Company NameP J Livesey Country Homes (Eastern) Limited
Company StatusActive
Company Number04204927
CategoryPrivate Limited Company
Incorporation Date24 April 2001(23 years ago)
Previous NamePane Times Limited

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
Appointed18 June 2001(1 month, 3 weeks after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshburton Park
Beacon Road Trafford Park
Manchester
Lancashire
M17 1AF
Director NameMr Peter Joseph Livesey
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2001(1 month, 3 weeks after company formation)
Appointment Duration22 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAshburton Park
Beacon Road Trafford Park
Manchester
Lancashire
M17 1AF
Secretary NameMrs Dorothea Anne Livesey
NationalityBritish
StatusCurrent
Appointed18 June 2001(1 month, 3 weeks after company formation)
Appointment Duration22 years, 10 months
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressAshburton Park
Beacon Road Trafford Park
Manchester
Lancashire
M17 1AF
Director NameMr James Nicholas David Woodmansee
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2013(12 years, 7 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshburton Park
Beacon Road Trafford Park
Manchester
Lancashire
M17 1AF
Director NameMrs Georgina Ann Lynch
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2013(12 years, 7 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshburton Park
Beacon Road Trafford Park
Manchester
Lancashire
M17 1AF
Director NameMr Mark Duckett
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2018(17 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshburton Park
Beacon Road Trafford Park
Manchester
Lancashire
M17 1AF
Director NameMr Craig Daniel Lynch
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2018(17 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshburton Park
Beacon Road Trafford Park
Manchester
Lancashire
M17 1AF
Director NameMr Paul Gerard Richardson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(1 month, 3 weeks after company formation)
Appointment Duration17 years, 3 months (resigned 08 October 2018)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence AddressAshburton Park
Beacon Road Trafford Park
Manchester
Lancashire
M17 1AF
Director NameMr John William Allcock
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2002(1 year after company formation)
Appointment Duration16 years, 6 months (resigned 10 November 2018)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshburton Park
Beacon Road Trafford Park
Manchester
Lancashire
M17 1AF
Director NameMr Ralph Brocklehurst
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2002(1 year after company formation)
Appointment Duration20 years, 3 months (resigned 01 August 2022)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressAshburton Park
Beacon Road Trafford Park
Manchester
Lancashire
M17 1AF
Director NameMr Gary Wayne Graves
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2018(17 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshburton Park
Beacon Road Trafford Park
Manchester
Lancashire
M17 1AF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed24 April 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.pjlivesey-group.co.uk

Location

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

Financials

Year2013
Turnover£204,200
Gross Profit-£21,580
Net Worth-£3,380,771
Cash£7,223
Current Liabilities£5,205,185

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 5 days from now)

Charges

23 February 2016Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2003Delivered 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 2002Delivered 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 2001Delivered 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 2001Delivered 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

Filing History

27 April 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
30 March 2023Accounts for a small company made up to 30 June 2022 (15 pages)
6 September 2022Satisfaction of charge 042049270007 in full (1 page)
6 September 2022Satisfaction of charge 042049270005 in full (1 page)
6 September 2022Satisfaction of charge 042049270008 in full (1 page)
11 August 2022Termination of appointment of Ralph Brocklehurst as a director on 1 August 2022 (1 page)
26 April 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
29 March 2022Accounts for a small company made up to 30 June 2021 (14 pages)
7 May 2021Accounts for a small company made up to 30 June 2020 (14 pages)
28 April 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
8 March 2021Resolutions
  • RES13 ‐ Company business 28/02/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
8 March 2021Memorandum and Articles of Association (6 pages)
28 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
30 March 2020Accounts for a small company made up to 30 June 2019 (14 pages)
18 March 2020Director's details changed for Ms Georgina Ann Livesey on 18 March 2020 (2 pages)
29 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
27 March 2019Accounts for a small company made up to 30 June 2018 (15 pages)
11 February 2019Termination of appointment of Gary Wayne Graves as a director on 1 February 2019 (1 page)
13 November 2018Termination of appointment of John William Allcock as a director on 10 November 2018 (1 page)
24 October 2018Appointment of Mr Craig Daniel Lynch as a director on 22 October 2018 (2 pages)
24 October 2018Termination of appointment of Paul Gerard Richardson as a director on 8 October 2018 (1 page)
24 October 2018Appointment of Mr Gary Wayne Graves as a director on 22 October 2018 (2 pages)
24 October 2018Appointment of Mr Mark Duckett as a director on 22 October 2018 (2 pages)
24 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
26 March 2018Accounts for a small company made up to 30 June 2017 (12 pages)
9 August 2017Satisfaction of charge 042049270006 in full (1 page)
9 August 2017Satisfaction of charge 042049270006 in full (1 page)
26 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 24 April 2017 with updates (5 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)
10 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(6 pages)
10 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(6 pages)
5 April 2016Full accounts made up to 30 June 2015 (12 pages)
5 April 2016Full accounts made up to 30 June 2015 (12 pages)
25 February 2016Registration of charge 042049270008, created on 23 February 2016 (52 pages)
25 February 2016Registration of charge 042049270008, created on 23 February 2016 (52 pages)
29 September 2015Registration of a charge with Charles court order to extend. Charge code 042049270007, created on 11 November 2014 (26 pages)
29 September 2015Registration of a charge with Charles court order to extend. Charge code 042049270007, created on 11 November 2014 (26 pages)
12 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(6 pages)
12 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(6 pages)
9 February 2015Full accounts made up to 30 June 2014 (13 pages)
9 February 2015Full accounts made up to 30 June 2014 (13 pages)
13 November 2014Registration of charge 042049270006, created on 11 November 2014 (52 pages)
13 November 2014Registration of charge 042049270006, created on 11 November 2014 (52 pages)
8 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(6 pages)
8 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(6 pages)
13 March 2014Registration of charge 042049270005 (85 pages)
13 March 2014Registration of charge 042049270005 (85 pages)
5 February 2014Satisfaction of charge 4 in full (4 pages)
5 February 2014Satisfaction of charge 1 in full (4 pages)
5 February 2014Satisfaction of charge 3 in full (4 pages)
5 February 2014Satisfaction of charge 3 in full (4 pages)
5 February 2014Satisfaction of charge 4 in full (4 pages)
5 February 2014Satisfaction of charge 1 in full (4 pages)
8 January 2014Full accounts made up to 30 June 2013 (13 pages)
8 January 2014Full accounts made up to 30 June 2013 (13 pages)
17 December 2013Appointment of Ms Georgina Ann Livesey 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 Mr James Nicholas David Woodmansee as a director (2 pages)
21 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
26 March 2013Full accounts made up to 30 June 2012 (14 pages)
26 March 2013Full accounts made up to 30 June 2012 (14 pages)
14 May 2012Secretary's details changed for Mrs Dorothea Anne Livesey on 24 April 2012 (1 page)
14 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
14 May 2012Director's details changed for Mr Ralph Brocklehurst on 24 April 2012 (2 pages)
14 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
14 May 2012Director's details changed for Mr Ralph Brocklehurst on 24 April 2012 (2 pages)
14 May 2012Secretary's details changed for Mrs Dorothea Anne Livesey on 24 April 2012 (1 page)
23 March 2012Full accounts made up to 30 June 2011 (15 pages)
23 March 2012Full accounts made up to 30 June 2011 (15 pages)
16 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (6 pages)
16 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (6 pages)
4 April 2011Full accounts made up to 30 June 2010 (15 pages)
4 April 2011Full accounts made up to 30 June 2010 (15 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)
11 May 2010Director's details changed for Mrs Dorothea Anne Livesey on 24 April 2010 (2 pages)
11 May 2010Director's details changed for Mr Paul Gerard Richardson on 24 April 2010 (2 pages)
11 May 2010Director's details changed for Mr Peter Joseph Livesey on 24 April 2010 (2 pages)
11 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (6 pages)
11 May 2010Director's details changed for Mr Paul Gerard Richardson on 24 April 2010 (2 pages)
11 May 2010Director's details changed for Mr John William Allcock on 24 April 2010 (2 pages)
11 May 2010Director's details changed for Mr John William Allcock on 24 April 2010 (2 pages)
11 May 2010Director's details changed for Mrs Dorothea Anne Livesey on 24 April 2010 (2 pages)
11 May 2010Director's details changed for Mr Peter Joseph Livesey on 24 April 2010 (2 pages)
11 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (6 pages)
19 March 2010Full accounts made up to 30 June 2009 (14 pages)
19 March 2010Full accounts made up to 30 June 2009 (14 pages)
13 May 2009Return made up to 24/04/09; full list of members (4 pages)
13 May 2009Return made up to 24/04/09; full list of members (4 pages)
28 March 2009Full accounts made up to 30 June 2008 (13 pages)
28 March 2009Full accounts made up to 30 June 2008 (13 pages)
29 April 2008Return made up to 24/04/08; full list of members (4 pages)
29 April 2008Return made up to 24/04/08; full list of members (4 pages)
7 February 2008Full accounts made up to 30 June 2007 (14 pages)
7 February 2008Full accounts made up to 30 June 2007 (14 pages)
14 May 2007Return made up to 24/04/07; full list of members (3 pages)
14 May 2007Return made up to 24/04/07; full list of members (3 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)
9 May 2006Return made up to 24/04/06; full list of members (3 pages)
9 May 2006Return made up to 24/04/06; full list of members (3 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)
18 May 2005Return made up to 24/04/05; full list of members (8 pages)
18 May 2005Return made up to 24/04/05; full list of members (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)
18 May 2004Return made up to 24/04/04; full list of members (8 pages)
18 May 2004Return made up to 24/04/04; 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)
22 October 2003Particulars of mortgage/charge (3 pages)
22 October 2003Particulars of mortgage/charge (3 pages)
2 May 2003Return made up to 24/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 May 2003Return made up to 24/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 February 2003Full accounts made up to 30 June 2002 (9 pages)
28 February 2003Full accounts made up to 30 June 2002 (9 pages)
6 December 2002Particulars of mortgage/charge (3 pages)
6 December 2002Particulars of mortgage/charge (3 pages)
17 June 2002Director's particulars changed (1 page)
17 June 2002Director's particulars changed (1 page)
17 May 2002New director appointed (5 pages)
17 May 2002New director appointed (5 pages)
17 May 2002New director appointed (5 pages)
17 May 2002New director appointed (5 pages)
23 April 2002Return made up to 24/04/02; full list of members (7 pages)
23 April 2002Return made up to 24/04/02; full list of members (7 pages)
9 October 2001Particulars of mortgage/charge (3 pages)
9 October 2001Particulars of mortgage/charge (3 pages)
23 August 2001New director appointed (1 page)
23 August 2001New secretary appointed;new director appointed (1 page)
23 August 2001New secretary appointed;new director appointed (1 page)
23 August 2001Director resigned (1 page)
23 August 2001Secretary resigned (1 page)
23 August 2001Secretary resigned (1 page)
23 August 2001Director resigned (1 page)
23 August 2001New director appointed (1 page)
22 August 2001New director appointed (1 page)
22 August 2001New director appointed (1 page)
31 July 2001Registered office changed on 31/07/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
31 July 2001Registered office changed on 31/07/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
31 July 2001Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
31 July 2001Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
5 July 2001Particulars of mortgage/charge (3 pages)
5 July 2001Particulars of mortgage/charge (3 pages)
25 June 2001Company name changed pane times LIMITED\certificate issued on 25/06/01 (2 pages)
25 June 2001Company name changed pane times LIMITED\certificate issued on 25/06/01 (2 pages)
24 April 2001Incorporation (15 pages)
24 April 2001Incorporation (15 pages)