Whitwood Mere
Castleford
West Yorkshire
WF10 1NS
Director Name | Mr Michael Anthony Lundy |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Design Engineer |
Country of Residence | England |
Correspondence Address | Hunt Street Whitwood Mere Castleford West Yorkshire WF10 1NS |
Secretary Name | Mrs Diane Christine Carlisle |
---|---|
Status | Current |
Appointed | 09 February 2022(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | Hunt Street Whitwood Mere Castleford West Yorkshire WF10 1NS |
Secretary Name | Mr Anthony Lundy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 January 2006) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 4 Wenlock Close Horwich Bolton BL6 7PE |
Secretary Name | Mr Paul George Almond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2006(2 years, 9 months after company formation) |
Appointment Duration | 16 years (resigned 09 February 2022) |
Role | Company Director |
Correspondence Address | Hunt Street Whitwood Mere Castleford West Yorkshire WF10 1NS |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2003(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2003(same day as company formation) |
Correspondence Address | The Britannia Suite St James's Buildings, 79 Oxford Street Manchester M1 6FR |
Website | lambsonbuildingproducts.com |
---|---|
Telephone | 01977 711200 |
Telephone region | Pontefract |
Registered Address | Hunt Street Whitwood Mere Castleford West Yorkshire WF10 1NS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Ward | Castleford Central and Glasshoughton |
Built Up Area | Castleford |
Address Matches | 5 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £17,462,395 |
Gross Profit | £3,041,371 |
Net Worth | £505,627 |
Cash | £121,517 |
Current Liabilities | £8,502,633 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 30 April 2023 (11 months ago) |
---|---|
Next Return Due | 14 May 2024 (1 month, 2 weeks from now) |
29 July 2011 | Delivered on: 4 August 2011 Persons entitled: Bank Leumi (UK) PLC (the Bank) Classification: Memorandum of pledge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All goods or the documents of title thereto and all negotiable instruments including but not limited to bills of exchange trade bills and promissory notes see image for full details. Outstanding |
---|---|
29 July 2011 | Delivered on: 4 August 2011 Persons entitled: Bank Leumi (UK) PLC (the Mortgagee) 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, buildings, fixtures, fixed plant & machinery. Outstanding |
28 August 2003 | Delivered on: 8 September 2003 Persons entitled: Lundy Projects Limited (As Agent and Trustee) Classification: All assets debenture 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: 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 |
13 March 2019 | Delivered on: 15 March 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
12 March 2019 | Delivered on: 14 March 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
29 July 2011 | Delivered on: 6 August 2011 Persons entitled: Leumi Abl Limited 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. Outstanding |
29 July 2011 | Delivered on: 4 August 2011 Persons entitled: Bank Leumi (UK) PLC (the Bank) Classification: Charge over credit balance 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: By way of first fixed charge all monies from time to time held to the credit of the company by the bank on any current, deposit or other account or accounts (the deposit monies). Outstanding |
29 July 2011 | Delivered on: 4 August 2011 Persons entitled: Bank Leumi (UK) PLC (the Bank) Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property comprised in the deed policies securities certificates and/or other documents (the deposited property) see image for full details. Outstanding |
25 February 2010 | Delivered on: 26 February 2010 Satisfied on: 3 August 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
18 September 2009 | Delivered on: 2 October 2009 Satisfied on: 3 August 2011 Persons entitled: Bank of Scotland PLC Classification: Supplemental security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge the goodwill see image for full details. Fully Satisfied |
10 January 2008 | Delivered on: 12 January 2008 Satisfied on: 3 August 2011 Persons entitled: Bank of Scotland PLC 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 uncalled capital, bookdebts, fixed plant and machinery,. See the mortgage charge document for full details. Fully Satisfied |
29 September 2003 | Delivered on: 3 October 2003 Satisfied on: 2 July 2008 Persons entitled: Fortis Bank Sa-Nv UK Branch Classification: Mortgage of assurance policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policy assurance in respect of the life of glenn monkman taken out with standard life assurance company under policy number X75398197 together with all bonuses and other moneys benefits and advantages. See the mortgage charge document for full details. Fully Satisfied |
28 August 2003 | Delivered on: 4 September 2003 Satisfied on: 2 July 2008 Persons entitled: Fortis Bank Sa-NV395 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. Fully Satisfied |
28 August 2003 | Delivered on: 4 September 2003 Satisfied on: 2 July 2008 Persons entitled: Fortis Commercial Finance Limited Classification: Debenture 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: 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 |
4 January 2024 | Resolutions
|
---|---|
4 January 2024 | Memorandum and Articles of Association (41 pages) |
25 September 2023 | Group of companies' accounts made up to 31 December 2022 (34 pages) |
27 May 2023 | Memorandum and Articles of Association (40 pages) |
27 May 2023 | Change of share class name or designation (2 pages) |
27 May 2023 | Resolutions
|
15 May 2023 | Confirmation statement made on 30 April 2023 with updates (4 pages) |
29 September 2022 | Group of companies' accounts made up to 31 December 2021 (33 pages) |
12 May 2022 | Confirmation statement made on 30 April 2022 with updates (4 pages) |
10 March 2022 | Resolutions
|
4 March 2022 | Statement of capital following an allotment of shares on 4 March 2022
|
9 February 2022 | Termination of appointment of Paul George Almond as a secretary on 9 February 2022 (1 page) |
9 February 2022 | Appointment of Mrs Diane Christine Carlisle as a secretary on 9 February 2022 (2 pages) |
2 September 2021 | Group of companies' accounts made up to 31 December 2020 (32 pages) |
15 June 2021 | Change of details for Mr Mike Lundy as a person with significant control on 9 June 2021 (2 pages) |
14 June 2021 | Director's details changed for Mr Michael Anthony Lundy on 9 June 2021 (2 pages) |
12 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
30 September 2020 | Group of companies' accounts made up to 31 December 2019 (27 pages) |
25 June 2020 | Change of details for Mr Glenn Monkman as a person with significant control on 25 June 2020 (2 pages) |
25 June 2020 | Director's details changed for Mr Glenn Monkman on 25 June 2020 (2 pages) |
13 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
14 October 2019 | Satisfaction of charge 9 in full (3 pages) |
14 October 2019 | Satisfaction of charge 11 in full (3 pages) |
14 October 2019 | Satisfaction of charge 10 in full (3 pages) |
14 October 2019 | Satisfaction of charge 8 in full (8 pages) |
14 October 2019 | Satisfaction of charge 12 in full (8 pages) |
23 September 2019 | Group of companies' accounts made up to 31 December 2018 (30 pages) |
8 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
15 March 2019 | Registration of charge 047487600014, created on 13 March 2019 (11 pages) |
14 March 2019 | Registration of charge 047487600013, created on 12 March 2019 (23 pages) |
26 September 2018 | Group of companies' accounts made up to 31 December 2017 (31 pages) |
2 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
5 October 2017 | Group of companies' accounts made up to 31 December 2016 (30 pages) |
5 October 2017 | Group of companies' accounts made up to 31 December 2016 (30 pages) |
16 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
16 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
2 February 2017 | Satisfaction of charge 3 in full (1 page) |
2 February 2017 | Satisfaction of charge 3 in full (1 page) |
6 October 2016 | Group of companies' accounts made up to 31 December 2015 (29 pages) |
6 October 2016 | Group of companies' accounts made up to 31 December 2015 (29 pages) |
4 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
8 October 2015 | Group of companies' accounts made up to 31 December 2014 (26 pages) |
8 October 2015 | Group of companies' accounts made up to 31 December 2014 (26 pages) |
21 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
29 September 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
29 September 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
2 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
17 September 2013 | Group of companies' accounts made up to 31 December 2012 (25 pages) |
17 September 2013 | Group of companies' accounts made up to 31 December 2012 (25 pages) |
2 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
19 June 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
19 June 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
1 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
19 October 2011 | Director's details changed for Mr Michael Anthony Lundy on 19 October 2011 (2 pages) |
19 October 2011 | Secretary's details changed for Mr Paul George Almond on 19 October 2011 (1 page) |
19 October 2011 | Director's details changed for Mr Michael Anthony Lundy on 19 October 2011 (2 pages) |
19 October 2011 | Secretary's details changed for Mr Paul George Almond on 19 October 2011 (1 page) |
19 October 2011 | Director's details changed for Glenn Monkman on 19 October 2011 (2 pages) |
19 October 2011 | Director's details changed for Glenn Monkman on 19 October 2011 (2 pages) |
24 August 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
24 August 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
6 August 2011 | Particulars of a mortgage or charge / charge no: 12 (11 pages) |
6 August 2011 | Particulars of a mortgage or charge / charge no: 12 (11 pages) |
5 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
5 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
5 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
5 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
5 August 2011 | Resolutions
|
5 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
5 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
5 August 2011 | Resolutions
|
4 August 2011 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
4 August 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
4 August 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
4 August 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
4 August 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
4 August 2011 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
4 August 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
4 August 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
4 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
25 August 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
25 August 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
12 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
26 February 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
4 November 2009 | Group of companies' accounts made up to 31 December 2008 (27 pages) |
4 November 2009 | Group of companies' accounts made up to 31 December 2008 (27 pages) |
2 October 2009 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
2 October 2009 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
1 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
1 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
1 November 2008 | Group of companies' accounts made up to 31 December 2007 (24 pages) |
1 November 2008 | Group of companies' accounts made up to 31 December 2007 (24 pages) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
3 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
3 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
3 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
3 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
13 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
13 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
12 January 2008 | Particulars of mortgage/charge (12 pages) |
12 January 2008 | Particulars of mortgage/charge (12 pages) |
1 November 2007 | Group of companies' accounts made up to 31 December 2006 (34 pages) |
1 November 2007 | Group of companies' accounts made up to 31 December 2006 (34 pages) |
30 April 2007 | Return made up to 30/04/07; full list of members (2 pages) |
30 April 2007 | Return made up to 30/04/07; full list of members (2 pages) |
4 November 2006 | Group of companies' accounts made up to 31 December 2005 (24 pages) |
4 November 2006 | Group of companies' accounts made up to 31 December 2005 (24 pages) |
10 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
10 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
15 March 2006 | Registered office changed on 15/03/06 from: 195 chestergate stockport cheshire SK3 0BQ (1 page) |
15 March 2006 | Registered office changed on 15/03/06 from: 195 chestergate stockport cheshire SK3 0BQ (1 page) |
15 March 2006 | New secretary appointed (2 pages) |
15 March 2006 | Secretary resigned (1 page) |
15 March 2006 | New secretary appointed (2 pages) |
15 March 2006 | Secretary resigned (1 page) |
6 October 2005 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
6 October 2005 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
18 May 2005 | Return made up to 30/04/05; full list of members (7 pages) |
18 May 2005 | Return made up to 30/04/05; full list of members (7 pages) |
22 November 2004 | Group of companies' accounts made up to 31 December 2003 (22 pages) |
22 November 2004 | Group of companies' accounts made up to 31 December 2003 (22 pages) |
20 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
20 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
25 November 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
25 November 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
3 October 2003 | Particulars of mortgage/charge (7 pages) |
3 October 2003 | Particulars of mortgage/charge (7 pages) |
19 September 2003 | £ nc 1000/100 28/08/03 (1 page) |
19 September 2003 | £ nc 1000/100 28/08/03 (1 page) |
18 September 2003 | Ad 28/08/03--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
18 September 2003 | Resolutions
|
18 September 2003 | Ad 28/08/03--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
18 September 2003 | Resolutions
|
8 September 2003 | Particulars of mortgage/charge (8 pages) |
8 September 2003 | Particulars of mortgage/charge (8 pages) |
4 September 2003 | Particulars of mortgage/charge (7 pages) |
4 September 2003 | Particulars of mortgage/charge (7 pages) |
4 September 2003 | Particulars of mortgage/charge (7 pages) |
4 September 2003 | Particulars of mortgage/charge (7 pages) |
30 June 2003 | New director appointed (2 pages) |
30 June 2003 | New director appointed (2 pages) |
27 June 2003 | New secretary appointed (2 pages) |
27 June 2003 | New secretary appointed (2 pages) |
27 June 2003 | Registered office changed on 27/06/03 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page) |
27 June 2003 | Registered office changed on 27/06/03 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page) |
27 June 2003 | Director resigned (2 pages) |
27 June 2003 | Secretary resigned (2 pages) |
27 June 2003 | Secretary resigned (2 pages) |
27 June 2003 | New director appointed (2 pages) |
27 June 2003 | Director resigned (2 pages) |
27 June 2003 | New director appointed (2 pages) |
25 June 2003 | Company name changed cheerup LIMITED\certificate issued on 25/06/03 (2 pages) |
25 June 2003 | Company name changed cheerup LIMITED\certificate issued on 25/06/03 (2 pages) |
30 April 2003 | Incorporation (10 pages) |
30 April 2003 | Incorporation (10 pages) |