Liversidge (windows & Double Glazing) Limited OFF HONEYWELL LANE


Liversidge (windows & Double Glazing) Limited is a private limited company that can be found at The Belgrave Mill, Fitton Hill Road, Off Honeywell Lane OL8 2LB. Its net worth is estimated to be 0 pounds, and the fixed assets that belong to the company come to 0 pounds. Incorporated on 1979-01-18, this 45-year-old company is run by 2 directors and 1 secretary.
Director Julie H., appointed on 24 October 2007. Director Ian L., appointed on 24 October 2007.
Moving on to secretaries, we can mention: Julie H., appointed on 23 September 2009.
The company is classified as "joinery installation" (Standard Industrial Classification code: 43320), "manufacture of other plastic products" (Standard Industrial Classification: 22290). According to Companies House information there was a name change on 1995-11-10 and their previous name was Liversidge Home Building Limited.
The last confirmation statement was filed on 2023-10-31 and the due date for the following filing is 2024-11-14. Moreover, the statutory accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Liversidge (windows & Double Glazing) Limited Address / Contact

Office Address The Belgrave Mill
Office Address2 Fitton Hill Road
Town Off Honeywell Lane
Post code OL8 2LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01410284
Date of Incorporation Thu, 18th Jan 1979
Industry Joinery installation
Industry Manufacture of other plastic products
End of financial Year 31st December
Company age 45 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Nov 2024 (2024-11-14)
Last confirmation statement dated Tue, 31st Oct 2023

Company staff

Julie H.

Position: Secretary

Appointed: 23 September 2009

Julie H.

Position: Director

Appointed: 24 October 2007

Ian L.

Position: Director

Appointed: 24 October 2007

Denise L.

Position: Secretary

Resigned: 23 September 2009

Christian L.

Position: Director

Appointed: 03 February 2020

Resigned: 01 March 2020

Norman L.

Position: Director

Appointed: 31 December 1990

Resigned: 20 February 2001

Denise L.

Position: Director

Appointed: 31 December 1990

Resigned: 19 September 2011

Nigel W.

Position: Director

Appointed: 31 December 1990

Resigned: 31 December 2007

Terence L.

Position: Director

Appointed: 31 December 1990

Resigned: 22 February 2002

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As we established, there is Liversidge (Holdings) Limited from Oldham, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the PSC register is Julie H. This PSC has significiant influence or control over the company,. Then there is Ian L., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Liversidge (Holdings) Limited

Belgrave Mill Fitton Hill Road, Off Honeywell Lane, Oldham, OL8 2LZ, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House, Cardiff
Registration number 04165698
Notified on 31 October 2022
Nature of control: 75,01-100% shares

Julie H.

Notified on 6 April 2016
Ceased on 31 October 2022
Nature of control: significiant influence or control

Ian L.

Notified on 6 April 2016
Ceased on 31 October 2022
Nature of control: significiant influence or control

Company previous names

Liversidge Home Building November 10, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 0952 123180 37764 56012 623
Current Assets550 437623 653799 225704 886556 386
Debtors406 276466 080473 133547 012432 900
Net Assets Liabilities285 495279 248271 682380 824275 827
Other Debtors14 72221 0567 63815 29515 048
Property Plant Equipment40 53233 89248 38645 55364 707
Total Inventories142 066155 450145 71593 314 
Other
Accumulated Depreciation Impairment Property Plant Equipment633 020641 958639 880651 904666 648
Amounts Owed By Related Parties345 000345 000345 000345 000345 000
Average Number Employees During Period 29303227
Bank Borrowings Overdrafts33 22673 10270 73385 87172 527
Creditors322 21473 102159 383153 471119 077
Fixed Assets57 27250 63265 12662 29381 447
Increase From Depreciation Charge For Year Property Plant Equipment 8 9389 83612 02414 744
Investments Fixed Assets16 74016 74016 74016 74016 740
Net Current Assets Liabilities228 223301 718365 939479 053313 457
Other Creditors130 912167 63488 65067 60046 550
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  11 914  
Other Disposals Property Plant Equipment  12 264  
Other Investments Other Than Loans 16 74016 74016 74016 740
Other Taxation Social Security Payable57 65154 199245 411101 34422 642
Property Plant Equipment Gross Cost673 552675 850688 266697 457731 355
Provisions For Liabilities Balance Sheet Subtotal   7 051 
Total Additions Including From Business Combinations Property Plant Equipment 2 29824 6809 19133 898
Total Assets Less Current Liabilities285 495352 350431 065541 346394 904
Trade Creditors Trade Payables100 42577 45374 11086 10193 671
Trade Debtors Trade Receivables46 554100 024120 495186 71772 852

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 28th, September 2023
Free Download (12 pages)

Company search

Advertisements