ABOUT UTILITY RETAIL LIMITED
We opened our first real store in Liverpool in November 1999 with an experimental range of products from both independent designers and larger brands. Over the years we have expanded from our original store to two larger stores, both on Bold Street - with two separate formats. Our larger store (No. 60) is our interiors store where you will find the city’s very best range of contemporary, designer furniture, lighting and home accessories from all the leading manufacturers.
Our online store – utilitydesign.co.uk - was launched in January 2004 to offer our products to a wider audience....and to customers who can’t shop with us because they live outside Liverpool.
Our extensive product ranges include such brands for designer furniture, lighting and accessories as
KEY FINANCES
Year
2017
Assets
£1081.89k
▲ £196.15k (22.15 %)
Cash
£97.5k
▼ £-58.11k (-37.34 %)
Liabilities
£978.78k
▲ £217.4k (28.55 %)
Net Worth
£103.11k
▼ £-21.25k (-17.09 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Liverpool
- Company name
- UTILITY RETAIL LIMITED
- Company number
- 03840139
- VAT
- GB732794904
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
13 Sep 1999
Age - 26 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.utilitydesign.co.uk
- Phones
-
01517 084 192
01514 949 412
- Registered Address
- 15 DAKOTA BUSINESS PARK,
SKYHAWK AVENUE,
LIVERPOOL,
L19 2QR
ECONOMIC ACTIVITIES
- 47789
- Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Google Plus
- Visit
- Twitter
- Follow
- Instagram
- View
LAST EVENTS
- 21 Nov 2016
- Total exemption small company accounts made up to 31 March 2016
- 16 Aug 2016
- Confirmation statement made on 7 August 2016 with updates
- 12 Dec 2015
- Total exemption small company accounts made up to 31 March 2015
CHARGES
-
25 June 2002
- Status
- Outstanding
- Delivered
- 26 June 2002
-
Persons entitled
- Hsbc Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
UTILITY RETAIL LIMITED DIRECTORS
Fiona Christine Cowie
Acting
- Appointed
- 13 September 1999
- Role
- Secretary
- Address
- 14 Grove Park, Liverpool, L8 0TL
- Name
- COWIE, Fiona Christine
Katherine Theresa Cowie
Acting
PSC
- Appointed
- 13 September 1999
- Occupation
- Director
- Role
- Director
- Age
- 57
- Nationality
- British
- Address
- 15 Dakota Business Park, Skyhawk Avenue, Liverpool, United Kingdom, L19 2QR
- Country Of Residence
- United Kingdom
- Name
- COWIE, Katherine Theresa
- Notified On
- 1 August 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Richard Thomas Mawdsley
Acting
PSC
- Appointed
- 13 September 1999
- Occupation
- Director
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- Westmorland, Fulwood Park, Liverpool, United Kingdom, L17 5AH
- Country Of Residence
- United Kingdom
- Name
- MAWDSLEY, Richard Thomas
- Notified On
- 1 August 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Paul Morris
Acting
- Appointed
- 01 November 2006
- Occupation
- Director
- Role
- Director
- Age
- 52
- Nationality
- British
- Address
- Flat 11, Saunders Building 14 Duke Street, Liverpool, Merseyside, L1 5GB
- Country Of Residence
- United Kingdom
- Name
- MORRIS, Paul
Richard Skelton
Acting
PSC
- Appointed
- 13 September 1999
- Occupation
- Director
- Role
- Director
- Age
- 57
- Nationality
- British
- Address
- Westmorland, Fulwood Park, Liverpool, United Kingdom, L17 5AH
- Country Of Residence
- United Kingdom
- Name
- SKELTON, Richard
- Notified On
- 1 August 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Julie Valentine
Acting
- Appointed
- 01 November 2006
- Occupation
- Director
- Role
- Director
- Age
- 49
- Nationality
- British
- Address
- Flat 8, 12 Duke Street, Liverpool, Merseyside, L1 5GA
- Country Of Residence
- United Kingdom
- Name
- VALENTINE, Julie
TEMPLES (NOMINEES) LIMITED
Resigned
- Appointed
- 13 September 1999
- Resigned
- 13 September 1999
- Role
- Nominee Secretary
- Address
- 152 City Road, London, EC1V 2NX
- Name
- TEMPLES (NOMINEES) LIMITED
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Resigned
- Appointed
- 13 September 1999
- Resigned
- 13 September 1999
- Role
- Nominee Director
- Address
- 152 City Road, London, EC1V 2NX
- Name
- TEMPLES (PROFESSIONAL SERVICES) LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.