Speedwell Road
Castleford
West Yorkshire
WF10 5PX
Director Name | Mr Robert Edward Fairbairn |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2012(17 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit B5 Whitwood Enterprise Park Speedwell Road Castleford West Yorkshire WF10 5PX |
Secretary Name | Mr Garry Plummer |
---|---|
Status | Current |
Appointed | 16 January 2020(25 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | 23 Ashlea Avenue Brighouse HD6 3SR |
Director Name | John Foster |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1984 |
Appointment Duration | 13 years, 6 months (resigned 20 February 1998) |
Role | Sales Director |
Correspondence Address | Flat 15 Park Villas Court Roundham Leeds LS8 1EB |
Director Name | Frank William Lawrence |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(4 days after company formation) |
Appointment Duration | 17 years, 2 months (resigned 01 July 2011) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | 61 Selby Road Garforth Leeds West Yorkshire LS25 1LR |
Secretary Name | Adrian Hassett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(4 days after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 January 1995) |
Role | Accountant |
Correspondence Address | 26 Valley Terrace Leeds LS17 8PA |
Secretary Name | Arthur Isaac Barrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(9 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 November 1999) |
Role | Company Director |
Correspondence Address | 48 Pontefract Road Ackworth Pontefract West Yorkshire WF7 7LL |
Director Name | Mrs Jacqueline Lawrence |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1995(1 year after company formation) |
Appointment Duration | 28 years, 11 months (resigned 10 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Selby Road Garforth Leeds West Yorkshire LS25 1LR |
Secretary Name | Mr Charles Todd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(5 years, 7 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 16 January 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 60 Love Lane Pontefract West Yorkshire WF8 4AR |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | lawrenceandfoster.co.uk |
---|---|
Telephone | 01977 604440 |
Telephone region | Pontefract |
Registered Address | Unit B5 Whitwood Enterprise Park Speedwell Road Castleford West Yorkshire WF10 5PX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Ward | Altofts and Whitwood |
Built Up Area | Castleford |
6k at £1 | Jacqueline Lawrence 60.00% Ordinary |
---|---|
500 at £1 | Anne Louise Firth 5.00% Ordinary |
3.5k at £1 | Emma Jane Fairbairn 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £78,757 |
Cash | £73,760 |
Current Liabilities | £100,567 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 18 April 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 2 May 2025 (1 year from now) |
15 May 1999 | Delivered on: 24 May 1999 Satisfied on: 30 March 2012 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 |
---|---|
12 October 1994 | Delivered on: 14 October 1994 Satisfied on: 18 August 1999 Persons entitled: West Yorkshire Small Firms Fund Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture. 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. See the mortgage charge document for full details. Fully Satisfied |
10 May 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
2 May 2023 | Confirmation statement made on 18 April 2023 with no updates (3 pages) |
26 May 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
21 April 2022 | Confirmation statement made on 18 April 2022 with updates (4 pages) |
27 April 2021 | Registered office address changed from 61 Selby Road Garforth Leeds West Yorkshire LS25 1LR to Unit B5 Unit B5 Whitwood Enterprise Park Speedwell Road Castleford West Yorkshire WF10 5PX on 27 April 2021 (1 page) |
27 April 2021 | Registered office address changed from Unit B5 Unit B5 Whitwood Enterprise Park Speedwell Road Castleford West Yorkshire WF10 5PX England to Unit B5 Whitwood Enterprise Park Speedwell Road Castleford West Yorkshire WF10 5PX on 27 April 2021 (1 page) |
22 April 2021 | Confirmation statement made on 18 April 2021 with no updates (3 pages) |
19 April 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
5 August 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
29 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
16 January 2020 | Appointment of Mr Garry Plummer as a secretary on 16 January 2020 (2 pages) |
16 January 2020 | Termination of appointment of Charles Todd as a secretary on 16 January 2020 (1 page) |
30 April 2019 | Confirmation statement made on 18 April 2019 with updates (4 pages) |
18 April 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
13 December 2018 | Change of details for Mrs Jacqueline Lawrence as a person with significant control on 1 December 2018 (2 pages) |
19 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
13 April 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
4 May 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
6 April 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
6 April 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
18 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
15 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
21 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
4 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
25 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
6 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
30 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 April 2012 | Director's details changed for Jacqueline Lawrence on 3 January 2012 (2 pages) |
19 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Director's details changed for Jacqueline Lawrence on 3 January 2012 (2 pages) |
19 April 2012 | Director's details changed for Jacqueline Lawrence on 3 January 2012 (2 pages) |
7 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
7 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
31 January 2012 | Director's details changed for Mrs Emma Jane Fairbairn on 31 January 2012 (2 pages) |
31 January 2012 | Director's details changed for Mrs Emma Jane Fairbairn on 31 January 2012 (2 pages) |
31 January 2012 | Termination of appointment of Frank Lawrence as a director (1 page) |
31 January 2012 | Termination of appointment of Frank Lawrence as a director (1 page) |
31 January 2012 | Director's details changed for Mr Robert Edward Fairbairn on 31 January 2012 (2 pages) |
31 January 2012 | Director's details changed for Mr Robert Edward Fairbairn on 31 January 2012 (2 pages) |
4 January 2012 | Appointment of Mr Robert Edward Fairbairn as a director (2 pages) |
4 January 2012 | Appointment of Mrs Emma Jane Fairbairn as a director (2 pages) |
4 January 2012 | Appointment of Mrs Emma Jane Fairbairn as a director (2 pages) |
4 January 2012 | Appointment of Mr Robert Edward Fairbairn as a director (2 pages) |
28 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
20 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Jacqueline Lawrence on 18 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Frank William Lawrence on 18 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Jacqueline Lawrence on 18 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Frank William Lawrence on 18 April 2010 (2 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
20 April 2009 | Return made up to 18/04/09; full list of members (4 pages) |
20 April 2009 | Return made up to 18/04/09; full list of members (4 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
22 April 2008 | Return made up to 18/04/08; full list of members (4 pages) |
22 April 2008 | Return made up to 18/04/08; full list of members (4 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
23 April 2007 | Return made up to 18/04/07; full list of members (2 pages) |
23 April 2007 | Return made up to 18/04/07; full list of members (2 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
20 April 2006 | Return made up to 18/04/06; full list of members (2 pages) |
20 April 2006 | Return made up to 18/04/06; full list of members (2 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
4 May 2005 | Return made up to 18/04/05; full list of members (2 pages) |
4 May 2005 | Return made up to 18/04/05; full list of members (2 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
23 April 2004 | Return made up to 18/04/04; full list of members (7 pages) |
23 April 2004 | Return made up to 18/04/04; full list of members (7 pages) |
1 August 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
1 August 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
30 April 2003 | Return made up to 18/04/03; full list of members (7 pages) |
30 April 2003 | Return made up to 18/04/03; full list of members (7 pages) |
18 July 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
18 July 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
29 May 2002 | Return made up to 18/04/02; full list of members (6 pages) |
29 May 2002 | Return made up to 18/04/02; full list of members (6 pages) |
13 September 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
13 September 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
1 May 2001 | Return made up to 18/04/01; full list of members (6 pages) |
1 May 2001 | Return made up to 18/04/01; full list of members (6 pages) |
12 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
12 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
21 April 2000 | Return made up to 18/04/00; full list of members (6 pages) |
21 April 2000 | Return made up to 18/04/00; full list of members (6 pages) |
2 February 2000 | New secretary appointed (2 pages) |
2 February 2000 | New secretary appointed (2 pages) |
20 December 1999 | Secretary resigned (1 page) |
20 December 1999 | Secretary resigned (1 page) |
18 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
24 May 1999 | Particulars of mortgage/charge (3 pages) |
24 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
24 May 1999 | Particulars of mortgage/charge (3 pages) |
16 May 1999 | Return made up to 18/04/99; no change of members (4 pages) |
16 May 1999 | Return made up to 18/04/99; no change of members (4 pages) |
18 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
18 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
14 May 1997 | Return made up to 18/04/97; no change of members
|
14 May 1997 | Return made up to 18/04/97; no change of members
|
9 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
9 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
7 May 1996 | Return made up to 18/04/96; no change of members
|
7 May 1996 | Return made up to 18/04/96; no change of members
|
23 February 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
23 February 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
23 February 1996 | Accounting reference date extended from 31/07 to 31/12 (1 page) |
23 February 1996 | Accounting reference date extended from 31/07 to 31/12 (1 page) |
12 October 1995 | New director appointed (2 pages) |
12 October 1995 | Return made up to 18/04/95; full list of members (6 pages) |
12 October 1995 | Return made up to 18/04/95; full list of members (6 pages) |
12 October 1995 | New director appointed (2 pages) |
14 February 1995 | Secretary resigned;new secretary appointed (2 pages) |
14 February 1995 | Secretary resigned;new secretary appointed (2 pages) |
3 January 1995 | Ad 06/09/94--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
3 January 1995 | Ad 06/09/94--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
14 October 1994 | Particulars of mortgage/charge (4 pages) |
14 October 1994 | Particulars of mortgage/charge (4 pages) |
5 October 1994 | £ nc 1000/10000 06/09/94 (1 page) |
5 October 1994 | £ nc 1000/10000 06/09/94 (1 page) |
17 August 1994 | Accounting reference date notified as 31/07 (1 page) |
17 August 1994 | Ad 25/07/94--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 August 1994 | Accounting reference date notified as 31/07 (1 page) |
17 August 1994 | Ad 25/07/94--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 August 1994 | New director appointed (2 pages) |
17 August 1994 | New director appointed (2 pages) |
19 July 1994 | Company name changed tragus LIMITED\certificate issued on 20/07/94 (2 pages) |
19 July 1994 | Company name changed tragus LIMITED\certificate issued on 20/07/94 (2 pages) |
27 April 1994 | New secretary appointed (6 pages) |
27 April 1994 | New secretary appointed (6 pages) |
27 April 1994 | Registered office changed on 27/04/94 from: 12 york place leeds LS1 2DS (1 page) |
27 April 1994 | Registered office changed on 27/04/94 from: 12 york place leeds LS1 2DS (1 page) |
18 April 1994 | Incorporation (8 pages) |
18 April 1994 | Incorporation (8 pages) |