Company NameLonmin Textiles Limited
DirectorsBryony Jane Watson and Charl Keyter
Company StatusActive
Company Number00323286
CategoryPrivate Limited Company
Incorporation Date20 January 1937(87 years, 3 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Bryony Jane Watson
Date of BirthJuly 1984 (Born 39 years ago)
NationalitySouth African
StatusCurrent
Appointed01 August 2019(82 years, 7 months after company formation)
Appointment Duration4 years, 9 months
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressC/O Bracher Rawlins Llp, 16 High Holborn
London
WC1V 6BX
Director NameMr Charl Keyter
Date of BirthOctober 1973 (Born 50 years ago)
NationalitySouth African
StatusCurrent
Appointed01 August 2019(82 years, 7 months after company formation)
Appointment Duration4 years, 9 months
RoleAccountant
Country of ResidenceSouth Africa
Correspondence AddressC/O Bracher Rawlins Llp, 16 High Holborn
London
WC1V 6BX
Secretary NameLerato Matlosa
StatusCurrent
Appointed01 September 2019(82 years, 8 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence AddressC/O Bracher Rawlins Llp, 16 High Holborn
London
WC1V 6BX
Director NameRichard Edward Spencer Bridges
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(55 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 03 January 1997)
RoleCompany Director
Correspondence AddressSherwood Marchburn Lane
Riding Mill
Northumberland
NE44 6DN
Director NamePeter Hickson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(55 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 1993)
RoleCompany Director
Correspondence AddressAllithwaite Lodge
Flookburgh Road Allithwaite
Grange Over Sands
Cumbria
LA11 7RJ
Director NameSir Peter William Youens
Date of BirthApril 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(55 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 25 March 1994)
RoleCompany Director
Correspondence AddressFlat 4 Hill View
2-4 Primrose Hill Road
London
NW3 3AB
Director NameMr Paul Anthony Taylor
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(55 years, 1 month after company formation)
Appointment Duration-1 years, 11 months (resigned 12 February 1992)
RoleCompany Director
Correspondence Address54 Chenies Village
Bucks
WD3 6EQ
Director NamePeter Ian McMean
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(55 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 1993)
RoleCompany Director
Correspondence AddressC/O Christian Andrew Ltd
15/21 Milkhope Centre Seaton Burn
Newcastle Upon Tyne
NE13 6DA
Director NameKeith John Peniston Slater
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(55 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 11 November 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Orchard Row
Fulbrook
Burford
Oxfordshire
OX18 4BT
Director NameNorman Morrison
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(55 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 09 April 1993)
RolePersonnel Director
Correspondence Address80 Cheviot View
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9BW
Director NameRonald Slack
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(55 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 23 September 1993)
RoleCompany Director
Correspondence Address4 Aydon Court
Corbridge
Northumberland
NE45 5ER
Secretary NameMr Richard John Grenfell
NationalityBritish
StatusResigned
Appointed22 February 1992(55 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 30 October 1997)
RoleCompany Director
Correspondence Address14 Leland Place
Kirkhill
Morpeth
Northumberland
NE61 2AN
Director NameMalcolm Hill
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(55 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 April 1993)
RoleCompany Director
Correspondence Address436 Pinner Road
Harrow
Middlesex
HA2 6EF
Director NameNicholas Jeremy Morrell
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(55 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 November 2000)
RoleDirector Of Companies
Correspondence AddressWest End House
West End Lane West End
Esher
Surrey
KT10 8LB
Director NamePaul Malcolm Bridges
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(56 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 December 1998)
RoleChartered Accountant
Correspondence Address240 Shoebury Road
Thorpe Bay
Southend On Sea
Essex
SS1 3RJ
Director NameStuart Campbell
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(56 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 1995)
RoleCompany Director
Correspondence AddressFlat 4 115 Saint Georges Square
London
SW1V 3QP
Director NameEric Watson
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1993(56 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 October 1997)
RoleCompany Director
Correspondence AddressThe White House Lane
Cadehill Road
Stocksfield
Northumberland
NE43 7PT
Director NameRaymond Leslie Limburn
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1994(57 years after company formation)
Appointment Duration4 months, 1 week (resigned 09 June 1994)
RoleCompany Director
Correspondence AddressBlagrave Barn Blagrave Farm Lane
Caversham
Reading
Berkshire
RG4 7JX
Director NameIan Keith Evans
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(60 years after company formation)
Appointment Duration9 months, 1 week (resigned 30 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Bath Terrace
Blyth
Northumberland
NE24 3AX
Director NameMr John Neil Robinson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1997(60 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 06 June 2007)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressCedarwood
5 Harmer Dell
Welwyn
Hertfordshire
AL6 0BE
Director NameMr Robert Edward Whitten
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1997(60 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House
Ellesfield
Welwyn
Hertfordshire
AL6 9HB
Director NameMichael John Pearce
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(63 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 May 2003)
RoleChartered Secretary
Correspondence AddressRingley House
19 Ringley Avenue
Horley
Surrey
RH6 7EZ
Director NameGordon Edward Haslam
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(63 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 March 2004)
RoleCompany Director
Correspondence AddressNorthdowns
17 Georgian Crescent
Bryanston East 2152
South Africa
Director NameMr Robin Christian Bellhouse
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(67 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 31 January 2015)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Grosvenor Place
London
SW1X 7YL
Director NameMr Bradford Alan Mills
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed29 March 2004(67 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 09 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3
114 Eaton Square
London
SW1W 9AA
Director NameMr Mark Edwin Jarvis
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(70 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address41 Donnington Place
Winnersh
Wokingham
Berkshire
RG41 5TN
Director NameBothwell Anesu Mazarura
Date of BirthAugust 1973 (Born 50 years ago)
NationalityZimbabwean
StatusResigned
Appointed31 December 2010(73 years, 12 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 June 2016)
RoleAccountant
Country of ResidenceSouth Africa
Correspondence Address4 Grosvenor Place
London
SW1X 7YL
Director NameMs Seema Kamboj
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2015(78 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 31 August 2019)
RoleCompant Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF
Director NameMrs Annabel Andrew
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2016(79 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressConnaught House 5th Floor
1-3 Mount Street
London
W1K 3NB
Secretary NameThe African Investment Trust Limited (Corporation)
StatusResigned
Appointed30 October 1997(60 years, 9 months after company formation)
Appointment Duration21 years, 10 months (resigned 31 August 2019)
Correspondence AddressConnaught House 5th Floor
1- 3 Mount Street
London
W1K 3NB

Contact

Websitelonmin.com

Location

Registered AddressC/O Bracher Rawlins Llp, 16
High Holborn
London
WC1V 6BX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

75.9m at £1Lsa Uk LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Charges

25 April 1986Delivered on: 1 May 1986
Satisfied on: 10 December 1988
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: Land and buildings on the north side of nelson way, nelson industrial estate, cramlington, northumberland t/no nd 27583.
Fully Satisfied
7 January 1985Delivered on: 14 January 1985
Satisfied on: 10 December 1988
Persons entitled: Barclays 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 building fixtures (including trade fixtures) fixed plant and machinery.
Fully Satisfied

Filing History

5 October 2017Withdrawal of a person with significant control statement on 5 October 2017 (2 pages)
5 October 2017Notification of Lsa (U.K.) Limited as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
27 June 2017Secretary's details changed for The African Investment Trust Limited on 3 April 2017 (1 page)
7 April 2017Registered office address changed from 4 Grosvenor Place London SW1X 7YL to Connaught House 5th Floor 1-3 Mount Street London W1K 3NB on 7 April 2017 (1 page)
3 March 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
13 July 2016Appointment of Annnabel Andrew as a director on 25 June 2016 (3 pages)
13 July 2016Termination of appointment of Bothwell Anesu Mazarura as a director on 24 June 2016 (2 pages)
8 June 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
10 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 75,876,175
(4 pages)
13 July 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
16 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 75,876,175
(4 pages)
22 February 2015Appointment of Seema Kamboj as a director on 1 February 2015 (3 pages)
22 February 2015Appointment of Seema Kamboj as a director on 1 February 2015 (3 pages)
21 February 2015Termination of appointment of Robin Christian Bellhouse as a director on 31 January 2015 (2 pages)
30 January 2015Director's details changed for Bothwell Anesu Mazarura on 1 December 2013 (3 pages)
30 January 2015Director's details changed for Bothwell Anesu Mazarura on 1 December 2013 (3 pages)
2 July 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
19 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 75,876,175
(4 pages)
28 June 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
7 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
12 April 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
9 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
9 March 2012Director's details changed for Robin Christian Bellhouse on 22 February 2012 (2 pages)
4 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
7 February 2011Appointment of Bothwell Anesu Mazarura as a director (3 pages)
20 January 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
19 January 2011Termination of appointment of Mark Jarvis as a director (2 pages)
1 July 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
16 March 2010Secretary's details changed for The African Investment Trust Limited on 23 February 2010 (1 page)
16 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
11 June 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
24 February 2009Return made up to 22/02/09; full list of members (3 pages)
22 October 2008Appointment terminated director bradford mills (1 page)
13 March 2008Return made up to 22/02/08; full list of members (4 pages)
18 February 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
18 July 2007New director appointed (2 pages)
27 June 2007Director resigned (1 page)
29 May 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
13 March 2007Return made up to 22/02/07; full list of members (7 pages)
8 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
13 June 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
3 March 2006Return made up to 22/02/06; full list of members (8 pages)
6 January 2006Director's particulars changed (1 page)
2 March 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
1 March 2005Return made up to 22/02/05; full list of members (7 pages)
7 April 2004Director resigned (1 page)
3 April 2004New director appointed (1 page)
12 March 2004New director appointed (1 page)
28 February 2004Return made up to 22/02/04; full list of members (7 pages)
2 February 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
16 May 2003Director resigned (1 page)
1 March 2003Return made up to 22/02/03; full list of members (7 pages)
23 January 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
19 November 2002Director's particulars changed (1 page)
15 August 2002Full accounts made up to 30 September 2001 (64 pages)
6 March 2002Return made up to 22/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 June 2001Ad 20/06/01--------- £ si 32859175@1=32859175 £ ic 10754250/43613425 (8 pages)
26 June 2001Nc inc already adjusted 20/06/01 (3 pages)
7 March 2001Return made up to 22/02/01; full list of members (7 pages)
9 January 2001Full accounts made up to 30 September 2000 (18 pages)
4 January 2001New director appointed (2 pages)
7 December 2000New director appointed (2 pages)
7 December 2000Director resigned (1 page)
11 April 2000Full group accounts made up to 30 September 1999 (98 pages)
17 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
17 March 2000Nc inc already adjusted 25/09/95 (1 page)
3 March 2000Return made up to 22/02/00; full list of members (6 pages)
10 June 1999Secretary's particulars changed (1 page)
14 April 1999Director resigned (1 page)
22 March 1999Registered office changed on 22/03/99 from: 4 grosvenor place london SW1X 7DL (1 page)
22 March 1999Full group accounts made up to 30 September 1998 (89 pages)
4 March 1999Return made up to 22/02/99; no change of members (6 pages)
21 December 1998Director resigned (1 page)
14 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
14 August 1998Resolutions
  • ELRES ‐ Elective resolution
(26 pages)
31 July 1998Full accounts made up to 28 September 1997 (15 pages)
1 May 1998Company name changed lonrho textiles LIMITED\certificate issued on 05/05/98 (2 pages)
13 March 1998Return made up to 22/02/98; full list of members (7 pages)
11 November 1997Registered office changed on 11/11/97 from: nelson way north nelson industrial estate cramlington northumberland NE23 9JT (1 page)
11 November 1997New secretary appointed (2 pages)
11 November 1997Secretary resigned (1 page)
11 November 1997Director resigned (1 page)
11 November 1997Director resigned (1 page)
6 August 1997Full group accounts made up to 29 September 1996 (104 pages)
11 July 1997New director appointed (2 pages)
11 July 1997New director appointed (1 page)
20 May 1997Return made up to 22/02/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
20 May 1997New director appointed (2 pages)
3 September 1996Nc inc already adjusted 25/09/95 (1 page)
3 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
3 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 August 1996Full group accounts made up to 30 September 1995 (86 pages)
28 April 1996Full accounts made up to 1 October 1995 (15 pages)
28 April 1996Return made up to 22/02/96; full list of members
  • 363(287) ‐ Registered office changed on 28/04/96
(6 pages)
28 April 1996Full accounts made up to 1 October 1995 (15 pages)
30 August 1995Director resigned (2 pages)
10 August 1995Full group accounts made up to 2 October 1994 (15 pages)
10 August 1995Full group accounts made up to 2 October 1994 (15 pages)
7 March 1995Return made up to 22/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 October 1994£ nc 12500000/14500000 22/09/94 (1 page)
14 October 1994Director's particulars changed (2 pages)
14 October 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
4 May 1994Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(9 pages)
13 December 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
10 September 1993Full group accounts made up to 27 September 1992 (19 pages)
9 July 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 July 1993Memorandum and Articles of Association (10 pages)
22 December 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 December 1992Memorandum and Articles of Association (10 pages)
22 December 1992£ nc 7500000/12500000 14/12/92 (1 page)
16 February 1992Return made up to 22/02/92; full list of members (10 pages)
26 March 1991Return made up to 22/02/91; no change of members (8 pages)
11 April 1989Return made up to 23/03/89; full list of members (6 pages)
20 November 1984Company name changed\certificate issued on 20/11/84 (2 pages)