Ashburton Road West
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 | 15 June 2007(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | C/O P J Livesey Group Ashburton Road West Trafford Park, Manchester Lancashire M17 1AF |
Secretary Name | Mrs Dorothea Anne Livesey |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Hilston House Green Walk Bowdon Altrincham Cheshire WA14 2SN |
Director Name | Mr James Nicholas David Woodmansee |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2013(6 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O P J Livesey Group Ashburton Road West 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(6 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O P J Livesey Group Ashburton Road West 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(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O P J Livesey Group Ashburton Road West 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(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O P J Livesey Group Ashburton Road West 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 | 15 June 2007(same day as company formation) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O P J Livesey Group Ashburton Road West 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 | 15 June 2007(same day as company formation) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | C/O P J Livesey Group Ashburton Road West 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 | 15 June 2007(same day as company formation) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | C/O P J Livesey Group Ashburton Road West 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(11 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O P J Livesey Group Ashburton Road West Trafford Park, Manchester Lancashire M17 1AF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.pjlivesey.co.uk |
---|
Registered Address | C/O P J Livesey Group Ashburton Road West Trafford Park, Manchester Lancashire M17 1AF |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £1 |
Current Liabilities | £610,000 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 13 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (3 months from now) |
14 October 2010 | Delivered on: 16 October 2010 Satisfied on: 3 February 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: Apartment 212 highcroft hall highcroft road erdington birmingham by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
14 October 2010 | Delivered on: 16 October 2010 Satisfied on: 11 October 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: Apartment 208 highcroft hall highcroft road erdington birmingham by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
14 October 2010 | Delivered on: 16 October 2010 Satisfied on: 29 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: Apartment 1 highcroft villas highcroft road erdington birmingham by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
14 October 2010 | Delivered on: 16 October 2010 Satisfied on: 29 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: Apartment 31 hayle mill hayle mill road maidstone kent by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
14 October 2010 | Delivered on: 16 October 2010 Satisfied on: 3 February 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: 5 fairfield mews stotfold hitchin by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
14 October 2010 | Delivered on: 16 October 2010 Satisfied on: 12 March 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: 2 fairfield mews stotfold hitchin by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
14 October 2010 | Delivered on: 16 October 2010 Satisfied on: 3 February 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: Apartment 98 hertfordshire wing fairfield hall kingsley avenue stotfold by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
14 October 2010 | Delivered on: 16 October 2010 Satisfied on: 29 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: 5 the mansion house ide hill park ide hill sevenoaks kent by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
14 October 2010 | Delivered on: 16 October 2010 Satisfied on: 29 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: Apartment 211 highcroft hall highcroft road erdington birmingham by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
14 October 2010 | Delivered on: 16 October 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: Apartment 42 hayle mill hayle mill road maidstone kent by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
14 September 2021 | Delivered on: 17 September 2021 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Real property: that part of the property registered under title number SYK398168 shown edged red on the plan attached and known as land at tapton court, shore lane, sheffield. For full details of the charges, please refer to the charging document directly. Outstanding |
16 August 2011 | Delivered on: 19 August 2011 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
14 October 2010 | Delivered on: 16 October 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: Apartment 43 hayle mill hayle mill road maidstone kent by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
14 June 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Accounts for a small company made up to 30 June 2022 (15 pages) |
12 August 2022 | Termination of appointment of Ralph Brocklehurst as a director on 1 August 2022 (1 page) |
22 June 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
29 March 2022 | Accounts for a small company made up to 30 June 2021 (15 pages) |
17 September 2021 | Registration of charge 062817510013, created on 14 September 2021 (53 pages) |
15 June 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
7 May 2021 | Accounts for a small company made up to 30 June 2020 (14 pages) |
15 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
30 March 2020 | Accounts for a small company made up to 30 June 2019 (12 pages) |
18 March 2020 | Director's details changed for Ms Georgina Ann Livesey on 18 March 2020 (2 pages) |
13 June 2019 | Confirmation statement made on 13 June 2019 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) |
13 November 2018 | Termination of appointment of John William Allcock as a director on 10 November 2018 (1 page) |
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 Craig Daniel Lynch as a director on 22 October 2018 (2 pages) |
26 October 2018 | Appointment of Mr Gary Wayne Graves as a director on 22 October 2018 (2 pages) |
26 October 2018 | Appointment of Mr Mark Duckett as a director on 22 October 2018 (2 pages) |
25 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
26 March 2018 | Accounts for a small company made up to 30 June 2017 (11 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 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) |
20 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
23 April 2016 | Satisfaction of charge 12 in full (4 pages) |
23 April 2016 | Satisfaction of charge 1 in full (4 pages) |
23 April 2016 | Satisfaction of charge 6 in full (4 pages) |
23 April 2016 | Satisfaction of charge 1 in full (4 pages) |
23 April 2016 | Satisfaction of charge 12 in full (4 pages) |
23 April 2016 | Satisfaction of charge 6 in full (4 pages) |
5 April 2016 | Full accounts made up to 30 June 2015 (11 pages) |
5 April 2016 | Full accounts made up to 30 June 2015 (11 pages) |
16 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
10 February 2015 | Full accounts made up to 30 June 2014 (12 pages) |
10 February 2015 | Full accounts made up to 30 June 2014 (12 pages) |
19 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
8 January 2014 | Full accounts made up to 30 June 2013 (14 pages) |
8 January 2014 | Full accounts made up to 30 June 2013 (14 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) |
17 December 2013 | Appointment of Ms Georgina Ann Livesey as a director (2 pages) |
28 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 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) |
16 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
16 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
5 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
5 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
5 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
5 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
5 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
5 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
5 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
5 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
26 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 15 June 2012 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) |
19 August 2011 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
19 August 2011 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
5 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Full accounts made up to 30 June 2010 (10 pages) |
31 March 2011 | Full accounts made up to 30 June 2010 (10 pages) |
16 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
4 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
29 October 2010 | Resolutions
|
29 October 2010 | Resolutions
|
16 October 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
16 October 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 October 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
16 October 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
16 October 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
16 October 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
16 October 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
16 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 October 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
16 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 October 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
16 October 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
16 October 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
16 October 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
16 October 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 October 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
16 October 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
16 October 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
16 October 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
16 October 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
16 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 July 2010 | Director's details changed for Mr Paul Gerard Richardson on 15 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr John William Allcock on 15 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Ralph Brocklehurst on 15 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Director's details changed for Mrs Dorothea Anne Livesey on 15 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Peter Joseph Livesey on 15 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Peter Joseph Livesey on 15 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Director's details changed for Mr John William Allcock on 15 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Ralph Brocklehurst on 15 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Paul Gerard Richardson on 15 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Mrs Dorothea Anne Livesey on 15 June 2010 (2 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) |
9 July 2009 | Return made up to 15/06/09; full list of members (4 pages) |
9 July 2009 | Return made up to 15/06/09; full list of members (4 pages) |
28 March 2009 | Full accounts made up to 30 June 2008 (9 pages) |
28 March 2009 | Full accounts made up to 30 June 2008 (9 pages) |
15 July 2008 | Return made up to 15/06/08; full list of members (4 pages) |
15 July 2008 | Return made up to 15/06/08; full list of members (4 pages) |
14 July 2008 | Location of register of members (1 page) |
14 July 2008 | Location of register of members (1 page) |
24 September 2007 | New director appointed (6 pages) |
24 September 2007 | New director appointed (6 pages) |
24 September 2007 | New director appointed (7 pages) |
24 September 2007 | New director appointed (6 pages) |
24 September 2007 | New director appointed (6 pages) |
24 September 2007 | New director appointed (6 pages) |
24 September 2007 | New secretary appointed;new director appointed (9 pages) |
24 September 2007 | New director appointed (7 pages) |
24 September 2007 | New secretary appointed;new director appointed (9 pages) |
24 September 2007 | New director appointed (6 pages) |
20 September 2007 | Director resigned (1 page) |
20 September 2007 | Secretary resigned (1 page) |
20 September 2007 | Secretary resigned (1 page) |
20 September 2007 | Director resigned (1 page) |
15 June 2007 | Incorporation (17 pages) |
15 June 2007 | Incorporation (17 pages) |