Company NameLyjon Co. Limited
DirectorsNicholas John Hennity and Kevin Charles Musselle
Company StatusActive
Company Number00805722
CategoryPrivate Limited Company
Incorporation Date19 May 1964(59 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nicholas John Hennity
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1992(27 years, 9 months after company formation)
Appointment Duration32 years, 2 months
RoleChairman - Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressWesterlies
Farr Hall Road
Wirral
CH60 4SD
Wales
Secretary NameMr Nicholas John Hennity
NationalityBritish
StatusCurrent
Appointed21 February 1992(27 years, 9 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWesterlies
Farr Hall Road
Wirral
CH60 4SD
Wales
Director NameKevin Charles Musselle
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(53 years, 9 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 16-18 Telford Road
Ellesmere Port
CH65 5EU
Wales
Director NameMr John Bowyer
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(27 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 1994)
RoleManaging Director
Correspondence Address40 Houghton Road
Woodchurch
Wirral
Merseyside
L49 8JE
Director NameMr Kenneth Richard Owen
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(27 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 1995)
RoleElectrical Director
Correspondence Address45 Main Road
Higher Kinnerton
Chester
Cheshire
CH4 9AJ
Wales
Director NameMr Alan William Ross
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(27 years, 9 months after company formation)
Appointment Duration26 years, 1 month (resigned 31 March 2018)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address58 Dunmore Road
Little Sutton
Ellesmere Port
CH66 4PD
Wales
Director NamePatrick John McCarten
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(30 years, 4 months after company formation)
Appointment Duration14 years (resigned 30 September 2008)
RoleCompany Director
Correspondence Address9 St James Mount
St James Road Rainhill
Prescot
Merseyside
L35 0QU
Director NameAnthony Hennity
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(30 years, 4 months after company formation)
Appointment Duration27 years, 9 months (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 16-18 Telford Road
Ellesmere Port
CH65 5EU
Wales

Contact

Websitepm-associates.co.uk
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressUnit 16-18 Telford Road
Ellesmere Port
CH65 5EU
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardEllesmere Port Town
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Shareholders

104k at £1John Hennity Discretionary Settlement
46.53%
Ordinary
74.8k at £1Nicholas John Hennity
33.45%
Ordinary
44.8k at £1Mrs Jayne Wilkinson
20.02%
Ordinary

Financials

Year2014
Turnover£9,110,541
Gross Profit£1,363,503
Net Worth£2,828,152
Cash£918,289
Current Liabilities£1,658,620

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months, 1 week from now)

Charges

2 July 2012Delivered on: 6 July 2012
Satisfied on: 1 March 2013
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re lyjon co. Limited. Current account. Account number 93435784.
Fully Satisfied
9 October 1980Delivered on: 13 October 1980
Persons entitled: Federated Insurance Co. LTD.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Kings mill, merseyston road, ellesmere port, cheshire. L65 2AD.
Fully Satisfied
2 December 1986Delivered on: 10 December 1986
Persons entitled: Barclays Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies due or owing or from time to time becoming due or owing to the company under or by virtue of a building contract dated 9/7/86 for the construction of 17 dwellings at waterford road, preuton, birkenhead for the sum of £392,500.
Outstanding
15 November 1984Delivered on: 22 November 1984
Persons entitled: Barclays 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.
Outstanding
3 September 1974Delivered on: 6 September 1974
Persons entitled: Barclays 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: 2.075 acres of land in rossmore road, ellesmere port, cheshire.
Outstanding
2 July 1974Delivered on: 8 July 1974
Persons entitled: Barclays 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 south easterly side of and fronting holm lane,oxton,birkenhead cheshire.
Outstanding
8 March 1974Delivered on: 14 March 1974
Persons entitled: Barclays 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: 10 elm rd,bebington,cheshire.
Outstanding
14 September 1973Delivered on: 19 September 1973
Persons entitled: Barclays 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: 6 eastham village rd eastham wirral cheshire.
Outstanding
26 January 2023Delivered on: 27 January 2023
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
7 September 2020Delivered on: 7 September 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Unit 18 telford road, ellesmere port registered at the land registry with title number CH568465.
Outstanding
12 December 1972Delivered on: 21 December 1972
Persons entitled: Barclays 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 at rear of 1151 new chester rd eastham cheshire.
Outstanding

Filing History

21 January 2024Confirmation statement made on 14 January 2024 with no updates (3 pages)
26 June 2023Group of companies' accounts made up to 30 September 2022 (29 pages)
1 February 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
27 January 2023Registration of charge 008057220011, created on 26 January 2023 (52 pages)
6 July 2022Termination of appointment of Anthony Hennity as a director on 30 June 2022 (1 page)
4 July 2022Group of companies' accounts made up to 30 September 2021 (30 pages)
4 February 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
25 June 2021Group of companies' accounts made up to 30 September 2020 (30 pages)
14 January 2021Director's details changed for Kevin Charles Musselle on 14 January 2021 (2 pages)
14 January 2021Director's details changed for Anthony Hennity on 14 January 2021 (2 pages)
14 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
7 September 2020Registration of charge 008057220010, created on 7 September 2020 (33 pages)
28 July 2020Amended group of companies' accounts made up to 30 September 2019 (30 pages)
7 July 2020Group of companies' accounts made up to 30 September 2019 (32 pages)
16 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
16 July 2019Group of companies' accounts made up to 30 September 2018 (28 pages)
22 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
28 June 2018Group of companies' accounts made up to 30 September 2017 (29 pages)
13 April 2018Termination of appointment of Alan William Ross as a director on 31 March 2018 (2 pages)
7 March 2018Appointment of Kevin Charles Musselle as a director on 1 March 2018 (3 pages)
15 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
11 July 2017Group of companies' accounts made up to 30 September 2016 (30 pages)
11 July 2017Group of companies' accounts made up to 30 September 2016 (30 pages)
15 February 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
4 August 2016Resignation of an auditor (2 pages)
4 August 2016Resignation of an auditor (2 pages)
12 July 2016Group of companies' accounts made up to 30 September 2015 (28 pages)
12 July 2016Group of companies' accounts made up to 30 September 2015 (28 pages)
19 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 223,500
(6 pages)
19 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 223,500
(6 pages)
25 June 2015Group of companies' accounts made up to 30 September 2014 (24 pages)
25 June 2015Group of companies' accounts made up to 30 September 2014 (24 pages)
21 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 223,500
(6 pages)
21 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 223,500
(6 pages)
27 March 2014Group of companies' accounts made up to 30 September 2013 (24 pages)
27 March 2014Group of companies' accounts made up to 30 September 2013 (24 pages)
14 January 2014Director's details changed for Anthony Hennity on 22 February 2013 (2 pages)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 223,500
(6 pages)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 223,500
(6 pages)
14 January 2014Director's details changed for Mr Alan William Ross on 22 February 2013 (2 pages)
14 January 2014Director's details changed for Anthony Hennity on 22 February 2013 (2 pages)
14 January 2014Director's details changed for Mr Alan William Ross on 22 February 2013 (2 pages)
17 May 2013Group of companies' accounts made up to 30 September 2012 (25 pages)
17 May 2013Group of companies' accounts made up to 30 September 2012 (25 pages)
5 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages)
5 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages)
26 February 2013Director's details changed for Mr Nicholas John Hennity on 2 February 2012 (2 pages)
26 February 2013Director's details changed for Mr Alan William Ross on 21 February 2012 (2 pages)
26 February 2013Director's details changed for An Hennity on 22 February 2012 (2 pages)
26 February 2013Director's details changed for Mr Alan William Ross on 21 February 2012 (2 pages)
26 February 2013Director's details changed for An Hennity on 22 February 2012 (2 pages)
26 February 2013Director's details changed for Mr Nicholas John Hennity on 2 February 2012 (2 pages)
26 February 2013Director's details changed for Mr Nicholas John Hennity on 2 February 2012 (2 pages)
26 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (6 pages)
26 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (6 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
12 June 2012Group of companies' accounts made up to 30 September 2011 (25 pages)
12 June 2012Group of companies' accounts made up to 30 September 2011 (25 pages)
5 April 2012Annual return made up to 21 February 2012 with a full list of shareholders (15 pages)
5 April 2012Annual return made up to 21 February 2012 with a full list of shareholders (15 pages)
2 June 2011Group of companies' accounts made up to 30 September 2010 (21 pages)
2 June 2011Group of companies' accounts made up to 30 September 2010 (21 pages)
8 April 2011Annual return made up to 21 February 2011 with a full list of shareholders (15 pages)
8 April 2011Annual return made up to 21 February 2011 with a full list of shareholders (15 pages)
8 July 2010Group of companies' accounts made up to 30 September 2009 (15 pages)
8 July 2010Group of companies' accounts made up to 30 September 2009 (15 pages)
17 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (15 pages)
17 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (15 pages)
30 July 2009Full accounts made up to 30 September 2008 (15 pages)
30 July 2009Full accounts made up to 30 September 2008 (15 pages)
6 March 2009Return made up to 21/02/09; full list of members (10 pages)
6 March 2009Return made up to 21/02/09; full list of members (10 pages)
9 October 2008Appointment terminated director patrick mccarten (1 page)
9 October 2008Appointment terminated director patrick mccarten (1 page)
8 August 2008Full accounts made up to 30 September 2007 (15 pages)
8 August 2008Full accounts made up to 30 September 2007 (15 pages)
18 June 2008Return made up to 21/02/08; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 18/06/08
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 June 2008Return made up to 21/02/08; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 18/06/08
  • 363(353) ‐ Location of register of members address changed
(8 pages)
31 July 2007Full accounts made up to 30 September 2006 (15 pages)
31 July 2007Full accounts made up to 30 September 2006 (15 pages)
24 April 2007Return made up to 21/02/07; no change of members (8 pages)
24 April 2007Return made up to 21/02/07; no change of members (8 pages)
1 August 2006Full accounts made up to 30 September 2005 (12 pages)
1 August 2006Full accounts made up to 30 September 2005 (12 pages)
14 March 2006Return made up to 21/02/06; full list of members (9 pages)
14 March 2006Return made up to 21/02/06; full list of members (9 pages)
2 August 2005Full accounts made up to 30 September 2004 (12 pages)
2 August 2005Full accounts made up to 30 September 2004 (12 pages)
21 February 2005Return made up to 21/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
21 February 2005Return made up to 21/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
3 August 2004Full accounts made up to 30 September 2003 (15 pages)
3 August 2004Full accounts made up to 30 September 2003 (15 pages)
4 March 2004Return made up to 21/02/04; full list of members (9 pages)
4 March 2004Return made up to 21/02/04; full list of members (9 pages)
29 July 2003Full accounts made up to 30 September 2002 (15 pages)
29 July 2003Full accounts made up to 30 September 2002 (15 pages)
19 March 2003Return made up to 21/02/03; full list of members (9 pages)
19 March 2003Return made up to 21/02/03; full list of members (9 pages)
31 July 2002Full accounts made up to 30 September 2001 (15 pages)
31 July 2002Full accounts made up to 30 September 2001 (15 pages)
28 March 2002Return made up to 21/02/02; full list of members (8 pages)
28 March 2002Return made up to 21/02/02; full list of members (8 pages)
1 August 2001Full accounts made up to 30 September 2000 (15 pages)
1 August 2001Full accounts made up to 30 September 2000 (15 pages)
16 March 2001Return made up to 21/02/01; full list of members (8 pages)
16 March 2001Return made up to 21/02/01; full list of members (8 pages)
4 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 May 2000£ nc 200000/400000 26/04/00 (1 page)
4 May 2000£ nc 200000/400000 26/04/00 (1 page)
4 May 2000Ad 26/04/00--------- £ si 40000@1=40000 £ ic 183500/223500 (2 pages)
4 May 2000Ad 26/04/00--------- £ si 40000@1=40000 £ ic 183500/223500 (2 pages)
4 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 March 2000Return made up to 21/02/00; full list of members (8 pages)
14 March 2000Return made up to 21/02/00; full list of members (8 pages)
9 February 2000Full accounts made up to 30 September 1999 (12 pages)
9 February 2000Full accounts made up to 30 September 1999 (12 pages)
31 March 1999Return made up to 21/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 March 1999Return made up to 21/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 January 1999Full accounts made up to 30 September 1998 (12 pages)
25 January 1999Full accounts made up to 30 September 1998 (12 pages)
27 May 1998Return made up to 21/02/98; full list of members (6 pages)
27 May 1998Full accounts made up to 30 September 1997 (16 pages)
27 May 1998Full accounts made up to 30 September 1997 (16 pages)
27 May 1998Return made up to 21/02/98; full list of members (6 pages)
11 April 1997Return made up to 21/02/97; no change of members (4 pages)
11 April 1997Return made up to 21/02/97; no change of members (4 pages)
19 February 1997Full accounts made up to 30 September 1996 (16 pages)
19 February 1997Full accounts made up to 30 September 1996 (16 pages)
23 February 1996Return made up to 21/02/96; full list of members (6 pages)
23 February 1996Return made up to 21/02/96; full list of members (6 pages)
18 February 1996Full accounts made up to 30 September 1995 (17 pages)
18 February 1996Full accounts made up to 30 September 1995 (17 pages)
9 March 1995Full accounts made up to 30 September 1994 (15 pages)
9 March 1995Full accounts made up to 30 September 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
17 August 1987Secretary resigned;new secretary appointed (2 pages)
19 May 1964Incorporation (11 pages)
19 May 1964Incorporation (11 pages)