Background WavePink WaveYellow Wave

NORTH WEST RETAIL INVESTMENTS LIMITED (03592364)

NORTH WEST RETAIL INVESTMENTS LIMITED (03592364) is an active UK company. incorporated on 3 July 1998. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. NORTH WEST RETAIL INVESTMENTS LIMITED has been registered for 27 years. Current directors include MASON, Andrew Peter, WALKER, Richard Malcolm.

Company Number
03592364
Status
active
Type
ltd
Incorporated
3 July 1998
Age
27 years
Address
The Corn Exchange, Liverpool, L2 7TP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MASON, Andrew Peter, WALKER, Richard Malcolm
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH WEST RETAIL INVESTMENTS LIMITED

NORTH WEST RETAIL INVESTMENTS LIMITED is an active company incorporated on 3 July 1998 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. NORTH WEST RETAIL INVESTMENTS LIMITED was registered 27 years ago.(SIC: 68100)

Status

active

Active since 27 years ago

Company No

03592364

LTD Company

Age

27 Years

Incorporated 3 July 1998

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 3 April 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

MEMORYVALID ENTERPRISES LIMITED
From: 3 July 1998To: 18 March 1999
Contact
Address

The Corn Exchange Brunswick Street Liverpool, L2 7TP,

Timeline

6 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Jul 98
Director Joined
Jul 23
Director Left
Jul 23
Owner Exit
Apr 26
Director Joined
Apr 26
Director Left
Apr 26
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HARVEY, Ben Desmond

Active
The Corn Exchange, LiverpoolL2 7TP
Secretary
Appointed 10 May 2001

MASON, Andrew Peter

Active
The Corn Exchange, LiverpoolL2 7TP
Born June 1965
Director
Appointed 03 Jul 2023

WALKER, Richard Malcolm

Active
Deeside Industrial Park, DeesideCH5 2NW
Born August 1980
Director
Appointed 09 Apr 2026

WILKINSON, Christopher John

Resigned
46 Grange Road, AltrinchamWA14 3EY
Secretary
Appointed 24 Jul 1998
Resigned 10 May 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Jul 1998
Resigned 24 Jul 1998

BULLIVANT, Peter Wild

Resigned
St. Pauls Square, LiverpoolL3 9SJ
Born October 1939
Director
Appointed 24 Jul 1998
Resigned 09 Apr 2026

MASON, Geoffrey Owen

Resigned
The Corn Exchange, LiverpoolL2 7TP
Born March 1940
Director
Appointed 14 Sept 1998
Resigned 03 Jul 2023

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 03 Jul 1998
Resigned 24 Jul 1998

Persons with significant control

2

1 Active
1 Ceased

Mr Peter Wild Bullivant

Ceased
St. Pauls Square, LiverpoolL3 9SJ
Born October 1939

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 09 Apr 2026

Mr Tarsem Singh Dhaliwal

Active
St. Pauls Square, LiverpoolL3 9SJ
Born October 1963

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Cessation Of A Person With Significant Control
15 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
16 January 2018
CH01Change of Director Details
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 July 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Move Registers To Sail Company
29 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
29 July 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
31 March 2010
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 May 2009
AAAnnual Accounts
Legacy
5 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 April 2008
AAAnnual Accounts
Legacy
2 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 March 2007
AAAnnual Accounts
Legacy
31 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 February 2006
AAAnnual Accounts
Legacy
30 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 April 2005
AAAnnual Accounts
Legacy
19 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 May 2004
AAAnnual Accounts
Legacy
18 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 May 2003
AAAnnual Accounts
Legacy
12 July 2002
363sAnnual Return (shuttle)
Legacy
9 May 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
29 April 2002
AAAnnual Accounts
Legacy
2 April 2002
287Change of Registered Office
Legacy
6 August 2001
363sAnnual Return (shuttle)
Legacy
16 July 2001
288bResignation of Director or Secretary
Legacy
16 July 2001
288aAppointment of Director or Secretary
Accounts With Made Up Date
4 April 2001
AAAnnual Accounts
Legacy
6 March 2001
287Change of Registered Office
Accounts With Made Up Date
4 October 2000
AAAnnual Accounts
Legacy
17 July 2000
363sAnnual Return (shuttle)
Legacy
28 June 2000
403aParticulars of Charge Subject to s859A
Legacy
28 June 2000
403aParticulars of Charge Subject to s859A
Legacy
28 June 2000
403aParticulars of Charge Subject to s859A
Legacy
28 June 2000
403aParticulars of Charge Subject to s859A
Legacy
5 November 1999
225Change of Accounting Reference Date
Legacy
14 September 1999
395Particulars of Mortgage or Charge
Legacy
14 September 1999
395Particulars of Mortgage or Charge
Legacy
14 September 1999
395Particulars of Mortgage or Charge
Legacy
14 September 1999
395Particulars of Mortgage or Charge
Legacy
14 September 1999
395Particulars of Mortgage or Charge
Legacy
14 September 1999
395Particulars of Mortgage or Charge
Legacy
14 September 1999
395Particulars of Mortgage or Charge
Legacy
14 September 1999
395Particulars of Mortgage or Charge
Legacy
12 July 1999
363sAnnual Return (shuttle)
Legacy
30 June 1999
395Particulars of Mortgage or Charge
Legacy
30 June 1999
395Particulars of Mortgage or Charge
Legacy
30 June 1999
395Particulars of Mortgage or Charge
Legacy
30 June 1999
395Particulars of Mortgage or Charge
Legacy
30 June 1999
395Particulars of Mortgage or Charge
Legacy
30 June 1999
395Particulars of Mortgage or Charge
Legacy
30 June 1999
395Particulars of Mortgage or Charge
Legacy
30 June 1999
395Particulars of Mortgage or Charge
Resolution
22 March 1999
RESOLUTIONSResolutions
Resolution
22 March 1999
RESOLUTIONSResolutions
Memorandum Articles
22 March 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
17 March 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 February 1999
88(2)R88(2)R
Legacy
29 December 1998
395Particulars of Mortgage or Charge
Legacy
29 December 1998
395Particulars of Mortgage or Charge
Legacy
29 December 1998
395Particulars of Mortgage or Charge
Legacy
29 December 1998
395Particulars of Mortgage or Charge
Legacy
14 December 1998
395Particulars of Mortgage or Charge
Legacy
22 September 1998
288aAppointment of Director or Secretary
Legacy
3 August 1998
288bResignation of Director or Secretary
Legacy
3 August 1998
288bResignation of Director or Secretary
Legacy
3 August 1998
288aAppointment of Director or Secretary
Legacy
3 August 1998
288aAppointment of Director or Secretary
Legacy
3 August 1998
287Change of Registered Office
Incorporation Company
3 July 1998
NEWINCIncorporation