Widnes
Cheshire
WA8 0YZ
Director Name | Lesley Susan Lythgoe |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2002(53 years, 1 month after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Correspondence Address | Shell Green House Gorsey Lane Widnes Cheshire WA8 0YZ |
Secretary Name | Lesley Susan Lythgoe |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 March 2004(55 years, 1 month after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Company Director |
Correspondence Address | Shell Green House Gorsey Lane Widnes Cheshire WA8 0YZ |
Director Name | Philip Anthony Hull |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(42 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 November 1992) |
Role | Management Consultant |
Correspondence Address | 18 Hall Lane Hindley Wigan Lancashire WN2 2SA |
Director Name | Joseph Lythgoe |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(42 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 17 November 1999) |
Role | Director Of Companies |
Correspondence Address | Swinhoe House Culcheth Warrington Cheshire WA3 4NH |
Secretary Name | Philip Anthony Hull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(42 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 November 1992) |
Role | Company Director |
Correspondence Address | 18 Hall Lane Hindley Wigan Lancashire WN2 2SA |
Director Name | Dorothy Lythgoe |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1992(43 years, 9 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 26 March 2008) |
Role | Company Director |
Correspondence Address | 5 Penn Lane Melbourne Derbyshire DE73 8EQ |
Secretary Name | Dorothy Lythgoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1992(43 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 May 1994) |
Role | General Manager |
Correspondence Address | 55 Chesterton Drive Winwick Park Warrington Cheshire WA2 8XF |
Secretary Name | Brenda Elizabeth McCann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(45 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 21 May 1997) |
Role | Secretary |
Correspondence Address | 196 Cherry Sutton Hough Green Widnes Cheshire WA8 9TJ |
Secretary Name | Dorothy Lythgoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(48 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 25 March 2004) |
Role | Company Director |
Correspondence Address | 2 Stanton Barns Wards Lane Stanton By Bridge Derbyshire DE73 1HX |
Director Name | Mr Frank Lythgoe |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(50 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 20 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Warburton Park Warburton Lymm Cheshire WA13 9SY |
Director Name | Janet Sarah Neale |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(50 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 20 March 2008) |
Role | H/Wife |
Country of Residence | United Kingdom |
Correspondence Address | 19 Heath Lane Croft Warrington Cheshire WA3 7DH |
Website | www.lythgoe-estates.com |
---|---|
Telephone | 0151 4245050 |
Telephone region | Liverpool |
Registered Address | Shell Green House Gorsey Lane Widnes Cheshire WA8 0YZ |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Halton View |
Built Up Area | Widnes |
Address Matches | 3 other UK companies use this postal address |
1.5k at £1 | Mr David Lythgoe 85.52% Ordinary |
---|---|
25.3k at £0.01 | Mr David Lythgoe 14.48% Deferred |
Year | 2014 |
---|---|
Net Worth | £57,326 |
Cash | £56,626 |
Latest Accounts | 31 March 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 28 August 2023 (3 months ago) |
---|---|
Next Return Due | 11 September 2024 (9 months, 1 week from now) |
25 May 1966 | Delivered on: 15 June 1966 Persons entitled: Mosley Street Nominees LTD Classification: Mortgage Secured details: Further securing all moneys due etc to williams deacon's bank LTD secured by a debenture dated 30/7/57. Particulars: Quarries and the rights of quarrying in minera & esclasham denbigh held for a term of 30 years from 6/4/64. Outstanding |
---|---|
30 July 1957 | Delivered on: 6 August 1957 Persons entitled: Mosley Street Nominees LTD Classification: Mortgage debenture Secured details: All monies due etc from the company to williams deacon's bank LTD on any account whatsoever. Particulars: And goodwill (see doc 21 for details). Undertaking and all property and assets present and future including uncalled capital. Satisfied |
20 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
---|---|
7 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
24 February 2014 | Statement of company's objects (2 pages) |
24 February 2014 | Resolutions
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 October 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
19 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (6 pages) |
18 September 2009 | Director's change of particulars / david lythgoe / 22/05/2009 (1 page) |
18 September 2009 | Return made up to 28/08/09; full list of members (4 pages) |
18 September 2009 | Director and secretary's change of particulars / lesley lythgoe / 22/05/2009 (1 page) |
19 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 December 2008 | Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page) |
3 October 2008 | Return made up to 28/08/08; full list of members (10 pages) |
16 September 2008 | Registered office changed on 16/09/2008 from c/o clarke bell chartered accountants parsonage chambers 3 the parsonage manchester greater manchester M3 2HW (1 page) |
6 August 2008 | Gbp ic 5400/1744.64\20/06/08\gbp sr 3508@1=3508\gbp sr [email protected]=147.36\ (1 page) |
28 April 2008 | Appointment terminated director dorothy lythgoe (1 page) |
25 April 2008 | Appointment terminated director frank lythgoe (1 page) |
22 April 2008 | Resolutions
|
22 April 2008 | Appointment terminated director janet neale (1 page) |
4 March 2008 | Registered office changed on 04/03/2008 from shell green house gorsey lane widnes cheshire WA8 0YZ (1 page) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
3 October 2007 | Director's particulars changed (1 page) |
3 October 2007 | Return made up to 28/08/07; full list of members (7 pages) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
6 September 2006 | Return made up to 28/08/06; full list of members (7 pages) |
7 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
29 September 2005 | Return made up to 28/08/05; full list of members
|
30 June 2005 | Resolutions
|
3 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
21 October 2004 | Return made up to 28/08/04; no change of members (8 pages) |
12 October 2004 | New secretary appointed (2 pages) |
12 October 2004 | Secretary resigned (1 page) |
28 September 2003 | Return made up to 28/08/03; no change of members
|
21 August 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
7 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
4 October 2002 | Return made up to 28/08/02; full list of members (13 pages) |
1 May 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
19 April 2002 | New director appointed (2 pages) |
27 September 2001 | Return made up to 28/08/01; full list of members
|
17 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
19 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
20 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
27 September 2000 | Return made up to 28/08/00; full list of members
|
13 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
30 May 2000 | New director appointed (2 pages) |
15 May 2000 | Registered office changed on 15/05/00 from: swinhoe house culcheth warrington WA3 4NH (1 page) |
5 May 2000 | New director appointed (2 pages) |
15 November 1999 | New director appointed (2 pages) |
22 September 1999 | Return made up to 28/08/99; no change of members (4 pages) |
8 August 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
30 September 1998 | Return made up to 28/08/98; full list of members (6 pages) |
14 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
26 September 1997 | Return made up to 28/08/97; no change of members (4 pages) |
8 September 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
1 July 1997 | Secretary resigned (1 page) |
1 July 1997 | New secretary appointed (2 pages) |
12 September 1996 | Return made up to 28/08/96; full list of members (6 pages) |
15 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
12 September 1995 | Return made up to 28/08/95; no change of members (4 pages) |
2 July 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
18 October 1990 | Memorandum and Articles of Association (6 pages) |
18 October 1990 | Resolutions
|
29 October 1982 | Accounts made up to 31 December 1981 (4 pages) |
24 November 1981 | Annual return made up to 03/11/81 (7 pages) |
10 January 1981 | Accounts made up to 31 December 1979 (8 pages) |
16 February 1949 | Incorporation (15 pages) |