Ashburton Road West
Manchester
M17 1AF
Director Name | Mr Peter Joseph Livesey |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(4 years, 1 month after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashburton Park Ashburton Road West Manchester M17 1AF |
Secretary Name | Mrs Dorothea Anne Livesey |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(4 years, 1 month after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashburton Park Ashburton Road West Manchester M17 1AF |
Director Name | Mr Craig Daniel Lynch |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(35 years, 4 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashburton Park Ashburton Road West Manchester M17 1AF |
Director Name | Mrs Georgina Ann Lynch |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(35 years, 4 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashburton Park Ashburton Road West Manchester M17 1AF |
Director Name | Miss Rita Stott |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 March 1992) |
Role | Financial Accountant |
Correspondence Address | 5 Bridson Street Oldham Lancashire OL4 1NW |
Website | pjlivesey-group.co.uk |
---|
Registered Address | Ashburton Park Ashburton Road West Manchester M17 1AF |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
50 at £1 | P.j. Livesey Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,345,475 |
Gross Profit | £198,095 |
Net Worth | £373,022 |
Cash | £10,943 |
Current Liabilities | £195,250 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
12 May 1987 | Delivered 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 1987 | Delivered 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 |
9 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Accounts for a small company made up to 30 June 2022 (16 pages) |
12 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
7 April 2022 | Appointment of Mrs Georgina Ann Lynch as a director on 1 April 2022 (2 pages) |
7 April 2022 | Appointment of Mr Craig Daniel Lynch as a director on 1 April 2022 (2 pages) |
29 March 2022 | Accounts for a small company made up to 30 June 2021 (15 pages) |
10 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
7 May 2021 | Accounts for a small company made up to 30 June 2020 (14 pages) |
8 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
31 March 2020 | Accounts for a small company made up to 30 June 2019 (14 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
27 March 2019 | Accounts for a small company made up to 30 June 2018 (13 pages) |
15 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
26 March 2018 | Accounts for a small company made up to 30 June 2017 (12 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
9 February 2017 | Full accounts made up to 30 June 2016 (10 pages) |
9 February 2017 | Full accounts made up to 30 June 2016 (10 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
23 April 2016 | Satisfaction of charge 2 in full (4 pages) |
23 April 2016 | Satisfaction of charge 2 in full (4 pages) |
5 April 2016 | Full accounts made up to 30 June 2015 (11 pages) |
5 April 2016 | Full accounts made up to 30 June 2015 (11 pages) |
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
9 February 2015 | Full accounts made up to 30 June 2014 (14 pages) |
9 February 2015 | Full accounts made up to 30 June 2014 (14 pages) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
23 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
8 January 2014 | Full accounts made up to 30 June 2013 (14 pages) |
8 January 2014 | Full accounts made up to 30 June 2013 (14 pages) |
26 March 2013 | Full accounts made up to 30 June 2012 (12 pages) |
26 March 2013 | Full accounts made up to 30 June 2012 (12 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Full accounts made up to 30 June 2011 (14 pages) |
23 March 2012 | Full accounts made up to 30 June 2011 (14 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Full accounts made up to 30 June 2010 (13 pages) |
31 March 2011 | Full accounts made up to 30 June 2010 (13 pages) |
6 January 2011 | Secretary's details changed for Mrs Dorothea Anne Livesey on 31 December 2010 (1 page) |
6 January 2011 | Secretary's details changed for Mrs Dorothea Anne Livesey on 31 December 2010 (1 page) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
29 October 2010 | Resolutions
|
29 October 2010 | Resolutions
|
18 March 2010 | Full accounts made up to 30 June 2009 (14 pages) |
18 March 2010 | Full accounts made up to 30 June 2009 (14 pages) |
14 January 2010 | Director's details changed for Mrs Dorothea Anne Livesey on 31 December 2009 (2 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Director's details changed for Mr Peter Joseph Livesey on 31 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Mrs Dorothea Anne Livesey on 31 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Mr Peter Joseph Livesey on 31 December 2009 (2 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
28 March 2009 | Full accounts made up to 30 June 2008 (12 pages) |
28 March 2009 | Full accounts made up to 30 June 2008 (12 pages) |
26 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
26 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
8 February 2008 | Full accounts made up to 30 June 2007 (13 pages) |
8 February 2008 | Full accounts made up to 30 June 2007 (13 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
2 January 2007 | Full accounts made up to 30 June 2006 (14 pages) |
2 January 2007 | Full accounts made up to 30 June 2006 (14 pages) |
26 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
26 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
30 November 2005 | Full accounts made up to 30 June 2005 (14 pages) |
30 November 2005 | Full accounts made up to 30 June 2005 (14 pages) |
5 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
30 November 2004 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
30 November 2004 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
3 February 2004 | Full accounts made up to 30 June 2003 (12 pages) |
3 February 2004 | Full accounts made up to 30 June 2003 (12 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
10 March 2003 | Full accounts made up to 30 June 2002 (12 pages) |
10 March 2003 | Full accounts made up to 30 June 2002 (12 pages) |
24 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
24 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
25 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
25 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
21 December 2001 | Full accounts made up to 30 June 2001 (9 pages) |
21 December 2001 | Full accounts made up to 30 June 2001 (9 pages) |
28 September 2001 | Resolutions
|
28 September 2001 | Resolutions
|
30 April 2001 | Full accounts made up to 30 June 2000 (11 pages) |
30 April 2001 | Full accounts made up to 30 June 2000 (11 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
6 December 1999 | Accounts for a small company made up to 30 June 1999 (4 pages) |
6 December 1999 | Accounts for a small company made up to 30 June 1999 (4 pages) |
20 December 1998 | Return made up to 31/12/98; no change of members (5 pages) |
20 December 1998 | Return made up to 31/12/98; no change of members (5 pages) |
8 October 1998 | Full accounts made up to 30 June 1998 (10 pages) |
8 October 1998 | Full accounts made up to 30 June 1998 (10 pages) |
19 January 1998 | Return made up to 31/12/97; no change of members (5 pages) |
19 January 1998 | Return made up to 31/12/97; no change of members (5 pages) |
29 December 1997 | Full accounts made up to 30 June 1997 (10 pages) |
29 December 1997 | Full accounts made up to 30 June 1997 (10 pages) |
26 February 1997 | Full accounts made up to 30 June 1996 (10 pages) |
26 February 1997 | Full accounts made up to 30 June 1996 (10 pages) |
19 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
19 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
11 June 1996 | Accounting reference date extended from 31/05/96 to 30/06/96 (1 page) |
11 June 1996 | Accounting reference date extended from 31/05/96 to 30/06/96 (1 page) |
18 March 1996 | Full accounts made up to 31 May 1995 (10 pages) |
18 March 1996 | Full accounts made up to 31 May 1995 (10 pages) |
30 March 1995 | Full accounts made up to 31 May 1994 (11 pages) |
30 March 1995 | Full accounts made up to 31 May 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |