Manvers
Rotherham
S63 5NB
Secretary Name | Mr Derek Edward Gulbrandsen |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 1992(2 years, 10 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Universal House Adwick Park Manvers Rotherham S63 5NB |
Director Name | Mr Hubert Horstkotter |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 July 2015(26 years after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | Universal House Adwick Park Manvers Rotherham S63 5NB |
Director Name | Mr Karl-Heinz Lenzkes |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 April 1992(2 years, 10 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 30 October 2014) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Gewerbering 9 Schalksmhu Postfach 5885 Germany |
Website | uk.lenzkes.com |
---|
Registered Address | Universal House Adwick Park Manvers Rotherham S63 5NB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Ward | Wath |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 2 other UK companies use this postal address |
999 at £1 | K.h. Lenzkes 99.90% Ordinary |
---|---|
1 at £1 | D.e. Gulbrandsen 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £237,704 |
Cash | £367,879 |
Current Liabilities | £1,938,380 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 6 July 2024 (2 months from now) |
19 July 2019 | Delivered on: 25 July 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: Renaissance house, adwick park, wath upon dearne, rotherham, S63 5NB land registry title number SYK638231. Outstanding |
---|---|
3 April 1998 | Delivered on: 8 April 1998 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re lct (GB) limited business premium account number 40980048. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
5 February 1998 | Delivered on: 19 February 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: Plot 24 fairfields industrial estate manvers rotherham south yorkshire. Outstanding |
4 February 1998 | Delivered on: 10 February 1998 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Deal number 24523383. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
13 January 1993 | Delivered on: 22 January 1993 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: Property k/a factory unit BT509/22 goldthorpe ind est goldthorpe barnsley south yorkshire. Outstanding |
10 September 1990 | Delivered on: 24 September 1990 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 |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
24 August 2023 | Change of name notice (2 pages) |
24 August 2023 | Company name changed lenzkes clamping tools (GB) LIMITED\certificate issued on 24/08/23
|
18 July 2023 | Notification of Heike Lenzkes as a person with significant control on 14 May 2019 (2 pages) |
18 July 2023 | Notification of Thomas Lenzkes as a person with significant control on 14 May 2019 (2 pages) |
22 June 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
18 July 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
18 August 2021 | Confirmation statement made on 22 June 2021 with updates (4 pages) |
24 February 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
10 August 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
8 July 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
3 March 2020 | Registered office address changed from Universal House Fairfield Park Manvers Rotherham South Yorkshire S63 5DB to Universal House Adwick Park Manvers Rotherham S63 5NB on 3 March 2020 (1 page) |
14 August 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
31 July 2019 | Resolutions
|
25 July 2019 | Registration of charge 023976140006, created on 19 July 2019 (37 pages) |
17 July 2019 | Confirmation statement made on 22 June 2019 with updates (5 pages) |
16 July 2019 | Statement of capital following an allotment of shares on 14 May 2019
|
22 June 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
19 June 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
17 July 2017 | Notification of Derek Edward Gulbrandsen as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Derek Edward Gulbrandsen as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
25 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
7 July 2015 | Termination of appointment of Karl-Heinz Lenzkes as a director on 30 October 2014 (1 page) |
7 July 2015 | Termination of appointment of Karl-Heinz Lenzkes as a director on 30 October 2014 (1 page) |
7 July 2015 | Appointment of Mr Hubert Horstkotter as a director on 1 July 2015 (2 pages) |
7 July 2015 | Appointment of Mr Hubert Horstkotter as a director on 1 July 2015 (2 pages) |
7 July 2015 | Appointment of Mr Hubert Horstkotter as a director on 1 July 2015 (2 pages) |
30 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
25 March 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
25 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
26 March 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
26 March 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
25 September 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
25 September 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
8 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
8 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Director's details changed for Mr Derek Edward Gulbrandsen on 31 January 2011 (2 pages) |
1 February 2011 | Director's details changed for Mr Derek Edward Gulbrandsen on 31 January 2011 (2 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
30 June 2010 | Secretary's details changed for Mr Derek Edward Gulbrandsen on 22 June 2010 (1 page) |
30 June 2010 | Director's details changed for Mr Karl-Heinz Lenzkes on 22 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Karl-Heinz Lenzkes on 22 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Derek Edward Gulbrandsen on 22 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Secretary's details changed for Mr Derek Edward Gulbrandsen on 22 June 2010 (1 page) |
30 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Director's details changed for Mr Derek Edward Gulbrandsen on 22 June 2010 (2 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
30 June 2009 | Return made up to 22/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 22/06/09; full list of members (4 pages) |
22 January 2009 | Director and secretary's change of particulars / derek gulbrandsen / 16/01/2009 (1 page) |
22 January 2009 | Director and secretary's change of particulars / derek gulbrandsen / 16/01/2009 (1 page) |
7 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
22 July 2008 | Return made up to 22/06/08; full list of members (4 pages) |
22 July 2008 | Return made up to 22/06/08; full list of members (4 pages) |
21 July 2008 | Director and secretary's change of particulars / derek gulbrandsen / 26/11/2007 (2 pages) |
21 July 2008 | Director and secretary's change of particulars / derek gulbrandsen / 26/11/2007 (2 pages) |
2 July 2008 | Location of debenture register (1 page) |
2 July 2008 | Return made up to 22/06/07; full list of members (4 pages) |
2 July 2008 | Registered office changed on 02/07/2008 from universal house fairield park, manvers rotherham south yorkshire S63 5DB (1 page) |
2 July 2008 | Location of register of members (1 page) |
2 July 2008 | Location of debenture register (1 page) |
2 July 2008 | Return made up to 22/06/07; full list of members (4 pages) |
2 July 2008 | Registered office changed on 02/07/2008 from universal house fairield park, manvers rotherham south yorkshire S63 5DB (1 page) |
2 July 2008 | Location of register of members (1 page) |
3 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
25 July 2006 | Return made up to 22/06/06; full list of members (7 pages) |
25 July 2006 | Return made up to 22/06/06; full list of members (7 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
13 July 2005 | Return made up to 22/06/05; full list of members (3 pages) |
13 July 2005 | Return made up to 22/06/05; full list of members (3 pages) |
3 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
3 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
28 June 2004 | Return made up to 22/06/04; full list of members (7 pages) |
28 June 2004 | Return made up to 22/06/04; full list of members (7 pages) |
2 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
2 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
14 July 2003 | Return made up to 22/06/03; full list of members (7 pages) |
14 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
14 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
14 July 2003 | Return made up to 22/06/03; full list of members (7 pages) |
22 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
22 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
8 July 2002 | Return made up to 22/06/02; full list of members
|
8 July 2002 | Return made up to 22/06/02; full list of members
|
27 June 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
27 June 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
26 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
26 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
8 July 2001 | Return made up to 22/06/01; full list of members (6 pages) |
8 July 2001 | Return made up to 22/06/01; full list of members (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
14 July 2000 | Registered office changed on 14/07/00 from: commercial road unit 22 goldthorpe industrial estate goldthorpe rotherham south yorkshire S63 8BL (1 page) |
14 July 2000 | Return made up to 22/06/00; full list of members (6 pages) |
14 July 2000 | Return made up to 22/06/00; full list of members (6 pages) |
14 July 2000 | Registered office changed on 14/07/00 from: commercial road unit 22 goldthorpe industrial estate goldthorpe rotherham south yorkshire S63 8BL (1 page) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
23 June 1999 | Return made up to 22/06/99; no change of members (4 pages) |
23 June 1999 | Return made up to 22/06/99; no change of members (4 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
8 April 1998 | Particulars of mortgage/charge (5 pages) |
8 April 1998 | Particulars of mortgage/charge (5 pages) |
19 February 1998 | Particulars of mortgage/charge (3 pages) |
19 February 1998 | Particulars of mortgage/charge (3 pages) |
10 February 1998 | Particulars of mortgage/charge (4 pages) |
10 February 1998 | Particulars of mortgage/charge (4 pages) |
27 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
27 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
29 July 1997 | Return made up to 22/06/97; no change of members (4 pages) |
29 July 1997 | Return made up to 22/06/97; no change of members (4 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
10 September 1996 | Return made up to 22/06/96; no change of members (4 pages) |
10 September 1996 | Return made up to 22/06/96; no change of members (4 pages) |
24 July 1996 | Resolutions
|
24 July 1996 | Resolutions
|
24 October 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
24 October 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
11 July 1995 | Return made up to 22/06/94; full list of members (6 pages) |
11 July 1995 | Return made up to 22/06/95; full list of members (6 pages) |
11 July 1995 | Return made up to 22/06/95; full list of members (6 pages) |
7 April 1995 | Company name changed lenzkes clamping tools (GB) limi ted\certificate issued on 10/04/95 (4 pages) |
7 April 1995 | Company name changed lenzkes clamping tools (GB) limi ted\certificate issued on 10/04/95 (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
22 June 1989 | Incorporation (14 pages) |