Gisburn
Clitheroe
BB7 4LJ
Secretary Name | Mrs Sandra Lund |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 April 1991(29 years, 2 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Correspondence Address | Stirk House Farm Gisburn Road Gisburn Clitheroe BB7 4LJ |
Director Name | Mr Michael Lund |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(59 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Steel Fabricator |
Country of Residence | England |
Correspondence Address | Four Columns Broughton Skipton BD23 3AE |
Director Name | Mr John Lund (Senior) |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(29 years, 2 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 07 August 2009) |
Role | Company Director |
Correspondence Address | Stirk House Farm Gisburn Blackburn Lancashire |
Registered Address | Four Columns Broughton Skipton BD23 3AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Broughton |
Ward | West Craven |
Address Matches | Over 50 other UK companies use this postal address |
2.5k at £1 | John Lund Jnr 83.33% Preference |
---|---|
250 at £1 | John Lund Jnr 8.33% Ordinary |
250 at £1 | Mrs Sandra Lund 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,611 |
Current Liabilities | £169,406 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 22 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 1 week from now) |
1 December 1998 | Delivered on: 17 December 1998 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Mill lane industrial estate gisburn lancashire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
16 October 1998 | Delivered on: 17 October 1998 Persons entitled: Midland Bank PLC 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. Outstanding |
11 October 1991 | Delivered on: 17 October 1991 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land mill lane gisburn lancashire. Outstanding |
11 September 1990 | Delivered on: 20 September 1990 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a:- the smithy mill lane gisburn lancashire. Outstanding |
11 September 1990 | Delivered on: 19 September 1990 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including book & other debts uncalled capital. Outstanding |
20 November 1985 | Delivered on: 29 November 1985 Satisfied on: 27 September 1991 Persons entitled: Barclays Bank PLC 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 |
20 November 1985 | Delivered on: 29 November 1985 Satisfied on: 19 February 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises k/a the smithy, mill lane, grisburn lancashire. Fully Satisfied |
17 April 2023 | Total exemption full accounts made up to 31 January 2023 (11 pages) |
---|---|
30 March 2023 | Confirmation statement made on 22 March 2023 with updates (3 pages) |
11 April 2022 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
6 April 2022 | Notification of Michael Lund as a person with significant control on 1 December 2021 (2 pages) |
6 April 2022 | Change of details for Mrs Sandra Lund as a person with significant control on 1 December 2021 (2 pages) |
6 April 2022 | Confirmation statement made on 22 March 2022 with updates (4 pages) |
6 April 2022 | Change of details for Mr John Lund (Junior) as a person with significant control on 1 December 2021 (2 pages) |
21 January 2022 | Appointment of Mr Michael Lund as a director on 1 December 2021 (2 pages) |
3 July 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
26 March 2021 | Director's details changed for Mr John Lund (Junior) on 12 February 2021 (2 pages) |
26 March 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
26 March 2021 | Change of details for Mr John Lund (Junior) as a person with significant control on 12 February 2021 (2 pages) |
26 March 2021 | Secretary's details changed for Mrs Sandra Lund on 12 February 2021 (1 page) |
26 March 2021 | Change of details for Mrs Sandra Lund as a person with significant control on 12 February 2021 (2 pages) |
16 March 2021 | Registered office address changed from 1-5 Alma Terrace Otley Road Skipton BD23 1EY England to Four Columns Broughton Skipton BD23 3AE on 16 March 2021 (1 page) |
4 August 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
26 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
29 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
15 October 2019 | Registered office address changed from Richard House Winckley Square Preston Lancashire PR1 3HP to 1-5 Alma Terrace Otley Road Skipton BD23 1EY on 15 October 2019 (1 page) |
22 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
29 October 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
29 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
16 May 2017 | Confirmation statement made on 22 March 2017 with updates (7 pages) |
16 May 2017 | Confirmation statement made on 22 March 2017 with updates (7 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
31 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
21 September 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
14 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
6 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
6 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
10 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
17 September 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
3 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
10 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (9 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (9 pages) |
8 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 January 2010 (9 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 January 2010 (9 pages) |
13 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Termination of appointment of John Lund (Senior) as a director (1 page) |
8 April 2010 | Termination of appointment of John Lund (Senior) as a director (1 page) |
28 November 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
21 April 2009 | Return made up to 22/03/09; full list of members (4 pages) |
21 April 2009 | Return made up to 22/03/09; full list of members (4 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
8 April 2008 | Return made up to 22/03/08; full list of members (4 pages) |
8 April 2008 | Return made up to 22/03/08; full list of members (4 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
2 May 2007 | Return made up to 22/03/07; full list of members (3 pages) |
2 May 2007 | Return made up to 22/03/07; full list of members (3 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
10 April 2006 | Return made up to 22/03/06; full list of members (7 pages) |
10 April 2006 | Return made up to 22/03/06; full list of members (7 pages) |
17 May 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
17 May 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
6 April 2005 | Return made up to 22/03/05; full list of members (3 pages) |
6 April 2005 | Return made up to 22/03/05; full list of members (3 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
7 May 2004 | Return made up to 22/03/04; full list of members (7 pages) |
7 May 2004 | Return made up to 22/03/04; full list of members (7 pages) |
15 May 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
15 May 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
18 April 2003 | Return made up to 22/03/03; full list of members
|
18 April 2003 | Return made up to 22/03/03; full list of members
|
18 September 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
18 September 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
24 April 2002 | Return made up to 22/03/02; full list of members
|
24 April 2002 | Return made up to 22/03/02; full list of members
|
20 June 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
20 June 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
2 May 2001 | Return made up to 22/03/01; full list of members
|
2 May 2001 | Return made up to 22/03/01; full list of members
|
11 October 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
11 October 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
20 April 2000 | Return made up to 22/03/00; full list of members (6 pages) |
20 April 2000 | Return made up to 22/03/00; full list of members (6 pages) |
10 January 2000 | Accounts for a small company made up to 31 January 1999 (6 pages) |
10 January 2000 | Accounts for a small company made up to 31 January 1999 (6 pages) |
28 April 1999 | Return made up to 22/03/99; full list of members (6 pages) |
28 April 1999 | Return made up to 22/03/99; full list of members (6 pages) |
17 December 1998 | Particulars of mortgage/charge (3 pages) |
17 December 1998 | Particulars of mortgage/charge (3 pages) |
17 November 1998 | Registered office changed on 17/11/98 from: the smithy mill lane gisburn BB7 4LN (1 page) |
17 November 1998 | Registered office changed on 17/11/98 from: the smithy mill lane gisburn BB7 4LN (1 page) |
17 October 1998 | Particulars of mortgage/charge (3 pages) |
17 October 1998 | Particulars of mortgage/charge (3 pages) |
27 August 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
27 August 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
24 March 1998 | Return made up to 22/03/98; no change of members (4 pages) |
24 March 1998 | Return made up to 22/03/98; no change of members (4 pages) |
16 September 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
16 September 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
2 April 1997 | Return made up to 22/03/97; no change of members (4 pages) |
2 April 1997 | Return made up to 22/03/97; no change of members (4 pages) |
27 October 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
27 October 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
22 April 1996 | Return made up to 22/03/96; full list of members (6 pages) |
22 April 1996 | Return made up to 22/03/96; full list of members (6 pages) |
25 August 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
25 August 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
27 March 1995 | Return made up to 22/03/95; no change of members (4 pages) |
27 March 1995 | Return made up to 22/03/95; no change of members (4 pages) |
11 January 1983 | Company name changed\certificate issued on 11/01/83 (2 pages) |
11 January 1983 | Company name changed\certificate issued on 11/01/83 (2 pages) |
8 February 1962 | Incorporation (13 pages) |
8 February 1962 | Incorporation (13 pages) |