Trafford Park
Greater Manchester
M17 1AF
Director Name | Mr Peter Joseph Livesey |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Beacon Road Trafford Park Greater Manchester M17 1AF |
Secretary Name | Mrs Dorothea Anne Livesey |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 February 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | Beacon Road Trafford Park Greater Manchester M17 1AF |
Director Name | Mr James Nicholas David Woodmansee |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2013(12 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beacon Road Trafford Park Greater Manchester M17 1AF |
Director Name | Mrs Georgina Ann Lynch |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2013(12 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beacon Road Trafford Park Greater Manchester M17 1AF |
Director Name | Mr Mark Duckett |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2018(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beacon Road Trafford Park Greater Manchester M17 1AF |
Director Name | Mr Craig Daniel Lynch |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2018(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beacon Road Trafford Park Greater Manchester M17 1AF |
Director Name | Paul Heap |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 23 May 2001) |
Role | Chartered Surveyor |
Correspondence Address | 13 Lilac View Close Shaw Oldham Lancashire OL2 8QF |
Director Name | Mr John William Allcock |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 17 years, 8 months (resigned 10 November 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Beacon Road Trafford Park Greater Manchester M17 1AF |
Director Name | Mr Paul Gerard Richardson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 17 years, 7 months (resigned 08 October 2018) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Beacon Road Trafford Park Greater Manchester M17 1AF |
Director Name | Mr Ralph Brocklehurst |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 21 years, 5 months (resigned 01 August 2022) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Beacon Road Trafford Park Greater Manchester M17 1AF |
Director Name | Mr Gary Wayne Graves |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2018(17 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beacon Road Trafford Park Greater Manchester M17 1AF |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.pjlivesey-group.co.uk |
---|
Registered Address | Beacon Road Trafford Park Greater Manchester M17 1AF |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 2 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (10 months from now) |
30 July 2002 | Delivered on: 31 July 2002 Satisfied on: 21 September 2010 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 allerton priory allerton road liverpool merseyside. 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. Fully Satisfied |
---|---|
1 May 2001 | Delivered on: 21 May 2001 Satisfied on: 21 September 2010 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: The l/h property k/a allerton priory allerton road allerton liverpool t/n MS237087. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
12 April 2001 | Delivered on: 25 April 2001 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 |
13 February 2024 | Confirmation statement made on 2 February 2024 with no updates (3 pages) |
---|---|
30 March 2023 | Accounts for a small company made up to 30 June 2022 (13 pages) |
13 February 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
11 August 2022 | Termination of appointment of Ralph Brocklehurst as a director on 1 August 2022 (1 page) |
29 March 2022 | Accounts for a small company made up to 30 June 2021 (13 pages) |
9 February 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
7 May 2021 | Accounts for a small company made up to 30 June 2020 (13 pages) |
2 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
30 March 2020 | Accounts for a small company made up to 30 June 2019 (13 pages) |
18 March 2020 | Director's details changed for Ms Georgina Ann Livesey on 18 March 2020 (2 pages) |
14 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
27 March 2019 | Accounts for a small company made up to 30 June 2018 (13 pages) |
11 February 2019 | Termination of appointment of Gary Wayne Graves as a director on 1 February 2019 (1 page) |
5 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
13 November 2018 | Termination of appointment of John William Allcock as a director on 10 November 2018 (1 page) |
26 October 2018 | Appointment of Mr Gary Wayne Graves as a director on 22 October 2018 (2 pages) |
26 October 2018 | Appointment of Mr Craig Daniel Lynch as a director on 22 October 2018 (2 pages) |
26 October 2018 | Termination of appointment of Paul Gerard Richardson as a director on 8 October 2018 (1 page) |
26 October 2018 | Appointment of Mr Mark Duckett as a director on 22 October 2018 (2 pages) |
26 March 2018 | Accounts for a small company made up to 30 June 2017 (10 pages) |
5 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
9 February 2017 | Full accounts made up to 30 June 2016 (9 pages) |
9 February 2017 | Full accounts made up to 30 June 2016 (9 pages) |
7 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
5 April 2016 | Full accounts made up to 30 June 2015 (10 pages) |
5 April 2016 | Full accounts made up to 30 June 2015 (10 pages) |
22 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
10 February 2015 | Full accounts made up to 30 June 2014 (12 pages) |
10 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Full accounts made up to 30 June 2014 (12 pages) |
10 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
14 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
8 January 2014 | Full accounts made up to 30 June 2013 (12 pages) |
8 January 2014 | Full accounts made up to 30 June 2013 (12 pages) |
17 December 2013 | Appointment of Mr James Nicholas David Woodmansee as a director (2 pages) |
17 December 2013 | Appointment of Mr James Nicholas David Woodmansee as a director (2 pages) |
17 December 2013 | Appointment of Ms Georgina Ann Livesey as a director (2 pages) |
17 December 2013 | Appointment of Ms Georgina Ann Livesey as a director (2 pages) |
26 March 2013 | Full accounts made up to 30 June 2012 (11 pages) |
26 March 2013 | Full accounts made up to 30 June 2012 (11 pages) |
13 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
23 March 2012 | Full accounts made up to 30 June 2011 (11 pages) |
23 March 2012 | Full accounts made up to 30 June 2011 (11 pages) |
8 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
5 April 2011 | Full accounts made up to 30 June 2010 (11 pages) |
5 April 2011 | Full accounts made up to 30 June 2010 (11 pages) |
11 February 2011 | Secretary's details changed for Mrs Dorothea Anne Livesey on 2 February 2011 (1 page) |
11 February 2011 | Secretary's details changed for Mrs Dorothea Anne Livesey on 2 February 2011 (1 page) |
11 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Secretary's details changed for Mrs Dorothea Anne Livesey on 2 February 2011 (1 page) |
29 October 2010 | Resolutions
|
29 October 2010 | Resolutions
|
23 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 March 2010 | Full accounts made up to 30 June 2009 (10 pages) |
19 March 2010 | Full accounts made up to 30 June 2009 (10 pages) |
15 February 2010 | Director's details changed for Mr Ralph Brocklehurst on 3 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Paul Gerard Richardson on 3 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Peter Joseph Livesey on 3 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mrs Dorothea Anne Livesey on 3 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Paul Gerard Richardson on 3 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr John William Allcock on 3 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (6 pages) |
15 February 2010 | Director's details changed for Mr Ralph Brocklehurst on 3 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (6 pages) |
15 February 2010 | Director's details changed for Mr John William Allcock on 3 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Paul Gerard Richardson on 3 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Peter Joseph Livesey on 3 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Ralph Brocklehurst on 3 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mrs Dorothea Anne Livesey on 3 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Peter Joseph Livesey on 3 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (6 pages) |
15 February 2010 | Director's details changed for Mrs Dorothea Anne Livesey on 3 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr John William Allcock on 3 February 2010 (2 pages) |
30 March 2009 | Full accounts made up to 30 June 2008 (10 pages) |
30 March 2009 | Full accounts made up to 30 June 2008 (10 pages) |
3 February 2009 | Return made up to 02/02/09; full list of members (4 pages) |
3 February 2009 | Return made up to 02/02/09; full list of members (4 pages) |
8 February 2008 | Return made up to 02/02/08; full list of members (3 pages) |
8 February 2008 | Return made up to 02/02/08; full list of members (3 pages) |
7 February 2008 | Full accounts made up to 30 June 2007 (12 pages) |
7 February 2008 | Full accounts made up to 30 June 2007 (12 pages) |
2 March 2007 | Return made up to 02/02/07; full list of members (3 pages) |
2 March 2007 | Return made up to 02/02/07; full list of members (3 pages) |
3 January 2007 | Full accounts made up to 30 June 2006 (13 pages) |
3 January 2007 | Full accounts made up to 30 June 2006 (13 pages) |
3 March 2006 | Return made up to 02/02/06; full list of members (8 pages) |
3 March 2006 | Return made up to 02/02/06; full list of members (8 pages) |
30 November 2005 | Full accounts made up to 30 June 2005 (13 pages) |
30 November 2005 | Full accounts made up to 30 June 2005 (13 pages) |
5 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2005 | Return made up to 02/02/05; full list of members
|
25 February 2005 | Return made up to 02/02/05; full list of members
|
30 November 2004 | Full accounts made up to 30 June 2004 (13 pages) |
30 November 2004 | Full accounts made up to 30 June 2004 (13 pages) |
9 February 2004 | Return made up to 02/02/04; full list of members (8 pages) |
9 February 2004 | Return made up to 02/02/04; full list of members (8 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) |
11 February 2003 | Return made up to 02/02/03; full list of members
|
11 February 2003 | Return made up to 02/02/03; full list of members
|
2 December 2002 | Full accounts made up to 30 June 2002 (8 pages) |
2 December 2002 | Full accounts made up to 30 June 2002 (8 pages) |
31 July 2002 | Particulars of mortgage/charge (4 pages) |
31 July 2002 | Particulars of mortgage/charge (4 pages) |
17 June 2002 | Director's particulars changed (1 page) |
17 June 2002 | Director's particulars changed (1 page) |
8 March 2002 | Return made up to 02/02/02; full list of members
|
8 March 2002 | Return made up to 02/02/02; full list of members
|
4 July 2001 | Accounting reference date extended from 28/02/02 to 30/06/02 (1 page) |
4 July 2001 | Accounting reference date extended from 28/02/02 to 30/06/02 (1 page) |
27 June 2001 | Registered office changed on 27/06/01 from: pj livesey group beacon hill, trafford park manchester M17 1AF (1 page) |
27 June 2001 | Registered office changed on 27/06/01 from: pj livesey group beacon hill, trafford park manchester M17 1AF (1 page) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Director resigned (1 page) |
21 May 2001 | Particulars of mortgage/charge (3 pages) |
21 May 2001 | Particulars of mortgage/charge (3 pages) |
25 April 2001 | Particulars of mortgage/charge (3 pages) |
25 April 2001 | Particulars of mortgage/charge (3 pages) |
20 March 2001 | New director appointed (8 pages) |
20 March 2001 | New director appointed (4 pages) |
20 March 2001 | New director appointed (4 pages) |
20 March 2001 | New director appointed (8 pages) |
16 March 2001 | Company name changed picture gold LIMITED\certificate issued on 16/03/01 (2 pages) |
16 March 2001 | Company name changed picture gold LIMITED\certificate issued on 16/03/01 (2 pages) |
27 February 2001 | New director appointed (1 page) |
27 February 2001 | New secretary appointed;new director appointed (1 page) |
27 February 2001 | New secretary appointed;new director appointed (1 page) |
27 February 2001 | Registered office changed on 27/02/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
27 February 2001 | New director appointed (1 page) |
27 February 2001 | Registered office changed on 27/02/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
27 February 2001 | New director appointed (1 page) |
27 February 2001 | New director appointed (1 page) |
26 February 2001 | Secretary resigned (1 page) |
26 February 2001 | Secretary resigned (1 page) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | New director appointed (1 page) |
26 February 2001 | New director appointed (1 page) |
2 February 2001 | Incorporation (15 pages) |
2 February 2001 | Incorporation (15 pages) |