Company NameLiverpool Union Buildings Company,Limited
DirectorsPenelope Margaret Carey Evans and Joseph Richard Maurice Simcox
Company StatusActive
Company Number00010931
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMiss Penelope Margaret Carey Evans
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1997(95 years, 10 months after company formation)
Appointment Duration26 years, 6 months
RoleTaxation Assistant
Country of ResidenceEngland
Correspondence Address35b Market Street
Hoylake
Wirral
Merseyside
CH47 2BG
Wales
Director NameMr Joseph Richard Maurice Simcox
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2024(122 years, 2 months after company formation)
Appointment Duration3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address35b Market Street
Hoylake
Wirral
Merseyside
CH47 2BG
Wales
Director NameJohn Elwyn Evans
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(89 years, 8 months after company formation)
Appointment Duration1 year (resigned 06 August 1992)
RoleSolicitor
Correspondence AddressCae Garw
Llanfair
Harlech
Gwynedd
LL46 2RL
Wales
Director NameStephen David Lewis
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(89 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 08 October 1997)
RoleChartered Accountant
Correspondence AddressBrentwood 211 Prescot Road
Aughton
Ormskirk
Lancashire
L39 5AE
Secretary NameJohn Elwyn Evans
NationalityBritish
StatusResigned
Appointed24 July 1991(89 years, 8 months after company formation)
Appointment Duration1 year (resigned 06 August 1992)
RoleCompany Director
Correspondence AddressCae Garw
Llanfair
Harlech
Gwynedd
LL46 2RL
Wales
Director NameMr Jeremy Neale Carey Evans
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1992(90 years, 9 months after company formation)
Appointment Duration31 years, 5 months (resigned 30 January 2024)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address35b Market Street
Hoylake
Wirral
Merseyside
CH47 2BG
Wales
Secretary NameMr Jeremy Neale Carey Evans
NationalityBritish
StatusResigned
Appointed19 August 1992(90 years, 9 months after company formation)
Appointment Duration31 years, 5 months (resigned 30 January 2024)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address35b Market Street
Hoylake
Wirral
Merseyside
CH47 2BG
Wales

Location

Registered Address35b Market Street
Hoylake
Wirral
Merseyside
CH47 2BG
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1k at £10Dawson (Birkenhead) Houses LTD
51.25%
Ordinary
101 at £10Miss C.e. Evans
5.05%
Ordinary
95 at £10Executors Of N.r. Williamson
4.75%
Ordinary
80 at £10Mrs D.g. Sanderson
4.00%
Ordinary
60 at £10Mrs A.t. Riley
3.00%
Ordinary
56 at £10Jane Alison Bigos
2.80%
Ordinary
56 at £10M. St J Turner
2.80%
Ordinary
50 at £10G.b. Dilworth
2.50%
Ordinary
50 at £10L. Sanderson
2.50%
Ordinary
40 at £10Serena Jackson
2.00%
Ordinary
37 at £10Musicians Benevolent Fund
1.85%
Ordinary
32 at £10J.n.c. Evans
1.60%
Ordinary
32 at £10P.m.c. Evans
1.60%
Ordinary
32 at £10S.a.c. Evans
1.60%
Ordinary
20 at £10M.l.h. Boyer
1.00%
Ordinary
20 at £10Miss L.e. Boyer
1.00%
Ordinary
20 at £10R.a. Myers
1.00%
Ordinary
20 at £10Sir W.r.c. Jackson
1.00%
Ordinary
19 at £10Mrs V.m. Binney
0.95%
Ordinary
15 at £10E.p.g. Robinson
0.75%
Ordinary
14 at £10Mrs P.l. Dawson
0.70%
Ordinary
14 at £10Mrs P.m. Oates
0.70%
Ordinary
14 at £10Mrs V.f.m. Kernick
0.70%
Ordinary
14 at £10S.e. Davison
0.70%
Ordinary
13 at £10Miss H.m. Cohen
0.65%
Ordinary
13 at £10Mrs C.a. Barrett
0.65%
Ordinary
13 at £10Mrs L.c. Florey
0.65%
Ordinary
13 at £10R.f.m. Cohen
0.65%
Ordinary
9 at £10A.g. Christopherson
0.45%
Ordinary
9 at £10Dr J. Angus
0.45%
Ordinary
9 at £10Miss I. Hadfield
0.45%
Ordinary
5 at £10Simon Birkett Williams
0.25%
Ordinary

Financials

Year2014
Net Worth£352,992
Cash£81,309
Current Liabilities£16,788

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Filing History

7 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
30 March 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
19 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
22 February 2016Director's details changed for Ms Penelope Margaret Carey Evans on 1 October 2014 (2 pages)
12 November 2015Registered office address changed from C/O Lonsdale & Marsh Fifth Floor, Orleans House Edmund Street Liverpool L3 9NG to 35B Market Street Hoylake Wirral Merseyside CH47 2BG on 12 November 2015 (1 page)
5 October 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 20,000
(7 pages)
6 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 October 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 20,000
(7 pages)
24 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 October 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 20,000
(8 pages)
10 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 October 2012Annual return made up to 24 July 2012 with a full list of shareholders (7 pages)
21 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 September 2011Annual return made up to 24 July 2011 with a full list of shareholders (8 pages)
5 October 2010Director's details changed for Mrs Penelope Margaret Carey Stirrat on 24 July 2010 (2 pages)
5 October 2010Annual return made up to 24 July 2010 with a full list of shareholders (7 pages)
5 October 2010Director's details changed for Mrs Penelope Margaret Carey Evans on 24 July 2010 (2 pages)
17 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 November 2009Registered office address changed from Fifth Floor Orleans House Edmund Street Liverpool Merseyside L3 9NG on 4 November 2009 (1 page)
4 November 2009Registered office address changed from Fifth Floor Orleans House Edmund Street Liverpool Merseyside L3 9NG on 4 November 2009 (1 page)
7 October 2009Annual return made up to 24 July 2009 with a full list of shareholders (13 pages)
18 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 December 2008Return made up to 24/07/08; full list of members (13 pages)
25 July 2008Total exemption small company accounts made up to 31 March 2008 (14 pages)
7 December 2007Return made up to 24/07/07; no change of members (7 pages)
10 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 July 2007Registered office changed on 09/07/07 from: 5-7 james street, liverpool, L2 7XB (1 page)
21 November 2006Return made up to 24/07/06; full list of members (14 pages)
19 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 February 2006Return made up to 24/07/05; change of members (9 pages)
15 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 October 2004Return made up to 24/07/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
14 April 2004Return made up to 24/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(15 pages)
25 March 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 July 2002Return made up to 24/07/02; change of members (7 pages)
26 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
3 October 2001Return made up to 24/07/01; no change of members (6 pages)
25 September 2000Full accounts made up to 31 March 2000 (11 pages)
25 August 2000Return made up to 24/07/00; full list of members (13 pages)
6 December 1999Full accounts made up to 31 March 1999 (10 pages)
28 July 1999Return made up to 24/07/99; no change of members (4 pages)
25 November 1998Full accounts made up to 31 March 1998 (11 pages)
7 September 1998Return made up to 24/07/98; full list of members (6 pages)
31 March 1998Full accounts made up to 31 March 1997 (11 pages)
13 November 1997New director appointed (2 pages)
5 November 1997Director resigned (1 page)
29 July 1997Return made up to 24/07/97; change of members (6 pages)
11 September 1996Full accounts made up to 31 March 1996 (11 pages)
29 August 1996Return made up to 24/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 October 1995Full accounts made up to 31 March 1995 (12 pages)
2 August 1995Return made up to 24/07/95; full list of members (6 pages)
13 December 1901Incorporation (9 pages)