Company NameJohn Lund (Gisburn) Limited
DirectorsJohn Lund (Junior) and Michael Lund
Company StatusActive
Company Number00714794
CategoryPrivate Limited Company
Incorporation Date8 February 1962(62 years, 3 months ago)
Previous NameJ.R. Rawsthorne & Son Limited

Business Activity

Section CManufacturing
SIC 28302Manufacture of agricultural and forestry machinery other than tractors
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Directors

Director NameMr John Lund (Junior)
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1991(29 years, 2 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStirk House Farm Gisburn Road
Gisburn
Clitheroe
BB7 4LJ
Secretary NameMrs Sandra Lund
NationalityBritish
StatusCurrent
Appointed09 April 1991(29 years, 2 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence AddressStirk House Farm Gisburn Road
Gisburn
Clitheroe
BB7 4LJ
Director NameMr Michael Lund
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(59 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RoleSteel Fabricator
Country of ResidenceEngland
Correspondence AddressFour Columns Broughton
Skipton
BD23 3AE
Director NameMr John Lund (Senior)
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(29 years, 2 months after company formation)
Appointment Duration18 years, 4 months (resigned 07 August 2009)
RoleCompany Director
Correspondence AddressStirk House Farm
Gisburn
Blackburn
Lancashire

Location

Registered AddressFour Columns
Broughton
Skipton
BD23 3AE
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBroughton
WardWest Craven
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2.5k at £1John Lund Jnr
83.33%
Preference
250 at £1John Lund Jnr
8.33%
Ordinary
250 at £1Mrs Sandra Lund
8.33%
Ordinary

Financials

Year2014
Net Worth£12,611
Current Liabilities£169,406

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return22 March 2024 (1 month, 1 week ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Charges

1 December 1998Delivered 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 1998Delivered 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 1991Delivered 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 1990Delivered 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 1990Delivered 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 1985Delivered 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 1985Delivered 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

Filing History

17 April 2023Total exemption full accounts made up to 31 January 2023 (11 pages)
30 March 2023Confirmation statement made on 22 March 2023 with updates (3 pages)
11 April 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
6 April 2022Notification of Michael Lund as a person with significant control on 1 December 2021 (2 pages)
6 April 2022Change of details for Mrs Sandra Lund as a person with significant control on 1 December 2021 (2 pages)
6 April 2022Confirmation statement made on 22 March 2022 with updates (4 pages)
6 April 2022Change of details for Mr John Lund (Junior) as a person with significant control on 1 December 2021 (2 pages)
21 January 2022Appointment of Mr Michael Lund as a director on 1 December 2021 (2 pages)
3 July 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
26 March 2021Director's details changed for Mr John Lund (Junior) on 12 February 2021 (2 pages)
26 March 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
26 March 2021Change of details for Mr John Lund (Junior) as a person with significant control on 12 February 2021 (2 pages)
26 March 2021Secretary's details changed for Mrs Sandra Lund on 12 February 2021 (1 page)
26 March 2021Change of details for Mrs Sandra Lund as a person with significant control on 12 February 2021 (2 pages)
16 March 2021Registered 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 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
26 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
15 October 2019Registered 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 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
29 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
16 May 2017Confirmation statement made on 22 March 2017 with updates (7 pages)
16 May 2017Confirmation statement made on 22 March 2017 with updates (7 pages)
6 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
6 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
31 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 3,000
(5 pages)
31 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 3,000
(5 pages)
21 September 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
21 September 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
14 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 3,000
(5 pages)
14 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 3,000
(5 pages)
6 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
6 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
10 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 3,000
(5 pages)
10 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 3,000
(5 pages)
17 September 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
17 September 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
3 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
10 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (9 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (9 pages)
8 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
7 October 2010Total exemption small company accounts made up to 31 January 2010 (9 pages)
7 October 2010Total exemption small company accounts made up to 31 January 2010 (9 pages)
13 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
8 April 2010Termination of appointment of John Lund (Senior) as a director (1 page)
8 April 2010Termination of appointment of John Lund (Senior) as a director (1 page)
28 November 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
28 November 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
21 April 2009Return made up to 22/03/09; full list of members (4 pages)
21 April 2009Return made up to 22/03/09; full list of members (4 pages)
3 July 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
3 July 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
8 April 2008Return made up to 22/03/08; full list of members (4 pages)
8 April 2008Return made up to 22/03/08; full list of members (4 pages)
27 June 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
27 June 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
2 May 2007Return made up to 22/03/07; full list of members (3 pages)
2 May 2007Return made up to 22/03/07; full list of members (3 pages)
14 September 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
14 September 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
10 April 2006Return made up to 22/03/06; full list of members (7 pages)
10 April 2006Return made up to 22/03/06; full list of members (7 pages)
17 May 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
17 May 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
6 April 2005Return made up to 22/03/05; full list of members (3 pages)
6 April 2005Return made up to 22/03/05; full list of members (3 pages)
27 October 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
27 October 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
7 May 2004Return made up to 22/03/04; full list of members (7 pages)
7 May 2004Return made up to 22/03/04; full list of members (7 pages)
15 May 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
15 May 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
18 April 2003Return made up to 22/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 April 2003Return made up to 22/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 September 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
18 September 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
24 April 2002Return made up to 22/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 April 2002Return made up to 22/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 June 2001Accounts for a small company made up to 31 January 2001 (6 pages)
20 June 2001Accounts for a small company made up to 31 January 2001 (6 pages)
2 May 2001Return made up to 22/03/01; full list of members
  • 363(287) ‐ Registered office changed on 02/05/01
(6 pages)
2 May 2001Return made up to 22/03/01; full list of members
  • 363(287) ‐ Registered office changed on 02/05/01
(6 pages)
11 October 2000Accounts for a small company made up to 31 January 2000 (6 pages)
11 October 2000Accounts for a small company made up to 31 January 2000 (6 pages)
20 April 2000Return made up to 22/03/00; full list of members (6 pages)
20 April 2000Return made up to 22/03/00; full list of members (6 pages)
10 January 2000Accounts for a small company made up to 31 January 1999 (6 pages)
10 January 2000Accounts for a small company made up to 31 January 1999 (6 pages)
28 April 1999Return made up to 22/03/99; full list of members (6 pages)
28 April 1999Return made up to 22/03/99; full list of members (6 pages)
17 December 1998Particulars of mortgage/charge (3 pages)
17 December 1998Particulars of mortgage/charge (3 pages)
17 November 1998Registered office changed on 17/11/98 from: the smithy mill lane gisburn BB7 4LN (1 page)
17 November 1998Registered office changed on 17/11/98 from: the smithy mill lane gisburn BB7 4LN (1 page)
17 October 1998Particulars of mortgage/charge (3 pages)
17 October 1998Particulars of mortgage/charge (3 pages)
27 August 1998Accounts for a small company made up to 31 January 1998 (6 pages)
27 August 1998Accounts for a small company made up to 31 January 1998 (6 pages)
24 March 1998Return made up to 22/03/98; no change of members (4 pages)
24 March 1998Return made up to 22/03/98; no change of members (4 pages)
16 September 1997Accounts for a small company made up to 31 January 1997 (6 pages)
16 September 1997Accounts for a small company made up to 31 January 1997 (6 pages)
2 April 1997Return made up to 22/03/97; no change of members (4 pages)
2 April 1997Return made up to 22/03/97; no change of members (4 pages)
27 October 1996Accounts for a small company made up to 31 January 1996 (6 pages)
27 October 1996Accounts for a small company made up to 31 January 1996 (6 pages)
22 April 1996Return made up to 22/03/96; full list of members (6 pages)
22 April 1996Return made up to 22/03/96; full list of members (6 pages)
25 August 1995Accounts for a small company made up to 31 January 1995 (6 pages)
25 August 1995Accounts for a small company made up to 31 January 1995 (6 pages)
27 March 1995Return made up to 22/03/95; no change of members (4 pages)
27 March 1995Return made up to 22/03/95; no change of members (4 pages)
11 January 1983Company name changed\certificate issued on 11/01/83 (2 pages)
11 January 1983Company name changed\certificate issued on 11/01/83 (2 pages)
8 February 1962Incorporation (13 pages)
8 February 1962Incorporation (13 pages)