Company NameLastolite Limited
DirectorsJonathan Mark Bolton and Martin Jon Green
Company StatusActive
Company Number00680264
CategoryPrivate Limited Company
Incorporation Date11 January 1961(63 years, 4 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Jonathan Mark Bolton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2008(47 years, 10 months after company formation)
Appointment Duration15 years, 6 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameMr Martin Jon Green
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2011(50 years, 1 month after company formation)
Appointment Duration13 years, 2 months
RoleHead Of Business Development
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Secretary NameJonathan Mark Bolton
NationalityBritish
StatusCurrent
Appointed02 March 2011(50 years, 2 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameMr Malcolm Alexander William Baggott
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(30 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 13 November 1991)
RoleCompany Director
Correspondence AddressNewlyn Cottage
The Rowans
Chalfont St Peter
Buckinghamshire
SL9 8SE
Director NameMr John Barton
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(30 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 23 September 1991)
RoleChartered Accountant
Correspondence Address12 Edwalton Lodge Close
Edwalton
Nottingham
Nottinghamshire
NG12 4DT
Director NameMr Ian William Bradshaw
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(30 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 October 1993)
RoleCompany Director
Correspondence Address2 Arndale
Wigston
Leicestershire
LE18 3UF
Director NameMr Michael Thomas I'Anson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(30 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 October 1993)
RoleChartered Accountant
Correspondence Address18 Kent Drive
Hinckley
Leicestershire
LE10 1UN
Director NameWilliam Hugh Gray
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(30 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 October 1993)
RoleCompany Director
Correspondence Address9 Covert Close
Oadby
Leicester
LE2 4HA
Director NameMichael John Hogg
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(30 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 October 1991)
RoleChartered Engineer
Correspondence AddressTudor House 35 West End
Bugbrooke
Northampton
Northamptonshire
NN7 3PF
Director NameMr Robin Methven Henderson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(30 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 October 1993)
RoleCompany Director
Correspondence Address32 Corisbrook Road
Stoneygate
Leicester
Secretary NameMr Malcolm George Tite
NationalityBritish
StatusResigned
Appointed07 June 1991(30 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 13 November 1991)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Hale View Glen Road
Beacon Hill
Hindhead
Surrey
GU26 6QE
Director NameMr Dick O'Dell Sharman
Date of BirthJune 1934 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed13 November 1991(30 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 July 1993)
RoleMarketing Execvutive
Correspondence Address3245 Budleigh
Hacienda Heights California
United States
Director NameMr Robert Noah Haro
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed13 November 1991(30 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 July 1993)
RoleVice President
Correspondence Address24086 Lindley Street
Mission Viejo
California 92691
Foreign
Secretary NameMr Michael Thomas I'Anson
NationalityBritish
StatusResigned
Appointed13 November 1991(30 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 September 1993)
RoleAccountant
Correspondence Address18 Kent Drive
Hinckley
Leicestershire
LE10 1UN
Director NameMr Richard Alan Green
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1993(32 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 13 May 2002)
RoleFinancial Director
Correspondence Address129 Victoria Road
Wargrave
Reading
Berkshire
RG10 8AG
Secretary NameMr Malcolm George Tite
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1993(32 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 March 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Hale View Glen Road
Beacon Hill
Hindhead
Surrey
GU26 6QE
Secretary NameRoland Duncan Peate
NationalityBritish
StatusResigned
Appointed27 March 1998(37 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 January 2007)
RoleCompany Director
Correspondence Address25 Suffield Close
South Croydon
Surrey
CR2 8SZ
Director NameMr Alastair Hewgill
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2002(41 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 14 April 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address26 Northumberland Road
Leamington Spa
Warwickshire
CV32 6HA
Director NameRoland Duncan Peate
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(41 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 29 October 2008)
RoleChartered Secretary
Correspondence Address25 Suffield Close
South Croydon
Surrey
CR2 8SZ
Secretary NameJayne Sarah Milton
NationalityBritish
StatusResigned
Appointed30 January 2007(46 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 02 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 The Ashtrees
Guildford Road Ash
Aldershot
Hampshire
GU12 6BE
Director NameRichard John Cotton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(47 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 February 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address148 Myton Road
Warwick
CV34 6PR
Director NameJohannes Janssen
Date of BirthMarch 1960 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed14 April 2009(48 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 July 2010)
RoleDivisional Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
2 Mill Road Harston
Cambridge
Cambridgeshire
CB2 5NF
Director NameMr Paul Andrew Hayes
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2011(50 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 April 2017)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN
Director NameMrs Katharina Kearney-Croft
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2017(56 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 September 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House Heron Square
Richmond
TW9 1EN

Contact

Websitelastolite.us

Location

Registered AddressBridge House
Heron Square
Richmond
TW9 1EN
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

711k at £1Vitec Group PLC
100.00%
Ordinary

Accounts

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

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Charges

2 April 1993Delivered on: 6 April 1993
Satisfied on: 3 November 1993
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Fully Satisfied
29 August 1986Delivered on: 4 September 1986
Satisfied on: 3 November 1993
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied

Filing History

12 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
3 May 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
2 May 2017Termination of appointment of Paul Andrew Hayes as a director on 28 April 2017 (1 page)
2 May 2017Appointment of Ms Katharina Helen Marie Kearney-Croft as a director on 24 April 2017 (2 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
6 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
22 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 711,000
(4 pages)
22 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 711,000
(4 pages)
17 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
28 January 2015Director's details changed for Mr Martin Jon Green on 23 January 2015 (2 pages)
15 September 2014Annual return made up to 1 September 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 1 September 2014 with a full list of shareholders (4 pages)
7 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
3 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 711,000
(4 pages)
3 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 711,000
(4 pages)
10 May 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
5 September 2012Director's details changed for Mr Martin Jon Green on 9 August 2012 (2 pages)
5 September 2012Director's details changed for Mr Martin Jon Green on 9 August 2012 (2 pages)
5 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
20 July 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
17 July 2012Director's details changed for Mr Martin Jon Green on 16 July 2012 (2 pages)
23 May 2012Director's details changed for Mr Jonathan Mark Bolton on 23 May 2012 (2 pages)
30 January 2012Director's details changed for Mr Martin Jon Green on 20 January 2012 (2 pages)
3 January 2012Company name changed vitec shelf LIMITED\certificate issued on 03/01/12
  • RES15 ‐ Change company name resolution on 2012-01-03
  • NM01 ‐ Change of name by resolution
(3 pages)
13 December 2011Registered office address changed from One Wheatfield Way Kingston upon Thames Surrey KT1 2TU on 13 December 2011 (1 page)
13 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
21 June 2011Appointment of Paul Andrew Hayes as a director (2 pages)
13 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
28 March 2011Termination of appointment of Jayne Milton as a secretary (2 pages)
28 March 2011Appointment of Jonathan Mark Bolton as a secretary (3 pages)
9 February 2011Appointment of Martin Green as a director (3 pages)
9 February 2011Termination of appointment of Richard Cotton as a director (2 pages)
3 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
28 July 2010Termination of appointment of Johannes Janssen as a director (2 pages)
28 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
19 April 2010Company name changed clear-com LIMITED\certificate issued on 19/04/10
  • RES15 ‐ Change company name resolution on 2010-04-06
(2 pages)
19 April 2010Change of name notice (2 pages)
21 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
10 December 2009Registered office address changed from Western Way Bury St Edmunds Suffolk IP33 3TB on 10 December 2009 (2 pages)
12 November 2009Resolutions
  • RES13 ‐ Registered office address changed 02/11/2009
(1 page)
17 June 2009Return made up to 07/06/09; full list of members (4 pages)
12 June 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
21 April 2009Appointment terminated director alastair hewgill (1 page)
21 April 2009Director appointed johannes janssen (3 pages)
11 November 2008Director appointed jonathan mark bolton (3 pages)
6 November 2008Director appointed richard john cotton (3 pages)
1 November 2008Appointment terminated director roland peate (1 page)
8 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
20 June 2008Return made up to 07/06/08; full list of members (4 pages)
21 January 2008Company name changed vinten electro-optics LIMITED\certificate issued on 21/01/08 (2 pages)
28 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
3 July 2007Return made up to 07/06/07; no change of members (4 pages)
9 February 2007New secretary appointed (2 pages)
9 February 2007Secretary resigned (1 page)
11 July 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
4 July 2006Return made up to 07/06/06; full list of members (7 pages)
12 January 2006Director's particulars changed (1 page)
6 July 2005Return made up to 07/06/05; full list of members (7 pages)
5 July 2005Full accounts made up to 31 December 2004 (8 pages)
28 September 2004Full accounts made up to 31 December 2003 (8 pages)
15 June 2004Return made up to 07/06/04; full list of members (7 pages)
31 October 2003Full accounts made up to 31 December 2002 (8 pages)
9 July 2003Return made up to 07/06/03; full list of members (7 pages)
9 July 2002Return made up to 07/06/02; full list of members (6 pages)
25 June 2002New director appointed (2 pages)
1 June 2002New director appointed (2 pages)
21 May 2002Director resigned (1 page)
25 March 2002Full accounts made up to 31 December 2001 (8 pages)
21 June 2001Return made up to 07/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 May 2001Full accounts made up to 31 December 2000 (8 pages)
26 June 2000Return made up to 07/06/00; full list of members (6 pages)
10 May 2000Director resigned (1 page)
16 April 2000Full accounts made up to 31 December 1999 (8 pages)
16 September 1999Director's particulars changed (1 page)
11 June 1999Return made up to 07/06/99; no change of members (4 pages)
17 May 1999Full accounts made up to 31 December 1998 (8 pages)
19 June 1998Return made up to 07/06/98; no change of members (4 pages)
8 June 1998Full accounts made up to 31 December 1997 (8 pages)
2 November 1997Full accounts made up to 31 December 1996 (8 pages)
10 July 1997Return made up to 07/06/97; full list of members (6 pages)
3 November 1996Full accounts made up to 31 December 1995 (8 pages)
11 July 1996Return made up to 07/06/96; no change of members (4 pages)
19 February 1996Location - directors service contracts and memoranda (1 page)
19 February 1996Location of register of directors' interests (1 page)
19 February 1996Location of register of members (1 page)
13 November 1995Auditor's resignation (2 pages)
8 November 1995Auditor's resignation (2 pages)
3 November 1995Full accounts made up to 31 December 1994 (11 pages)
14 July 1995Return made up to 07/06/95; no change of members (4 pages)