Beacon Road Trafford Park
Manchester
Lancashire
M17 1AF
Director Name | Mr Peter Joseph Livesey |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Ashburton Park Beacon Road Trafford Park Manchester Lancashire M17 1AF |
Secretary Name | Mrs Dorothea Anne Livesey |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 June 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | Ashburton Park Beacon Road Trafford Park Manchester Lancashire 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, 7 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashburton Park Beacon Road Trafford Park Manchester Lancashire 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, 7 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashburton Park Beacon Road Trafford Park Manchester Lancashire 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, 6 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashburton Park Beacon Road Trafford Park Manchester Lancashire 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, 6 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashburton Park Beacon Road Trafford Park Manchester Lancashire M17 1AF |
Director Name | Mr Paul Gerard Richardson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 17 years, 3 months (resigned 08 October 2018) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | Ashburton Park Beacon Road Trafford Park Manchester Lancashire M17 1AF |
Director Name | Mr John William Allcock |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(1 year after company formation) |
Appointment Duration | 16 years, 6 months (resigned 10 November 2018) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashburton Park Beacon Road Trafford Park Manchester Lancashire M17 1AF |
Director Name | Mr Ralph Brocklehurst |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(1 year after company formation) |
Appointment Duration | 20 years, 3 months (resigned 01 August 2022) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Ashburton Park Beacon Road Trafford Park Manchester Lancashire 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, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashburton Park Beacon Road Trafford Park Manchester Lancashire M17 1AF |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 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 | 24 April 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.pjlivesey-group.co.uk |
---|
Registered Address | Ashburton Park Beacon Road Trafford Park Manchester Lancashire 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 |
Year | 2013 |
---|---|
Turnover | £204,200 |
Gross Profit | -£21,580 |
Net Worth | -£3,380,771 |
Cash | £7,223 |
Current Liabilities | £5,205,185 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 5 days from now) |
23 February 2016 | Delivered on: 25 February 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Cedar house pytches road woodbridge t/no SK287878. Outstanding |
---|---|
11 November 2014 | Delivered on: 29 September 2015 Persons entitled: Humber Nhs Foundation Trust Classification: A registered charge Particulars: Part of westwood hospital, woodlands, beverley t/no HS265782. Outstanding |
11 November 2014 | Delivered on: 13 November 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: F/H property k/a part of westwood hospital, woodlands, beverley t/no HS265782. Outstanding |
11 March 2014 | Delivered on: 13 March 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The maltings, pirnhow street, ditchingham t/no:NK264386. Notification of addition to or amendment of charge. Outstanding |
17 October 2003 | Delivered on: 22 October 2003 Satisfied on: 5 February 2014 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: Cannon wharf 213 king street norwich. 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 |
3 December 2002 | Delivered on: 6 December 2002 Satisfied on: 5 February 2014 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: Land on the east side of downham road downham market norfolk and crow hall downham road denver norfolk t/n NK263682 and NK262978. 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 |
8 October 2001 | Delivered on: 9 October 2001 Satisfied on: 5 August 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 June 2001 | Delivered on: 5 July 2001 Satisfied on: 5 February 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company formerly known as pane times limited to the chargee on any account whatsoever. Particulars: The f/h property k/a reads mill king street norwich t/n NK256199 and NK116022. 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 |
27 April 2023 | Confirmation statement made on 24 April 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Accounts for a small company made up to 30 June 2022 (15 pages) |
6 September 2022 | Satisfaction of charge 042049270007 in full (1 page) |
6 September 2022 | Satisfaction of charge 042049270005 in full (1 page) |
6 September 2022 | Satisfaction of charge 042049270008 in full (1 page) |
11 August 2022 | Termination of appointment of Ralph Brocklehurst as a director on 1 August 2022 (1 page) |
26 April 2022 | Confirmation statement made on 24 April 2022 with no updates (3 pages) |
29 March 2022 | Accounts for a small company made up to 30 June 2021 (14 pages) |
7 May 2021 | Accounts for a small company made up to 30 June 2020 (14 pages) |
28 April 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
8 March 2021 | Resolutions
|
8 March 2021 | Memorandum and Articles of Association (6 pages) |
28 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
30 March 2020 | Accounts for a small company made up to 30 June 2019 (14 pages) |
18 March 2020 | Director's details changed for Ms Georgina Ann Livesey on 18 March 2020 (2 pages) |
29 April 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
27 March 2019 | Accounts for a small company made up to 30 June 2018 (15 pages) |
11 February 2019 | Termination of appointment of Gary Wayne Graves as a director on 1 February 2019 (1 page) |
13 November 2018 | Termination of appointment of John William Allcock as a director on 10 November 2018 (1 page) |
24 October 2018 | Appointment of Mr Craig Daniel Lynch as a director on 22 October 2018 (2 pages) |
24 October 2018 | Termination of appointment of Paul Gerard Richardson as a director on 8 October 2018 (1 page) |
24 October 2018 | Appointment of Mr Gary Wayne Graves as a director on 22 October 2018 (2 pages) |
24 October 2018 | Appointment of Mr Mark Duckett as a director on 22 October 2018 (2 pages) |
24 April 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
26 March 2018 | Accounts for a small company made up to 30 June 2017 (12 pages) |
9 August 2017 | Satisfaction of charge 042049270006 in full (1 page) |
9 August 2017 | Satisfaction of charge 042049270006 in full (1 page) |
26 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 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) |
10 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
5 April 2016 | Full accounts made up to 30 June 2015 (12 pages) |
5 April 2016 | Full accounts made up to 30 June 2015 (12 pages) |
25 February 2016 | Registration of charge 042049270008, created on 23 February 2016 (52 pages) |
25 February 2016 | Registration of charge 042049270008, created on 23 February 2016 (52 pages) |
29 September 2015 | Registration of a charge with Charles court order to extend. Charge code 042049270007, created on 11 November 2014 (26 pages) |
29 September 2015 | Registration of a charge with Charles court order to extend. Charge code 042049270007, created on 11 November 2014 (26 pages) |
12 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
9 February 2015 | Full accounts made up to 30 June 2014 (13 pages) |
9 February 2015 | Full accounts made up to 30 June 2014 (13 pages) |
13 November 2014 | Registration of charge 042049270006, created on 11 November 2014 (52 pages) |
13 November 2014 | Registration of charge 042049270006, created on 11 November 2014 (52 pages) |
8 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
13 March 2014 | Registration of charge 042049270005 (85 pages) |
13 March 2014 | Registration of charge 042049270005 (85 pages) |
5 February 2014 | Satisfaction of charge 4 in full (4 pages) |
5 February 2014 | Satisfaction of charge 1 in full (4 pages) |
5 February 2014 | Satisfaction of charge 3 in full (4 pages) |
5 February 2014 | Satisfaction of charge 3 in full (4 pages) |
5 February 2014 | Satisfaction of charge 4 in full (4 pages) |
5 February 2014 | Satisfaction of charge 1 in full (4 pages) |
8 January 2014 | Full accounts made up to 30 June 2013 (13 pages) |
8 January 2014 | Full accounts made up to 30 June 2013 (13 pages) |
17 December 2013 | Appointment of Ms Georgina Ann Livesey 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 Mr James Nicholas David Woodmansee as a director (2 pages) |
21 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Full accounts made up to 30 June 2012 (14 pages) |
26 March 2013 | Full accounts made up to 30 June 2012 (14 pages) |
14 May 2012 | Secretary's details changed for Mrs Dorothea Anne Livesey on 24 April 2012 (1 page) |
14 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Director's details changed for Mr Ralph Brocklehurst on 24 April 2012 (2 pages) |
14 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Director's details changed for Mr Ralph Brocklehurst on 24 April 2012 (2 pages) |
14 May 2012 | Secretary's details changed for Mrs Dorothea Anne Livesey on 24 April 2012 (1 page) |
23 March 2012 | Full accounts made up to 30 June 2011 (15 pages) |
23 March 2012 | Full accounts made up to 30 June 2011 (15 pages) |
16 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Full accounts made up to 30 June 2010 (15 pages) |
4 April 2011 | Full accounts made up to 30 June 2010 (15 pages) |
29 October 2010 | Resolutions
|
29 October 2010 | Resolutions
|
11 May 2010 | Director's details changed for Mrs Dorothea Anne Livesey on 24 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Paul Gerard Richardson on 24 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Peter Joseph Livesey on 24 April 2010 (2 pages) |
11 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (6 pages) |
11 May 2010 | Director's details changed for Mr Paul Gerard Richardson on 24 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr John William Allcock on 24 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr John William Allcock on 24 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Mrs Dorothea Anne Livesey on 24 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Peter Joseph Livesey on 24 April 2010 (2 pages) |
11 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (6 pages) |
19 March 2010 | Full accounts made up to 30 June 2009 (14 pages) |
19 March 2010 | Full accounts made up to 30 June 2009 (14 pages) |
13 May 2009 | Return made up to 24/04/09; full list of members (4 pages) |
13 May 2009 | Return made up to 24/04/09; full list of members (4 pages) |
28 March 2009 | Full accounts made up to 30 June 2008 (13 pages) |
28 March 2009 | Full accounts made up to 30 June 2008 (13 pages) |
29 April 2008 | Return made up to 24/04/08; full list of members (4 pages) |
29 April 2008 | Return made up to 24/04/08; full list of members (4 pages) |
7 February 2008 | Full accounts made up to 30 June 2007 (14 pages) |
7 February 2008 | Full accounts made up to 30 June 2007 (14 pages) |
14 May 2007 | Return made up to 24/04/07; full list of members (3 pages) |
14 May 2007 | Return made up to 24/04/07; full list of members (3 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) |
9 May 2006 | Return made up to 24/04/06; full list of members (3 pages) |
9 May 2006 | Return made up to 24/04/06; full list of members (3 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) |
18 May 2005 | Return made up to 24/04/05; full list of members (8 pages) |
18 May 2005 | Return made up to 24/04/05; full list of members (8 pages) |
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) |
18 May 2004 | Return made up to 24/04/04; full list of members (8 pages) |
18 May 2004 | Return made up to 24/04/04; 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) |
22 October 2003 | Particulars of mortgage/charge (3 pages) |
22 October 2003 | Particulars of mortgage/charge (3 pages) |
2 May 2003 | Return made up to 24/04/03; full list of members
|
2 May 2003 | Return made up to 24/04/03; full list of members
|
28 February 2003 | Full accounts made up to 30 June 2002 (9 pages) |
28 February 2003 | Full accounts made up to 30 June 2002 (9 pages) |
6 December 2002 | Particulars of mortgage/charge (3 pages) |
6 December 2002 | Particulars of mortgage/charge (3 pages) |
17 June 2002 | Director's particulars changed (1 page) |
17 June 2002 | Director's particulars changed (1 page) |
17 May 2002 | New director appointed (5 pages) |
17 May 2002 | New director appointed (5 pages) |
17 May 2002 | New director appointed (5 pages) |
17 May 2002 | New director appointed (5 pages) |
23 April 2002 | Return made up to 24/04/02; full list of members (7 pages) |
23 April 2002 | Return made up to 24/04/02; full list of members (7 pages) |
9 October 2001 | Particulars of mortgage/charge (3 pages) |
9 October 2001 | Particulars of mortgage/charge (3 pages) |
23 August 2001 | New director appointed (1 page) |
23 August 2001 | New secretary appointed;new director appointed (1 page) |
23 August 2001 | New secretary appointed;new director appointed (1 page) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | Secretary resigned (1 page) |
23 August 2001 | Secretary resigned (1 page) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | New director appointed (1 page) |
22 August 2001 | New director appointed (1 page) |
22 August 2001 | New director appointed (1 page) |
31 July 2001 | Registered office changed on 31/07/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
31 July 2001 | Registered office changed on 31/07/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
31 July 2001 | Accounting reference date extended from 30/04/02 to 30/06/02 (1 page) |
31 July 2001 | Accounting reference date extended from 30/04/02 to 30/06/02 (1 page) |
5 July 2001 | Particulars of mortgage/charge (3 pages) |
5 July 2001 | Particulars of mortgage/charge (3 pages) |
25 June 2001 | Company name changed pane times LIMITED\certificate issued on 25/06/01 (2 pages) |
25 June 2001 | Company name changed pane times LIMITED\certificate issued on 25/06/01 (2 pages) |
24 April 2001 | Incorporation (15 pages) |
24 April 2001 | Incorporation (15 pages) |