Middlesbrough
TS4 2AG
Director Name | Mr Bernard John Ord |
---|---|
Date of Birth | April 1935 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 1991(67 years, 8 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Borough Road Middlesbrough TS1 2JN |
Director Name | Mrs Allison Mary McPherson |
---|---|
Date of Birth | October 1962 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(92 years, 8 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Works North Ormesby Road Middlesbrough Cleveland TS4 2AG |
Director Name | Ms Gillian Ann Ord |
---|---|
Date of Birth | September 1958 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(92 years, 8 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Works North Ormesby Road Middlesbrough Cleveland TS4 2AG |
Director Name | Florence Jessie Ord |
---|---|
Date of Birth | March 1935 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(67 years, 8 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 04 April 2012) |
Role | Company Director |
Correspondence Address | Chilvers Cottage Flatts Lane Nunthorpe Middlesbrough Cleveland TS7 0PQ |
Director Name | Sir Ian William Wrigglesworth |
---|---|
Date of Birth | December 1939 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(67 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 09 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Northumberland Place London W2 5BS |
Director Name | David Halton |
---|---|
Date of Birth | May 1943 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(67 years, 8 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 30 April 2015) |
Role | Company Director |
Correspondence Address | Highcroft Belmangate Guisborough Cleveland TS14 7BD |
Secretary Name | David Halton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(67 years, 8 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 01 March 2016) |
Role | Company Director |
Correspondence Address | Highcroft Belmangate Guisborough Cleveland TS14 7BD |
Director Name | Frank Portman |
---|---|
Date of Birth | January 1937 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(68 years, 10 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 01 January 2007) |
Role | Accountant |
Correspondence Address | Three Trees 56 Front Street Whitburn Sunderland Tyne And Wear SR6 7JF |
Website | livinspace.co.uk |
---|
Registered Address | 80 Borough Road Middlesbrough TS1 2JN |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 70 other UK companies use this postal address |
957k at £0.1 | John Livingston & Sons Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £360,000 |
Net Worth | £2,626,518 |
Current Liabilities | £550,520 |
Latest Accounts | 30 September 2019 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 28 June 2021 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 September |
Latest Return | 24 October 2020 (3 months ago) |
---|---|
Next Return Due | 7 November 2021 (9 months, 1 week from now) |
1 October 2010 | Delivered on: 8 October 2010 Persons entitled: Svenska Handelsbaneken Ab (Publ) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
7 April 1998 | Delivered on: 17 April 1998 Satisfied on: 9 October 2010 Persons entitled: Generale Bank N/V Generale De Banque Sa Classification: Composite debenture and guarantee Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Fully Satisfied |
7 November 1991 | Delivered on: 14 November 1991 Satisfied on: 14 April 2000 Persons entitled: Hambros Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Please see doc M25L for full details. 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. Fully Satisfied |
10 December 1987 | Delivered on: 30 December 1987 Satisfied on: 30 October 1992 Persons entitled: P K English Trust Company Limited 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. Fully Satisfied |
18 January 1979 | Delivered on: 26 January 1979 Satisfied on: 30 October 1992 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the companys estate or interest in all f/h or l/h property all stocks shares or other securities all book & other debts. Assignment of goodwill. Floating charge over the undertaking & all other property & assets present & future. (See doc M77). Fully Satisfied |
14 November 2017 | Director's details changed for Mr Andrew John Ord on 14 November 2017 (2 pages) |
---|---|
14 November 2017 | Director's details changed for Mr Bernard John Ord on 14 November 2017 (2 pages) |
22 June 2017 | Total exemption full accounts made up to 30 September 2016 (14 pages) |
2 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
24 January 2017 | Appointment of Ms Gillian Ann Ord as a director on 1 January 2017 (3 pages) |
13 January 2017 | Appointment of Allison Mary Mcpherson as a director on 1 January 2017 (3 pages) |
2 June 2016 | Total exemption full accounts made up to 30 September 2015 (14 pages) |
10 March 2016 | Termination of appointment of David Halton as a secretary on 1 March 2016 (1 page) |
3 March 2016 | Annual return made up to 25 January 2016 Statement of capital on 2016-03-03
|
2 June 2015 | Termination of appointment of David Halton as a director on 30 April 2015 (1 page) |
1 June 2015 | Full accounts made up to 30 September 2014 (17 pages) |
16 March 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
31 October 2014 | Sec 519 (2 pages) |
3 July 2014 | Full accounts made up to 30 September 2013 (20 pages) |
25 February 2014 | Annual return made up to 25 January 2014 Statement of capital on 2014-02-25
|
18 April 2013 | Full accounts made up to 30 September 2012 (20 pages) |
22 February 2013 | Annual return made up to 25 January 2013 (15 pages) |
31 July 2012 | Termination of appointment of Florence Ord as a director (2 pages) |
5 July 2012 | Full accounts made up to 30 September 2011 (20 pages) |
22 February 2012 | Annual return made up to 25 January 2012 (16 pages) |
10 June 2011 | Full accounts made up to 30 September 2010 (21 pages) |
24 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (17 pages) |
20 January 2011 | Registered office address changed from Units 3-6 Boathouse Lane Stockton on Tees TS18 3AW on 20 January 2011 (2 pages) |
12 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 October 2010 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
22 June 2010 | Full accounts made up to 30 September 2009 (21 pages) |
3 March 2010 | Annual return made up to 25 January 2010 (12 pages) |
8 July 2009 | Full accounts made up to 30 September 2008 (21 pages) |
9 February 2009 | Return made up to 25/01/09; full list of members (5 pages) |
16 October 2008 | Registered office changed on 16/10/2008 from roseberry court ellerbeck way stokesley north yorkshire TS9 5QT (1 page) |
29 July 2008 | Full accounts made up to 30 September 2007 (22 pages) |
29 January 2008 | Return made up to 30/12/07; full list of members (8 pages) |
1 August 2007 | Group of companies' accounts made up to 30 September 2006 (34 pages) |
2 March 2007 | Resolutions
|
28 February 2007 | Return made up to 30/12/06; full list of members; amend (11 pages) |
29 January 2007 | Return made up to 30/12/06; full list of members (10 pages) |
11 January 2007 | Director resigned (1 page) |
10 December 2006 | Registered office changed on 10/12/06 from: sotherby road skippers lane industrial estate south bank middlesbrough cleveland TS6 6LP (1 page) |
1 August 2006 | Group of companies' accounts made up to 30 September 2005 (30 pages) |
23 February 2006 | Return made up to 30/12/05; full list of members (10 pages) |
15 August 2005 | Group of companies' accounts made up to 30 September 2004 (29 pages) |
24 January 2005 | Return made up to 30/12/04; full list of members (9 pages) |
24 June 2004 | Group of companies' accounts made up to 30 September 2003 (27 pages) |
26 January 2004 | Return made up to 30/12/03; full list of members (9 pages) |
24 July 2003 | Group of companies' accounts made up to 30 September 2002 (27 pages) |
10 February 2003 | Return made up to 30/12/02; full list of members
|
5 July 2002 | Group of companies' accounts made up to 30 September 2001 (27 pages) |
21 June 2002 | Auditor's resignation (1 page) |
2 May 2002 | Director resigned (1 page) |
29 January 2002 | Return made up to 30/12/01; full list of members
|
6 June 2001 | Full group accounts made up to 30 September 2000 (28 pages) |
30 January 2001 | Return made up to 30/12/00; full list of members (9 pages) |
31 August 2000 | £ ic 100000/95700 12/07/00 £ sr [email protected]=4300 (1 page) |
26 July 2000 | Full group accounts made up to 30 September 1999 (31 pages) |
14 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2000 | Return made up to 30/12/99; no change of members (8 pages) |
10 April 1999 | Full group accounts made up to 30 September 1998 (30 pages) |
1 February 1999 | Return made up to 30/12/98; full list of members (11 pages) |
1 May 1998 | Full group accounts made up to 30 September 1997 (29 pages) |
17 April 1998 | Particulars of mortgage/charge (7 pages) |
28 January 1998 | Return made up to 30/12/97; no change of members
|
9 June 1997 | Full group accounts made up to 30 September 1996 (27 pages) |
26 January 1997 | Return made up to 30/12/96; no change of members
|
14 May 1996 | Full group accounts made up to 30 September 1995 (28 pages) |
30 January 1996 | Return made up to 30/12/95; full list of members (11 pages) |
15 May 1924 | Incorporation (26 pages) |