Heswall
Wirral
Merseyside
L60 6SQ
Director Name | Mrs Penelope Ann Stern |
---|---|
Date of Birth | February 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1991(39 years, 12 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brassey Green Hall Tiverton Chester Cheshire CW6 9UG |
Director Name | Mr Philip John Maurice Stern |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1991(39 years, 12 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Cotton Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Gilstead Oldfield Road Heswall Wirral Merseyside CH60 6SQ Wales |
Secretary Name | Mr Charles Edward Pickering |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 May 1998(47 years, 1 month after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The School House Smithy Lane Willaston Neston Cheshire CH64 2UA Wales |
Director Name | Mr Ian John Magrane |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2009(58 years, 6 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Brunel Road, Croft Business Park Bromborough Wirral Merseyside CH62 3NY Wales |
Director Name | Mr Charles Edward Pickering |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2009(58 years, 6 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Brunel Road, Croft Business Park Bromborough Wirral Merseyside CH62 3NY Wales |
Director Name | George Robert Maurice Stern |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2017(65 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Foxglove Avenue Oakwood Leeds West Yorkshire LS8 2QR |
Director Name | Malcolm Grant |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2017(66 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Brunel Road, Croft Business Park Bromborough Wirral Merseyside CH62 3NY Wales |
Director Name | Mr Arthur Aldcroft |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(39 years, 12 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 02 January 2004) |
Role | Cotton Merchant |
Country of Residence | England |
Correspondence Address | 283 Ditchfield Road Widnes Cheshire WA8 8JE |
Director Name | Mr James Donald Kenyon |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(39 years, 12 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 07 June 2006) |
Role | Cotton Merchant |
Country of Residence | England |
Correspondence Address | Blackden Manor Goostrey Crewe Cheshire CW4 8PL |
Director Name | Mr David Maurice Stern |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(39 years, 12 months after company formation) |
Appointment Duration | 26 years, 10 months (resigned 07 February 2018) |
Role | Cotton Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Brassey Green Hall Tiverton Chester Cheshire CW6 9UG |
Secretary Name | Mr Ronald Muir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(39 years, 12 months after company formation) |
Appointment Duration | 4 months (resigned 31 July 1991) |
Role | Company Director |
Correspondence Address | 5-06 Cotton Exchange Building Old Hall Street Liverpool Merseyside L3 9LJ |
Secretary Name | Mr Gerald John Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(40 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 November 1996) |
Role | Company Director |
Correspondence Address | 49 Holmlands Drive Oxton Birkenhead Merseyside L43 0TZ |
Secretary Name | Mr Philip John Maurice Stern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(45 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 May 1998) |
Role | Cotton Broker |
Country of Residence | United Kingdom |
Correspondence Address | Gilstead Oldfield Road Heswall Wirral Merseyside CH60 6SQ Wales |
Website | centuriontraffic.com |
---|---|
Email address | [email protected] |
Telephone | 0113 2775360 |
Telephone region | Leeds |
Registered Address | 7 Brunel Road, Croft Business Park Bromborough Wirral Merseyside CH62 3NY Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Address Matches | 2 other UK companies use this postal address |
5.4k at £1 | Philip John Maurice Stern 53.74% Ordinary |
---|---|
4.1k at £1 | David Maurice Stern 40.68% Ordinary |
279 at £1 | April Stern 2.79% Ordinary |
279 at £1 | Penelope Ann Stern 2.79% Ordinary |
Year | 2014 |
---|---|
Turnover | £350,000 |
Net Worth | £1,609,844 |
Cash | £165,085 |
Current Liabilities | £528,441 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 3 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 27 April 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 11 May 2024 (5 months from now) |
1 November 2016 | Delivered on: 4 November 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
29 September 2023 | Group of companies' accounts made up to 31 December 2022 (36 pages) |
---|---|
31 May 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
28 September 2022 | Group of companies' accounts made up to 31 December 2021 (37 pages) |
16 May 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
23 June 2021 | Group of companies' accounts made up to 31 December 2020 (33 pages) |
28 May 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
23 December 2020 | Group of companies' accounts made up to 31 December 2019 (35 pages) |
27 May 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
3 October 2019 | Group of companies' accounts made up to 31 December 2018 (34 pages) |
10 May 2019 | Confirmation statement made on 27 April 2019 with updates (4 pages) |
10 May 2019 | Cessation of David Stern as a person with significant control on 4 January 2019 (1 page) |
5 September 2018 | Group of companies' accounts made up to 31 December 2017 (34 pages) |
22 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
3 May 2018 | Termination of appointment of David Maurice Stern as a director on 7 February 2018 (1 page) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
21 August 2017 | Appointment of Malcolm Grant as a director on 18 August 2017 (2 pages) |
21 August 2017 | Appointment of Malcolm Grant as a director on 18 August 2017 (2 pages) |
12 May 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
12 May 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
11 January 2017 | Appointment of George Robert Maurice Stern as a director on 9 January 2017 (2 pages) |
11 January 2017 | Appointment of George Robert Maurice Stern as a director on 9 January 2017 (2 pages) |
4 November 2016 | Registration of charge 004941530001, created on 1 November 2016 (5 pages) |
4 November 2016 | Registration of charge 004941530001, created on 1 November 2016 (5 pages) |
9 October 2016 | Accounts for a small company made up to 31 December 2015 (9 pages) |
9 October 2016 | Accounts for a small company made up to 31 December 2015 (9 pages) |
4 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
8 September 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
8 September 2015 | Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
5 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
16 April 2015 | Total exemption full accounts made up to 31 July 2014 (14 pages) |
16 April 2015 | Total exemption full accounts made up to 31 July 2014 (14 pages) |
16 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
30 April 2014 | Total exemption full accounts made up to 31 July 2013 (14 pages) |
30 April 2014 | Total exemption full accounts made up to 31 July 2013 (14 pages) |
3 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (8 pages) |
3 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (8 pages) |
4 April 2013 | Total exemption full accounts made up to 31 July 2012 (15 pages) |
4 April 2013 | Total exemption full accounts made up to 31 July 2012 (15 pages) |
25 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (8 pages) |
25 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (8 pages) |
23 April 2012 | Total exemption full accounts made up to 31 July 2011 (16 pages) |
23 April 2012 | Total exemption full accounts made up to 31 July 2011 (16 pages) |
16 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (8 pages) |
16 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (8 pages) |
28 February 2011 | Total exemption full accounts made up to 31 July 2010 (14 pages) |
28 February 2011 | Total exemption full accounts made up to 31 July 2010 (14 pages) |
18 May 2010 | Director's details changed for Mrs Penelope Ann Stern on 27 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Mrs April Mary Stern on 27 April 2010 (2 pages) |
18 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Director's details changed for Mrs Penelope Ann Stern on 27 April 2010 (2 pages) |
18 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Director's details changed for Mrs April Mary Stern on 27 April 2010 (2 pages) |
27 April 2010 | Full accounts made up to 31 July 2009 (13 pages) |
27 April 2010 | Full accounts made up to 31 July 2009 (13 pages) |
9 November 2009 | Appointment of Ian John Magrane as a director (3 pages) |
9 November 2009 | Appointment of Mr Charles Edward Pickering as a director (3 pages) |
9 November 2009 | Appointment of Ian John Magrane as a director (3 pages) |
9 November 2009 | Appointment of Mr Charles Edward Pickering as a director (3 pages) |
16 October 2009 | Registered office address changed from Cotton Wharf 5 Abbots Quay Monks Ferry Birkenhead Merseyside CH41 5LH on 16 October 2009 (1 page) |
16 October 2009 | Registered office address changed from Cotton Wharf 5 Abbots Quay Monks Ferry Birkenhead Merseyside CH41 5LH on 16 October 2009 (1 page) |
29 April 2009 | Return made up to 27/04/09; full list of members (5 pages) |
29 April 2009 | Return made up to 27/04/09; full list of members (5 pages) |
23 December 2008 | Full accounts made up to 31 July 2008 (14 pages) |
23 December 2008 | Full accounts made up to 31 July 2008 (14 pages) |
30 May 2008 | Capitals not rolled up (2 pages) |
30 May 2008 | Capitals not rolled up (2 pages) |
22 May 2008 | Return made up to 27/04/08; full list of members (5 pages) |
22 May 2008 | Return made up to 27/04/08; full list of members (5 pages) |
1 November 2007 | Full accounts made up to 31 July 2007 (14 pages) |
1 November 2007 | Full accounts made up to 31 July 2007 (14 pages) |
14 May 2007 | Return made up to 27/04/07; full list of members (4 pages) |
14 May 2007 | Return made up to 27/04/07; full list of members (4 pages) |
26 April 2007 | Full accounts made up to 31 July 2006 (16 pages) |
26 April 2007 | Full 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 2006 | Director resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
18 May 2006 | Return made up to 27/04/06; full list of members (4 pages) |
18 May 2006 | Return made up to 27/04/06; full list of members (4 pages) |
11 May 2006 | Full accounts made up to 31 July 2005 (16 pages) |
11 May 2006 | Full accounts made up to 31 July 2005 (16 pages) |
6 May 2005 | Full accounts made up to 31 July 2004 (16 pages) |
6 May 2005 | Full accounts made up to 31 July 2004 (16 pages) |
5 May 2005 | Return made up to 27/04/05; full list of members
|
5 May 2005 | Return made up to 27/04/05; full list of members
|
26 May 2004 | Return made up to 27/04/04; full list of members (9 pages) |
26 May 2004 | Return made up to 27/04/04; full list of members (9 pages) |
4 May 2004 | Full accounts made up to 31 July 2003 (16 pages) |
4 May 2004 | Full accounts made up to 31 July 2003 (16 pages) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | Director resigned (1 page) |
29 May 2003 | Return made up to 27/04/03; no change of members (9 pages) |
29 May 2003 | Return made up to 27/04/03; no change of members (9 pages) |
18 April 2003 | Full accounts made up to 31 July 2002 (15 pages) |
18 April 2003 | Full accounts made up to 31 July 2002 (15 pages) |
21 May 2002 | Return made up to 27/04/02; no change of members
|
21 May 2002 | Return made up to 27/04/02; no change of members
|
23 April 2002 | Full accounts made up to 31 July 2001 (16 pages) |
23 April 2002 | Full accounts made up to 31 July 2001 (16 pages) |
30 May 2001 | Full accounts made up to 31 July 2000 (15 pages) |
30 May 2001 | Full accounts made up to 31 July 2000 (15 pages) |
17 May 2001 | Return made up to 27/04/01; full list of members
|
17 May 2001 | Return made up to 27/04/01; full list of members
|
30 May 2000 | Full accounts made up to 31 July 1999 (15 pages) |
30 May 2000 | Full accounts made up to 31 July 1999 (15 pages) |
9 May 2000 | Return made up to 27/04/00; no change of members (8 pages) |
9 May 2000 | Return made up to 27/04/00; no change of members (8 pages) |
22 September 1999 | Memorandum and Articles of Association (7 pages) |
22 September 1999 | Resolutions
|
22 September 1999 | Resolutions
|
22 September 1999 | Memorandum and Articles of Association (7 pages) |
1 June 1999 | Full accounts made up to 31 July 1998 (15 pages) |
1 June 1999 | Full accounts made up to 31 July 1998 (15 pages) |
24 May 1999 | Return made up to 27/04/99; full list of members (13 pages) |
24 May 1999 | Return made up to 27/04/99; full list of members (13 pages) |
28 May 1998 | Secretary resigned (1 page) |
28 May 1998 | New secretary appointed (2 pages) |
28 May 1998 | Secretary resigned (1 page) |
28 May 1998 | Return made up to 27/04/98; no change of members (10 pages) |
28 May 1998 | New secretary appointed (2 pages) |
28 May 1998 | Return made up to 27/04/98; no change of members (10 pages) |
18 May 1998 | Full accounts made up to 31 July 1997 (14 pages) |
18 May 1998 | Full accounts made up to 31 July 1997 (14 pages) |
14 August 1997 | Registered office changed on 14/08/97 from: 506 cotton exchange buildings old hall st liverpool L3 9LH (1 page) |
14 August 1997 | Registered office changed on 14/08/97 from: 506 cotton exchange buildings old hall st liverpool L3 9LH (1 page) |
20 May 1997 | Return made up to 27/04/97; no change of members (14 pages) |
20 May 1997 | Return made up to 27/04/97; no change of members (14 pages) |
12 May 1997 | Full accounts made up to 31 July 1996 (14 pages) |
12 May 1997 | Full accounts made up to 31 July 1996 (14 pages) |
12 November 1996 | Secretary resigned (1 page) |
12 November 1996 | New secretary appointed (2 pages) |
12 November 1996 | New secretary appointed (2 pages) |
12 November 1996 | Secretary resigned (1 page) |
21 May 1996 | Return made up to 27/04/96; full list of members (12 pages) |
21 May 1996 | Return made up to 27/04/96; full list of members (12 pages) |
18 April 1996 | Full accounts made up to 31 July 1995 (14 pages) |
18 April 1996 | Full accounts made up to 31 July 1995 (14 pages) |
30 May 1995 | Full accounts made up to 31 July 1994 (14 pages) |
30 May 1995 | Full accounts made up to 31 July 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
12 April 1951 | Incorporation (19 pages) |
12 April 1951 | Incorporation (19 pages) |