Company NameLynx Concrete Holdings Limited
DirectorsAndrew Teasdale and Paul John Cutler
Company StatusActive
Company Number08722413
CategoryPrivate Limited Company
Incorporation Date8 October 2013(10 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies

Directors

Director NameMr Andrew Teasdale
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynefield Park Ashington
Northumberland
NE63 9YH
Director NameMr Paul John Cutler
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2014(6 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Mariner Court Calder Business Park
Wakefield
West Yorkshire
WF4 3FL
Secretary NameMr Kevin Bjelk
StatusCurrent
Appointed01 November 2017(4 years after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence Address15 The Mount
Wrenthorpe
Wakefield
West Yorkshire
WF2 0NZ

Location

Registered Address4 Mariner Court
Calder Business Park
Wakefield
West Yorkshire
WF4 3FL
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
ParishCrigglestone
WardWakefield Rural
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

175k at £1Andrew Teasdale
31.82%
Ordinary A
175k at £1Paul John Cutler
31.82%
Ordinary A
100k at £1Andrew Teasdale
18.18%
Ordinary B
100k at £1Paul John Cutler
18.18%
Ordinary B

Financials

Year2014
Net Worth£550,000
Cash£10
Current Liabilities£4,009

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryGroup
Accounts Year End31 August

Returns

Latest Return8 October 2023 (6 months, 2 weeks ago)
Next Return Due22 October 2024 (6 months from now)

Charges

29 July 2019Delivered on: 30 July 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in land and buildings at lynefield park, ashington, northumberland NE63 9YH (land registry title number to be allocated).
Outstanding
21 February 2014Delivered on: 27 February 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

14 December 2017Total exemption full accounts made up to 31 August 2017 (9 pages)
2 November 2017Appointment of Mr Kevin Bjelk as a secretary on 1 November 2017 (2 pages)
13 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
11 September 2017Director's details changed for Mr Andrew Teasdale on 11 September 2017 (2 pages)
11 September 2017Director's details changed for Mr Paul John Cutler on 11 September 2017 (2 pages)
31 January 2017Registered office address changed from 335B Wakefield Road Denby Dale Huddersfield West Yorkshire HD8 9RT to 4 Mariner Court Calder Business Park Wakefield West Yorkshire WF4 3FL on 31 January 2017 (1 page)
20 January 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
21 October 2016Confirmation statement made on 8 October 2016 with updates (7 pages)
18 May 2016Sub-division of shares on 25 April 2016 (5 pages)
13 May 2016Resolutions
  • RES13 ‐ Re-sub div 25/04/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
17 February 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
12 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 550,000
(5 pages)
12 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 550,000
(5 pages)
15 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
5 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 550,000
(5 pages)
5 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 550,000
(5 pages)
7 October 2014Registered office address changed from 20 Kirkgate Sheburn in Elmet Leeds LS25 6BL United Kingdom to 335B Wakefield Road Denby Dale Huddersfield West Yorkshire HD8 9RT on 7 October 2014 (1 page)
7 October 2014Registered office address changed from 20 Kirkgate Sheburn in Elmet Leeds LS25 6BL United Kingdom to 335B Wakefield Road Denby Dale Huddersfield West Yorkshire HD8 9RT on 7 October 2014 (1 page)
15 August 2014Statement of capital following an allotment of shares on 10 April 2014
  • GBP 550,000
(3 pages)
2 May 2014Appointment of Mr Paul John Cutler as a director (2 pages)
27 February 2014Registration of charge 087224130001 (5 pages)
12 February 2014Statement of capital following an allotment of shares on 13 January 2014
  • GBP 450,000
(3 pages)
12 February 2014Statement of capital following an allotment of shares on 13 January 2014
  • GBP 450,000
(3 pages)
12 February 2014Current accounting period shortened from 31 October 2014 to 31 August 2014 (1 page)
8 October 2013Incorporation (35 pages)