Company NameLonsdale Metal Company Limited
DirectorsRichard William Burgess and Stephen William Burgess
Company StatusActive
Company Number01526924
CategoryPrivate Limited Company
Incorporation Date7 November 1980(43 years, 6 months ago)
Previous Names3

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(11 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleManaging Director
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(11 years, 1 month 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 Richard William Burgess
NationalityBritish
StatusCurrent
Appointed31 December 1991(11 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence AddressUnit 40
Millmead Industrial Centre
Millmead Road
London
N17 9QU
Director NameCornelius William Burgess
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 13 June 1996)
RoleConsultant
Correspondence AddressDower Cottage Nursery Road
Loughton
Essex
IG10 4RJ

Contact

Websitelonsdalemetal.co.uk
Email address[email protected]
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 £1Mr Richard William Burgess
50.00%
Ordinary
1000 at £1Mr Stephen William Burgess
50.00%
Ordinary

Financials

Year2014
Net Worth£503,411
Cash£288,136
Current Liabilities£351,856

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
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

31 October 2013Delivered on: 1 November 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

9 March 2023Total exemption full accounts made up to 30 June 2022 (9 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 (9 pages)
4 February 2022Change of details for Mr Stephen William Burgess as a person with significant control on 3 February 2022 (2 pages)
3 February 2022Change of details for Mr Stephen William Burgess as a person with significant control on 3 February 2022 (2 pages)
4 January 2022Notification of Richard William Burgess as a person with significant control on 4 January 2022 (2 pages)
4 January 2022Director's details changed for Mr Richard William Burgess on 20 December 2021 (2 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 (9 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 (9 pages)
9 January 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
15 January 2018Total exemption full accounts made up to 30 June 2017 (9 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 (6 pages)
12 January 2017Total exemption small company accounts made up to 30 June 2016 (6 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 (6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
11 January 2016Secretary's details changed for Mr Richard William Burgess on 1 January 2015 (1 page)
11 January 2016Secretary's details changed for Mr Richard 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 2,000
(4 pages)
11 January 2016Secretary's details changed for Mr Richard 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 2,000
(4 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (6 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 2,000
(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 2,000
(4 pages)
28 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
28 February 2014Total exemption small company accounts made up to 30 June 2013 (5 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 2,000
(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 2,000
(4 pages)
1 November 2013Registration of charge 015269240001 (5 pages)
1 November 2013Registration of charge 015269240001 (5 pages)
8 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
8 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
4 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
4 February 2013Total exemption small company accounts made up to 30 June 2012 (5 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 (5 pages)
12 January 2012Total exemption small company accounts made up to 30 June 2011 (5 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)
21 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
21 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
22 January 2010Total exemption full accounts made up to 30 June 2009 (16 pages)
22 January 2010Total exemption full accounts made up to 30 June 2009 (16 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 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)
23 April 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
23 April 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
17 March 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
17 March 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
27 March 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
27 March 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
8 January 2007Return made up to 31/12/06; full list of members (3 pages)
8 January 2007Return made up to 31/12/06; full list of members (3 pages)
9 March 2006Total exemption full accounts made up to 30 June 2005 (13 pages)
9 March 2006Total exemption full accounts made up to 30 June 2005 (13 pages)
16 January 2006Secretary's particulars changed;director's particulars changed (1 page)
16 January 2006Return made up to 31/12/05; full list of members (3 pages)
16 January 2006Secretary's particulars changed;director's particulars changed (1 page)
16 January 2006Return made up to 31/12/05; full list of members (3 pages)
14 April 2005Group of companies' accounts made up to 30 June 2004 (13 pages)
14 April 2005Group of companies' accounts made up to 30 June 2004 (13 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)
23 February 2004Group of companies' accounts made up to 30 June 2003 (14 pages)
23 February 2004Group of companies' accounts made up to 30 June 2003 (14 pages)
19 January 2004Return made up to 31/12/03; full list of members (8 pages)
19 January 2004Return made up to 31/12/03; full list of members (8 pages)
5 July 2003Group of companies' accounts made up to 30 June 2002 (14 pages)
5 July 2003Group of companies' accounts made up to 30 June 2002 (14 pages)
20 December 2002Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 December 2002Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 March 2002Group of companies' accounts made up to 30 June 2001 (13 pages)
18 March 2002Group of companies' accounts made up to 30 June 2001 (13 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)
12 January 2001Full group accounts made up to 30 June 2000 (14 pages)
12 January 2001Full group accounts made up to 30 June 2000 (14 pages)
21 December 2000Return made up to 31/12/00; full list of members (6 pages)
21 December 2000Return made up to 31/12/00; full list of members (6 pages)
21 April 2000Full group accounts made up to 30 June 1999 (15 pages)
21 April 2000Full group accounts made up to 30 June 1999 (15 pages)
6 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 November 1999Full group accounts made up to 30 June 1998 (15 pages)
14 November 1999Full group accounts made up to 30 June 1998 (15 pages)
26 January 1999Return made up to 31/12/98; no change of members (4 pages)
26 January 1999Return made up to 31/12/98; no change of members (4 pages)
3 April 1998Full accounts made up to 30 June 1997 (14 pages)
3 April 1998Full accounts made up to 30 June 1997 (14 pages)
13 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 April 1997Ad 27/03/97--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
16 April 1997Ad 27/03/97--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
24 March 1997Memorandum and Articles of Association (12 pages)
24 March 1997Memorandum and Articles of Association (12 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)
2 December 1996Full accounts made up to 30 June 1996 (9 pages)
2 December 1996Full accounts made up to 30 June 1996 (9 pages)
19 September 1996Accounting reference date shortened from 31/12 to 30/06 (1 page)
19 September 1996Accounting reference date shortened from 31/12 to 30/06 (1 page)
1 July 1996Company name changed lonsdale metaltec LIMITED\certificate issued on 02/07/96 (3 pages)
1 July 1996£ nc 1000/1000000 13/06/96 (1 page)
1 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 July 1996Company name changed lonsdale metaltec LIMITED\certificate issued on 02/07/96 (3 pages)
1 July 1996£ nc 1000/1000000 13/06/96 (1 page)
26 June 1996Director resigned (1 page)
26 June 1996Director resigned (1 page)
16 June 1996Full accounts made up to 31 December 1995 (10 pages)
16 June 1996Full accounts made up to 31 December 1995 (10 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)
21 June 1995Accounts for a small company made up to 31 December 1994 (10 pages)
21 June 1995Accounts for a small company made up to 31 December 1994 (10 pages)
24 July 1990Company name changed lonsdale metal supplies LIMITED\certificate issued on 24/07/90 (2 pages)
24 July 1990Company name changed lonsdale metal supplies LIMITED\certificate issued on 24/07/90 (2 pages)