Company NameLasercroft Limited
DirectorsRoy Clark and James Alexander Carmichael
Company StatusActive
Company Number02613181
CategoryPrivate Limited Company
Incorporation Date21 May 1991(32 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Roy Clark
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2009(18 years, 1 month after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Mount Vernon Fleet Estate
Hull
East Yorkshire
Director NameMr James Alexander Carmichael
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2009(18 years, 1 month after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Cliveden Place Elloughton
Hull
East Yorkshire
HU15 1YW
Director NameDavid Carmichael
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(2 months, 3 weeks after company formation)
Appointment Duration14 years, 8 months (resigned 07 April 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Elm Avenue
Garden Village
Hull
North Humberside
HU8 8PZ
Director NameJohn Carmichael
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(2 months, 3 weeks after company formation)
Appointment Duration18 years, 1 month (resigned 02 October 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address900 Holderness Road
Hull
North Humberside
HU9 4AA
Director NameMr Peter Matthews
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(2 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 11 April 1997)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address62 St James Road
Bridlington
North Humberside
YO15 3PQ
Secretary NameJohn Carmichael
NationalityBritish
StatusResigned
Appointed13 August 1991(2 months, 3 weeks after company formation)
Appointment Duration18 years, 1 month (resigned 02 October 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address900 Holderness Road
Hull
North Humberside
HU9 4AA
Director NameMrs Elizabeth Anne Carmichael
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(7 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 October 2009)
RoleOffice Administrator
Correspondence Address900 Holderness Road
Hull
HU9 4AA
Director NameMrs Elizabeth Carmichael
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(7 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 07 April 2006)
RoleOffice Administrator
Correspondence Address32 Elm Avenue
Hull
HU8 8PZ
Director NameMr Stephen Whitaker
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(15 years, 3 months after company formation)
Appointment Duration13 years, 7 months (resigned 17 April 2020)
RoleSales Director
Country of ResidenceEngland
Correspondence Address12 Cavendish Park
Welton Road
Brough
North Humberside
HU15 1AU
Director NameMr Michael John Crowhurst
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2009(18 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 26 April 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Chevening Park
Kingswood
Hull
North Humberside
HU7 3JS
Secretary NameMichael Holdstock
NationalityBritish
StatusResigned
Appointed02 October 2009(18 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 26 August 2020)
RoleCompany Director
Correspondence Address59 Wilson Street
Anlaby
Hull
North Humberside
HU10 7AJ
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed21 May 1991(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed21 May 1991(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitewww.lasercroft.com/
Email address[email protected]
Telephone01482 229119
Telephone regionHull

Location

Registered Address9 Hedon Road
Kingston Upon Hull
East Yorkshire
HU9 1LH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

87 at £1James Carmichael
24.30%
Ordinary
81 at £1Roy Clark
22.63%
Ordinary
80 at £1Michael Crowhurst
22.35%
Ordinary
80 at £1Stephen Whitaker
22.35%
Ordinary
10 at £1Michael Crowhurst Sipp
2.79%
Ordinary
100 at £0.1Paul Richard Hartley
2.79%
Ordinary B
10 at £1Stephen Whitaker Sipp
2.79%
Ordinary

Financials

Year2014
Net Worth£65,587
Cash£120,081
Current Liabilities£248,191

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 July 2023 (9 months, 3 weeks ago)
Next Return Due29 July 2024 (2 months, 3 weeks from now)

Charges

16 November 2010Delivered on: 23 November 2010
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
15 August 1997Delivered on: 22 August 1997
Satisfied on: 11 December 2010
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

Filing History

14 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 July 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 July 2016Confirmation statement made on 15 July 2016 with updates (8 pages)
16 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 358
(8 pages)
3 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 August 2014Purchase of own shares. (3 pages)
18 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 358
(8 pages)
27 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(8 pages)
19 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (8 pages)
26 June 2012Statement of capital following an allotment of shares on 20 June 2012
  • GBP 495
(3 pages)
6 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 November 2011Amended accounts made up to 31 March 2011 (7 pages)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (8 pages)
28 July 2011Director's details changed for Mr James Carmichael on 15 February 2011 (2 pages)
22 March 2011Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
14 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 November 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
3 August 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
15 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (10 pages)
15 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (10 pages)
14 June 2010Director's details changed for Mr Michael Crowhurst on 21 May 2010 (2 pages)
14 June 2010Director's details changed for Stephen Whitaker on 21 May 2010 (2 pages)
14 June 2010Director's details changed for Mr James Carmichael on 21 May 2010 (2 pages)
14 June 2010Director's details changed for Mr Roy Clark on 21 May 2010 (2 pages)
7 December 2009Appointment of Michael Holdstock as a secretary (3 pages)
7 December 2009Termination of appointment of John Carmichael as a director (2 pages)
7 December 2009Termination of appointment of John Carmichael as a secretary (2 pages)
7 December 2009Termination of appointment of Elizabeth Carmichael as a director (2 pages)
2 December 2009Purchase of own shares. (3 pages)
19 October 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(11 pages)
17 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 October 2009Amended accounts made up to 30 April 2009 (7 pages)
16 July 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
14 July 2009Mem of capital reducing iss cap from £2700 to £700 14/07/09 (1 page)
14 July 2009Statement by directors (1 page)
14 July 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 July 2009Solvency statement dated 09/07/09 (1 page)
22 June 2009Director appointed mr michael crowhurst (1 page)
22 June 2009Director appointed mr james carmichael (1 page)
22 June 2009Director appointed mr roy clark (1 page)
16 June 2009Return made up to 21/05/09; full list of members (8 pages)
21 August 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
23 May 2008Return made up to 21/05/08; full list of members (7 pages)
16 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
30 May 2007Return made up to 21/05/07; full list of members (5 pages)
4 October 2006New director appointed (2 pages)
23 August 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
20 June 2006Return made up to 21/05/06; full list of members (5 pages)
2 May 2006£ ic 3080/2788 07/04/06 £ sr 292@1=292 (2 pages)
19 April 2006Director resigned (1 page)
19 April 2006Resolutions
  • RES13 ‐ Sale agreement 07/04/06
(2 pages)
19 April 2006Director resigned (1 page)
5 September 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
6 June 2005Return made up to 21/05/05; full list of members (6 pages)
17 August 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
1 June 2004Return made up to 21/05/04; full list of members (11 pages)
26 September 2003Accounts for a small company made up to 30 April 2003 (7 pages)
26 June 2003Return made up to 21/05/03; full list of members (10 pages)
30 September 2002Accounts for a small company made up to 30 April 2002 (7 pages)
27 May 2002Return made up to 21/05/02; full list of members (10 pages)
14 September 2001Accounts for a small company made up to 30 April 2001 (7 pages)
24 May 2001Return made up to 21/05/01; full list of members (9 pages)
12 October 2000Accounts for a small company made up to 30 April 2000 (5 pages)
20 June 2000Return made up to 21/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
29 September 1999Accounts for a small company made up to 30 April 1999 (5 pages)
25 May 1999Return made up to 21/05/99; full list of members (6 pages)
21 April 1999Ad 06/04/98--------- £ si 80@1 (2 pages)
23 February 1999New director appointed (2 pages)
23 February 1999New director appointed (2 pages)
3 December 1998Particulars of contract relating to shares (4 pages)
3 December 1998Ad 09/10/98--------- £ si 800@1=800 £ ic 2200/3000 (2 pages)
20 October 1998Accounts for a small company made up to 30 April 1998 (5 pages)
14 October 1998£ nc 100/15000 09/10/98 (2 pages)
14 October 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 October 1998Ad 09/10/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
1 June 1998Return made up to 21/05/98; full list of members (6 pages)
10 February 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
30 January 1998Accounting reference date shortened from 31/05/97 to 30/04/97 (1 page)
26 January 1998Registered office changed on 26/01/98 from: 900 holderness road kingston upon hull HU9 4AA (1 page)
22 August 1997Particulars of mortgage/charge (3 pages)
27 May 1997Return made up to 21/05/97; no change of members (6 pages)
29 April 1997Accounts for a dormant company made up to 31 May 1996 (2 pages)
22 April 1997Director resigned (1 page)
16 June 1996Return made up to 21/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 March 1996Accounts for a dormant company made up to 31 May 1995 (2 pages)
22 May 1995Return made up to 21/05/95; full list of members (6 pages)
23 March 1995Accounts for a small company made up to 31 May 1994 (4 pages)
28 August 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)