Company NameW.A. Lidgate Limited
Company StatusActive
Company Number00589918
CategoryPrivate Limited Company
Incorporation Date4 September 1957(66 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameDavid James Lidgate
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1991(33 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence AddressChristmas Tree Cottage
Main Drive Bulstrode Park
Gerrards Cross
Buckinghamshire
SL9 7PS
Director NameJosephine Ann Lidgate
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1991(33 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressChristmas Tree Cottage Main Drive
Gerrards Cross
Buckinghamshire
SL9 7PS
Director NameDaniel David Anthony Lidgate
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2009(52 years, 1 month after company formation)
Appointment Duration14 years, 7 months
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence Address69 Vine Road
Stoke Poges
Slough
Berkshire
SL2 4DQ
Secretary NameMr Benjamin John Lidgate
StatusCurrent
Appointed08 August 2014(56 years, 11 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Correspondence Address137a Whitestile Road Brentford
Middlesex
TW8 9NP
Director NameMr Benjamin John Lidgate
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2019(61 years, 5 months after company formation)
Appointment Duration5 years, 2 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address335 City Road
London
EC1V 1LJ
Secretary NameJosephine Ann Lidgate
NationalityBritish
StatusResigned
Appointed25 May 1991(33 years, 9 months after company formation)
Appointment Duration23 years, 2 months (resigned 08 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChristmas Tree Cottage Main Drive
Gerrards Cross
Buckinghamshire
SL9 7PS

Contact

Websitewww.lidgates.com/
Email address[email protected]
Telephone020 77278243
Telephone regionLondon

Location

Registered Address335 City Road
London
EC1V 1LJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£520,138
Cash£174,238
Current Liabilities£144,023

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return25 May 2023 (11 months ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Charges

20 January 2022Delivered on: 26 January 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
26 October 1987Delivered on: 2 November 1987
Satisfied on: 26 February 1994
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10, pottery lane, holland park, london W11. T. no:- 278042 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

10 September 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
5 June 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
12 June 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
13 May 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
20 February 2019Appointment of Mr Benjamin John Lidgate as a director on 12 February 2019 (2 pages)
31 May 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
29 May 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
1 June 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
9 May 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
9 May 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
2 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 20,000
(4 pages)
2 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 20,000
(4 pages)
9 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
9 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
16 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 20,000
(4 pages)
16 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 20,000
(4 pages)
11 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
11 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
14 August 2014Termination of appointment of Josephine Ann Lidgate as a secretary on 8 August 2014 (1 page)
14 August 2014Termination of appointment of Josephine Ann Lidgate as a secretary on 8 August 2014 (1 page)
14 August 2014Termination of appointment of Josephine Ann Lidgate as a secretary on 8 August 2014 (1 page)
14 August 2014Appointment of Mr Benjamin John Lidgate as a secretary on 8 August 2014 (2 pages)
14 August 2014Appointment of Mr Benjamin John Lidgate as a secretary on 8 August 2014 (2 pages)
14 August 2014Appointment of Mr Benjamin John Lidgate as a secretary on 8 August 2014 (2 pages)
9 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 20,000
(6 pages)
9 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 20,000
(6 pages)
22 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
22 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
18 July 2013Annual return made up to 25 May 2013 with a full list of shareholders (6 pages)
18 July 2013Annual return made up to 25 May 2013 with a full list of shareholders (6 pages)
18 July 2013Registered office address changed from Devonshire House 1 Devonshire St London W1W 5DR on 18 July 2013 (1 page)
18 July 2013Registered office address changed from Devonshire House 1 Devonshire St London W1W 5DR on 18 July 2013 (1 page)
16 April 2013Accounts for a small company made up to 31 October 2012 (6 pages)
16 April 2013Accounts for a small company made up to 31 October 2012 (6 pages)
7 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (6 pages)
7 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (6 pages)
16 May 2012Accounts for a small company made up to 31 October 2011 (6 pages)
16 May 2012Accounts for a small company made up to 31 October 2011 (6 pages)
24 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (6 pages)
24 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (6 pages)
11 April 2011Accounts for a small company made up to 31 October 2010 (6 pages)
11 April 2011Accounts for a small company made up to 31 October 2010 (6 pages)
11 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
24 February 2010Accounts for a small company made up to 31 October 2009 (6 pages)
24 February 2010Accounts for a small company made up to 31 October 2009 (6 pages)
18 October 2009Appointment of Daniel David Anthony Lidgate as a director (1 page)
18 October 2009Appointment of Daniel David Anthony Lidgate as a director (1 page)
23 June 2009Return made up to 25/05/09; full list of members (3 pages)
23 June 2009Return made up to 25/05/09; full list of members (3 pages)
9 April 2009Accounts for a small company made up to 31 October 2008 (6 pages)
9 April 2009Accounts for a small company made up to 31 October 2008 (6 pages)
27 August 2008Accounts for a small company made up to 31 October 2007 (6 pages)
27 August 2008Accounts for a small company made up to 31 October 2007 (6 pages)
18 June 2008Return made up to 25/05/08; full list of members (3 pages)
18 June 2008Return made up to 25/05/08; full list of members (3 pages)
11 June 2007Return made up to 25/05/07; full list of members (2 pages)
11 June 2007Return made up to 25/05/07; full list of members (2 pages)
17 April 2007Accounts for a small company made up to 31 October 2006 (6 pages)
17 April 2007Accounts for a small company made up to 31 October 2006 (6 pages)
15 June 2006Return made up to 25/05/06; full list of members (7 pages)
15 June 2006Return made up to 25/05/06; full list of members (7 pages)
31 March 2006Accounts for a small company made up to 31 October 2005 (6 pages)
31 March 2006Accounts for a small company made up to 31 October 2005 (6 pages)
23 June 2005Return made up to 25/05/05; full list of members (7 pages)
23 June 2005Return made up to 25/05/05; full list of members (7 pages)
30 March 2005Accounts for a small company made up to 31 October 2004 (6 pages)
30 March 2005Accounts for a small company made up to 31 October 2004 (6 pages)
1 June 2004Return made up to 25/05/04; full list of members (7 pages)
1 June 2004Return made up to 25/05/04; full list of members (7 pages)
3 March 2004Accounts for a small company made up to 31 October 2003 (6 pages)
3 March 2004Accounts for a small company made up to 31 October 2003 (6 pages)
6 June 2003Return made up to 25/05/03; full list of members (8 pages)
6 June 2003Return made up to 25/05/03; full list of members (8 pages)
28 April 2003Accounts for a small company made up to 31 October 2002 (6 pages)
28 April 2003Accounts for a small company made up to 31 October 2002 (6 pages)
14 June 2002Return made up to 25/05/02; full list of members
  • 363(287) ‐ Registered office changed on 14/06/02
(7 pages)
14 June 2002Return made up to 25/05/02; full list of members
  • 363(287) ‐ Registered office changed on 14/06/02
(7 pages)
26 March 2002Accounts for a small company made up to 31 October 2001 (6 pages)
26 March 2002Accounts for a small company made up to 31 October 2001 (6 pages)
8 July 2001Return made up to 25/05/01; full list of members
  • 363(287) ‐ Registered office changed on 08/07/01
(6 pages)
8 July 2001Return made up to 25/05/01; full list of members
  • 363(287) ‐ Registered office changed on 08/07/01
(6 pages)
23 April 2001Accounts for a small company made up to 31 October 2000 (7 pages)
23 April 2001Accounts for a small company made up to 31 October 2000 (7 pages)
22 June 2000Accounts for a small company made up to 31 October 1999 (7 pages)
22 June 2000Accounts for a small company made up to 31 October 1999 (7 pages)
9 June 2000Return made up to 25/05/00; full list of members (6 pages)
9 June 2000Return made up to 25/05/00; full list of members (6 pages)
15 June 1999Return made up to 25/05/99; no change of members (4 pages)
15 June 1999Return made up to 25/05/99; no change of members (4 pages)
19 May 1999Accounts for a small company made up to 31 October 1998 (7 pages)
19 May 1999Accounts for a small company made up to 31 October 1998 (7 pages)
12 June 1998Return made up to 25/05/98; full list of members (6 pages)
12 June 1998Return made up to 25/05/98; full list of members (6 pages)
27 April 1998Accounts for a small company made up to 31 October 1997 (8 pages)
27 April 1998Accounts for a small company made up to 31 October 1997 (8 pages)
26 June 1997Return made up to 25/05/97; no change of members (4 pages)
26 June 1997Return made up to 25/05/97; no change of members (4 pages)
17 June 1997Nc inc already adjusted 08/06/97 (1 page)
17 June 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
17 June 1997Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(2 pages)
17 June 1997Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
17 June 1997Conso div conve 08/06/97 (1 page)
17 June 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
17 June 1997Nc inc already adjusted 08/06/97 (1 page)
17 June 1997Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
17 June 1997Memorandum and Articles of Association (3 pages)
17 June 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
17 June 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
17 June 1997Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(2 pages)
17 June 1997Memorandum and Articles of Association (3 pages)
17 June 1997Conso div conve 08/06/97 (1 page)
13 May 1997Accounts for a small company made up to 31 October 1996 (7 pages)
13 May 1997Accounts for a small company made up to 31 October 1996 (7 pages)
31 May 1996Return made up to 25/05/96; no change of members (4 pages)
31 May 1996Return made up to 25/05/96; no change of members (4 pages)
9 June 1995Return made up to 25/05/95; full list of members (6 pages)
9 June 1995Return made up to 25/05/95; full list of members (6 pages)
24 March 1995Accounts for a small company made up to 31 October 1994 (7 pages)
24 March 1995Accounts for a small company made up to 31 October 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)