Luton
Bedfordshire
LU4 8FE
Director Name | Mr Paul Stevenson |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2021(46 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Imperial Court Laporte Way Luton Bedfordshire LU4 8FE |
Director Name | Ian James Kettle |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 October 1993) |
Role | General Manager |
Correspondence Address | 3 Felstead Way Luton Bedfordshire LU2 7LH |
Director Name | Mr Cyril Ernest Wakelin |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(16 years, 3 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 13 March 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 86 Princess Street Luton Bedfordshire LU1 5AT |
Director Name | Mrs Ida Doris Wakelin |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(16 years, 3 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 27 July 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Imperial Court Laporte Way Luton Bedfordshire LU4 8FE |
Director Name | Mr Peter Eric Wakelin |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(16 years, 3 months after company formation) |
Appointment Duration | 29 years, 5 months (resigned 10 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Imperial Court Laporte Way Luton Bedfordshire LU4 8FE |
Secretary Name | Mrs Ida Doris Wakelin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(16 years, 3 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 13 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Felstead Way Luton Beds LU2 7LJ |
Director Name | Janet Daphne Thompson |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(26 years, 9 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 24 April 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Imperial Court Laporte Way Luton Bedfordshire LU4 8FE |
Secretary Name | Mrs Janet Daphne Thompson |
---|---|
Status | Resigned |
Appointed | 13 October 2009(34 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 24 April 2020) |
Role | Company Director |
Correspondence Address | 5 Imperial Court Laporte Way Luton Bedfordshire LU4 8FE |
Registered Address | Suite 2, The Brentano Suite Solar House 915 High Road London N12 8QJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
500 at £1 | Janet Daphne Thompson 5.00% Ordinary |
---|---|
4.8k at £1 | Mr Peter Eric Wakelin 47.50% Ordinary |
4.8k at £1 | Mrs Ida Doris Wakelin 47.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,934,558 |
Cash | £5,075,179 |
Current Liabilities | £1,461,674 |
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 26 August 2021 (2 years, 8 months ago) |
---|---|
Next Return Due | 9 September 2022 (overdue) |
2 November 1990 | Delivered on: 14 November 1990 Satisfied on: 6 August 1997 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 south side of kimpton lane, luton, bedfordshire title no bd 95944. Fully Satisfied |
---|---|
9 December 1988 | Delivered on: 30 December 1988 Satisfied on: 14 March 1994 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: 32/42 (even nos only) duke street, luton, bedfordshire, title no bd 63674. Fully Satisfied |
11 December 1987 | Delivered on: 18 December 1987 Satisfied on: 14 March 1994 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: 37/51, brunswick street, luton bedfordshire title no bd 101720. Fully Satisfied |
1 April 1987 | Delivered on: 15 April 1987 Satisfied on: 18 August 1989 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 between burr street & duke street with a frontage on back street with the industrial and office premises built thereon at luton, bedfordshire. Fully Satisfied |
19 October 1979 | Delivered on: 24 October 1979 Satisfied on: 14 March 1994 Persons entitled: Industrial and Commercial Finance Corpn Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on f/h property known as 10 to 14 taylor street, luton, bedstitle no 40336. Fully Satisfied |
14 September 1979 | Delivered on: 20 September 1979 Satisfied on: 14 March 1994 Persons entitled: Norwich General Trust Limited Classification: Legal charge Secured details: £40,000 and all other monies due or to become due from the company to the chargee. Particulars: L/H industrial premises situate at 2 gloucester rd, luton in the county of bedford (title no: bd 69559). Fully Satisfied |
7 September 1978 | Delivered on: 12 September 1978 Satisfied on: 14 March 1994 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: 88, birchen grove, luton, bedfordshire, title no: bd 57281. Fully Satisfied |
23 December 1975 | Delivered on: 2 January 1976 Satisfied on: 14 March 1994 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: 8, taylor st, luton, bedfordshire. Fully Satisfied |
23 June 1982 | Delivered on: 12 July 1982 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: L/H land on the south west side of gloucester road, luton bedfordshire title no bd 69559. Outstanding |
22 December 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
---|---|
27 October 2020 | Cancellation of shares. Statement of capital on 27 August 2020
|
20 October 2020 | Purchase of own shares.
|
20 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
28 April 2020 | Termination of appointment of Janet Daphne Thompson as a secretary on 24 April 2020 (1 page) |
28 April 2020 | Termination of appointment of Janet Daphne Thompson as a director on 24 April 2020 (1 page) |
12 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
6 August 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
10 July 2019 | Change of details for Mr Peter Eric Wakelin as a person with significant control on 11 August 2018 (2 pages) |
10 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
11 July 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
4 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
10 August 2017 | Confirmation statement made on 10 August 2017 with updates (5 pages) |
10 August 2017 | Confirmation statement made on 10 August 2017 with updates (5 pages) |
12 August 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
12 August 2016 | Confirmation statement made on 10 August 2016 with updates (4 pages) |
12 August 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
12 August 2016 | Confirmation statement made on 10 August 2016 with updates (4 pages) |
11 August 2016 | Termination of appointment of Ida Doris Wakelin as a director on 27 July 2016 (1 page) |
11 August 2016 | Termination of appointment of Ida Doris Wakelin as a director on 27 July 2016 (1 page) |
24 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
6 August 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
6 August 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
22 October 2014 | Director's details changed for Mrs Ida Doris Wakelin on 20 October 2014 (2 pages) |
22 October 2014 | Director's details changed for Janet Daphne Thompson on 20 October 2014 (2 pages) |
22 October 2014 | Registered office address changed from 86 Princess Street Luton Bedfordshire LU1 5AT to 5 Imperial Court Laporte Way Luton Bedfordshire LU4 8FE on 22 October 2014 (1 page) |
22 October 2014 | Registered office address changed from 86 Princess Street Luton Bedfordshire LU1 5AT to 5 Imperial Court Laporte Way Luton Bedfordshire LU4 8FE on 22 October 2014 (1 page) |
22 October 2014 | Director's details changed for Mr Peter Eric Wakelin on 20 October 2014 (2 pages) |
22 October 2014 | Secretary's details changed for Mrs Janet Daphne Thompson on 20 October 2014 (1 page) |
22 October 2014 | Director's details changed for Mrs Ida Doris Wakelin on 20 October 2014 (2 pages) |
22 October 2014 | Director's details changed for Janet Daphne Thompson on 20 October 2014 (2 pages) |
22 October 2014 | Director's details changed for Mr Peter Eric Wakelin on 20 October 2014 (2 pages) |
22 October 2014 | Secretary's details changed for Mrs Janet Daphne Thompson on 20 October 2014 (1 page) |
12 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
7 August 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
7 August 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
12 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
17 July 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
17 July 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
15 February 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
15 February 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
13 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (6 pages) |
13 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (6 pages) |
20 April 2012 | Termination of appointment of Cyril Wakelin as a director (2 pages) |
20 April 2012 | Termination of appointment of Cyril Wakelin as a director (2 pages) |
17 August 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
17 August 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
12 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (7 pages) |
12 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (7 pages) |
15 September 2010 | Accounts for a small company made up to 30 April 2010 (7 pages) |
15 September 2010 | Accounts for a small company made up to 30 April 2010 (7 pages) |
11 August 2010 | Director's details changed for Janet Daphne Thompson on 1 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Cyril Ernest Wakelin on 1 August 2010 (2 pages) |
11 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Director's details changed for Mr Peter Eric Wakelin on 1 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Janet Daphne Thompson on 1 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Janet Daphne Thompson on 1 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Mrs Ida Doris Wakelin on 1 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Mrs Ida Doris Wakelin on 1 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Cyril Ernest Wakelin on 1 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Peter Eric Wakelin on 1 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Mrs Ida Doris Wakelin on 1 August 2010 (2 pages) |
11 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Director's details changed for Mr Peter Eric Wakelin on 1 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Cyril Ernest Wakelin on 1 August 2010 (2 pages) |
10 November 2009 | Appointment of Mrs Janet Daphne Thompson as a secretary (1 page) |
10 November 2009 | Appointment of Mrs Janet Daphne Thompson as a secretary (1 page) |
10 November 2009 | Termination of appointment of Ida Wakelin as a secretary (1 page) |
10 November 2009 | Termination of appointment of Ida Wakelin as a secretary (1 page) |
25 August 2009 | Return made up to 10/08/09; full list of members (4 pages) |
25 August 2009 | Return made up to 10/08/09; full list of members (4 pages) |
24 August 2009 | Accounts for a small company made up to 30 April 2009 (7 pages) |
24 August 2009 | Accounts for a small company made up to 30 April 2009 (7 pages) |
30 December 2008 | Amended accounts made up to 30 April 2008 (7 pages) |
30 December 2008 | Amended accounts made up to 30 April 2008 (7 pages) |
16 September 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
16 September 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
12 August 2008 | Return made up to 10/08/08; full list of members (4 pages) |
12 August 2008 | Return made up to 10/08/08; full list of members (4 pages) |
12 September 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
12 September 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
10 August 2007 | Return made up to 10/08/07; full list of members (3 pages) |
10 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 August 2007 | Return made up to 10/08/07; full list of members (3 pages) |
12 January 2007 | Director's particulars changed (1 page) |
12 January 2007 | Director's particulars changed (1 page) |
18 September 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
18 September 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
10 August 2006 | Return made up to 10/08/06; full list of members (3 pages) |
10 August 2006 | Return made up to 10/08/06; full list of members (3 pages) |
10 August 2005 | Return made up to 10/08/05; full list of members (3 pages) |
10 August 2005 | Director's particulars changed (1 page) |
10 August 2005 | Director's particulars changed (1 page) |
10 August 2005 | Return made up to 10/08/05; full list of members (3 pages) |
9 August 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
9 August 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
19 November 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
19 November 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
20 August 2004 | Return made up to 10/08/04; full list of members (8 pages) |
20 August 2004 | Return made up to 10/08/04; full list of members (8 pages) |
2 September 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
2 September 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
27 August 2003 | Return made up to 10/08/03; full list of members (8 pages) |
27 August 2003 | Return made up to 10/08/03; full list of members (8 pages) |
9 June 2003 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
9 June 2003 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
18 August 2002 | Return made up to 10/08/02; full list of members
|
18 August 2002 | Return made up to 10/08/02; full list of members
|
17 August 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
17 August 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
20 March 2002 | New director appointed (2 pages) |
20 March 2002 | New director appointed (2 pages) |
14 September 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
14 September 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
15 August 2001 | Return made up to 10/08/01; full list of members
|
15 August 2001 | Return made up to 10/08/01; full list of members
|
18 August 2000 | Return made up to 10/08/00; full list of members (7 pages) |
18 August 2000 | Return made up to 10/08/00; full list of members (7 pages) |
8 June 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
8 June 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
1 September 1999 | Return made up to 10/08/99; full list of members (6 pages) |
1 September 1999 | Return made up to 10/08/99; full list of members (6 pages) |
17 June 1999 | Full accounts made up to 31 March 1999 (15 pages) |
17 June 1999 | Full accounts made up to 31 March 1999 (15 pages) |
18 August 1998 | Return made up to 10/08/98; no change of members
|
18 August 1998 | Return made up to 10/08/98; no change of members
|
30 June 1998 | Full accounts made up to 31 March 1998 (17 pages) |
30 June 1998 | Full accounts made up to 31 March 1998 (17 pages) |
21 August 1997 | Return made up to 10/08/97; no change of members (4 pages) |
21 August 1997 | Return made up to 10/08/97; no change of members (4 pages) |
6 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 1997 | Full accounts made up to 31 March 1997 (18 pages) |
3 August 1997 | Full accounts made up to 31 March 1997 (18 pages) |
28 April 1997 | Registered office changed on 28/04/97 from: airport way luton beds LU2 9NH (1 page) |
28 April 1997 | Registered office changed on 28/04/97 from: airport way luton beds LU2 9NH (1 page) |
6 November 1996 | Accounting reference date shortened from 15/04/97 to 31/03/97 (1 page) |
6 November 1996 | Accounting reference date shortened from 15/04/97 to 31/03/97 (1 page) |
9 September 1996 | Return made up to 10/08/96; full list of members
|
9 September 1996 | Return made up to 10/08/96; full list of members
|
22 July 1996 | Full accounts made up to 15 April 1996 (10 pages) |
22 July 1996 | Full accounts made up to 15 April 1996 (10 pages) |
8 September 1995 | Return made up to 10/08/95; no change of members (4 pages) |
8 September 1995 | Return made up to 10/08/95; no change of members (4 pages) |
21 August 1995 | Accounts for a small company made up to 15 April 1995 (10 pages) |
21 August 1995 | Accounts for a small company made up to 15 April 1995 (10 pages) |
30 May 1989 | Memorandum and Articles of Association (12 pages) |
30 May 1989 | Memorandum and Articles of Association (12 pages) |