Henley Road
Ipswich
Suffolk
IP1 4NR
Director Name | Ian Blything |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1990(5 years after company formation) |
Appointment Duration | 23 years, 6 months (resigned 09 July 2014) |
Role | Earthmoving Contractor |
Country of Residence | England |
Correspondence Address | Sentaffs The Green Flempton Bury St. Edmunds Suffolk IP28 6EL |
Secretary Name | Ian Blything |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1990(5 years after company formation) |
Appointment Duration | 23 years, 6 months (resigned 09 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sentaffs The Green Flempton Bury St. Edmunds Suffolk IP28 6EL |
Website | lancasterearthmoving.co.uk |
---|
Registered Address | Westminster Business Centre 10 Great North Way Nether Poppleton York YO26 6RB |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Susan Christine Blything-smith 8.33% Ordinary A |
---|---|
315 at £1 | Ian Blything Discretionary Trust 1 5.25% Ordinary B |
315 at £1 | Ian Blything Discretionary Trust 2 5.25% Ordinary B |
314 at £1 | Ian Blything Discretionary Trust 3 5.23% Ordinary B |
314 at £1 | Ian Blything Discretionary Trust 4 5.23% Ordinary B |
314 at £1 | Ian Blything Discretionary Trust 5 5.23% Ordinary B |
314 at £1 | Ian Blything Discretionary Trust 6 5.23% Ordinary B |
314 at £1 | Ian Blything Discretionary Trust 7 5.23% Ordinary B |
2.8k at £1 | Susan Christine Blything-smith 46.67% Ordinary B |
72 at £1 | Ian Blything Discretionary Trust 5 1.20% Ordinary A |
72 at £1 | Ian Blything Discretionary Trust 6 1.20% Ordinary A |
72 at £1 | Ian Blything Discretionary Trust 7 1.20% Ordinary A |
71 at £1 | Ian Blything Discretionary Trust 1 1.18% Ordinary A |
71 at £1 | Ian Blything Discretionary Trust 2 1.18% Ordinary A |
71 at £1 | Ian Blything Discretionary Trust 3 1.18% Ordinary A |
71 at £1 | Ian Blything Discretionary Trust 4 1.18% Ordinary A |
Year | 2014 |
---|---|
Turnover | £7,909,746 |
Gross Profit | £1,430,039 |
Net Worth | £2,897,662 |
Cash | £683,491 |
Current Liabilities | £1,717,837 |
Latest Accounts | 30 May 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 May |
3 September 2015 | Delivered on: 7 September 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|---|
27 August 2015 | Delivered on: 27 August 2015 Persons entitled: Susan Christine Blything Classification: A registered charge Particulars: All present and future property of the company. For more details please refer to the instrument. Outstanding |
18 March 2013 | Delivered on: 19 March 2013 Satisfied on: 27 August 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixed plant & machinery. Fully Satisfied |
23 August 2000 | Delivered on: 1 September 2000 Satisfied on: 21 March 2013 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. Fully Satisfied |
13 June 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 March 2020 | Return of final meeting in a members' voluntary winding up (11 pages) |
12 August 2019 | Liquidators' statement of receipts and payments to 21 June 2019 (13 pages) |
22 August 2018 | Satisfaction of charge 019687800004 in full (4 pages) |
26 July 2018 | Registered office address changed from Tattersall House East Parade Harrogate North Yorkshire HG1 5LT England to Westminster Business Centre 10 Great North Way Nether Poppleton York YO26 6RB on 26 July 2018 (1 page) |
23 July 2018 | Appointment of a voluntary liquidator (2 pages) |
23 July 2018 | Declaration of solvency (4 pages) |
23 July 2018 | Resolutions
|
9 July 2018 | Satisfaction of charge 019687800003 in full (4 pages) |
3 January 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
12 October 2017 | Total exemption full accounts made up to 30 May 2017 (7 pages) |
12 October 2017 | Total exemption full accounts made up to 30 May 2017 (7 pages) |
23 February 2017 | Total exemption small company accounts made up to 30 May 2016 (8 pages) |
23 February 2017 | Total exemption small company accounts made up to 30 May 2016 (8 pages) |
28 December 2016 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
28 December 2016 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
16 May 2016 | Registered office address changed from Dane Hill Farm Dane Hill Road, Kennett, Newmarket Suffolk CB8 7QX to Tattersall House East Parade Harrogate North Yorkshire HG1 5LT on 16 May 2016 (1 page) |
16 May 2016 | Registered office address changed from Dane Hill Farm Dane Hill Road, Kennett, Newmarket Suffolk CB8 7QX to Tattersall House East Parade Harrogate North Yorkshire HG1 5LT on 16 May 2016 (1 page) |
29 April 2016 | Accounts for a medium company made up to 30 May 2015 (18 pages) |
29 April 2016 | Accounts for a medium company made up to 30 May 2015 (18 pages) |
15 February 2016 | Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page) |
15 February 2016 | Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page) |
19 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
7 September 2015 | Registration of charge 019687800004, created on 3 September 2015 (18 pages) |
7 September 2015 | Registration of charge 019687800004, created on 3 September 2015 (18 pages) |
7 September 2015 | Registration of charge 019687800004, created on 3 September 2015 (18 pages) |
27 August 2015 | Registration of charge 019687800003, created on 27 August 2015 (19 pages) |
27 August 2015 | Satisfaction of charge 2 in full (1 page) |
27 August 2015 | Registration of charge 019687800003, created on 27 August 2015 (19 pages) |
27 August 2015 | Satisfaction of charge 2 in full (1 page) |
22 February 2015 | Accounts for a medium company made up to 31 May 2014 (17 pages) |
22 February 2015 | Accounts for a medium company made up to 31 May 2014 (17 pages) |
23 December 2014 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
24 July 2014 | Termination of appointment of Ian Blything as a director on 9 July 2014 (1 page) |
24 July 2014 | Termination of appointment of Ian Blything as a director on 9 July 2014 (1 page) |
24 July 2014 | Termination of appointment of Ian Blything as a secretary on 9 July 2014 (1 page) |
24 July 2014 | Termination of appointment of Ian Blything as a director on 9 July 2014 (1 page) |
24 July 2014 | Termination of appointment of Ian Blything as a secretary on 9 July 2014 (1 page) |
24 July 2014 | Termination of appointment of Ian Blything as a secretary on 9 July 2014 (1 page) |
23 December 2013 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
19 November 2013 | Accounts for a medium company made up to 31 May 2013 (17 pages) |
19 November 2013 | Accounts for a medium company made up to 31 May 2013 (17 pages) |
25 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 March 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 March 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 March 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (6 pages) |
7 March 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (6 pages) |
10 January 2013 | Accounts for a medium company made up to 31 May 2012 (17 pages) |
10 January 2013 | Accounts for a medium company made up to 31 May 2012 (17 pages) |
1 March 2012 | Accounts for a medium company made up to 31 May 2011 (17 pages) |
1 March 2012 | Accounts for a medium company made up to 31 May 2011 (17 pages) |
21 February 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (6 pages) |
21 February 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (6 pages) |
16 February 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (6 pages) |
16 February 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (6 pages) |
9 December 2010 | Accounts for a medium company made up to 31 May 2010 (18 pages) |
9 December 2010 | Accounts for a medium company made up to 31 May 2010 (18 pages) |
4 January 2010 | Director's details changed for Susan Christine Blything on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Ian Blything on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Ian Blything on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Ian Blything on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Susan Christine Blything on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (6 pages) |
4 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (6 pages) |
4 January 2010 | Director's details changed for Susan Christine Blything on 4 January 2010 (2 pages) |
24 November 2009 | Accounts for a medium company made up to 31 May 2009 (18 pages) |
24 November 2009 | Accounts for a medium company made up to 31 May 2009 (18 pages) |
1 April 2009 | Accounts for a medium company made up to 31 May 2008 (18 pages) |
1 April 2009 | Accounts for a medium company made up to 31 May 2008 (18 pages) |
10 March 2009 | Return made up to 23/12/08; full list of members (4 pages) |
10 March 2009 | Return made up to 23/12/08; full list of members (4 pages) |
20 March 2008 | Accounts for a medium company made up to 31 May 2007 (22 pages) |
20 March 2008 | Accounts for a medium company made up to 31 May 2007 (22 pages) |
7 February 2008 | Return made up to 23/12/07; full list of members (3 pages) |
7 February 2008 | Return made up to 23/12/07; full list of members (3 pages) |
11 April 2007 | Accounts for a medium company made up to 31 May 2006 (19 pages) |
11 April 2007 | Accounts for a medium company made up to 31 May 2006 (19 pages) |
14 February 2007 | Return made up to 23/12/06; full list of members (3 pages) |
14 February 2007 | Return made up to 23/12/06; full list of members (3 pages) |
2 February 2006 | Return made up to 23/12/05; full list of members (3 pages) |
2 February 2006 | Return made up to 23/12/05; full list of members (3 pages) |
4 January 2006 | Full accounts made up to 31 May 2005 (19 pages) |
4 January 2006 | Full accounts made up to 31 May 2005 (19 pages) |
23 December 2004 | Return made up to 23/12/04; full list of members (7 pages) |
23 December 2004 | Return made up to 23/12/04; full list of members (7 pages) |
31 August 2004 | Accounting reference date extended from 31/01/05 to 31/05/05 (1 page) |
31 August 2004 | Accounts for a medium company made up to 31 January 2004 (18 pages) |
31 August 2004 | Accounting reference date extended from 31/01/05 to 31/05/05 (1 page) |
31 August 2004 | Accounts for a medium company made up to 31 January 2004 (18 pages) |
12 January 2004 | Return made up to 23/12/03; full list of members
|
12 January 2004 | Return made up to 23/12/03; full list of members
|
11 September 2003 | Accounts for a medium company made up to 31 January 2003 (17 pages) |
11 September 2003 | Accounts for a medium company made up to 31 January 2003 (17 pages) |
23 January 2003 | Return made up to 23/12/02; full list of members (7 pages) |
23 January 2003 | Return made up to 23/12/02; full list of members (7 pages) |
22 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
22 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
1 August 2002 | Accounts for a medium company made up to 31 January 2002 (17 pages) |
1 August 2002 | Accounts for a medium company made up to 31 January 2002 (17 pages) |
8 January 2002 | Return made up to 23/12/01; full list of members (6 pages) |
8 January 2002 | Return made up to 23/12/01; full list of members (6 pages) |
30 August 2001 | Director's particulars changed (1 page) |
30 August 2001 | Director's particulars changed (1 page) |
22 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
22 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
17 July 2001 | Accounts for a medium company made up to 31 January 2001 (18 pages) |
17 July 2001 | Accounts for a medium company made up to 31 January 2001 (18 pages) |
21 January 2001 | Return made up to 23/12/00; full list of members
|
21 January 2001 | Return made up to 23/12/00; full list of members
|
1 September 2000 | Particulars of mortgage/charge (3 pages) |
1 September 2000 | Particulars of mortgage/charge (3 pages) |
23 May 2000 | Accounts for a medium company made up to 31 January 2000 (18 pages) |
23 May 2000 | Accounts for a medium company made up to 31 January 2000 (18 pages) |
12 January 2000 | Return made up to 23/12/99; full list of members (6 pages) |
12 January 2000 | Return made up to 23/12/99; full list of members (6 pages) |
27 August 1999 | Registered office changed on 27/08/99 from: the limes low street bardwell bury st edmunds suffolk IP31 1AS (1 page) |
27 August 1999 | Registered office changed on 27/08/99 from: the limes low street bardwell bury st edmunds suffolk IP31 1AS (1 page) |
29 July 1999 | Accounts for a medium company made up to 31 January 1999 (18 pages) |
29 July 1999 | Accounts for a medium company made up to 31 January 1999 (18 pages) |
30 December 1998 | Return made up to 23/12/98; full list of members (6 pages) |
30 December 1998 | Return made up to 23/12/98; full list of members (6 pages) |
28 September 1998 | Accounts for a medium company made up to 31 January 1998 (18 pages) |
28 September 1998 | Accounts for a medium company made up to 31 January 1998 (18 pages) |
2 March 1998 | Return made up to 23/12/97; no change of members (4 pages) |
2 March 1998 | Return made up to 23/12/97; no change of members (4 pages) |
12 June 1997 | Accounting reference date extended from 31/10/97 to 31/01/98 (1 page) |
12 June 1997 | Accounting reference date extended from 31/10/97 to 31/01/98 (1 page) |
19 February 1997 | Accounts for a medium company made up to 31 October 1996 (15 pages) |
19 February 1997 | Accounts for a medium company made up to 31 October 1996 (15 pages) |
14 February 1997 | Return made up to 23/12/96; no change of members (4 pages) |
14 February 1997 | Return made up to 23/12/96; no change of members (4 pages) |
27 March 1996 | Accounts for a small company made up to 31 October 1995 (15 pages) |
27 March 1996 | Accounts for a small company made up to 31 October 1995 (15 pages) |
11 January 1996 | Return made up to 23/12/95; full list of members (6 pages) |
11 January 1996 | Return made up to 23/12/95; full list of members (6 pages) |
24 April 1995 | Accounts for a small company made up to 31 October 1994 (17 pages) |
24 April 1995 | Accounts for a small company made up to 31 October 1994 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
2 December 1988 | Company name changed\certificate issued on 02/12/88 (2 pages) |
2 December 1988 | Company name changed\certificate issued on 02/12/88 (2 pages) |
5 December 1985 | Incorporation (16 pages) |
5 December 1985 | Incorporation (16 pages) |