Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ADAM LYTHGOE HOLDINGS LIMITED
Company Information for

ADAM LYTHGOE HOLDINGS LIMITED

SHELL GREEN HOUSE, GORSEY LANE, WIDNES, CHESHIRE, WA8 0YZ,
Company Registration Number
00456246
Private Limited Company
Active

Company Overview

About Adam Lythgoe Holdings Ltd
ADAM LYTHGOE HOLDINGS LIMITED was founded on 1948-06-28 and has its registered office in Widnes. The organisation's status is listed as "Active". Adam Lythgoe Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ADAM LYTHGOE HOLDINGS LIMITED
 
Legal Registered Office
SHELL GREEN HOUSE
GORSEY LANE
WIDNES
CHESHIRE
WA8 0YZ
Other companies in WA8
 
Filing Information
Company Number 00456246
Company ID Number 00456246
Date formed 1948-06-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/08/2015
Return next due 25/09/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-10-08 05:52:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADAM LYTHGOE HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ADAM LYTHGOE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
LESLEY SUSAN LYTHGOE
Company Secretary 2004-03-25
DAVID LYTHGOE
Director 1999-11-08
LESLEY SUSAN LYTHGOE
Director 2002-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
DOROTHY LYTHGOE
Director 1992-11-23 2008-03-26
FRANK LYTHGOE
Director 2000-01-01 2008-03-20
JANET SARAH NEALE
Director 2000-01-01 2008-03-20
DOROTHY LYTHGOE
Company Secretary 1997-05-21 2004-03-25
JOSEPH LYTHGOE
Director 1991-08-28 1999-11-17
BRENDA ELIZABETH MCCANN
Company Secretary 1994-05-26 1997-05-21
DOROTHY LYTHGOE
Company Secretary 1992-11-23 1994-05-26
PHILIP ANTHONY HULL
Company Secretary 1991-08-28 1992-11-23
PHILIP ANTHONY HULL
Director 1991-08-28 1992-11-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LESLEY SUSAN LYTHGOE ADAM LYTHGOE LIMITED Company Secretary 2004-03-25 CURRENT 1963-04-24 Active
LESLEY SUSAN LYTHGOE LYTHGOE BROTHERS LIMITED Company Secretary 2004-03-25 CURRENT 1949-02-16 Active
LESLEY SUSAN LYTHGOE ADAM LYTHGOE (ESTATES) LIMITED Company Secretary 2004-03-25 CURRENT 1966-09-07 Active
LESLEY SUSAN LYTHGOE CALSTAT LIMITED Company Secretary 2004-03-25 CURRENT 1989-07-14 Active
DAVID LYTHGOE ADAM LYTHGOE LIMITED Director 1999-11-08 CURRENT 1963-04-24 Active
DAVID LYTHGOE LYTHGOE BROTHERS LIMITED Director 1999-11-08 CURRENT 1949-02-16 Active
DAVID LYTHGOE ADAM LYTHGOE (ESTATES) LIMITED Director 1997-09-01 CURRENT 1966-09-07 Active
DAVID LYTHGOE CALSTAT LIMITED Director 1997-09-01 CURRENT 1989-07-14 Active
DAVID LYTHGOE DAVID LYTHGOE LIMITED Director 1992-06-30 CURRENT 1987-07-17 Active
LESLEY SUSAN LYTHGOE ADAM LYTHGOE LIMITED Director 2008-11-01 CURRENT 1963-04-24 Active
LESLEY SUSAN LYTHGOE LYTHGOE BROTHERS LIMITED Director 2002-04-01 CURRENT 1949-02-16 Active
LESLEY SUSAN LYTHGOE ADAM LYTHGOE (ESTATES) LIMITED Director 2002-04-01 CURRENT 1966-09-07 Active
LESLEY SUSAN LYTHGOE CALSTAT LIMITED Director 2002-04-01 CURRENT 1989-07-14 Active
LESLEY SUSAN LYTHGOE DAVID LYTHGOE LIMITED Director 1992-11-22 CURRENT 1987-07-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-20Unaudited abridged accounts made up to 2023-03-31
2023-09-08CONFIRMATION STATEMENT MADE ON 28/08/23, WITH UPDATES
2023-09-08CS01CONFIRMATION STATEMENT MADE ON 28/08/23, WITH UPDATES
2023-03-20Unaudited abridged accounts made up to 2022-03-31
2022-09-16CS01CONFIRMATION STATEMENT MADE ON 28/08/22, WITH UPDATES
2021-12-16Unaudited abridged accounts made up to 2021-03-31
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 28/08/21, WITH NO UPDATES
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 28/08/20, WITH NO UPDATES
2019-09-16PSC04Change of details for Mr David Lythgoe as a person with significant control on 2019-09-05
2019-09-13CH01Director's details changed for Mr David Lythgoe on 2019-09-05
2019-09-13CS01CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES
2019-09-13CH03SECRETARY'S DETAILS CHNAGED FOR LESLEY SUSAN LYTHGOE on 2019-09-05
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 28/08/18, WITH NO UPDATES
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-09LATEST SOC09/09/16 STATEMENT OF CAPITAL;GBP 3931.85
2016-09-09CS01CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 3931.85
2015-09-09AR0128/08/15 ANNUAL RETURN FULL LIST
2014-12-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 3931.85
2014-09-23AR0128/08/14 ANNUAL RETURN FULL LIST
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-16LATEST SOC16/10/13 STATEMENT OF CAPITAL;GBP 3931.85
2013-10-16AR0128/08/13 ANNUAL RETURN FULL LIST
2012-10-08AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-26AR0128/08/12 ANNUAL RETURN FULL LIST
2011-12-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-19AR0128/08/11 ANNUAL RETURN FULL LIST
2010-12-30AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-22AR0128/08/10 ANNUAL RETURN FULL LIST
2009-09-18363aReturn made up to 28/08/09; full list of members
2009-09-18288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID LYTHGOE / 22/05/2009
2009-09-18288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LESLEY LYTHGOE / 22/05/2009
2009-08-19AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-02-07AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-10-06363aReturn made up to 28/08/08; full list of members
2008-09-19225Accounting reference date extended from 31/12/2007 to 31/03/2008
2008-05-19169GBP IC 10900/3931.85 01/04/08 GBP SR 6668@1=6668 GBP SR 30015@0.01=300.15
2008-04-28288bAPPOINTMENT TERMINATED DIRECTOR DOROTHY LYTHGOE
2008-04-22288bAPPOINTMENT TERMINATED DIRECTOR JANET NEALE
2008-04-22288bAPPOINTMENT TERMINATED DIRECTOR FRANK LYTHGOE
2008-04-22RES13BUYBACK AGREEMENT 01/04/2008
2007-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-09-28363aRETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS
2007-09-28288cDIRECTOR'S PARTICULARS CHANGED
2006-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-09-06363aRETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS
2005-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-09-29363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-29363sRETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS
2005-06-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-09-16363sRETURN MADE UP TO 28/08/04; NO CHANGE OF MEMBERS
2004-04-29288aNEW SECRETARY APPOINTED
2004-04-14288bSECRETARY RESIGNED
2003-09-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-09-28363sRETURN MADE UP TO 28/08/03; NO CHANGE OF MEMBERS
2003-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-08-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-10-04363sRETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS
2002-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-04-19288aNEW DIRECTOR APPOINTED
2001-09-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-09-27363sRETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS
2001-08-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-10-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-09-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-09-27363sRETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS
2000-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-05-30288aNEW DIRECTOR APPOINTED
2000-05-15287REGISTERED OFFICE CHANGED ON 15/05/00 FROM: SWINHOE HOUSE CULCHETH WARRINGTON WA3 4NH
2000-05-05288aNEW DIRECTOR APPOINTED
1999-11-15288aNEW DIRECTOR APPOINTED
1999-09-22363sRETURN MADE UP TO 28/08/99; NO CHANGE OF MEMBERS
1999-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-09-30363sRETURN MADE UP TO 28/08/98; FULL LIST OF MEMBERS
1998-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-09-26363sRETURN MADE UP TO 28/08/97; NO CHANGE OF MEMBERS
1997-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-07-01288bSECRETARY RESIGNED
1997-07-01288aNEW SECRETARY APPOINTED
1996-09-12363sRETURN MADE UP TO 28/08/96; FULL LIST OF MEMBERS
1996-07-15AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-09-12363sRETURN MADE UP TO 28/08/95; NO CHANGE OF MEMBERS
1995-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ADAM LYTHGOE HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ADAM LYTHGOE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1957-08-06 PART of the property or undertaking has been released from charge MOSLEY STREET NOMINEES LTD.
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ADAM LYTHGOE HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of ADAM LYTHGOE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADAM LYTHGOE HOLDINGS LIMITED
Trademarks
We have not found any records of ADAM LYTHGOE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADAM LYTHGOE HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as ADAM LYTHGOE HOLDINGS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where ADAM LYTHGOE HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADAM LYTHGOE HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ADAM LYTHGOE HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.