Heswall
Wirral
Merseyside
CH60 0EE
Wales
Director Name | Mr Richard Frank Butler |
---|---|
Date of Birth | August 1977 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2018(61 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnston House Beacon Lane Heswall Wirral Merseyside CH60 0EE Wales |
Director Name | Antonia Carla Prescott |
---|---|
Date of Birth | October 1976 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2020(63 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barnston House Beacon Lane Heswall Wirral Merseyside CH60 0EE Wales |
Director Name | Mr Raymond Frank Butler |
---|---|
Date of Birth | December 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(35 years, 5 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 14 December 2018) |
Role | Director Of This Company |
Country of Residence | United Kingdom |
Correspondence Address | Outlook House, 458 New Chester Road, Rocky Ferry Birkenhead CH42 2AE Wales |
Director Name | Mr Roderick John Anderson |
---|---|
Date of Birth | June 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(35 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 06 June 2000) |
Role | Company Director |
Correspondence Address | 9 Circular Drive Heswall Wirral Merseyside L60 6RA |
Director Name | John Kethley Henley |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 August 1992(35 years, 5 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 28 March 2008) |
Role | Company Director |
Correspondence Address | 1950 Glenbuck Street Germantown Tn 38139-3424 Tennessee America |
Director Name | Ruth Winifred Murphy |
---|---|
Date of Birth | January 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(35 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 1995) |
Role | Director Of This Company |
Correspondence Address | 18 Howell Drive Greasby Wirral Merseyside L49 1RX |
Director Name | Sandra Ohara |
---|---|
Date of Birth | August 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(35 years, 5 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 July 2005) |
Role | Company Director |
Correspondence Address | 58a Litherland Park Litherland Liverpool L21 9HR |
Director Name | William Ralph Watnough |
---|---|
Date of Birth | August 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(35 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 31 August 1994) |
Role | Director Of This Company |
Correspondence Address | Waverley Twnpath Gwernymynydd Mold Clwyd CH7 5EA Wales |
Secretary Name | Ruth Winifred Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(35 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | 18 Howell Drive Greasby Wirral Merseyside L49 1RX |
Secretary Name | Sandra Ohara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(37 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 June 2000) |
Role | Company Director |
Correspondence Address | 58a Litherland Park Litherland Liverpool L21 9HR |
Secretary Name | Galina Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(43 years, 3 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 22 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Outlook House, 458 New Chester Road, Rocky Ferry Birkenhead CH42 2AE Wales |
Director Name | Matthew James Robinson |
---|---|
Date of Birth | July 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2005(47 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 April 2011) |
Role | Assistant Editor |
Country of Residence | England |
Correspondence Address | Outlook House, 458 New Chester Road, Rocky Ferry Birkenhead CH42 2AE Wales |
Director Name | Galina Fisher |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2005(47 years, 10 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 22 December 2020) |
Role | Company Accountant |
Country of Residence | England |
Correspondence Address | Outlook House, 458 New Chester Road, Rocky Ferry Birkenhead CH42 2AE Wales |
Website | cotlook.com |
---|---|
Telephone | 0151 6446400 |
Telephone region | Liverpool |
Registered Address | Barnston House Beacon Lane Heswall Wirral Merseyside CH60 0EE Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Heswall |
Built Up Area | Heswall |
Address Matches | Over 100 other UK companies use this postal address |
34 at £1 | Galina Fisher 9.50% Ordinary |
---|---|
182 at £1 | Raymond Frank Butler 50.84% Ordinary |
142 at £1 | Michael William Edwards 39.66% Ordinary |
Year | 2014 |
---|---|
Net Worth | £468,756 |
Cash | £164,747 |
Current Liabilities | £75,687 |
Latest Accounts | 31 December 2022 (3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year, 6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 23 August 2022 (7 months, 1 week ago) |
---|---|
Next Return Due | 6 September 2023 (5 months, 1 week from now) |
17 January 2022 | Change of details for Mr Michael William Edwards as a person with significant control on 17 January 2022 (2 pages) |
---|---|
17 January 2022 | Director's details changed for Antonia Carla Prescott on 7 January 2022 (2 pages) |
17 January 2022 | Director's details changed for Mr Richard Frank Butler on 7 January 2022 (2 pages) |
7 January 2022 | Registered office address changed from Outlook House, 458 New Chester Road Rock Ferry Birkenhead CH42 2AE United Kingdom to Barnston House Beacon Lane Heswall Wirral Merseyside CH60 0EE on 7 January 2022 (1 page) |
23 August 2021 | Registered office address changed from Outlook House, 458 New Chester Road, Rocky Ferry Birkenhead CH42 2AE to Outlook House, 458 New Chester Road Rock Ferry Birkenhead CH42 2AE on 23 August 2021 (1 page) |
23 August 2021 | Confirmation statement made on 23 August 2021 with updates (5 pages) |
6 April 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
1 March 2021 | Termination of appointment of Galina Fisher as a secretary on 22 December 2020 (1 page) |
22 December 2020 | Termination of appointment of Galina Fisher as a director on 22 December 2020 (1 page) |
19 October 2020 | Appointment of Antonia Carla Prescott as a director on 16 October 2020 (2 pages) |
25 August 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
20 March 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
28 August 2019 | Confirmation statement made on 23 August 2019 with updates (5 pages) |
28 August 2019 | Change of details for Mr Michael William Edwards as a person with significant control on 22 October 2018 (2 pages) |
28 August 2019 | Cessation of Raymond Frank Butler as a person with significant control on 22 October 2018 (1 page) |
17 April 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
14 January 2019 | Cancellation of shares. Statement of capital on 14 December 2018
|
14 January 2019 | Purchase of own shares. (3 pages) |
3 January 2019 | Resolutions
|
18 December 2018 | Appointment of Mr Richard Frank Butler as a director on 22 October 2018 (2 pages) |
17 December 2018 | Termination of appointment of Raymond Frank Butler as a director on 14 December 2018 (1 page) |
24 August 2018 | Confirmation statement made on 23 August 2018 with updates (4 pages) |
14 March 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
23 August 2017 | Confirmation statement made on 23 August 2017 with updates (5 pages) |
23 August 2017 | Confirmation statement made on 23 August 2017 with updates (5 pages) |
13 March 2017 | Statement of capital following an allotment of shares on 8 March 2017
|
13 March 2017 | Statement of capital following an allotment of shares on 8 March 2017
|
13 March 2017 | Statement of capital following an allotment of shares on 8 March 2017
|
13 March 2017 | Statement of capital following an allotment of shares on 8 March 2017
|
13 March 2017 | Statement of capital following an allotment of shares on 8 March 2017
|
13 March 2017 | Statement of capital following an allotment of shares on 8 March 2017
|
10 March 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
10 March 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
24 August 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
10 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
24 March 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
2 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
10 March 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
10 March 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
17 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
11 March 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
11 March 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
31 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (6 pages) |
31 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (6 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
8 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (6 pages) |
8 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Purchase of own shares. (3 pages) |
1 June 2011 | Purchase of own shares. (3 pages) |
3 May 2011 | Termination of appointment of Matthew Robinson as a director (1 page) |
3 May 2011 | Termination of appointment of Matthew Robinson as a director (1 page) |
8 March 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
27 August 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Director's details changed for Matthew James Robinson on 23 August 2010 (2 pages) |
27 August 2010 | Secretary's details changed for Galina Fisher on 23 August 2010 (1 page) |
27 August 2010 | Director's details changed for Michael William Edwards on 23 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Mr Raymond Frank Butler on 23 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Galina Fisher on 23 August 2010 (2 pages) |
27 August 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Director's details changed for Matthew James Robinson on 23 August 2010 (2 pages) |
27 August 2010 | Secretary's details changed for Galina Fisher on 23 August 2010 (1 page) |
27 August 2010 | Director's details changed for Michael William Edwards on 23 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Mr Raymond Frank Butler on 23 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Galina Fisher on 23 August 2010 (2 pages) |
20 July 2010 | Resolutions
|
20 July 2010 | Resolutions
|
4 March 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
4 March 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
3 September 2009 | Return made up to 23/08/09; full list of members (5 pages) |
3 September 2009 | Return made up to 23/08/09; full list of members (5 pages) |
23 February 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
23 February 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
9 September 2008 | Return made up to 23/08/08; full list of members (5 pages) |
9 September 2008 | Return made up to 23/08/08; full list of members (5 pages) |
5 April 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
5 April 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
28 March 2008 | Appointment terminated director john henley (1 page) |
28 March 2008 | Appointment terminated director john henley (1 page) |
12 December 2007 | £ ic 515/392 01/11/07 £ sr [email protected]=123 (1 page) |
12 December 2007 | £ ic 515/392 01/11/07 £ sr [email protected]=123 (1 page) |
8 November 2007 | Resolutions
|
8 November 2007 | Resolutions
|
31 August 2007 | Return made up to 23/08/07; full list of members (4 pages) |
31 August 2007 | Return made up to 23/08/07; full list of members (4 pages) |
14 March 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
14 March 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
3 November 2006 | Registered office changed on 03/11/06 from: barnston house, beacon lane heswall wirral CH60 0EE (1 page) |
3 November 2006 | Registered office changed on 03/11/06 from: barnston house, beacon lane heswall wirral CH60 0EE (1 page) |
25 August 2006 | Return made up to 23/08/06; full list of members (4 pages) |
25 August 2006 | Registered office changed on 25/08/06 from: barnston house, beacon lane heswall wirral merseyside CH60 0EE (1 page) |
25 August 2006 | Location of register of members (1 page) |
25 August 2006 | Registered office changed on 25/08/06 from: outlook house 458 new chester road rock ferry birkenhead CH42 2AE (1 page) |
25 August 2006 | Return made up to 23/08/06; full list of members (4 pages) |
25 August 2006 | Registered office changed on 25/08/06 from: barnston house, beacon lane heswall wirral merseyside CH60 0EE (1 page) |
25 August 2006 | Location of register of members (1 page) |
25 August 2006 | Registered office changed on 25/08/06 from: outlook house 458 new chester road rock ferry birkenhead CH42 2AE (1 page) |
26 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
26 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
21 September 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
21 September 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
16 September 2005 | Return made up to 23/08/05; full list of members (4 pages) |
16 September 2005 | Return made up to 23/08/05; full list of members (4 pages) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
24 December 2004 | New director appointed (2 pages) |
24 December 2004 | New director appointed (2 pages) |
24 December 2004 | New director appointed (2 pages) |
24 December 2004 | New director appointed (2 pages) |
2 September 2004 | Return made up to 23/08/04; full list of members (9 pages) |
2 September 2004 | Return made up to 23/08/04; full list of members (9 pages) |
7 April 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
7 April 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
26 November 2003 | Director's particulars changed (1 page) |
26 November 2003 | Director's particulars changed (1 page) |
3 September 2003 | Return made up to 23/08/03; full list of members (9 pages) |
3 September 2003 | Return made up to 23/08/03; full list of members (9 pages) |
25 March 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
25 March 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
6 September 2002 | Return made up to 23/08/02; full list of members
|
6 September 2002 | Return made up to 23/08/02; full list of members
|
22 May 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
22 May 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
29 August 2001 | Return made up to 23/08/01; full list of members
|
29 August 2001 | Return made up to 23/08/01; full list of members
|
28 March 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
28 March 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
11 October 2000 | Return made up to 23/08/00; full list of members
|
11 October 2000 | Secretary resigned (1 page) |
11 October 2000 | Return made up to 23/08/00; full list of members
|
11 October 2000 | Secretary resigned (1 page) |
3 October 2000 | £ ic 520/515 07/07/00 £ sr [email protected]=5 (1 page) |
3 October 2000 | £ ic 770/520 06/06/00 £ sr [email protected]=250 (1 page) |
3 October 2000 | £ ic 520/515 07/07/00 £ sr [email protected]=5 (1 page) |
3 October 2000 | £ ic 770/520 06/06/00 £ sr [email protected]=250 (1 page) |
20 September 2000 | New secretary appointed (2 pages) |
20 September 2000 | New secretary appointed (2 pages) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Director resigned (1 page) |
10 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
10 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
23 August 1999 | Return made up to 23/08/99; full list of members (9 pages) |
23 August 1999 | Return made up to 23/08/99; full list of members (9 pages) |
4 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
4 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
27 August 1998 | Return made up to 23/08/98; full list of members (9 pages) |
27 August 1998 | Return made up to 23/08/98; full list of members (9 pages) |
11 June 1998 | Accounts for a small company made up to 31 December 1997 (9 pages) |
11 June 1998 | Accounts for a small company made up to 31 December 1997 (9 pages) |
16 January 1998 | Company name changed liverpool cotton services limite d\certificate issued on 19/01/98 (2 pages) |
16 January 1998 | Company name changed liverpool cotton services limite d\certificate issued on 19/01/98 (2 pages) |
1 September 1997 | Return made up to 23/08/97; full list of members (8 pages) |
1 September 1997 | Return made up to 23/08/97; full list of members (8 pages) |
21 May 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
21 May 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
24 March 1997 | Director's particulars changed (1 page) |
24 March 1997 | Director's particulars changed (1 page) |
17 September 1996 | Return made up to 23/08/96; no change of members
|
17 September 1996 | Return made up to 23/08/96; no change of members
|
15 July 1996 | Secretary's particulars changed (1 page) |
15 July 1996 | Secretary's particulars changed (1 page) |
15 July 1996 | Secretary's particulars changed (1 page) |
15 July 1996 | Secretary's particulars changed (1 page) |
16 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
16 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
24 October 1995 | New secretary appointed (4 pages) |
24 October 1995 | New secretary appointed (4 pages) |
6 October 1995 | Return made up to 23/08/95; no change of members
|
6 October 1995 | Return made up to 23/08/95; no change of members
|
23 March 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
23 March 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
28 September 1990 | Resolutions
|
28 September 1990 | Resolutions
|
18 March 1957 | Certificate of incorporation (1 page) |
18 March 1957 | Incorporation (15 pages) |
18 March 1957 | Certificate of incorporation (1 page) |
18 March 1957 | Incorporation (15 pages) |