Company NameLund Precision Reeds Limited
DirectorMartin Owen
Company StatusActive
Company Number02631643
CategoryPrivate Limited Company
Incorporation Date23 July 1991(32 years, 8 months ago)
Previous NameRidgeplex Limited

Business Activity

Section CManufacturing
SIC 2954Manufacture for textile, apparel & leather
SIC 28940Manufacture of machinery for textile, apparel and leather production

Directors

Director NameMr Martin Owen
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2000(9 years, 5 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Parkside Avenue
Queensbury
Bradford
West Yorkshire
BD13 2HQ
Director NameMr Samuel George Alan Lloyd
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address13 Harley Court
Blake Hall Road
Wanstead
London
E11 2QG
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed23 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameIan David Roberts
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(3 weeks, 2 days after company formation)
Appointment Duration1 month, 1 week (resigned 27 September 1991)
RoleSolicitor
Correspondence Address15 Sandhill Court
Leeds
West Yorkshire
LS17 6AH
Director NameJack Barker
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(3 weeks, 2 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 03 October 1991)
RoleSolicitors Clerk
Correspondence AddressCloth Hall Court
Infirmary Street
Leeds
West Yorkshire
LS1 2JB
Director NameJames Robert Ewen Coley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(3 weeks, 2 days after company formation)
Appointment Duration1 month, 1 week (resigned 27 September 1991)
RoleSolicitor
Correspondence AddressCloth Hall Court
Infirmary Street
Leeds
West Yorkshire
LS1 2JB
Secretary NameJack Barker
NationalityBritish
StatusResigned
Appointed15 August 1991(3 weeks, 2 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 03 October 1991)
RoleSolicitors Clerk
Correspondence AddressCloth Hall Court
Infirmary Street
Leeds
West Yorkshire
LS1 2JB
Director NameMark Ian Wilcock
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(2 months after company formation)
Appointment Duration9 years, 2 months (resigned 21 December 2000)
RoleCompany Director
Correspondence AddressWeyside House
1 Weyside Court Bar House Lane
Utley Keighley
Yorkshire
BD20 6HA
Director NameGraham Vincent Gerald Hope
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(2 months after company formation)
Appointment Duration6 days (resigned 03 October 1991)
RoleCompany Director
Correspondence Address7a Belgrave Crescent
Harrogate
North Yorkshire
HG2 8HZ
Secretary NameCranstoun Bygott Harold Gill
NationalityBritish
StatusResigned
Appointed27 September 1991(2 months after company formation)
Appointment Duration9 years, 2 months (resigned 21 December 2000)
RoleCompany Director
Correspondence AddressThe Croft 3 Harrop Road
Hale
Altrincham
Cheshire
WA15 9BU
Director NameCranstoun Bygott Harold Gill
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(2 months, 1 week after company formation)
Appointment Duration9 years, 2 months (resigned 21 December 2000)
RoleChartered Accountant
Correspondence AddressThe Croft 3 Harrop Road
Hale
Altrincham
Cheshire
WA15 9BU
Director NameMr Richard Saville Whittle
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(2 months, 1 week after company formation)
Appointment Duration9 years, 2 months (resigned 21 December 2000)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressMillington House Weaste Lane
Thelwall
Warrington
Cheshire
WA4 3JT
Director NameMr Graham Vincent Gerald Hope
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1997(6 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 1999)
RoleAccountant
Correspondence Address3 Albert Terrace
Harrogate
North Yorkshire
HG1 1HY
Director NameMr David Sheridan Belford
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(7 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Croft Wakefield Road
Pontefract
West Yorkshire
WF8 4HB
Director NameMr John Anthony Leigh Hope
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(9 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 March 2005)
RoleCompany Director
Correspondence Address30 Grove Road
Ilkley
West Yorkshire
LS29 9PH
Director NameMr John Anthony Leigh Hope
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(9 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 March 2005)
RoleCompany Director
Correspondence Address30 Grove Road
Ilkley
West Yorkshire
LS29 9PH
Director NameGlen James Robinson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(9 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 December 2005)
RoleCompany Director
Correspondence Address16 The Paddock
Cullingworth
West Yorkshire
BD13 5AF
Secretary NameMr Martin Owen
NationalityBritish
StatusResigned
Appointed21 December 2000(9 years, 5 months after company formation)
Appointment Duration5 years (resigned 20 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Parkside Avenue
Queensbury
Bradford
West Yorkshire
BD13 2HQ
Secretary NameRichard Ford
NationalityBritish
StatusResigned
Appointed20 December 2005(14 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 August 2008)
RoleCompany Director
Correspondence Address39 Halifax Road
Cullingworth
Bradford
West Yorkshire
BD13 5DD

Contact

Websiteweavingreeds.com
Email address[email protected]
Telephone01274 818390
Telephone regionBradford

Location

Registered AddressRyefield Works, Highgate Road
Queensbury
Bradford
West Yorkshire
BD13 1DS
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardQueensbury
Built Up AreaWest Yorkshire

Shareholders

50 at £1Martin Owen
50.00%
Ordinary A
50 at £1Martin Owen
50.00%
Ordinary B

Financials

Year2014
Net Worth£20,140
Cash£4,867
Current Liabilities£89,984

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 July 2023 (8 months, 1 week ago)
Next Return Due6 August 2024 (4 months, 1 week from now)

Charges

1 December 2011Delivered on: 12 December 2011
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See image for full details.
Outstanding
2 April 2002Delivered on: 3 April 2002
Persons entitled: Skipton Business Finance LTD.

Classification: Fixed charge on all debts and related rights and floating charge on all other property
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All assets.
Outstanding
21 December 2000Delivered on: 23 December 2000
Satisfied on: 22 April 2004
Persons entitled: T Saville Whittle Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the loan note instrument.
Particulars: 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.
Fully Satisfied
21 December 2000Delivered on: 23 December 2000
Satisfied on: 22 April 2004
Persons entitled: Charles Walker Consolidated Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the loan note instrument.
Particulars: 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.
Fully Satisfied
26 June 1992Delivered on: 1 July 1992
Satisfied on: 12 June 2002
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all bookdebts and other debts goodwill patents trademarks uncalled capital floating charge on all the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

25 July 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
22 May 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
25 July 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
2 May 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
26 July 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
25 September 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
23 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
24 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
26 April 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
23 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
9 May 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
14 August 2017Change of details for Mr Martin Owen as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Change of details for Mr Martin Owen as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
14 March 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
14 March 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
17 August 2016Confirmation statement made on 23 July 2016 with updates (7 pages)
17 August 2016Confirmation statement made on 23 July 2016 with updates (7 pages)
14 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
14 June 2016Statement of company's objects (2 pages)
14 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
14 June 2016Statement of company's objects (2 pages)
14 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
14 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
4 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(4 pages)
4 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(4 pages)
6 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
6 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
30 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
31 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
31 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
30 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
8 May 2013Amended accounts made up to 31 December 2012 (6 pages)
8 May 2013Amended accounts made up to 31 December 2012 (6 pages)
3 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
29 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
29 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
12 December 2011Particulars of a mortgage or charge / charge no: 5 (9 pages)
12 December 2011Particulars of a mortgage or charge / charge no: 5 (9 pages)
27 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
23 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
23 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
9 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
22 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
22 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
5 August 2009Return made up to 23/07/09; full list of members (3 pages)
5 August 2009Return made up to 23/07/09; full list of members (3 pages)
28 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
28 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
28 August 2008Appointment terminated secretary richard ford (1 page)
28 August 2008Appointment terminated secretary richard ford (1 page)
12 August 2008Return made up to 23/07/08; full list of members (3 pages)
12 August 2008Return made up to 23/07/08; full list of members (3 pages)
15 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
6 August 2007Return made up to 23/07/07; full list of members (3 pages)
6 August 2007Return made up to 23/07/07; full list of members (3 pages)
22 May 2007Secretary resigned (1 page)
22 May 2007Secretary resigned (1 page)
15 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
8 May 2007New secretary appointed (2 pages)
8 May 2007New secretary appointed (2 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 October 2006Return made up to 23/07/06; full list of members (2 pages)
5 October 2006Return made up to 23/07/06; full list of members (2 pages)
9 March 2006Registered office changed on 09/03/06 from: st andrews house russell street keighley west yorkshire BD21 2JU (1 page)
9 March 2006Registered office changed on 09/03/06 from: st andrews house russell street keighley west yorkshire BD21 2JU (1 page)
20 December 2005Director resigned (1 page)
20 December 2005Director resigned (1 page)
9 September 2005Return made up to 23/07/05; full list of members (2 pages)
9 September 2005Return made up to 23/07/05; full list of members (2 pages)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
9 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
10 February 2005Director's particulars changed (1 page)
10 February 2005Director's particulars changed (1 page)
13 August 2004Return made up to 23/07/04; full list of members (7 pages)
13 August 2004Return made up to 23/07/04; full list of members (7 pages)
1 June 2004Registered office changed on 01/06/04 from: argyll mills whitley street bingley west yorkshire BD16 4JH (1 page)
1 June 2004Registered office changed on 01/06/04 from: argyll mills whitley street bingley west yorkshire BD16 4JH (1 page)
22 April 2004Declaration of satisfaction of mortgage/charge (1 page)
22 April 2004Declaration of satisfaction of mortgage/charge (1 page)
22 April 2004Declaration of satisfaction of mortgage/charge (1 page)
22 April 2004Declaration of satisfaction of mortgage/charge (1 page)
5 February 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
5 February 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
5 February 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
5 February 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
29 August 2003Return made up to 23/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 August 2003Return made up to 23/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2003Director's particulars changed (1 page)
24 August 2003Director's particulars changed (1 page)
6 March 2003Director's particulars changed (1 page)
6 March 2003Director's particulars changed (1 page)
16 September 2002Return made up to 23/07/02; full list of members (7 pages)
16 September 2002Return made up to 23/07/02; full list of members (7 pages)
10 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
10 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
12 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2002Particulars of mortgage/charge (3 pages)
3 April 2002Particulars of mortgage/charge (3 pages)
10 January 2002Director's particulars changed (1 page)
10 January 2002Director's particulars changed (1 page)
4 September 2001Return made up to 23/07/01; full list of members (7 pages)
4 September 2001Return made up to 23/07/01; full list of members (7 pages)
18 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
18 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
24 January 2001Director resigned (1 page)
24 January 2001Secretary resigned;director resigned (1 page)
24 January 2001Director resigned (1 page)
24 January 2001Secretary resigned;director resigned (1 page)
4 January 2001Declaration of assistance for shares acquisition (5 pages)
4 January 2001New director appointed (2 pages)
4 January 2001Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
4 January 2001New director appointed (2 pages)
4 January 2001Auditor's resignation (2 pages)
4 January 2001Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
4 January 2001New director appointed (2 pages)
4 January 2001Auditor's resignation (2 pages)
4 January 2001Director resigned (1 page)
4 January 2001Director resigned (1 page)
4 January 2001New director appointed (2 pages)
4 January 2001Declaration of assistance for shares acquisition (5 pages)
4 January 2001New secretary appointed;new director appointed (2 pages)
4 January 2001Director resigned (1 page)
4 January 2001Director resigned (1 page)
4 January 2001Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
4 January 2001Registered office changed on 04/01/01 from: albion bridge works vickers street manchester M40 8EF (1 page)
4 January 2001Registered office changed on 04/01/01 from: albion bridge works vickers street manchester M40 8EF (1 page)
4 January 2001Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
4 January 2001New secretary appointed;new director appointed (2 pages)
23 December 2000Particulars of mortgage/charge (5 pages)
23 December 2000Particulars of mortgage/charge (5 pages)
23 December 2000Particulars of mortgage/charge (5 pages)
23 December 2000Particulars of mortgage/charge (5 pages)
14 August 2000Accounts for a small company made up to 31 December 1999 (8 pages)
14 August 2000Accounts for a small company made up to 31 December 1999 (8 pages)
28 July 2000Return made up to 23/07/00; full list of members (7 pages)
28 July 2000Return made up to 23/07/00; full list of members (7 pages)
12 August 1999Return made up to 23/07/99; full list of members (6 pages)
12 August 1999Return made up to 23/07/99; full list of members (6 pages)
15 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
15 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
6 February 1999Director resigned (1 page)
6 February 1999New director appointed (2 pages)
6 February 1999New director appointed (2 pages)
6 February 1999Director resigned (1 page)
6 August 1998Return made up to 23/07/98; no change of members (4 pages)
6 August 1998Return made up to 23/07/98; no change of members (4 pages)
9 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
9 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
6 March 1998New director appointed (2 pages)
6 March 1998Director resigned (1 page)
6 March 1998Director resigned (1 page)
6 March 1998New director appointed (2 pages)
5 August 1997Return made up to 23/07/97; full list of members (8 pages)
5 August 1997Return made up to 23/07/97; full list of members (8 pages)
6 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
6 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
28 July 1996Return made up to 23/07/96; no change of members (6 pages)
28 July 1996Return made up to 23/07/96; no change of members (6 pages)
8 August 1995Return made up to 23/07/95; full list of members (10 pages)
8 August 1995Return made up to 23/07/95; full list of members (10 pages)
1 May 1995Full accounts made up to 31 December 1994 (13 pages)
1 May 1995Full accounts made up to 31 December 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (85 pages)
11 December 1991Memorandum and Articles of Association (30 pages)
11 December 1991Memorandum and Articles of Association (30 pages)