Company Information for WILLIAMSON CROFT (LIVERPOOL) LIMITED
YORK HOUSE, 20 YORK STREET, MANCHESTER, M2 3BB,
|
Company Registration Number
04461831
Private Limited Company
Active |
Company Name | ||
---|---|---|
WILLIAMSON CROFT (LIVERPOOL) LIMITED | ||
Legal Registered Office | ||
YORK HOUSE 20 YORK STREET MANCHESTER M2 3BB Other companies in L33 | ||
Previous Names | ||
|
Company Number | 04461831 | |
---|---|---|
Company ID Number | 04461831 | |
Date formed | 2002-06-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2023 | |
Account next due | 31/07/2025 | |
Latest return | 14/06/2016 | |
Return next due | 12/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB797701876 |
Last Datalog update: | 2024-08-05 09:45:45 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RAYMOND MUSKER |
||
JOHN GARRETT |
||
RAYMOND MUSKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RUBARDY LTD | Director | 2014-10-27 | CURRENT | 2014-10-27 | Active | |
AERIAL & SATELLITE SERVICES LTD | Director | 2007-03-15 | CURRENT | 2000-10-26 | Dissolved 2017-01-17 |
Date | Document Type | Document Description |
---|---|---|
31/10/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Company name changed musker & garrett LIMITED\certificate issued on 28/09/23 | ||
Current accounting period extended from 30/06/23 TO 31/10/23 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 044618310001 | ||
DIRECTOR APPOINTED MR DAMIEN PAUL LOUGHRAN | ||
APPOINTMENT TERMINATED, DIRECTOR RAYMOND MUSKER | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN GARRETT | ||
Termination of appointment of Raymond Musker on 2023-08-25 | ||
CESSATION OF JOHN GARRETT AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF RAYMOND MUSKER AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Williamson Croft Holdings Limited as a person with significant control on 2023-08-25 | ||
REGISTERED OFFICE CHANGED ON 31/08/23 FROM Edward House North Mersey Business Centre Woodward Road Knowsley Industrial Park Merseyside L33 7UY | ||
DIRECTOR APPOINTED MR DANIEL MICHAEL MOON | ||
Appointment of Mr Daniel Michael Moon as company secretary on 2023-08-25 | ||
CONFIRMATION STATEMENT MADE ON 14/06/23, WITH UPDATES | ||
Resolutions passed:<ul><li>Resolution purchase number of shares</ul> | ||
Resolutions passed:<ul><li>Resolution purchase number of shares</ul> | ||
Cancellation of shares. Statement of capital on 2023-04-30 GBP 100 | ||
Purchase of own shares | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/21, WITH NO UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/19, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/18, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 23/06/17 STATEMENT OF CAPITAL;GBP 150 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/06/16 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 14/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/06/15 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 14/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/07/14 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 14/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/06/13 ANNUAL RETURN FULL LIST | |
SH01 | 01/10/12 STATEMENT OF CAPITAL GBP 150 | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/06/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/06/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for John Garrett on 2009-12-31 | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 14/06/09; full list of members | |
288c | Director and secretary's change of particulars / raymond musker / 26/09/2008 | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS; AMEND | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
RES13 | AMENDING PREVIOUS RES 05/07/02 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS | |
88(2)R | AD 31/08/03--------- £ SI 98@1=98 £ IC 18/116 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/05/03 FROM: UNIT G, BUS RESOURCE CTRE ADMIN ROAD, KNOWSLEY IND PK LIVERPOOL L33 7TX | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | £ NC 100/2000 05/07/02 | |
RES04 | NC INC ALREADY ADJUSTED 05/07/02 | |
88(2)R | AD 05/07/02--------- £ SI 16@1=16 £ IC 2/18 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 14/06/02--------- £ SI 1@1=1 £ IC 1/2 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due Within One Year | 2013-06-30 | £ 200,332 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 190,449 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WILLIAMSON CROFT (LIVERPOOL) LIMITED
Cash Bank In Hand | 2013-06-30 | £ 261,781 |
---|---|---|
Cash Bank In Hand | 2012-06-30 | £ 205,487 |
Current Assets | 2013-06-30 | £ 622,365 |
Current Assets | 2012-06-30 | £ 611,590 |
Debtors | 2013-06-30 | £ 360,584 |
Debtors | 2012-06-30 | £ 406,103 |
Fixed Assets | 2013-06-30 | £ 64,511 |
Fixed Assets | 2012-06-30 | £ 68,455 |
Shareholder Funds | 2013-06-30 | £ 486,544 |
Shareholder Funds | 2012-06-30 | £ 489,596 |
Tangible Fixed Assets | 2013-06-30 | £ 19,435 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
KMBC | |
|
PAYMENT OF CLIENT FEE |
KMBC | |
|
PAYMENT OF CLIENT FEE |
KMBC | |
|
PAYMENT OF CLIENT FEE |
00BX | |
|
PAYMENT OF CLIENT FEE |
Knowsley Council | |
|
PAYMENT OF CLIENT FEE PLANNING SERVICES |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |