Company NameP J Livesey Living Space (North) Limited
Company StatusActive
Company Number05217031
CategoryPrivate Limited Company
Incorporation Date27 August 2004(19 years, 7 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
Appointed27 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshburton Park, Ashburton Road
West, Trafford Park
Manchester
M17 1AF
Director NameMr Peter Joseph Livesey
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2004(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAshburton Park, Ashburton Road
West, Trafford Park
Manchester
M17 1AF
Secretary NameMrs Dorothea Anne Livesey
NationalityBritish
StatusCurrent
Appointed27 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshburton Park, Ashburton Road
West, Trafford Park
Manchester
M17 1AF
Director NameMr James Nicholas David Woodmansee
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2013(9 years, 3 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshburton Park, Ashburton Road
West, Trafford Park
Manchester
M17 1AF
Director NameMrs Georgina Ann Lynch
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2013(9 years, 3 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshburton Park, Ashburton Road
West, Trafford Park
Manchester
M17 1AF
Director NameMr Mark Duckett
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2018(14 years, 1 month after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshburton Park, Ashburton Road
West, Trafford Park
Manchester
M17 1AF
Director NameMr Craig Daniel Lynch
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2018(14 years, 1 month after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshburton Park, Ashburton Road
West, Trafford Park
Manchester
M17 1AF
Director NameMr John William Allcock
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2004(same day as company formation)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshburton Park, Ashburton Road
West, Trafford Park
Manchester
M17 1AF
Director NameMr Paul Gerard Richardson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshburton Park, Ashburton Road
West, Trafford Park
Manchester
M17 1AF
Director NameMr Ralph Brocklehurst
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2004(same day as company formation)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressAshburton Park, Ashburton Road
West, Trafford Park
Manchester
M17 1AF
Director NameMr Gary Wayne Graves
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2018(14 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 01 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshburton Park, Ashburton Road
West, Trafford Park
Manchester
M17 1AF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 August 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 August 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone0161 8771862
Telephone regionManchester

Location

Registered AddressAshburton Park, Ashburton Road
West, Trafford Park
Manchester
M17 1AF
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Financials

Year2013
Turnover£2,353,138
Gross Profit-£439,216
Net Worth-£362,754
Cash£6,382
Current Liabilities£7,676,246

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return27 August 2023 (7 months ago)
Next Return Due10 September 2024 (5 months, 2 weeks from now)

Charges

20 August 2014Delivered on: 23 August 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Land on the west side of newall carr road, otley t/no WYK859693.
Outstanding
11 March 2014Delivered on: 13 March 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
12 July 2016Delivered on: 15 July 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Moor park quernmore road lancaster t/no. LAN72452.
Outstanding
1 March 2012Delivered on: 8 March 2012
Satisfied on: 19 April 2014
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied
16 February 2009Delivered on: 28 February 2009
Satisfied on: 21 September 2010
Persons entitled: Manchester Primary Care Trust

Classification: Deed of variation of legal charge
Secured details: £1,726,764.39 and £1,726,764.39 due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at nell lane comprising part of the former withington hospital manchester see image for full details.
Fully Satisfied
14 January 2008Delivered on: 22 January 2008
Satisfied on: 16 August 2012
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: Withington hospital nell lane west didsbury manchester and part of the land to the north side of nell lane west didsbury t/nos MAN16443 MAN60669 and part of GM818991. 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
14 January 2008Delivered on: 16 January 2008
Satisfied on: 21 September 2010
Persons entitled: Manchester Primary Care Trust

Classification: Legal charge
Secured details: £3,453,528.78 and all other monies due or to become due.
Particulars: Land at nell lane, withington, mancheste. See the mortgage charge document for full details.
Fully Satisfied
30 November 2006Delivered on: 5 December 2006
Satisfied on: 6 August 2011
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: Needham hall, palatine road, didsbury, manchester, greater manchester t/no GM708551. 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
30 September 2005Delivered on: 7 October 2005
Satisfied on: 21 September 2010
Persons entitled: The Parkwood Mills Company Limited

Classification: Legal mortgage
Secured details: £1,140,400.00 and all other monies due or to become due.
Particulars: Parkwood mills longwood huddersfield t/no WYK794290. See the mortgage charge document for full details.
Fully Satisfied
30 September 2005Delivered on: 11 October 2005
Satisfied on: 19 April 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H and l/h land and buildings k/a parkwood mills longwood huddersfield. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied

Filing History

7 September 2023Confirmation statement made on 27 August 2023 with no updates (3 pages)
30 March 2023Accounts for a small company made up to 30 June 2022 (16 pages)
8 September 2022Confirmation statement made on 27 August 2022 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 (15 pages)
7 September 2021Confirmation statement made on 27 August 2021 with no updates (3 pages)
7 May 2021Accounts for a small company made up to 30 June 2020 (16 pages)
8 March 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
8 March 2021Memorandum and Articles of Association (3 pages)
8 March 2021Memorandum and Articles of Association (8 pages)
2 September 2020Confirmation statement made on 27 August 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)
28 August 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
27 March 2019Accounts for a small company made up to 30 June 2018 (14 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)
31 October 2018Appointment of Mr Gary Wayne Graves as a director on 22 October 2018 (2 pages)
31 October 2018Termination of appointment of Paul Gerard Richardson as a director on 8 October 2018 (1 page)
31 October 2018Appointment of Mr Craig Daniel Lynch as a director on 22 October 2018 (2 pages)
31 October 2018Appointment of Mr Mark Duckett as a director on 22 October 2018 (2 pages)
6 September 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
26 March 2018Accounts for a small company made up to 30 June 2017 (12 pages)
29 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
22 June 2017Satisfaction of charge 052170310009 in full (1 page)
22 June 2017Satisfaction of charge 052170310009 in full (1 page)
9 February 2017Full accounts made up to 30 June 2016 (11 pages)
9 February 2017Full accounts made up to 30 June 2016 (11 pages)
1 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
15 July 2016Registration of charge 052170310010, created on 12 July 2016 (52 pages)
15 July 2016Registration of charge 052170310010, created on 12 July 2016 (52 pages)
5 April 2016Full accounts made up to 30 June 2015 (15 pages)
5 April 2016Full accounts made up to 30 June 2015 (15 pages)
16 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(6 pages)
16 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(6 pages)
9 February 2015Full accounts made up to 30 June 2014 (14 pages)
9 February 2015Full accounts made up to 30 June 2014 (14 pages)
18 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(6 pages)
18 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(6 pages)
23 August 2014Registration of charge 052170310009, created on 20 August 2014 (52 pages)
23 August 2014Registration of charge 052170310009, created on 20 August 2014 (52 pages)
19 April 2014Satisfaction of charge 1 in full (4 pages)
19 April 2014Satisfaction of charge 1 in full (4 pages)
19 April 2014Satisfaction of charge 7 in full (4 pages)
19 April 2014Satisfaction of charge 7 in full (4 pages)
13 March 2014Registration of charge 052170310008 (84 pages)
13 March 2014Registration of charge 052170310008 (84 pages)
8 January 2014Full accounts made up to 30 June 2013 (16 pages)
8 January 2014Full accounts made up to 30 June 2013 (16 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)
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 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(5 pages)
17 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(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)
7 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (5 pages)
22 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
22 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
27 March 2012Full accounts made up to 30 June 2011 (14 pages)
27 March 2012Full accounts made up to 30 June 2011 (14 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 7 (14 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 7 (14 pages)
7 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
7 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
31 March 2011Full accounts made up to 30 June 2010 (14 pages)
31 March 2011Full accounts made up to 30 June 2010 (14 pages)
29 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
29 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 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 2 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 September 2010Secretary's details changed for Mrs Dorothea Anne Livesey on 27 August 2010 (1 page)
17 September 2010Director's details changed for Mrs Dorothea Anne Livesey on 27 August 2010 (2 pages)
17 September 2010Secretary's details changed for Mrs Dorothea Anne Livesey on 27 August 2010 (1 page)
17 September 2010Director's details changed for Mr Peter Joseph Livesey on 27 August 2010 (2 pages)
17 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
17 September 2010Director's details changed for Mrs Dorothea Anne Livesey on 27 August 2010 (2 pages)
17 September 2010Director's details changed for Mr Paul Gerard Richardson on 27 August 2010 (2 pages)
17 September 2010Director's details changed for Mr John William Allcock on 27 August 2010 (2 pages)
17 September 2010Director's details changed for Mr Ralph Brocklehurst on 27 August 2010 (2 pages)
17 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
17 September 2010Director's details changed for Mr Peter Joseph Livesey on 27 August 2010 (2 pages)
17 September 2010Director's details changed for Mr John William Allcock on 27 August 2010 (2 pages)
17 September 2010Director's details changed for Mr Paul Gerard Richardson on 27 August 2010 (2 pages)
17 September 2010Director's details changed for Mr Ralph Brocklehurst on 27 August 2010 (2 pages)
18 March 2010Full accounts made up to 30 June 2009 (13 pages)
18 March 2010Full accounts made up to 30 June 2009 (13 pages)
28 August 2009Return made up to 27/08/09; full list of members (4 pages)
28 August 2009Return made up to 27/08/09; 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)
28 February 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
28 February 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
9 September 2008Return made up to 27/08/08; full list of members (4 pages)
9 September 2008Return made up to 27/08/08; full list of members (4 pages)
7 February 2008Full accounts made up to 30 June 2007 (13 pages)
7 February 2008Full accounts made up to 30 June 2007 (13 pages)
22 January 2008Particulars of mortgage/charge (3 pages)
22 January 2008Particulars of mortgage/charge (3 pages)
16 January 2008Particulars of mortgage/charge (3 pages)
16 January 2008Particulars of mortgage/charge (3 pages)
30 October 2007Return made up to 27/08/07; full list of members (3 pages)
30 October 2007Return made up to 27/08/07; full list of members (3 pages)
2 January 2007Full accounts made up to 30 June 2006 (13 pages)
2 January 2007Full accounts made up to 30 June 2006 (13 pages)
5 December 2006Particulars of mortgage/charge (3 pages)
5 December 2006Particulars of mortgage/charge (3 pages)
15 September 2006Return made up to 27/08/06; full list of members (3 pages)
15 September 2006Return made up to 27/08/06; full list of members (3 pages)
30 November 2005Full accounts made up to 30 June 2005 (10 pages)
30 November 2005Full accounts made up to 30 June 2005 (10 pages)
11 October 2005Particulars of mortgage/charge (7 pages)
11 October 2005Particulars of mortgage/charge (7 pages)
7 October 2005Particulars of mortgage/charge (3 pages)
7 October 2005Particulars of mortgage/charge (3 pages)
21 September 2005Return made up to 27/08/05; full list of members (8 pages)
21 September 2005Return made up to 27/08/05; full list of members (8 pages)
8 December 2004Accounting reference date shortened from 31/08/05 to 30/06/05 (1 page)
8 December 2004Ad 27/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 December 2004Accounting reference date shortened from 31/08/05 to 30/06/05 (1 page)
8 December 2004Ad 27/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 October 2004New director appointed (5 pages)
27 October 2004New secretary appointed;new director appointed (8 pages)
27 October 2004New director appointed (5 pages)
27 October 2004New director appointed (5 pages)
27 October 2004New secretary appointed;new director appointed (8 pages)
27 October 2004New director appointed (5 pages)
27 October 2004New director appointed (6 pages)
27 October 2004New director appointed (5 pages)
27 October 2004New director appointed (5 pages)
27 October 2004New director appointed (6 pages)
21 October 2004Secretary resigned (1 page)
21 October 2004Secretary resigned (1 page)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
27 August 2004Incorporation (17 pages)
27 August 2004Incorporation (17 pages)