Company NameAlexander Eccles Limited
Company StatusActive
Company Number00494153
CategoryPrivate Limited Company
Incorporation Date12 April 1951(73 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs April Mary Stern
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(39 years, 12 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGilstead Oldfield Road
Heswall
Wirral
Merseyside
L60 6SQ
Director NameMrs Penelope Ann Stern
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(39 years, 12 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrassey Green Hall
Tiverton
Chester
Cheshire
CW6 9UG
Director NameMr Philip John Maurice Stern
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(39 years, 12 months after company formation)
Appointment Duration33 years, 1 month
RoleCotton Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressGilstead Oldfield Road
Heswall
Wirral
Merseyside
CH60 6SQ
Wales
Secretary NameMr Charles Edward Pickering
NationalityBritish
StatusCurrent
Appointed12 May 1998(47 years, 1 month after company formation)
Appointment Duration25 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe School House
Smithy Lane Willaston
Neston
Cheshire
CH64 2UA
Wales
Director NameMr Ian John Magrane
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2009(58 years, 6 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Brunel Road, Croft Business Park
Bromborough
Wirral
Merseyside
CH62 3NY
Wales
Director NameMr Charles Edward Pickering
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2009(58 years, 6 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Brunel Road, Croft Business Park
Bromborough
Wirral
Merseyside
CH62 3NY
Wales
Director NameGeorge Robert Maurice Stern
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2017(65 years, 9 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Foxglove Avenue
Oakwood
Leeds
West Yorkshire
LS8 2QR
Director NameMalcolm Grant
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2017(66 years, 4 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Brunel Road, Croft Business Park
Bromborough
Wirral
Merseyside
CH62 3NY
Wales
Director NameMr Arthur Aldcroft
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(39 years, 12 months after company formation)
Appointment Duration12 years, 9 months (resigned 02 January 2004)
RoleCotton Merchant
Country of ResidenceEngland
Correspondence Address283 Ditchfield Road
Widnes
Cheshire
WA8 8JE
Director NameMr James Donald Kenyon
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(39 years, 12 months after company formation)
Appointment Duration15 years, 2 months (resigned 07 June 2006)
RoleCotton Merchant
Country of ResidenceEngland
Correspondence AddressBlackden Manor
Goostrey
Crewe
Cheshire
CW4 8PL
Director NameMr David Maurice Stern
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(39 years, 12 months after company formation)
Appointment Duration26 years, 10 months (resigned 07 February 2018)
RoleCotton Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressBrassey Green Hall
Tiverton
Chester
Cheshire
CW6 9UG
Secretary NameMr Ronald Muir
NationalityBritish
StatusResigned
Appointed31 March 1991(39 years, 12 months after company formation)
Appointment Duration4 months (resigned 31 July 1991)
RoleCompany Director
Correspondence Address5-06 Cotton Exchange Building
Old Hall Street
Liverpool
Merseyside
L3 9LJ
Secretary NameMr Gerald John Anderson
NationalityBritish
StatusResigned
Appointed31 July 1991(40 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 November 1996)
RoleCompany Director
Correspondence Address49 Holmlands Drive
Oxton
Birkenhead
Merseyside
L43 0TZ
Secretary NameMr Philip John Maurice Stern
NationalityBritish
StatusResigned
Appointed01 November 1996(45 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 May 1998)
RoleCotton Broker
Country of ResidenceUnited Kingdom
Correspondence AddressGilstead Oldfield Road
Heswall
Wirral
Merseyside
CH60 6SQ
Wales

Contact

Websitecenturiontraffic.com
Email address[email protected]
Telephone0113 2775360
Telephone regionLeeds

Location

Registered Address7 Brunel Road, Croft Business Park
Bromborough
Wirral
Merseyside
CH62 3NY
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Shareholders

5.4k at £1Philip John Maurice Stern
53.74%
Ordinary
4.1k at £1David Maurice Stern
40.68%
Ordinary
279 at £1April Stern
2.79%
Ordinary
279 at £1Penelope Ann Stern
2.79%
Ordinary

Financials

Year2014
Turnover£350,000
Net Worth£1,609,844
Cash£165,085
Current Liabilities£528,441

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return27 April 2023 (12 months ago)
Next Return Due11 May 2024 (2 weeks, 3 days from now)

Charges

1 November 2016Delivered on: 4 November 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

29 September 2023Group of companies' accounts made up to 31 December 2022 (36 pages)
31 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
28 September 2022Group of companies' accounts made up to 31 December 2021 (37 pages)
16 May 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
23 June 2021Group of companies' accounts made up to 31 December 2020 (33 pages)
28 May 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
23 December 2020Group of companies' accounts made up to 31 December 2019 (35 pages)
27 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
3 October 2019Group of companies' accounts made up to 31 December 2018 (34 pages)
10 May 2019Confirmation statement made on 27 April 2019 with updates (4 pages)
10 May 2019Cessation of David Stern as a person with significant control on 4 January 2019 (1 page)
5 September 2018Group of companies' accounts made up to 31 December 2017 (34 pages)
22 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
3 May 2018Termination of appointment of David Maurice Stern as a director on 7 February 2018 (1 page)
6 October 2017Accounts for a small company made up to 31 December 2016 (14 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (14 pages)
21 August 2017Appointment of Malcolm Grant as a director on 18 August 2017 (2 pages)
21 August 2017Appointment of Malcolm Grant as a director on 18 August 2017 (2 pages)
12 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
11 January 2017Appointment of George Robert Maurice Stern as a director on 9 January 2017 (2 pages)
11 January 2017Appointment of George Robert Maurice Stern as a director on 9 January 2017 (2 pages)
4 November 2016Registration of charge 004941530001, created on 1 November 2016 (5 pages)
4 November 2016Registration of charge 004941530001, created on 1 November 2016 (5 pages)
9 October 2016Accounts for a small company made up to 31 December 2015 (9 pages)
9 October 2016Accounts for a small company made up to 31 December 2015 (9 pages)
4 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 10,000
(8 pages)
4 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 10,000
(8 pages)
8 September 2015Registered office address changed from 202 Cotton Exchange Building Old Hall Street Liverpool L3 9LQ to 7 Brunel Road, Croft Business Park Bromborough Wirral Merseyside CH62 3NY on 8 September 2015 (1 page)
8 September 2015Registered office address changed from 202 Cotton Exchange Building Old Hall Street Liverpool L3 9LQ to 7 Brunel Road, Croft Business Park Bromborough Wirral Merseyside CH62 3NY on 8 September 2015 (1 page)
8 September 2015Registered office address changed from 202 Cotton Exchange Building Old Hall Street Liverpool L3 9LQ to 7 Brunel Road, Croft Business Park Bromborough Wirral Merseyside CH62 3NY on 8 September 2015 (1 page)
8 September 2015Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
8 September 2015Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
5 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 10,000
(8 pages)
5 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 10,000
(8 pages)
16 April 2015Total exemption full accounts made up to 31 July 2014 (14 pages)
16 April 2015Total exemption full accounts made up to 31 July 2014 (14 pages)
16 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 10,000
(8 pages)
16 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 10,000
(8 pages)
30 April 2014Total exemption full accounts made up to 31 July 2013 (14 pages)
30 April 2014Total exemption full accounts made up to 31 July 2013 (14 pages)
3 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (8 pages)
3 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (8 pages)
4 April 2013Total exemption full accounts made up to 31 July 2012 (15 pages)
4 April 2013Total exemption full accounts made up to 31 July 2012 (15 pages)
25 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (8 pages)
25 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (8 pages)
23 April 2012Total exemption full accounts made up to 31 July 2011 (16 pages)
23 April 2012Total exemption full accounts made up to 31 July 2011 (16 pages)
16 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (8 pages)
16 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (8 pages)
28 February 2011Total exemption full accounts made up to 31 July 2010 (14 pages)
28 February 2011Total exemption full accounts made up to 31 July 2010 (14 pages)
18 May 2010Director's details changed for Mrs Penelope Ann Stern on 27 April 2010 (2 pages)
18 May 2010Director's details changed for Mrs April Mary Stern on 27 April 2010 (2 pages)
18 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (6 pages)
18 May 2010Director's details changed for Mrs Penelope Ann Stern on 27 April 2010 (2 pages)
18 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (6 pages)
18 May 2010Director's details changed for Mrs April Mary Stern on 27 April 2010 (2 pages)
27 April 2010Full accounts made up to 31 July 2009 (13 pages)
27 April 2010Full accounts made up to 31 July 2009 (13 pages)
9 November 2009Appointment of Ian John Magrane as a director (3 pages)
9 November 2009Appointment of Mr Charles Edward Pickering as a director (3 pages)
9 November 2009Appointment of Ian John Magrane as a director (3 pages)
9 November 2009Appointment of Mr Charles Edward Pickering as a director (3 pages)
16 October 2009Registered office address changed from Cotton Wharf 5 Abbots Quay Monks Ferry Birkenhead Merseyside CH41 5LH on 16 October 2009 (1 page)
16 October 2009Registered office address changed from Cotton Wharf 5 Abbots Quay Monks Ferry Birkenhead Merseyside CH41 5LH on 16 October 2009 (1 page)
29 April 2009Return made up to 27/04/09; full list of members (5 pages)
29 April 2009Return made up to 27/04/09; full list of members (5 pages)
23 December 2008Full accounts made up to 31 July 2008 (14 pages)
23 December 2008Full accounts made up to 31 July 2008 (14 pages)
30 May 2008Capitals not rolled up (2 pages)
30 May 2008Capitals not rolled up (2 pages)
22 May 2008Return made up to 27/04/08; full list of members (5 pages)
22 May 2008Return made up to 27/04/08; full list of members (5 pages)
1 November 2007Full accounts made up to 31 July 2007 (14 pages)
1 November 2007Full accounts made up to 31 July 2007 (14 pages)
14 May 2007Return made up to 27/04/07; full list of members (4 pages)
14 May 2007Return made up to 27/04/07; full list of members (4 pages)
26 April 2007Full accounts made up to 31 July 2006 (16 pages)
26 April 2007Full accounts made up to 31 July 2006 (16 pages)
22 August 2006£ ic 9500/7600 07/06/06 £ sr 1900@1=1900 (1 page)
22 August 2006£ ic 9500/7600 07/06/06 £ sr 1900@1=1900 (1 page)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
18 May 2006Return made up to 27/04/06; full list of members (4 pages)
18 May 2006Return made up to 27/04/06; full list of members (4 pages)
11 May 2006Full accounts made up to 31 July 2005 (16 pages)
11 May 2006Full accounts made up to 31 July 2005 (16 pages)
6 May 2005Full accounts made up to 31 July 2004 (16 pages)
6 May 2005Full accounts made up to 31 July 2004 (16 pages)
5 May 2005Return made up to 27/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 May 2005Return made up to 27/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
26 May 2004Return made up to 27/04/04; full list of members (9 pages)
26 May 2004Return made up to 27/04/04; full list of members (9 pages)
4 May 2004Full accounts made up to 31 July 2003 (16 pages)
4 May 2004Full accounts made up to 31 July 2003 (16 pages)
19 February 2004Director resigned (1 page)
19 February 2004Director resigned (1 page)
29 May 2003Return made up to 27/04/03; no change of members (9 pages)
29 May 2003Return made up to 27/04/03; no change of members (9 pages)
18 April 2003Full accounts made up to 31 July 2002 (15 pages)
18 April 2003Full accounts made up to 31 July 2002 (15 pages)
21 May 2002Return made up to 27/04/02; no change of members
  • 363(287) ‐ Registered office changed on 21/05/02
(9 pages)
21 May 2002Return made up to 27/04/02; no change of members
  • 363(287) ‐ Registered office changed on 21/05/02
(9 pages)
23 April 2002Full accounts made up to 31 July 2001 (16 pages)
23 April 2002Full accounts made up to 31 July 2001 (16 pages)
30 May 2001Full accounts made up to 31 July 2000 (15 pages)
30 May 2001Full accounts made up to 31 July 2000 (15 pages)
17 May 2001Return made up to 27/04/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 May 2001Return made up to 27/04/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 May 2000Full accounts made up to 31 July 1999 (15 pages)
30 May 2000Full accounts made up to 31 July 1999 (15 pages)
9 May 2000Return made up to 27/04/00; no change of members (8 pages)
9 May 2000Return made up to 27/04/00; no change of members (8 pages)
22 September 1999Memorandum and Articles of Association (7 pages)
22 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 September 1999Memorandum and Articles of Association (7 pages)
1 June 1999Full accounts made up to 31 July 1998 (15 pages)
1 June 1999Full accounts made up to 31 July 1998 (15 pages)
24 May 1999Return made up to 27/04/99; full list of members (13 pages)
24 May 1999Return made up to 27/04/99; full list of members (13 pages)
28 May 1998Secretary resigned (1 page)
28 May 1998New secretary appointed (2 pages)
28 May 1998Secretary resigned (1 page)
28 May 1998Return made up to 27/04/98; no change of members (10 pages)
28 May 1998New secretary appointed (2 pages)
28 May 1998Return made up to 27/04/98; no change of members (10 pages)
18 May 1998Full accounts made up to 31 July 1997 (14 pages)
18 May 1998Full accounts made up to 31 July 1997 (14 pages)
14 August 1997Registered office changed on 14/08/97 from: 506 cotton exchange buildings old hall st liverpool L3 9LH (1 page)
14 August 1997Registered office changed on 14/08/97 from: 506 cotton exchange buildings old hall st liverpool L3 9LH (1 page)
20 May 1997Return made up to 27/04/97; no change of members (14 pages)
20 May 1997Return made up to 27/04/97; no change of members (14 pages)
12 May 1997Full accounts made up to 31 July 1996 (14 pages)
12 May 1997Full accounts made up to 31 July 1996 (14 pages)
12 November 1996Secretary resigned (1 page)
12 November 1996New secretary appointed (2 pages)
12 November 1996New secretary appointed (2 pages)
12 November 1996Secretary resigned (1 page)
21 May 1996Return made up to 27/04/96; full list of members (12 pages)
21 May 1996Return made up to 27/04/96; full list of members (12 pages)
18 April 1996Full accounts made up to 31 July 1995 (14 pages)
18 April 1996Full accounts made up to 31 July 1995 (14 pages)
30 May 1995Full accounts made up to 31 July 1994 (14 pages)
30 May 1995Full accounts made up to 31 July 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
12 April 1951Incorporation (19 pages)
12 April 1951Incorporation (19 pages)