Company NameCirrus Laminations Limited
DirectorsMichael Anthony Lundy and Glenn Monkman
Company StatusActive
Company Number05541858
CategoryPrivate Limited Company
Incorporation Date22 August 2005(18 years, 8 months ago)
Previous NameFleetness 430 Limited

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Anthony Lundy
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2005(1 month, 1 week after company formation)
Appointment Duration18 years, 6 months
RoleDesign Engineer
Country of ResidenceEngland
Correspondence AddressHunt Street
Whitwood Mere
Castleford
West Yorkshire
WF10 1NS
Director NameMr Glenn Monkman
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2005(1 month, 1 week after company formation)
Appointment Duration18 years, 6 months
RoleManager
Country of ResidenceEngland
Correspondence AddressHunt Street
Whitwood Mere
Castleford
West Yorkshire
WF10 1NS
Secretary NameMrs Diane Christine Carlisle
StatusCurrent
Appointed09 February 2022(16 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence AddressHunt Street
Whitwood Mere
Castleford
West Yorkshire
WF10 1NS
Secretary NameMr Glenn Monkman
NationalityBritish
StatusResigned
Appointed04 October 2005(1 month, 1 week after company formation)
Appointment Duration3 months (resigned 05 January 2006)
RoleManager
Country of ResidenceEngland
Correspondence Address36 Templenewsam View
Templenewsam
Leeds
West Yorkshire
LS15 0LW
Secretary NameMr Paul George Almond
NationalityBritish
StatusResigned
Appointed09 February 2006(5 months, 3 weeks after company formation)
Appointment Duration16 years (resigned 09 February 2022)
RoleCompany Director
Correspondence AddressHunt Street
Whitwood Mere
Castleford
West Yorkshire
WF10 1NS
Director NameMr Vernon Michael Shimwell
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(6 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunt Street
Whitwood Mere
Castleford
West Yorkshire
WF10 1NS
Director NameP & P Directors Limited (Corporation)
StatusResigned
Appointed22 August 2005(same day as company formation)
Correspondence Address123 Deansgate
Manchester
M3 2BU
Secretary NameP & P Secretaries Limited (Corporation)
StatusResigned
Appointed22 August 2005(same day as company formation)
Correspondence Address123 Deansgate
Manchester
Lancashire
M3 2BU

Contact

Websitelambsonlaminates.co.uk
Telephone01977 711200
Telephone regionPontefract

Location

Registered AddressHunt Street
Whitwood Mere
Castleford
West Yorkshire
WF10 1NS
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
WardCastleford Central and Glasshoughton
Built Up AreaCastleford
Address Matches5 other UK companies use this postal address

Shareholders

33 at £1Glenn Monkman
33.33%
Ordinary
33 at £1Mr Michael Anthony Lundy
33.33%
Ordinary
33 at £1Vernon Shimwell
33.33%
Ordinary

Financials

Year2014
Net Worth£843,683
Cash£66,319
Current Liabilities£243,878

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return22 August 2023 (8 months ago)
Next Return Due5 September 2024 (4 months, 2 weeks from now)

Charges

16 December 2016Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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

Filing History

30 September 2020Group of companies' accounts made up to 31 December 2019 (29 pages)
1 September 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
25 June 2020Director's details changed for Mr Glenn Monkman on 25 June 2020 (2 pages)
25 June 2020Change of details for Mr Glenn Monkman as a person with significant control on 25 June 2020 (2 pages)
23 September 2019Accounts for a small company made up to 31 December 2018 (10 pages)
30 August 2019Cessation of Vernon Michael Shimwell as a person with significant control on 31 December 2018 (1 page)
30 August 2019Confirmation statement made on 22 August 2019 with updates (4 pages)
18 June 2019Cancellation of shares. Statement of capital on 31 December 2018
  • GBP 66
(4 pages)
18 June 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
29 March 2019Purchase of own shares. (3 pages)
31 December 2018Termination of appointment of Vernon Michael Shimwell as a director on 31 December 2018 (1 page)
26 September 2018Accounts for a small company made up to 31 December 2017 (10 pages)
23 August 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (9 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (9 pages)
5 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
23 December 2016Registration of charge 055418580004, created on 16 December 2016 (7 pages)
23 December 2016Registration of charge 055418580004, created on 16 December 2016 (7 pages)
6 October 2016Accounts for a small company made up to 31 December 2015 (9 pages)
6 October 2016Accounts for a small company made up to 31 December 2015 (9 pages)
5 September 2016Confirmation statement made on 22 August 2016 with updates (7 pages)
5 September 2016Confirmation statement made on 22 August 2016 with updates (7 pages)
8 October 2015Accounts for a small company made up to 31 December 2014 (9 pages)
8 October 2015Accounts for a small company made up to 31 December 2014 (9 pages)
26 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 99
(4 pages)
26 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 99
(4 pages)
29 September 2014Accounts for a small company made up to 31 December 2013 (8 pages)
29 September 2014Accounts for a small company made up to 31 December 2013 (8 pages)
28 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 99
(4 pages)
28 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 99
(4 pages)
17 September 2013Accounts for a small company made up to 31 December 2012 (9 pages)
17 September 2013Accounts for a small company made up to 31 December 2012 (9 pages)
23 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 99
(4 pages)
23 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 99
(4 pages)
18 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
19 June 2012Accounts for a small company made up to 31 December 2011 (9 pages)
19 June 2012Accounts for a small company made up to 31 December 2011 (9 pages)
12 December 2011Appointment of Mr Vernon Michael Shimwell as a director (2 pages)
12 December 2011Appointment of Mr Vernon Michael Shimwell as a director (2 pages)
19 October 2011Director's details changed for Mr Michael Anthony Lundy on 19 October 2011 (2 pages)
19 October 2011Secretary's details changed for Mr Paul George Almond on 19 October 2011 (1 page)
19 October 2011Director's details changed for Mr Michael Anthony Lundy on 19 October 2011 (2 pages)
19 October 2011Director's details changed for Glenn Monkman on 19 October 2011 (2 pages)
19 October 2011Secretary's details changed for Mr Paul George Almond on 19 October 2011 (1 page)
19 October 2011Director's details changed for Glenn Monkman on 19 October 2011 (2 pages)
24 August 2011Accounts for a small company made up to 31 December 2010 (9 pages)
24 August 2011Accounts for a small company made up to 31 December 2010 (9 pages)
23 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
25 August 2010Accounts for a small company made up to 31 December 2009 (9 pages)
25 August 2010Accounts for a small company made up to 31 December 2009 (9 pages)
24 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (9 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (9 pages)
25 September 2009Return made up to 22/08/09; full list of members (4 pages)
25 September 2009Return made up to 22/08/09; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
7 October 2008Location of register of members (1 page)
7 October 2008Return made up to 22/08/08; full list of members (4 pages)
7 October 2008Return made up to 22/08/08; full list of members (4 pages)
7 October 2008Location of register of members (1 page)
1 November 2007Accounts for a small company made up to 31 December 2006 (9 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (9 pages)
19 September 2007Return made up to 22/08/07; full list of members (3 pages)
19 September 2007Return made up to 22/08/07; full list of members (3 pages)
20 October 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
20 October 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
5 September 2006Return made up to 22/08/06; full list of members (3 pages)
5 September 2006Return made up to 22/08/06; full list of members (3 pages)
8 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
8 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
15 March 2006New secretary appointed (2 pages)
15 March 2006Registered office changed on 15/03/06 from: 123 deansgate manchester M3 2BU (2 pages)
15 March 2006Secretary resigned (1 page)
15 March 2006Secretary resigned (1 page)
15 March 2006New secretary appointed (2 pages)
15 March 2006Registered office changed on 15/03/06 from: 123 deansgate manchester M3 2BU (2 pages)
8 December 2005Ad 31/10/05--------- £ si 98@1=98 £ ic 1/99 (2 pages)
8 December 2005Ad 31/10/05--------- £ si 98@1=98 £ ic 1/99 (2 pages)
23 November 2005Secretary resigned (1 page)
23 November 2005Secretary resigned (1 page)
23 November 2005Director resigned (1 page)
23 November 2005Director resigned (1 page)
23 November 2005New director appointed (3 pages)
23 November 2005New secretary appointed;new director appointed (3 pages)
23 November 2005New director appointed (3 pages)
23 November 2005New secretary appointed;new director appointed (3 pages)
3 November 2005Particulars of mortgage/charge (7 pages)
3 November 2005Particulars of mortgage/charge (7 pages)
3 November 2005Particulars of mortgage/charge (7 pages)
3 November 2005Particulars of mortgage/charge (7 pages)
3 November 2005Particulars of mortgage/charge (7 pages)
3 November 2005Particulars of mortgage/charge (7 pages)
3 October 2005Company name changed fleetness 430 LIMITED\certificate issued on 03/10/05 (2 pages)
3 October 2005Company name changed fleetness 430 LIMITED\certificate issued on 03/10/05 (2 pages)
22 August 2005Incorporation (23 pages)
22 August 2005Incorporation (23 pages)