Company NameL.Livesey & Sons(Horwich)Limited
DirectorsDiana Mary Finch and Emma Louise Finch
Company StatusActive
Company Number00480877
CategoryPrivate Limited Company
Incorporation Date12 April 1950(74 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMrs Diana Mary Finch
NationalityBritish
StatusCurrent
Appointed12 April 1991(41 years after company formation)
Appointment Duration33 years
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMarton
Chorley Old Road, Horwich
Bolton
BL6 6PT
Director NameMrs Diana Mary Finch
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1991(41 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarton
Chorley Old Road, Horwich
Bolton
BL6 6PT
Director NameMiss Emma Louise Finch
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2005(54 years, 9 months after company formation)
Appointment Duration19 years, 3 months
RoleFuneral Director
Country of ResidenceEngland
Correspondence AddressSuckling Calf Farm Old Lane
Horwich
Bolton
BL6 6QL
Director NameMartyn Graham Finch
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(41 years, 2 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite House Farm 444 Bolton Road
Bolton
Lancashire
BL3 4SN
Director NameDiana Patricia Livesey
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(41 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 February 1995)
RoleClerk Typist
Correspondence AddressMarton Chorley Old Road
Horwich
Bolton
Lancashire
BL6 6PT
Director NameEric Livesey
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(41 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 November 1992)
RoleFuneral Director
Correspondence AddressMarton Chorley Old Road
Horwich
Bolton
Lancashire
BL6 6PT
Secretary NameDiana Patricia Livesey
NationalityBritish
StatusResigned
Appointed20 June 1991(41 years, 2 months after company formation)
Appointment Duration-1 years, 9 months (resigned 12 April 1991)
RoleCompany Director
Correspondence AddressMarton Chorley Old Road
Horwich
Bolton
Lancashire
BL6 6PT

Contact

Websiteliveseyfunerals.co.uk
Email address[email protected]
Telephone01204 696311
Telephone regionBolton

Location

Registered AddressMarton
Chorley Old Road
Horwich
Lancashire
BL6 6PT
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich North East
Built Up AreaBottom o' th' Moor

Shareholders

5.5k at £1Diana Mary Finch
100.00%
Ordinary

Financials

Year2014
Net Worth£255,020
Cash£15,727
Current Liabilities£82,019

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 June 2023 (10 months, 2 weeks ago)
Next Return Due23 June 2024 (1 month, 4 weeks from now)

Charges

7 September 2009Delivered on: 12 September 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
19 February 2009Delivered on: 27 February 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at gorton fold chorley old road horwich bolton t/no MAN126745 (l/h) together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
24 September 2008Delivered on: 26 September 2008
Satisfied on: 15 September 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
15 January 1993Delivered on: 19 January 1993
Satisfied on: 10 November 1998
Persons entitled: Total Oil Great Britain Limited

Classification: Legal charge
Secured details: £14,800 & all other monies due from the company to the chargee on any account whatsoever including the product debt (as defined) & all other monies due under the hire purchase agreements.
Particulars: The goodwill of the business & ball interest in the property (f/h & partly long l/h) k/a liveseys service station lee lane & church street horwich county of lancaster together with buildings erections fixtures & tanks.
Fully Satisfied
22 January 1988Delivered on: 28 January 1988
Satisfied on: 10 November 1998
Persons entitled: Total Oil Great Britain Limited

Classification: Legal charge
Secured details: £10,281.25 and any other monies due or to become due from the company to the chargee on account current or stated for goods supplied or otherwise.
Particulars: Part f/h & part l/h of property k/a liveseys service station, lee lane & church street horwich, bolton, lancaster tog with buildings, erections fixtures, tanks and the goodwill.
Fully Satisfied
28 November 1980Delivered on: 4 December 1980
Persons entitled: Total Oil Great Britain Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Liveseys service, station, lee lane and church street, horwich, bolton, lancs, and the goodwill of of the business.
Fully Satisfied
12 August 1970Delivered on: 25 August 1970
Satisfied on: 10 November 1998
Persons entitled: Total Oil Gt Britain LTD.

Classification: Legal charge
Secured details: 20,000 & all other monies due for goods supplied.
Particulars: Liveseys service house, lee lane & church st horwich, lancs, & goodwill of business.
Fully Satisfied
23 February 1959Delivered on: 5 March 1959
Satisfied on: 10 November 1998
Persons entitled: District Bank LTD

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: Approx. 4,244 sq. Yds of land situated on the southerly side of church street horwich together with the houses k/a nos 1,2,3,4,5,6,7,8,& 9 gorton fold horwich (see doc 17 for full details ).
Fully Satisfied

Filing History

10 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
18 July 2022Change of details for Mrs Diana Mary Finch as a person with significant control on 15 July 2022 (2 pages)
6 July 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
3 October 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
9 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
4 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
30 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
28 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
7 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
25 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
27 June 2017Notification of Diana Mary Finch as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Diana Mary Finch as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
9 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
1 August 2016Director's details changed for Miss Emma Louise Finch on 10 December 2015 (2 pages)
1 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 5,500
(6 pages)
1 August 2016Director's details changed for Miss Emma Louise Finch on 10 December 2015 (2 pages)
1 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 5,500
(6 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 5,500
(5 pages)
14 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 5,500
(5 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 5,500
(5 pages)
10 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 5,500
(5 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 August 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
18 August 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
13 August 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
21 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
29 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Miss Emma Louise Finch on 1 May 2010 (2 pages)
28 June 2010Director's details changed for Diana Mary Finch on 1 May 2010 (2 pages)
28 June 2010Director's details changed for Miss Emma Louise Finch on 1 May 2010 (2 pages)
28 June 2010Director's details changed for Diana Mary Finch on 1 May 2010 (2 pages)
28 June 2010Director's details changed for Miss Emma Louise Finch on 1 May 2010 (2 pages)
28 June 2010Director's details changed for Diana Mary Finch on 1 May 2010 (2 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
15 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
15 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
12 September 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
12 September 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
21 July 2009Return made up to 20/06/09; full list of members (3 pages)
21 July 2009Return made up to 20/06/09; full list of members (3 pages)
27 February 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
27 February 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
26 September 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
26 September 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
2 July 2008Return made up to 20/06/08; full list of members (3 pages)
2 July 2008Return made up to 20/06/08; full list of members (3 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
25 June 2007Return made up to 20/06/07; full list of members (2 pages)
25 June 2007Secretary's particulars changed;director's particulars changed (1 page)
25 June 2007Secretary's particulars changed;director's particulars changed (1 page)
25 June 2007Return made up to 20/06/07; full list of members (2 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
28 June 2006Return made up to 20/06/06; full list of members (2 pages)
28 June 2006Return made up to 20/06/06; full list of members (2 pages)
28 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
28 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
20 July 2005Return made up to 20/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
20 July 2005Return made up to 20/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
19 January 2005Registered office changed on 19/01/05 from: church st horwich nr bolton BL6 7BR (1 page)
19 January 2005New director appointed (2 pages)
19 January 2005New director appointed (2 pages)
19 January 2005Registered office changed on 19/01/05 from: church st horwich nr bolton BL6 7BR (1 page)
19 January 2005Director resigned (1 page)
19 January 2005Director resigned (1 page)
4 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
4 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
28 July 2004Return made up to 20/06/04; full list of members (7 pages)
28 July 2004Return made up to 20/06/04; full list of members (7 pages)
25 July 2003Return made up to 20/06/03; full list of members (7 pages)
25 July 2003Return made up to 20/06/03; full list of members (7 pages)
2 July 2003Total exemption small company accounts made up to 31 December 2002 (10 pages)
2 July 2003Total exemption small company accounts made up to 31 December 2002 (10 pages)
12 July 2002Total exemption small company accounts made up to 31 December 2001 (9 pages)
12 July 2002Total exemption small company accounts made up to 31 December 2001 (9 pages)
4 July 2002Return made up to 20/06/02; full list of members (7 pages)
4 July 2002Return made up to 20/06/02; full list of members (7 pages)
14 September 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
14 September 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
15 June 2001Return made up to 20/06/01; full list of members (6 pages)
15 June 2001Return made up to 20/06/01; full list of members (6 pages)
20 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
20 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
20 July 2000Return made up to 20/06/00; no change of members (6 pages)
20 July 2000Return made up to 20/06/00; no change of members (6 pages)
16 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
16 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
28 June 1999Return made up to 20/06/99; full list of members (6 pages)
28 June 1999Return made up to 20/06/99; full list of members (6 pages)
10 November 1998Declaration of satisfaction of mortgage/charge (1 page)
10 November 1998Declaration of satisfaction of mortgage/charge (1 page)
10 November 1998Declaration of satisfaction of mortgage/charge (1 page)
10 November 1998Declaration of satisfaction of mortgage/charge (1 page)
10 November 1998Declaration of satisfaction of mortgage/charge (1 page)
10 November 1998Declaration of satisfaction of mortgage/charge (1 page)
10 November 1998Declaration of satisfaction of mortgage/charge (1 page)
10 November 1998Declaration of satisfaction of mortgage/charge (1 page)
20 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
20 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
17 July 1998Return made up to 20/06/98; no change of members (4 pages)
17 July 1998Return made up to 20/06/98; no change of members (4 pages)
29 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
29 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
11 July 1997Return made up to 20/06/97; change of members (6 pages)
11 July 1997Return made up to 20/06/97; change of members (6 pages)
20 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
20 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
6 August 1996Return made up to 20/06/96; full list of members (6 pages)
6 August 1996Return made up to 20/06/96; full list of members (6 pages)
1 April 1950Incorporation (16 pages)