Company NameLast Bros Limited
Company StatusDissolved
Company Number00483868
CategoryPrivate Limited Company
Incorporation Date28 June 1950(73 years, 10 months ago)
Dissolution Date2 June 2022 (1 year, 11 months ago)

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Secretary NameMr Stephen Alan Last
NationalityBritish
StatusClosed
Appointed30 April 1991(40 years, 10 months after company formation)
Appointment Duration31 years, 1 month (closed 02 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRecovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
Director NameMr Philip Kenneth Last
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1993(42 years, 8 months after company formation)
Appointment Duration29 years, 3 months (closed 02 June 2022)
RolePrinter Director
Country of ResidenceEngland
Correspondence AddressRecovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
Director NameMr Stephen Alan Last
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1993(42 years, 8 months after company formation)
Appointment Duration29 years, 3 months (closed 02 June 2022)
RolePrinter Director
Country of ResidenceEngland
Correspondence AddressRecovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
Director NameMr Iain Last
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2016(66 years, 4 months after company formation)
Appointment Duration5 years, 7 months (closed 02 June 2022)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressRecovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
Director NameMr Jeffrey Last
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2016(66 years, 4 months after company formation)
Appointment Duration5 years, 7 months (closed 02 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRecovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
Director NameAlan Albert Last
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(40 years, 10 months after company formation)
Appointment Duration13 years, 11 months (resigned 28 March 2005)
RolePrinter Director
Correspondence Address7 Morice Road
Hoddesdon
Hertfordshire
EN11 9AX
Director NameKenneth Arthur Last
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(40 years, 10 months after company formation)
Appointment Duration21 years, 5 months (resigned 22 September 2012)
RolePrinter Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Little Widbury Lane
Ware
Hertfordshire
SG12 7AU

Contact

Websitelastbros.co.uk
Telephone01992 638283
Telephone regionLea Valley

Location

Registered AddressRecovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Shareholders

690 at £1Iain Last
8.65%
Ordinary
538 at £1Olive May Last
6.74%
Ordinary
3.1k at £1Philip Kenneth Last
38.73%
Ordinary
318 at £1Rita Constance Last
3.98%
Ordinary
2k at £1Steven Alan Last
24.70%
Ordinary
1k at £1Alan Albert Last Will Trust
12.57%
Ordinary
100 at £1Philip Kenneth Last
1.25%
Special A
100 at £1Philip Kenneth Last
1.25%
Special C
100 at £1Steven Alan Last
1.25%
Special D
70 at £1Jeffrey Last
0.88%
Ordinary

Financials

Year2014
Net Worth£1,971,536
Cash£330,659
Current Liabilities£20,990

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Charges

25 January 2019Delivered on: 30 January 2019
Persons entitled: Cheshunt Lakeside Developments Limited

Classification: A registered charge
Particulars: Land on the west side of delamare road cheshunt waltham cross.
Outstanding
11 February 1982Delivered on: 17 February 1982
Satisfied on: 24 March 2014
Persons entitled: Hearts of Oak & Enfield Building Society

Classification: Further charge
Secured details: £12,000 due from the company to the chargee under the terms of the principal deed.
Particulars: Property as described in the principal deed.
Fully Satisfied
16 June 1975Delivered on: 7 July 1975
Satisfied on: 24 March 2014
Classification: Further charge
Secured details: £10,000.
Particulars: Property described in principal deed.
Fully Satisfied
2 December 1957Delivered on: 30 April 1959
Satisfied on: 24 March 2014
Persons entitled: Enfield Building Society

Classification: Further charge
Secured details: £9750.
Particulars: Land at cheshunt herts fronting a new trade called delamare road. Together with building erected or to be erected thereon.
Fully Satisfied
29 August 1957Delivered on: 30 April 1959
Satisfied on: 24 March 2014
Persons entitled: Enfield Building Society

Classification: Legal charge
Secured details: £4.000 and any further advances.
Particulars: Land at cheshunt herts fronting a new trade called delamare road.
Fully Satisfied

Filing History

9 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
3 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
7 November 2016Confirmation statement made on 1 November 2016 with updates (8 pages)
13 October 2016Appointment of Mr Jeffrey Last as a director on 11 October 2016 (2 pages)
13 October 2016Appointment of Mr Iain Last as a director on 11 October 2016 (2 pages)
27 May 2016Statement of capital following an allotment of shares on 8 April 2016
  • GBP 8,081
(7 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
16 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 7,981
(6 pages)
16 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 7,981
(6 pages)
13 November 2015Secretary's details changed for Mr Stephen Alan Last on 13 November 2015 (1 page)
20 February 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
4 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 7,981
(7 pages)
4 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 7,981
(7 pages)
24 March 2014Satisfaction of charge 3 in full (4 pages)
24 March 2014Satisfaction of charge 2 in full (4 pages)
24 March 2014Satisfaction of charge 4 in full (4 pages)
24 March 2014Satisfaction of charge 1 in full (4 pages)
17 March 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
12 December 2013Secretary's details changed for Mr Stephen Alan Last on 1 November 2013 (1 page)
12 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 7,981
(7 pages)
12 December 2013Director's details changed for Mr Stephen Alan Last on 1 November 2013 (2 pages)
12 December 2013Director's details changed for Mr Stephen Alan Last on 1 November 2013 (2 pages)
12 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 7,981
(7 pages)
12 December 2013Secretary's details changed for Mr Stephen Alan Last on 1 November 2013 (1 page)
11 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
17 December 2012Director's details changed for Mr Stephen Alan Last on 1 November 2012 (3 pages)
17 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (7 pages)
17 December 2012Director's details changed for Mr Stephen Alan Last on 1 November 2012 (3 pages)
17 December 2012Secretary's details changed for Mr Stephen Alan Last on 1 November 2012 (2 pages)
17 December 2012Director's details changed for Mr Philip Kenneth Last on 1 November 2012 (3 pages)
17 December 2012Secretary's details changed for Mr Stephen Alan Last on 1 November 2012 (2 pages)
17 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (7 pages)
17 December 2012Director's details changed for Mr Philip Kenneth Last on 1 November 2012 (3 pages)
14 December 2012Termination of appointment of Kenneth Last as a director (1 page)
25 January 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
30 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (8 pages)
30 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (8 pages)
12 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
19 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (8 pages)
19 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (8 pages)
21 June 2010Director's details changed for Stephen Alan Last on 1 October 2009 (2 pages)
21 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (8 pages)
21 June 2010Director's details changed for Kenneth Arthur Last on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Kenneth Arthur Last on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Philip Kenneth Last on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Philip Kenneth Last on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Stephen Alan Last on 1 October 2009 (2 pages)
29 December 2009Total exemption small company accounts made up to 31 July 2009 (8 pages)
19 May 2009Return made up to 30/04/09; full list of members (6 pages)
15 May 2009Total exemption small company accounts made up to 31 July 2008 (13 pages)
11 June 2008Return made up to 30/04/08; full list of members (6 pages)
11 June 2008Director and secretary's change of particulars / stephen last / 30/04/2008 (1 page)
20 February 2008Total exemption small company accounts made up to 31 July 2007 (9 pages)
4 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 June 2007Return made up to 30/04/07; full list of members (5 pages)
2 June 2007Total exemption small company accounts made up to 31 July 2006 (9 pages)
25 May 2006Return made up to 30/04/06; full list of members (4 pages)
4 April 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
25 June 2005Return made up to 30/04/05; full list of members (9 pages)
25 June 2005Director resigned (1 page)
4 April 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
21 May 2004Return made up to 30/04/04; full list of members (9 pages)
30 March 2004Accounts for a small company made up to 31 July 2003 (7 pages)
10 March 2004Ad 01/03/04--------- £ si 100@1=100 £ ic 7781/7881 (3 pages)
10 March 2004Ad 01/03/04--------- £ si 100@1=100 £ ic 7681/7781 (3 pages)
12 June 2003Memorandum and Articles of Association (11 pages)
12 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 May 2003Nc inc already adjusted 23/01/03 (1 page)
27 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 May 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
28 February 2003Accounts for a small company made up to 31 July 2002 (7 pages)
23 May 2002Return made up to 30/04/02; full list of members (9 pages)
27 March 2002Accounts for a small company made up to 31 July 2001 (7 pages)
13 June 2001Return made up to 30/04/01; full list of members (8 pages)
19 March 2001Accounts for a small company made up to 31 July 2000 (7 pages)
20 June 2000Return made up to 30/04/00; full list of members (8 pages)
7 June 2000Ad 05/04/00--------- £ si 2681@1=2681 £ ic 5000/7681 (2 pages)
7 June 2000Particulars of contract relating to shares (4 pages)
5 April 2000£ nc 5000/7681 03/03/00 (1 page)
5 April 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 March 2000Accounts for a small company made up to 31 July 1999 (5 pages)
20 May 1999Return made up to 30/04/99; full list of members (6 pages)
10 March 1999Accounts for a small company made up to 31 July 1998 (5 pages)
11 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 August 1998Memorandum and Articles of Association (9 pages)
16 June 1998Return made up to 30/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 March 1998Accounts for a small company made up to 31 July 1997 (5 pages)
27 May 1997Return made up to 30/04/97; no change of members (4 pages)
9 April 1997Accounts for a small company made up to 31 July 1996 (7 pages)
11 June 1996Return made up to 30/04/96; full list of members (6 pages)
18 February 1996Accounts for a small company made up to 31 July 1995 (5 pages)
8 June 1995Return made up to 30/04/95; no change of members
  • 363(287) ‐ Registered office changed on 08/06/95
(4 pages)
22 November 1977Particulars of mortgage/charge (3 pages)
16 November 1977Particulars of mortgage/charge (2 pages)
17 June 1975Particulars of mortgage/charge (4 pages)
30 April 1959Particulars of mortgage/charge (10 pages)
28 June 1950Certificate of incorporation (1 page)