Company NameLynden Tooling Services Limited
DirectorCalvin Anthony Moy
Company StatusActive
Company Number04639028
CategoryPrivate Limited Company
Incorporation Date16 January 2003(21 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr Calvin Anthony Moy
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(13 years, 4 months after company formation)
Appointment Duration7 years, 11 months
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 27 Bergen Way
Hull
HU7 0YQ
Director NamePaul Hillerby
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(same day as company formation)
RolePropposed Director
Correspondence Address19 Sandholme Close
Gilberdyke
Brough
North Humberside
HU15 2SF
Director NameDenise Thompson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Towgarth Walk
Eastrington
Goole
DN14 7QU
Director NameNr John Andrew Thompson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1-2, Main Road
Gilberdyke
Brough
North Humberside
HU15 2SW
Secretary NameDenise Thompson
NationalityBritish
StatusResigned
Appointed16 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Towgarth Walk
Eastrington
Goole
DN14 7QU
Secretary NameMr Darren Trice
StatusResigned
Appointed14 December 2015(12 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 20 January 2016)
RoleCompany Director
Correspondence AddressUnit 1-2, Main Road
Gilberdyke
Brough
North Humberside
HU15 2SW
Director NameMr Mark Anthony Burke
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2016(13 years after company formation)
Appointment Duration3 years, 9 months (resigned 21 October 2019)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit 27 Bergen Way
Hull
HU7 0YQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 January 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitelyndentooling.co.uk
Email address[email protected]
Telephone01430 449438
Telephone regionMarket Weighton / North Cave

Location

Registered AddressUnit 27
Bergen Way
Hull
HU7 0YQ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardHolderness
Built Up AreaKingston upon Hull

Shareholders

5 at £1Paul M. Falkingham
6.25%
Ordinary
25 at £1Denise Thompson
31.25%
Ordinary
25 at £1John Andrew Thompson
31.25%
Ordinary
25 at £1Richard James Andrew Thompson
31.25%
Ordinary

Financials

Year2014
Net Worth£1,145,009
Cash£382,294
Current Liabilities£253,308

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Charges

6 November 2008Delivered on: 10 November 2008
Satisfied on: 13 November 2015
Persons entitled: Ing Lease (UK) Limited

Classification: Deed of loan and chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2003 vollmer QM110 s/no 305, 2004 dmg dmu 50 s/no 11415542364.
Fully Satisfied
27 April 2007Delivered on: 3 May 2007
Satisfied on: 13 November 2015
Persons entitled: Barclays 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: F/H property at rosefield house sandholme close gilberdyke brough east riding of yorkshire t/no HS173938.
Fully Satisfied

Filing History

16 January 2024Confirmation statement made on 16 January 2024 with updates (5 pages)
26 October 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
27 January 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
20 January 2023Appointment of Mr Rob Oetegenn as a director on 1 July 2022 (2 pages)
19 May 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
1 February 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
26 October 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
8 February 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
7 October 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
3 February 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
22 October 2019Termination of appointment of Mark Anthony Burke as a director on 21 October 2019 (1 page)
16 September 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
16 April 2019Registered office address changed from Unit 1-2, Main Road Gilberdyke Brough North Humberside HU15 2SW to Unit 27 Bergen Way Hull HU7 0YQ on 16 April 2019 (1 page)
17 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
27 October 2018Unaudited abridged accounts made up to 31 January 2018 (9 pages)
29 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
1 November 2017Unaudited abridged accounts made up to 31 January 2017 (12 pages)
1 November 2017Unaudited abridged accounts made up to 31 January 2017 (12 pages)
18 May 2017Termination of appointment of John Andrew Thompson as a director on 1 May 2017 (1 page)
18 May 2017Termination of appointment of John Andrew Thompson as a director on 1 May 2017 (1 page)
25 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
25 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
18 July 2016Appointment of Mr Calvin Moy as a director on 1 June 2016 (2 pages)
18 July 2016Appointment of Mr Calvin Moy as a director on 1 June 2016 (2 pages)
10 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 80
(4 pages)
10 February 2016Director's details changed for John Andrew Thompson on 1 January 2016 (2 pages)
10 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 80
(4 pages)
10 February 2016Director's details changed for John Andrew Thompson on 1 January 2016 (2 pages)
9 February 2016Termination of appointment of Darren Trice as a secretary on 20 January 2016 (1 page)
9 February 2016Termination of appointment of Darren Trice as a secretary on 20 January 2016 (1 page)
9 February 2016Director's details changed for John Andrew Thompson on 1 January 2016 (2 pages)
9 February 2016Appointment of Mr Mark Anthony Burke as a director (2 pages)
9 February 2016Appointment of Mr Mark Anthony Burke as a director (2 pages)
9 February 2016Director's details changed for John Andrew Thompson on 1 January 2016 (2 pages)
26 January 2016Director's details changed for Mr \Ark Anthony Burke on 22 January 2016 (2 pages)
26 January 2016Director's details changed for Mr \Ark Anthony Burke on 22 January 2016 (2 pages)
25 January 2016Appointment of Mr \Ark Anthony Burke as a director on 22 January 2016 (2 pages)
25 January 2016Appointment of Mr \Ark Anthony Burke as a director on 22 January 2016 (2 pages)
21 January 2016Termination of appointment of Darren Trice as a secretary on 20 January 2016 (1 page)
21 January 2016Termination of appointment of Darren Trice as a secretary on 20 January 2016 (1 page)
18 January 2016Termination of appointment of Denise Thompson as a director on 14 December 2015 (1 page)
18 January 2016Termination of appointment of Denise Thompson as a secretary on 14 December 2015 (1 page)
18 January 2016Appointment of Mr Darren Trice as a secretary on 14 December 2015 (2 pages)
18 January 2016Appointment of Mr Darren Trice as a secretary on 14 December 2015 (2 pages)
18 January 2016Termination of appointment of Denise Thompson as a secretary on 14 December 2015 (1 page)
18 January 2016Termination of appointment of Denise Thompson as a director on 14 December 2015 (1 page)
13 November 2015Satisfaction of charge 2 in full (4 pages)
13 November 2015Satisfaction of charge 1 in full (4 pages)
13 November 2015Satisfaction of charge 2 in full (4 pages)
13 November 2015Satisfaction of charge 1 in full (4 pages)
10 March 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
10 March 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
26 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 80
(6 pages)
26 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 80
(6 pages)
7 March 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
7 March 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
21 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 80
(6 pages)
21 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 80
(6 pages)
27 March 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
27 March 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
4 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
28 February 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
28 February 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
1 February 2012Annual return made up to 16 January 2012 (5 pages)
1 February 2012Annual return made up to 16 January 2012 (5 pages)
28 March 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
28 March 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
2 February 2011Annual return made up to 16 January 2011 (5 pages)
2 February 2011Annual return made up to 16 January 2011 (5 pages)
5 March 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
5 March 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
9 February 2010Director's details changed for Denise Thompson on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Denise Thompson on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Denise Thompson on 9 February 2010 (2 pages)
9 February 2010Director's details changed for John Andrew Thompson on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for John Andrew Thompson on 9 February 2010 (2 pages)
9 February 2010Director's details changed for John Andrew Thompson on 9 February 2010 (2 pages)
3 April 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
3 April 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
18 March 2009Return made up to 16/01/09; full list of members (4 pages)
18 March 2009Return made up to 16/01/09; full list of members (4 pages)
10 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
10 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
14 April 2008Return made up to 16/01/08; full list of members (7 pages)
14 April 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
14 April 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
14 April 2008Return made up to 16/01/08; full list of members (7 pages)
3 May 2007Particulars of mortgage/charge (3 pages)
3 May 2007Particulars of mortgage/charge (3 pages)
17 April 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
17 April 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
17 February 2007Return made up to 16/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 February 2007Return made up to 16/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
12 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
31 January 2006Return made up to 16/01/06; full list of members (8 pages)
31 January 2006Return made up to 16/01/06; full list of members (8 pages)
18 May 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
18 May 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
24 January 2005Return made up to 16/01/05; full list of members (8 pages)
24 January 2005Return made up to 16/01/05; full list of members (8 pages)
29 March 2004Accounts for a small company made up to 31 January 2004 (6 pages)
29 March 2004Accounts for a small company made up to 31 January 2004 (6 pages)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
13 February 2004Return made up to 16/01/04; full list of members (7 pages)
13 February 2004Return made up to 16/01/04; full list of members (7 pages)
26 February 2003Ad 11/02/03--------- £ si 10@1=10 £ ic 70/80 (2 pages)
26 February 2003Ad 11/02/03--------- £ si 10@1=10 £ ic 70/80 (2 pages)
30 January 2003Ad 24/01/03-24/01/03 £ si 69@1=69 £ ic 1/70 (2 pages)
30 January 2003Ad 24/01/03-24/01/03 £ si 69@1=69 £ ic 1/70 (2 pages)
20 January 2003Secretary resigned (1 page)
20 January 2003Secretary resigned (1 page)
16 January 2003Incorporation (17 pages)
16 January 2003Incorporation (17 pages)