Company NameAnglo Tajik Trading Company Limited
DirectorsPhilip John Maurice Stern and Saydulo Mansurov
Company StatusActive
Company Number00995533
CategoryPrivate Limited Company
Incorporation Date27 November 1970(53 years, 5 months ago)
Previous NamesEccstern (Cotton) Limited and Anglo Tadjik Cotton Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5111Agents agricultural & textile raw materials
SIC 46110Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods

Directors

Director NameMr Philip John Maurice Stern
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(20 years, 4 months after company formation)
Appointment Duration33 years
RoleCotton Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressGilstead Oldfield Road
Heswall
Wirral
Merseyside
CH60 6SQ
Wales
Director NameSaydulo Mansurov
Date of BirthOctober 1948 (Born 75 years ago)
NationalityTajik
StatusCurrent
Appointed28 May 1992(21 years, 6 months after company formation)
Appointment Duration31 years, 11 months
RoleChief Of General Department
Country of ResidenceTajikistan
Correspondence AddressLeninstr 7/1
Dushande 734012
Dushanbe
Tajikstan
Secretary NameMr Charles Edward Pickering
NationalityBritish
StatusCurrent
Appointed01 November 1996(25 years, 11 months after company formation)
Appointment Duration27 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe School House
Smithy Lane Willaston
Neston
Cheshire
CH64 2UA
Wales
Director NameMr David Maurice Stern
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(20 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 May 1992)
RoleCotton Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressBrassey Green Hall
Tiverton
Chester
Cheshire
CW6 9UG
Secretary NameMr Philip John Maurice Stern
NationalityBritish
StatusResigned
Appointed31 March 1991(20 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 May 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGilstead Oldfield Road
Heswall
Wirral
Merseyside
CH60 6SQ
Wales
Secretary NameMr Gerald John Anderson
NationalityBritish
StatusResigned
Appointed28 May 1992(21 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 November 1996)
RoleCompany Director
Correspondence Address49 Holmlands Drive
Oxton
Birkenhead
Merseyside
L43 0TZ
Director NameJoachim Hans Herbert Haack
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityGerman
StatusResigned
Appointed07 June 1995(24 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 April 2002)
RoleCotton Merchant
Correspondence AddressAchimur Park West
Heswall
Wirral
Merseyside
L60 9JE
Secretary NameGafarkhon Nabijevich Mukhitdinov
NationalityTajik
StatusResigned
Appointed07 June 1995(24 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 May 1998)
RoleMinister
Correspondence AddressProspekt Rudaki 22
Dushanbe
Tajikistan

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

76.5k at £1Alexander Eccles LTD
51.00%
Ordinary B
73.5k at £1Tadjikglavleg Promsyrye
49.00%
Ordinary A

Financials

Year2014
Net Worth£198,593
Cash£406
Current Liabilities£1,994

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return10 May 2023 (11 months, 2 weeks ago)
Next Return Due24 May 2024 (1 month from now)

Filing History

29 September 2023Accounts for a small company made up to 31 December 2022 (7 pages)
12 June 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
17 October 2022Accounts for a small company made up to 31 December 2021 (6 pages)
24 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
7 September 2021Accounts for a small company made up to 31 December 2020 (7 pages)
21 June 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
23 December 2020Accounts for a small company made up to 31 December 2019 (7 pages)
18 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
3 October 2019Accounts for a small company made up to 31 December 2018 (6 pages)
10 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
5 September 2018Accounts for a small company made up to 31 December 2017 (8 pages)
15 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (7 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (7 pages)
25 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
25 November 2016Accounts for a small company made up to 31 December 2015 (5 pages)
25 November 2016Accounts for a small company made up to 31 December 2015 (5 pages)
13 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 150,000
(6 pages)
13 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 150,000
(6 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 2015Current accounting period extended from 31 October 2015 to 31 December 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 October 2015 to 31 December 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)
14 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 150,000
(6 pages)
14 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 150,000
(6 pages)
16 April 2015Total exemption full accounts made up to 31 October 2014 (10 pages)
16 April 2015Total exemption full accounts made up to 31 October 2014 (10 pages)
16 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 150,000
(6 pages)
16 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 150,000
(6 pages)
30 April 2014Total exemption full accounts made up to 31 October 2013 (10 pages)
30 April 2014Total exemption full accounts made up to 31 October 2013 (10 pages)
21 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (6 pages)
21 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (6 pages)
4 April 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
4 April 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
16 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (6 pages)
16 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (6 pages)
23 April 2012Total exemption full accounts made up to 31 October 2011 (11 pages)
23 April 2012Total exemption full accounts made up to 31 October 2011 (11 pages)
17 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
17 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
15 March 2011Full accounts made up to 31 October 2010 (12 pages)
15 March 2011Full accounts made up to 31 October 2010 (12 pages)
19 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Saydulo Mansurov on 10 May 2010 (2 pages)
18 May 2010Director's details changed for Saydulo Mansurov on 10 May 2010 (2 pages)
14 May 2010Full accounts made up to 31 October 2009 (12 pages)
14 May 2010Full accounts made up to 31 October 2009 (12 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)
3 July 2009Full accounts made up to 31 October 2008 (11 pages)
3 July 2009Full accounts made up to 31 October 2008 (11 pages)
4 June 2009Return made up to 10/05/09; full list of members (4 pages)
4 June 2009Return made up to 10/05/09; full list of members (4 pages)
22 May 2008Return made up to 10/05/08; full list of members (4 pages)
22 May 2008Return made up to 10/05/08; full list of members (4 pages)
2 May 2008Full accounts made up to 31 October 2007 (12 pages)
2 May 2008Full accounts made up to 31 October 2007 (12 pages)
18 May 2007Accounting reference date extended from 31/07/07 to 31/10/07 (1 page)
18 May 2007Accounting reference date extended from 31/07/07 to 31/10/07 (1 page)
14 May 2007Return made up to 10/05/07; full list of members (3 pages)
14 May 2007Registered office changed on 14/05/07 from: cotton wharf 5 abbots quay monks ferry birkenhead merseyside L41 5LH (1 page)
14 May 2007Registered office changed on 14/05/07 from: cotton wharf 5 abbots quay monks ferry birkenhead merseyside L41 5LH (1 page)
14 May 2007Return made up to 10/05/07; full list of members (3 pages)
26 April 2007Full accounts made up to 31 July 2006 (12 pages)
26 April 2007Full accounts made up to 31 July 2006 (12 pages)
18 May 2006Return made up to 10/05/06; full list of members (3 pages)
18 May 2006Return made up to 10/05/06; full list of members (3 pages)
11 May 2006Full accounts made up to 31 July 2005 (12 pages)
11 May 2006Full accounts made up to 31 July 2005 (12 pages)
17 May 2005Return made up to 10/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
17 May 2005Return made up to 10/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
6 May 2005Full accounts made up to 31 July 2004 (12 pages)
6 May 2005Full accounts made up to 31 July 2004 (12 pages)
19 May 2004Return made up to 10/05/04; full list of members (7 pages)
19 May 2004Return made up to 10/05/04; full list of members (7 pages)
4 May 2004Full accounts made up to 31 July 2003 (13 pages)
4 May 2004Full accounts made up to 31 July 2003 (13 pages)
29 May 2003Return made up to 10/05/03; full list of members (7 pages)
29 May 2003Return made up to 10/05/03; full list of members (7 pages)
18 April 2003Full accounts made up to 31 July 2002 (12 pages)
18 April 2003Full accounts made up to 31 July 2002 (12 pages)
27 May 2002Director resigned (1 page)
27 May 2002Return made up to 10/05/02; full list of members (7 pages)
27 May 2002Return made up to 10/05/02; full list of members (7 pages)
27 May 2002Director resigned (1 page)
23 April 2002Full accounts made up to 31 July 2001 (12 pages)
23 April 2002Full accounts made up to 31 July 2001 (12 pages)
1 June 2001Full accounts made up to 31 July 2000 (11 pages)
1 June 2001Full accounts made up to 31 July 2000 (11 pages)
17 May 2001Return made up to 10/05/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 May 2001Return made up to 10/05/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 July 2000Company name changed anglo tadjik cotton company limi ted\certificate issued on 04/07/00 (2 pages)
3 July 2000Company name changed anglo tadjik cotton company limi ted\certificate issued on 04/07/00 (2 pages)
30 May 2000Full accounts made up to 31 July 1999 (11 pages)
30 May 2000Full accounts made up to 31 July 1999 (11 pages)
19 May 2000Return made up to 10/05/00; full list of members (7 pages)
19 May 2000Return made up to 10/05/00; full list of members (7 pages)
24 May 1999Return made up to 10/05/99; no change of members (5 pages)
24 May 1999Return made up to 10/05/99; no change of members (5 pages)
10 May 1999Full accounts made up to 31 July 1998 (11 pages)
10 May 1999Full accounts made up to 31 July 1998 (11 pages)
28 May 1998Return made up to 10/05/98; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
28 May 1998Secretary resigned (1 page)
28 May 1998Return made up to 10/05/98; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
28 May 1998Secretary resigned (1 page)
18 May 1998Full accounts made up to 31 July 1997 (11 pages)
18 May 1998Full accounts made up to 31 July 1997 (11 pages)
14 August 1997Registered office changed on 14/08/97 from: 507 cotton exchange buildings old hall street liverpool merseyside L3 9LJ (1 page)
14 August 1997Registered office changed on 14/08/97 from: 507 cotton exchange buildings old hall street liverpool merseyside L3 9LJ (1 page)
20 May 1997Return made up to 10/05/97; no change of members (6 pages)
20 May 1997Return made up to 10/05/97; no change of members (6 pages)
12 May 1997Full accounts made up to 31 July 1996 (11 pages)
12 May 1997Full accounts made up to 31 July 1996 (11 pages)
12 November 1996New secretary appointed (2 pages)
12 November 1996Secretary resigned (1 page)
12 November 1996New secretary appointed (2 pages)
12 November 1996Secretary resigned (1 page)
21 May 1996Return made up to 10/05/96; no change of members (8 pages)
21 May 1996Return made up to 10/05/96; no change of members (8 pages)
18 April 1996Full accounts made up to 31 July 1995 (11 pages)
18 April 1996Full accounts made up to 31 July 1995 (11 pages)
30 May 1995Full accounts made up to 31 July 1994 (13 pages)
30 May 1995Full accounts made up to 31 July 1994 (13 pages)