26 Farrer Lane, Oulton
Leeds
West Yorkshire
LS26 8JW
Director Name | Mr Christopher John Hopton |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 1991(9 years, 3 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Timber Merchant |
Country of Residence | England |
Correspondence Address | Millfield Barn Redhouse Lane Moor Monkton York YO26 8JG |
Director Name | Mr Philip Ian Hall |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 1997(15 years, 8 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 9 Pymont Drive Woodlesford Leeds LS26 8WA |
Director Name | Mr Ian Matthews |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 1997(15 years, 8 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 2 Riding Gardens Lofthouse Wakefield West Yorkshire WF3 3SN |
Secretary Name | Mr Christopher John Hopton |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 October 2001(19 years, 7 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Timber Specialist |
Country of Residence | England |
Correspondence Address | Millfield Barn Redhouse Lane Moor Monkton York YO26 8JG |
Director Name | Mr Mark Andrew Rhodes |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2019(37 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Blue Steel Knowsthorpe Gate Cross Green Industrial Estate Leeds West Yorkshire LS9 0NP |
Secretary Name | Mr Christopher John Hopton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 11 June 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millfield Barn Redhouse Lane Moor Monkton York YO26 8JG |
Secretary Name | Angela Frances Hopton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1994(12 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 22 October 2001) |
Role | Accounts Clerk |
Correspondence Address | Millfield Barn Moor Monkton York North Yorkshire YO26 8JG |
Director Name | Mr Paul Graham Nuthall |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1997(15 years, 8 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 05 April 2019) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 69 Holborn Hill Ormskirk Lancashire L39 4SX |
Website | www.lawcris.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0113 2177177 |
Telephone region | Leeds |
Registered Address | Blue Steel Knowsthorpe Gate Cross Green Industrial Estate Leeds West Yorkshire LS9 0NP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Burmantofts and Richmond Hill |
Built Up Area | West Yorkshire |
79 at £1 | Mr Christopher John Hopton 79.00% Ordinary |
---|---|
19 at £1 | Mr Simon Philip Hall 19.00% Ordinary |
1 at £1 | Mr Christopher John Hopton 1.00% Ordinary A |
1 at £1 | Mr Simon Philip Hall 1.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £58,055,067 |
Gross Profit | £12,465,836 |
Net Worth | £2,910,119 |
Cash | £1,251,666 |
Current Liabilities | £14,581,459 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
8 November 2018 | Delivered on: 10 November 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
30 September 2013 | Delivered on: 3 October 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: L/H property k/a units a-d cross green drive cross green industrial estate leeds t/no YWE21513. Notification of addition to or amendment of charge. Outstanding |
6 March 1984 | Delivered on: 13 March 1984 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: (Including trade fixtures). 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 |
10 July 1991 | Delivered on: 26 July 1991 Satisfied on: 12 July 1996 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: Land at thornes lane wharf,wakefield, west yorkshire. Fully Satisfied |
24 August 2023 | Full accounts made up to 31 December 2022 (31 pages) |
---|---|
23 August 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
24 August 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
10 August 2022 | Full accounts made up to 31 December 2021 (32 pages) |
13 August 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
30 June 2021 | Full accounts made up to 31 December 2020 (32 pages) |
9 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
22 June 2020 | Full accounts made up to 31 December 2019 (30 pages) |
3 October 2019 | Appointment of Mr Mark Andrew Rhodes as a director on 2 October 2019 (2 pages) |
16 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
25 June 2019 | Full accounts made up to 31 December 2018 (28 pages) |
28 May 2019 | Termination of appointment of Paul Graham Nuthall as a director on 5 April 2019 (1 page) |
10 November 2018 | Registration of charge 016215600004, created on 8 November 2018 (39 pages) |
29 June 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
8 June 2018 | Full accounts made up to 31 December 2017 (28 pages) |
5 July 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
5 July 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
5 July 2017 | Notification of Christopher John Hopton as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Christopher John Hopton as a person with significant control on 6 April 2016 (2 pages) |
1 June 2017 | Full accounts made up to 31 December 2016 (27 pages) |
1 June 2017 | Full accounts made up to 31 December 2016 (27 pages) |
29 June 2016 | Director's details changed for Mr Paul Graham Nuthall on 21 January 2016 (2 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Director's details changed for Mr Paul Graham Nuthall on 21 January 2016 (2 pages) |
26 April 2016 | Full accounts made up to 31 December 2015 (27 pages) |
26 April 2016 | Full accounts made up to 31 December 2015 (27 pages) |
11 March 2016 | Change of share class name or designation (2 pages) |
11 March 2016 | Resolutions
|
11 March 2016 | Resolutions
|
11 March 2016 | Change of share class name or designation (2 pages) |
29 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
5 May 2015 | Full accounts made up to 31 December 2014 (22 pages) |
5 May 2015 | Full accounts made up to 31 December 2014 (22 pages) |
19 January 2015 | Section 519 (1 page) |
19 January 2015 | Section 519 (1 page) |
29 September 2014 | Registered office address changed from Unit C Cross Green Close Cross Green Indsustrial Estate Leeds West Yorkshire LS9 0RY to Blue Steel Knowsthorpe Gate Cross Green Industrial Estate Leeds West Yorkshire LS9 0NP on 29 September 2014 (1 page) |
29 September 2014 | Registered office address changed from Unit C Cross Green Close Cross Green Indsustrial Estate Leeds West Yorkshire LS9 0RY to Blue Steel Knowsthorpe Gate Cross Green Industrial Estate Leeds West Yorkshire LS9 0NP on 29 September 2014 (1 page) |
29 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 April 2014 | Full accounts made up to 31 December 2013 (22 pages) |
29 April 2014 | Full accounts made up to 31 December 2013 (22 pages) |
3 October 2013 | Registration of charge 016215600003 (13 pages) |
3 October 2013 | Registration of charge 016215600003 (13 pages) |
11 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
15 May 2013 | Full accounts made up to 31 December 2012 (21 pages) |
15 May 2013 | Full accounts made up to 31 December 2012 (21 pages) |
9 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (9 pages) |
9 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (9 pages) |
16 May 2012 | Full accounts made up to 31 December 2011 (21 pages) |
16 May 2012 | Full accounts made up to 31 December 2011 (21 pages) |
20 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (9 pages) |
20 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (9 pages) |
5 April 2011 | Full accounts made up to 31 December 2010 (21 pages) |
5 April 2011 | Full accounts made up to 31 December 2010 (21 pages) |
29 June 2010 | Director's details changed for Ian Matthews on 29 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Christopher John Hopton on 29 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Ian Matthews on 29 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Philip Ian Hall on 29 June 2010 (2 pages) |
29 June 2010 | Secretary's details changed for Mr Christopher John Hopton on 29 June 2010 (1 page) |
29 June 2010 | Director's details changed for Paul Graham Nuthall on 29 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Mr Simon Philip Hall on 29 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Christopher John Hopton on 29 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Mr Simon Philip Hall on 29 June 2010 (2 pages) |
29 June 2010 | Secretary's details changed for Mr Christopher John Hopton on 29 June 2010 (1 page) |
29 June 2010 | Director's details changed for Paul Graham Nuthall on 29 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (7 pages) |
29 June 2010 | Director's details changed for Philip Ian Hall on 29 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (7 pages) |
30 March 2010 | Full accounts made up to 31 December 2009 (21 pages) |
30 March 2010 | Full accounts made up to 31 December 2009 (21 pages) |
30 June 2009 | Return made up to 29/06/09; full list of members (5 pages) |
30 June 2009 | Return made up to 29/06/09; full list of members (5 pages) |
20 April 2009 | Full accounts made up to 31 December 2008 (21 pages) |
20 April 2009 | Full accounts made up to 31 December 2008 (21 pages) |
13 April 2009 | Resolutions
|
13 April 2009 | Resolutions
|
17 October 2008 | Accounts for a medium company made up to 31 December 2007 (18 pages) |
17 October 2008 | Accounts for a medium company made up to 31 December 2007 (18 pages) |
18 August 2008 | Location of debenture register (1 page) |
18 August 2008 | Location of register of members (1 page) |
18 August 2008 | Return made up to 02/07/08; full list of members (5 pages) |
18 August 2008 | Location of debenture register (1 page) |
18 August 2008 | Return made up to 02/07/08; full list of members (5 pages) |
18 August 2008 | Location of register of members (1 page) |
23 July 2007 | Director's particulars changed (1 page) |
23 July 2007 | Return made up to 02/07/07; full list of members (4 pages) |
23 July 2007 | Director's particulars changed (1 page) |
23 July 2007 | Return made up to 02/07/07; full list of members (4 pages) |
5 June 2007 | Accounts for a medium company made up to 31 December 2006 (20 pages) |
5 June 2007 | Accounts for a medium company made up to 31 December 2006 (20 pages) |
23 August 2006 | Return made up to 02/07/06; full list of members (3 pages) |
23 August 2006 | Return made up to 02/07/06; full list of members (3 pages) |
5 June 2006 | Accounts for a medium company made up to 31 December 2005 (20 pages) |
5 June 2006 | Accounts for a medium company made up to 31 December 2005 (20 pages) |
10 January 2006 | Accounts for a medium company made up to 31 March 2005 (19 pages) |
10 January 2006 | Accounts for a medium company made up to 31 March 2005 (19 pages) |
14 November 2005 | Resolutions
|
14 November 2005 | Memorandum and Articles of Association (12 pages) |
14 November 2005 | Resolutions
|
14 November 2005 | Memorandum and Articles of Association (12 pages) |
21 July 2005 | Return made up to 02/07/05; full list of members
|
21 July 2005 | Return made up to 02/07/05; full list of members
|
9 June 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
9 June 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
26 January 2005 | Accounts for a medium company made up to 31 March 2004 (20 pages) |
26 January 2005 | Accounts for a medium company made up to 31 March 2004 (20 pages) |
28 October 2004 | Return made up to 02/07/04; full list of members (8 pages) |
28 October 2004 | Return made up to 02/07/04; full list of members (8 pages) |
16 December 2003 | Full accounts made up to 31 March 2003 (22 pages) |
16 December 2003 | Full accounts made up to 31 March 2003 (22 pages) |
10 September 2003 | Return made up to 02/07/03; full list of members
|
10 September 2003 | Return made up to 02/07/03; full list of members
|
14 February 2003 | Resolutions
|
14 February 2003 | Resolutions
|
16 November 2002 | Accounts for a medium company made up to 31 March 2002 (17 pages) |
16 November 2002 | Accounts for a medium company made up to 31 March 2002 (17 pages) |
24 July 2002 | Return made up to 02/07/02; full list of members
|
24 July 2002 | Return made up to 02/07/02; full list of members
|
4 February 2002 | Full accounts made up to 31 March 2001 (17 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (17 pages) |
9 January 2002 | New secretary appointed (2 pages) |
9 January 2002 | Secretary resigned (1 page) |
9 January 2002 | New secretary appointed (2 pages) |
9 January 2002 | Secretary resigned (1 page) |
28 June 2001 | Return made up to 02/07/01; full list of members
|
28 June 2001 | Return made up to 02/07/01; full list of members
|
18 January 2001 | Full accounts made up to 31 March 2000 (18 pages) |
18 January 2001 | Full accounts made up to 31 March 2000 (18 pages) |
31 July 2000 | Return made up to 02/07/00; full list of members
|
31 July 2000 | Return made up to 02/07/00; full list of members
|
1 December 1999 | Full accounts made up to 31 March 1999 (20 pages) |
1 December 1999 | Full accounts made up to 31 March 1999 (20 pages) |
20 July 1999 | Return made up to 02/07/99; no change of members
|
20 July 1999 | Return made up to 02/07/99; no change of members
|
13 April 1999 | Company name changed lawcris plywood LIMITED\certificate issued on 14/04/99 (2 pages) |
13 April 1999 | Company name changed lawcris plywood LIMITED\certificate issued on 14/04/99 (2 pages) |
31 October 1998 | Full accounts made up to 31 March 1998 (18 pages) |
31 October 1998 | Full accounts made up to 31 March 1998 (18 pages) |
16 July 1998 | Return made up to 02/07/98; full list of members
|
16 July 1998 | Return made up to 02/07/98; full list of members
|
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | New director appointed (2 pages) |
5 September 1997 | Full accounts made up to 31 March 1997 (18 pages) |
5 September 1997 | Full accounts made up to 31 March 1997 (18 pages) |
16 July 1997 | Return made up to 02/07/97; full list of members (6 pages) |
16 July 1997 | Return made up to 02/07/97; full list of members (6 pages) |
16 July 1997 | Secretary resigned (1 page) |
16 July 1997 | Secretary resigned (1 page) |
15 October 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
15 October 1996 | Secretary's particulars changed (1 page) |
15 October 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
15 October 1996 | Secretary's particulars changed (1 page) |
15 October 1996 | Director's particulars changed (1 page) |
15 October 1996 | Director's particulars changed (1 page) |
14 October 1996 | Full accounts made up to 31 March 1996 (19 pages) |
14 October 1996 | Full accounts made up to 31 March 1996 (19 pages) |
15 August 1996 | Return made up to 02/07/96; no change of members (4 pages) |
15 August 1996 | Return made up to 02/07/96; no change of members (4 pages) |
12 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 1996 | Registered office changed on 21/02/96 from: thornes lane wharf wakefield west yorkshire WF1 5RF (1 page) |
21 February 1996 | Registered office changed on 21/02/96 from: thornes lane wharf wakefield west yorkshire WF1 5RF (1 page) |
24 July 1995 | Full accounts made up to 31 March 1995 (18 pages) |
24 July 1995 | Full accounts made up to 31 March 1995 (18 pages) |
6 July 1995 | Return made up to 02/07/95; full list of members
|
6 July 1995 | Return made up to 02/07/95; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
12 March 1982 | Certificate of incorporation (1 page) |
12 March 1982 | Certificate of incorporation (1 page) |