PHILIP MYERS WEB (NESTON) LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS10 1EP

Company number 05159642
Status Active
Incorporation Date 22 June 2004
Company Type Private Limited Company
Address UNIT 2 NAVIGATION PARK, LOCKSIDE ROAD, LEEDS, ENGLAND, LS10 1EP
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Registered office address changed from C/O Pm Web Long Acres Road Clayhill Industrial Estate Neston Cheshire CH64 3RU to Unit 2 Navigation Park Lockside Road Leeds LS10 1EP on 23 January 2017; Director's details changed for Christopher John Howard on 17 October 2016; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-08-02 GBP 200,004 . The most likely internet sites of PHILIP MYERS WEB (NESTON) LIMITED are www.philipmyerswebneston.co.uk, and www.philip-myers-web-neston.co.uk. The predicted number of employees is 130 to 140. The company’s age is twenty-one years and four months. The distance to to Garforth Rail Station is 5.5 miles; to Wakefield Kirkgate Rail Station is 6.7 miles; to Sandal & Agbrigg Rail Station is 7.8 miles; to Ravensthorpe Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Philip Myers Web Neston Limited is a Private Limited Company. The company registration number is 05159642. Philip Myers Web Neston Limited has been working since 22 June 2004. The present status of the company is Active. The registered address of Philip Myers Web Neston Limited is Unit 2 Navigation Park Lockside Road Leeds England Ls10 1ep. The company`s financial liabilities are £1740.14k. It is £1054.42k against last year. And the total assets are £4001.73k, which is £-1384.01k against last year. HOWARD, Christopher John is a Director of the company. MCMORRINE, Paul is a Director of the company. SANDMAN, Richard James is a Director of the company. Secretary BAYLEY, Stephen has been resigned. Secretary DWYER, Daniel John has been resigned. Secretary RAWKINS, William Robert John has been resigned. Director BAYLEY, Stephen has been resigned. Director BAYLEY, Stephen has been resigned. Director DWYER, Daniel James has been resigned. Director NAYLOR, Kim Melita has been resigned. Director SNELSON, Nicholas John has been resigned. Director WALTER, John David has been resigned. The company operates in "Printing n.e.c.".


philip myers web (neston) Key Finiance

LIABILITIES £1740.14k
+153%
CASH n/a
TOTAL ASSETS £4001.73k
-26%
All Financial Figures

Current Directors

Director
HOWARD, Christopher John
Appointed Date: 07 June 2005
56 years old

Director
MCMORRINE, Paul
Appointed Date: 16 May 2012
60 years old

Director
SANDMAN, Richard James
Appointed Date: 16 May 2012
56 years old

Resigned Directors

Secretary
BAYLEY, Stephen
Resigned: 30 April 2008
Appointed Date: 22 June 2004

Secretary
DWYER, Daniel John
Resigned: 22 June 2004
Appointed Date: 22 June 2004

Secretary
RAWKINS, William Robert John
Resigned: 15 September 2009
Appointed Date: 30 April 2008

Director
BAYLEY, Stephen
Resigned: 31 March 2015
Appointed Date: 16 May 2012
69 years old

Director
BAYLEY, Stephen
Resigned: 30 April 2008
Appointed Date: 22 June 2004
69 years old

Director
DWYER, Daniel James
Resigned: 22 June 2004
Appointed Date: 22 June 2004
50 years old

Director
NAYLOR, Kim Melita
Resigned: 16 September 2009
Appointed Date: 20 February 2008
63 years old

Director
SNELSON, Nicholas John
Resigned: 16 May 2012
Appointed Date: 16 September 2009
60 years old

Director
WALTER, John David
Resigned: 20 February 2008
Appointed Date: 22 June 2004
70 years old

PHILIP MYERS WEB (NESTON) LIMITED Events

23 Jan 2017
Registered office address changed from C/O Pm Web Long Acres Road Clayhill Industrial Estate Neston Cheshire CH64 3RU to Unit 2 Navigation Park Lockside Road Leeds LS10 1EP on 23 January 2017
17 Oct 2016
Director's details changed for Christopher John Howard on 17 October 2016
02 Aug 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-08-02
  • GBP 200,004

01 Jul 2016
Current accounting period extended from 31 January 2016 to 31 July 2016
09 Jul 2015
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 200,004

...
... and 60 more events
08 Jul 2004
Director resigned
08 Jul 2004
New director appointed
08 Jul 2004
New secretary appointed;new director appointed
08 Jul 2004
Registered office changed on 08/07/04 from: 312B high street orpington kent BR6 0NG
22 Jun 2004
Incorporation

PHILIP MYERS WEB (NESTON) LIMITED Charges

5 July 2011
Debenture
Delivered: 14 July 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 June 2010
Legal charge
Delivered: 25 June 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Industrial unit at longacres road clayhill industrial park…
14 June 2010
All assets debenture
Delivered: 29 June 2010
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
4 October 2006
Legal mortgage
Delivered: 11 October 2006
Status: Satisfied on 16 June 2011
Persons entitled: Hsbc Bank PLC
Description: L/H land on north side of longacres road clayhill…
18 August 2004
Legal mortgage
Delivered: 21 August 2004
Status: Satisfied on 16 June 2011
Persons entitled: Hsbc Bank PLC
Description: Land and buildings at longacres road clayhill industrial…
23 July 2004
Fixed charge on purchased debts which fail to vest
Delivered: 24 July 2004
Status: Satisfied on 16 June 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD (Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
9 July 2004
Debenture
Delivered: 14 July 2004
Status: Satisfied on 16 June 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…