Company NameJohn W.Laycock.Limited
DirectorMark Adrian Sugden
Company StatusActive
Company Number00143693
CategoryPrivate Limited Company
Incorporation Date25 April 1916(108 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameMr Mark Adrian Sugden
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2008(92 years, 6 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStockbridge Works Bradford Road
Keighley
West Yorkshire
BD21 4EH
Director NameMrs Brenda Sugden
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(75 years, 2 months after company formation)
Appointment Duration17 years, 12 months (resigned 16 June 2009)
RoleCompany Director
Correspondence Address5 Random Close
Keighley
BD22 6LZ
Director NameMr John Philip Sugden
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(75 years, 2 months after company formation)
Appointment Duration17 years, 12 months (resigned 16 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolmefield Shann Lane
Keighley
West Yorkshire
BD20 6NA
Secretary NameMr Jim White
NationalityBritish
StatusResigned
Appointed26 June 1991(75 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 April 1995)
RoleCompany Director
Correspondence Address149 Myrtle Terrace
Cross Roads
Keighley
West Yorkshire
BD22 9AJ
Director NameIsabel Mary Sugden
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(78 years, 11 months after company formation)
Appointment Duration13 years, 6 months (resigned 07 October 2008)
RolePurchase Quality Manager
Correspondence AddressHolmefield Shann Lane
Keighley
West Yorkshire
BD20 6NA
Secretary NameMrs Brenda Sugden
NationalityBritish
StatusResigned
Appointed01 May 1995(79 years after company formation)
Appointment Duration14 years, 1 month (resigned 16 June 2009)
RoleSecretary
Correspondence Address5 Random Close
Keighley
BD22 6LZ
Director NameDavid Paul Sugden
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2008(92 years, 6 months after company formation)
Appointment Duration9 years (resigned 19 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStockbridge Works Bradford Road
Keighley
West Yorkshire
BD21 4EH

Contact

Websitejohnwlaycock.co.uk

Location

Registered AddressStockbridge Works
Bradford Road
Keighley
West Yorkshire
BD21 4EH
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley East
Built Up AreaWest Yorkshire

Shareholders

6.3k at £1Janet Stott
31.25%
Preference
6.3k at £1Judith Wood
31.25%
Preference
3.8k at £1Mark Sugden
18.75%
Ordinary
3.8k at £1Mr John Philip Sugden
18.75%
Ordinary

Financials

Year2014
Net Worth£1,069,238
Cash£167,401
Current Liabilities£373,772

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Charges

5 May 2023Delivered on: 10 May 2023
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

18 September 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
27 July 2023Notification of Janet Stott as a person with significant control on 20 July 2023 (2 pages)
27 July 2023Notification of Judith Wood as a person with significant control on 20 July 2023 (2 pages)
7 June 2023Confirmation statement made on 1 June 2023 with updates (4 pages)
10 May 2023Registration of charge 001436930001, created on 5 May 2023 (23 pages)
26 July 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
1 June 2022Confirmation statement made on 1 June 2022 with updates (4 pages)
8 August 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
10 June 2021Confirmation statement made on 4 June 2021 with updates (4 pages)
28 July 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
1 July 2020Confirmation statement made on 17 June 2020 with updates (4 pages)
4 September 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
28 June 2019Confirmation statement made on 17 June 2019 with updates (4 pages)
24 July 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
18 June 2018Confirmation statement made on 17 June 2018 with updates (4 pages)
30 May 2018Change of share class name or designation (2 pages)
30 May 2018Particulars of variation of rights attached to shares (2 pages)
22 May 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
19 October 2017Termination of appointment of David Paul Sugden as a director on 19 October 2017 (1 page)
19 October 2017Termination of appointment of David Paul Sugden as a director on 19 October 2017 (1 page)
28 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
27 June 2017Notification of Mark Adrian Sugden as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Director's details changed for Mr Mark Adrian Sugden on 27 June 2017 (2 pages)
27 June 2017Director's details changed for Mark Adrian Sugden on 16 June 2017 (2 pages)
27 June 2017Notification of John Philip Sugden as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Director's details changed for Mr Mark Adrian Sugden on 27 June 2017 (2 pages)
27 June 2017Notification of John Philip Sugden as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Director's details changed for Mark Adrian Sugden on 16 June 2017 (2 pages)
27 June 2017Notification of Mark Adrian Sugden as a person with significant control on 6 April 2016 (2 pages)
16 May 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
16 May 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
27 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 20,000
(4 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 20,000
(4 pages)
19 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 20,000
(4 pages)
19 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 20,000
(4 pages)
15 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 20,000
(4 pages)
18 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 20,000
(4 pages)
16 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
25 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
18 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
13 February 2012Registered office address changed from North Street, Keighley, Yorks BD21 3SG on 13 February 2012 (1 page)
13 February 2012Registered office address changed from North Street, Keighley, Yorks BD21 3SG on 13 February 2012 (1 page)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
20 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
10 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
10 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
30 June 2010Director's details changed for Mark Adrian Sugden on 17 June 2010 (2 pages)
30 June 2010Director's details changed for David Paul Sugden on 17 June 2010 (2 pages)
30 June 2010Director's details changed for David Paul Sugden on 17 June 2010 (2 pages)
30 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Mark Adrian Sugden on 17 June 2010 (2 pages)
30 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
6 October 2009Termination of appointment of Brenda Sugden as a secretary (1 page)
6 October 2009Termination of appointment of Brenda Sugden as a director (1 page)
6 October 2009Termination of appointment of John Sugden as a director (1 page)
6 October 2009Termination of appointment of Brenda Sugden as a secretary (1 page)
6 October 2009Termination of appointment of John Sugden as a director (1 page)
6 October 2009Termination of appointment of Brenda Sugden as a director (1 page)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
24 July 2009Return made up to 17/06/09; full list of members (5 pages)
24 July 2009Return made up to 17/06/09; full list of members (5 pages)
10 October 2008Appointment terminated director isabel sugden (1 page)
10 October 2008Appointment terminated director isabel sugden (1 page)
9 October 2008Director appointed mark adrian sugden (1 page)
9 October 2008Director appointed david paul sugden (1 page)
9 October 2008Director appointed mark adrian sugden (1 page)
9 October 2008Director appointed david paul sugden (1 page)
8 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
8 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
18 June 2008Return made up to 17/06/08; full list of members (4 pages)
18 June 2008Return made up to 17/06/08; full list of members (4 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
7 August 2007Return made up to 17/06/07; no change of members (7 pages)
7 August 2007Return made up to 17/06/07; no change of members (7 pages)
31 October 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
31 October 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
25 July 2006Return made up to 17/06/06; full list of members (8 pages)
25 July 2006Return made up to 17/06/06; full list of members (8 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (9 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (9 pages)
13 July 2005Return made up to 17/06/05; full list of members (8 pages)
13 July 2005Return made up to 17/06/05; full list of members (8 pages)
12 October 2004Return made up to 17/06/04; full list of members (8 pages)
12 October 2004Return made up to 17/06/04; full list of members (8 pages)
10 August 2004Total exemption small company accounts made up to 31 March 2004 (9 pages)
10 August 2004Total exemption small company accounts made up to 31 March 2004 (9 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (9 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (9 pages)
16 June 2003Return made up to 17/06/03; full list of members (8 pages)
16 June 2003Return made up to 17/06/03; full list of members (8 pages)
12 November 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
12 November 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
24 June 2002Return made up to 17/06/02; full list of members (8 pages)
24 June 2002Return made up to 17/06/02; full list of members (8 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
20 July 2001Return made up to 17/06/01; full list of members (8 pages)
20 July 2001Return made up to 17/06/01; full list of members (8 pages)
23 November 2000Accounts for a small company made up to 31 March 2000 (9 pages)
23 November 2000Accounts for a small company made up to 31 March 2000 (9 pages)
5 July 2000Return made up to 17/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 July 2000Return made up to 17/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 September 1999Accounts for a small company made up to 31 March 1999 (8 pages)
6 September 1999Accounts for a small company made up to 31 March 1999 (8 pages)
6 August 1999Return made up to 17/06/99; no change of members (4 pages)
6 August 1999Return made up to 17/06/99; no change of members (4 pages)
24 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
24 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
7 July 1998Return made up to 17/06/98; full list of members (6 pages)
7 July 1998Return made up to 17/06/98; full list of members (6 pages)
5 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
5 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
23 June 1997Return made up to 17/06/97; no change of members (4 pages)
23 June 1997Return made up to 17/06/97; no change of members (4 pages)
4 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
4 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
3 July 1996Return made up to 26/06/96; no change of members (4 pages)
3 July 1996Return made up to 26/06/96; no change of members (4 pages)
19 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
19 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
14 July 1995Return made up to 26/06/95; full list of members (6 pages)
14 July 1995Return made up to 26/06/95; full list of members (6 pages)
3 May 1995Secretary resigned;new secretary appointed (2 pages)
3 May 1995Secretary resigned;new secretary appointed (2 pages)
27 March 1995New director appointed (2 pages)
27 March 1995New director appointed (2 pages)
25 April 1907Certificate of incorporation (1 page)
25 April 1907Certificate of incorporation (1 page)