Background WavePink WaveYellow Wave

UNIVERSITY OF LIVERPOOL CONSTRUCTION COMPANY LIMITED (03031612)

UNIVERSITY OF LIVERPOOL CONSTRUCTION COMPANY LIMITED (03031612) is an active UK company. incorporated on 10 March 1995. with registered office in Liverpool. The company operates in the Construction sector, engaged in development of building projects. UNIVERSITY OF LIVERPOOL CONSTRUCTION COMPANY LIMITED has been registered for 31 years. Current directors include COTTLE, Sydney John, DAVIES, Nicola Faye.

Company Number
03031612
Status
active
Type
ltd
Incorporated
10 March 1995
Age
31 years
Address
The Foundation Building, Liverpool, L69 7ZX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
COTTLE, Sydney John, DAVIES, Nicola Faye
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIVERSITY OF LIVERPOOL CONSTRUCTION COMPANY LIMITED

UNIVERSITY OF LIVERPOOL CONSTRUCTION COMPANY LIMITED is an active company incorporated on 10 March 1995 with the registered office located in Liverpool. The company operates in the Construction sector, specifically engaged in development of building projects. UNIVERSITY OF LIVERPOOL CONSTRUCTION COMPANY LIMITED was registered 31 years ago.(SIC: 41100)

Status

active

Active since 31 years ago

Company No

03031612

LTD Company

Age

31 Years

Incorporated 10 March 1995

Size

N/A

Accounts

ARD: 31/7

Up to Date

23 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 13 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

The Foundation Building 765 Brownlow Hill Liverpool, L69 7ZX,

Timeline

16 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Mar 95
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Nov 13
Director Joined
Sept 14
Director Left
Jan 17
Director Joined
Nov 17
Director Joined
Jun 18
Director Left
Aug 18
Director Joined
Nov 18
Director Left
Aug 19
Director Left
Sept 19
Director Joined
Mar 20
Director Left
Jan 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

BICKERSTAFF, Roger

Active
The Foundation Building, LiverpoolL69 7ZX
Secretary
Appointed 21 Feb 2006

COTTLE, Sydney John

Active
The Foundation Building, LiverpoolL69 7ZX
Born January 1971
Director
Appointed 15 Oct 2018

DAVIES, Nicola Faye

Active
The Foundation Building, LiverpoolL69 7ZX
Born June 1973
Director
Appointed 01 Nov 2017

BETT, Catherine Lucy

Resigned
81 North Barcombe Road, LiverpoolL16 7PX
Secretary
Appointed 03 May 2005
Resigned 21 Feb 2006

SANDBACH, John Clive

Resigned
Meadowside Royleen Drive, WarringtonWA6 6AS
Secretary
Appointed 10 Mar 1995
Resigned 24 Jul 2003

WADE, Gerard Anthony

Resigned
Broadwood Villa, MaghullL31 7AF
Secretary
Appointed 25 Jul 2003
Resigned 03 May 2005

BEEDLE, Alex

Resigned
The Foundation Building, LiverpoolL69 7ZX
Born February 1966
Director
Appointed 01 Apr 2018
Resigned 16 Aug 2019

BURGESS, Andrew

Resigned
39 Wicks Lane, FormbyL37 2YD
Born December 1963
Director
Appointed 01 Jan 2005
Resigned 21 Feb 2006

CARR, Michael Douglas

Resigned
326 Telegraph Road, WirralL60 6RW
Born May 1951
Director
Appointed 10 Mar 1995
Resigned 01 May 2004

DICKSON, Steven Watson

Resigned
The Foundation Building, Liverpool
Born August 1966
Director
Appointed 02 Nov 2009
Resigned 31 Oct 2013

DOYLE, Kevin Paul

Resigned
102 104 Heath Road, SandbachCW11 0LE
Born May 1950
Director
Appointed 25 May 1995
Resigned 31 Dec 2004

EASTWOOD, Robert

Resigned
The Foundation Building, Liverpool
Born August 1957
Director
Appointed 02 Nov 2009
Resigned 31 Dec 2016

HACKETT, Patrick Anthony

Resigned
The Foundation Building, LiverpoolL69 7ZX
Born October 1965
Director
Appointed 17 Jan 2006
Resigned 23 Jul 2018

JONES, Graham Michael Thelwall

Resigned
Blaenau Farm, MoldCH7 4NS
Born December 1943
Director
Appointed 25 May 1995
Resigned 13 Apr 2004

MARSH, Philip Graham

Resigned
The Foundation Building, LiverpoolL69 7ZX
Born May 1969
Director
Appointed 01 Feb 2020
Resigned 20 Dec 2023

PARSONS, John David, Professor

Resigned
70a Freshfield Road, LiverpoolL37 7BQ
Born July 1935
Director
Appointed 25 May 1995
Resigned 17 Dec 1998

PRIOR, David Leonard, Dr

Resigned
6 Cumbers Drive, WirralL64 4AU
Born July 1945
Director
Appointed 09 Oct 2001
Resigned 31 Oct 2009

SANDBACH, John Clive

Resigned
Meadowside Royleen Drive, WarringtonWA6 6AS
Born September 1950
Director
Appointed 10 Mar 1995
Resigned 24 Jul 2003

TUCKER, Jennifer Ann

Resigned
The Foundation Building, LiverpoolL69 7ZX
Born May 1963
Director
Appointed 01 Aug 2014
Resigned 04 Sept 2019

YUILLE, Michael George Simpson

Resigned
Woburn House, LondonWC1H 9HW
Born April 1950
Director
Appointed 13 Apr 2004
Resigned 31 Oct 2009

Persons with significant control

1

University Of Liverpool

Active
Brownlow Hill, LiverpoolL69 7ZX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 March 2025
AAAnnual Accounts
Accounts With Accounts Type Full
4 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2020
AP01Appointment of Director
Accounts With Accounts Type Full
31 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Full
26 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Accounts With Accounts Type Full
28 January 2014
AAAnnual Accounts
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 February 2012
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Accounts With Accounts Type Full
20 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
18 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 July 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Accounts With Accounts Type Full
25 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
12 November 2009
AP01Appointment of Director
Termination Director Company With Name
9 November 2009
TM01Termination of Director
Termination Director Company With Name
9 November 2009
TM01Termination of Director
Legacy
21 April 2009
363aAnnual Return
Accounts With Accounts Type Full
28 March 2009
AAAnnual Accounts
Legacy
23 January 2009
SH20SH20
Miscellaneous
23 January 2009
MISCMISC
Legacy
23 January 2009
CAP-SSCAP-SS
Resolution
23 January 2009
RESOLUTIONSResolutions
Legacy
10 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 2008
AAAnnual Accounts
Legacy
21 August 2007
288cChange of Particulars
Accounts With Accounts Type Full
10 May 2007
AAAnnual Accounts
Legacy
26 April 2007
288cChange of Particulars
Legacy
10 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 2006
AAAnnual Accounts
Legacy
19 April 2006
363sAnnual Return (shuttle)
Legacy
28 March 2006
287Change of Registered Office
Legacy
21 March 2006
288bResignation of Director or Secretary
Legacy
21 March 2006
288bResignation of Director or Secretary
Legacy
21 March 2006
288aAppointment of Director or Secretary
Legacy
28 February 2006
288cChange of Particulars
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
288bResignation of Director or Secretary
Legacy
20 April 2005
288aAppointment of Director or Secretary
Legacy
20 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 2005
AAAnnual Accounts
Legacy
4 April 2005
288aAppointment of Director or Secretary
Legacy
14 January 2005
288aAppointment of Director or Secretary
Legacy
14 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 June 2004
AAAnnual Accounts
Legacy
12 May 2004
288bResignation of Director or Secretary
Legacy
4 May 2004
363sAnnual Return (shuttle)
Legacy
2 September 2003
288aAppointment of Director or Secretary
Legacy
2 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 July 2003
AAAnnual Accounts
Legacy
15 April 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
25 March 2003
AUDAUD
Accounts With Accounts Type Full
6 June 2002
AAAnnual Accounts
Legacy
9 May 2002
363sAnnual Return (shuttle)
Legacy
14 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Legacy
22 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 2000
AAAnnual Accounts
Legacy
25 March 1999
363sAnnual Return (shuttle)
Legacy
24 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 December 1998
AAAnnual Accounts
Legacy
3 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1998
AAAnnual Accounts
Legacy
9 May 1997
88(2)R88(2)R
Legacy
25 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1996
AAAnnual Accounts
Legacy
13 November 1996
88(2)R88(2)R
Legacy
16 June 1996
88(2)Return of Allotment of Shares
Legacy
15 March 1996
363sAnnual Return (shuttle)
Legacy
21 November 1995
88(2)R88(2)R
Legacy
12 June 1995
288288
Legacy
30 May 1995
288288
Legacy
30 May 1995
288288
Legacy
30 May 1995
224224
Legacy
30 May 1995
88(2)R88(2)R
Incorporation Company
10 March 1995
NEWINCIncorporation