Company NameH.F.Luxford & Sons Limited
Company StatusDissolved
Company Number00626062
CategoryPrivate Limited Company
Incorporation Date16 April 1959(65 years ago)
Dissolution Date7 January 2024 (3 months, 2 weeks ago)

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameMr John Robert Luxford
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 November 1991(32 years, 7 months after company formation)
Appointment Duration32 years, 1 month (closed 07 January 2024)
RoleRemovals Manager
Country of ResidenceEngland
Correspondence Address197 Kingston Road
Epsom
Surrey
KT19 0AB
Director NameGeoffrey James Fell
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(32 years, 7 months after company formation)
Appointment Duration11 years, 7 months (resigned 30 June 2003)
RoleInternational Sales Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Wood Road
Shepperton
Middlesex
TW17 0DH
Director NameGeorge Thomas Luxford
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(32 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 1994)
RoleRemover
Correspondence Address9 Oakdale Road
Weybridge
Surrey
KT13 8EJ
Director NameRobert Frederick Luxford
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(32 years, 7 months after company formation)
Appointment Duration7 years (resigned 07 December 1998)
RoleSurveyor
Correspondence Address26 Trenchard Close
Walton On Thames
Surrey
KT12 5QT
Secretary NameJoseph Alfred Sidney Luxford
NationalityBritish
StatusResigned
Appointed20 November 1991(32 years, 7 months after company formation)
Appointment Duration11 months (resigned 22 October 1992)
RoleCompany Director
Correspondence Address29 Fortescue Road
Weybridge
Surrey
KT13 8XF
Secretary NameGeorge Thomas Luxford
NationalityBritish
StatusResigned
Appointed01 August 1992(33 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 07 December 1998)
RoleCompany Director
Correspondence Address9 Oakdale Road
Weybridge
Surrey
KT13 8EJ
Secretary NameAndrew Drummond
NationalityBritish
StatusResigned
Appointed01 October 1994(35 years, 5 months after company formation)
Appointment Duration25 years, 3 months (resigned 20 January 2020)
RoleSecretary
Correspondence Address200 Hersham Road
Walton On Thames
Surrey
KT12 5QB

Contact

Websiteluxfords.co.uk
Email address[email protected]
Telephone01932 410100
Telephone regionWeybridge

Location

Registered Address197 Kingston Road
Epsom
Surrey
KT19 0AB
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardEwell Court
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

4.2k at £1John Robert Luxford
100.00%
Ordinary

Financials

Year2014
Net Worth£3,129,027
Cash£273,488
Current Liabilities£558,362

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

11 August 2009Delivered on: 12 August 2009
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
30 November 2007Delivered on: 18 December 2007
Persons entitled: Hsbc 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: F/H property k/a unit 26 horizon business village avro way brooklands. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
23 April 1999Delivered on: 26 April 1999
Persons entitled: Forward Trust Group Limited and Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Two used leyland daf 65-120 24FT box tailifts reg no.118 Ldg, chassis no XLRAE65NCOE416882 and reg no N12O ldg chassis no XLRAE65NCOE416881.
Outstanding
3 December 1998Delivered on: 4 December 1998
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the midland bank PLC mortgage conditions (1997 edition).
Particulars: 47 thames street weybridge surrey (freehold).. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
4 December 1995Delivered on: 19 December 1995
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee this includes but is not limited to:- overdrafts,personal loans or facilities and further advances of money.guarantees and indemnities to the bank and any of your other contingent liabilities.
Particulars: All the f/h property k/as portman site avro way brooklands industrial park weybridge surrey.t/no.sy 604330.the benefit of all rights,licences,guarantees,rent deposits,contracts,deeds,undertakings and warranties relating to the properties.any shares or membership rights mentioned in clause 7 of the mortgage.any goodwill of any business from time to time carried on at the property. See the mortgage charge document for full details.
Outstanding
4 December 1995Delivered on: 19 December 1995
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee this includes but is not limited to:- overdrafts,personal loans or facilities and further advances of money.guarantees and indemnities to the bank and any of your other contingent liabilities.
Particulars: All the f/h property k/as 2 heath road weybridge surrey.t/no.sy 258510.the benefit of all rights,licences,guarantees,rent deposits,contracts,deeds,undertakings and warranties relating to the properties.any shares or membership rights mentioned in clause 7 of the mortgage.any goodwill of any business from time to time carried on at the property. See the mortgage charge document for full details.
Outstanding
14 November 1995Delivered on: 16 November 1995
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Outstanding
3 December 1998Delivered on: 4 December 1998
Satisfied on: 23 December 1999
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the midland bank PLC mortgage conditions (1997 edition).
Particulars: 35-37 church street weybridge surrey (freehold).. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
3 December 1998Delivered on: 4 December 1998
Satisfied on: 23 December 1999
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the midland bank PLC mortgage conditions (1997 edition).
Particulars: 39 church street weybridge surrey (freehold).. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

20 January 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
19 December 2020Director's details changed for Mr John Robert Luxford on 19 December 2020 (2 pages)
19 December 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
19 December 2020All of the property or undertaking has been released and no longer forms part of charge 5 (2 pages)
29 January 2020Termination of appointment of Andrew Drummond as a secretary on 20 January 2020 (1 page)
29 January 2020Registered office address changed from Avro Way Brooklands Business Weybridge Surrey KT13 0XQ to 14 Driftwood Gardens Southsea PO4 9nd on 29 January 2020 (1 page)
29 January 2020Satisfaction of charge 7 in full (1 page)
29 January 2020Satisfaction of charge 2 in full (2 pages)
4 December 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
5 October 2019Satisfaction of charge 9 in full (6 pages)
6 September 2019Accounts for a small company made up to 30 April 2019 (15 pages)
5 September 2019Satisfaction of charge 1 in full (1 page)
2 September 2019Satisfaction of charge 3 in full (2 pages)
2 September 2019Satisfaction of charge 8 in full (2 pages)
3 December 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
22 August 2018Accounts for a small company made up to 30 April 2018 (15 pages)
21 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
8 November 2017Accounts for a small company made up to 30 April 2017 (17 pages)
8 November 2017Accounts for a small company made up to 30 April 2017 (17 pages)
24 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
3 October 2016Accounts for a small company made up to 30 April 2016 (8 pages)
3 October 2016Accounts for a small company made up to 30 April 2016 (8 pages)
18 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 4,248
(4 pages)
18 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 4,248
(4 pages)
30 July 2015Accounts for a small company made up to 30 April 2015 (8 pages)
30 July 2015Accounts for a small company made up to 30 April 2015 (8 pages)
4 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 4,248
(4 pages)
4 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 4,248
(4 pages)
19 August 2014Accounts for a small company made up to 30 April 2014 (7 pages)
19 August 2014Accounts for a small company made up to 30 April 2014 (7 pages)
22 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 4,248
(4 pages)
22 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 4,248
(4 pages)
11 September 2013Accounts for a small company made up to 30 April 2013 (7 pages)
11 September 2013Accounts for a small company made up to 30 April 2013 (7 pages)
21 December 2012Director's details changed for Mr John Robert Luxford on 20 December 2012 (2 pages)
21 December 2012Director's details changed for Mr John Robert Luxford on 20 December 2012 (2 pages)
21 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
24 August 2012Accounts for a small company made up to 30 April 2012 (8 pages)
24 August 2012Accounts for a small company made up to 30 April 2012 (8 pages)
9 January 2012Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
15 December 2011Memorandum and Articles of Association (12 pages)
15 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 December 2011Memorandum and Articles of Association (12 pages)
2 August 2011Accounts for a small company made up to 30 April 2011 (7 pages)
2 August 2011Accounts for a small company made up to 30 April 2011 (7 pages)
17 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
17 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
6 October 2010Accounts for a small company made up to 30 April 2010 (7 pages)
6 October 2010Accounts for a small company made up to 30 April 2010 (7 pages)
11 January 2010Director's details changed for John Robert Luxford on 4 December 2009 (2 pages)
11 January 2010Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for John Robert Luxford on 4 December 2009 (2 pages)
11 January 2010Director's details changed for John Robert Luxford on 4 December 2009 (2 pages)
1 October 2009Accounts for a small company made up to 30 April 2009 (7 pages)
1 October 2009Accounts for a small company made up to 30 April 2009 (7 pages)
12 August 2009Particulars of a mortgage or charge / charge no: 9 (4 pages)
12 August 2009Particulars of a mortgage or charge / charge no: 9 (4 pages)
10 January 2009Return made up to 20/11/08; full list of members (3 pages)
10 January 2009Return made up to 20/11/08; full list of members (3 pages)
1 September 2008Accounts for a small company made up to 30 April 2008 (6 pages)
1 September 2008Accounts for a small company made up to 30 April 2008 (6 pages)
8 January 2008Accounts for a small company made up to 30 April 2007 (6 pages)
8 January 2008Accounts for a small company made up to 30 April 2007 (6 pages)
18 December 2007Particulars of mortgage/charge (3 pages)
18 December 2007Particulars of mortgage/charge (3 pages)
13 December 2007Return made up to 20/11/07; full list of members (2 pages)
13 December 2007Return made up to 20/11/07; full list of members (2 pages)
19 December 2006Director's particulars changed (1 page)
19 December 2006Director's particulars changed (1 page)
19 December 2006Return made up to 20/11/06; full list of members (2 pages)
19 December 2006Director's particulars changed (1 page)
19 December 2006Return made up to 20/11/06; full list of members (2 pages)
19 December 2006Director's particulars changed (1 page)
17 August 2006Accounts for a small company made up to 30 April 2006 (6 pages)
17 August 2006Accounts for a small company made up to 30 April 2006 (6 pages)
20 December 2005Return made up to 20/11/05; full list of members (2 pages)
20 December 2005Return made up to 20/11/05; full list of members (2 pages)
15 July 2005Accounts for a small company made up to 30 April 2005 (6 pages)
15 July 2005Accounts for a small company made up to 30 April 2005 (6 pages)
9 December 2004Return made up to 20/11/04; no change of members (6 pages)
9 December 2004Return made up to 20/11/04; no change of members (6 pages)
12 October 2004Accounts for a small company made up to 30 April 2004 (6 pages)
12 October 2004Accounts for a small company made up to 30 April 2004 (6 pages)
13 January 2004Return made up to 20/11/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 January 2004Director resigned (1 page)
13 January 2004Return made up to 20/11/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 January 2004Director resigned (1 page)
29 July 2003Full accounts made up to 30 April 2003 (13 pages)
29 July 2003Full accounts made up to 30 April 2003 (13 pages)
28 November 2002Return made up to 20/11/02; full list of members (7 pages)
28 November 2002Return made up to 20/11/02; full list of members (7 pages)
6 August 2002Full accounts made up to 30 April 2002 (13 pages)
6 August 2002Full accounts made up to 30 April 2002 (13 pages)
8 February 2002Return made up to 20/11/01; full list of members (6 pages)
8 February 2002Return made up to 20/11/01; full list of members (6 pages)
2 August 2001Full accounts made up to 30 April 2001 (14 pages)
2 August 2001Full accounts made up to 30 April 2001 (14 pages)
8 January 2001Return made up to 20/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 January 2001Return made up to 20/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 July 2000Full accounts made up to 30 April 2000 (13 pages)
27 July 2000Full accounts made up to 30 April 2000 (13 pages)
30 January 2000Full accounts made up to 30 April 1999 (13 pages)
30 January 2000Full accounts made up to 30 April 1999 (13 pages)
19 January 2000Return made up to 20/11/99; full list of members (8 pages)
19 January 2000Return made up to 20/11/99; full list of members (8 pages)
23 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
23 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
23 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
23 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 November 1999£ ic 6498/4248 20/08/99 £ sr 2250@1=2250 (2 pages)
17 November 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
17 November 1999£ ic 6498/4248 20/08/99 £ sr 2250@1=2250 (2 pages)
17 November 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
28 September 1999Registered office changed on 28/09/99 from: 35 church street weybridge surrey KT13 8DG (1 page)
28 September 1999Registered office changed on 28/09/99 from: 35 church street weybridge surrey KT13 8DG (1 page)
26 April 1999Particulars of mortgage/charge (3 pages)
26 April 1999Particulars of mortgage/charge (3 pages)
20 January 1999£ ic 15000/6498 07/12/98 £ sr 8502@1=8502 (2 pages)
20 January 1999£ ic 15000/6498 07/12/98 £ sr 8502@1=8502 (2 pages)
18 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
18 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
15 December 1998Secretary resigned (1 page)
15 December 1998Return made up to 20/11/98; no change of members (4 pages)
15 December 1998Director resigned (1 page)
15 December 1998Director resigned (1 page)
15 December 1998Return made up to 20/11/98; no change of members (4 pages)
15 December 1998Secretary resigned (1 page)
4 December 1998Particulars of mortgage/charge (3 pages)
4 December 1998Particulars of mortgage/charge (3 pages)
4 December 1998Particulars of mortgage/charge (3 pages)
4 December 1998Particulars of mortgage/charge (3 pages)
4 December 1998Particulars of mortgage/charge (3 pages)
4 December 1998Particulars of mortgage/charge (3 pages)
11 September 1998Full accounts made up to 30 April 1998 (14 pages)
11 September 1998Full accounts made up to 30 April 1998 (14 pages)
16 December 1997Return made up to 20/11/97; full list of members (5 pages)
16 December 1997Return made up to 20/11/97; full list of members (5 pages)
20 October 1997Full accounts made up to 30 April 1997 (16 pages)
20 October 1997Full accounts made up to 30 April 1997 (16 pages)
21 November 1996Return made up to 20/11/96; full list of members (6 pages)
21 November 1996Return made up to 20/11/96; full list of members (6 pages)
11 September 1996Full accounts made up to 30 April 1996 (16 pages)
11 September 1996Full accounts made up to 30 April 1996 (16 pages)
29 January 1996Return made up to 20/11/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 January 1996Return made up to 20/11/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 December 1995Particulars of mortgage/charge (6 pages)
19 December 1995Particulars of mortgage/charge (6 pages)
19 December 1995Particulars of mortgage/charge (6 pages)
19 December 1995Particulars of mortgage/charge (6 pages)
16 November 1995Particulars of mortgage/charge (4 pages)
16 November 1995Particulars of mortgage/charge (4 pages)
10 August 1995Full accounts made up to 30 April 1995 (18 pages)
10 August 1995Full accounts made up to 30 April 1995 (18 pages)
20 May 1983Accounts made up to 3 October 1982 (13 pages)
27 January 1983Accounts made up to 30 April 1982 (13 pages)
16 April 1959Incorporation (19 pages)
16 April 1959Incorporation (19 pages)