Widnes
Cheshire
WA8 0YZ
Director Name | Lesley Susan Lythgoe |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2002(35 years, 7 months after company formation) |
Appointment Duration | 22 years, 1 month |
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(37 years, 6 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Correspondence Address | Shell Green House Gorsey Lane Widnes Cheshire WA8 0YZ |
Director Name | Mr Jonathan Christopher Lythgoe |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2021(54 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
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(24 years, 12 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(24 years, 12 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(24 years, 12 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(26 years, 2 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 26 March 2008) |
Role | General Manager |
Correspondence Address | 5 Penn Lane Melbourne Derbyshire DE73 8EQ |
Secretary Name | Dorothy Lythgoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1992(26 years, 2 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 |
Director Name | Mr Frank Lythgoe |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(26 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 April 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warburton Park Warburton Lymm Cheshire WA13 9SY |
Director Name | Miss Jacqueline Ann Lythgoe |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(26 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 May 1997) |
Role | Sales Administration Manager |
Correspondence Address | 12a Clipper Quay The Quay Exeter Devonshire EX2 4AP |
Secretary Name | Brenda Elizabeth McCann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(27 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 24 May 1997) |
Role | Company Director |
Correspondence Address | 196 Cherry Sutton Hough Green Widnes Cheshire WA8 9TJ |
Director Name | Janet Sarah Neale |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(30 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 20 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Heath Lane Croft Warrington Cheshire WA3 7DH |
Director Name | Gordon Clive Thompson |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 21 May 1997(30 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1999) |
Role | Farmer |
Correspondence Address | 17 Church Street Vredenburg 7380 |
Secretary Name | Dorothy Lythgoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(30 years, 8 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(33 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 20 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warburton Park Warburton Lymm Cheshire WA13 9SY |
Website | www.lythgoe-estates.com |
---|---|
Telephone | 0151 4245000 |
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 |
13k at £1 | Adam Lythgoe (Holdings) LTD 8.77% Redeemable Cumulative Preference |
---|---|
12k at £1 | Adam Lythgoe (Holdings) LTD 8.09% Non Cumulative Preference B |
98.3k at £1 | Adam Lythgoe (Holdings) LTD 66.28% Ordinary |
25k at £1 | Adam Lythgoe (Holdings) LTD 16.86% Cumulative Preference A |
Year | 2014 |
---|---|
Net Worth | £1,622,852 |
Cash | £224,274 |
Current Liabilities | £65,810 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 August 2023 (8 months ago) |
---|---|
Next Return Due | 11 September 2024 (4 months, 2 weeks from now) |
14 January 2013 | Delivered 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 2009 | Delivered 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 1975 | Delivered 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 |
20 September 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
8 September 2023 | Confirmation statement made on 28 August 2023 with updates (6 pages) |
22 November 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
16 September 2022 | Confirmation statement made on 28 August 2022 with updates (6 pages) |
16 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
13 September 2021 | Confirmation statement made on 28 August 2021 with no updates (3 pages) |
28 June 2021 | Satisfaction of charge 3 in full (1 page) |
26 June 2021 | Appointment of Mr Jonathan Christopher Lythgoe as a director on 14 June 2021 (2 pages) |
3 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
8 October 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
20 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
13 September 2019 | Confirmation statement made on 28 August 2019 with updates (6 pages) |
13 September 2019 | Secretary's details changed for Lesley Susan Lythgoe on 5 September 2019 (1 page) |
13 September 2019 | Director's details changed for Mr David Lythgoe on 5 September 2019 (2 pages) |
13 September 2019 | Director's details changed for Lesley Susan Lythgoe on 5 September 2019 (2 pages) |
6 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
13 September 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
20 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
7 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 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 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
9 September 2016 | Confirmation statement made on 28 August 2016 with updates (7 pages) |
9 September 2016 | Confirmation statement made on 28 August 2016 with updates (7 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 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
|
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 (8 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 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
|
23 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 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
|
16 October 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
18 January 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
18 January 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
26 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (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 (8 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
16 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (6 pages) |
16 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 (8 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
22 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (6 pages) |
22 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (6 pages) |
23 September 2009 | Return made up to 28/08/09; full list of members (4 pages) |
23 September 2009 | Return made up to 28/08/09; full list of members (4 pages) |
23 September 2009 | Director and secretary's change of particulars / lesley lythgoe / 22/05/2009 (1 page) |
23 September 2009 | Director and secretary's change of particulars / lesley lythgoe / 22/05/2009 (1 page) |
23 September 2009 | Director's change of particulars / david lythgoe / 22/05/2009 (1 page) |
23 September 2009 | Director's change of particulars / david lythgoe / 22/05/2009 (1 page) |
19 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 May 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
23 May 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 October 2008 | Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page) |
6 October 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 (5 pages) |
3 October 2008 | Return made up to 28/08/08; full list of members (5 pages) |
28 April 2008 | Appointment terminated director dorothy lythgoe (1 page) |
28 April 2008 | Appointment terminated director dorothy lythgoe (1 page) |
22 April 2008 | Appointment terminated director frank lythgoe (1 page) |
22 April 2008 | Appointment terminated director frank lythgoe (1 page) |
22 April 2008 | Appointment terminated director janet neale (1 page) |
22 April 2008 | Appointment terminated director janet neale (1 page) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
3 October 2007 | Return made up to 28/08/07; full list of members (4 pages) |
3 October 2007 | Director's particulars changed (1 page) |
3 October 2007 | Director's particulars changed (1 page) |
3 October 2007 | Return made up to 28/08/07; full list of members (4 pages) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
7 September 2006 | Return made up to 28/08/06; full list of members (4 pages) |
7 September 2006 | Return made up to 28/08/06; full list of members (4 pages) |
6 September 2006 | Location of debenture register (1 page) |
6 September 2006 | Registered office changed on 06/09/06 from: shell green house gorsey lane widnes cheshire WA8 0YZ (1 page) |
6 September 2006 | Location of register of members (1 page) |
6 September 2006 | Location of debenture register (1 page) |
6 September 2006 | Location of register of members (1 page) |
6 September 2006 | Registered office changed on 06/09/06 from: shell green house gorsey lane widnes cheshire WA8 0YZ (1 page) |
7 November 2005 | Accounts for a small company made up to 31 December 2004 (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
|
29 September 2005 | Return made up to 28/08/05; full list of members
|
3 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
3 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
16 September 2004 | Return made up to 28/08/04; full list of members (9 pages) |
16 September 2004 | Return made up to 28/08/04; full list of members (9 pages) |
14 April 2004 | Secretary resigned (1 page) |
14 April 2004 | Secretary resigned (1 page) |
14 April 2004 | New secretary appointed (2 pages) |
14 April 2004 | New secretary appointed (2 pages) |
14 October 2003 | Return made up to 28/08/03; full list of members (9 pages) |
14 October 2003 | Return made up to 28/08/03; full list of members (9 pages) |
21 August 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
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) |
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 (9 pages) |
4 October 2002 | Return made up to 28/08/02; full list of members (9 pages) |
1 May 2002 | Accounts for a small company made up to 31 December 2001 (7 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) |
19 April 2002 | New director appointed (2 pages) |
27 September 2001 | Return made up to 28/08/01; full list of members
|
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) |
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) |
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) |
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
|
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 (6 pages) |
13 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
30 May 2000 | Company name changed gartshores LIMITED\certificate issued on 31/05/00 (3 pages) |
30 May 2000 | Company name changed gartshores LIMITED\certificate issued on 31/05/00 (3 pages) |
15 May 2000 | Registered office changed on 15/05/00 from: swinhoe house culcheth warrington WA3 4NH (1 page) |
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) |
5 May 2000 | New director appointed (2 pages) |
20 December 1999 | Director resigned (1 page) |
20 December 1999 | Director resigned (1 page) |
22 September 1999 | Return made up to 28/08/99; no change of members (6 pages) |
22 September 1999 | Return made up to 28/08/99; no change of members (6 pages) |
8 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
8 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
8 October 1998 | Return made up to 28/08/98; full list of members
|
8 October 1998 | Return made up to 28/08/98; full list of members
|
14 August 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
14 August 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
26 September 1997 | New director appointed (2 pages) |
26 September 1997 | Return made up to 28/08/97; no change of members
|
26 September 1997 | New director appointed (2 pages) |
26 September 1997 | Return made up to 28/08/97; no change of members
|
8 September 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
8 September 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
30 July 1997 | Director resigned (1 page) |
30 July 1997 | Director resigned (1 page) |
1 July 1997 | New secretary appointed (2 pages) |
1 July 1997 | New secretary appointed (2 pages) |
1 July 1997 | New director appointed (2 pages) |
1 July 1997 | Secretary resigned (1 page) |
1 July 1997 | Secretary resigned (1 page) |
1 July 1997 | New director appointed (2 pages) |
31 May 1997 | New director appointed (2 pages) |
31 May 1997 | New director appointed (2 pages) |
12 September 1996 | Return made up to 28/08/96; full list of members (6 pages) |
12 September 1996 | Return made up to 28/08/96; full list of members (6 pages) |
15 July 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
15 July 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
12 September 1995 | Return made up to 28/08/95; no change of members (4 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) |
2 July 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |