Company NameSycamore Lighting Limited
DirectorsJason Luis Ricardo Cicero and Michael Paul Edmond
Company StatusActive
Company Number03603153
CategoryPrivate Limited Company
Incorporation Date23 July 1998(25 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment

Directors

Director NameMr Jason Luis Ricardo Cicero
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2019(20 years, 11 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5a, Helios 47 3 Isabella Road
Garforth
Leeds
West Yorkshire
LS25 2DY
Director NameMr Michael Paul Edmond
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(23 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5a, Helios 47 3 Isabella Road
Garforth
Leeds
West Yorkshire
LS25 2DY
Director NameRachel Elizabeth Baxter
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1998(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Astley Lane Industrial
Estate
Swillington
Leeds
LS26 8XT
Director NameRobert Fergie Stainthorpe
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1998(same day as company formation)
RoleNational Sales Manager
Correspondence Address56 Hamilton Drive East
York
North Yorkshire
YO24 4EF
Secretary NameRachel Elizabeth Baxter
NationalityBritish
StatusResigned
Appointed23 July 1998(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Astley Lane Industrial
Estate
Swillington
Leeds
LS26 8XT
Director NameMr Gary Peter Baxter
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(1 year, 2 months after company formation)
Appointment Duration19 years, 3 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Astley Lane Industrial
Estate
Swillington
Leeds
LS26 8XT
Director NameGary Wilson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(4 years, 2 months after company formation)
Appointment Duration20 years, 2 months (resigned 08 December 2022)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Astley Lane Industrial
Estate
Swillington
Leeds
LS26 8XT
Director NameSusan Elizabeth Chase
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(6 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 28 March 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Astley Lane Industrial
Estate
Swillington
Leeds
LS26 8XT
Director NameMiss Cassie Olivia Hutchings
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2014(15 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Castle Business Village
Station Road
Hampton
Middlesex
TW12 2BX
Director NameMr Gregory Frederick Hutchings
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2014(15 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Castle Business Village
Station Road
Hampton
Middlesex
TW12 2BX
Secretary NameCassie Olivia Hutchings
NationalityBritish
StatusResigned
Appointed28 March 2014(15 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 December 2018)
RoleCompany Director
Correspondence Address2 Castle Business Village
Station Road
Hampton
Middlesex
TW12 2BX
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed23 July 1998(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 1998(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websitewww.sycamorelightingltd.co.uk
Email address[email protected]
Telephone0113 2866686
Telephone regionLeeds

Location

Registered AddressUnit 5a, Helios 47 3 Isabella Road
Garforth
Leeds
West Yorkshire
LS25 2DY
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishSturton Grange
WardGarforth and Swillington
Built Up AreaGarforth

Financials

Year2013
Net Worth£1,152,224
Cash£15,805
Current Liabilities£1,116,716

Accounts

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

Returns

Latest Return30 June 2023 (9 months ago)
Next Return Due14 July 2024 (3 months, 2 weeks from now)

Charges

10 January 2014Delivered on: 11 January 2014
Satisfied on: 25 April 2014
Persons entitled:
Rachel Baxter
Gary Baxter
Standard Life Trustee Company Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
24 November 2005Delivered on: 25 November 2005
Satisfied on: 19 March 2014
Persons entitled: National Westminster 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: Unit 4.2 astley lane industrial estate,swillington,leeds,west yorkshire.wyk 793893. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
25 February 2005Delivered on: 10 March 2005
Satisfied on: 19 March 2014
Persons entitled: National Westminster 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: Units 1,2,3 astley lane industrial estate astley lane swillington leeds west yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 March 2011Delivered on: 30 March 2011
Persons entitled: Standard Life Trustee Company and Gary & Rachel Baxter

Classification: Debenture
Secured details: £100,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: The company's present and future stock in trade under the loan agreement see image for full details.
Outstanding
3 June 2004Delivered on: 5 June 2004
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed charge
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: By way of fixed charge all debts and their related rights which fail to vest absolutely and effectively in the security holder.by way of floating charge all the undertaking all the property rights and assets of the company including stock in trade and its uncalled capital.
Outstanding
14 May 2004Delivered on: 15 May 2004
Persons entitled: Hsbc 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

Filing History

13 July 2023Confirmation statement made on 30 June 2023 with updates (5 pages)
19 December 2022Termination of appointment of Gary Wilson as a director on 8 December 2022 (1 page)
27 September 2022Accounts for a small company made up to 31 December 2021 (9 pages)
19 July 2022Director's details changed for Mr Jason Luis Ricardo Cicero on 30 June 2022 (2 pages)
19 July 2022Confirmation statement made on 30 June 2022 with updates (4 pages)
27 January 2022Change of details for Gch Capital Limited as a person with significant control on 4 November 2017 (2 pages)
9 January 2022Appointment of Mr Michael Paul Edmond as a director on 1 January 2022 (2 pages)
15 September 2021Accounts for a small company made up to 31 December 2020 (9 pages)
2 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
23 December 2020Accounts for a small company made up to 31 December 2019 (9 pages)
17 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
25 September 2019Accounts for a small company made up to 31 December 2018 (10 pages)
24 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
18 June 2019Appointment of Mr Jason Luis Ricardo Cicero as a director on 17 June 2019 (2 pages)
9 January 2019Termination of appointment of Cassie Olivia Hutchings as a director on 19 December 2018 (1 page)
9 January 2019Termination of appointment of Gregory Frederick Hutchings as a director on 19 December 2018 (1 page)
9 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
9 January 2019Termination of appointment of Cassie Olivia Hutchings as a secretary on 19 December 2018 (2 pages)
8 January 2019Termination of appointment of Gary Peter Baxter as a director on 31 December 2018 (1 page)
26 September 2018Accounts for a small company made up to 31 December 2017 (9 pages)
31 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
1 November 2016Satisfaction of charge 5 in full (4 pages)
1 November 2016Satisfaction of charge 5 in full (4 pages)
29 September 2016Accounts for a medium company made up to 31 December 2015 (19 pages)
29 September 2016Accounts for a medium company made up to 31 December 2015 (19 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
1 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
1 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
6 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000
(6 pages)
6 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000
(6 pages)
30 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,000
(7 pages)
30 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,000
(7 pages)
3 July 2014Accounts for a small company made up to 30 September 2013 (8 pages)
3 July 2014Accounts for a small company made up to 30 September 2013 (8 pages)
28 April 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
28 April 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
25 April 2014Satisfaction of charge 036031530006 in full (4 pages)
25 April 2014Appointment of Cassie Olivia Hutchings as a director (3 pages)
25 April 2014Appointment of Gregory Frederick Hutchings as a director (3 pages)
25 April 2014Appointment of Cassie Olivia Hutchings as a director (3 pages)
25 April 2014Appointment of Cassie Olivia Hutchings as a secretary (3 pages)
25 April 2014Appointment of Cassie Olivia Hutchings as a secretary (3 pages)
25 April 2014Satisfaction of charge 036031530006 in full (4 pages)
25 April 2014Appointment of Gregory Frederick Hutchings as a director (3 pages)
31 March 2014Termination of appointment of Susan Chase as a director (1 page)
31 March 2014Termination of appointment of Susan Chase as a director (1 page)
31 March 2014Termination of appointment of Rachel Baxter as a director (1 page)
31 March 2014Termination of appointment of Rachel Baxter as a secretary (1 page)
31 March 2014Termination of appointment of Rachel Baxter as a secretary (1 page)
31 March 2014Termination of appointment of Rachel Baxter as a director (1 page)
27 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 March 2014Satisfaction of charge 3 in full (4 pages)
19 March 2014Satisfaction of charge 3 in full (4 pages)
19 March 2014Satisfaction of charge 4 in full (4 pages)
19 March 2014Satisfaction of charge 4 in full (4 pages)
10 March 2014Statement of capital following an allotment of shares on 6 March 2014
  • GBP 1,000
(3 pages)
10 March 2014Statement of capital following an allotment of shares on 6 March 2014
  • GBP 1,000
(3 pages)
10 March 2014Statement of capital following an allotment of shares on 6 March 2014
  • GBP 1,000
(3 pages)
11 January 2014Registration of charge 036031530006 (18 pages)
11 January 2014Registration of charge 036031530006 (18 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
30 May 2013Accounts for a small company made up to 30 September 2012 (8 pages)
30 May 2013Accounts for a small company made up to 30 September 2012 (8 pages)
10 July 2012Director's details changed for Susan Elizabeth Chase on 30 June 2012 (2 pages)
10 July 2012Secretary's details changed for Rachel Elizabeth Baxter on 30 June 2012 (1 page)
10 July 2012Director's details changed for Susan Elizabeth Chase on 30 June 2012 (2 pages)
10 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
10 July 2012Director's details changed for Mr Gary Baxter on 30 June 2012 (2 pages)
10 July 2012Director's details changed for Rachel Elizabeth Baxter on 30 June 2012 (2 pages)
10 July 2012Director's details changed for Mr Gary Baxter on 30 June 2012 (2 pages)
10 July 2012Director's details changed for Gary Wilson on 30 June 2012 (2 pages)
10 July 2012Secretary's details changed for Rachel Elizabeth Baxter on 30 June 2012 (1 page)
10 July 2012Director's details changed for Gary Wilson on 30 June 2012 (2 pages)
10 July 2012Director's details changed for Rachel Elizabeth Baxter on 30 June 2012 (2 pages)
10 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
12 June 2012Accounts for a small company made up to 30 September 2011 (8 pages)
12 June 2012Accounts for a small company made up to 30 September 2011 (8 pages)
23 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
23 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
22 June 2011Accounts for a small company made up to 30 September 2010 (8 pages)
22 June 2011Accounts for a small company made up to 30 September 2010 (8 pages)
30 March 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
30 March 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
13 August 2010Director's details changed for Gary Wilson on 30 June 2010 (2 pages)
13 August 2010Director's details changed for Gary Wilson on 30 June 2010 (2 pages)
13 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
13 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
28 April 2010Accounts for a small company made up to 30 September 2009 (7 pages)
28 April 2010Accounts for a small company made up to 30 September 2009 (7 pages)
24 August 2009Return made up to 30/06/09; full list of members (4 pages)
24 August 2009Return made up to 30/06/09; full list of members (4 pages)
20 May 2009Accounts for a small company made up to 30 September 2008 (8 pages)
20 May 2009Accounts for a small company made up to 30 September 2008 (8 pages)
5 September 2008Return made up to 30/06/08; no change of members (8 pages)
5 September 2008Return made up to 30/06/08; no change of members (8 pages)
12 June 2008Accounts for a small company made up to 30 September 2007 (8 pages)
12 June 2008Accounts for a small company made up to 30 September 2007 (8 pages)
18 July 2007Return made up to 30/06/07; no change of members (8 pages)
18 July 2007Return made up to 30/06/07; no change of members (8 pages)
6 June 2007Accounts for a small company made up to 30 September 2006 (7 pages)
6 June 2007Accounts for a small company made up to 30 September 2006 (7 pages)
13 July 2006Return made up to 30/06/06; full list of members (8 pages)
13 July 2006Return made up to 30/06/06; full list of members (8 pages)
6 July 2006Accounts for a small company made up to 30 September 2005 (8 pages)
6 July 2006Accounts for a small company made up to 30 September 2005 (8 pages)
25 November 2005Particulars of mortgage/charge (3 pages)
25 November 2005Particulars of mortgage/charge (3 pages)
20 July 2005Return made up to 30/06/05; full list of members (7 pages)
20 July 2005Return made up to 30/06/05; full list of members (7 pages)
22 June 2005New director appointed (2 pages)
22 June 2005New director appointed (2 pages)
22 June 2005Accounts for a small company made up to 30 September 2004 (8 pages)
22 June 2005Accounts for a small company made up to 30 September 2004 (8 pages)
10 March 2005Particulars of mortgage/charge (3 pages)
10 March 2005Particulars of mortgage/charge (3 pages)
7 February 2005Registered office changed on 07/02/05 from: unit 10 lockwood close leeds west yorkshire LS11 5UU (1 page)
7 February 2005Registered office changed on 07/02/05 from: unit 10 lockwood close leeds west yorkshire LS11 5UU (1 page)
21 July 2004Return made up to 30/06/04; full list of members (7 pages)
21 July 2004Return made up to 30/06/04; full list of members (7 pages)
8 July 2004Accounts for a small company made up to 30 September 2003 (8 pages)
8 July 2004Accounts for a small company made up to 30 September 2003 (8 pages)
2 July 2004Resolutions
  • RES14 ‐ 750 28/04/04
(2 pages)
2 July 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 July 2004Resolutions
  • RES13 ‐ Share option plan appro 28/04/04
(2 pages)
2 July 2004Ad 28/04/04--------- £ si 750@1=750 £ ic 200/950 (2 pages)
2 July 2004Resolutions
  • RES14 ‐ 750 28/04/04
(2 pages)
2 July 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
2 July 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
2 July 2004Ad 28/04/04--------- £ si 750@1=750 £ ic 200/950 (2 pages)
2 July 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 July 2004Resolutions
  • RES13 ‐ Share option plan appro 28/04/04
(2 pages)
5 June 2004Particulars of mortgage/charge (6 pages)
5 June 2004Particulars of mortgage/charge (6 pages)
15 May 2004Particulars of mortgage/charge (3 pages)
15 May 2004Particulars of mortgage/charge (3 pages)
31 July 2003Return made up to 23/07/03; full list of members (7 pages)
31 July 2003Return made up to 23/07/03; full list of members (7 pages)
18 June 2003Accounts for a small company made up to 30 September 2002 (8 pages)
18 June 2003Accounts for a small company made up to 30 September 2002 (8 pages)
9 October 2002New director appointed (2 pages)
9 October 2002New director appointed (2 pages)
14 August 2002Return made up to 23/07/02; full list of members (7 pages)
14 August 2002Return made up to 23/07/02; full list of members (7 pages)
22 July 2002Accounts for a small company made up to 30 September 2001 (8 pages)
22 July 2002Accounts for a small company made up to 30 September 2001 (8 pages)
1 August 2001Return made up to 23/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 August 2001Return made up to 23/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 July 2001Auditor's resignation (1 page)
2 July 2001Auditor's resignation (1 page)
27 June 2001Auditor's resignation (1 page)
27 June 2001Auditor's resignation (1 page)
30 May 2001Registered office changed on 30/05/01 from: burley house 12 clarendon road leeds LS2 9NF (1 page)
30 May 2001Registered office changed on 30/05/01 from: burley house 12 clarendon road leeds LS2 9NF (1 page)
28 February 2001Accounts for a small company made up to 30 September 2000 (7 pages)
28 February 2001Accounts for a small company made up to 30 September 2000 (7 pages)
6 September 2000Return made up to 23/07/00; full list of members (6 pages)
6 September 2000Return made up to 23/07/00; full list of members (6 pages)
25 May 2000Accounts for a small company made up to 30 September 1999 (7 pages)
25 May 2000Accounts for a small company made up to 30 September 1999 (7 pages)
13 March 2000Director resigned (1 page)
13 March 2000Director resigned (1 page)
28 September 1999New director appointed (2 pages)
28 September 1999New director appointed (2 pages)
22 September 1999Return made up to 23/07/99; full list of members (6 pages)
22 September 1999Return made up to 23/07/99; full list of members (6 pages)
27 August 1998New secretary appointed;new director appointed (2 pages)
27 August 1998New director appointed (2 pages)
27 August 1998New secretary appointed;new director appointed (2 pages)
27 August 1998New director appointed (2 pages)
11 August 1998Director resigned (1 page)
11 August 1998Secretary resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Secretary resigned (1 page)
29 July 1998Ad 23/07/98--------- £ si 198@1=198 £ ic 2/200 (2 pages)
29 July 1998Ad 23/07/98--------- £ si 198@1=198 £ ic 2/200 (2 pages)
28 July 1998Accounting reference date extended from 31/07/99 to 30/09/99 (1 page)
28 July 1998Accounting reference date extended from 31/07/99 to 30/09/99 (1 page)
23 July 1998Incorporation (15 pages)
23 July 1998Incorporation (15 pages)