Chorley Old Road, Horwich
Bolton
BL6 6PT
Director Name | Mrs Diana Mary Finch |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 1991(41 years, 2 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marton Chorley Old Road, Horwich Bolton BL6 6PT |
Director Name | Miss Emma Louise Finch |
---|---|
Date of Birth | June 1976 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2005(54 years, 9 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Funeral Director |
Country of Residence | England |
Correspondence Address | Suckling Calf Farm Old Lane Horwich Bolton BL6 6QL |
Director Name | Martyn Graham Finch |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(41 years, 2 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White House Farm 444 Bolton Road Bolton Lancashire BL3 4SN |
Director Name | Diana Patricia Livesey |
---|---|
Date of Birth | May 1921 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(41 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 February 1995) |
Role | Clerk Typist |
Correspondence Address | Marton Chorley Old Road Horwich Bolton Lancashire BL6 6PT |
Director Name | Eric Livesey |
---|---|
Date of Birth | January 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(41 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 November 1992) |
Role | Funeral Director |
Correspondence Address | Marton Chorley Old Road Horwich Bolton Lancashire BL6 6PT |
Secretary Name | Diana Patricia Livesey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(41 years, 2 months after company formation) |
Appointment Duration | -1 years, 9 months (resigned 12 April 1991) |
Role | Company Director |
Correspondence Address | Marton Chorley Old Road Horwich Bolton Lancashire BL6 6PT |
Website | liveseyfunerals.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01204 696311 |
Telephone region | Bolton |
Registered Address | Marton Chorley Old Road Horwich Lancashire BL6 6PT |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich North East |
Built Up Area | Bottom o' th' Moor |
5.5k at £1 | Diana Mary Finch 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £255,020 |
Cash | £15,727 |
Current Liabilities | £82,019 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 June 2022 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 23 June 2023 (2 months, 4 weeks from now) |
7 September 2009 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 1993 | Delivered 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 1988 | Delivered 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 1980 | Delivered 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 1970 | Delivered 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 1959 | Delivered 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 |
3 October 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
---|---|
9 June 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
4 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
30 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
28 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
7 October 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
25 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
27 June 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
27 June 2017 | Notification of Diana Mary Finch as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
27 June 2017 | Notification of Diana Mary Finch as a person with significant control on 6 April 2016 (2 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
1 August 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
1 August 2016 | Director's details changed for Miss Emma Louise Finch on 10 December 2015 (2 pages) |
1 August 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
1 August 2016 | Director's details changed for Miss Emma Louise Finch on 10 December 2015 (2 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
10 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
18 August 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
18 August 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
13 August 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
21 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
29 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Miss Emma Louise Finch on 1 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Diana Mary Finch on 1 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Miss Emma Louise Finch on 1 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Diana Mary Finch on 1 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Miss Emma Louise Finch on 1 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Diana Mary Finch on 1 May 2010 (2 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
15 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
15 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
12 September 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
12 September 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
21 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
21 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
27 February 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
27 February 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
26 September 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
26 September 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
2 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
2 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
25 June 2007 | Return made up to 20/06/07; full list of members (2 pages) |
25 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 June 2007 | Return made up to 20/06/07; full list of members (2 pages) |
25 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
28 June 2006 | Return made up to 20/06/06; full list of members (2 pages) |
28 June 2006 | Return made up to 20/06/06; full list of members (2 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
20 July 2005 | Return made up to 20/06/05; full list of members
|
20 July 2005 | Return made up to 20/06/05; full list of members
|
19 January 2005 | Registered office changed on 19/01/05 from: church st horwich nr bolton BL6 7BR (1 page) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | Registered office changed on 19/01/05 from: church st horwich nr bolton BL6 7BR (1 page) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | New director appointed (2 pages) |
4 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
4 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
28 July 2004 | Return made up to 20/06/04; full list of members (7 pages) |
28 July 2004 | Return made up to 20/06/04; full list of members (7 pages) |
25 July 2003 | Return made up to 20/06/03; full list of members (7 pages) |
25 July 2003 | Return made up to 20/06/03; full list of members (7 pages) |
2 July 2003 | Total exemption small company accounts made up to 31 December 2002 (10 pages) |
2 July 2003 | Total exemption small company accounts made up to 31 December 2002 (10 pages) |
12 July 2002 | Total exemption small company accounts made up to 31 December 2001 (9 pages) |
12 July 2002 | Total exemption small company accounts made up to 31 December 2001 (9 pages) |
4 July 2002 | Return made up to 20/06/02; full list of members (7 pages) |
4 July 2002 | Return made up to 20/06/02; full list of members (7 pages) |
14 September 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
14 September 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
15 June 2001 | Return made up to 20/06/01; full list of members (6 pages) |
15 June 2001 | Return made up to 20/06/01; full list of members (6 pages) |
20 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
20 July 2000 | Return made up to 20/06/00; no change of members (6 pages) |
20 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
20 July 2000 | Return made up to 20/06/00; no change of members (6 pages) |
16 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
16 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
28 June 1999 | Return made up to 20/06/99; full list of members (6 pages) |
28 June 1999 | Return made up to 20/06/99; full list of members (6 pages) |
10 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
20 July 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
17 July 1998 | Return made up to 20/06/98; no change of members (4 pages) |
17 July 1998 | Return made up to 20/06/98; no change of members (4 pages) |
29 September 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
29 September 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
11 July 1997 | Return made up to 20/06/97; change of members (6 pages) |
11 July 1997 | Return made up to 20/06/97; change of members (6 pages) |
20 August 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
20 August 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
6 August 1996 | Return made up to 20/06/96; full list of members (6 pages) |
6 August 1996 | Return made up to 20/06/96; full list of members (6 pages) |
1 April 1950 | Incorporation (16 pages) |