Livedale Foam & Sundries Limited WIGAN


Livedale Foam & Sundries started in year 2003 as Private Limited Company with registration number 04706329. The Livedale Foam & Sundries company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Wigan at Unit D Wigan Enterprise Park, Seaman Way. Postal code: WN2 2AG. Since Wednesday 30th April 2003 Livedale Foam & Sundries Limited is no longer carrying the name Verycrown.

Currently there are 4 directors in the the company, namely Helen P., Matthew P. and Ian P. and others. In addition one secretary - Helen P. - is with the firm. As of 29 April 2024, there was 1 ex secretary - Susan P.. There were no ex directors.

Livedale Foam & Sundries Limited Address / Contact

Office Address Unit D Wigan Enterprise Park, Seaman Way
Office Address2 Higher Ince
Town Wigan
Post code WN2 2AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04706329
Date of Incorporation Fri, 21st Mar 2003
Industry Manufacture of other rubber products
End of financial Year 30th April
Company age 21 years old
Account next due date Fri, 31st Jan 2025 (277 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Helen P.

Position: Director

Appointed: 01 February 2023

Helen P.

Position: Secretary

Appointed: 24 March 2022

Matthew P.

Position: Director

Appointed: 01 October 2006

Ian P.

Position: Director

Appointed: 21 March 2003

Susan P.

Position: Director

Appointed: 21 March 2003

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 March 2003

Resigned: 21 March 2003

Susan P.

Position: Secretary

Appointed: 21 March 2003

Resigned: 24 March 2022

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 21 March 2003

Resigned: 21 March 2003

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As BizStats discovered, there is Livedale Holdings Ltd from Wigan, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Ian P. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Susan P., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Livedale Holdings Ltd

Unit D Wigan Enterprise Park Seaman Way, Higher Ince, Wigan, Lancashire, WN2 2AG, England

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered England
Registration number 13888375
Notified on 14 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Ian P.

Notified on 6 April 2016
Ceased on 14 October 2022
Nature of control: 25-50% voting rights
25-50% shares

Susan P.

Notified on 6 April 2016
Ceased on 14 October 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Verycrown April 30, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand184 865223 431154 213303 155217 924713 061853 874697 394
Current Assets622 768753 325823 743997 493884 9631 414 6891 697 7452 203 836
Debtors137 832195 622234 639177 333155 361245 181361 473975 942
Net Assets Liabilities387 435542 823583 665735 314810 9301 224 2521 413 4231 710 320
Other Debtors39 90475 57942 86345 045100 23345 57037 90732 787
Property Plant Equipment856 6211 000 9711 124 4241 123 4731 110 4381 039 7741 015 550279 231
Total Inventories300 071334 272434 891517 005511 678456 447482 398530 500
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal107 464105 076102 688100 30097 91295 52493 13690 748
Accumulated Depreciation Impairment Property Plant Equipment229 982307 036428 487455 702527 242605 535707 915636 542
Additional Provisions Increase From New Provisions Recognised  -6 056 5 821-2 0827 627 
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   -475   -331
Average Number Employees During Period 30394244454444
Bank Borrowings392 734504 539471 095432 574392 296398 024341 76533 140
Bank Borrowings Overdrafts374 158355 079422 112394 053352 018357 746301 11822 492
Creditors435 669377 835524 100521 166462 350399 828334 72550 129
Disposals Property Plant Equipment   119 05063 66863 573 933 751
Finance Lease Liabilities Present Value Total61 51122 756101 988127 113110 33242 08233 60727 637
Increase From Depreciation Charge For Year Property Plant Equipment 77 054121 45127 215113 230111 065102 38092 640
Net Current Assets Liabilities110 46879 087134 297281 100314 368731 362884 8931 630 794
Number Shares Issued Fully Paid  202020202040
Other Creditors117 810120 822126 859109 918112 879113 056111 585120 281
Other Taxation Social Security Payable120 66584 893115 990133 807117 469252 185178 172166 300
Par Value Share  111111
Property Plant Equipment Gross Cost1 086 6031 308 0071 552 9111 579 1751 637 6801 645 3091 723 465915 773
Provisions 54 32448 26847 79353 61451 53259 15958 828
Provisions For Liabilities Balance Sheet Subtotal36 52154 32448 26847 79353 61451 53259 15958 828
Total Additions Including From Business Combinations Property Plant Equipment 221 404244 904145 314122 17371 20278 156126 059
Total Assets Less Current Liabilities967 0891 080 0581 258 7211 404 5731 424 8061 771 1361 900 4431 910 025
Total Borrowings492 757566 049627 303622 257579 715504 229411 82888 815
Trade Creditors Trade Payables216 737280 309343 394371 577222 882213 685445 992247 775
Trade Debtors Trade Receivables97 928120 043191 776132 28855 128199 611323 566286 786
Amounts Owed By Group Undertakings       656 369
Disposals Decrease In Depreciation Impairment Property Plant Equipment    41 69032 772 164 013
Nominal Value Shares Issued Specific Share Issue       1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 4th, October 2023
Free Download (9 pages)

Company search

Advertisements