Whitwood Mere
Castleford
West Yorkshire
WF10 1NS
Director Name | Mr Glenn Monkman |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2005(1 month, 1 week after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Manager |
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(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | Hunt Street Whitwood Mere Castleford West Yorkshire WF10 1NS |
Secretary Name | Mr Glenn Monkman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2005(1 month, 1 week after company formation) |
Appointment Duration | 3 months (resigned 05 January 2006) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 36 Templenewsam View Templenewsam Leeds West Yorkshire LS15 0LW |
Secretary Name | Mr Paul George Almond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2006(5 months, 3 weeks 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 | Mr Vernon Michael Shimwell |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hunt Street Whitwood Mere Castleford West Yorkshire WF10 1NS |
Director Name | P & P Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2005(same day as company formation) |
Correspondence Address | 123 Deansgate Manchester M3 2BU |
Secretary Name | P & P Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2005(same day as company formation) |
Correspondence Address | 123 Deansgate Manchester Lancashire M3 2BU |
Website | lambsonlaminates.co.uk |
---|---|
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 |
33 at £1 | Glenn Monkman 33.33% Ordinary |
---|---|
33 at £1 | Mr Michael Anthony Lundy 33.33% Ordinary |
33 at £1 | Vernon Shimwell 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £843,683 |
Cash | £66,319 |
Current Liabilities | £243,878 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 22 August 2023 (8 months ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 2 weeks from now) |
16 December 2016 | Delivered on: 23 December 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Former site of hepworth minerals & chemicals limited, hunt street, whitwood mere, castleford, WF10 1NS. Outstanding |
---|---|
1 November 2005 | Delivered on: 3 November 2005 Persons entitled: Michael Lundy (As Agent and Trustee for the Noteholders) Classification: Legal 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: The property k/a premises at hunt street, methley road, castleford (otherwise nos 1, 2, and 3 methley road) t/no WYK697473 and all buildings and fittings, all the goodwill. See the mortgage charge document for full details. Outstanding |
1 November 2005 | Delivered on: 3 November 2005 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: The l/h property k/a 1, 2, 3 methley road, castleford, west yorkshire WYK697473. 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. Outstanding |
1 November 2005 | Delivered on: 3 November 2005 Persons entitled: National Westminster 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. Outstanding |
30 September 2020 | Group of companies' accounts made up to 31 December 2019 (29 pages) |
---|---|
1 September 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
25 June 2020 | Director's details changed for Mr Glenn Monkman on 25 June 2020 (2 pages) |
25 June 2020 | Change of details for Mr Glenn Monkman as a person with significant control on 25 June 2020 (2 pages) |
23 September 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
30 August 2019 | Cessation of Vernon Michael Shimwell as a person with significant control on 31 December 2018 (1 page) |
30 August 2019 | Confirmation statement made on 22 August 2019 with updates (4 pages) |
18 June 2019 | Cancellation of shares. Statement of capital on 31 December 2018
|
18 June 2019 | Resolutions
|
29 March 2019 | Purchase of own shares. (3 pages) |
31 December 2018 | Termination of appointment of Vernon Michael Shimwell as a director on 31 December 2018 (1 page) |
26 September 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
23 August 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
5 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
23 December 2016 | Registration of charge 055418580004, created on 16 December 2016 (7 pages) |
23 December 2016 | Registration of charge 055418580004, created on 16 December 2016 (7 pages) |
6 October 2016 | Accounts for a small company made up to 31 December 2015 (9 pages) |
6 October 2016 | Accounts for a small company made up to 31 December 2015 (9 pages) |
5 September 2016 | Confirmation statement made on 22 August 2016 with updates (7 pages) |
5 September 2016 | Confirmation statement made on 22 August 2016 with updates (7 pages) |
8 October 2015 | Accounts for a small company made up to 31 December 2014 (9 pages) |
8 October 2015 | Accounts for a small company made up to 31 December 2014 (9 pages) |
26 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
29 September 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
29 September 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
28 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
17 September 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
17 September 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
23 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
18 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
19 June 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
12 December 2011 | Appointment of Mr Vernon Michael Shimwell as a director (2 pages) |
12 December 2011 | Appointment of Mr Vernon Michael Shimwell as a director (2 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 | Director's details changed for Glenn Monkman 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) |
24 August 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
24 August 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
23 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (5 pages) |
25 August 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
25 August 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
24 August 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
25 September 2009 | Return made up to 22/08/09; full list of members (4 pages) |
25 September 2009 | Return made up to 22/08/09; full list of members (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
7 October 2008 | Location of register of members (1 page) |
7 October 2008 | Return made up to 22/08/08; full list of members (4 pages) |
7 October 2008 | Return made up to 22/08/08; full list of members (4 pages) |
7 October 2008 | Location of register of members (1 page) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
19 September 2007 | Return made up to 22/08/07; full list of members (3 pages) |
19 September 2007 | Return made up to 22/08/07; full list of members (3 pages) |
20 October 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
20 October 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
5 September 2006 | Return made up to 22/08/06; full list of members (3 pages) |
5 September 2006 | Return made up to 22/08/06; full list of members (3 pages) |
8 August 2006 | Resolutions
|
8 August 2006 | Resolutions
|
15 March 2006 | New secretary appointed (2 pages) |
15 March 2006 | Registered office changed on 15/03/06 from: 123 deansgate manchester M3 2BU (2 pages) |
15 March 2006 | Secretary resigned (1 page) |
15 March 2006 | Secretary resigned (1 page) |
15 March 2006 | New secretary appointed (2 pages) |
15 March 2006 | Registered office changed on 15/03/06 from: 123 deansgate manchester M3 2BU (2 pages) |
8 December 2005 | Ad 31/10/05--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
8 December 2005 | Ad 31/10/05--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
23 November 2005 | Secretary resigned (1 page) |
23 November 2005 | Secretary resigned (1 page) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | New director appointed (3 pages) |
23 November 2005 | New secretary appointed;new director appointed (3 pages) |
23 November 2005 | New director appointed (3 pages) |
23 November 2005 | New secretary appointed;new director appointed (3 pages) |
3 November 2005 | Particulars of mortgage/charge (7 pages) |
3 November 2005 | Particulars of mortgage/charge (7 pages) |
3 November 2005 | Particulars of mortgage/charge (7 pages) |
3 November 2005 | Particulars of mortgage/charge (7 pages) |
3 November 2005 | Particulars of mortgage/charge (7 pages) |
3 November 2005 | Particulars of mortgage/charge (7 pages) |
3 October 2005 | Company name changed fleetness 430 LIMITED\certificate issued on 03/10/05 (2 pages) |
3 October 2005 | Company name changed fleetness 430 LIMITED\certificate issued on 03/10/05 (2 pages) |
22 August 2005 | Incorporation (23 pages) |
22 August 2005 | Incorporation (23 pages) |