Company NameLiltdown Limited
DirectorMichael Arthur Osborne
Company StatusActive
Company Number01706424
CategoryPrivate Limited Company
Incorporation Date15 March 1983(41 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Michael Arthur Osborne
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1991(8 years after company formation)
Appointment Duration33 years
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Foxes Firs Lane
Firs Lane Appleton
Warrington
Cheshire
WA4 5LD
Secretary NameMrs Pamela Osborne
NationalityBritish
StatusCurrent
Appointed10 February 1995(11 years, 11 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Foxes Firs Lane
Firs Lane Appleton
Warrington
Cheshire
WA4 5LD
Director NameMr Gordon James Critchley
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(8 years after company formation)
Appointment Duration3 years, 11 months (resigned 10 February 1995)
RoleBuilding Manager
Correspondence AddressDaintith Farm
Park Lane Appleton
Warrington
Cheshire
WA4 5LG
Director NameMr Gordon Nisbet
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(8 years after company formation)
Appointment Duration3 years, 11 months (resigned 10 February 1995)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address8 Delphfields Road
Appleton
Warrington
Cheshire
WA4 5BY
Secretary NameMr Gordon Nisbet
NationalityBritish
StatusResigned
Appointed15 March 1991(8 years after company formation)
Appointment Duration3 years, 11 months (resigned 10 February 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Delphfields Road
Appleton
Warrington
Cheshire
WA4 5BY

Contact

Telephone01925 263945
Telephone regionWarrington

Location

Registered AddressC/O Osborne & Co Warrington Ltd
Thelwall New Road Grappenhall
Warrington
Cheshire
WA4 2LS
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishStockton Heath
WardGrappenhall
Built Up AreaWarrington

Shareholders

45 at £1James Osborne
45.00%
Ordinary
45 at £1Jonathan Michael Osborne
45.00%
Ordinary
10 at £1Michael Arthur Osborne
10.00%
Ordinary

Financials

Year2014
Net Worth-£63,908
Cash£63
Current Liabilities£65,025

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 1 day from now)

Charges

12 June 1991Delivered on: 21 June 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the easterly side of london road stretton warrington cheshire. The proceeds of sale together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 January 1990Delivered on: 29 January 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land in weates close widnes cheshire t/n ch 153117 and/or proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
4 December 1989Delivered on: 19 December 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Norley, shaw street, culdeth, warrington t/n ch 103916 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
20 November 1989Delivered on: 29 November 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 116 london road, stockton heath, warrington cheshire and 15 carlisle steet stockton heath, warrington, cheshire. T/nos: ch 262913 ch 171695 and ch 151698 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
5 September 1988Delivered on: 19 September 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Shaw street farm 31 shaw street culcheth cheshire t/n ch 268393 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
4 September 1987Delivered on: 21 September 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as claremont stockport road thelwall warrington cheshire and/or proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
27 May 1986Delivered on: 11 June 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as land formerly the site of the dog and dart public house and the proceeds of sale thereof floating charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding
30 April 1986Delivered on: 14 May 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as land lying to the west of chapel lane appleton thorn warrington cheshire and/or proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
12 October 2006Delivered on: 14 October 2006
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: L/H land and buildings k/a 8 gigg lane moore warrington cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
28 October 2005Delivered on: 3 November 2005
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: Property k/a land lying to the west of orford lane warrington cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
28 October 2005Delivered on: 3 November 2005
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: Property k/a land lying to the north of houghton street warrington cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
12 January 2005Delivered on: 14 January 2005
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: 10 hartswood close appleton warrington cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
15 October 2002Delivered on: 23 October 2002
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: Land adjoining dingle lodge cann lane appleton warrington cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
26 July 2001Delivered on: 3 August 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land lying to the north of dans road widnes, land on the east side of barrows green lanewidnes and land lying to the east of barrows green lane widnes CH114584, CH129332 and CH147344. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
26 July 2001Delivered on: 3 August 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land on the north west side of weates close widnes t/n CH214651. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
20 July 1999Delivered on: 27 July 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land adjoining 2 finlay close penketh warrington cheshire t/no CH430696.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
17 April 1986Delivered on: 28 April 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land to the north west of woodlands cresent high legh, cheshire. And the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

24 June 2017Compulsory strike-off action has been discontinued (1 page)
21 June 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
20 June 2017First Gazette notice for compulsory strike-off (1 page)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 July 2016Compulsory strike-off action has been discontinued (1 page)
8 July 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
30 July 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(4 pages)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 May 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 May 2014Compulsory strike-off action has been discontinued (1 page)
1 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
23 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 June 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
4 April 2012Compulsory strike-off action has been discontinued (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
1 April 2012Total exemption small company accounts made up to 31 March 2011 (11 pages)
27 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 July 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
27 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 April 2009Return made up to 31/03/09; full list of members (3 pages)
16 March 2009Return made up to 31/03/08; no change of members; amend (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 December 2008Return made up to 31/03/08; full list of members (3 pages)
4 December 2008Location of register of members (1 page)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 April 2007Return made up to 31/03/07; full list of members (6 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 October 2006Particulars of mortgage/charge (3 pages)
22 September 2006Registered office changed on 22/09/06 from: fernden house chapel lane stockton heath warrington cheshire WA4 6LL (1 page)
9 June 2006Return made up to 31/03/06; full list of members (6 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 November 2005Particulars of mortgage/charge (3 pages)
3 November 2005Particulars of mortgage/charge (3 pages)
11 April 2005Return made up to 31/03/05; full list of members (6 pages)
20 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 January 2005Particulars of mortgage/charge (3 pages)
16 June 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 October 2002Particulars of mortgage/charge (3 pages)
5 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
3 August 2001Particulars of mortgage/charge (3 pages)
3 August 2001Particulars of mortgage/charge (3 pages)
10 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
11 May 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
27 July 1999Particulars of mortgage/charge (3 pages)
27 April 1999Return made up to 31/03/99; no change of members (4 pages)
27 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
15 May 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
27 March 1997Return made up to 31/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 July 1996Accounts for a small company made up to 31 March 1996 (5 pages)
17 May 1996Return made up to 31/03/96; no change of members (4 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
25 May 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
25 May 1995Director resigned (2 pages)
25 May 1995New secretary appointed (2 pages)
15 March 1983Certificate of incorporation (1 page)