Company NameJohn Livingston & Sons,Limited
Company StatusActive
Company Number00197966
CategoryPrivate Limited Company
Incorporation Date15 May 1924(99 years, 12 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Bernard John Ord
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1991(67 years, 8 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Borough Road
Middlesbrough
TS1 2JN
Director NameMr Andrew John Ord
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1991(67 years, 8 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Borough Road
Middlesbrough
TS1 2JN
Director NameMrs Allison Mary McPherson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(92 years, 8 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Borough Road
Middlesbrough
TS1 2JN
Director NameMs Gillian Ann Ord
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(92 years, 8 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Borough Road
Middlesbrough
TS1 2JN
Director NameFlorence Jessie Ord
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(67 years, 8 months after company formation)
Appointment Duration20 years, 3 months (resigned 04 April 2012)
RoleCompany Director
Correspondence AddressChilvers Cottage Flatts Lane
Nunthorpe
Middlesbrough
Cleveland
TS7 0PQ
Director NameSir Ian William Wrigglesworth
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(67 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 09 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Northumberland Place
London
W2 5BS
Director NameDavid Halton
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(67 years, 8 months after company formation)
Appointment Duration23 years, 4 months (resigned 30 April 2015)
RoleCompany Director
Correspondence AddressHighcroft Belmangate
Guisborough
Cleveland
TS14 7BD
Secretary NameDavid Halton
NationalityBritish
StatusResigned
Appointed30 December 1991(67 years, 8 months after company formation)
Appointment Duration24 years, 2 months (resigned 01 March 2016)
RoleCompany Director
Correspondence AddressHighcroft Belmangate
Guisborough
Cleveland
TS14 7BD
Director NameFrank Portman
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(68 years, 10 months after company formation)
Appointment Duration13 years, 10 months (resigned 01 January 2007)
RoleAccountant
Correspondence AddressThree Trees 56 Front Street
Whitburn
Sunderland
Tyne And Wear
SR6 7JF

Contact

Websitelivinspace.co.uk

Location

Registered Address80 Borough Road
Middlesbrough
TS1 2JN
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

957k at £0.1John Livingston & Sons Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£360,000
Net Worth£2,626,518
Current Liabilities£550,520

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due28 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 September

Returns

Latest Return24 October 2023 (5 months, 3 weeks ago)
Next Return Due7 November 2024 (6 months, 3 weeks from now)

Charges

1 October 2010Delivered on: 8 October 2010
Persons entitled: Svenska Handelsbaneken Ab (Publ)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
7 April 1998Delivered on: 17 April 1998
Satisfied on: 9 October 2010
Persons entitled: Generale Bank N/V Generale De Banque Sa

Classification: Composite debenture and guarantee
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Fully Satisfied
7 November 1991Delivered on: 14 November 1991
Satisfied on: 14 April 2000
Persons entitled: Hambros Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Please see doc M25L for full details. 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.
Fully Satisfied
10 December 1987Delivered on: 30 December 1987
Satisfied on: 30 October 1992
Persons entitled: P K English Trust Company Limited

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.
Fully Satisfied
18 January 1979Delivered on: 26 January 1979
Satisfied on: 30 October 1992
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the companys estate or interest in all f/h or l/h property all stocks shares or other securities all book & other debts. Assignment of goodwill. Floating charge over the undertaking & all other property & assets present & future. (See doc M77).
Fully Satisfied

Filing History

19 January 2024Director's details changed for Mrs Allison Mary Mcpherson on 19 January 2024 (2 pages)
19 January 2024Director's details changed for Ms Gillian Ann Ord on 19 January 2024 (2 pages)
19 January 2024Cessation of Bernard John Ord as a person with significant control on 19 January 2024 (1 page)
19 January 2024Director's details changed for Mr Andrew John Ord on 19 January 2024 (2 pages)
19 January 2024Notification of John Livingston & Sons Holdings Limited as a person with significant control on 19 January 2024 (2 pages)
1 November 2023Confirmation statement made on 24 October 2023 with no updates (3 pages)
14 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
21 November 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
20 October 2022Director's details changed for Mrs Allison Mary Mcpherson on 20 October 2022 (2 pages)
20 October 2022Director's details changed for Ms Gillian Ann Ord on 20 October 2022 (2 pages)
20 October 2022Director's details changed for Mr Andrew John Ord on 20 October 2022 (2 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
8 November 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
28 June 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
3 December 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
28 September 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
25 October 2019Confirmation statement made on 24 October 2019 with updates (4 pages)
24 October 2019Change of details for Mr Bernard John Ord as a person with significant control on 24 October 2019 (2 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
26 February 2019Director's details changed for Mr Bernard John Ord on 26 February 2019 (2 pages)
11 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
1 February 2019Registered office address changed from Auckland House Bowesfield Crescent Stockton-on-Tees TS18 3HJ England to 80 Borough Road Middlesbrough TS1 2JN on 1 February 2019 (1 page)
31 January 2019Registered office address changed from The Works North Ormesby Road Middlesbrough TS4 2AG to Auckland House Bowesfield Crescent Stockton-on-Tees TS18 3HJ on 31 January 2019 (1 page)
29 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
25 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
14 November 2017Director's details changed for Mr Andrew John Ord on 14 November 2017 (2 pages)
14 November 2017Director's details changed for Mr Bernard John Ord on 14 November 2017 (2 pages)
14 November 2017Director's details changed for Mr Bernard John Ord on 14 November 2017 (2 pages)
14 November 2017Director's details changed for Mr Andrew John Ord on 14 November 2017 (2 pages)
22 June 2017Total exemption full accounts made up to 30 September 2016 (14 pages)
22 June 2017Total exemption full accounts made up to 30 September 2016 (14 pages)
2 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
24 January 2017Appointment of Ms Gillian Ann Ord as a director on 1 January 2017 (3 pages)
24 January 2017Appointment of Ms Gillian Ann Ord as a director on 1 January 2017 (3 pages)
13 January 2017Appointment of Allison Mary Mcpherson as a director on 1 January 2017 (3 pages)
13 January 2017Appointment of Allison Mary Mcpherson as a director on 1 January 2017 (3 pages)
2 June 2016Total exemption full accounts made up to 30 September 2015 (14 pages)
2 June 2016Total exemption full accounts made up to 30 September 2015 (14 pages)
10 March 2016Termination of appointment of David Halton as a secretary on 1 March 2016 (1 page)
10 March 2016Termination of appointment of David Halton as a secretary on 1 March 2016 (1 page)
3 March 2016Annual return made up to 25 January 2016
Statement of capital on 2016-03-03
  • GBP 95,700
(19 pages)
3 March 2016Annual return made up to 25 January 2016
Statement of capital on 2016-03-03
  • GBP 95,700
(19 pages)
2 June 2015Termination of appointment of David Halton as a director on 30 April 2015 (1 page)
2 June 2015Termination of appointment of David Halton as a director on 30 April 2015 (1 page)
1 June 2015Full accounts made up to 30 September 2014 (17 pages)
1 June 2015Full accounts made up to 30 September 2014 (17 pages)
16 March 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 95,700
(15 pages)
16 March 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 95,700
(15 pages)
31 October 2014Sec 519 (2 pages)
31 October 2014Sec 519 (2 pages)
3 July 2014Full accounts made up to 30 September 2013 (20 pages)
3 July 2014Full accounts made up to 30 September 2013 (20 pages)
25 February 2014Annual return made up to 25 January 2014
Statement of capital on 2014-02-25
  • GBP 95,700
(15 pages)
25 February 2014Annual return made up to 25 January 2014
Statement of capital on 2014-02-25
  • GBP 95,700
(15 pages)
18 April 2013Full accounts made up to 30 September 2012 (20 pages)
18 April 2013Full accounts made up to 30 September 2012 (20 pages)
22 February 2013Annual return made up to 25 January 2013 (15 pages)
22 February 2013Annual return made up to 25 January 2013 (15 pages)
31 July 2012Termination of appointment of Florence Ord as a director (2 pages)
31 July 2012Termination of appointment of Florence Ord as a director (2 pages)
5 July 2012Full accounts made up to 30 September 2011 (20 pages)
5 July 2012Full accounts made up to 30 September 2011 (20 pages)
22 February 2012Annual return made up to 25 January 2012 (16 pages)
22 February 2012Annual return made up to 25 January 2012 (16 pages)
10 June 2011Full accounts made up to 30 September 2010 (21 pages)
10 June 2011Full accounts made up to 30 September 2010 (21 pages)
24 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (17 pages)
24 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (17 pages)
20 January 2011Registered office address changed from Units 3-6 Boathouse Lane Stockton on Tees TS18 3AW on 20 January 2011 (2 pages)
20 January 2011Registered office address changed from Units 3-6 Boathouse Lane Stockton on Tees TS18 3AW on 20 January 2011 (2 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 5 (7 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 5 (7 pages)
22 June 2010Full accounts made up to 30 September 2009 (21 pages)
22 June 2010Full accounts made up to 30 September 2009 (21 pages)
3 March 2010Annual return made up to 25 January 2010 (12 pages)
3 March 2010Annual return made up to 25 January 2010 (12 pages)
8 July 2009Full accounts made up to 30 September 2008 (21 pages)
8 July 2009Full accounts made up to 30 September 2008 (21 pages)
9 February 2009Return made up to 25/01/09; full list of members (5 pages)
9 February 2009Return made up to 25/01/09; full list of members (5 pages)
16 October 2008Registered office changed on 16/10/2008 from roseberry court ellerbeck way stokesley north yorkshire TS9 5QT (1 page)
16 October 2008Registered office changed on 16/10/2008 from roseberry court ellerbeck way stokesley north yorkshire TS9 5QT (1 page)
29 July 2008Full accounts made up to 30 September 2007 (22 pages)
29 July 2008Full accounts made up to 30 September 2007 (22 pages)
29 January 2008Return made up to 30/12/07; full list of members (8 pages)
29 January 2008Return made up to 30/12/07; full list of members (8 pages)
1 August 2007Group of companies' accounts made up to 30 September 2006 (34 pages)
1 August 2007Group of companies' accounts made up to 30 September 2006 (34 pages)
2 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 February 2007Return made up to 30/12/06; full list of members; amend (11 pages)
28 February 2007Return made up to 30/12/06; full list of members; amend (11 pages)
29 January 2007Return made up to 30/12/06; full list of members (10 pages)
29 January 2007Return made up to 30/12/06; full list of members (10 pages)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
10 December 2006Registered office changed on 10/12/06 from: sotherby road skippers lane industrial estate south bank middlesbrough cleveland TS6 6LP (1 page)
10 December 2006Registered office changed on 10/12/06 from: sotherby road skippers lane industrial estate south bank middlesbrough cleveland TS6 6LP (1 page)
1 August 2006Group of companies' accounts made up to 30 September 2005 (30 pages)
1 August 2006Group of companies' accounts made up to 30 September 2005 (30 pages)
23 February 2006Return made up to 30/12/05; full list of members (10 pages)
23 February 2006Return made up to 30/12/05; full list of members (10 pages)
15 August 2005Group of companies' accounts made up to 30 September 2004 (29 pages)
15 August 2005Group of companies' accounts made up to 30 September 2004 (29 pages)
24 January 2005Return made up to 30/12/04; full list of members (9 pages)
24 January 2005Return made up to 30/12/04; full list of members (9 pages)
24 June 2004Group of companies' accounts made up to 30 September 2003 (27 pages)
24 June 2004Group of companies' accounts made up to 30 September 2003 (27 pages)
26 January 2004Return made up to 30/12/03; full list of members (9 pages)
26 January 2004Return made up to 30/12/03; full list of members (9 pages)
24 July 2003Group of companies' accounts made up to 30 September 2002 (27 pages)
24 July 2003Group of companies' accounts made up to 30 September 2002 (27 pages)
10 February 2003Return made up to 30/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 February 2003Return made up to 30/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 July 2002Group of companies' accounts made up to 30 September 2001 (27 pages)
5 July 2002Group of companies' accounts made up to 30 September 2001 (27 pages)
21 June 2002Auditor's resignation (1 page)
21 June 2002Auditor's resignation (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
29 January 2002Return made up to 30/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 January 2002Return made up to 30/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 June 2001Full group accounts made up to 30 September 2000 (28 pages)
6 June 2001Full group accounts made up to 30 September 2000 (28 pages)
30 January 2001Return made up to 30/12/00; full list of members (9 pages)
30 January 2001Return made up to 30/12/00; full list of members (9 pages)
31 August 2000£ ic 100000/95700 12/07/00 £ sr [email protected]=4300 (1 page)
31 August 2000£ ic 100000/95700 12/07/00 £ sr [email protected]=4300 (1 page)
26 July 2000Full group accounts made up to 30 September 1999 (31 pages)
26 July 2000Full group accounts made up to 30 September 1999 (31 pages)
14 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2000Return made up to 30/12/99; no change of members (8 pages)
1 February 2000Return made up to 30/12/99; no change of members (8 pages)
10 April 1999Full group accounts made up to 30 September 1998 (30 pages)
10 April 1999Full group accounts made up to 30 September 1998 (30 pages)
1 February 1999Return made up to 30/12/98; full list of members (11 pages)
1 February 1999Return made up to 30/12/98; full list of members (11 pages)
1 May 1998Full group accounts made up to 30 September 1997 (29 pages)
1 May 1998Full group accounts made up to 30 September 1997 (29 pages)
17 April 1998Particulars of mortgage/charge (7 pages)
17 April 1998Particulars of mortgage/charge (7 pages)
28 January 1998Return made up to 30/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 January 1998Return made up to 30/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 June 1997Full group accounts made up to 30 September 1996 (27 pages)
9 June 1997Full group accounts made up to 30 September 1996 (27 pages)
26 January 1997Return made up to 30/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 January 1997Return made up to 30/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 May 1996Full group accounts made up to 30 September 1995 (28 pages)
14 May 1996Full group accounts made up to 30 September 1995 (28 pages)
30 January 1996Return made up to 30/12/95; full list of members (11 pages)
30 January 1996Return made up to 30/12/95; full list of members (11 pages)
14 February 1987Group of companies' accounts made up to 31 March 1986 (21 pages)
15 May 1924Incorporation (26 pages)
15 May 1924Incorporation (26 pages)