Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALEXANDER ECCLES LIMITED
Company Information for

ALEXANDER ECCLES LIMITED

7 BRUNEL ROAD, CROFT BUSINESS PARK, BROMBOROUGH, WIRRAL, MERSEYSIDE, CH62 3NY,
Company Registration Number
00494153
Private Limited Company
Active

Company Overview

About Alexander Eccles Ltd
ALEXANDER ECCLES LIMITED was founded on 1951-04-12 and has its registered office in Wirral. The organisation's status is listed as "Active". Alexander Eccles Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ALEXANDER ECCLES LIMITED
 
Legal Registered Office
7 BRUNEL ROAD, CROFT BUSINESS PARK
BROMBOROUGH
WIRRAL
MERSEYSIDE
CH62 3NY
Other companies in L3
 
Filing Information
Company Number 00494153
Company ID Number 00494153
Date formed 1951-04-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/04/2016
Return next due 25/05/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB163998511  
Last Datalog update: 2023-10-08 06:48:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALEXANDER ECCLES LIMITED
Is this data useful to you?
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.

Company Officers of ALEXANDER ECCLES LIMITED

Current Directors
Officer Role Date Appointed
CHARLES EDWARD PICKERING
Company Secretary 1998-05-12
MALCOLM GRANT
Director 2017-08-18
IAN JOHN MAGRANE
Director 2009-10-19
CHARLES EDWARD PICKERING
Director 2009-10-19
APRIL MARY STERN
Director 1991-03-31
DAVID MAURICE STERN
Director 1991-03-31
GEORGE ROBERT MAURICE STERN
Director 2017-01-09
PENELOPE ANN STERN
Director 1991-03-31
PHILIP JOHN MAURICE STERN
Director 1991-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES DONALD KENYON
Director 1991-03-31 2006-06-07
ARTHUR ALDCROFT
Director 1991-03-31 2004-01-02
PHILIP JOHN MAURICE STERN
Company Secretary 1996-11-01 1998-05-12
GERALD JOHN ANDERSON
Company Secretary 1991-07-31 1996-11-01
RONALD MUIR
Company Secretary 1991-03-31 1991-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES EDWARD PICKERING ANGLO TAJIK TRADING COMPANY LIMITED Company Secretary 1996-11-01 CURRENT 1970-11-27 Active
IAN JOHN MAGRANE CENTURION SITE SERVICES LIMITED Director 2009-11-30 CURRENT 2000-07-07 Active
IAN JOHN MAGRANE CHESHIRE SCIENTIFIC LTD. Director 2009-10-19 CURRENT 2002-08-02 Active
KHALED MAHMUD HASAN SIDDIQUI K SIDDIQUI LIMITED Director 2008-08-12 - 2011-06-01 RESIGNED 2008-08-12 Active - Proposal to Strike off
CHARLES EDWARD PICKERING CENTURION SITE SERVICES LIMITED Director 2009-11-30 CURRENT 2000-07-07 Active
CHARLES EDWARD PICKERING CHESHIRE SCIENTIFIC LTD. Director 2009-10-19 CURRENT 2002-08-02 Active
PHILIP JOHN MAURICE STERN CENTURION SITE SERVICES LIMITED Director 2009-11-30 CURRENT 2000-07-07 Active
PHILIP JOHN MAURICE STERN CHESHIRE SCIENTIFIC LTD. Director 2009-10-19 CURRENT 2002-08-02 Active
PHILIP JOHN MAURICE STERN ANGLO TAJIK TRADING COMPANY LIMITED Director 1991-03-31 CURRENT 1970-11-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-05-31CONFIRMATION STATEMENT MADE ON 27/04/23, WITH NO UPDATES
2023-05-31CS01CONFIRMATION STATEMENT MADE ON 27/04/23, WITH NO UPDATES
2022-09-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES
2021-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-05-28CS01CONFIRMATION STATEMENT MADE ON 27/04/21, WITH NO UPDATES
2020-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 27/04/20, WITH NO UPDATES
2019-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES
2019-05-10PSC07CESSATION OF DAVID STERN AS A PERSON OF SIGNIFICANT CONTROL
2018-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 27/04/18, WITH NO UPDATES
2018-05-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MAURICE STERN
2017-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-21AP01DIRECTOR APPOINTED MALCOLM GRANT
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 10000
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2017-01-11AP01DIRECTOR APPOINTED GEORGE ROBERT MAURICE STERN
2016-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 004941530001
2016-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 10000
2016-05-04AR0127/04/16 ANNUAL RETURN FULL LIST
2015-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/15 FROM 202 Cotton Exchange Building Old Hall Street Liverpool L3 9LQ
2015-09-08AA01Current accounting period extended from 31/07/15 TO 31/12/15
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 10000
2015-05-05AR0127/04/15 ANNUAL RETURN FULL LIST
2015-04-16AA31/07/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 10000
2014-05-16AR0127/04/14 ANNUAL RETURN FULL LIST
2014-04-30AA31/07/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-03AR0127/04/13 ANNUAL RETURN FULL LIST
2013-04-04AA31/07/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-05-25AR0127/04/12 ANNUAL RETURN FULL LIST
2012-04-23AA31/07/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-05-16AR0127/04/11 ANNUAL RETURN FULL LIST
2011-02-28AA31/07/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-05-18AR0127/04/10 FULL LIST
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS APRIL MARY STERN / 27/04/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE ANN STERN / 27/04/2010
2010-04-27AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-11-09AP01DIRECTOR APPOINTED IAN JOHN MAGRANE
2009-11-09AP01DIRECTOR APPOINTED MR CHARLES EDWARD PICKERING
2009-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2009 FROM COTTON WHARF 5 ABBOTS QUAY MONKS FERRY BIRKENHEAD MERSEYSIDE CH41 5LH
2009-04-29363aRETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS
2008-12-23AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-05-3088(2)CAPITALS NOT ROLLED UP
2008-05-22363aRETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-05-14363aRETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS
2007-04-26AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-08-22169£ IC 9500/7600 07/06/06 £ SR 1900@1=1900
2006-06-20288bDIRECTOR RESIGNED
2006-05-18363aRETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS
2006-05-11AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-05-06AAFULL ACCOUNTS MADE UP TO 31/07/04
2005-05-05363(288)SECRETARY'S PARTICULARS CHANGED
2005-05-05363sRETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS
2004-05-26363sRETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS
2004-05-04AAFULL ACCOUNTS MADE UP TO 31/07/03
2004-02-19288bDIRECTOR RESIGNED
2003-05-29363sRETURN MADE UP TO 27/04/03; NO CHANGE OF MEMBERS
2003-04-18AAFULL ACCOUNTS MADE UP TO 31/07/02
2002-05-21363(287)REGISTERED OFFICE CHANGED ON 21/05/02
2002-05-21363sRETURN MADE UP TO 27/04/02; NO CHANGE OF MEMBERS
2002-04-23AAFULL ACCOUNTS MADE UP TO 31/07/01
2001-05-30AAFULL ACCOUNTS MADE UP TO 31/07/00
2001-05-17363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-05-17363sRETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS
2000-05-30AAFULL ACCOUNTS MADE UP TO 31/07/99
2000-05-09363sRETURN MADE UP TO 27/04/00; NO CHANGE OF MEMBERS
1999-09-22SRES03EXEMPTION FROM APPOINTING AUDITORS 03/09/99
1999-09-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-06-01AAFULL ACCOUNTS MADE UP TO 31/07/98
1999-05-24363sRETURN MADE UP TO 27/04/99; FULL LIST OF MEMBERS
1998-05-28288bSECRETARY RESIGNED
1998-05-28288aNEW SECRETARY APPOINTED
1998-05-28363sRETURN MADE UP TO 27/04/98; NO CHANGE OF MEMBERS
1998-05-18AAFULL ACCOUNTS MADE UP TO 31/07/97
1997-08-14287REGISTERED OFFICE CHANGED ON 14/08/97 FROM: 506 COTTON EXCHANGE BUILDINGS OLD HALL ST LIVERPOOL L3 9LH
1997-05-20363sRETURN MADE UP TO 27/04/97; NO CHANGE OF MEMBERS
1997-05-12AAFULL ACCOUNTS MADE UP TO 31/07/96
1996-11-12288aNEW SECRETARY APPOINTED
1996-11-12288bSECRETARY RESIGNED
1996-05-21363sRETURN MADE UP TO 27/04/96; FULL LIST OF MEMBERS
1996-04-18AAFULL ACCOUNTS MADE UP TO 31/07/95
1995-06-09363sRETURN MADE UP TO 27/04/95; NO CHANGE OF MEMBERS
1995-05-30AAFULL ACCOUNTS MADE UP TO 31/07/94
1994-05-16363sRETURN MADE UP TO 27/04/94; NO CHANGE OF MEMBERS
1994-05-05AAFULL ACCOUNTS MADE UP TO 31/07/93
1993-05-11AAFULL GROUP ACCOUNTS MADE UP TO 31/07/92
1993-05-11363sRETURN MADE UP TO 27/04/93; FULL LIST OF MEMBERS
1992-04-30363sRETURN MADE UP TO 27/04/92; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ALEXANDER ECCLES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALEXANDER ECCLES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31
Annual Accounts
2007-07-31
Annual Accounts
2006-07-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ALEXANDER ECCLES LIMITED

Intangible Assets
Patents
We have not found any records of ALEXANDER ECCLES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALEXANDER ECCLES LIMITED
Trademarks
We have not found any records of ALEXANDER ECCLES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALEXANDER ECCLES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ALEXANDER ECCLES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ALEXANDER ECCLES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALEXANDER ECCLES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALEXANDER ECCLES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.