordinary |
38.4k at £0.01 | Ian Richardson & Cherry Elizabeth Richardson 33.10% Ordinary |
4.5k at £0.01 | Stuart O'reilly 3.88% Ordinary |
16.7k at £0.01 | Keith Mccambridge & Victoria Mccambridge 14.35% Ordinary |
11.6k at £0.01 | John Milsom 10.02% Ordinary |
1000 at £0.01 | Diane Mercer 0.86% Ordinary |
Year | 2014 |
---|---|
Net Worth | £821,976 |
Cash | £385,469 |
Current Liabilities | £1,023,967 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 December |
Latest Return | 12 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months from now) |
13 May 2021 | Delivered on: 17 May 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
24 October 2008 | Delivered on: 28 October 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. Outstanding |
4 August 1997 | Delivered on: 6 August 1997 Satisfied on: 6 November 2008 Persons entitled: Lloyds Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
15 June 2017 | Confirmation statement made on 12 June 2017 with updates (7 pages) |
---|---|
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
8 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
22 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
22 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Director's details changed for Mr Colin Raymond Mercer on 10 February 2015 (2 pages) |
18 May 2015 | Statement of capital following an allotment of shares on 10 April 2015
|
12 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
17 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
24 December 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
11 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (6 pages) |
10 July 2013 | Statement of capital following an allotment of shares on 10 April 2013
|
14 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
11 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (6 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
2 September 2011 | Statement of capital following an allotment of shares on 22 June 2011
|
4 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
13 August 2010 | Director's details changed for Ian Gordon Richardson on 12 June 2010 (2 pages) |
13 August 2010 | Director's details changed for Colin Raymond Mercer on 12 June 2010 (2 pages) |
13 August 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
30 June 2009 | Return made up to 12/06/09; full list of members (5 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
22 December 2008 | Capitals not rolled up (2 pages) |
19 December 2008 | Return made up to 12/06/08; full list of members (5 pages) |
7 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
28 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
4 February 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
14 August 2007 | Return made up to 12/06/07; full list of members (2 pages) |
8 January 2007 | Return made up to 12/06/06; full list of members (2 pages) |
24 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
20 October 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
10 October 2005 | Resolutions
|
10 October 2005 | Nc inc already adjusted 30/06/05 (1 page) |
1 August 2005 | Return made up to 12/06/05; full list of members (3 pages) |
15 February 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
20 August 2004 | Return made up to 12/06/04; full list of members (8 pages) |
25 October 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
15 October 2003 | Ad 28/01/03--------- £ si [email protected] (2 pages) |
3 July 2003 | Return made up to 12/06/03; full list of members (8 pages) |
26 February 2003 | Director's particulars changed (1 page) |
12 February 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
27 June 2002 | Registered office changed on 27/06/02 from: walker house 1 walker street macclesfield cheshire SK10 1BH (1 page) |
27 June 2002 | Return made up to 12/06/02; full list of members
|
26 January 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
8 November 2001 | Ad 23/10/01--------- £ si [email protected]=6 £ ic 761/767 (2 pages) |
30 August 2001 | Return made up to 12/06/01; full list of members (7 pages) |
6 November 2000 | Accounts for a small company made up to 30 June 2000 (8 pages) |
21 August 2000 | Return made up to 12/06/00; full list of members (7 pages) |
3 July 2000 | Ad 27/06/00--------- £ si [email protected]=7 £ ic 753/760 (2 pages) |
24 January 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
9 November 1999 | Particulars of contract relating to shares (3 pages) |
9 November 1999 | Ad 21/05/99--------- £ si [email protected] (2 pages) |
2 August 1999 | Return made up to 12/06/99; full list of members (6 pages) |
3 June 1999 | Resolutions
|
3 June 1999 | £ nc 100/1000 21/05/99 (1 page) |
3 June 1999 | S-div 21/05/99 (1 page) |
26 January 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
3 September 1998 | Registered office changed on 03/09/98 from: 115 manchester road wilmslow cheshire SK9 2JH (1 page) |
19 June 1998 | Return made up to 12/06/98; full list of members (6 pages) |
6 August 1997 | Particulars of mortgage/charge (6 pages) |
12 June 1997 | Incorporation (18 pages) |