Wigan
Lancashire
WN1 2TB
Director Name | Mr Howard Bleddyn Morris |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 1991(20 years, 8 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB |
Secretary Name | Mr Howard Bleddyn Morris |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 December 1991(20 years, 8 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB |
Website | lumleycastle.com |
---|---|
Telephone | 0191 3891111 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | C/O Pkf Gm 3rd Floor One Park Row Leeds LS1 5HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
30k at £1 | Cornglade LTD 75.00% Ordinary |
---|---|
10k at £1 | Cornglade LTD 25.00% Ordinary A |
1 at £1 | Ralph Beckitt & Martin Thomas Oliver Stanley 0.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £4,665,637 |
Gross Profit | £3,766,417 |
Net Worth | £3,415,997 |
Cash | £606,399 |
Current Liabilities | £2,269,478 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 28 September 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 28 December |
Latest Return | 2 October 2022 (1 year, 6 months ago) |
---|---|
Next Return Due | 16 October 2023 (overdue) |
5 December 1990 | Delivered on: 17 December 1990 Satisfied on: 19 October 1998 Persons entitled: John Smith's Tadcaster Brewery Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the principal documents (and defined) and any other monies including further advances under the terms of the charge. Particulars: The mansion house known as lumley castle in the county of durham together with all fixtures and fittings by way of fixed charge the goodwill of the business. By way of first floating charge all the undertaking and assets of the borrower both present and future. Fully Satisfied |
---|---|
7 October 1988 | Delivered on: 20 October 1988 Satisfied on: 19 October 1998 Persons entitled: John Smith's Tadcaster Brewery Limited Classification: Legal charge Secured details: £37,530 and £14,308 and all other monies due or to become due from the company to the chargee including moneys due for goods received or services rendered. Particulars: L/H property k/as lumley castle, county durham and also the sewage treatment plant lying to the east side of the said lumley castle. Fully Satisfied |
8 July 1988 | Delivered on: 19 July 1988 Satisfied on: 19 October 1998 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: Lumley castle, chester le street, co durham. Fully Satisfied |
2 December 1986 | Delivered on: 9 December 1986 Satisfied on: 19 October 1998 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 |
10 May 1984 | Delivered on: 23 May 1984 Satisfied on: 19 October 1998 Persons entitled: John Smith's Tadcaster Brewery Limited Classification: Legal charge Secured details: £58,000 all monies due or to become due from the company to the chargee including moneys due for goods sold and delivered. Particulars: Lumley castle chester le street, county durham. Fully Satisfied |
15 March 1984 | Delivered on: 17 March 1984 Satisfied on: 5 October 1998 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: Fixed & floating charge undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
15 March 1984 | Delivered on: 17 March 1984 Satisfied on: 6 July 1988 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: All that l/h mansion house k/a lumley castle nr chester-le-street in the county durham together with the goodwill of the business (please see form 47 for full details). Fully Satisfied |
15 March 1984 | Delivered on: 17 March 1984 Satisfied on: 3 September 1998 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: Fixed & floating charge undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
21 April 1989 | Delivered on: 26 April 1989 Persons entitled: Yorkshire Building Limited Classification: Mortgage Secured details: £24,650.00 due from the company to the chargee and for securing further advances under the terms of the charge. Particulars: All that l/h property situate and k/a number 67 leyburn close ouston chester-le-street in the county of durham t/n du 88262. Outstanding |
25 September 1998 | Delivered on: 14 October 1998 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the f/h property k/a lumley castle,chester le street,county durham.t/no.DU142796. Outstanding |
25 September 1998 | Delivered on: 13 October 1998 Persons entitled: Clydesdale 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. See the mortgage charge document for full details. Outstanding |
11 October 2017 | Confirmation statement made on 2 October 2017 with updates (4 pages) |
---|---|
29 September 2017 | Full accounts made up to 31 December 2016 (25 pages) |
26 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
2 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
13 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
23 September 2015 | Full accounts made up to 31 December 2014 (21 pages) |
20 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
14 July 2014 | Accounts for a medium company made up to 31 December 2013 (20 pages) |
26 November 2013 | Full accounts made up to 31 December 2012 (19 pages) |
22 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
16 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (6 pages) |
16 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (6 pages) |
26 July 2012 | Accounts for a medium company made up to 31 December 2011 (20 pages) |
1 November 2011 | Director's details changed for Gordon Frank Dunlop Bear on 31 October 2011 (2 pages) |
31 October 2011 | Registered office address changed from Lumley Castle Chester-Le-Street County Durham DH3 4NX on 31 October 2011 (1 page) |
31 October 2011 | Secretary's details changed for Mr Howard Bleddyn Morris on 31 October 2011 (2 pages) |
31 October 2011 | Director's details changed for Mr Howard Bleddyn Morris on 31 October 2011 (2 pages) |
26 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (6 pages) |
26 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (6 pages) |
23 August 2011 | Full accounts made up to 31 December 2010 (20 pages) |
2 November 2010 | Annual return made up to 2 October 2010 (12 pages) |
2 November 2010 | Annual return made up to 2 October 2010 (12 pages) |
20 October 2010 | Accounts for a medium company made up to 31 December 2009 (21 pages) |
23 December 2009 | Annual return made up to 2 October 2009 (14 pages) |
23 December 2009 | Annual return made up to 2 October 2009 (14 pages) |
3 December 2009 | Director's details changed for Gordon Frank Dunlop Bear on 9 September 2009 (1 page) |
3 December 2009 | Director's details changed for Gordon Frank Dunlop Bear on 9 September 2009 (1 page) |
21 October 2009 | Accounts for a medium company made up to 31 December 2008 (21 pages) |
4 December 2008 | Accounts for a medium company made up to 31 December 2007 (20 pages) |
23 October 2008 | Return made up to 02/10/08; full list of members (6 pages) |
14 August 2008 | Director and secretary's change of particulars / howard morris / 18/12/2007 (1 page) |
29 December 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
2 November 2007 | Return made up to 02/10/07; full list of members (6 pages) |
7 December 2006 | Resolutions
|
7 December 2006 | Memorandum and Articles of Association (6 pages) |
30 October 2006 | Return made up to 02/10/06; full list of members (7 pages) |
26 October 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
21 October 2005 | Return made up to 02/10/05; full list of members (7 pages) |
4 August 2005 | Accounts for a medium company made up to 2 January 2005 (19 pages) |
4 August 2005 | Accounts for a medium company made up to 2 January 2005 (19 pages) |
28 October 2004 | Accounts for a medium company made up to 28 December 2003 (21 pages) |
26 October 2004 | Return made up to 02/10/04; full list of members (7 pages) |
25 November 2003 | Return made up to 02/10/03; full list of members (7 pages) |
27 October 2003 | Accounts for a medium company made up to 29 December 2002 (19 pages) |
28 October 2002 | Accounts for a medium company made up to 30 December 2001 (19 pages) |
10 October 2002 | Return made up to 02/10/02; full list of members (7 pages) |
30 October 2001 | Return made up to 02/10/01; full list of members (7 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (19 pages) |
19 September 2001 | Director's particulars changed (1 page) |
11 July 2001 | Full accounts made up to 2 January 2000 (20 pages) |
11 July 2001 | Full accounts made up to 2 January 2000 (20 pages) |
24 October 2000 | Return made up to 04/09/00; full list of members
|
1 November 1999 | Full accounts made up to 3 January 1999 (21 pages) |
1 November 1999 | Full accounts made up to 3 January 1999 (21 pages) |
21 October 1999 | Return made up to 04/09/99; full list of members (8 pages) |
19 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 1998 | Particulars of mortgage/charge (5 pages) |
13 October 1998 | Particulars of mortgage/charge (6 pages) |
5 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
25 September 1998 | Return made up to 04/09/98; full list of members (8 pages) |
3 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 1998 | Full accounts made up to 28 December 1997 (19 pages) |
3 November 1997 | Full accounts made up to 28 December 1996 (26 pages) |
15 October 1997 | Return made up to 04/09/97; full list of members (8 pages) |
29 September 1996 | Return made up to 04/09/96; full list of members (8 pages) |
29 September 1996 | Director's particulars changed (1 page) |
6 September 1996 | Full accounts made up to 28 December 1995 (19 pages) |
18 January 1996 | Return made up to 01/12/95; no change of members (4 pages) |
18 August 1995 | Full accounts made up to 28 December 1994 (18 pages) |
9 December 1992 | Full accounts made up to 28 December 1991 (19 pages) |
12 September 1988 | Wd 23/08/88 ad 10/08/88--------- £ si 1@1=1 £ ic 140000/140001 (2 pages) |
23 June 1988 | Nc inc already adjusted (1 page) |
23 June 1988 | Resolutions
|
9 February 1988 | Return made up to 01/12/87; full list of members (4 pages) |
9 October 1986 | Return made up to 01/10/86; full list of members (4 pages) |
3 October 1985 | Company name changed\certificate issued on 03/10/85 (2 pages) |
13 April 1971 | Certificate of incorporation (1 page) |