About

Registered Number: 01410284
Date of Incorporation: 18/01/1979 (46 years and 3 months ago)
Company Status: Active
Registered Address: The Belgrave Mill, Fitton Hill Road, Off Honeywell Lane, Oldham, OL8 2LB

 

Based in Off Honeywell Lane, Oldham, Liversidge (Windows & Double Glazing) Ltd was registered on 18 January 1979, it's status is listed as "Active". There are 6 directors listed for the business in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMLIN, Julie 24 October 2007 - 1
LIVERSIDGE, Ian 24 October 2007 - 1
LIVERSIDGE, Christian Edward 03 February 2020 01 March 2020 1
LIVERSIDGE, Denise N/A 19 September 2011 1
LIVERSIDGE, Norman N/A 20 February 2001 1
WRIGHT, Nigel Dennis N/A 31 December 2007 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 12 March 2020
AP01 - Appointment of director 12 February 2020
CS01 - N/A 05 November 2019
AA - Annual Accounts 09 July 2019
CS01 - N/A 02 November 2018
AA - Annual Accounts 18 July 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 January 2018
MR01 - N/A 10 January 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 30 September 2017
CS01 - N/A 10 November 2016
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 30 May 2012
CH01 - Change of particulars for director 03 May 2012
CH01 - Change of particulars for director 03 May 2012
CH03 - Change of particulars for secretary 03 May 2012
CH01 - Change of particulars for director 03 May 2012
CH01 - Change of particulars for director 03 May 2012
AR01 - Annual Return 24 November 2011
TM01 - Termination of appointment of director 19 September 2011
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 22 June 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
AA - Annual Accounts 29 October 2009
288a - Notice of appointment of directors or secretaries 01 October 2009
288b - Notice of resignation of directors or secretaries 01 October 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 18 September 2008
288b - Notice of resignation of directors or secretaries 18 January 2008
288a - Notice of appointment of directors or secretaries 19 November 2007
288a - Notice of appointment of directors or secretaries 19 November 2007
363a - Annual Return 15 November 2007
AA - Annual Accounts 04 September 2007
363a - Annual Return 13 November 2006
AA - Annual Accounts 18 October 2006
363a - Annual Return 03 January 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 08 November 2004
AA - Annual Accounts 27 October 2004
363s - Annual Return 09 December 2003
AA - Annual Accounts 14 October 2003
363s - Annual Return 12 December 2002
AA - Annual Accounts 09 July 2002
288b - Notice of resignation of directors or secretaries 09 July 2002
363s - Annual Return 08 January 2002
AA - Annual Accounts 14 August 2001
288b - Notice of resignation of directors or secretaries 27 March 2001
363s - Annual Return 11 December 2000
AA - Annual Accounts 16 August 2000
363s - Annual Return 02 December 1999
AA - Annual Accounts 04 July 1999
363s - Annual Return 08 December 1998
AA - Annual Accounts 17 August 1998
363s - Annual Return 08 December 1997
AA - Annual Accounts 06 August 1997
363s - Annual Return 05 December 1996
AAMD - Amended Accounts 06 November 1996
AA - Annual Accounts 20 August 1996
363s - Annual Return 05 December 1995
CERTNM - Change of name certificate 09 November 1995
AA - Annual Accounts 22 May 1995
363s - Annual Return 01 December 1994
AA - Annual Accounts 15 July 1994
363s - Annual Return 11 December 1993
AA - Annual Accounts 29 August 1993
363s - Annual Return 23 December 1992
RESOLUTIONS - N/A 21 September 1992
MEM/ARTS - N/A 21 September 1992
AA - Annual Accounts 15 July 1992
363s - Annual Return 09 March 1992
AA - Annual Accounts 26 June 1991
363a - Annual Return 17 April 1991
RESOLUTIONS - N/A 04 April 1991
395 - Particulars of a mortgage or charge 21 January 1991
395 - Particulars of a mortgage or charge 21 January 1991
AA - Annual Accounts 01 August 1990
363 - Annual Return 13 June 1990
CERTNM - Change of name certificate 18 April 1990
AA - Annual Accounts 19 May 1989
288 - N/A 09 May 1989
363 - Annual Return 27 January 1989
AA - Annual Accounts 06 September 1988
363 - Annual Return 11 May 1988
AA - Annual Accounts 09 October 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 1987
CERTNM - Change of name certificate 24 July 1987
287 - Change in situation or address of Registered Office 04 June 1987
363 - Annual Return 11 April 1987
395 - Particulars of a mortgage or charge 12 March 1987
363 - Annual Return 01 October 1986
AA - Annual Accounts 26 July 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 December 2017 Outstanding

N/A

Legal mortgage 16 January 1991 Outstanding

N/A

Mortgage debenture 16 January 1991 Outstanding

N/A

Legal charge 26 February 1987 Fully Satisfied

N/A

Legal mortgage 03 February 1983 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.