Company NameP J Livesey Country Homes (Merseyside) Limited
Company StatusActive
Company Number04152928
CategoryPrivate Limited Company
Incorporation Date2 February 2001(23 years, 2 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMrs Dorothea Anne Livesey
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2001(2 weeks, 6 days after company formation)
Appointment Duration23 years, 2 months
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressBeacon Road
Trafford Park
Greater Manchester
M17 1AF
Director NameMr Peter Joseph Livesey
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2001(2 weeks, 6 days after company formation)
Appointment Duration23 years, 2 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressBeacon Road
Trafford Park
Greater Manchester
M17 1AF
Secretary NameMrs Dorothea Anne Livesey
NationalityBritish
StatusCurrent
Appointed22 February 2001(2 weeks, 6 days after company formation)
Appointment Duration23 years, 2 months
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressBeacon Road
Trafford Park
Greater Manchester
M17 1AF
Director NameMr James Nicholas David Woodmansee
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2013(12 years, 10 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeacon Road
Trafford Park
Greater Manchester
M17 1AF
Director NameMrs Georgina Ann Lynch
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2013(12 years, 10 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeacon Road
Trafford Park
Greater Manchester
M17 1AF
Director NameMr Mark Duckett
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2018(17 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeacon Road
Trafford Park
Greater Manchester
M17 1AF
Director NameMr Craig Daniel Lynch
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2018(17 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeacon Road
Trafford Park
Greater Manchester
M17 1AF
Director NamePaul Heap
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2001(2 weeks, 6 days after company formation)
Appointment Duration2 months, 4 weeks (resigned 23 May 2001)
RoleChartered Surveyor
Correspondence Address13 Lilac View Close
Shaw
Oldham
Lancashire
OL2 8QF
Director NameMr John William Allcock
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2001(2 weeks, 6 days after company formation)
Appointment Duration17 years, 8 months (resigned 10 November 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeacon Road
Trafford Park
Greater Manchester
M17 1AF
Director NameMr Paul Gerard Richardson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2001(2 weeks, 6 days after company formation)
Appointment Duration17 years, 7 months (resigned 08 October 2018)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressBeacon Road
Trafford Park
Greater Manchester
M17 1AF
Director NameMr Ralph Brocklehurst
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2001(2 weeks, 6 days after company formation)
Appointment Duration21 years, 5 months (resigned 01 August 2022)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressBeacon Road
Trafford Park
Greater Manchester
M17 1AF
Director NameMr Gary Wayne Graves
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2018(17 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeacon Road
Trafford Park
Greater Manchester
M17 1AF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed02 February 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.pjlivesey-group.co.uk

Location

Registered AddressBeacon Road
Trafford Park
Greater Manchester
M17 1AF
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return2 February 2024 (2 months, 2 weeks ago)
Next Return Due16 February 2025 (10 months from now)

Charges

30 July 2002Delivered 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 2001Delivered 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 2001Delivered 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

Filing History

13 February 2024Confirmation statement made on 2 February 2024 with no updates (3 pages)
30 March 2023Accounts for a small company made up to 30 June 2022 (13 pages)
13 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
11 August 2022Termination of appointment of Ralph Brocklehurst as a director on 1 August 2022 (1 page)
29 March 2022Accounts for a small company made up to 30 June 2021 (13 pages)
9 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
7 May 2021Accounts for a small company made up to 30 June 2020 (13 pages)
2 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
30 March 2020Accounts for a small company made up to 30 June 2019 (13 pages)
18 March 2020Director's details changed for Ms Georgina Ann Livesey on 18 March 2020 (2 pages)
14 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
27 March 2019Accounts for a small company made up to 30 June 2018 (13 pages)
11 February 2019Termination of appointment of Gary Wayne Graves as a director on 1 February 2019 (1 page)
5 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
13 November 2018Termination of appointment of John William Allcock as a director on 10 November 2018 (1 page)
26 October 2018Appointment of Mr Gary Wayne Graves as a director on 22 October 2018 (2 pages)
26 October 2018Appointment of Mr Craig Daniel Lynch as a director on 22 October 2018 (2 pages)
26 October 2018Termination of appointment of Paul Gerard Richardson as a director on 8 October 2018 (1 page)
26 October 2018Appointment of Mr Mark Duckett as a director on 22 October 2018 (2 pages)
26 March 2018Accounts for a small company made up to 30 June 2017 (10 pages)
5 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
9 February 2017Full accounts made up to 30 June 2016 (9 pages)
9 February 2017Full accounts made up to 30 June 2016 (9 pages)
7 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
5 April 2016Full accounts made up to 30 June 2015 (10 pages)
5 April 2016Full accounts made up to 30 June 2015 (10 pages)
22 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(6 pages)
22 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(6 pages)
10 February 2015Full accounts made up to 30 June 2014 (12 pages)
10 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(6 pages)
10 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(6 pages)
10 February 2015Full accounts made up to 30 June 2014 (12 pages)
10 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(6 pages)
14 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(6 pages)
14 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(6 pages)
14 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(6 pages)
8 January 2014Full accounts made up to 30 June 2013 (12 pages)
8 January 2014Full accounts made up to 30 June 2013 (12 pages)
17 December 2013Appointment of Mr James Nicholas David Woodmansee as a director (2 pages)
17 December 2013Appointment of Mr James Nicholas David Woodmansee as a director (2 pages)
17 December 2013Appointment of Ms Georgina Ann Livesey as a director (2 pages)
17 December 2013Appointment of Ms Georgina Ann Livesey as a director (2 pages)
26 March 2013Full accounts made up to 30 June 2012 (11 pages)
26 March 2013Full accounts made up to 30 June 2012 (11 pages)
13 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
23 March 2012Full accounts made up to 30 June 2011 (11 pages)
23 March 2012Full accounts made up to 30 June 2011 (11 pages)
8 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
5 April 2011Full accounts made up to 30 June 2010 (11 pages)
5 April 2011Full accounts made up to 30 June 2010 (11 pages)
11 February 2011Secretary's details changed for Mrs Dorothea Anne Livesey on 2 February 2011 (1 page)
11 February 2011Secretary's details changed for Mrs Dorothea Anne Livesey on 2 February 2011 (1 page)
11 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
11 February 2011Secretary's details changed for Mrs Dorothea Anne Livesey on 2 February 2011 (1 page)
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)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 March 2010Full accounts made up to 30 June 2009 (10 pages)
19 March 2010Full accounts made up to 30 June 2009 (10 pages)
15 February 2010Director's details changed for Mr Ralph Brocklehurst on 3 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Paul Gerard Richardson on 3 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Peter Joseph Livesey on 3 February 2010 (2 pages)
15 February 2010Director's details changed for Mrs Dorothea Anne Livesey on 3 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Paul Gerard Richardson on 3 February 2010 (2 pages)
15 February 2010Director's details changed for Mr John William Allcock on 3 February 2010 (2 pages)
15 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (6 pages)
15 February 2010Director's details changed for Mr Ralph Brocklehurst on 3 February 2010 (2 pages)
15 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (6 pages)
15 February 2010Director's details changed for Mr John William Allcock on 3 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Paul Gerard Richardson on 3 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Peter Joseph Livesey on 3 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Ralph Brocklehurst on 3 February 2010 (2 pages)
15 February 2010Director's details changed for Mrs Dorothea Anne Livesey on 3 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Peter Joseph Livesey on 3 February 2010 (2 pages)
15 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (6 pages)
15 February 2010Director's details changed for Mrs Dorothea Anne Livesey on 3 February 2010 (2 pages)
15 February 2010Director's details changed for Mr John William Allcock on 3 February 2010 (2 pages)
30 March 2009Full accounts made up to 30 June 2008 (10 pages)
30 March 2009Full accounts made up to 30 June 2008 (10 pages)
3 February 2009Return made up to 02/02/09; full list of members (4 pages)
3 February 2009Return made up to 02/02/09; full list of members (4 pages)
8 February 2008Return made up to 02/02/08; full list of members (3 pages)
8 February 2008Return made up to 02/02/08; full list of members (3 pages)
7 February 2008Full accounts made up to 30 June 2007 (12 pages)
7 February 2008Full accounts made up to 30 June 2007 (12 pages)
2 March 2007Return made up to 02/02/07; full list of members (3 pages)
2 March 2007Return made up to 02/02/07; full list of members (3 pages)
3 January 2007Full accounts made up to 30 June 2006 (13 pages)
3 January 2007Full accounts made up to 30 June 2006 (13 pages)
3 March 2006Return made up to 02/02/06; full list of members (8 pages)
3 March 2006Return made up to 02/02/06; full list of members (8 pages)
30 November 2005Full accounts made up to 30 June 2005 (13 pages)
30 November 2005Full accounts made up to 30 June 2005 (13 pages)
5 August 2005Declaration of satisfaction of mortgage/charge (1 page)
5 August 2005Declaration of satisfaction of mortgage/charge (1 page)
25 February 2005Return made up to 02/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 February 2005Return made up to 02/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 November 2004Full accounts made up to 30 June 2004 (13 pages)
30 November 2004Full accounts made up to 30 June 2004 (13 pages)
9 February 2004Return made up to 02/02/04; full list of members (8 pages)
9 February 2004Return made up to 02/02/04; full list of members (8 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)
11 February 2003Return made up to 02/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 February 2003Return made up to 02/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 December 2002Full accounts made up to 30 June 2002 (8 pages)
2 December 2002Full accounts made up to 30 June 2002 (8 pages)
31 July 2002Particulars of mortgage/charge (4 pages)
31 July 2002Particulars of mortgage/charge (4 pages)
17 June 2002Director's particulars changed (1 page)
17 June 2002Director's particulars changed (1 page)
8 March 2002Return made up to 02/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2002Return made up to 02/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2001Accounting reference date extended from 28/02/02 to 30/06/02 (1 page)
4 July 2001Accounting reference date extended from 28/02/02 to 30/06/02 (1 page)
27 June 2001Registered office changed on 27/06/01 from: pj livesey group beacon hill, trafford park manchester M17 1AF (1 page)
27 June 2001Registered office changed on 27/06/01 from: pj livesey group beacon hill, trafford park manchester M17 1AF (1 page)
25 May 2001Director resigned (1 page)
25 May 2001Director resigned (1 page)
21 May 2001Particulars of mortgage/charge (3 pages)
21 May 2001Particulars of mortgage/charge (3 pages)
25 April 2001Particulars of mortgage/charge (3 pages)
25 April 2001Particulars of mortgage/charge (3 pages)
20 March 2001New director appointed (8 pages)
20 March 2001New director appointed (4 pages)
20 March 2001New director appointed (4 pages)
20 March 2001New director appointed (8 pages)
16 March 2001Company name changed picture gold LIMITED\certificate issued on 16/03/01 (2 pages)
16 March 2001Company name changed picture gold LIMITED\certificate issued on 16/03/01 (2 pages)
27 February 2001New director appointed (1 page)
27 February 2001New secretary appointed;new director appointed (1 page)
27 February 2001New secretary appointed;new director appointed (1 page)
27 February 2001Registered office changed on 27/02/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
27 February 2001New director appointed (1 page)
27 February 2001Registered office changed on 27/02/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
27 February 2001New director appointed (1 page)
27 February 2001New director appointed (1 page)
26 February 2001Secretary resigned (1 page)
26 February 2001Secretary resigned (1 page)
26 February 2001Director resigned (1 page)
26 February 2001Director resigned (1 page)
26 February 2001New director appointed (1 page)
26 February 2001New director appointed (1 page)
2 February 2001Incorporation (15 pages)
2 February 2001Incorporation (15 pages)