Company NameS Lithgow & Sons Limited
DirectorsPatrick James Lithgow and Susan Patricia Lithgow
Company StatusActive
Company Number00183634
CategoryPrivate Limited Company
Incorporation Date8 August 1922(101 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NamePatrick James Lithgow
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 1990(68 years, 5 months after company formation)
Appointment Duration33 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Easby Lane
Great Ayton
Middlesbrough
Cleveland
TS9 6JS
Director NameSusan Patricia Lithgow
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1999(76 years, 5 months after company formation)
Appointment Duration25 years, 3 months
RoleSecretary
Country of ResidenceCanada
Correspondence Address2511 Bloor Street West Suite 408
Toronto
Ontario
M6s 5a6
Director NameJames Lithgow
Date of BirthMarch 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(68 years, 5 months after company formation)
Appointment Duration5 years (resigned 02 January 1996)
RoleCompany Director
Correspondence Address5 Easby Lane
Great Ayton
Middlesbrough
Cleveland
TS9 6NU
Director NameJoan Margaret Lithgow
Date of BirthOctober 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(68 years, 5 months after company formation)
Appointment Duration23 years, 11 months (resigned 25 November 2014)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address5 Easby Lane
Great Ayton
Middlesbrough
Cleveland
TS9 6JS
Secretary NameJoan Margaret Lithgow
NationalityBritish
StatusResigned
Appointed27 December 1990(68 years, 5 months after company formation)
Appointment Duration23 years, 11 months (resigned 25 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Easby Lane
Great Ayton
Middlesbrough
Cleveland
TS9 6JS

Location

Registered Address384 Linthorpe Road
Middlesbrough
Cleveland
TS5 6HA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardPark
Built Up AreaTeesside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5.5k at £1Patrick James Lithgow
48.55%
Ordinary
5.5k at £1Susan Patricia Lithgow
48.55%
Ordinary
332 at £1Joan Margaret Lithgow
2.91%
Ordinary

Financials

Year2014
Net Worth£68,984
Cash£10,031
Current Liabilities£12,451

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return30 September 2023 (6 months, 2 weeks ago)
Next Return Due14 October 2024 (6 months from now)

Charges

21 April 1951Delivered on: 27 April 1951
Satisfied on: 22 January 2013
Persons entitled: National Provincial Bank LTD

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: Freehold:- 48,50,52, albert road, middlesborough. Present & future. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

30 September 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
5 August 2020Director's details changed for Susan Patricia Lithgow on 5 August 2020 (2 pages)
13 March 2020Unaudited abridged accounts made up to 30 September 2019 (8 pages)
30 September 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
14 February 2019Unaudited abridged accounts made up to 30 September 2018 (7 pages)
2 January 2019Confirmation statement made on 30 September 2018 with no updates (3 pages)
14 February 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
3 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
3 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
15 November 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
15 November 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
23 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 11,424
(4 pages)
23 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 11,424
(4 pages)
25 November 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
25 November 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
22 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 11,424
(4 pages)
22 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 11,424
(4 pages)
6 December 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
6 December 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
25 November 2014Termination of appointment of Joan Margaret Lithgow as a secretary on 25 November 2014 (1 page)
25 November 2014Termination of appointment of Joan Margaret Lithgow as a secretary on 25 November 2014 (1 page)
25 November 2014Termination of appointment of Joan Margaret Lithgow as a director on 25 November 2014 (1 page)
25 November 2014Termination of appointment of Joan Margaret Lithgow as a director on 25 November 2014 (1 page)
23 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 11,424
(6 pages)
23 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 11,424
(6 pages)
5 December 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
5 December 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
25 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
10 December 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
10 December 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
10 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
10 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
22 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
22 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
22 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
22 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
30 November 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
21 December 2009Director's details changed for Patrick James Lithgow on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Susan Patricia Lithgow on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Patrick James Lithgow on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Joan Margaret Lithgow on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Susan Patricia Lithgow on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Joan Margaret Lithgow on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
12 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
12 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
2 October 2009Ad 29/09/09-29/09/09\gbp si 1@1=1\gbp ic 11423/11424\ (2 pages)
2 October 2009Ad 29/09/09-29/09/09\gbp si 1@1=1\gbp ic 11423/11424\ (2 pages)
22 December 2008Return made up to 21/12/08; full list of members (4 pages)
22 December 2008Return made up to 21/12/08; full list of members (4 pages)
11 November 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
11 November 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
27 December 2007Total exemption small company accounts made up to 30 September 2007 (6 pages)
27 December 2007Total exemption small company accounts made up to 30 September 2007 (6 pages)
21 December 2007Return made up to 21/12/07; full list of members (3 pages)
21 December 2007Return made up to 21/12/07; full list of members (3 pages)
10 January 2007Return made up to 27/12/06; full list of members (7 pages)
10 January 2007Return made up to 27/12/06; full list of members (7 pages)
20 December 2006Total exemption small company accounts made up to 30 September 2006 (6 pages)
20 December 2006Total exemption small company accounts made up to 30 September 2006 (6 pages)
13 January 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
13 January 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
11 January 2006Return made up to 27/12/05; full list of members (7 pages)
11 January 2006Return made up to 27/12/05; full list of members (7 pages)
11 January 2005Return made up to 27/12/04; full list of members (7 pages)
11 January 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
11 January 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
11 January 2005Return made up to 27/12/04; full list of members (7 pages)
20 April 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
20 April 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
15 January 2004Return made up to 27/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 January 2004Return made up to 27/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 January 2003Return made up to 27/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 2003Return made up to 27/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 December 2002Total exemption small company accounts made up to 30 September 2002 (6 pages)
1 December 2002Total exemption small company accounts made up to 30 September 2002 (6 pages)
7 January 2002Return made up to 27/12/01; full list of members (8 pages)
7 January 2002Return made up to 27/12/01; full list of members (8 pages)
7 January 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
7 January 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
20 January 2001Accounts for a small company made up to 30 September 2000 (6 pages)
20 January 2001Accounts for a small company made up to 30 September 2000 (6 pages)
9 January 2001Return made up to 27/12/00; full list of members (7 pages)
9 January 2001Return made up to 27/12/00; full list of members (7 pages)
6 January 2000Accounts for a small company made up to 30 September 1999 (6 pages)
6 January 2000Accounts for a small company made up to 30 September 1999 (6 pages)
5 January 2000Return made up to 27/12/99; full list of members (8 pages)
5 January 2000Return made up to 27/12/99; full list of members (8 pages)
21 February 1999New director appointed (2 pages)
21 February 1999New director appointed (2 pages)
14 January 1999Accounts for a small company made up to 30 September 1998 (6 pages)
14 January 1999Accounts for a small company made up to 30 September 1998 (6 pages)
7 January 1999Return made up to 27/12/98; no change of members (4 pages)
7 January 1999Return made up to 27/12/98; no change of members (4 pages)
12 January 1998Return made up to 27/12/97; full list of members (6 pages)
12 January 1998Return made up to 27/12/97; full list of members (6 pages)
17 December 1997Accounts for a small company made up to 30 September 1997 (6 pages)
17 December 1997Accounts for a small company made up to 30 September 1997 (6 pages)
6 January 1997Return made up to 27/12/96; no change of members (4 pages)
6 January 1997Return made up to 27/12/96; no change of members (4 pages)
9 December 1996Accounts for a small company made up to 30 September 1996 (7 pages)
9 December 1996Accounts for a small company made up to 30 September 1996 (7 pages)
23 February 1996Director resigned (1 page)
23 February 1996Director resigned (1 page)
11 January 1996Return made up to 27/12/95; full list of members (6 pages)
11 January 1996Accounts for a small company made up to 30 September 1995 (5 pages)
11 January 1996Accounts for a small company made up to 30 September 1995 (5 pages)
11 January 1996Return made up to 27/12/95; full list of members (6 pages)