Company NameLancashire Holdings Limited
Company StatusActive
Company Number01477482
CategoryPrivate Limited Company
Incorporation Date6 February 1980(44 years, 3 months ago)
Previous NameLancashire Meat Packers Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Andrew Birtwistle
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1991(11 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address108 Administration Block
River Park Trading Estate
River Park Road Manchester
Lancashire
M40 2XP
Director NameMrs Sandra Birtwistle
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1991(11 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address108 Administration Block
River Park Trading Estate
River Park Road Manchester
Lancashire
M40 2XP
Secretary NameMr Andrew Birtwistle
NationalityBritish
StatusCurrent
Appointed12 October 1991(11 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address108 Administration Block
River Park Trading Estate
River Park Road Manchester
Lancashire
M40 2XP
Director NameMr Kevin Birtwistle
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2011(31 years, 2 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address108 Administration Block
River Park Trading Estate
River Park Road Manchester
Lancashire
M40 2XP
Director NameSteven Andrew Birtwistle
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2011(31 years, 2 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 108 Admin Block Riverpark Trading Estate Of
Riverpark Road
Manchester
Lancashire
M40 2XP
Director NameMr Bernard Joseph Ogden
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(11 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 December 1994)
RoleMeat Salesman
Correspondence Address13 Tenement Lane
Bramhall
Stockport
Cheshire
Director NameMr Anthony Raymond Watson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1993(13 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 October 1994)
RoleMeast Sales Executive
Country of ResidenceUnited Kingdom
Correspondence Address15 Cae Haf
Northop Hall
Mold
Flintshire
CH7 6GB
Wales

Contact

Websitelancashiregroup.com

Location

Registered Address108 Administration Block
River Park Trading Estate
River Park Road Manchester
Lancashire
M40 2XP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

9.9k at £1Mr Andrew Birtwistle
99.00%
Ordinary
100 at £1Mrs Sandra Birtwistle
1.00%
Ordinary

Financials

Year2014
Net Worth£2,358,526
Cash£820,308
Current Liabilities£616,851

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Charges

14 March 2003Delivered on: 20 March 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage land on the south east side of dobson park way ince wigan greater manchester t/no GM919162. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
18 February 1994Delivered on: 19 February 1994
Satisfied on: 27 February 2003
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Fully Satisfied
28 July 1983Delivered on: 1 August 1983
Satisfied on: 27 February 2003
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over the fixed charge on book and all other debts. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

21 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
12 January 2023Confirmation statement made on 12 December 2022 with no updates (3 pages)
24 February 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
10 January 2022Confirmation statement made on 12 December 2021 with no updates (3 pages)
24 February 2021Total exemption full accounts made up to 31 May 2020 (12 pages)
16 February 2021Confirmation statement made on 12 December 2020 with no updates (3 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (12 pages)
13 December 2019Confirmation statement made on 12 December 2019 with updates (4 pages)
12 February 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
18 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
22 February 2018Total exemption full accounts made up to 31 May 2017 (13 pages)
14 December 2017Confirmation statement made on 12 December 2017 with updates (4 pages)
14 December 2017Confirmation statement made on 12 December 2017 with updates (4 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
15 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
16 April 2016Satisfaction of charge 3 in full (4 pages)
16 April 2016Satisfaction of charge 3 in full (4 pages)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
14 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 10,000
(5 pages)
14 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 10,000
(5 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
12 December 2014Director's details changed for Steven Andrew Birtwistle on 1 December 2014 (2 pages)
12 December 2014Director's details changed for Steven Andrew Birtwistle on 1 December 2014 (2 pages)
12 December 2014Director's details changed for Steven Andrew Birtwistle on 1 December 2014 (2 pages)
12 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 10,000
(5 pages)
12 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 10,000
(5 pages)
8 September 2014Director's details changed for Mr Kevin Birtwistle on 28 August 2014 (2 pages)
8 September 2014Director's details changed for Mr Kevin Birtwistle on 28 August 2014 (2 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
16 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 10,000
(5 pages)
16 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 10,000
(5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
14 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
14 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
3 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
3 January 2012Director's details changed for Steven Andrew Birtwistle on 1 January 2012 (2 pages)
3 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
3 January 2012Director's details changed for Steven Andrew Birtwistle on 1 January 2012 (2 pages)
3 January 2012Director's details changed for Kevin Birtwistle on 1 January 2012 (2 pages)
3 January 2012Director's details changed for Kevin Birtwistle on 1 January 2012 (2 pages)
3 January 2012Director's details changed for Kevin Birtwistle on 1 January 2012 (2 pages)
3 January 2012Director's details changed for Steven Andrew Birtwistle on 1 January 2012 (2 pages)
31 March 2011Appointment of Kevin Birtwistle as a director (2 pages)
31 March 2011Appointment of Stevan Andrew Birtwistle as a director (2 pages)
31 March 2011Appointment of Stevan Andrew Birtwistle as a director (2 pages)
31 March 2011Appointment of Kevin Birtwistle as a director (2 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
11 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (3 pages)
11 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (3 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
25 February 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
25 February 2010Secretary's details changed for Andrew Birtwistle on 14 December 2009 (1 page)
25 February 2010Director's details changed for Mrs Sandra Birtwistle on 14 December 2009 (2 pages)
25 February 2010Director's details changed for Andrew Birtwistle on 12 December 2009 (2 pages)
25 February 2010Director's details changed for Andrew Birtwistle on 12 December 2009 (2 pages)
25 February 2010Secretary's details changed for Andrew Birtwistle on 14 December 2009 (1 page)
25 February 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Mrs Sandra Birtwistle on 14 December 2009 (2 pages)
11 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
11 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
24 February 2009Return made up to 12/12/08; full list of members (4 pages)
24 February 2009Return made up to 12/12/08; full list of members (4 pages)
14 October 2008Director and secretary's change of particulars / andrew birtwistle / 10/09/2008 (1 page)
14 October 2008Director and secretary's change of particulars / andrew birtwistle / 10/09/2008 (1 page)
14 October 2008Director's change of particulars / sandra birtwistle / 10/09/2008 (1 page)
14 October 2008Director's change of particulars / sandra birtwistle / 10/09/2008 (1 page)
5 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
5 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
3 January 2008Return made up to 12/12/07; full list of members (3 pages)
3 January 2008Return made up to 12/12/07; full list of members (3 pages)
5 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
5 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
2 January 2007Return made up to 12/12/06; full list of members (7 pages)
2 January 2007Return made up to 12/12/06; full list of members (7 pages)
11 January 2006Return made up to 12/12/05; full list of members (7 pages)
11 January 2006Return made up to 12/12/05; full list of members (7 pages)
1 December 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
1 December 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
24 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
24 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
29 December 2004Return made up to 12/12/04; full list of members (7 pages)
29 December 2004Return made up to 12/12/04; full list of members (7 pages)
18 January 2004Return made up to 12/12/03; full list of members (7 pages)
18 January 2004Return made up to 12/12/03; full list of members (7 pages)
12 January 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
12 January 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
20 March 2003Particulars of mortgage/charge (3 pages)
20 March 2003Particulars of mortgage/charge (3 pages)
27 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2003Return made up to 12/12/02; full list of members (8 pages)
21 February 2003Return made up to 12/12/02; full list of members (8 pages)
19 December 2002Company name changed lancashire meat packers LIMITED\certificate issued on 19/12/02 (2 pages)
19 December 2002Company name changed lancashire meat packers LIMITED\certificate issued on 19/12/02 (2 pages)
3 December 2002Registered office changed on 03/12/02 from: unit 21 city abattoirs manchester M10 6XS (1 page)
3 December 2002Registered office changed on 03/12/02 from: unit 21 city abattoirs manchester M10 6XS (1 page)
12 September 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
12 September 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
6 March 2002Total exemption small company accounts made up to 25 May 2001 (5 pages)
6 March 2002Total exemption small company accounts made up to 25 May 2001 (5 pages)
28 December 2001Return made up to 12/12/01; full list of members (6 pages)
28 December 2001Return made up to 12/12/01; full list of members (6 pages)
3 April 2001Accounts for a small company made up to 26 May 2000 (6 pages)
3 April 2001Accounts for a small company made up to 26 May 2000 (6 pages)
16 January 2001Return made up to 12/12/00; full list of members
  • 363(287) ‐ Registered office changed on 16/01/01
(6 pages)
16 January 2001Return made up to 12/12/00; full list of members
  • 363(287) ‐ Registered office changed on 16/01/01
(6 pages)
25 February 2000Accounts for a small company made up to 28 May 1999 (6 pages)
25 February 2000Accounts for a small company made up to 28 May 1999 (6 pages)
5 January 2000Return made up to 12/12/99; no change of members (6 pages)
5 January 2000Return made up to 12/12/99; no change of members (6 pages)
16 December 1998Accounts for a small company made up to 29 May 1998 (6 pages)
16 December 1998Accounts for a small company made up to 29 May 1998 (6 pages)
16 December 1998Return made up to 12/12/98; no change of members (4 pages)
16 December 1998Return made up to 12/12/98; no change of members (4 pages)
30 December 1997Return made up to 12/12/97; full list of members (12 pages)
30 December 1997Return made up to 12/12/97; full list of members (12 pages)
10 December 1997Accounts for a small company made up to 30 May 1997 (7 pages)
10 December 1997Accounts for a small company made up to 30 May 1997 (7 pages)
6 April 1997Accounts for a small company made up to 31 May 1996 (7 pages)
6 April 1997Accounts for a small company made up to 31 May 1996 (7 pages)
27 November 1996Return made up to 12/10/96; no change of members (4 pages)
27 November 1996Return made up to 12/10/96; no change of members (4 pages)
19 October 1995Return made up to 12/10/95; no change of members (4 pages)
19 October 1995Accounts for a small company made up to 26 May 1995 (8 pages)
19 October 1995Return made up to 12/10/95; no change of members (4 pages)
19 October 1995Accounts for a small company made up to 26 May 1995 (8 pages)
6 February 1980Incorporation (16 pages)
6 February 1980Incorporation (16 pages)