Company NameLonsdale Metal Industries
DirectorsRichard William Burgess and Stephen William Burgess
Company StatusActive
Company Number00470019
CategoryPrivate Unlimited Company
Incorporation Date23 June 1949(74 years, 10 months ago)
Previous NamesLonsdale Metal Company and Lonsdale Metal Holdings Company

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Richard William Burgess
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(42 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 40
Millmead Industrial Centre
Millmead Road
London
N17 9QU
Director NameMr Stephen William Burgess
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(42 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 40
Millmead Industrial Centre
Millmead Road
London
N17 9QU
Secretary NameMr Stephen William Burgess
NationalityBritish
StatusCurrent
Appointed31 December 1991(42 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 40
Millmead Industrial Centre
Millmead Road
London
N17 9QU

Contact

Websiteroofglazing.co.uk
Telephone020 88014221
Telephone regionLondon

Location

Registered AddressUnit 40
Millmead Industrial Centre
Millmead Road
London
N17 9QU
RegionLondon
ConstituencyTottenham
CountyGreater London
WardTottenham Hale
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Lonsdale Metal Co. LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,161

Accounts

Latest Accounts30 June 2023 (10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

20 December 1984Delivered on: 10 January 1985
Satisfied on: 10 July 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 40 milmead industrial centre, mill mead road, tottenham hale london N17 title no ngl 447101 &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

9 March 2023Total exemption full accounts made up to 30 June 2022 (5 pages)
10 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
14 February 2022Total exemption full accounts made up to 30 June 2021 (5 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
22 February 2021Total exemption full accounts made up to 30 June 2020 (4 pages)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
2 January 2020Total exemption full accounts made up to 30 June 2019 (4 pages)
10 January 2019Total exemption full accounts made up to 30 June 2018 (4 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
16 January 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
12 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
12 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
(4 pages)
11 January 2016Secretary's details changed for Mr Stephen William Burgess on 1 January 2015 (1 page)
11 January 2016Secretary's details changed for Mr Stephen William Burgess on 1 January 2015 (1 page)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
(4 pages)
11 January 2016Secretary's details changed for Mr Stephen William Burgess on 1 January 2015 (1 page)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
(4 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
(4 pages)
28 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,000
(4 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,000
(4 pages)
4 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
4 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
12 January 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
12 January 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
18 February 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
18 February 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
28 January 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
28 January 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Mr Richard William Burgess on 31 December 2009 (2 pages)
19 January 2010Director's details changed for Mr Stephen William Burgess on 31 December 2009 (2 pages)
19 January 2010Director's details changed for Mr Stephen William Burgess on 31 December 2009 (2 pages)
19 January 2010Director's details changed for Mr Richard William Burgess on 31 December 2009 (2 pages)
6 January 2009Return made up to 31/12/08; full list of members (3 pages)
6 January 2009Return made up to 31/12/08; full list of members (3 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
8 January 2007Return made up to 31/12/06; full list of members (2 pages)
8 January 2007Return made up to 31/12/06; full list of members (2 pages)
16 January 2006Return made up to 31/12/05; full list of members (2 pages)
16 January 2006Director's particulars changed (1 page)
16 January 2006Director's particulars changed (1 page)
16 January 2006Return made up to 31/12/05; full list of members (2 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
19 January 2004Return made up to 31/12/03; full list of members (7 pages)
19 January 2004Return made up to 31/12/03; full list of members (7 pages)
30 December 2002Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 December 2002Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 2001Return made up to 31/12/01; full list of members (6 pages)
24 December 2001Return made up to 31/12/01; full list of members (6 pages)
9 January 2001Return made up to 31/12/00; full list of members (6 pages)
9 January 2001Return made up to 31/12/00; full list of members (6 pages)
6 February 2000Return made up to 31/12/99; full list of members (6 pages)
6 February 2000Return made up to 31/12/99; full list of members (6 pages)
26 January 1999Return made up to 31/12/98; full list of members (6 pages)
26 January 1999Return made up to 31/12/98; full list of members (6 pages)
13 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 1997Return made up to 31/12/96; no change of members (4 pages)
14 February 1997Return made up to 31/12/96; no change of members (4 pages)
11 October 1996Company name changed lonsdale metal holdings company\certificate issued on 11/10/96 (3 pages)
11 October 1996Company name changed lonsdale metal holdings company\certificate issued on 11/10/96 (3 pages)
10 July 1996Declaration of satisfaction of mortgage/charge (1 page)
10 July 1996Declaration of satisfaction of mortgage/charge (1 page)
1 July 1996Company name changed lonsdale metal company\certificate issued on 02/07/96 (2 pages)
1 July 1996Company name changed lonsdale metal company\certificate issued on 02/07/96 (2 pages)
25 February 1996Return made up to 31/12/95; no change of members (4 pages)
25 February 1996Return made up to 31/12/95; no change of members (4 pages)
29 March 1995Return made up to 31/12/94; full list of members (6 pages)
29 March 1995Return made up to 31/12/94; full list of members (6 pages)