Background WavePink WaveYellow Wave

LIVERPOOL BULK LIQUIDS LIMITED (03599562)

LIVERPOOL BULK LIQUIDS LIMITED (03599562) is an active UK company. incorporated on 17 July 1998. with registered office in Northampton. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52101). LIVERPOOL BULK LIQUIDS LIMITED has been registered for 27 years. Current directors include BURTON, John Michael, HESKIN, Norman.

Company Number
03599562
Status
active
Type
ltd
Incorporated
17 July 1998
Age
27 years
Address
Olleco Northampton Road, Northampton, NN7 3DR
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52101)
Directors
BURTON, John Michael, HESKIN, Norman
SIC Codes
52101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIVERPOOL BULK LIQUIDS LIMITED

LIVERPOOL BULK LIQUIDS LIMITED is an active company incorporated on 17 July 1998 with the registered office located in Northampton. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52101). LIVERPOOL BULK LIQUIDS LIMITED was registered 27 years ago.(SIC: 52101)

Status

active

Active since 27 years ago

Company No

03599562

LTD Company

Age

27 Years

Incorporated 17 July 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (9 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

Olleco Northampton Road Blisworth Northampton, NN7 3DR,

Previous Addresses

Harlescott Battlefield Road Shrewsbury Shropshire SY1 4AH United Kingdom
From: 25 May 2018To: 8 July 2025
Coastguard House West Langton Dock Port of Liverpool L20 1BY
From: 5 August 2010To: 25 May 2018
Coastguard House Langton Dock Bootle Merseyside L20 1BY
From: 17 July 1998To: 5 August 2010
Timeline

12 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Jul 98
Director Left
Nov 15
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
New Owner
May 18
Owner Exit
May 18
Owner Exit
Dec 22
Director Joined
Feb 24
Director Left
Feb 24
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

JENNINGS, Janet

Active
Northampton Road, NorthamptonNN7 3DR
Secretary
Appointed 02 Apr 2021

BURTON, John Michael

Active
Northampton Road, NorthamptonNN7 3DR
Born July 1970
Director
Appointed 24 May 2018

HESKIN, Norman

Active
Northampton Road, NorthamptonNN7 3DR
Born May 1965
Director
Appointed 31 Jan 2024

FITZGIBBONS, Alison Jane

Resigned
2 Greenleas Close, WallaseyCH45 8JF
Secretary
Appointed 17 Jul 1998
Resigned 06 Apr 2005

MAXWELL, Paul James, Mr.

Resigned
Hall Road West, LiverpoolL23 8SY
Secretary
Appointed 06 Apr 2005
Resigned 24 May 2018

MCLAUGHLIN, John

Resigned
Battlefield Road, ShrewsburySY1 4AH
Secretary
Appointed 24 May 2018
Resigned 02 Apr 2021

DMCS SECRETARIES LIMITED

Resigned
7 Leonard Street, LondonEC2A 4AQ
Corporate nominee secretary
Appointed 17 Jul 1998
Resigned 17 Jul 1998

CONNOLLY, John Joseph

Resigned
8 Kings Meadow, RuncornWA7 6PB
Born September 1961
Director
Appointed 06 Apr 2005
Resigned 12 Sept 2005

EDWARDS, David John

Resigned
3 Delph Lane, BoltonBL2 5PP
Born March 1957
Director
Appointed 06 Apr 2005
Resigned 06 Mar 2006

FITZGIBBONS, John Frederick

Resigned
2 Greenleas Close, WallaseyCH45 8JF
Born November 1954
Director
Appointed 17 Jul 1998
Resigned 24 Aug 2005

KIRWAN, Thomas Joseph Lawrence, Mr.

Resigned
Battlefield Road, ShrewsburySY1 4AH
Born May 1960
Director
Appointed 24 May 2018
Resigned 31 Jan 2024

MAXWELL, Paul James

Resigned
Hall Road West, LiverpoolL23 8SY
Born August 1962
Director
Appointed 06 Apr 2005
Resigned 24 May 2018

MAXWELL, Tracy

Resigned
Hall Road West, LiverpoolL23 8SY
Born January 1965
Director
Appointed 06 Mar 2006
Resigned 12 Aug 2015

DMCS DIRECTORS LIMITED

Resigned
7 Leonard Street, LondonEC2A 4AQ
Corporate nominee director
Appointed 17 Jul 1998
Resigned 17 Jul 1998

Persons with significant control

2

0 Active
2 Ceased

Mr Laurence Joseph Goodman

Ceased
Battlefield Road, ShrewsburySY1 4AH
Born September 1937

Nature of Control

Right to appoint and remove directors
Notified 24 May 2018
Ceased 02 Sept 2021

Mr Paul James Maxwell

Ceased
Hall Road West, LiverpoolL23 8SY
Born August 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Ceased 24 May 2018
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Small
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Accounts With Accounts Type Small
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
29 December 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 July 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 April 2021
AP03Appointment of Secretary
Accounts With Accounts Type Small
17 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 May 2018
AP03Appointment of Secretary
Notification Of A Person With Significant Control
29 May 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 May 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 May 2018
TM02Termination of Secretary
Accounts Amended With Accounts Type Total Exemption Full
20 April 2018
AAMDAAMD
Mortgage Satisfy Charge Full
12 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Change Person Director Company With Change Date
5 March 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 March 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Legacy
23 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
5 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 September 2009
AAAnnual Accounts
Legacy
22 July 2009
363aAnnual Return
Legacy
9 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 June 2008
AAAnnual Accounts
Legacy
25 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 June 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 December 2006
AAAnnual Accounts
Legacy
28 July 2006
363aAnnual Return
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
14 March 2006
288bResignation of Director or Secretary
Legacy
10 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 September 2005
AAAnnual Accounts
Legacy
5 September 2005
288bResignation of Director or Secretary
Legacy
11 August 2005
363sAnnual Return (shuttle)
Legacy
20 May 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 May 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 May 2005
AAAnnual Accounts
Legacy
19 April 2005
288aAppointment of Director or Secretary
Legacy
19 April 2005
288aAppointment of Director or Secretary
Legacy
19 April 2005
288aAppointment of Director or Secretary
Legacy
19 April 2005
288bResignation of Director or Secretary
Legacy
29 October 2004
363sAnnual Return (shuttle)
Legacy
31 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 July 2003
AAAnnual Accounts
Legacy
20 May 2003
363sAnnual Return (shuttle)
Legacy
20 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 July 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 August 2001
AAAnnual Accounts
Legacy
7 September 2000
363sAnnual Return (shuttle)
Legacy
19 July 2000
395Particulars of Mortgage or Charge
Legacy
13 July 2000
287Change of Registered Office
Accounts With Accounts Type Full
21 June 2000
AAAnnual Accounts
Legacy
16 August 1999
363sAnnual Return (shuttle)
Legacy
24 July 1998
88(2)R88(2)R
Legacy
23 July 1998
288bResignation of Director or Secretary
Legacy
23 July 1998
288aAppointment of Director or Secretary
Legacy
23 July 1998
288bResignation of Director or Secretary
Legacy
23 July 1998
288aAppointment of Director or Secretary
Incorporation Company
17 July 1998
NEWINCIncorporation