logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 7
  • 1
    Stern, Philip John Maurice
    Born in May 1940
    Individual (3 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
    Mr Philip Stern
    Born in May 1940
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 2
    Magrane, Ian John
    Born in December 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-10-19 ~ now
    OF - Director → CIF 0
  • 3
    Pickering, Charles Edward
    Born in January 1968
    Individual (7 offsprings)
    Officer
    icon of calendar 2009-10-19 ~ now
    OF - Director → CIF 0
    Pickering, Charles Edward
    Accountant
    Individual (7 offsprings)
    Officer
    icon of calendar 1998-05-12 ~ now
    OF - Secretary → CIF 0
  • 4
    Grant, Malcolm
    Born in June 1950
    Individual (1 offspring)
    Officer
    icon of calendar 2017-08-18 ~ now
    OF - Director → CIF 0
  • 5
    Stern, George Robert Maurice
    Born in December 1984
    Individual (1 offspring)
    Officer
    icon of calendar 2017-01-09 ~ now
    OF - Director → CIF 0
  • 6
    Stern, April Mary
    Born in October 1954
    Individual (2 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
  • 7
    Stern, Penelope Ann
    Born in February 1933
    Individual (2 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
Ceased 6
  • 1
    Muir, Ronald
    Individual
    Officer
    icon of calendar ~ 1991-07-31
    OF - Secretary → CIF 0
  • 2
    Kenyon, James Donald
    Cotton Merchant born in June 1944
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2006-06-07
    OF - Director → CIF 0
  • 3
    Stern, Philip John Maurice
    Cotton Broker
    Individual (3 offsprings)
    Officer
    icon of calendar 1996-11-01 ~ 1998-05-12
    OF - Secretary → CIF 0
  • 4
    Stern, David Maurice
    Cotton Merchant born in May 1932
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2018-02-07
    OF - Director → CIF 0
    Mr David Stern
    Born in May 1932
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-04
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Aldcroft, Arthur
    Cotton Merchant born in September 1943
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2004-01-02
    OF - Director → CIF 0
  • 6
    Anderson, Gerald John
    Individual
    Officer
    icon of calendar 1991-07-31 ~ 1996-11-01
    OF - Secretary → CIF 0
parent relation
Company in focus

ALEXANDER ECCLES LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Property, Plant & Equipment
346,728 GBP2023-12-31
350,266 GBP2022-12-31
Fixed Assets - Investments
1,491,955 GBP2023-12-31
1,491,955 GBP2022-12-31
Fixed Assets
1,838,683 GBP2023-12-31
1,842,221 GBP2022-12-31
Debtors
180,326 GBP2023-12-31
381,580 GBP2022-12-31
Cash at bank and in hand
238,494 GBP2023-12-31
704 GBP2022-12-31
Current Assets
418,820 GBP2023-12-31
382,284 GBP2022-12-31
Equity
Called up share capital
10,000 GBP2023-12-31
10,000 GBP2022-12-31
10,000 GBP2021-12-31
Capital redemption reserve
2,400 GBP2023-12-31
2,400 GBP2022-12-31
2,400 GBP2021-12-31
Retained earnings (accumulated losses)
1,910,930 GBP2023-12-31
1,934,229 GBP2022-12-31
1,863,270 GBP2021-12-31
Equity
1,923,330 GBP2023-12-31
2,013,757 GBP2021-12-31
Profit/Loss
-23,299 GBP2023-01-01 ~ 2023-12-31
70,959 GBP2022-01-01 ~ 2022-12-31
Average Number of Employees
72023-01-01 ~ 2023-12-31
72022-01-01 ~ 2022-12-31
Wages/Salaries
226,334 GBP2023-01-01 ~ 2023-12-31
134,120 GBP2022-01-01 ~ 2022-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
21,198 GBP2023-01-01 ~ 2023-12-31
21,198 GBP2022-01-01 ~ 2022-12-31
Staff Costs/Employee Benefits Expense
268,361 GBP2023-01-01 ~ 2023-12-31
182,921 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Owned/Freehold, Land and buildings
353,804 GBP2022-12-31
Plant and equipment
11,306 GBP2022-12-31
Furniture and fittings
14,078 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
379,188 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
11,306 GBP2023-12-31
11,306 GBP2022-12-31
Furniture and fittings
14,078 GBP2023-12-31
14,078 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
32,460 GBP2023-12-31
28,922 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Owned/Freehold
3,538 GBP2023-01-01 ~ 2023-12-31
Plant and equipment
0 GBP2023-01-01 ~ 2023-12-31
Furniture and fittings
0 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
3,538 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Owned/Freehold
7,076 GBP2023-12-31
Property, Plant & Equipment
Land and buildings, Owned/Freehold
346,728 GBP2023-12-31
Plant and equipment
0 GBP2023-12-31
0 GBP2022-12-31
Furniture and fittings
0 GBP2023-12-31
0 GBP2022-12-31
Owned/Freehold, Land and buildings
350,266 GBP2022-12-31
Investments in Subsidiaries
1,491,955 GBP2023-12-31
1,491,955 GBP2022-12-31
Trade Debtors/Trade Receivables
8,245 GBP2023-12-31
2,062 GBP2022-12-31
Amount of corporation tax that is recoverable
0 GBP2023-12-31
0 GBP2022-12-31
Other Debtors
Current
0 GBP2023-12-31
0 GBP2022-12-31
Prepayments/Accrued Income
Current
27,408 GBP2023-12-31
30,165 GBP2022-12-31
Other Remaining Borrowings
Current
75,000 GBP2023-12-31
71,946 GBP2022-12-31
Corporation Tax Payable
Current
0 GBP2023-12-31
0 GBP2022-12-31
Other Creditors
Current
0 GBP2023-12-31
8,069 GBP2022-12-31
Creditors
Current
334,173 GBP2023-12-31
277,876 GBP2022-12-31
Bank Overdrafts
0 GBP2023-12-31
14,522 GBP2022-12-31
Total Borrowings
Current, Amounts falling due within one year
86,468 GBP2022-12-31

Related profiles found in government register
  • ALEXANDER ECCLES LIMITED
    Info
    Registered number 00494153
    icon of address7 Brunel Road, Croft Business Park, Bromborough, Wirral, Merseyside CH62 3NY
    PRIVATE LIMITED COMPANY incorporated on 1951-04-12 (74 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-27
    CIF 0
  • ALEXANDER ECCLES LTD
    S
    Registered number 00494153
    icon of address7, 7 Brunel Road, Croft Business Park, Bromborough, Merseyside, United Kingdom
    Private Limited Company in England, United Kingdom
    CIF 1
  • ALEXANDER ECCLES LTD
    S
    Registered number 00494153
    icon of address7 Brunel Road, Brunel Road, Croft Business Park, Bromborough, Wirral, Merseyside, United Kingdom, CH62 3NY
    Private Limited Company in Companies House, United Kingdom
    CIF 2
  • ALEXANDER ECCLES LTD
    S
    Registered number 00494153
    icon of address7 Brunel Road, Brunel Road, Croft Business Park, Bromborough, Wirral, United Kingdom, CH62 3NY
    Private Limited Company in Companies House, Uk
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    ECCSTERN (COTTON) LIMITED - 1992-05-07
    ANGLO TADJIK COTTON COMPANY LIMITED - 2000-07-04
    icon of address7 Brunel Road, Croft Business Park, Bromborough, Wirral, Merseyside, England
    Active Corporate (4 parents)
    Equity (Company account)
    145,891 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    CIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    OAKRIDGE SCIENTIFIC LIMITED - 2003-02-04
    MICROSPEC ANALYTICAL LTD - 2003-09-18
    icon of address7 Brunel Road, Croft Business Park Bromborough, Wirral
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    7,483 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
Ceased 1
  • icon of addressSuite B, 2nd Floor, Market Court, 20 - 24 Church Street, Altrincham, Cheshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,535,907 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-15
    CIF 2 - Ownership of shares – More than 50% but less than 75% OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Has significant influence or control OE
    CIF 2 - Ownership of voting rights - More than 50% but less than 75% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.