Background WavePink WaveYellow Wave

CIRCLE LIVERPOOL LIMITED (04091587)

CIRCLE LIVERPOOL LIMITED (04091587) is an active UK company. incorporated on 17 October 2000. with registered office in Bolton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CIRCLE LIVERPOOL LIMITED has been registered for 25 years. Current directors include COOK, Matthew Alexander, SEDDON, Jonathan Frank.

Company Number
04091587
Status
active
Type
ltd
Incorporated
17 October 2000
Age
25 years
Address
Plodder Lane, Bolton, BL4 0NN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
COOK, Matthew Alexander, SEDDON, Jonathan Frank
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIRCLE LIVERPOOL LIMITED

CIRCLE LIVERPOOL LIMITED is an active company incorporated on 17 October 2000 with the registered office located in Bolton. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CIRCLE LIVERPOOL LIMITED was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

04091587

LTD Company

Age

25 Years

Incorporated 17 October 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 16 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

CIRCLE 22 LIMITED
From: 25 July 2022To: 25 July 2022
CIRCLE RECYCLING LIMITED
From: 21 January 2022To: 25 July 2022
CIRCLE HOLDINGS LIMITED
From: 12 September 2003To: 21 January 2022
SEDDON MACCLESFIELD LIMITED
From: 15 December 2000To: 12 September 2003
FLEETNESS 301 LIMITED
From: 17 October 2000To: 15 December 2000
Contact
Address

Plodder Lane Edge Fold Bolton, BL4 0NN,

Timeline

6 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Oct 00
Director Left
Apr 14
Director Joined
Aug 14
Director Joined
Oct 17
Director Left
Oct 17
Owner Exit
Sept 22
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

COOK, Matthew Alexander

Active
Plodder Lane, BoltonBL4 0NN
Secretary
Appointed 02 Dec 2013

COOK, Matthew Alexander

Active
Plodder Lane, BoltonBL4 0NN
Born November 1968
Director
Appointed 15 Aug 2014

SEDDON, Jonathan Frank

Active
Plodder Lane, BoltonBL4 0NN
Born June 1972
Director
Appointed 30 Sept 2017

BROOKS, Alison Jennifer

Resigned
Ryecroft House, BoltonBL7 8AF
Secretary
Appointed 29 Oct 2003
Resigned 29 Jun 2007

CHADWICK, Karen Lisa

Resigned
24 Gresley Avenue, BoltonBL6 5TQ
Secretary
Appointed 17 Oct 2000
Resigned 19 Dec 2000

COOK, Sarah Jane

Resigned
Plodder Lane, BoltonBL4 0NN
Secretary
Appointed 29 Jun 2007
Resigned 02 Dec 2013

HANDLEY, David Michael

Resigned
13 Shillingstone Close, BoltonBL2 3PD
Secretary
Appointed 19 Dec 2000
Resigned 29 Oct 2003

BROOKS, Alison Jennifer

Resigned
Ryecroft House, BoltonBL7 8AF
Born June 1958
Director
Appointed 29 Jun 2007
Resigned 23 Apr 2009

HANDLEY, David Michael

Resigned
Plodder Lane, BoltonBL4 0NN
Born November 1955
Director
Appointed 23 Apr 2009
Resigned 04 Apr 2014

HANDLEY, David Michael

Resigned
13 Shillingstone Close, BoltonBL2 3PD
Born November 1955
Director
Appointed 19 Dec 2000
Resigned 29 Oct 2003

MABON, Sam Grant

Resigned
9 Joseph Johnson Mews, NorthendenM22 4UF
Born December 1974
Director
Appointed 17 Oct 2000
Resigned 19 Dec 2000

SEDDON, Christopher John

Resigned
88 Roe Green, ManchesterM28 2RN
Born October 1941
Director
Appointed 19 Dec 2000
Resigned 29 Oct 2003

SELLERS, Rodney Horrocks

Resigned
Plodder Lane, BoltonBL4 0NN
Born July 1946
Director
Appointed 27 Oct 2003
Resigned 30 Sept 2017

SLACK, Michael Stephen

Resigned
239 Greenmount Lane, BoltonBL1 5JB
Born January 1947
Director
Appointed 07 Jan 2004
Resigned 29 Jun 2007

Persons with significant control

2

1 Active
1 Ceased
Plodder Lane, BoltonBL4 0NN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Nov 2021

Seddon Jv Limited

Ceased
Plodder Lane, BoltonBL4 0NN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 19 Nov 2021
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Micro Entity
16 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
30 August 2022
AAAnnual Accounts
Certificate Change Of Name Company
25 July 2022
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
25 July 2022
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
21 January 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 September 2021
AAAnnual Accounts
Accounts With Accounts Type Small
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Change Person Director Company With Change Date
14 October 2015
CH01Change of Director Details
Accounts With Accounts Type Full
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Change Person Secretary Company With Change Date
24 September 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 September 2014
CH01Change of Director Details
Accounts With Accounts Type Full
20 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2014
AP01Appointment of Director
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Termination Secretary Company With Name
2 December 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 December 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Accounts With Accounts Type Full
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Accounts With Accounts Type Full
13 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Accounts With Accounts Type Full
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Accounts With Accounts Type Full
16 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 October 2009
CH03Change of Secretary Details
Legacy
1 October 2009
363aAnnual Return
Accounts With Accounts Type Full
24 August 2009
AAAnnual Accounts
Legacy
1 June 2009
288bResignation of Director or Secretary
Legacy
1 June 2009
288aAppointment of Director or Secretary
Legacy
9 October 2008
363aAnnual Return
Accounts With Accounts Type Full
15 August 2008
AAAnnual Accounts
Legacy
11 October 2007
363aAnnual Return
Accounts With Accounts Type Full
5 October 2007
AAAnnual Accounts
Legacy
29 June 2007
288aAppointment of Director or Secretary
Legacy
29 June 2007
288aAppointment of Director or Secretary
Legacy
29 June 2007
288bResignation of Director or Secretary
Legacy
29 June 2007
288bResignation of Director or Secretary
Legacy
5 October 2006
363aAnnual Return
Accounts With Accounts Type Full
18 April 2006
AAAnnual Accounts
Legacy
7 October 2005
363aAnnual Return
Legacy
7 October 2005
288cChange of Particulars
Accounts With Accounts Type Full
12 July 2005
AAAnnual Accounts
Legacy
7 October 2004
363sAnnual Return (shuttle)
Legacy
5 October 2004
287Change of Registered Office
Accounts With Accounts Type Full
27 September 2004
AAAnnual Accounts
Legacy
17 February 2004
288aAppointment of Director or Secretary
Legacy
13 January 2004
287Change of Registered Office
Legacy
13 January 2004
288bResignation of Director or Secretary
Legacy
13 January 2004
288bResignation of Director or Secretary
Legacy
13 January 2004
288aAppointment of Director or Secretary
Legacy
13 January 2004
288aAppointment of Director or Secretary
Legacy
21 October 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
12 September 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
31 May 2003
AAAnnual Accounts
Legacy
3 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 2002
AAAnnual Accounts
Legacy
22 May 2002
88(2)R88(2)R
Legacy
25 October 2001
363sAnnual Return (shuttle)
Legacy
22 February 2001
287Change of Registered Office
Legacy
22 February 2001
225Change of Accounting Reference Date
Legacy
22 December 2000
288bResignation of Director or Secretary
Legacy
22 December 2000
288bResignation of Director or Secretary
Legacy
22 December 2000
288aAppointment of Director or Secretary
Legacy
22 December 2000
288aAppointment of Director or Secretary
Legacy
22 December 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 December 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 October 2000
NEWINCIncorporation