Company NameAdam Lythgoe (Estates) Limited
Company StatusActive
Company Number00887198
CategoryPrivate Limited Company
Incorporation Date7 September 1966(57 years, 8 months ago)
Previous NamesAdam Lythgoe(Agriculture)Limited and Gartshores Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Lythgoe
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1997(31 years after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Correspondence AddressShell Green House Gorsey Lane
Widnes
Cheshire
WA8 0YZ
Director NameLesley Susan Lythgoe
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2002(35 years, 7 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Correspondence AddressShell Green House Gorsey Lane
Widnes
Cheshire
WA8 0YZ
Secretary NameLesley Susan Lythgoe
NationalityBritish
StatusCurrent
Appointed25 March 2004(37 years, 6 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Correspondence AddressShell Green House Gorsey Lane
Widnes
Cheshire
WA8 0YZ
Director NameMr Jonathan Christopher Lythgoe
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2021(54 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShell Green House Gorsey Lane
Widnes
Cheshire
WA8 0YZ
Director NamePhilip Anthony Hull
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(24 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 November 1992)
RoleManagement Consultant
Correspondence Address18 Hall Lane
Hindley
Wigan
Lancashire
WN2 2SA
Director NameJoseph Lythgoe
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(24 years, 12 months after company formation)
Appointment Duration8 years, 2 months (resigned 17 November 1999)
RoleDirector Of Companies
Correspondence AddressSwinhoe House
Culcheth
Warrington
Cheshire
WA3 4NH
Secretary NamePhilip Anthony Hull
NationalityBritish
StatusResigned
Appointed28 August 1991(24 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 November 1992)
RoleCompany Director
Correspondence Address18 Hall Lane
Hindley
Wigan
Lancashire
WN2 2SA
Director NameDorothy Lythgoe
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1992(26 years, 2 months after company formation)
Appointment Duration15 years, 4 months (resigned 26 March 2008)
RoleGeneral Manager
Correspondence Address5 Penn Lane
Melbourne
Derbyshire
DE73 8EQ
Secretary NameDorothy Lythgoe
NationalityBritish
StatusResigned
Appointed23 November 1992(26 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 May 1994)
RoleGeneral Manager
Correspondence Address55 Chesterton Drive
Winwick Park
Warrington
Cheshire
WA2 8XF
Director NameMr Frank Lythgoe
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(26 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarburton Park
Warburton
Lymm
Cheshire
WA13 9SY
Director NameMiss Jacqueline Ann Lythgoe
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(26 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 May 1997)
RoleSales Administration Manager
Correspondence Address12a Clipper Quay
The Quay
Exeter
Devonshire
EX2 4AP
Secretary NameBrenda Elizabeth McCann
NationalityBritish
StatusResigned
Appointed26 May 1994(27 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 24 May 1997)
RoleCompany Director
Correspondence Address196 Cherry Sutton
Hough Green
Widnes
Cheshire
WA8 9TJ
Director NameJanet Sarah Neale
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(30 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 20 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Heath Lane
Croft
Warrington
Cheshire
WA3 7DH
Director NameGordon Clive Thompson
Date of BirthAugust 1940 (Born 83 years ago)
NationalitySouth African
StatusResigned
Appointed21 May 1997(30 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1999)
RoleFarmer
Correspondence Address17
Church Street
Vredenburg
7380
Secretary NameDorothy Lythgoe
NationalityBritish
StatusResigned
Appointed21 May 1997(30 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 25 March 2004)
RoleCompany Director
Correspondence Address2 Stanton Barns
Wards Lane
Stanton By Bridge
Derbyshire
DE73 1HX
Director NameMr Frank Lythgoe
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(33 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 20 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarburton Park
Warburton
Lymm
Cheshire
WA13 9SY

Contact

Websitewww.lythgoe-estates.com
Telephone0151 4245000
Telephone regionLiverpool

Location

Registered AddressShell Green House, Gorsey Lane
Widnes
Cheshire
WA8 0YZ
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHalton View
Built Up AreaWidnes

Shareholders

13k at £1Adam Lythgoe (Holdings) LTD
8.77%
Redeemable Cumulative Preference
12k at £1Adam Lythgoe (Holdings) LTD
8.09%
Non Cumulative Preference B
98.3k at £1Adam Lythgoe (Holdings) LTD
66.28%
Ordinary
25k at £1Adam Lythgoe (Holdings) LTD
16.86%
Cumulative Preference A

Financials

Year2014
Net Worth£1,622,852
Cash£224,274
Current Liabilities£65,810

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 August 2023 (8 months ago)
Next Return Due11 September 2024 (4 months, 2 weeks from now)

Charges

14 January 2013Delivered on: 18 January 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 76 wigshaw lane culcheth warrington t/n CH230439 all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Outstanding
22 May 2009Delivered on: 23 May 2009
Satisfied on: 18 December 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hillcrest dark lane kingsley t/n CH185407, by way of fixed charge any other interest in the property all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property.
Fully Satisfied
24 April 1975Delivered on: 13 May 1975
Satisfied on: 18 December 2012
Persons entitled: Williams & Glyns Bank LTD

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 land & offices at no. 1 hob hey lane culeeth, warrington, cheshire. All fixed & movable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

20 September 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
8 September 2023Confirmation statement made on 28 August 2023 with updates (6 pages)
22 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
16 September 2022Confirmation statement made on 28 August 2022 with updates (6 pages)
16 December 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
13 September 2021Confirmation statement made on 28 August 2021 with no updates (3 pages)
28 June 2021Satisfaction of charge 3 in full (1 page)
26 June 2021Appointment of Mr Jonathan Christopher Lythgoe as a director on 14 June 2021 (2 pages)
3 March 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
8 October 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
20 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
13 September 2019Confirmation statement made on 28 August 2019 with updates (6 pages)
13 September 2019Secretary's details changed for Lesley Susan Lythgoe on 5 September 2019 (1 page)
13 September 2019Director's details changed for Mr David Lythgoe on 5 September 2019 (2 pages)
13 September 2019Director's details changed for Lesley Susan Lythgoe on 5 September 2019 (2 pages)
6 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
13 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
7 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 September 2016Confirmation statement made on 28 August 2016 with updates (7 pages)
9 September 2016Confirmation statement made on 28 August 2016 with updates (7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 148,287
(6 pages)
9 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 148,287
(6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 148,287
(6 pages)
23 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 148,287
(6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 October 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 148,287
(6 pages)
16 October 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 148,287
(6 pages)
18 January 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 January 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
26 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (6 pages)
26 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
16 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (6 pages)
16 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
22 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (6 pages)
22 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (6 pages)
23 September 2009Return made up to 28/08/09; full list of members (4 pages)
23 September 2009Return made up to 28/08/09; full list of members (4 pages)
23 September 2009Director and secretary's change of particulars / lesley lythgoe / 22/05/2009 (1 page)
23 September 2009Director and secretary's change of particulars / lesley lythgoe / 22/05/2009 (1 page)
23 September 2009Director's change of particulars / david lythgoe / 22/05/2009 (1 page)
23 September 2009Director's change of particulars / david lythgoe / 22/05/2009 (1 page)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
23 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
7 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 October 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page)
6 October 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page)
3 October 2008Return made up to 28/08/08; full list of members (5 pages)
3 October 2008Return made up to 28/08/08; full list of members (5 pages)
28 April 2008Appointment terminated director dorothy lythgoe (1 page)
28 April 2008Appointment terminated director dorothy lythgoe (1 page)
22 April 2008Appointment terminated director frank lythgoe (1 page)
22 April 2008Appointment terminated director frank lythgoe (1 page)
22 April 2008Appointment terminated director janet neale (1 page)
22 April 2008Appointment terminated director janet neale (1 page)
1 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
3 October 2007Return made up to 28/08/07; full list of members (4 pages)
3 October 2007Director's particulars changed (1 page)
3 October 2007Director's particulars changed (1 page)
3 October 2007Return made up to 28/08/07; full list of members (4 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
7 September 2006Return made up to 28/08/06; full list of members (4 pages)
7 September 2006Return made up to 28/08/06; full list of members (4 pages)
6 September 2006Location of debenture register (1 page)
6 September 2006Registered office changed on 06/09/06 from: shell green house gorsey lane widnes cheshire WA8 0YZ (1 page)
6 September 2006Location of register of members (1 page)
6 September 2006Location of debenture register (1 page)
6 September 2006Location of register of members (1 page)
6 September 2006Registered office changed on 06/09/06 from: shell green house gorsey lane widnes cheshire WA8 0YZ (1 page)
7 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
7 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
29 September 2005Return made up to 28/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 September 2005Return made up to 28/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
3 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
16 September 2004Return made up to 28/08/04; full list of members (9 pages)
16 September 2004Return made up to 28/08/04; full list of members (9 pages)
14 April 2004Secretary resigned (1 page)
14 April 2004Secretary resigned (1 page)
14 April 2004New secretary appointed (2 pages)
14 April 2004New secretary appointed (2 pages)
14 October 2003Return made up to 28/08/03; full list of members (9 pages)
14 October 2003Return made up to 28/08/03; full list of members (9 pages)
21 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
21 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
7 August 2003Secretary's particulars changed;director's particulars changed (1 page)
7 August 2003Secretary's particulars changed;director's particulars changed (1 page)
4 October 2002Return made up to 28/08/02; full list of members (9 pages)
4 October 2002Return made up to 28/08/02; full list of members (9 pages)
1 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
1 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
27 September 2001Return made up to 28/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
27 September 2001Return made up to 28/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
17 August 2001Secretary's particulars changed;director's particulars changed (1 page)
17 August 2001Secretary's particulars changed;director's particulars changed (1 page)
19 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
19 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
20 October 2000Secretary's particulars changed;director's particulars changed (1 page)
20 October 2000Secretary's particulars changed;director's particulars changed (1 page)
27 September 2000Return made up to 28/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
27 September 2000Return made up to 28/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
13 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
13 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
30 May 2000Company name changed gartshores LIMITED\certificate issued on 31/05/00 (3 pages)
30 May 2000Company name changed gartshores LIMITED\certificate issued on 31/05/00 (3 pages)
15 May 2000Registered office changed on 15/05/00 from: swinhoe house culcheth warrington WA3 4NH (1 page)
15 May 2000Registered office changed on 15/05/00 from: swinhoe house culcheth warrington WA3 4NH (1 page)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
20 December 1999Director resigned (1 page)
20 December 1999Director resigned (1 page)
22 September 1999Return made up to 28/08/99; no change of members (6 pages)
22 September 1999Return made up to 28/08/99; no change of members (6 pages)
8 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
8 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
8 October 1998Return made up to 28/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 October 1998Return made up to 28/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
14 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
26 September 1997New director appointed (2 pages)
26 September 1997Return made up to 28/08/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
26 September 1997New director appointed (2 pages)
26 September 1997Return made up to 28/08/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
8 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
8 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
30 July 1997Director resigned (1 page)
30 July 1997Director resigned (1 page)
1 July 1997New secretary appointed (2 pages)
1 July 1997New secretary appointed (2 pages)
1 July 1997New director appointed (2 pages)
1 July 1997Secretary resigned (1 page)
1 July 1997Secretary resigned (1 page)
1 July 1997New director appointed (2 pages)
31 May 1997New director appointed (2 pages)
31 May 1997New director appointed (2 pages)
12 September 1996Return made up to 28/08/96; full list of members (6 pages)
12 September 1996Return made up to 28/08/96; full list of members (6 pages)
15 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
15 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
12 September 1995Return made up to 28/08/95; no change of members (4 pages)
12 September 1995Return made up to 28/08/95; no change of members (4 pages)
2 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
2 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)