Company NameLodge Joinery & Timber Company Limited
Company StatusDissolved
Company Number01052323
CategoryPrivate Limited Company
Incorporation Date1 May 1972(52 years ago)
Dissolution Date27 April 2022 (2 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Michael Lodge
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1991(18 years, 10 months after company formation)
Appointment Duration31 years, 2 months (closed 27 April 2022)
RoleJoiner
Country of ResidenceEngland
Correspondence Address61 Mornant Avenue
Hartford
Northwich
Cheshire
CW8 2FG
Secretary NameTina Lodge
NationalityBritish
StatusClosed
Appointed22 February 1991(18 years, 10 months after company formation)
Appointment Duration31 years, 2 months (closed 27 April 2022)
RoleCompany Director
Correspondence Address61 Mornant Avenue
Hartford
Northwich
Cheshire
CW8 2FG
Director NameMiss Jayne Lodge
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2019(47 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 27 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVernon House 40 New North Road
Huddersfield
West Yorkshire
HD1 5LS
Director NameMr Michael Lodge
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2019(47 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 27 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVernon House 40 New North Road
Huddersfield
West Yorkshire
HD1 5LS

Location

Registered AddressC/O Poppleton & Appleby The Media Centre
7 Northumberland Street
Huddersfield
HD1 1RL
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Shareholders

2k at £1John Michael Lodge
9.99%
Ordinary
6k at £1Michael Lodge
30.01%
Ordinary
6k at £1Carol Lodge
30.00%
Ordinary
6k at £1Jayne Lodge
30.00%
Ordinary

Financials

Year2014
Net Worth£1,103,548
Cash£66,881
Current Liabilities£46,535

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

29 September 1998Delivered on: 9 October 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
27 April 1982Delivered on: 4 May 1982
Persons entitled: National Westminster 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: Land on the north east side of tanyard road, milnsbridge, kirkless W. yorks. Title no wyk 244039.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
20 October 1981Delivered on: 28 October 1981
Persons entitled: National Westminster 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: Land & buildings on the north east side of market street milnsbridge huddersfield, west yorkshire. Title no wyk 171509. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
28 December 1978Delivered on: 8 January 1979
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H methodist church & other buildings adjoining lamb hall road, longwood nr. Huddersfield, W. yorks comprised in a conveyance dated 28.12.78. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
13 January 1978Delivered on: 20 January 1978
Persons entitled: National Westminster 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: Land & buildings on the north side of colne vale road, milnsbridge, huddersfield, W. yorks. Title no wyk 52264. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
11 January 1977Delivered on: 20 January 1977
Persons entitled: National Westminster 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: L/H land & buildings lying to the south west of market street. F/h property known as land & buildings lying to the south west of market street. (See doc M21 for further details of property charged). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
11 August 1976Delivered on: 17 August 1976
Persons entitled: National Westminster 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 those freehold premises known as bridgecroft, dyeworks, bridgecroft, milnsbridge, hudderfield in metropolitan district of kirkless, west yorkshire with the electricity substation thereto belonging as described in a conveyance and transfer dated 11 aug 1976 (see doc M20). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
4 July 1972Delivered on: 24 July 1972
Persons entitled: National Westminster 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: Land and buildings on east side of bridge croft, milnsbridge, huddersfield, yorkshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
23 December 1975Delivered on: 30 December 1975
Satisfied on: 1 February 1999
Persons entitled: Lombard North Central Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Approximately 9660 sq yards land with buildings erected thereon fronting to colne vale road milnsbridge huddersfield west yorkshire together with all fixtures whatsoever now or at any time hereafter attached to the property or any part thereof other than trade machinery as defined by section 5 of bills of sale act 1878.
Fully Satisfied

Filing History

27 April 2022Final Gazette dissolved following liquidation (1 page)
27 January 2022Return of final meeting in a members' voluntary winding up (15 pages)
20 January 2021Liquidators' statement of receipts and payments to 5 December 2020 (15 pages)
20 December 2019Registered office address changed from Vernon House 40 New North Road Huddersfield West Yorkshire HD1 5LS to C/O Poppleton & Appleby the Media Centre 7 Northumberland Street Huddersfield HD1 1RL on 20 December 2019 (2 pages)
19 December 2019Appointment of a voluntary liquidator (3 pages)
19 December 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-06
(1 page)
19 December 2019Declaration of solvency (5 pages)
28 November 2019Previous accounting period extended from 30 April 2019 to 31 May 2019 (1 page)
28 November 2019Appointment of Miss Jayne Lodge as a director on 26 November 2019 (2 pages)
27 November 2019Satisfaction of charge 9 in full (1 page)
27 November 2019Satisfaction of charge 5 in full (1 page)
27 November 2019Satisfaction of charge 1 in full (1 page)
27 November 2019Satisfaction of charge 7 in full (1 page)
27 November 2019Satisfaction of charge 6 in full (1 page)
27 November 2019Satisfaction of charge 3 in full (2 pages)
27 November 2019Satisfaction of charge 8 in full (1 page)
27 November 2019Satisfaction of charge 4 in full (2 pages)
26 November 2019Appointment of Mr Michael Lodge as a director on 26 November 2019 (2 pages)
1 February 2019Amended total exemption full accounts made up to 30 April 2017 (7 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
8 January 2019Confirmation statement made on 15 December 2018 with updates (4 pages)
19 January 2018Confirmation statement made on 15 December 2017 with updates (4 pages)
3 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
22 December 2016Confirmation statement made on 15 December 2016 with updates (8 pages)
22 December 2016Confirmation statement made on 15 December 2016 with updates (8 pages)
23 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
23 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
8 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 19,950
(5 pages)
8 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 19,950
(5 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
23 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 19,950
(5 pages)
23 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 19,950
(5 pages)
19 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 19,950
(6 pages)
19 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 19,950
(6 pages)
8 August 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
8 August 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
10 January 2013Secretary's details changed for Tina Lodge on 14 September 2012 (2 pages)
10 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (6 pages)
10 January 2013Secretary's details changed for Tina Lodge on 14 September 2012 (2 pages)
10 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (6 pages)
14 September 2012Director's details changed for Mr John Michael Lodge on 14 September 2012 (2 pages)
14 September 2012Director's details changed for Mr John Michael Lodge on 14 September 2012 (2 pages)
13 September 2012Registered office address changed from Bridge Croft Milnbridge Huddersfield HD3 4NF on 13 September 2012 (1 page)
13 September 2012Registered office address changed from Bridge Croft Milnbridge Huddersfield HD3 4NF on 13 September 2012 (1 page)
22 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (6 pages)
22 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (6 pages)
26 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
26 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
5 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (6 pages)
5 January 2011Register(s) moved to registered inspection location (1 page)
5 January 2011Register(s) moved to registered inspection location (1 page)
5 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (6 pages)
5 October 2010Register inspection address has been changed (1 page)
5 October 2010Register inspection address has been changed (1 page)
4 August 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
4 August 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
6 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
25 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
25 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
22 December 2008Return made up to 15/12/08; full list of members (3 pages)
22 December 2008Return made up to 15/12/08; full list of members (3 pages)
12 August 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
12 August 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
26 February 2008Director's change of particulars / john lodge / 26/02/2008 (1 page)
26 February 2008Director's change of particulars / john lodge / 26/02/2008 (1 page)
26 February 2008Secretary's change of particulars / tina lodge / 26/02/2008 (1 page)
26 February 2008Secretary's change of particulars / tina lodge / 26/02/2008 (1 page)
3 January 2008Return made up to 15/12/07; full list of members (2 pages)
3 January 2008Return made up to 15/12/07; full list of members (2 pages)
21 December 2007Director's particulars changed (1 page)
21 December 2007Secretary's particulars changed (1 page)
21 December 2007Secretary's particulars changed (1 page)
21 December 2007Director's particulars changed (1 page)
5 January 2007Return made up to 15/12/06; full list of members (2 pages)
5 January 2007Return made up to 15/12/06; full list of members (2 pages)
28 November 2006Total exemption small company accounts made up to 30 April 2006 (9 pages)
28 November 2006Total exemption small company accounts made up to 30 April 2006 (9 pages)
14 February 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
14 February 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
23 January 2006Return made up to 15/12/05; full list of members (3 pages)
23 January 2006Return made up to 15/12/05; full list of members (3 pages)
17 January 2005Return made up to 15/12/04; full list of members (6 pages)
17 January 2005Return made up to 15/12/04; full list of members (6 pages)
27 October 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
27 October 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
20 January 2004Accounts for a small company made up to 30 April 2003 (8 pages)
20 January 2004Accounts for a small company made up to 30 April 2003 (8 pages)
14 January 2004Return made up to 15/12/03; full list of members (6 pages)
14 January 2004Return made up to 15/12/03; full list of members (6 pages)
4 March 2003Accounts for a small company made up to 30 April 2002 (7 pages)
4 March 2003Accounts for a small company made up to 30 April 2002 (7 pages)
13 January 2003Return made up to 15/12/02; full list of members (6 pages)
13 January 2003Return made up to 15/12/02; full list of members (6 pages)
15 February 2002Accounts for a small company made up to 30 April 2001 (6 pages)
15 February 2002Accounts for a small company made up to 30 April 2001 (6 pages)
4 January 2002Return made up to 15/12/01; full list of members (6 pages)
4 January 2002Return made up to 15/12/01; full list of members (6 pages)
8 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
8 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
27 December 2000Return made up to 15/12/00; full list of members (6 pages)
27 December 2000Return made up to 15/12/00; full list of members (6 pages)
16 May 2000Return made up to 22/02/00; full list of members (6 pages)
16 May 2000Return made up to 22/02/00; full list of members (6 pages)
14 January 2000Accounts for a small company made up to 30 April 1999 (6 pages)
14 January 2000Accounts for a small company made up to 30 April 1999 (6 pages)
24 March 1999Return made up to 22/02/99; full list of members (6 pages)
24 March 1999Return made up to 22/02/99; full list of members (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
1 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
1 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
9 October 1998Particulars of mortgage/charge (3 pages)
9 October 1998Particulars of mortgage/charge (3 pages)
6 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
6 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
27 February 1997Return made up to 22/02/97; no change of members (4 pages)
27 February 1997Return made up to 22/02/97; no change of members (4 pages)
18 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
18 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
28 February 1996Return made up to 22/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 February 1996Return made up to 22/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)
9 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)
10 March 1995Return made up to 22/02/95; no change of members (4 pages)
10 March 1995Return made up to 22/02/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)