LIQUORMART PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

LIQUORMART PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02089733

Incorporation date

15/01/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Castle Street, Bridgwater TA6 3DDCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/1987)
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/09/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon14/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon18/02/2025
Registered office address changed from 49 Brionne Way Longlevens Gloucester GL2 0TW England to 7 Castle Street Bridgwater TA6 3DD on 2025-02-18
dot icon27/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/09/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/12/2022
Compulsory strike-off action has been discontinued
dot icon14/12/2022
Registered office address changed from 11 Wheatstone Court, Davy Way Waterwells Business Park, Quedgeley Gloucester GL2 2AQ England to 49 Brionne Way Longlevens Gloucester GL2 0TW on 2022-12-14
dot icon14/12/2022
Change of details for Mrs Elizabeth Mary Taylor as a person with significant control on 2022-12-14
dot icon14/12/2022
Director's details changed for Mr Graham James Taylor on 2022-12-14
dot icon14/12/2022
Director's details changed for Mrs Elizabeth Mary Taylor on 2022-12-14
dot icon14/12/2022
Change of details for Mr Graham James Taylor as a person with significant control on 2022-12-14
dot icon14/12/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon22/11/2022
First Gazette notice for compulsory strike-off
dot icon17/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/09/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon11/02/2021
Micro company accounts made up to 2020-03-31
dot icon17/11/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon08/10/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon16/07/2019
Micro company accounts made up to 2019-03-31
dot icon28/10/2018
Micro company accounts made up to 2018-03-31
dot icon12/10/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon05/11/2017
Micro company accounts made up to 2017-03-31
dot icon04/10/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon28/04/2017
Registered office address changed from 17 Brunswick Square Gloucester Glos GL1 1UG to 11 Wheatstone Court, Davy Way Waterwells Business Park, Quedgeley Gloucester GL2 2AQ on 2017-04-28
dot icon04/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/10/2016
Confirmation statement made on 2016-08-31 with updates
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/10/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon27/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/10/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon30/12/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon29/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/11/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon27/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/12/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon21/12/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon21/12/2010
Director's details changed for Graham James Taylor on 2009-10-01
dot icon20/12/2010
Director's details changed for Elizabeth Mary Taylor on 2009-10-01
dot icon18/12/2010
Termination of appointment of Qed Accountancy Solutions Ltd as a secretary
dot icon18/12/2010
Appointment of Mrs Elizabeth Mary Taylor as a secretary
dot icon02/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/04/2010
Registered office address changed from 14 Pembury Road Gloucester GL4 6UE United Kingdom on 2010-04-25
dot icon10/03/2010
Registered office address changed from Caxton House 3 Brunswick Road Gloucester Gloucestershire GL1 1HG on 2010-03-10
dot icon24/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/11/2009
Annual return made up to 2009-08-31 with full list of shareholders
dot icon06/11/2009
Annual return made up to 2008-08-31 with full list of shareholders
dot icon10/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon10/03/2009
Total exemption small company accounts made up to 2006-03-31
dot icon10/03/2009
Total exemption small company accounts made up to 2007-03-31
dot icon10/10/2008
Appointment terminated secretary ian collingwood
dot icon10/10/2008
Secretary appointed qed accountancy solutions LTD
dot icon18/02/2008
Receiver ceasing to act
dot icon18/02/2008
Receiver ceasing to act
dot icon18/02/2008
Receiver ceasing to act
dot icon18/02/2008
Receiver ceasing to act
dot icon18/02/2008
Receiver ceasing to act
dot icon05/02/2008
Appointment of receiver/manager
dot icon05/02/2008
Appointment of receiver/manager
dot icon05/02/2008
Appointment of receiver/manager
dot icon18/01/2008
Appointment of receiver/manager
dot icon15/01/2008
Appointment of receiver/manager
dot icon26/11/2007
Return made up to 31/08/07; full list of members
dot icon25/09/2006
Return made up to 31/08/06; full list of members
dot icon16/08/2006
Declaration of satisfaction of mortgage/charge
dot icon16/08/2006
Declaration of satisfaction of mortgage/charge
dot icon16/08/2006
Declaration of satisfaction of mortgage/charge
dot icon16/08/2006
Declaration of satisfaction of mortgage/charge
dot icon16/08/2006
Declaration of satisfaction of mortgage/charge
dot icon16/08/2006
Declaration of satisfaction of mortgage/charge
dot icon10/08/2006
Declaration of satisfaction of mortgage/charge
dot icon03/08/2006
Total exemption small company accounts made up to 2005-03-31
dot icon24/04/2006
Return made up to 31/08/05; full list of members
dot icon16/09/2005
Particulars of mortgage/charge
dot icon16/09/2005
Particulars of mortgage/charge
dot icon16/09/2005
Particulars of mortgage/charge
dot icon16/09/2005
Particulars of mortgage/charge
dot icon16/09/2005
Particulars of mortgage/charge
dot icon16/09/2005
Particulars of mortgage/charge
dot icon16/09/2005
Particulars of mortgage/charge
dot icon16/09/2005
Particulars of mortgage/charge
dot icon16/09/2005
Particulars of mortgage/charge
dot icon13/07/2005
Particulars of mortgage/charge
dot icon14/06/2005
Particulars of mortgage/charge
dot icon25/04/2005
Total exemption small company accounts made up to 2004-03-31
dot icon22/03/2005
New director appointed
dot icon22/03/2005
Director resigned
dot icon22/03/2005
Return made up to 31/08/04; full list of members
dot icon27/02/2004
Particulars of mortgage/charge
dot icon14/02/2004
Particulars of mortgage/charge
dot icon30/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon01/12/2003
New director appointed
dot icon24/09/2003
Return made up to 31/08/03; full list of members
dot icon23/09/2003
Registered office changed on 23/09/03 from: norfolk house 105A southgate street gloucester gloucestershire GL1 1UT
dot icon17/04/2003
Return made up to 31/08/02; full list of members
dot icon05/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon13/11/2002
Particulars of mortgage/charge
dot icon08/02/2002
Accounts for a small company made up to 2001-03-31
dot icon05/02/2001
Accounts for a small company made up to 2000-03-31
dot icon08/11/2000
Registered office changed on 08/11/00 from: norfolk house 105A southgate street gloucester GL1 1UT
dot icon08/11/2000
Return made up to 31/08/00; full list of members
dot icon04/02/2000
Accounts for a small company made up to 1999-03-31
dot icon19/11/1999
Return made up to 31/08/99; no change of members
dot icon03/02/1999
Accounts for a small company made up to 1998-03-31
dot icon30/09/1998
Return made up to 31/08/98; no change of members
dot icon06/05/1998
Accounts for a small company made up to 1997-03-31
dot icon09/01/1998
Return made up to 31/08/97; full list of members
dot icon03/02/1997
Accounts for a small company made up to 1996-03-31
dot icon03/12/1996
Particulars of mortgage/charge
dot icon16/09/1996
Return made up to 31/08/96; no change of members
dot icon08/02/1996
Full accounts made up to 1995-03-31
dot icon22/12/1995
Return made up to 28/09/95; no change of members
dot icon03/10/1995
Director resigned
dot icon14/03/1995
Particulars of mortgage/charge
dot icon13/02/1995
Return made up to 28/09/94; full list of members
dot icon05/02/1995
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 icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon27/08/1994
Particulars of mortgage/charge
dot icon18/04/1994
Particulars of contract relating to shares
dot icon18/04/1994
Ad 15/03/94--------- £ si 200000@1=200000 £ ic 100/200100
dot icon08/02/1994
Accounts for a small company made up to 1993-03-31
dot icon18/11/1993
Return made up to 31/08/93; no change of members
dot icon31/03/1993
Nc inc already adjusted 11/03/93
dot icon31/03/1993
Resolutions
dot icon31/03/1993
Resolutions
dot icon03/02/1993
Accounts for a small company made up to 1992-03-31
dot icon22/12/1992
Return made up to 28/09/92; full list of members
dot icon25/08/1992
Particulars of mortgage/charge
dot icon06/07/1992
Accounts for a small company made up to 1991-03-31
dot icon18/03/1992
Return made up to 28/09/91; no change of members
dot icon02/08/1991
Accounts for a small company made up to 1990-03-31
dot icon30/05/1991
Return made up to 28/09/90; full list of members
dot icon27/07/1990
Particulars of mortgage/charge
dot icon10/04/1990
Accounts for a small company made up to 1989-03-31
dot icon04/10/1989
Return made up to 28/09/89; full list of members
dot icon04/10/1989
Return made up to 15/07/88; full list of members
dot icon14/07/1989
Accounts for a small company made up to 1988-03-31
dot icon12/09/1988
Particulars of mortgage/charge
dot icon20/02/1987
Registered office changed on 20/02/87 from: unit 7 pearce way tuffley trading estate gloucester
dot icon23/01/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/01/1987
Incorporation
dot icon15/01/1987
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon-75.55 % *

* during past year

Cash in Bank

£36,184.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
2
92.82K
-
0.00
4.44K
-
2022
2
110.21K
-
0.00
147.99K
-
2023
-
124.03K
-
0.00
36.18K
-
2023
-
124.03K
-
0.00
36.18K
-

Employees

2023

Employees

-

Net Assets(GBP)

124.03K £Ascended12.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

36.18K £Descended-75.55 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Graham James
Director
01/04/2002 - Present
9
Taylor, Elizabeth Mary
Director
14/03/2005 - Present
2
Taylor, Elizabeth Mary
Secretary
01/10/2009 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIQUORMART PROPERTIES LIMITED

LIQUORMART PROPERTIES LIMITED is an(a) Active company incorporated on 15/01/1987 with the registered office located at 7 Castle Street, Bridgwater TA6 3DD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LIQUORMART PROPERTIES LIMITED?

toggle

LIQUORMART PROPERTIES LIMITED is currently Active. It was registered on 15/01/1987 .

Where is LIQUORMART PROPERTIES LIMITED located?

toggle

LIQUORMART PROPERTIES LIMITED is registered at 7 Castle Street, Bridgwater TA6 3DD.

What does LIQUORMART PROPERTIES LIMITED do?

toggle

LIQUORMART PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LIQUORMART PROPERTIES LIMITED?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-03-31.