Heswall
Wirral
Merseyside
CH60 0EE
Wales
Director Name | Mr Richard Frank Butler |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2018(32 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 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 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2020(34 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barnston House Beacon Lane Heswall Wirral Merseyside CH60 0EE Wales |
Director Name | Mrs Alexandra Constantopoulos |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2022(35 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnston House Beacon Lane Heswall Wirral Merseyside CH60 0EE Wales |
Director Name | Mrs Alice Louise Sayward McGirr |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2022(35 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnston House Beacon Lane Heswall Wirral Merseyside CH60 0EE Wales |
Director Name | Mr Roderick John Anderson |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(6 years, 3 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 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 August 1992(6 years, 3 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 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(6 years, 3 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 | William Ralph Watnough |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(6 years, 3 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 |
Director Name | Mr Raymond Frank Butler |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(6 years, 3 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 14 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Outlook House, 458 New Chester Road, Rock Ferry Birkenhead Wirral CH42 2AE Wales |
Secretary Name | William Ralph Watnough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(6 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 31 August 1994) |
Role | Company Director |
Correspondence Address | Waverley Twnpath Gwernymynydd Mold Clwyd CH7 5EA Wales |
Secretary Name | Sandra Ohara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 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(14 years 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, Rock Ferry Birkenhead Wirral CH42 2AE Wales |
Director Name | Mrs Debra Ann Stott |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(15 years, 4 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 31 May 2017) |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | Outlook House, 458 New Chester Road, Rock Ferry Birkenhead Wirral CH42 2AE Wales |
Director Name | Galina Fisher |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(15 years, 4 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 22 December 2020) |
Role | Company Accountant |
Country of Residence | England |
Correspondence Address | Outlook House, 458 New Chester Road, Rock Ferry Birkenhead Wirral CH42 2AE Wales |
Director Name | Matthew James Robinson |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(15 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 28 April 2011) |
Role | Assistant Editor |
Country of Residence | England |
Correspondence Address | Outlook House, 458 New Chester Road, Rock Ferry Birkenhead Wirral 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 |
100 at £1 | Outlook Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £235,310 |
Cash | £310,500 |
Current Liabilities | £303,131 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 1 week from now) |
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 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
28 August 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
17 April 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
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 (8 pages) |
23 August 2017 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
23 August 2017 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
31 May 2017 | Termination of appointment of Debra Ann Stott as a director on 31 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Debra Ann Stott as a director on 31 May 2017 (1 page) |
10 March 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
10 March 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
24 August 2016 | Confirmation statement made on 23 August 2016 with updates (4 pages) |
24 August 2016 | Confirmation statement made on 23 August 2016 with updates (4 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 December 2015 (8 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 (8 pages) |
10 March 2014 | Total exemption small company accounts made up to 31 December 2013 (8 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 (7 pages) |
11 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
31 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (7 pages) |
31 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (7 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
8 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (7 pages) |
8 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (7 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 (6 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 August 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (5 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 | Secretary's details changed for Galina Fisher on 23 August 2010 (1 page) |
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 Mrs Debra Ann Stott on 23 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Matthew James Robinson on 23 August 2010 (2 pages) |
27 August 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (5 pages) |
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 Matthew James Robinson on 23 August 2010 (2 pages) |
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 Galina Fisher 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 Mrs Debra Ann Stott 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 (6 pages) |
4 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
3 September 2009 | Return made up to 23/08/09; full list of members (4 pages) |
3 September 2009 | Return made up to 23/08/09; full list of members (4 pages) |
23 February 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
23 February 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
9 September 2008 | Return made up to 23/08/08; full list of members (4 pages) |
9 September 2008 | Return made up to 23/08/08; full list of members (4 pages) |
5 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
5 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
28 March 2008 | Appointment terminated director john henley (1 page) |
28 March 2008 | Appointment terminated director john henley (1 page) |
31 August 2007 | Return made up to 23/08/07; full list of members (3 pages) |
31 August 2007 | Return made up to 23/08/07; full list of members (3 pages) |
14 March 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
14 March 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
3 November 2006 | Return made up to 23/08/06; full list of members (3 pages) |
3 November 2006 | Registered office changed on 03/11/06 from: barnston house, beacon lane heswall wirral merseyside CH60 0EE (1 page) |
3 November 2006 | Director's particulars changed (1 page) |
3 November 2006 | Location of register of members (1 page) |
3 November 2006 | Director's particulars changed (1 page) |
3 November 2006 | Registered office changed on 03/11/06 from: barnston house, beacon lane heswall wirral merseyside CH60 0EE (1 page) |
3 November 2006 | Location of debenture register (1 page) |
3 November 2006 | Location of register of members (1 page) |
3 November 2006 | Registered office changed on 03/11/06 from: outlook house, 458 new chester road, rock ferry birkenhead CH42 2AE (1 page) |
3 November 2006 | Return made up to 23/08/06; full list of members (3 pages) |
3 November 2006 | Registered office changed on 03/11/06 from: outlook house, 458 new chester road, rock ferry birkenhead CH42 2AE (1 page) |
3 November 2006 | Location of debenture register (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 | 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 (5 pages) |
26 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
21 September 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
21 September 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
13 September 2005 | Return made up to 23/08/05; full list of members (3 pages) |
13 September 2005 | Return made up to 23/08/05; full list of members (3 pages) |
2 September 2004 | Return made up to 23/08/04; full list of members
|
2 September 2004 | Return made up to 23/08/04; full list of members
|
7 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
7 April 2004 | Accounts for a small company made up to 31 December 2003 (7 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) |
2 May 2003 | Resolutions
|
2 May 2003 | Resolutions
|
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) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | New director appointed (2 pages) |
26 September 2001 | Return made up to 23/08/01; full list of members
|
26 September 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) |
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 (7 pages) |
23 August 1999 | Return made up to 23/08/99; full list of members (7 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 (7 pages) |
27 August 1998 | Return made up to 23/08/98; full list of members (7 pages) |
11 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
11 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
1 September 1997 | Return made up to 23/08/97; full list of members (7 pages) |
1 September 1997 | Return made up to 23/08/97; full list of members (7 pages) |
21 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
21 May 1997 | Accounts for a small company made up to 31 December 1996 (7 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) |
16 April 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
16 April 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
23 March 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
23 March 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
17 February 1987 | Company name changed neutraldate LIMITED\certificate issued on 17/02/87 (2 pages) |
17 February 1987 | Company name changed neutraldate LIMITED\certificate issued on 17/02/87 (2 pages) |
27 May 1986 | Certificate of Incorporation (1 page) |
27 May 1986 | Incorporation (12 pages) |
27 May 1986 | Incorporation (12 pages) |
27 May 1986 | Certificate of Incorporation (1 page) |