EXPECT LTD.

Register to unlock more data on OkredoRegister

EXPECT LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02357285

Incorporation date

08/03/1989

Size

Group

Contacts

Registered address

Registered address

151 Stanley Road, Bootle, Merseyside L20 3DLCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/1989)
dot icon31/03/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon24/03/2026
Termination of appointment of Damon Robert Broad as a director on 2026-03-24
dot icon23/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon07/10/2025
Termination of appointment of Kevin Robert Stephen Morris as a director on 2025-10-04
dot icon15/09/2025
Termination of appointment of Jayne Lunt as a secretary on 2025-09-09
dot icon10/09/2025
Appointment of Mr Terry Pritchard as a secretary on 2025-09-10
dot icon17/03/2025
Confirmation statement made on 2025-03-09 with no updates
dot icon30/01/2025
Termination of appointment of Sylvia Jean Margaret Mccabe as a director on 2025-01-20
dot icon09/10/2024
Current accounting period extended from 2024-09-30 to 2025-03-31
dot icon07/08/2024
Group of companies' accounts made up to 2023-09-30
dot icon22/05/2024
Appointment of Mr Jeremy Hooper as a director on 2024-04-17
dot icon25/03/2024
Appointment of Ms Claire Graham as a director on 2023-07-05
dot icon25/03/2024
Appointment of Mr Kevin Robert Stephen Morris as a director on 2023-07-05
dot icon25/03/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon13/10/2023
Termination of appointment of Scott Dewhurst as a secretary on 2023-10-06
dot icon13/10/2023
Appointment of Mrs Jayne Lunt as a secretary on 2023-10-06
dot icon04/08/2023
Group of companies' accounts made up to 2022-09-30
dot icon23/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon12/02/2023
Termination of appointment of Tracy Amanda Boylin as a director on 2023-02-08
dot icon18/11/2022
Termination of appointment of Janet Elizabeth Hardman as a director on 2022-11-16
dot icon29/07/2022
Full accounts made up to 2021-09-30
dot icon10/05/2022
Appointment of Mr Scott Dewhurst as a secretary on 2022-05-10
dot icon10/05/2022
Termination of appointment of Debra Blakemore as a secretary on 2022-05-09
dot icon10/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon01/03/2022
Secretary's details changed for Mrs Debra Collins on 2022-02-20
dot icon30/09/2021
Termination of appointment of Mandy Elizabeth Macdonald as a director on 2021-09-30
dot icon24/09/2021
Appointment of Mrs Tracy Amanda Boylin as a director on 2021-09-24
dot icon24/09/2021
Appointment of Mr Damon Robert Broad as a director on 2021-09-24
dot icon24/09/2021
Appointment of Ms Sylvia Jean Margaret Mccabe as a director on 2021-09-24
dot icon03/09/2021
Full accounts made up to 2020-09-30
dot icon04/08/2021
Termination of appointment of David Egan as a director on 2021-08-04
dot icon14/04/2021
Appointment of Mrs Debra Collins as a secretary on 2021-04-14
dot icon14/04/2021
Termination of appointment of Helen Margaret Ollivier as a secretary on 2021-04-14
dot icon09/04/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon05/11/2020
Group of companies' accounts made up to 2019-09-30
dot icon24/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon02/10/2019
Previous accounting period extended from 2019-09-29 to 2019-09-30
dot icon24/09/2019
Group of companies' accounts made up to 2018-09-30
dot icon21/06/2019
Previous accounting period shortened from 2018-09-30 to 2018-09-29
dot icon04/04/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon15/03/2019
Appointment of Ms Helen Margaret Ollivier as a secretary on 2019-03-02
dot icon15/03/2019
Termination of appointment of Margaret Paula Binsteed as a secretary on 2019-02-28
dot icon06/07/2018
Group of companies' accounts made up to 2017-09-30
dot icon09/03/2018
Confirmation statement made on 2018-03-09 with no updates
dot icon09/01/2018
Termination of appointment of Steven William Hughes as a director on 2017-12-31
dot icon24/04/2017
Appointment of Mr David Egan as a director on 2017-04-20
dot icon10/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon16/02/2017
Current accounting period extended from 2017-03-31 to 2017-09-30
dot icon20/12/2016
Full accounts made up to 2016-03-31
dot icon12/05/2016
Appointment of Mr Anthony Frederick Gilmore as a director on 2016-04-27
dot icon11/03/2016
Annual return made up to 2016-03-09 no member list
dot icon17/10/2015
Full accounts made up to 2015-03-31
dot icon10/10/2015
Satisfaction of charge 2 in full
dot icon10/10/2015
Satisfaction of charge 1 in full
dot icon30/04/2015
Appointment of Mrs Janet Elizabeth Hardman as a director on 2015-02-12
dot icon29/04/2015
Secretary's details changed for Margaret Paula Binsteed on 2013-12-24
dot icon12/03/2015
Annual return made up to 2015-03-09 no member list
dot icon06/03/2015
Termination of appointment of Lindsey Van Der Westhuizen as a director on 2015-02-12
dot icon08/01/2015
Full accounts made up to 2014-03-31
dot icon10/03/2014
Annual return made up to 2014-03-09 no member list
dot icon11/12/2013
Full accounts made up to 2013-03-31
dot icon06/06/2013
Termination of appointment of Susan Williams as a director
dot icon15/05/2013
Auditor's resignation
dot icon11/03/2013
Annual return made up to 2013-03-09 no member list
dot icon13/02/2013
Appointment of Mr Steven William Hughes as a director
dot icon08/02/2013
Termination of appointment of Zena Mayhew as a director
dot icon05/01/2013
Full accounts made up to 2012-03-31
dot icon26/10/2012
Appointment of Mrs Lindsey Van Der Westhuizen as a director
dot icon26/10/2012
Appointment of Mrs Susan Williams as a director
dot icon18/10/2012
Registered office address changed from Bowersdale Resource Centre Crescent Road Seaforth Liverpool L21 4LJ England on 2012-10-18
dot icon23/05/2012
Full accounts made up to 2011-03-31
dot icon13/03/2012
Annual return made up to 2012-03-09 no member list
dot icon13/03/2012
Termination of appointment of Alan Howells as a director
dot icon20/01/2012
Registered office address changed from 151 Stanley Road Bootle Merseyside L20 3DL on 2012-01-20
dot icon14/04/2011
Full accounts made up to 2010-03-31
dot icon29/03/2011
Termination of appointment of Stanley Cummings as a director
dot icon17/03/2011
Annual return made up to 2011-03-09 no member list
dot icon17/03/2011
Director's details changed for Mr Stanley Charles Cummings on 2010-04-01
dot icon17/03/2011
Secretary's details changed for Margaret Paula Binsteed on 2010-08-27
dot icon19/05/2010
Annual return made up to 2010-03-09 no member list
dot icon18/05/2010
Director's details changed for Alan James Howells on 2010-03-05
dot icon18/05/2010
Director's details changed for Mandy Elizabeth Macdonald on 2010-03-05
dot icon18/05/2010
Director's details changed for Stanley Charles Cummings on 2010-03-05
dot icon18/05/2010
Director's details changed for Zena Mayhew on 2010-03-05
dot icon17/05/2010
Full accounts made up to 2009-03-31
dot icon10/03/2009
Annual return made up to 09/03/09
dot icon26/01/2009
Full accounts made up to 2008-03-31
dot icon10/04/2008
Appointment terminated director colin clarke
dot icon05/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon07/03/2008
Annual return made up to 07/03/08
dot icon07/03/2008
Appointment terminated director ellen crook
dot icon11/02/2008
Full accounts made up to 2007-03-31
dot icon11/02/2008
New director appointed
dot icon31/01/2008
New director appointed
dot icon04/01/2008
New director appointed
dot icon18/12/2007
Secretary resigned
dot icon18/12/2007
New secretary appointed
dot icon15/03/2007
Annual return made up to 07/03/07
dot icon27/01/2007
Full accounts made up to 2006-03-31
dot icon29/03/2006
Annual return made up to 08/03/06
dot icon29/03/2006
New secretary appointed;new director appointed
dot icon12/12/2005
Full accounts made up to 2005-03-31
dot icon11/10/2005
Secretary resigned
dot icon11/10/2005
Director resigned
dot icon26/05/2005
Memorandum and Articles of Association
dot icon03/05/2005
Annual return made up to 08/03/05
dot icon01/03/2005
Certificate of change of name
dot icon03/02/2005
Director resigned
dot icon01/02/2005
Full accounts made up to 2004-03-31
dot icon24/03/2004
Full accounts made up to 2003-03-31
dot icon16/03/2004
Annual return made up to 08/03/04
dot icon08/04/2003
Director resigned
dot icon08/04/2003
Annual return made up to 08/03/03
dot icon11/03/2003
New director appointed
dot icon29/01/2003
Full accounts made up to 2002-03-31
dot icon13/12/2002
New director appointed
dot icon06/12/2002
New director appointed
dot icon07/11/2002
Director resigned
dot icon07/11/2002
Director resigned
dot icon14/03/2002
Annual return made up to 08/03/02
dot icon27/02/2002
New director appointed
dot icon04/02/2002
Full accounts made up to 2001-03-31
dot icon12/03/2001
Annual return made up to 08/03/01
dot icon31/01/2001
Full accounts made up to 2000-03-31
dot icon28/06/2000
Director resigned
dot icon22/05/2000
Director resigned
dot icon10/04/2000
Annual return made up to 08/03/00
dot icon23/01/2000
Full accounts made up to 1999-03-31
dot icon19/12/1999
Registered office changed on 19/12/99 from: 29 sefton street litherland liverpool L21 7PD
dot icon19/12/1999
New director appointed
dot icon02/11/1999
Particulars of mortgage/charge
dot icon04/05/1999
Annual return made up to 08/03/99
dot icon04/05/1999
New director appointed
dot icon02/02/1999
Accounts for a small company made up to 1998-03-31
dot icon30/12/1998
Director resigned
dot icon30/12/1998
Director resigned
dot icon30/12/1998
Director resigned
dot icon24/03/1998
Annual return made up to 08/03/98
dot icon24/03/1998
New director appointed
dot icon02/02/1998
Accounts for a small company made up to 1997-03-31
dot icon03/04/1997
Annual return made up to 08/03/97
dot icon05/03/1997
New director appointed
dot icon12/02/1997
New director appointed
dot icon11/02/1997
Director resigned
dot icon16/12/1996
Accounts for a small company made up to 1996-03-31
dot icon30/04/1996
New director appointed
dot icon18/04/1996
Annual return made up to 08/03/96
dot icon18/08/1995
Full accounts made up to 1995-03-31
dot icon01/05/1995
Annual return made up to 08/03/95
dot icon30/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/12/1994
Certificate of change of name
dot icon09/03/1994
Annual return made up to 08/03/94
dot icon10/02/1994
Accounts for a small company made up to 1993-03-31
dot icon17/03/1993
Secretary resigned;new secretary appointed
dot icon17/03/1993
Annual return made up to 08/03/93
dot icon04/02/1993
Accounts for a small company made up to 1992-03-31
dot icon01/11/1992
Registered office changed on 01/11/92 from: 110, peel road, bootle, merseyside, L20 4LA.
dot icon22/07/1992
Director resigned
dot icon22/07/1992
Annual return made up to 08/03/92
dot icon05/07/1992
New director appointed
dot icon01/07/1992
Director resigned
dot icon01/07/1992
New director appointed
dot icon01/07/1992
Director resigned
dot icon01/07/1992
Director resigned
dot icon01/07/1992
New director appointed
dot icon01/07/1992
New director appointed
dot icon01/07/1992
New director appointed
dot icon01/07/1992
New director appointed
dot icon01/07/1992
Director resigned
dot icon05/02/1992
Full accounts made up to 1991-03-31
dot icon12/08/1991
Annual return made up to 02/07/91
dot icon18/04/1991
Registered office changed on 18/04/91 from: cavendish house brighton road waterloo liverpool L22 5NG
dot icon16/01/1991
Annual return made up to 09/05/90
dot icon07/08/1990
Full accounts made up to 1990-03-31
dot icon12/06/1989
Accounting reference date notified as 31/03
dot icon08/03/1989
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

192
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
192
-
-
0.00
-
-
2021
192
-
-
0.00
-
-

Employees

2021

Employees

192 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gilmore, Anthony Frederick
Director
27/04/2016 - Present
6
Pritchard, Terry
Secretary
10/09/2025 - Present
-
Morris, Kevin Robert Stephen
Director
05/07/2023 - 04/10/2025
5
Hooper, Jeremy
Director
17/04/2024 - Present
2
Graham, Claire
Director
05/07/2023 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,956
LKL RELIEF SERVICES LIMITEDThe Old Cowshed Harepath Farm, Burbage, Marlborough, Wilts SN8 3BT
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

05833651

Reg. date:

31/05/2006

Turnover:

-

No. of employees:

158
ATO HOLDINGS LIMITEDC/O A T OLIVER & SONS LTD, Wandon End Works, Wandon End, Luton, Bedfordshire LU2 8NY
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00502816

Reg. date:

29/12/1951

Turnover:

-

No. of employees:

184
BELMONT FARMING LIMITEDElms Farm, Whittlesey, Peterborough, Cambs PE7 2LT
Active

Category:

Support activities for crop production

Comp. code:

07523586

Reg. date:

09/02/2011

Turnover:

-

No. of employees:

200
CM AGRICULTURE LIMITEDWestern Farm Site Office Plantation Road, Aslacton, Norwich, Norfolk NR15 2ER
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07773235

Reg. date:

14/09/2011

Turnover:

-

No. of employees:

158
CANNON HALL FARM LIMITEDCannon Hall Farm, Cannon Hall Cawthorne, Barnsley, South Yorkshire S75 4AT
Active

Category:

Mixed farming

Comp. code:

04637412

Reg. date:

15/01/2003

Turnover:

-

No. of employees:

233

Description

copy info iconCopy

About EXPECT LTD.

EXPECT LTD. is an(a) Active company incorporated on 08/03/1989 with the registered office located at 151 Stanley Road, Bootle, Merseyside L20 3DL. There are currently 4 active directors according to the latest confirmation statement. Number of employees 192 according to last financial statements.

Frequently Asked Questions

What is the current status of EXPECT LTD.?

toggle

EXPECT LTD. is currently Active. It was registered on 08/03/1989 .

Where is EXPECT LTD. located?

toggle

EXPECT LTD. is registered at 151 Stanley Road, Bootle, Merseyside L20 3DL.

What does EXPECT LTD. do?

toggle

EXPECT LTD. operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does EXPECT LTD. have?

toggle

EXPECT LTD. had 192 employees in 2021.

What is the latest filing for EXPECT LTD.?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-09 with no updates.