Company NameCircle Liverpool Limited
DirectorsMatthew Alexander Cook and Jonathan Frank Seddon
Company StatusActive
Company Number04091587
CategoryPrivate Limited Company
Incorporation Date17 October 2000(23 years, 6 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Matthew Alexander Cook
StatusCurrent
Appointed02 December 2013(13 years, 1 month after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Correspondence AddressPlodder Lane
Edge Fold
Bolton
Lancashire
BL4 0NN
Director NameMr Matthew Alexander Cook
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2014(13 years, 10 months after company formation)
Appointment Duration9 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPlodder Lane
Edge Fold
Bolton
Lancashire
BL4 0NN
Director NameMr Jonathan Frank Seddon
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2017(16 years, 11 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlodder Lane
Edge Fold
Bolton
Lancashire
BL4 0NN
Director NameSam Grant Mabon
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2000(same day as company formation)
RoleSolicitor
Correspondence Address9 Joseph Johnson Mews
Northenden
Manchester
M22 4UF
Secretary NameMiss Karen Lisa Chadwick
NationalityBritish
StatusResigned
Appointed17 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address24 Gresley Avenue
Horwich
Bolton
Lancashire
BL6 5TQ
Director NameMr David Michael Handley
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2000(2 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 October 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Shillingstone Close
Harwood
Bolton
Lancashire
BL2 3PD
Director NameMr David Michael Handley
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2000(2 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 October 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Shillingstone Close
Harwood
Bolton
Lancashire
BL2 3PD
Director NameMr Christopher John Seddon
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2000(2 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Roe Green
Worsley
Manchester
M28 2RN
Secretary NameMr David Michael Handley
NationalityBritish
StatusResigned
Appointed19 December 2000(2 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 October 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Shillingstone Close
Harwood
Bolton
Lancashire
BL2 3PD
Director NameMr Rodney Horrocks Sellers
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2003(3 years after company formation)
Appointment Duration13 years, 11 months (resigned 30 September 2017)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlodder Lane
Edge Fold
Bolton
Lancashire
BL4 0NN
Secretary NameMrs Alison Jennifer Brooks
NationalityBritish
StatusResigned
Appointed29 October 2003(3 years after company formation)
Appointment Duration3 years, 8 months (resigned 29 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRyecroft House
Belmont
Bolton
Lancashire
BL7 8AF
Director NameMr Michael Stephen Slack
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2004(3 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 June 2007)
RoleCompany Director
Correspondence Address239 Greenmount Lane
Bolton
Lancashire
BL1 5JB
Director NameMrs Alison Jennifer Brooks
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(6 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 April 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRyecroft House
Belmont
Bolton
Lancashire
BL7 8AF
Secretary NameMrs Sarah Jane Cook
NationalityBritish
StatusResigned
Appointed29 June 2007(6 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 02 December 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPlodder Lane
Edge Fold
Bolton
Lancashire
BL4 0NN

Contact

Websitecircleliverpool.co.uk

Location

Registered AddressPlodder Lane
Edge Fold
Bolton
Lancashire
BL4 0NN
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardHulton
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Seddon Jv Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,295
Cash£1,515
Current Liabilities£146,527

Accounts

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

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 1 week from now)

Filing History

19 November 2020Accounts for a small company made up to 31 December 2019 (19 pages)
30 September 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
1 October 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
24 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
28 August 2019Accounts for a small company made up to 31 December 2018 (19 pages)
12 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
26 June 2018Accounts for a small company made up to 31 December 2017 (18 pages)
2 October 2017Appointment of Mr Jonathan Frank Seddon as a director on 30 September 2017 (2 pages)
2 October 2017Termination of appointment of Rodney Horrocks Sellers as a director on 30 September 2017 (1 page)
2 October 2017Termination of appointment of Rodney Horrocks Sellers as a director on 30 September 2017 (1 page)
2 October 2017Appointment of Mr Jonathan Frank Seddon as a director on 30 September 2017 (2 pages)
18 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
9 June 2017Full accounts made up to 31 December 2016 (17 pages)
9 June 2017Full accounts made up to 31 December 2016 (17 pages)
13 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
5 July 2016Full accounts made up to 31 December 2015 (17 pages)
5 July 2016Full accounts made up to 31 December 2015 (17 pages)
14 October 2015Director's details changed for Mr Mathew Alexander Cook on 15 August 2014 (2 pages)
14 October 2015Director's details changed for Mr Mathew Alexander Cook on 15 August 2014 (2 pages)
14 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(4 pages)
14 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(4 pages)
5 August 2015Full accounts made up to 31 December 2014 (13 pages)
5 August 2015Full accounts made up to 31 December 2014 (13 pages)
24 September 2014Secretary's details changed for Mr Mathew Alexander Cook on 2 December 2013 (1 page)
24 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(4 pages)
24 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(4 pages)
24 September 2014Director's details changed for Mr Mathew Alexander Cook on 15 August 2014 (2 pages)
24 September 2014Secretary's details changed for Mr Mathew Alexander Cook on 2 December 2013 (1 page)
24 September 2014Director's details changed for Mr Mathew Alexander Cook on 15 August 2014 (2 pages)
24 September 2014Secretary's details changed for Mr Mathew Alexander Cook on 2 December 2013 (1 page)
20 August 2014Full accounts made up to 31 December 2013 (13 pages)
20 August 2014Full accounts made up to 31 December 2013 (13 pages)
15 August 2014Appointment of Mr Matthew Alexander Cook as a director on 15 August 2014 (2 pages)
15 August 2014Appointment of Mr Matthew Alexander Cook as a director on 15 August 2014 (2 pages)
9 April 2014Termination of appointment of David Handley as a director (1 page)
9 April 2014Termination of appointment of David Handley as a director (1 page)
2 December 2013Appointment of Mr Mathew Alexander Cook as a secretary (1 page)
2 December 2013Appointment of Mr Mathew Alexander Cook as a secretary (1 page)
2 December 2013Termination of appointment of Sarah Cook as a secretary (1 page)
2 December 2013Termination of appointment of Sarah Cook as a secretary (1 page)
20 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(4 pages)
20 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(4 pages)
14 August 2013Full accounts made up to 31 December 2012 (13 pages)
14 August 2013Full accounts made up to 31 December 2012 (13 pages)
3 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
13 August 2012Full accounts made up to 31 December 2011 (13 pages)
13 August 2012Full accounts made up to 31 December 2011 (13 pages)
14 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (3 pages)
14 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (3 pages)
10 August 2011Full accounts made up to 31 December 2010 (13 pages)
10 August 2011Full accounts made up to 31 December 2010 (13 pages)
5 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (3 pages)
5 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (3 pages)
16 August 2010Full accounts made up to 31 December 2009 (13 pages)
16 August 2010Full accounts made up to 31 December 2009 (13 pages)
22 October 2009Director's details changed for Mr Rodney Horrocks Sellers on 22 October 2009 (2 pages)
22 October 2009Secretary's details changed for Mrs Sarah Jane Cook on 22 October 2009 (1 page)
22 October 2009Secretary's details changed for Mrs Sarah Jane Cook on 22 October 2009 (1 page)
22 October 2009Director's details changed for Mr David Michael Handley on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Rodney Horrocks Sellers on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Mr David Michael Handley on 22 October 2009 (2 pages)
1 October 2009Return made up to 12/09/09; full list of members (3 pages)
1 October 2009Return made up to 12/09/09; full list of members (3 pages)
24 August 2009Full accounts made up to 31 December 2008 (12 pages)
24 August 2009Full accounts made up to 31 December 2008 (12 pages)
1 June 2009Appointment terminated director alison brooks (1 page)
1 June 2009Director appointed mr david michael handley (2 pages)
1 June 2009Director appointed mr david michael handley (2 pages)
1 June 2009Appointment terminated director alison brooks (1 page)
9 October 2008Return made up to 12/09/08; full list of members (3 pages)
9 October 2008Return made up to 12/09/08; full list of members (3 pages)
15 August 2008Full accounts made up to 31 December 2007 (12 pages)
15 August 2008Full accounts made up to 31 December 2007 (12 pages)
11 October 2007Return made up to 12/09/07; full list of members (2 pages)
11 October 2007Return made up to 12/09/07; full list of members (2 pages)
5 October 2007Full accounts made up to 31 December 2006 (11 pages)
5 October 2007Full accounts made up to 31 December 2006 (11 pages)
29 June 2007Director resigned (1 page)
29 June 2007New secretary appointed (1 page)
29 June 2007Secretary resigned (1 page)
29 June 2007New secretary appointed (1 page)
29 June 2007New director appointed (1 page)
29 June 2007Director resigned (1 page)
29 June 2007New director appointed (1 page)
29 June 2007Secretary resigned (1 page)
5 October 2006Return made up to 12/09/06; full list of members (2 pages)
5 October 2006Return made up to 12/09/06; full list of members (2 pages)
18 April 2006Full accounts made up to 31 December 2005 (9 pages)
18 April 2006Full accounts made up to 31 December 2005 (9 pages)
7 October 2005Director's particulars changed (1 page)
7 October 2005Director's particulars changed (1 page)
7 October 2005Return made up to 12/09/05; full list of members (3 pages)
7 October 2005Return made up to 12/09/05; full list of members (3 pages)
12 July 2005Full accounts made up to 31 December 2004 (8 pages)
12 July 2005Full accounts made up to 31 December 2004 (8 pages)
7 October 2004Return made up to 12/09/04; full list of members (7 pages)
7 October 2004Return made up to 12/09/04; full list of members (7 pages)
5 October 2004Registered office changed on 05/10/04 from: seddon building armitage avenue little hulton worsley manchester M38 0FH (1 page)
5 October 2004Registered office changed on 05/10/04 from: seddon building armitage avenue little hulton worsley manchester M38 0FH (1 page)
27 September 2004Full accounts made up to 31 December 2003 (8 pages)
27 September 2004Full accounts made up to 31 December 2003 (8 pages)
17 February 2004New director appointed (2 pages)
17 February 2004New director appointed (2 pages)
13 January 2004New director appointed (2 pages)
13 January 2004Secretary resigned;director resigned (1 page)
13 January 2004Director resigned (1 page)
13 January 2004New secretary appointed (2 pages)
13 January 2004New secretary appointed (2 pages)
13 January 2004New director appointed (2 pages)
13 January 2004Registered office changed on 13/01/04 from: hope street chapel sandbach cheshire CW11 1BA (1 page)
13 January 2004Registered office changed on 13/01/04 from: hope street chapel sandbach cheshire CW11 1BA (1 page)
13 January 2004Secretary resigned;director resigned (1 page)
13 January 2004Director resigned (1 page)
21 October 2003Return made up to 12/09/03; full list of members (7 pages)
21 October 2003Return made up to 12/09/03; full list of members (7 pages)
12 September 2003Company name changed seddon macclesfield LIMITED\certificate issued on 12/09/03 (2 pages)
12 September 2003Company name changed seddon macclesfield LIMITED\certificate issued on 12/09/03 (2 pages)
31 May 2003Full accounts made up to 31 December 2002 (7 pages)
31 May 2003Full accounts made up to 31 December 2002 (7 pages)
3 October 2002Return made up to 12/09/02; full list of members (7 pages)
3 October 2002Return made up to 12/09/02; full list of members (7 pages)
13 June 2002Full accounts made up to 31 December 2001 (8 pages)
13 June 2002Full accounts made up to 31 December 2001 (8 pages)
22 May 2002Ad 31/12/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 May 2002Ad 31/12/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 October 2001Return made up to 17/10/01; full list of members (6 pages)
25 October 2001Return made up to 17/10/01; full list of members (6 pages)
22 February 2001Registered office changed on 22/02/01 from: 123 deansgate manchester lancashire M3 2BU (1 page)
22 February 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
22 February 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
22 February 2001Registered office changed on 22/02/01 from: 123 deansgate manchester lancashire M3 2BU (1 page)
22 December 2000New director appointed (2 pages)
22 December 2000New director appointed (3 pages)
22 December 2000Director resigned (1 page)
22 December 2000Secretary resigned (1 page)
22 December 2000New director appointed (2 pages)
22 December 2000New secretary appointed (2 pages)
22 December 2000Director resigned (1 page)
22 December 2000Secretary resigned (1 page)
22 December 2000New director appointed (3 pages)
22 December 2000New secretary appointed (2 pages)
15 December 2000Company name changed fleetness 301 LIMITED\certificate issued on 15/12/00 (2 pages)
15 December 2000Company name changed fleetness 301 LIMITED\certificate issued on 15/12/00 (2 pages)
17 October 2000Incorporation (27 pages)
17 October 2000Incorporation (27 pages)