Company NameW. Liddy & Company Limited
DirectorWilliam Liddy
Company StatusActive
Company Number02860364
CategoryPrivate Limited Company
Incorporation Date7 October 1993(30 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr William Liddy
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 1994(3 months, 2 weeks after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Kenton Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4JD
Secretary NameMrs Sara Davis
StatusCurrent
Appointed01 January 2023(29 years, 3 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence AddressUnit 28 Apex Business Village
Cramlington
Northumberland
NE23 7BF
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1993(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Secretary NameSara Joanne Liddy
NationalityBritish
StatusResigned
Appointed21 January 1994(3 months, 2 weeks after company formation)
Appointment Duration12 years, 5 months (resigned 30 June 2006)
RoleCompany Director
Correspondence Address11 Kenton Avenue
Gosforth
Newcastle Upon Tyne
NE3 4JD
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1994(3 months, 3 weeks after company formation)
Appointment Duration2 months, 4 weeks (resigned 27 April 1994)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Secretary NameMrs Emma Louise Vieira
NationalityBritish
StatusResigned
Appointed01 July 2006(12 years, 9 months after company formation)
Appointment Duration16 years, 7 months (resigned 01 February 2023)
RoleAccounts Manager
Correspondence Address8 Marlborough Avenue
Newcastle Upon Tyne
Tyne & Wear
NE3 2HT
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed07 October 1993(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Contact

Telephone0191 2591570
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 28
Apex Business Village
Cramlington
Northumberland
NE23 7BF
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington South East
Built Up AreaCramlington

Financials

Year2012
Turnover£12,540,225
Net Worth£915,902
Cash£888,488
Current Liabilities£1,256,480

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Charges

27 January 1994Delivered on: 3 February 1994
Persons entitled: The Royal Bank of Scotland 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

Filing History

22 December 2020Full accounts made up to 31 December 2019 (33 pages)
19 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
25 November 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
9 October 2019Full accounts made up to 31 December 2018 (29 pages)
1 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
17 September 2018Full accounts made up to 31 December 2017 (30 pages)
15 August 2018Satisfaction of charge 1 in full (1 page)
5 June 2018All of the property or undertaking has been released from charge 1 (2 pages)
24 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
24 August 2017Full accounts made up to 31 December 2016 (30 pages)
24 August 2017Full accounts made up to 31 December 2016 (30 pages)
21 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
21 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
11 October 2016Full accounts made up to 31 December 2015 (30 pages)
11 October 2016Full accounts made up to 31 December 2015 (30 pages)
3 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
9 October 2015Accounts for a medium company made up to 31 December 2014 (18 pages)
9 October 2015Accounts for a medium company made up to 31 December 2014 (18 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 316,500
(4 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 316,500
(4 pages)
3 November 2014Accounts for a medium company made up to 31 December 2013 (18 pages)
3 November 2014Accounts for a medium company made up to 31 December 2013 (18 pages)
20 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 316,500
(4 pages)
20 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 316,500
(4 pages)
20 October 2014Registered office address changed from 23 Northumberland Square North Shields Tyne & Wear NE30 1PW to Unit 28 Apex Business Village Cramlington Northumberland NE23 7BF on 20 October 2014 (1 page)
20 October 2014Registered office address changed from Unit 28 Apex Business Village Cramlington Northumberland NE23 7BF to Unit 28 Apex Business Village Cramlington Northumberland NE23 7BF on 20 October 2014 (1 page)
20 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 316,500
(4 pages)
20 October 2014Registered office address changed from 23 Northumberland Square North Shields Tyne & Wear NE30 1PW to Unit 28 Apex Business Village Cramlington Northumberland NE23 7BF on 20 October 2014 (1 page)
20 October 2014Registered office address changed from Unit 28 Apex Business Village Cramlington Northumberland NE23 7BF to Unit 28 Apex Business Village Cramlington Northumberland NE23 7BF on 20 October 2014 (1 page)
18 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 316,500
(4 pages)
18 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 316,500
(4 pages)
18 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 316,500
(4 pages)
2 October 2013Accounts for a medium company made up to 31 December 2012 (18 pages)
2 October 2013Accounts for a medium company made up to 31 December 2012 (18 pages)
15 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
15 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
8 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
1 October 2012Accounts for a medium company made up to 31 December 2011 (19 pages)
1 October 2012Accounts for a medium company made up to 31 December 2011 (19 pages)
18 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
3 October 2011Accounts for a medium company made up to 31 December 2010 (18 pages)
3 October 2011Accounts for a medium company made up to 31 December 2010 (18 pages)
7 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
17 September 2010Accounts for a medium company made up to 31 December 2009 (18 pages)
17 September 2010Accounts for a medium company made up to 31 December 2009 (18 pages)
20 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
20 November 2009Director's details changed for William Liddy on 7 October 2009 (2 pages)
20 November 2009Director's details changed for William Liddy on 7 October 2009 (2 pages)
20 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
20 November 2009Director's details changed for William Liddy on 7 October 2009 (2 pages)
20 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
3 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
3 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
8 October 2008Return made up to 07/10/08; full list of members (3 pages)
8 October 2008Return made up to 07/10/08; full list of members (3 pages)
30 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
30 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
26 October 2007Return made up to 07/10/07; full list of members (2 pages)
26 October 2007Secretary's particulars changed (1 page)
26 October 2007Return made up to 07/10/07; full list of members (2 pages)
26 October 2007Secretary's particulars changed (1 page)
26 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
26 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
10 October 2006Return made up to 07/10/06; full list of members (2 pages)
10 October 2006Return made up to 07/10/06; full list of members (2 pages)
7 August 2006Accounts for a small company made up to 31 December 2005 (6 pages)
7 August 2006Accounts for a small company made up to 31 December 2005 (6 pages)
2 August 2006Secretary resigned (1 page)
2 August 2006New secretary appointed (2 pages)
2 August 2006Secretary resigned (1 page)
2 August 2006New secretary appointed (2 pages)
20 October 2005Return made up to 07/10/05; full list of members (6 pages)
20 October 2005Return made up to 07/10/05; full list of members (6 pages)
18 April 2005Accounts for a small company made up to 31 December 2004 (6 pages)
18 April 2005Accounts for a small company made up to 31 December 2004 (6 pages)
20 October 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
20 October 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
7 October 2004Return made up to 07/10/04; full list of members (6 pages)
7 October 2004Return made up to 07/10/04; full list of members (6 pages)
20 October 2003Return made up to 07/10/03; full list of members
  • 363(287) ‐ Registered office changed on 20/10/03
(6 pages)
20 October 2003Return made up to 07/10/03; full list of members
  • 363(287) ‐ Registered office changed on 20/10/03
(6 pages)
7 August 2003Accounts for a medium company made up to 31 December 2002 (17 pages)
7 August 2003Accounts for a medium company made up to 31 December 2002 (17 pages)
24 October 2002Return made up to 07/10/02; full list of members (6 pages)
24 October 2002Return made up to 07/10/02; full list of members (6 pages)
3 July 2002Accounts for a medium company made up to 31 December 2001 (15 pages)
3 July 2002Accounts for a medium company made up to 31 December 2001 (15 pages)
15 October 2001Return made up to 07/10/01; full list of members (6 pages)
15 October 2001Return made up to 07/10/01; full list of members (6 pages)
25 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
25 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
18 December 2000Return made up to 07/10/00; full list of members (6 pages)
18 December 2000Return made up to 07/10/00; full list of members (6 pages)
29 September 2000Registered office changed on 29/09/00 from: 64-68 northumberland street newcastle upon tyne NE1 7DF (1 page)
29 September 2000Registered office changed on 29/09/00 from: 64-68 northumberland street newcastle upon tyne NE1 7DF (1 page)
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)
24 November 1999Return made up to 07/10/99; full list of members (6 pages)
24 November 1999Return made up to 07/10/99; full list of members (6 pages)
1 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
1 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
17 November 1998Return made up to 07/10/98; full list of members (6 pages)
17 November 1998Return made up to 07/10/98; full list of members (6 pages)
8 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
8 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
8 October 1997Return made up to 07/10/97; full list of members (6 pages)
8 October 1997Return made up to 07/10/97; full list of members (6 pages)
2 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
2 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
18 October 1996Return made up to 07/10/96; no change of members (4 pages)
18 October 1996Return made up to 07/10/96; no change of members (4 pages)
30 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
30 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
26 September 1995Return made up to 07/10/95; no change of members
  • 363(287) ‐ Registered office changed on 26/09/95
(4 pages)
26 September 1995Return made up to 07/10/95; no change of members
  • 363(287) ‐ Registered office changed on 26/09/95
(4 pages)
2 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)
2 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
7 May 1994New director appointed (2 pages)
7 May 1994New director appointed (2 pages)
10 February 1994£ nc 100/316500 27/01/94 (1 page)
10 February 1994Ad 27/01/94--------- £ si 316499@1=316499 £ ic 1/316500 (2 pages)
10 February 1994£ nc 100/316500 27/01/94 (1 page)
10 February 1994Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
10 February 1994Ad 27/01/94--------- £ si 316499@1=316499 £ ic 1/316500 (2 pages)
10 February 1994Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
3 February 1994Particulars of mortgage/charge (3 pages)
3 February 1994Particulars of mortgage/charge (3 pages)
11 January 1994Company name changed lively lobster LIMITED\certificate issued on 12/01/94 (2 pages)
11 January 1994Company name changed lively lobster LIMITED\certificate issued on 12/01/94 (2 pages)
7 October 1993Incorporation (17 pages)
7 October 1993Incorporation (17 pages)