CIRCLE LIVERPOOL LIMITED
BOLTON PINCO 2002 LIMITED

Hellopages » Greater Manchester » Bolton » BL4 0NN
Company number 04869391
Status Active
Incorporation Date 18 August 2003
Company Type Private Limited Company
Address SEDDON BUILDING, PLODDER LANE, EDGE FOLD, BOLTON, LANCASHIRE, BL4 0NN
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 250,000 . The most likely internet sites of CIRCLE LIVERPOOL LIMITED are www.circleliverpool.co.uk, and www.circle-liverpool.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Circle Liverpool Limited is a Private Limited Company. The company registration number is 04869391. Circle Liverpool Limited has been working since 18 August 2003. The present status of the company is Active. The registered address of Circle Liverpool Limited is Seddon Building Plodder Lane Edge Fold Bolton Lancashire Bl4 0nn. . COOK, Matthew Alexander is a Secretary of the company. COOK, Matthew Alexander is a Director of the company. GRIFFITHS, Claire is a Director of the company. HILL, James is a Director of the company. PAGETT, Stephen James is a Director of the company. SELLERS, Rodney Horrocks is a Director of the company. Secretary BROOKS, Alison Jennifer has been resigned. Secretary COOK, Sarah Jane has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director BROOKS, Alison Jennifer has been resigned. Director COOK, Sarah Jane has been resigned. Director DEEPWELL, Sasha Helen has been resigned. Director HANDLEY, David Michael has been resigned. Director JEPSON, David Andrew has been resigned. Director MATHER, Christopher John has been resigned. Director SLACK, Michael Stephen has been resigned. Director PINSENT MASONS DIRECTOR LIMITED has been resigned. The company operates in "Recovery of sorted materials".


Current Directors

Secretary
COOK, Matthew Alexander
Appointed Date: 02 December 2013

Director
COOK, Matthew Alexander
Appointed Date: 21 January 2014
57 years old

Director
GRIFFITHS, Claire
Appointed Date: 27 January 2015
57 years old

Director
HILL, James
Appointed Date: 06 June 2013
65 years old

Director
PAGETT, Stephen James
Appointed Date: 21 January 2014
68 years old

Director
SELLERS, Rodney Horrocks
Appointed Date: 30 October 2003
79 years old

Resigned Directors

Secretary
BROOKS, Alison Jennifer
Resigned: 29 June 2007
Appointed Date: 30 October 2003

Secretary
COOK, Sarah Jane
Resigned: 02 December 2013
Appointed Date: 29 June 2007

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 30 October 2003
Appointed Date: 18 August 2003

Director
BROOKS, Alison Jennifer
Resigned: 24 April 2008
Appointed Date: 30 October 2003
67 years old

Director
COOK, Sarah Jane
Resigned: 02 December 2013
Appointed Date: 24 April 2008
53 years old

Director
DEEPWELL, Sasha Helen
Resigned: 20 April 2010
Appointed Date: 08 July 2004
64 years old

Director
HANDLEY, David Michael
Resigned: 21 January 2014
Appointed Date: 31 August 2007
70 years old

Director
JEPSON, David Andrew
Resigned: 06 June 2013
Appointed Date: 08 July 2004
70 years old

Director
MATHER, Christopher John
Resigned: 27 January 2015
Appointed Date: 20 April 2010
59 years old

Director
SLACK, Michael Stephen
Resigned: 29 June 2007
Appointed Date: 28 January 2004
79 years old

Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 30 October 2003
Appointed Date: 18 August 2003

Persons With Significant Control

Circle Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

CIRCLE LIVERPOOL LIMITED Events

03 Apr 2017
Confirmation statement made on 30 March 2017 with updates
05 Jul 2016
Full accounts made up to 31 December 2015
07 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 250,000

07 Apr 2016
Director's details changed for Mr Matthew Alexander Cook on 21 January 2014
04 Apr 2016
Director's details changed for Mr Mathew Alexander Cook on 21 January 2014
...
... and 73 more events
03 Nov 2003
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

03 Nov 2003
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

03 Nov 2003
£ nc 1000/100000 30/10/03
08 Sep 2003
Company name changed pinco 2002 LIMITED\certificate issued on 08/09/03
18 Aug 2003
Incorporation

CIRCLE LIVERPOOL LIMITED Charges

20 November 2007
Legal charge
Delivered: 23 November 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a or being land at blackstone street…
11 May 2006
Debenture
Delivered: 20 May 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…