Company NameLund Humphries Limited
Company StatusActive
Company Number00044045
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameGraham Robert Garrod
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1991(89 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RolePrinter
Correspondence Address2 Wellroyd Close
Court Lane Highroad Well
Halifax
HX2 0LW
Director NameBrian John Tempest
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1991(89 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RolePrinter
Correspondence Address4 Cyprus Avenue
Thackley
Bradford
West Yorkshire
BD10 0AL
Secretary NameGraham Robert Garrod
NationalityBritish
StatusCurrent
Appointed28 July 1991(89 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address2 Wellroyd Close
Court Lane Highroad Well
Halifax
HX2 0LW
Director NameMr Wayne Greenslade
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 1991(89 years, 11 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address32 Riefield Road
Eltham
London
SE9 2QA
Director NameJohn Michael Emmett
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1994(92 years, 5 months after company formation)
Appointment Duration29 years, 11 months
RoleProduction Director
Correspondence Address5 Mainspring Road
Wilsden
Bradford
West Yorkshire
BD15 0EH
Director NameJeffrey David Potter
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(89 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 October 1992)
RolePrinter
Correspondence Address26 Ballantyne Road
Thackley
Bradford
West Yorkshire
BD10 0SU
Director NameBrian Stanley Sissons
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(89 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 July 1992)
RolePlanner Retoucher
Correspondence Address7 Hernbank Gardens
Bramley
Leeds
West Yorkshire
Ls13

Location

Registered AddressC/O Grant Thornton
St Johns Centre
110 Albion Street Leeds
West Yorkshire
LS2 8LA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£9,057,660
Gross Profit£2,033,599
Net Worth£506,678
Current Liabilities£3,108,206

Accounts

Latest Accounts31 March 1993 (31 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

2 October 1987Delivered on: 14 October 1987
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
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.
Outstanding
20 October 1986Delivered on: 29 October 1986
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or moveminster limited 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.
Outstanding
20 October 1986Delivered on: 22 October 1986
Persons entitled: Norton Opax PLC

Classification: Debenture
Secured details: £650,00 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: (1) legal mortgage f/h land at drummond road, bradford with all fixtures (inc trade fixtures) and fixed plant and machinery. (2) specific equitable charge all future f/h and l/h property of the company. (3) fixed charge all moveable plant-machinery machines, apparatus and motor vehicles. (For full details see form 395 relevant to this debenture).
Outstanding
20 October 1986Delivered on: 21 October 1986
Persons entitled: West Yorkshire Enterprise Board Limited.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at-drummond road, bradford. (For full details see form 395 and continuation sheet relevant to this debenture).. 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.
Outstanding
16 May 1991Delivered on: 31 May 1991
Persons entitled: Concord Leasing Limited. for Itself and as Agent of Any of the Other Companies Named Therein

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of any agreement (as defined).
Particulars: F/H-land situate at drummond road bradford bounded on the south by newport road on the east by priestman street on the west partly by drummond road and partly by land belonging to the city of bradford metropolitan council and used by the education department and on the north partly by other land of the said council and partly by number 111 priestman street.
Outstanding
15 May 1991Delivered on: 17 May 1991
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H drummond road bradford t/n-wyk 42623M. undertaking and all property and assets present and future including uncalled capital.
Outstanding
16 April 1991Delivered on: 23 April 1991
Persons entitled: Guiness Mahon & Co Limited

Classification: Group cross-guarantee indeminity and debenture.
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.
Outstanding
4 March 1991Delivered on: 15 March 1991
Persons entitled: The Trustees from Time to Time of the Percy Lund Humphries & Co. LTD Pension Fund.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
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.
Outstanding
4 March 1991Delivered on: 14 March 1991
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stahl folder - serial no. T 0170 (for full list of machinery see form 395).
Outstanding
4 March 1991Delivered on: 13 March 1991
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
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.
Outstanding
6 November 1989Delivered on: 15 November 1989
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
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.
Outstanding
20 October 1986Delivered on: 29 October 1986
Satisfied on: 18 January 1996
Persons entitled: City of Bradford Metropoliton Council.

Classification: Legal charge
Secured details: All monies due or to become due from west yorkshire enterprise board. To the chargee under the terms of a guarantee dated 20/10/86.
Particulars: F/Hold - priestman street, newport road, drummond rd, bradford.
Fully Satisfied
22 April 1983Delivered on: 4 May 1983
Persons entitled: Midland Bank PLC

Classification: Charge over all book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All bookdebts and other debts present and future.
Fully Satisfied
29 June 1982Delivered on: 7 July 1982
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
31 December 1981Delivered on: 20 January 1982
Satisfied on: 14 February 1992
Persons entitled: 779 (UK Finance) Public Limited Company

Classification: Collateral chattel mortgage
Secured details: £350,000 and all other monies due or to become due from tangent industries limited. To the chargee under the terms of the charge.
Particulars: Fixed charge by way of legal mortgage on the following property of the company :- harris web 110M printing press.
Fully Satisfied
16 May 1991Delivered on: 31 May 1991
Satisfied on: 18 January 1996
Persons entitled: Concord Leasing Limited. for Itself and as Agent of Any of the Other Companies Named Therein

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking and all property and assets present and future including bookdebts & uncalled capital.
Fully Satisfied
1 April 1980Delivered on: 3 April 1980
Persons entitled: Industrial and Commercial Finance Corporation Limited.

Classification: Chattel mortgage.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on harris web 110 m printing press together with all additions alteration, accessories replacements & renewal of component parts together with the benefit of any obligations and warranties given by any manufacture as supplier on any other party in respect of the mortgaged property to or in favour of the company and the benefit of all maintenance agreements entered into betweenthe company and any such third party.
Fully Satisfied

Filing History

2 October 2001Dissolved (1 page)
2 July 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
16 May 2001Liquidators statement of receipts and payments (5 pages)
8 January 2001Registered office changed on 08/01/01 from: benson house 33 wellington street leeds west yorkshire LS1 4JP (1 page)
15 December 2000Appointment of a voluntary liquidator (1 page)
15 December 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 November 2000Liquidators statement of receipts and payments (5 pages)
19 May 2000Liquidators statement of receipts and payments (5 pages)
11 November 1999Liquidators statement of receipts and payments (5 pages)
17 May 1999Liquidators statement of receipts and payments (5 pages)
16 November 1998Liquidators statement of receipts and payments (5 pages)
18 September 1998Receiver ceasing to act (1 page)
18 September 1998Receiver ceasing to act (1 page)
18 September 1998Receiver ceasing to act (1 page)
9 July 1998Receiver's abstract of receipts and payments (4 pages)
13 May 1998Liquidators statement of receipts and payments (9 pages)
2 December 1997Liquidators statement of receipts and payments (5 pages)
23 May 1997Liquidators statement of receipts and payments (5 pages)
5 December 1996Liquidators statement of receipts and payments (5 pages)
23 October 1996Registered office changed on 23/10/96 from: grant thornton st johns centre 110 albion street leeds LS2 8LA (1 page)
2 October 1996Receiver's abstract of receipts and payments (4 pages)
18 January 1996Declaration of satisfaction of mortgage/charge (1 page)
18 January 1996Declaration of satisfaction of mortgage/charge (1 page)
17 November 1995Registered office changed on 17/11/95 from: coopers and lybrand 5 albion place leeds LS1 6JP (1 page)
16 November 1995Appointment of a voluntary liquidator (2 pages)
16 November 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
16 November 1995Notice of Constitution of Liquidation Committee (4 pages)
20 September 1995Receiver's abstract of receipts and payments (10 pages)