Company NameP.J. Livesey (Manufacturing) Limited
Company StatusActive
Company Number02073857
CategoryPrivate Limited Company
Incorporation Date13 November 1986(37 years, 5 months ago)
Previous NameClearside Services Limited

Business Activity

Section CManufacturing
SIC 3613Manufacture of other kitchen furniture
SIC 31020Manufacture of kitchen furniture
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMrs Dorothea Anne Livesey
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(4 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshburton Park
Ashburton Road West
Manchester
M17 1AF
Director NameMr Peter Joseph Livesey
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(4 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshburton Park
Ashburton Road West
Manchester
M17 1AF
Secretary NameMrs Dorothea Anne Livesey
NationalityBritish
StatusCurrent
Appointed31 December 1990(4 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshburton Park
Ashburton Road West
Manchester
M17 1AF
Director NameMr Craig Daniel Lynch
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(35 years, 4 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshburton Park
Ashburton Road West
Manchester
M17 1AF
Director NameMrs Georgina Ann Lynch
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(35 years, 4 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshburton Park
Ashburton Road West
Manchester
M17 1AF
Director NameMiss Rita Stott
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 02 March 1992)
RoleFinancial Accountant
Correspondence Address5 Bridson Street
Oldham
Lancashire
OL4 1NW

Contact

Websitepjlivesey-group.co.uk

Location

Registered AddressAshburton Park
Ashburton Road West
Manchester
M17 1AF
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

50 at £1P.j. Livesey Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,345,475
Gross Profit£198,095
Net Worth£373,022
Cash£10,943
Current Liabilities£195,250

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

12 May 1987Delivered on: 22 May 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the south of ashburton road trafford, greater manchester title no: gm 6298. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
2 March 1987Delivered on: 11 March 1987
Satisfied on: 5 August 2005
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

9 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
30 March 2023Accounts for a small company made up to 30 June 2022 (16 pages)
12 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
7 April 2022Appointment of Mrs Georgina Ann Lynch as a director on 1 April 2022 (2 pages)
7 April 2022Appointment of Mr Craig Daniel Lynch as a director on 1 April 2022 (2 pages)
29 March 2022Accounts for a small company made up to 30 June 2021 (15 pages)
10 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
7 May 2021Accounts for a small company made up to 30 June 2020 (14 pages)
8 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
31 March 2020Accounts for a small company made up to 30 June 2019 (14 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
27 March 2019Accounts for a small company made up to 30 June 2018 (13 pages)
15 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
26 March 2018Accounts for a small company made up to 30 June 2017 (12 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
9 February 2017Full accounts made up to 30 June 2016 (10 pages)
9 February 2017Full accounts made up to 30 June 2016 (10 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
23 April 2016Satisfaction of charge 2 in full (4 pages)
23 April 2016Satisfaction of charge 2 in full (4 pages)
5 April 2016Full accounts made up to 30 June 2015 (11 pages)
5 April 2016Full accounts made up to 30 June 2015 (11 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 50
(4 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 50
(4 pages)
9 February 2015Full accounts made up to 30 June 2014 (14 pages)
9 February 2015Full accounts made up to 30 June 2014 (14 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 50
(4 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 50
(4 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 50
(4 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 50
(4 pages)
8 January 2014Full accounts made up to 30 June 2013 (14 pages)
8 January 2014Full accounts made up to 30 June 2013 (14 pages)
26 March 2013Full accounts made up to 30 June 2012 (12 pages)
26 March 2013Full accounts made up to 30 June 2012 (12 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
23 March 2012Full accounts made up to 30 June 2011 (14 pages)
23 March 2012Full accounts made up to 30 June 2011 (14 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
31 March 2011Full accounts made up to 30 June 2010 (13 pages)
31 March 2011Full accounts made up to 30 June 2010 (13 pages)
6 January 2011Secretary's details changed for Mrs Dorothea Anne Livesey on 31 December 2010 (1 page)
6 January 2011Secretary's details changed for Mrs Dorothea Anne Livesey on 31 December 2010 (1 page)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
29 October 2010Resolutions
  • RES13 ‐ Director perform company's obligations 08/10/2010
(4 pages)
29 October 2010Resolutions
  • RES13 ‐ Director perform company's obligations 08/10/2010
(4 pages)
18 March 2010Full accounts made up to 30 June 2009 (14 pages)
18 March 2010Full accounts made up to 30 June 2009 (14 pages)
14 January 2010Director's details changed for Mrs Dorothea Anne Livesey on 31 December 2009 (2 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
14 January 2010Director's details changed for Mr Peter Joseph Livesey on 31 December 2009 (2 pages)
14 January 2010Director's details changed for Mrs Dorothea Anne Livesey on 31 December 2009 (2 pages)
14 January 2010Director's details changed for Mr Peter Joseph Livesey on 31 December 2009 (2 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
28 March 2009Full accounts made up to 30 June 2008 (12 pages)
28 March 2009Full accounts made up to 30 June 2008 (12 pages)
26 January 2009Return made up to 31/12/08; full list of members (3 pages)
26 January 2009Return made up to 31/12/08; full list of members (3 pages)
8 February 2008Full accounts made up to 30 June 2007 (13 pages)
8 February 2008Full accounts made up to 30 June 2007 (13 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
16 January 2007Return made up to 31/12/06; full list of members (2 pages)
16 January 2007Return made up to 31/12/06; full list of members (2 pages)
2 January 2007Full accounts made up to 30 June 2006 (14 pages)
2 January 2007Full accounts made up to 30 June 2006 (14 pages)
26 January 2006Return made up to 31/12/05; full list of members (7 pages)
26 January 2006Return made up to 31/12/05; full list of members (7 pages)
30 November 2005Full accounts made up to 30 June 2005 (14 pages)
30 November 2005Full accounts made up to 30 June 2005 (14 pages)
5 August 2005Declaration of satisfaction of mortgage/charge (1 page)
5 August 2005Declaration of satisfaction of mortgage/charge (1 page)
25 January 2005Return made up to 31/12/04; full list of members (7 pages)
25 January 2005Return made up to 31/12/04; full list of members (7 pages)
30 November 2004Total exemption full accounts made up to 30 June 2004 (12 pages)
30 November 2004Total exemption full accounts made up to 30 June 2004 (12 pages)
3 February 2004Full accounts made up to 30 June 2003 (12 pages)
3 February 2004Full accounts made up to 30 June 2003 (12 pages)
19 January 2004Return made up to 31/12/03; full list of members (7 pages)
19 January 2004Return made up to 31/12/03; full list of members (7 pages)
10 March 2003Full accounts made up to 30 June 2002 (12 pages)
10 March 2003Full accounts made up to 30 June 2002 (12 pages)
24 January 2003Return made up to 31/12/02; full list of members (7 pages)
24 January 2003Return made up to 31/12/02; full list of members (7 pages)
25 February 2002Return made up to 31/12/01; full list of members (6 pages)
25 February 2002Return made up to 31/12/01; full list of members (6 pages)
21 December 2001Full accounts made up to 30 June 2001 (9 pages)
21 December 2001Full accounts made up to 30 June 2001 (9 pages)
28 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 April 2001Full accounts made up to 30 June 2000 (11 pages)
30 April 2001Full accounts made up to 30 June 2000 (11 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
17 January 2000Return made up to 31/12/99; full list of members (6 pages)
17 January 2000Return made up to 31/12/99; full list of members (6 pages)
6 December 1999Accounts for a small company made up to 30 June 1999 (4 pages)
6 December 1999Accounts for a small company made up to 30 June 1999 (4 pages)
20 December 1998Return made up to 31/12/98; no change of members (5 pages)
20 December 1998Return made up to 31/12/98; no change of members (5 pages)
8 October 1998Full accounts made up to 30 June 1998 (10 pages)
8 October 1998Full accounts made up to 30 June 1998 (10 pages)
19 January 1998Return made up to 31/12/97; no change of members (5 pages)
19 January 1998Return made up to 31/12/97; no change of members (5 pages)
29 December 1997Full accounts made up to 30 June 1997 (10 pages)
29 December 1997Full accounts made up to 30 June 1997 (10 pages)
26 February 1997Full accounts made up to 30 June 1996 (10 pages)
26 February 1997Full accounts made up to 30 June 1996 (10 pages)
19 January 1997Return made up to 31/12/96; full list of members (7 pages)
19 January 1997Return made up to 31/12/96; full list of members (7 pages)
11 June 1996Accounting reference date extended from 31/05/96 to 30/06/96 (1 page)
11 June 1996Accounting reference date extended from 31/05/96 to 30/06/96 (1 page)
18 March 1996Full accounts made up to 31 May 1995 (10 pages)
18 March 1996Full accounts made up to 31 May 1995 (10 pages)
30 March 1995Full accounts made up to 31 May 1994 (11 pages)
30 March 1995Full accounts made up to 31 May 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)