BIRKENHEAD MARKET LIMITED
BIRKENHEAD

Hellopages » Merseyside » Wirral » CH41 2YH

Company number 04403580
Status Active
Incorporation Date 26 March 2002
Company Type Private Limited Company
Address MARKET OFFICE, CLAUGHTON ROAD, BIRKENHEAD, MERSEYSIDE, UNITED KINGDOM, CH41 2YH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 26 March 2017 with updates; Total exemption small company accounts made up to 31 July 2016; Registered office address changed from Birkenhead Market Office Perimeter Stalls Grange Precinct Birkenhead Merseyside CH41 2YH to Market Office Claughton Road Birkenhead Merseyside CH41 2YH on 23 November 2016. The most likely internet sites of BIRKENHEAD MARKET LIMITED are www.birkenheadmarket.co.uk, and www.birkenhead-market.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The distance to to Edge Hill Rail Station is 3.3 miles; to Bank Hall Rail Station is 3.6 miles; to Kirkby Rail Station is 8.3 miles; to Flint Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Birkenhead Market Limited is a Private Limited Company. The company registration number is 04403580. Birkenhead Market Limited has been working since 26 March 2002. The present status of the company is Active. The registered address of Birkenhead Market Limited is Market Office Claughton Road Birkenhead Merseyside United Kingdom Ch41 2yh. The company`s financial liabilities are £4789.51k. It is £200.77k against last year. The cash in hand is £2.48k. It is £-20.2k against last year. And the total assets are £34.9k, which is £-24.73k against last year. RICHARDSON, James Ernest is a Secretary of the company. EMBRA, Lawrence Denis is a Director of the company. RICHARDSON, James Ernest is a Director of the company. Secretary EMBRA, Margaret has been resigned. Secretary MCKEOWN, Lynda has been resigned. Secretary RICHARDSON, James Ernest has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DORAN, John has been resigned. Director DOYLE, Daniel Frances has been resigned. Director DOYLE, Daniel Frances has been resigned. Director EMBRA, Lawrence Denis has been resigned. Director EMBRA, Michael Lawrence has been resigned. Director KENNY, Brian, Councillor has been resigned. Director MCKEOWN, Lynda has been resigned. Director MORRISS, John has been resigned. Director NORTON, David Martin has been resigned. Director STAPLETON, Jean Victoria, Councillor has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


birkenhead market Key Finiance

LIABILITIES £4789.51k
+4%
CASH £2.48k
-90%
TOTAL ASSETS £34.9k
-42%
All Financial Figures

Current Directors

Secretary
RICHARDSON, James Ernest
Appointed Date: 17 October 2006

Director
EMBRA, Lawrence Denis
Appointed Date: 19 January 2012
69 years old

Director
RICHARDSON, James Ernest
Appointed Date: 02 August 2003
95 years old

Resigned Directors

Secretary
EMBRA, Margaret
Resigned: 01 March 2008
Appointed Date: 14 February 2003

Secretary
MCKEOWN, Lynda
Resigned: 09 July 2012
Appointed Date: 30 September 2006

Secretary
RICHARDSON, James Ernest
Resigned: 14 February 2003
Appointed Date: 26 March 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 March 2002
Appointed Date: 26 March 2002

Director
DORAN, John
Resigned: 18 June 2010
Appointed Date: 31 July 2003
77 years old

Director
DOYLE, Daniel Frances
Resigned: 10 July 2012
Appointed Date: 12 August 2010
76 years old

Director
DOYLE, Daniel Frances
Resigned: 16 June 2010
Appointed Date: 31 July 2003
76 years old

Director
EMBRA, Lawrence Denis
Resigned: 02 January 2012
Appointed Date: 26 March 2002
69 years old

Director
EMBRA, Michael Lawrence
Resigned: 12 October 2012
Appointed Date: 09 May 2011
34 years old

Director
KENNY, Brian, Councillor
Resigned: 19 August 2010
Appointed Date: 01 April 2008
72 years old

Director
MCKEOWN, Lynda
Resigned: 09 July 2012
Appointed Date: 20 September 2007
57 years old

Director
MORRISS, John
Resigned: 27 September 2012
Appointed Date: 08 August 2010
65 years old

Director
NORTON, David Martin
Resigned: 07 October 2003
Appointed Date: 31 July 2003
75 years old

Director
STAPLETON, Jean Victoria, Councillor
Resigned: 01 April 2008
Appointed Date: 17 October 2003
79 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 26 March 2002
Appointed Date: 26 March 2002

Persons With Significant Control

Mr Lawrence Denis Embra
Notified on: 29 April 2016
69 years old
Nature of control: Has significant influence or control

BIRKENHEAD MARKET LIMITED Events

29 Apr 2017
Confirmation statement made on 26 March 2017 with updates
28 Apr 2017
Total exemption small company accounts made up to 31 July 2016
23 Nov 2016
Registered office address changed from Birkenhead Market Office Perimeter Stalls Grange Precinct Birkenhead Merseyside CH41 2YH to Market Office Claughton Road Birkenhead Merseyside CH41 2YH on 23 November 2016
06 May 2016
Total exemption small company accounts made up to 31 July 2015
05 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 10,000

...
... and 75 more events
16 Dec 2002
New secretary appointed
16 Dec 2002
New director appointed
10 Dec 2002
Director resigned
10 Dec 2002
Secretary resigned
26 Mar 2002
Incorporation

BIRKENHEAD MARKET LIMITED Charges

31 July 2003
Debenture
Delivered: 7 August 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
31 July 2003
Legal charge
Delivered: 7 August 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that leasehold property known as birkenhead market…