Company NameThe Outlook Group Limited
Company StatusActive
Company Number00580158
CategoryPrivate Limited Company
Incorporation Date18 March 1957(67 years, 1 month ago)
Previous NameLiverpool Cotton Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Michael William Edwards
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1992(35 years, 5 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnston House Beacon Lane
Heswall
Wirral
Merseyside
CH60 0EE
Wales
Director NameMr Richard Frank Butler
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2018(61 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnston House Beacon Lane
Heswall
Wirral
Merseyside
CH60 0EE
Wales
Director NameAntonia Carla Prescott
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2020(63 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnston House Beacon Lane
Heswall
Wirral
Merseyside
CH60 0EE
Wales
Director NameMrs Alexandra Constantopoulos
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2022(65 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnston House Beacon Lane
Heswall
Wirral
Merseyside
CH60 0EE
Wales
Director NameMrs Alice Louise Sayward McGirr
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2022(65 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnston House Beacon Lane
Heswall
Wirral
Merseyside
CH60 0EE
Wales
Director NameMr Roderick John Anderson
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(35 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 06 June 2000)
RoleCompany Director
Correspondence Address9 Circular Drive
Heswall
Wirral
Merseyside
L60 6RA
Director NameJohn Kethley Henley
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed23 August 1992(35 years, 5 months after company formation)
Appointment Duration15 years, 7 months (resigned 28 March 2008)
RoleCompany Director
Correspondence Address1950 Glenbuck Street
Germantown Tn 38139-3424 Tennessee
America
Director NameRuth Winifred Murphy
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(35 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 1995)
RoleDirector Of This Company
Correspondence Address18 Howell Drive
Greasby
Wirral
Merseyside
L49 1RX
Director NameSandra Ohara
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(35 years, 5 months after company formation)
Appointment Duration12 years, 11 months (resigned 31 July 2005)
RoleCompany Director
Correspondence Address58a Litherland Park
Litherland
Liverpool
L21 9HR
Director NameWilliam Ralph Watnough
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(35 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 August 1994)
RoleDirector Of This Company
Correspondence AddressWaverley Twnpath
Gwernymynydd
Mold
Clwyd
CH7 5EA
Wales
Director NameMr Raymond Frank Butler
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(35 years, 5 months after company formation)
Appointment Duration26 years, 3 months (resigned 14 December 2018)
RoleDirector Of This Company
Country of ResidenceUnited Kingdom
Correspondence AddressOutlook House, 458 New Chester
Road, Rocky Ferry
Birkenhead
CH42 2AE
Wales
Secretary NameRuth Winifred Murphy
NationalityBritish
StatusResigned
Appointed23 August 1992(35 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 1995)
RoleCompany Director
Correspondence Address18 Howell Drive
Greasby
Wirral
Merseyside
L49 1RX
Secretary NameSandra Ohara
NationalityBritish
StatusResigned
Appointed31 January 1995(37 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 June 2000)
RoleCompany Director
Correspondence Address58a Litherland Park
Litherland
Liverpool
L21 9HR
Secretary NameGalina Fisher
NationalityBritish
StatusResigned
Appointed15 June 2000(43 years, 3 months after company formation)
Appointment Duration20 years, 6 months (resigned 22 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOutlook House, 458 New Chester
Road, Rocky Ferry
Birkenhead
CH42 2AE
Wales
Director NameMatthew James Robinson
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2005(47 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 28 April 2011)
RoleAssistant Editor
Country of ResidenceEngland
Correspondence AddressOutlook House, 458 New Chester
Road, Rocky Ferry
Birkenhead
CH42 2AE
Wales
Director NameGalina Fisher
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2005(47 years, 10 months after company formation)
Appointment Duration15 years, 11 months (resigned 22 December 2020)
RoleCompany Accountant
Country of ResidenceEngland
Correspondence AddressOutlook House, 458 New Chester
Road, Rocky Ferry
Birkenhead
CH42 2AE
Wales

Contact

Websitecotlook.com
Telephone0151 6446400
Telephone regionLiverpool

Location

Registered AddressBarnston House Beacon Lane
Heswall
Wirral
Merseyside
CH60 0EE
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall
Address MatchesOver 100 other UK companies use this postal address

Shareholders

34 at £1Galina Fisher
9.50%
Ordinary
182 at £1Raymond Frank Butler
50.84%
Ordinary
142 at £1Michael William Edwards
39.66%
Ordinary

Financials

Year2014
Net Worth£468,756
Cash£164,747
Current Liabilities£75,687

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return23 August 2023 (8 months ago)
Next Return Due6 September 2024 (4 months, 1 week from now)

Filing History

22 December 2020Termination of appointment of Galina Fisher as a director on 22 December 2020 (1 page)
19 October 2020Appointment of Antonia Carla Prescott as a director on 16 October 2020 (2 pages)
25 August 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
20 March 2020Micro company accounts made up to 31 December 2019 (6 pages)
28 August 2019Cessation of Raymond Frank Butler as a person with significant control on 22 October 2018 (1 page)
28 August 2019Change of details for Mr Michael William Edwards as a person with significant control on 22 October 2018 (2 pages)
28 August 2019Confirmation statement made on 23 August 2019 with updates (5 pages)
17 April 2019Micro company accounts made up to 31 December 2018 (6 pages)
14 January 2019Purchase of own shares. (3 pages)
14 January 2019Cancellation of shares. Statement of capital on 14 December 2018
  • GBP 206
(6 pages)
3 January 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 December 2018Appointment of Mr Richard Frank Butler as a director on 22 October 2018 (2 pages)
17 December 2018Termination of appointment of Raymond Frank Butler as a director on 14 December 2018 (1 page)
24 August 2018Confirmation statement made on 23 August 2018 with updates (4 pages)
14 March 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
23 August 2017Confirmation statement made on 23 August 2017 with updates (5 pages)
23 August 2017Confirmation statement made on 23 August 2017 with updates (5 pages)
13 March 2017Statement of capital following an allotment of shares on 8 March 2017
  • GBP 361
(3 pages)
13 March 2017Statement of capital following an allotment of shares on 8 March 2017
  • GBP 361
(3 pages)
13 March 2017Statement of capital following an allotment of shares on 8 March 2017
  • GBP 361
(3 pages)
13 March 2017Statement of capital following an allotment of shares on 8 March 2017
  • GBP 361
(3 pages)
13 March 2017Statement of capital following an allotment of shares on 8 March 2017
  • GBP 361
(3 pages)
13 March 2017Statement of capital following an allotment of shares on 8 March 2017
  • GBP 361
(3 pages)
10 March 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
10 March 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
24 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
2 March 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
2 March 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
10 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 358
(6 pages)
10 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 358
(6 pages)
24 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
24 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
2 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 358
(6 pages)
2 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 358
(6 pages)
10 March 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
10 March 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
17 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 358
(6 pages)
17 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 358
(6 pages)
11 March 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
11 March 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
31 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (6 pages)
31 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (6 pages)
21 March 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
21 March 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
8 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (6 pages)
8 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (6 pages)
1 June 2011Purchase of own shares. (3 pages)
1 June 2011Purchase of own shares. (3 pages)
3 May 2011Termination of appointment of Matthew Robinson as a director (1 page)
3 May 2011Termination of appointment of Matthew Robinson as a director (1 page)
8 March 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
8 March 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
27 August 2010Director's details changed for Galina Fisher on 23 August 2010 (2 pages)
27 August 2010Secretary's details changed for Galina Fisher on 23 August 2010 (1 page)
27 August 2010Director's details changed for Mr Raymond Frank Butler on 23 August 2010 (2 pages)
27 August 2010Director's details changed for Michael William Edwards on 23 August 2010 (2 pages)
27 August 2010Director's details changed for Matthew James Robinson on 23 August 2010 (2 pages)
27 August 2010Director's details changed for Michael William Edwards on 23 August 2010 (2 pages)
27 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (4 pages)
27 August 2010Director's details changed for Matthew James Robinson on 23 August 2010 (2 pages)
27 August 2010Director's details changed for Galina Fisher on 23 August 2010 (2 pages)
27 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (4 pages)
27 August 2010Director's details changed for Mr Raymond Frank Butler on 23 August 2010 (2 pages)
27 August 2010Secretary's details changed for Galina Fisher on 23 August 2010 (1 page)
20 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
20 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
4 March 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
4 March 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
3 September 2009Return made up to 23/08/09; full list of members (5 pages)
3 September 2009Return made up to 23/08/09; full list of members (5 pages)
23 February 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
23 February 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
9 September 2008Return made up to 23/08/08; full list of members (5 pages)
9 September 2008Return made up to 23/08/08; full list of members (5 pages)
5 April 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
5 April 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
28 March 2008Appointment terminated director john henley (1 page)
28 March 2008Appointment terminated director john henley (1 page)
12 December 2007£ ic 515/392 01/11/07 £ sr 123@1=123 (1 page)
12 December 2007£ ic 515/392 01/11/07 £ sr 123@1=123 (1 page)
8 November 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 November 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
31 August 2007Return made up to 23/08/07; full list of members (4 pages)
31 August 2007Return made up to 23/08/07; full list of members (4 pages)
14 March 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
14 March 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
3 November 2006Registered office changed on 03/11/06 from: barnston house, beacon lane heswall wirral CH60 0EE (1 page)
3 November 2006Registered office changed on 03/11/06 from: barnston house, beacon lane heswall wirral CH60 0EE (1 page)
25 August 2006Registered office changed on 25/08/06 from: barnston house, beacon lane heswall wirral merseyside CH60 0EE (1 page)
25 August 2006Registered office changed on 25/08/06 from: outlook house 458 new chester road rock ferry birkenhead CH42 2AE (1 page)
25 August 2006Registered office changed on 25/08/06 from: outlook house 458 new chester road rock ferry birkenhead CH42 2AE (1 page)
25 August 2006Return made up to 23/08/06; full list of members (4 pages)
25 August 2006Return made up to 23/08/06; full list of members (4 pages)
25 August 2006Registered office changed on 25/08/06 from: barnston house, beacon lane heswall wirral merseyside CH60 0EE (1 page)
25 August 2006Location of register of members (1 page)
25 August 2006Location of register of members (1 page)
26 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
26 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
21 September 2005Accounts for a small company made up to 31 December 2004 (8 pages)
21 September 2005Accounts for a small company made up to 31 December 2004 (8 pages)
16 September 2005Return made up to 23/08/05; full list of members (4 pages)
16 September 2005Return made up to 23/08/05; full list of members (4 pages)
8 August 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
24 December 2004New director appointed (2 pages)
24 December 2004New director appointed (2 pages)
24 December 2004New director appointed (2 pages)
24 December 2004New director appointed (2 pages)
2 September 2004Return made up to 23/08/04; full list of members (9 pages)
2 September 2004Return made up to 23/08/04; full list of members (9 pages)
7 April 2004Accounts for a small company made up to 31 December 2003 (9 pages)
7 April 2004Accounts for a small company made up to 31 December 2003 (9 pages)
26 November 2003Director's particulars changed (1 page)
26 November 2003Director's particulars changed (1 page)
3 September 2003Return made up to 23/08/03; full list of members (9 pages)
3 September 2003Return made up to 23/08/03; full list of members (9 pages)
25 March 2003Accounts for a small company made up to 31 December 2002 (7 pages)
25 March 2003Accounts for a small company made up to 31 December 2002 (7 pages)
6 September 2002Return made up to 23/08/02; full list of members
  • 363(287) ‐ Registered office changed on 06/09/02
(9 pages)
6 September 2002Return made up to 23/08/02; full list of members
  • 363(287) ‐ Registered office changed on 06/09/02
(9 pages)
22 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
22 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
29 August 2001Return made up to 23/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 August 2001Return made up to 23/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 March 2001Accounts for a small company made up to 31 December 2000 (7 pages)
28 March 2001Accounts for a small company made up to 31 December 2000 (7 pages)
11 October 2000Secretary resigned (1 page)
11 October 2000Return made up to 23/08/00; full list of members
  • 363(287) ‐ Registered office changed on 11/10/00
(8 pages)
11 October 2000Return made up to 23/08/00; full list of members
  • 363(287) ‐ Registered office changed on 11/10/00
(8 pages)
11 October 2000Secretary resigned (1 page)
3 October 2000£ ic 520/515 07/07/00 £ sr 5@1=5 (1 page)
3 October 2000£ ic 770/520 06/06/00 £ sr 250@1=250 (1 page)
3 October 2000£ ic 520/515 07/07/00 £ sr 5@1=5 (1 page)
3 October 2000£ ic 770/520 06/06/00 £ sr 250@1=250 (1 page)
20 September 2000New secretary appointed (2 pages)
20 September 2000New secretary appointed (2 pages)
21 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
10 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
10 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
23 August 1999Return made up to 23/08/99; full list of members (9 pages)
23 August 1999Return made up to 23/08/99; full list of members (9 pages)
4 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
4 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
27 August 1998Return made up to 23/08/98; full list of members (9 pages)
27 August 1998Return made up to 23/08/98; full list of members (9 pages)
11 June 1998Accounts for a small company made up to 31 December 1997 (9 pages)
11 June 1998Accounts for a small company made up to 31 December 1997 (9 pages)
16 January 1998Company name changed liverpool cotton services limite d\certificate issued on 19/01/98 (2 pages)
16 January 1998Company name changed liverpool cotton services limite d\certificate issued on 19/01/98 (2 pages)
1 September 1997Return made up to 23/08/97; full list of members (8 pages)
1 September 1997Return made up to 23/08/97; full list of members (8 pages)
21 May 1997Accounts for a small company made up to 31 December 1996 (9 pages)
21 May 1997Accounts for a small company made up to 31 December 1996 (9 pages)
24 March 1997Director's particulars changed (1 page)
24 March 1997Director's particulars changed (1 page)
17 September 1996Return made up to 23/08/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
17 September 1996Return made up to 23/08/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
15 July 1996Secretary's particulars changed (1 page)
15 July 1996Secretary's particulars changed (1 page)
15 July 1996Secretary's particulars changed (1 page)
15 July 1996Secretary's particulars changed (1 page)
16 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
16 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
24 October 1995New secretary appointed (4 pages)
24 October 1995New secretary appointed (4 pages)
6 October 1995Return made up to 23/08/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
6 October 1995Return made up to 23/08/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
23 March 1995Accounts for a small company made up to 31 December 1994 (8 pages)
23 March 1995Accounts for a small company made up to 31 December 1994 (8 pages)
28 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 March 1957Incorporation (15 pages)
18 March 1957Certificate of incorporation (1 page)
18 March 1957Incorporation (15 pages)
18 March 1957Certificate of incorporation (1 page)