42A SCARISBRICK NEW ROAD LIMITED

Register to unlock more data on OkredoRegister

42A SCARISBRICK NEW ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05149613

Incorporation date

09/06/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 8 First Floor Offices, Weld Parade, Southport PR8 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2004)
dot icon23/01/2026
Termination of appointment of Pamela Mary Susan Speakman as a director on 2026-01-23
dot icon08/01/2026
Total exemption full accounts made up to 2025-06-30
dot icon01/10/2025
Cessation of Wfm as a person with significant control on 2025-10-01
dot icon01/10/2025
Notification of a person with significant control statement
dot icon09/06/2025
Confirmation statement made on 2025-06-09 with no updates
dot icon23/01/2025
Registered office address changed from 21 Westway Maghull Liverpool L31 2PQ England to Suite 8 First Floor Offices Weld Parade Southport PR8 2DT on 2025-01-23
dot icon17/10/2024
Total exemption full accounts made up to 2024-06-30
dot icon10/06/2024
Confirmation statement made on 2024-06-09 with no updates
dot icon09/02/2024
Appointment of Mrs Pamela Mary Susan Speakman as a director on 2024-02-09
dot icon09/02/2024
Termination of appointment of Paul Edward Roberts as a director on 2024-02-09
dot icon02/11/2023
Total exemption full accounts made up to 2023-06-30
dot icon09/06/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon24/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon09/06/2022
Confirmation statement made on 2022-06-09 with no updates
dot icon21/10/2021
Total exemption full accounts made up to 2021-06-30
dot icon09/06/2021
Confirmation statement made on 2021-06-09 with updates
dot icon08/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon15/06/2020
Confirmation statement made on 2020-06-09 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon10/06/2019
Confirmation statement made on 2019-06-09 with no updates
dot icon08/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon13/06/2018
Confirmation statement made on 2018-06-09 with no updates
dot icon01/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon14/06/2017
Termination of appointment of Ian Crane as a secretary on 2017-06-10
dot icon14/06/2017
Appointment of Westbridge Fm as a secretary on 2017-06-10
dot icon14/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon27/02/2017
Registered office address changed from 11 Hoghton Street Southport Merseyside PR9 0NS to 21 Westway Maghull Liverpool L31 2PQ on 2017-02-27
dot icon26/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon10/06/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon17/06/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon05/02/2015
Accounts for a dormant company made up to 2014-06-30
dot icon30/06/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon25/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon26/06/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon05/04/2013
Accounts for a dormant company made up to 2012-06-30
dot icon12/07/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon12/07/2012
Director's details changed for Mr Paul Edward Roberts on 2012-07-12
dot icon12/07/2012
Registered office address changed from 12 Anchor Street Southport Merseyside PR9 0UT on 2012-07-12
dot icon29/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon15/06/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon28/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon29/09/2010
Appointment of Mr Paul Edward Roberts as a director
dot icon06/09/2010
Termination of appointment of Richard Kay as a director
dot icon06/09/2010
Termination of appointment of Brian Hawley as a director
dot icon30/06/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon30/06/2010
Director's details changed for Ronal Anthony Schofield on 2010-06-09
dot icon29/06/2010
Appointment of Mr Ian Crane as a secretary
dot icon29/06/2010
Director's details changed for Brian John Hawley on 2010-06-09
dot icon29/06/2010
Director's details changed for Richard James Kay on 2010-06-09
dot icon12/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon20/11/2009
Registered office address changed from Anthony James 19 Anchor Street Southport Merseyside PR9 0UT on 2009-11-20
dot icon20/11/2009
Termination of appointment of Ronald Schofield as a secretary
dot icon20/11/2009
Appointment of Ronal Anthony Schofield as a director
dot icon28/08/2009
Return made up to 09/06/09; no change of members
dot icon26/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon20/04/2009
Director appointed richard james kay
dot icon15/04/2009
Return made up to 01/02/09; no change of members
dot icon08/04/2009
Appointment terminated director and secretary martin white
dot icon08/04/2009
Appointment terminated director jacqueline turnbull
dot icon08/04/2009
Director appointed brian john hawley
dot icon27/02/2009
Registered office changed on 27/02/2009 from, 42A scarisbrick new road, southport, lancashire, PR8 6QE
dot icon27/02/2009
Secretary appointed ronald anthony schofield
dot icon11/12/2007
Accounts for a dormant company made up to 2006-06-30
dot icon11/12/2007
Return made up to 09/06/07; full list of members
dot icon11/12/2007
Accounts for a dormant company made up to 2005-06-30
dot icon11/12/2007
Accounts for a dormant company made up to 2007-06-30
dot icon11/12/2007
Return made up to 09/06/06; full list of members
dot icon10/12/2007
Restoration by order of the court
dot icon06/03/2007
Final Gazette dissolved via compulsory strike-off
dot icon21/11/2006
First Gazette notice for compulsory strike-off
dot icon26/05/2006
Ad 23/12/04-07/04/06 £ si 8@1
dot icon28/06/2005
Return made up to 09/06/05; full list of members
dot icon25/06/2005
Ad 23/12/04--------- £ si 3@1=3 £ ic 2/5
dot icon16/06/2004
Secretary resigned
dot icon09/06/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
10.00
-
2022
0
-
-
0.00
10.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WFM
Corporate Secretary
09/06/2017 - Present
51
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
08/06/2004 - 08/06/2004
99600
Schofield, Ronald Anthony
Director
10/11/2009 - Present
1
Turnbull, Jacqueline
Director
08/06/2004 - 31/01/2009
2
Roberts, Paul Edward
Director
27/09/2010 - 09/02/2024
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 42A SCARISBRICK NEW ROAD LIMITED

42A SCARISBRICK NEW ROAD LIMITED is an(a) Active company incorporated on 09/06/2004 with the registered office located at Suite 8 First Floor Offices, Weld Parade, Southport PR8 2DT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 42A SCARISBRICK NEW ROAD LIMITED?

toggle

42A SCARISBRICK NEW ROAD LIMITED is currently Active. It was registered on 09/06/2004 .

Where is 42A SCARISBRICK NEW ROAD LIMITED located?

toggle

42A SCARISBRICK NEW ROAD LIMITED is registered at Suite 8 First Floor Offices, Weld Parade, Southport PR8 2DT.

What does 42A SCARISBRICK NEW ROAD LIMITED do?

toggle

42A SCARISBRICK NEW ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 42A SCARISBRICK NEW ROAD LIMITED?

toggle

The latest filing was on 23/01/2026: Termination of appointment of Pamela Mary Susan Speakman as a director on 2026-01-23.