Company NameLakeland Tankers Limited
Company StatusActive
Company Number02971298
CategoryPrivate Limited Company
Incorporation Date26 September 1994(29 years, 7 months ago)
Previous NameLakeland 2000 Limited

Business Activity

Section CManufacturing
SIC 29202Manufacture of trailers and semi-trailers

Directors

Director NameMr Francis Ronald Newell
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1994(2 weeks, 1 day after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillcrest Sanctuary Fields
North Anston
Sheffield
South Yorkshire
S25 4DD
Director NameMr Simon James Lawtey
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2015(21 years, 1 month after company formation)
Appointment Duration8 years, 6 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressTempleborough Depot
Sheffield Road
Sheffield
South Yorkshire
S9 1RT
Director NameMr Stephen James Newell
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2015(21 years, 1 month after company formation)
Appointment Duration8 years, 6 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressTempleborough Depot
Sheffield Road
Sheffield
South Yorkshire
S9 1RT
Director NameMr Paul Nicholas Wright
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1994(2 weeks, 1 day after company formation)
Appointment Duration18 years, 11 months (resigned 06 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRightstone Lodge Kiveton Lane
Todwick
Sheffield
S26 1HL
Secretary NameMr Francis Ronald Newell
NationalityBritish
StatusResigned
Appointed11 October 1994(2 weeks, 1 day after company formation)
Appointment Duration18 years, 11 months (resigned 06 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreen Acres Sanctuary Fields
North Anston
Sheffield
South Yorkshire
S31 7DD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 September 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 September 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitenewellwright.co.uk
Email address[email protected]
Telephone0114 2444836
Telephone regionSheffield

Location

Registered AddressTempleborough Depot
Sheffield Road
Sheffield
South Yorkshire
S9 1RT
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Newell & Wright (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£808,988
Cash£629,320
Current Liabilities£3,170,155

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return26 September 2023 (7 months, 2 weeks ago)
Next Return Due10 October 2024 (5 months from now)

Charges

24 July 1997Delivered on: 31 July 1997
Persons entitled: Midland 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 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.
Outstanding
28 October 1994Delivered on: 1 November 1994
Satisfied on: 20 February 2013
Persons entitled: Yorkshire 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 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
14 October 1994Delivered on: 18 October 1994
Satisfied on: 16 June 1998
Persons entitled: Yorkshire 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: Land and buildings on the south side of beaconsfield terrace, birtley, gateshead, tyne and wear t/no: TY287220. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery.
Fully Satisfied

Filing History

25 May 2023Accounts for a small company made up to 31 August 2022 (11 pages)
27 October 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
26 April 2022Accounts for a small company made up to 31 August 2021 (11 pages)
7 October 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
26 May 2021Accounts for a small company made up to 31 August 2020 (11 pages)
7 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
29 May 2020Accounts for a small company made up to 31 August 2019 (11 pages)
27 September 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
28 March 2019Accounts for a small company made up to 31 August 2018 (12 pages)
9 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
13 April 2018Accounts for a small company made up to 31 August 2017 (11 pages)
11 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
24 March 2017Accounts for a small company made up to 31 August 2016 (12 pages)
24 March 2017Accounts for a small company made up to 31 August 2016 (12 pages)
28 September 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
8 March 2016Accounts for a small company made up to 31 August 2015 (6 pages)
8 March 2016Accounts for a small company made up to 31 August 2015 (6 pages)
10 November 2015Appointment of Mr Stephen James Newell as a director on 6 November 2015 (2 pages)
10 November 2015Appointment of Mr Stephen James Newell as a director on 6 November 2015 (2 pages)
10 November 2015Appointment of Mr Stephen James Newell as a director on 6 November 2015 (2 pages)
4 November 2015Appointment of Mr Simon James Lawtey as a director on 4 November 2015 (2 pages)
4 November 2015Appointment of Mr Simon James Lawtey as a director on 4 November 2015 (2 pages)
4 November 2015Appointment of Mr Simon James Lawtey as a director on 4 November 2015 (2 pages)
30 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
(3 pages)
30 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
(3 pages)
10 March 2015Accounts for a small company made up to 31 August 2014 (6 pages)
10 March 2015Accounts for a small company made up to 31 August 2014 (6 pages)
30 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(3 pages)
30 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(3 pages)
10 March 2014Accounts for a small company made up to 31 August 2013 (6 pages)
10 March 2014Accounts for a small company made up to 31 August 2013 (6 pages)
16 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(3 pages)
16 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(3 pages)
1 October 2013Termination of appointment of Francis Newell as a secretary (1 page)
1 October 2013Termination of appointment of Francis Newell as a secretary (1 page)
1 October 2013Termination of appointment of Paul Wright as a director (1 page)
1 October 2013Termination of appointment of Paul Wright as a director (1 page)
22 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
22 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
11 February 2013Accounts for a small company made up to 31 August 2012 (6 pages)
11 February 2013Accounts for a small company made up to 31 August 2012 (6 pages)
11 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
29 March 2012Full accounts made up to 31 August 2011 (19 pages)
29 March 2012Full accounts made up to 31 August 2011 (19 pages)
3 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
26 May 2011Accounts for a small company made up to 31 August 2010 (6 pages)
26 May 2011Accounts for a small company made up to 31 August 2010 (6 pages)
27 October 2010Director's details changed for Mr Francis Ronald Newell on 10 January 2010 (2 pages)
27 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
27 October 2010Director's details changed for Mr Francis Ronald Newell on 10 January 2010 (2 pages)
28 May 2010Full accounts made up to 31 August 2009 (16 pages)
28 May 2010Full accounts made up to 31 August 2009 (16 pages)
2 October 2009Return made up to 26/09/09; full list of members (3 pages)
2 October 2009Return made up to 26/09/09; full list of members (3 pages)
16 February 2009Accounts for a medium company made up to 31 August 2008 (16 pages)
16 February 2009Accounts for a medium company made up to 31 August 2008 (16 pages)
27 October 2008Return made up to 26/09/08; full list of members (3 pages)
27 October 2008Return made up to 26/09/08; full list of members (3 pages)
25 June 2008Accounts for a medium company made up to 31 August 2007 (16 pages)
25 June 2008Accounts for a medium company made up to 31 August 2007 (16 pages)
26 September 2007Return made up to 26/09/07; full list of members (2 pages)
26 September 2007Return made up to 26/09/07; full list of members (2 pages)
9 July 2007Accounts for a small company made up to 31 August 2006 (6 pages)
9 July 2007Accounts for a small company made up to 31 August 2006 (6 pages)
25 October 2006Return made up to 26/09/06; full list of members (2 pages)
25 October 2006Return made up to 26/09/06; full list of members (2 pages)
5 July 2006Accounts for a small company made up to 31 August 2005 (6 pages)
5 July 2006Accounts for a small company made up to 31 August 2005 (6 pages)
12 October 2005Return made up to 26/09/05; full list of members (2 pages)
12 October 2005Return made up to 26/09/05; full list of members (2 pages)
30 June 2005Accounts for a small company made up to 31 August 2004 (6 pages)
30 June 2005Accounts for a small company made up to 31 August 2004 (6 pages)
4 February 2005Company name changed lakeland 2000 LIMITED\certificate issued on 04/02/05 (2 pages)
4 February 2005Company name changed lakeland 2000 LIMITED\certificate issued on 04/02/05 (2 pages)
11 October 2004Return made up to 26/09/04; full list of members (7 pages)
11 October 2004Return made up to 26/09/04; full list of members (7 pages)
10 June 2004Accounts for a small company made up to 31 August 2003 (6 pages)
10 June 2004Accounts for a small company made up to 31 August 2003 (6 pages)
7 October 2003Return made up to 26/09/03; full list of members (7 pages)
7 October 2003Return made up to 26/09/03; full list of members (7 pages)
19 May 2003Accounts for a small company made up to 31 August 2002 (6 pages)
19 May 2003Accounts for a small company made up to 31 August 2002 (6 pages)
8 October 2002Return made up to 26/09/02; full list of members (7 pages)
8 October 2002Return made up to 26/09/02; full list of members (7 pages)
11 June 2002Accounts for a small company made up to 31 August 2001 (6 pages)
11 June 2002Accounts for a small company made up to 31 August 2001 (6 pages)
10 October 2001Return made up to 26/09/01; full list of members (6 pages)
10 October 2001Return made up to 26/09/01; full list of members (6 pages)
25 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
25 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
6 October 2000Return made up to 26/09/00; full list of members (6 pages)
6 October 2000Return made up to 26/09/00; full list of members (6 pages)
29 March 2000Company name changed royoil LIMITED\certificate issued on 30/03/00 (3 pages)
29 March 2000Company name changed royoil LIMITED\certificate issued on 30/03/00 (3 pages)
21 March 2000Accounts for a small company made up to 31 August 1999 (7 pages)
21 March 2000Accounts for a small company made up to 31 August 1999 (7 pages)
14 October 1999Return made up to 26/09/99; no change of members (6 pages)
14 October 1999Return made up to 26/09/99; no change of members (6 pages)
15 January 1999Accounts for a small company made up to 31 August 1998 (7 pages)
15 January 1999Accounts for a small company made up to 31 August 1998 (7 pages)
26 October 1998Return made up to 26/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 1998Return made up to 26/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 1998Declaration of satisfaction of mortgage/charge (2 pages)
16 June 1998Declaration of satisfaction of mortgage/charge (2 pages)
3 June 1998Accounts for a small company made up to 31 August 1997 (7 pages)
3 June 1998Accounts for a small company made up to 31 August 1997 (7 pages)
17 October 1997Return made up to 26/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 October 1997Return made up to 26/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 July 1997Particulars of mortgage/charge (3 pages)
31 July 1997Particulars of mortgage/charge (3 pages)
18 February 1997Accounts for a small company made up to 31 August 1996 (8 pages)
18 February 1997Accounts for a small company made up to 31 August 1996 (8 pages)
17 October 1996Return made up to 26/09/96; no change of members (4 pages)
17 October 1996Return made up to 26/09/96; no change of members (4 pages)
21 August 1996Accounting reference date shortened from 31/12 to 31/08 (1 page)
21 August 1996Accounting reference date shortened from 31/12 to 31/08 (1 page)
9 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
9 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
28 November 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
28 November 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
12 October 1995Return made up to 26/09/95; full list of members (6 pages)
12 October 1995Return made up to 26/09/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 November 1994Particulars of mortgage/charge (3 pages)
1 November 1994Particulars of mortgage/charge (3 pages)
18 October 1994Particulars of mortgage/charge (3 pages)
18 October 1994Particulars of mortgage/charge (3 pages)
14 October 1994New secretary appointed;director resigned (6 pages)
26 September 1994Incorporation (9 pages)
26 September 1994Incorporation (9 pages)