Background WavePink WaveYellow Wave

EGERTON HOUSE (WIRRAL) COMMUNITY INTEREST COMPANY (04344676)

EGERTON HOUSE (WIRRAL) COMMUNITY INTEREST COMPANY (04344676) is an active UK company. incorporated on 21 December 2001. with registered office in Wirral. The company operates in the Real Estate Activities sector, engaged in letting and operating of conference and exhibition centres. EGERTON HOUSE (WIRRAL) COMMUNITY INTEREST COMPANY has been registered for 24 years. Current directors include COLES, Neil Paul, MCHARDY, Stephen Edmond Graham.

Company Number
04344676
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 December 2001
Age
24 years
Address
Egerton House 2 Tower Road, Wirral, CH41 1FN
Industry Sector
Real Estate Activities
Business Activity
Letting and operating of conference and exhibition centres
Directors
COLES, Neil Paul, MCHARDY, Stephen Edmond Graham
SIC Codes
68202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EGERTON HOUSE (WIRRAL) COMMUNITY INTEREST COMPANY

EGERTON HOUSE (WIRRAL) COMMUNITY INTEREST COMPANY is an active company incorporated on 21 December 2001 with the registered office located in Wirral. The company operates in the Real Estate Activities sector, specifically engaged in letting and operating of conference and exhibition centres. EGERTON HOUSE (WIRRAL) COMMUNITY INTEREST COMPANY was registered 24 years ago.(SIC: 68202)

Status

active

Active since 24 years ago

Company No

04344676

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 21 December 2001

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 19 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 December 2025 (4 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026

Previous Company Names

EGERTON HOUSE (WIRRAL) LTD
From: 21 December 2001To: 10 March 2015
Contact
Address

Egerton House 2 Tower Road Birkenhead Wirral, CH41 1FN,

Previous Addresses

100 Barbirolli Square Manchester M2 3AB
From: 21 December 2001To: 11 March 2011
Timeline

39 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Dec 01
Director Left
Apr 10
Director Left
Mar 11
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Apr 13
Director Left
May 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Mar 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jul 18
Owner Exit
Feb 19
Owner Exit
Feb 19
Director Joined
Sept 20
Director Left
Sept 20
Director Left
May 24
Director Joined
May 24
Director Left
May 24
Director Joined
May 24
Owner Exit
May 24
New Owner
May 24
0
Funding
34
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

31

2 Active
29 Resigned

COLES, Neil Paul

Active
2 Tower Road, WirralCH41 1FN
Born May 1986
Director
Appointed 13 May 2024

MCHARDY, Stephen Edmond Graham

Active
2 Tower Road, WirralCH41 1FN
Born October 1991
Director
Appointed 13 May 2024

MOTTRAM, Robert John

Resigned
(Wirral) Limited, BirkenheadCH41 1FN
Secretary
Appointed 13 Mar 2002
Resigned 06 Mar 2013

A B & C SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee secretary
Appointed 21 Dec 2001
Resigned 13 Mar 2002

ADDERLEY, Kevin

Resigned
Wallasey Town Hall, WallaseyCH44 8ED
Born June 1958
Director
Appointed 06 Mar 2013
Resigned 24 Jul 2014

BASNETT, Paula Bernadette

Resigned
2 Tower Road, WirralCH41 1FN
Born April 1967
Director
Appointed 10 Jan 2018
Resigned 13 May 2024

BASNETT, Paula Bernadette

Resigned
2 Tower Road, BirkenheadCH41 1FN
Born April 1967
Director
Appointed 13 Mar 2014
Resigned 09 Jan 2018

DAVIES, Phillip Leslie

Resigned
Wallasey Town Hall, WallaseyCH44 8ED
Born April 1959
Director
Appointed 06 Mar 2013
Resigned 24 Jul 2014

DOWD, Raymond Anthony

Resigned
Wades Green Farm, CheshireCW5 6DX
Born December 1951
Director
Appointed 13 Mar 2002
Resigned 03 May 2006

DOWDS, Brian

Resigned
(Wirral) Limited, BirkenheadCH41 1FN
Born March 1950
Director
Appointed 13 Mar 2002
Resigned 17 Feb 2011

ELDERTON, David Michael, Councillor

Resigned
(Wirral) Limited, BirkenheadCH41 1FN
Born September 1941
Director
Appointed 21 Jun 2004
Resigned 06 Mar 2013

ELLERSHAW, Robert John

Resigned
The Stables, Saughall MassieCH46 5NZ
Born December 1944
Director
Appointed 13 Mar 2002
Resigned 16 Oct 2003

GOULD, Alastair Campbell

Resigned
Argyle Street, BirkenheadCH41 6AF
Born August 1955
Director
Appointed 12 Aug 2013
Resigned 24 Jul 2014

HACKETT, Patrick Joseph, Councillor

Resigned
43 Egerton Street, WirralCH45 2LR
Born June 1954
Director
Appointed 13 Mar 2002
Resigned 09 Feb 2005

HAMID, Asif

Resigned
The Contact Company, BirkenheadCH41 5FD
Born March 1968
Director
Appointed 06 Mar 2013
Resigned 09 Jan 2018

HEARN, Eric Nieto

Resigned
(Wirral) Limited, BirkenheadCH41 1FN
Born December 1955
Director
Appointed 13 Mar 2002
Resigned 06 Mar 2013

HIGGINSON, Susan Julie

Resigned
Europa Boulevard, BirkenheadCH41 4NT
Born July 1960
Director
Appointed 06 Mar 2013
Resigned 24 Jul 2014

KIRKHAM, Sandra

Resigned
142, Claughton Road, BirkenheadCH41 6EY
Born January 1958
Director
Appointed 10 Jan 2018
Resigned 27 Aug 2020

LADEJI, Victoria Olapeju

Resigned
(Wirral) Limited, BirkenheadCH41 1FN
Born June 1972
Director
Appointed 30 Mar 2009
Resigned 12 Apr 2010

MCCARTHY, Patrick Martin

Resigned
Hamilton Street, BirkenheadCH41 5AA
Born October 1955
Director
Appointed 12 Aug 2013
Resigned 24 Jul 2014

MCKEOWN, Philip Henry

Resigned
Delamere House, BurtonCH64 5TQ
Born September 1951
Director
Appointed 13 Mar 2002
Resigned 22 Jan 2003

MOTTRAM, Robert John

Resigned
(Wirral) Limited, BirkenheadCH41 1FN
Born December 1943
Director
Appointed 13 Mar 2002
Resigned 06 Mar 2013

OWEN, Elaine Fenella

Resigned
(Wirral) Limited, BirkenheadCH41 1FN
Born September 1964
Director
Appointed 23 Jan 2007
Resigned 24 Jul 2014

PRIOR, David Leonard, Dr

Resigned
(Wirral) Limited, BirkenheadCH41 1FN
Born July 1945
Director
Appointed 13 Mar 2002
Resigned 24 Jul 2014

ROBERTS, David Hugh

Resigned
The Old Post Office, TarporleyCW6 9BY
Born September 1954
Director
Appointed 13 Mar 2002
Resigned 12 Dec 2005

ROBINSON, John Edward

Resigned
Scantec, BirkenheadCH41 1LF
Born June 1952
Director
Appointed 06 Mar 2013
Resigned 24 Jul 2014

SMITH, Philip Richard

Resigned
(Wirral) Limited, BirkenheadCH41 1FN
Born November 1951
Director
Appointed 22 Sept 2008
Resigned 14 May 2013

WHITE, Gerrard John

Resigned
Lee Farm Station Road, WirralCH61 0HN
Born September 1943
Director
Appointed 13 Mar 2002
Resigned 29 Jul 2003

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 21 Dec 2001
Resigned 13 Mar 2002

WIRRAL CHAMBER OF COMMERCE AND INDUSTRY

Resigned
2 Tower Road, BirkenheadCH41 1FN
Corporate director
Appointed 27 Aug 2020
Resigned 13 May 2024

WIRRAL CHAMBER OF COMMERCE AND INDUSTRY

Resigned
2 Tower Road, BirkenheadCH41 1FN
Corporate director
Appointed 09 Jan 2018
Resigned 10 Jan 2018

Persons with significant control

4

1 Active
3 Ceased

Mr Neil Paul Coles

Active
2 Tower Road, WirralCH41 1FN
Born May 1986

Nature of Control

Right to appoint and remove directors
Notified 13 May 2024
Tower Road, BirkenheadCH41 1FN

Nature of Control

Right to appoint and remove directors
Notified 09 Jan 2018
Ceased 14 May 2024

Mrs Paula Bernadette Basnett

Ceased
2 Tower Road, WirralCH41 1FN
Born April 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Jan 2018

Mr Asif Hamid

Ceased
2 Tower Road, WirralCH41 1FN
Born March 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Jan 2018
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Total Exemption Full
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 May 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
16 September 2020
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Appoint Corporate Director Company With Name Date
16 March 2018
AP02Appointment of Corporate Director
Resolution
6 March 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
21 December 2015
AR01AR01
Change Account Reference Date Company Current Extended
2 December 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
16 October 2015
AAAnnual Accounts
Certificate Change Of Name Company
10 March 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Community Interest Company
10 March 2015
CICCONCICCON
Change Of Name Notice
10 March 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
23 December 2014
AR01AR01
Accounts With Accounts Type Small
9 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 January 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
7 January 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
1 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 October 2013
AP01Appointment of Director
Accounts With Accounts Type Small
24 September 2013
AAAnnual Accounts
Termination Director Company With Name
15 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Termination Secretary Company With Name
7 March 2013
TM02Termination of Secretary
Termination Director Company With Name
6 March 2013
TM01Termination of Director
Termination Director Company With Name
6 March 2013
TM01Termination of Director
Termination Director Company With Name
6 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 January 2013
AR01AR01
Accounts With Accounts Type Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 January 2012
AR01AR01
Accounts With Accounts Type Small
5 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 March 2011
AD01Change of Registered Office Address
Termination Director Company With Name
7 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 January 2011
AR01AR01
Accounts With Accounts Type Small
9 August 2010
AAAnnual Accounts
Termination Director Company With Name
23 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
26 September 2009
AAAnnual Accounts
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Small
30 October 2008
AAAnnual Accounts
Legacy
24 September 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
363aAnnual Return
Accounts With Accounts Type Small
8 October 2007
AAAnnual Accounts
Legacy
20 February 2007
288aAppointment of Director or Secretary
Legacy
29 December 2006
363aAnnual Return
Accounts With Accounts Type Small
11 August 2006
AAAnnual Accounts
Legacy
3 June 2006
288bResignation of Director or Secretary
Legacy
20 February 2006
363aAnnual Return
Legacy
20 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
16 September 2005
AAAnnual Accounts
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
17 January 2005
363aAnnual Return
Legacy
29 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 September 2004
AAAnnual Accounts
Legacy
24 January 2004
363aAnnual Return
Legacy
22 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 September 2003
AAAnnual Accounts
Legacy
27 August 2003
288bResignation of Director or Secretary
Legacy
7 August 2003
288bResignation of Director or Secretary
Legacy
18 April 2003
225Change of Accounting Reference Date
Legacy
8 April 2003
288cChange of Particulars
Legacy
10 February 2003
363aAnnual Return
Legacy
10 February 2003
288cChange of Particulars
Legacy
3 February 2003
288bResignation of Director or Secretary
Legacy
21 March 2002
288aAppointment of Director or Secretary
Legacy
21 March 2002
288aAppointment of Director or Secretary
Legacy
21 March 2002
288aAppointment of Director or Secretary
Legacy
21 March 2002
288aAppointment of Director or Secretary
Legacy
21 March 2002
288aAppointment of Director or Secretary
Legacy
21 March 2002
288aAppointment of Director or Secretary
Legacy
21 March 2002
288aAppointment of Director or Secretary
Legacy
21 March 2002
288aAppointment of Director or Secretary
Legacy
21 March 2002
288bResignation of Director or Secretary
Legacy
21 March 2002
288bResignation of Director or Secretary
Legacy
21 March 2002
288aAppointment of Director or Secretary
Legacy
21 March 2002
288aAppointment of Director or Secretary
Legacy
21 March 2002
288aAppointment of Director or Secretary
Resolution
14 March 2002
RESOLUTIONSResolutions
Incorporation Company
21 December 2001
NEWINCIncorporation