Company NameA.T. Juniper (Liverpool) Limited
Company StatusActive
Company Number01406834
CategoryPrivate Limited Company
Incorporation Date28 December 1978(45 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMargaret Mary Marshall
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1991(12 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address10 Gorse Lane
West Kirby
Wirral
Merseyside
CH48 8BH
Wales
Secretary NameChristopher Andrew Marshall
NationalityBritish
StatusCurrent
Appointed24 June 1996(17 years, 6 months after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Correspondence Address3 Grange Cross Lane
West Kiby
Wirral
Director NameMr Andrew Marshall
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2015(36 years, 4 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarshall Works 11a Prenton Way
North Cheshire Trading Estate
Prenton
Wirral
CH43 3DU
Wales
Director NameMr Christopher Andrew Marshall
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2015(36 years, 4 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarshall Works 11a Prenton Way
North Cheshire Trading Estate
Prenton
Wirral
CH43 3DU
Wales
Director NameMrs Claire Louise Juniper Stapledon
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2015(36 years, 4 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarshall Works 11a Prenton Way
North Cheshire Trading Estate
Prenton
Wirral
CH43 3DU
Wales
Director NameBonner Marshall
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(12 years, 5 months after company formation)
Appointment Duration5 years (resigned 24 June 1996)
RoleEngineer
Correspondence Address11 Eaton Road
West Kirby
Wirral
Merseyside
L48 3HE
Director NameMr Stephen Marshall
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(12 years, 5 months after company formation)
Appointment Duration23 years, 11 months (resigned 23 May 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Gorse Lane
Wirral
Merseyside
CH48 8BH
Wales
Secretary NameBonner Marshall
NationalityBritish
StatusResigned
Appointed14 June 1991(12 years, 5 months after company formation)
Appointment Duration5 years (resigned 24 June 1996)
RoleCompany Director
Correspondence Address11 Eaton Road
West Kirby
Wirral
Merseyside
L48 3HE

Contact

Websitejuniper-liverpool.com
Telephone0151 7331553
Telephone regionLiverpool

Location

Registered AddressMarshall Works 11a Prenton Way
North Cheshire Trading Estate
Prenton
Wirral
CH43 3DU
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardPrenton
Built Up AreaBirkenhead

Shareholders

745 at £1Mr Stephen Marshall
96.13%
Ordinary
20 at £1C.a. Mcnulty
2.58%
Ordinary
10 at £1H.m. Mcnulty
1.29%
Ordinary

Financials

Year2014
Net Worth£2,368,734
Cash£1,876,932
Current Liabilities£279,235

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return15 June 2023 (10 months, 3 weeks ago)
Next Return Due29 June 2024 (1 month, 4 weeks from now)

Charges

28 November 1985Delivered on: 10 December 1985
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book & other debts with a floating charge on all please see doc M23. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

7 July 2020Unaudited abridged accounts made up to 31 December 2019 (10 pages)
30 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
15 October 2019Registered office address changed from Marshall Works 2 Prenton Way North Cheshire Trading Estate Prenton Wirral CH43 3DU United Kingdom to Marshall Works 11a Prenton Way North Cheshire Trading Estate Prenton Wirral CH43 3DU on 15 October 2019 (1 page)
30 September 2019Registered office address changed from 2 Prenton Way Marshall Works North Cheshire Trading Estate Prenton Wirral CH43 3DU United Kingdom to Marshall Works 2 Prenton Way North Cheshire Trading Estate Prenton Wirral CH43 3DU on 30 September 2019 (1 page)
30 September 2019Registered office address changed from Unit 2 Prenton Way North Cheshire Trading Estate Prenton Wirral CH43 3DU England to 2 Prenton Way Marshall Works North Cheshire Trading Estate Prenton Wirral CH43 3DU on 30 September 2019 (1 page)
19 September 2019Registered office address changed from Marshall Works 5-17 Bleasdale Road Allerton Liverpool L18 5JB to Unit 2 Prenton Way North Cheshire Trading Estate Prenton Wirral CH43 3DU on 19 September 2019 (1 page)
6 September 2019Unaudited abridged accounts made up to 31 December 2018 (10 pages)
24 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
25 September 2018Unaudited abridged accounts made up to 31 December 2017 (10 pages)
26 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
3 October 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
3 October 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
4 July 2017Notification of Andrew James Marshall as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Notification of Claire Louise Juniper Stapledon as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Notification of Christopher Andrew Marshall as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Notification of Claire Louise Juniper Stapledon as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Notification of Andrew James Marshall as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Notification of Christopher Andrew Marshall as a person with significant control on 4 July 2017 (2 pages)
27 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
4 July 2016Director's details changed for Mrs Claire Stapledon on 20 February 2016 (2 pages)
4 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 775
(7 pages)
4 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 775
(7 pages)
4 July 2016Director's details changed for Mrs Claire Stapledon on 20 February 2016 (2 pages)
18 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 775
(6 pages)
17 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 775
(6 pages)
8 June 2015Termination of appointment of Stephen Marshall as a director on 23 May 2015 (1 page)
8 June 2015Termination of appointment of Stephen Marshall as a director on 23 May 2015 (1 page)
18 May 2015Appointment of Mr Christopher Marshall as a director on 22 April 2015 (2 pages)
18 May 2015Appointment of Mr Christopher Marshall as a director on 22 April 2015 (2 pages)
18 May 2015Appointment of Mrs Claire Stapledon as a director on 22 April 2015 (2 pages)
18 May 2015Appointment of Mrs Claire Stapledon as a director on 22 April 2015 (2 pages)
18 May 2015Appointment of Mr Andrew Marshall as a director on 22 April 2015 (2 pages)
18 May 2015Appointment of Mr Andrew Marshall as a director on 22 April 2015 (2 pages)
8 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 June 2014Secretary's details changed for Christopher Andrew Marshall on 31 August 2013 (1 page)
26 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 775
(5 pages)
26 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 775
(5 pages)
26 June 2014Secretary's details changed for Christopher Andrew Marshall on 31 August 2013 (1 page)
7 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
19 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
21 June 2012Secretary's details changed for Christopher Andrew Marshall on 1 June 2011 (2 pages)
21 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
21 June 2012Secretary's details changed for Christopher Andrew Marshall on 1 June 2011 (2 pages)
21 June 2012Secretary's details changed for Christopher Andrew Marshall on 1 June 2011 (2 pages)
21 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
17 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
23 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
13 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 June 2010Director's details changed for Mr Stephen Marshall on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Margaret Mary Marshall on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Mr Stephen Marshall on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Margaret Mary Marshall on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Mr Stephen Marshall on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Margaret Mary Marshall on 1 October 2009 (2 pages)
22 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
10 July 2009Return made up to 14/06/09; full list of members (4 pages)
10 July 2009Return made up to 14/06/09; full list of members (4 pages)
18 June 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
18 June 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
24 September 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
24 September 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
9 July 2008Return made up to 14/06/08; full list of members (4 pages)
9 July 2008Return made up to 14/06/08; full list of members (4 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
9 August 2007Return made up to 14/06/07; full list of members (3 pages)
9 August 2007Return made up to 14/06/07; full list of members (3 pages)
4 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
7 July 2006Return made up to 14/06/06; full list of members (3 pages)
7 July 2006Return made up to 14/06/06; full list of members (3 pages)
2 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
2 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
18 July 2005Return made up to 14/06/05; full list of members (7 pages)
18 July 2005Return made up to 14/06/05; full list of members (7 pages)
6 September 2004Accounts made up to 31 December 2003 (12 pages)
6 September 2004Accounts made up to 31 December 2003 (12 pages)
22 June 2004Return made up to 14/06/04; full list of members (7 pages)
22 June 2004Return made up to 14/06/04; full list of members (7 pages)
5 September 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
5 September 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
27 June 2003Return made up to 14/06/03; full list of members (7 pages)
27 June 2003Return made up to 14/06/03; full list of members (7 pages)
15 July 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
15 July 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
16 June 2002Return made up to 14/06/02; full list of members (7 pages)
16 June 2002Return made up to 14/06/02; full list of members (7 pages)
28 July 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
28 July 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
13 June 2001Return made up to 14/06/01; full list of members (6 pages)
13 June 2001Return made up to 14/06/01; full list of members (6 pages)
2 October 2000Accounts made up to 31 December 1999 (10 pages)
2 October 2000Accounts made up to 31 December 1999 (10 pages)
13 July 2000Return made up to 14/06/00; full list of members
  • 363(287) ‐ Registered office changed on 13/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 July 2000Return made up to 14/06/00; full list of members
  • 363(287) ‐ Registered office changed on 13/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 July 1999Accounts made up to 31 December 1998 (10 pages)
27 July 1999Accounts made up to 31 December 1998 (10 pages)
24 June 1999Return made up to 14/06/99; no change of members (4 pages)
24 June 1999Return made up to 14/06/99; no change of members (4 pages)
12 October 1998Accounts made up to 31 December 1997 (10 pages)
12 October 1998Accounts made up to 31 December 1997 (10 pages)
28 October 1997Accounts made up to 31 December 1996 (11 pages)
28 October 1997Accounts made up to 31 December 1996 (11 pages)
1 July 1997Return made up to 14/06/97; full list of members (6 pages)
1 July 1997Return made up to 14/06/97; full list of members (6 pages)
3 September 1996Accounts made up to 31 December 1995 (10 pages)
3 September 1996Accounts made up to 31 December 1995 (10 pages)
6 August 1996Secretary resigned;director resigned (2 pages)
6 August 1996Secretary resigned;director resigned (2 pages)
6 August 1996New secretary appointed (1 page)
6 August 1996New secretary appointed (1 page)
24 July 1996Return made up to 14/06/96; no change of members (6 pages)
24 July 1996Return made up to 14/06/96; no change of members (6 pages)
12 September 1995Accounts for a small company made up to 31 December 1994 (11 pages)
12 September 1995Accounts for a small company made up to 31 December 1994 (11 pages)
28 December 1978Certificate of incorporation (1 page)
28 December 1978Certificate of incorporation (1 page)