Place, Great Cambridge Road
Turnford, Broxbourne
Hertfordshire
EN10 6NH
Director Name | Mr Phillip Owen Wallace |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 1991(5 years, 2 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Building B Turnford Place, Great Cambridge Road Turnford, Broxbourne Hertfordshire EN10 6NH |
Director Name | Mr Mark Tompkins |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2011(24 years, 9 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Trader |
Country of Residence | England |
Correspondence Address | 2nd Floor Building B Turnford Place, Great Cambridge Road Turnford, Broxbourne Hertfordshire EN10 6NH |
Director Name | Mr James Alan Absolon |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2011(25 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Trader |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Building B Turnford Place, Great Cambridge Road Turnford, Broxbourne Hertfordshire EN10 6NH |
Secretary Name | Kornelia Tsavdaridou |
---|---|
Status | Current |
Appointed | 30 June 2022(36 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | 2nd Floor Building B Turnford Place, Great Cambridge Road Turnford, Broxbourne Hertfordshire EN10 6NH |
Secretary Name | Mrs Christine Amanda Hawkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(5 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 01 April 2003) |
Role | Company Director |
Correspondence Address | 31 Seagry Road Wanstead London E11 2NQ |
Director Name | Mrs Christine Amanda Hawkes |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1993(7 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 April 2003) |
Role | Chartered Accountant |
Correspondence Address | 31 Seagry Road Wanstead London E11 2NQ |
Director Name | Mr Kenneth Ernest Meek |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1993(7 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 15 July 1994) |
Role | Company Director |
Correspondence Address | 33 Kelthorpe Close Ketton Stamford Lincolnshire PE9 3RS |
Director Name | Mr Paul Leslie Stimson |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1993(7 years, 3 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Building B Turnford Place, Great Cambridge Road Turnford, Broxbourne Hertfordshire EN10 6NH |
Director Name | Craig Guy McKinlay |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1993(7 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 15 December 2003) |
Role | Food Trader |
Correspondence Address | Falcon Hall Church Lane Wormley Broxbourne Hertfordshire EN6 4EJ |
Director Name | Mr Mark Bernard Ryder |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(13 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 March 2011) |
Role | Trader |
Country of Residence | England |
Correspondence Address | 2nd Floor Building B Turnford Place, Great Cambridge Road Turnford, Broxbourne Hertfordshire EN10 6NH |
Director Name | Mr James Richard Dudley Parsons |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(16 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 22 June 2011) |
Role | Trader |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Building B Turnford Place, Great Cambridge Road Turnford, Broxbourne Hertfordshire EN10 6NH |
Secretary Name | Raymond Houldsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Pole Hill Road Chingford London E4 7LZ |
Secretary Name | Mr William Mark Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(18 years, 4 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 30 June 2022) |
Role | Accountant |
Correspondence Address | 2nd Floor Building B Turnford Place, Great Cambridge Road Turnford, Broxbourne Hertfordshire EN10 6NH |
Website | lamexfoods.eu |
---|
Registered Address | 2nd Floor Building B Turnford Place, Great Cambridge Road Turnford, Broxbourne Hertfordshire EN10 6NH |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Wormley and Turnford |
Built Up Area | Greater London |
2 at £1 | Lamex Food Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £46,354,601 |
Gross Profit | £3,005,334 |
Net Worth | £1,575,990 |
Cash | £1,302 |
Current Liabilities | £16,099,413 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 4 July 2023 (10 months ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 1 week from now) |
11 January 2021 | Delivered on: 19 January 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
24 May 2011 | Delivered on: 4 June 2011 Persons entitled: Barclays Bank PLC Classification: Fixed & 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
21 April 2011 | Delivered on: 11 May 2011 Persons entitled: Barclays Bank PLC Classification: Deed of accession and charge Secured details: All monies due or to become due from the company and all the other companies 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 |
7 July 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
---|---|
6 January 2023 | Full accounts made up to 31 March 2022 (27 pages) |
7 July 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
30 June 2022 | Appointment of Kornelia Tsavdaridou as a secretary on 30 June 2022 (2 pages) |
30 June 2022 | Termination of appointment of William Mark Thompson as a secretary on 30 June 2022 (1 page) |
29 November 2021 | Full accounts made up to 31 March 2021 (29 pages) |
22 September 2021 | Director's details changed for Mr Phillip Owen Wallace on 1 September 2021 (2 pages) |
12 July 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
19 January 2021 | Registration of charge 020211050003, created on 11 January 2021 (53 pages) |
12 January 2021 | Full accounts made up to 31 March 2020 (30 pages) |
15 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
16 December 2019 | Full accounts made up to 31 March 2019 (28 pages) |
10 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
27 November 2018 | Full accounts made up to 31 March 2018 (28 pages) |
13 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
17 October 2017 | Full accounts made up to 31 March 2017 (26 pages) |
17 October 2017 | Full accounts made up to 31 March 2017 (26 pages) |
12 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
6 November 2016 | Full accounts made up to 31 March 2016 (26 pages) |
6 November 2016 | Full accounts made up to 31 March 2016 (26 pages) |
12 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
25 November 2015 | Full accounts made up to 31 March 2015 (20 pages) |
25 November 2015 | Full accounts made up to 31 March 2015 (20 pages) |
10 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
27 November 2014 | Full accounts made up to 31 March 2014 (19 pages) |
27 November 2014 | Full accounts made up to 31 March 2014 (19 pages) |
21 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
17 December 2013 | Full accounts made up to 31 March 2013 (21 pages) |
17 December 2013 | Full accounts made up to 31 March 2013 (21 pages) |
12 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
2 November 2012 | Full accounts made up to 31 March 2012 (14 pages) |
2 November 2012 | Full accounts made up to 31 March 2012 (14 pages) |
16 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
19 October 2011 | Full accounts made up to 31 March 2011 (12 pages) |
19 October 2011 | Full accounts made up to 31 March 2011 (12 pages) |
12 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Termination of appointment of James Parsons as a director (1 page) |
28 June 2011 | Appointment of Mr James Absolon as a director (2 pages) |
28 June 2011 | Termination of appointment of James Parsons as a director (1 page) |
28 June 2011 | Appointment of Mr James Absolon as a director (2 pages) |
4 June 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
4 June 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
11 May 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
11 May 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
6 May 2011 | Appointment of Mr Mark Tompkins as a director (2 pages) |
6 May 2011 | Termination of appointment of Mark Ryder as a director (1 page) |
6 May 2011 | Appointment of Mr Mark Tompkins as a director (2 pages) |
6 May 2011 | Termination of appointment of Mark Ryder as a director (1 page) |
8 February 2011 | Company name changed lamex foods LIMITED\certificate issued on 08/02/11
|
8 February 2011 | Company name changed lamex foods LIMITED\certificate issued on 08/02/11
|
25 October 2010 | Full accounts made up to 31 March 2010 (13 pages) |
25 October 2010 | Full accounts made up to 31 March 2010 (13 pages) |
7 October 2010 | Termination of appointment of Paul Stimson as a director (1 page) |
7 October 2010 | Termination of appointment of Paul Stimson as a director (1 page) |
15 July 2010 | Section 519 (1 page) |
15 July 2010 | Section 519 (1 page) |
12 July 2010 | Director's details changed for Mr Phillip Owen Wallace on 9 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Paul Leslie Stimson on 9 July 2010 (2 pages) |
12 July 2010 | Secretary's details changed for Mr William Mark Thompson on 9 July 2010 (1 page) |
12 July 2010 | Director's details changed for Mr James Richard Dudley Parsons on 9 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr James Richard Dudley Parsons on 9 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr James Richard Dudley Parsons on 9 July 2010 (2 pages) |
12 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Director's details changed for Mr Phillip Owen Wallace on 9 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Mark Bernard Ryder on 9 July 2010 (2 pages) |
12 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Director's details changed for Mr Colin Richard Dicker on 9 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Paul Leslie Stimson on 9 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Colin Richard Dicker on 9 July 2010 (2 pages) |
12 July 2010 | Secretary's details changed for Mr William Mark Thompson on 9 July 2010 (1 page) |
12 July 2010 | Director's details changed for Mr Mark Bernard Ryder on 9 July 2010 (2 pages) |
12 July 2010 | Secretary's details changed for Mr William Mark Thompson on 9 July 2010 (1 page) |
12 July 2010 | Director's details changed for Mr Phillip Owen Wallace on 9 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Mark Bernard Ryder on 9 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Colin Richard Dicker on 9 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Paul Leslie Stimson on 9 July 2010 (2 pages) |
21 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
21 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
3 August 2009 | Return made up to 09/07/09; full list of members (4 pages) |
3 August 2009 | Return made up to 09/07/09; full list of members (4 pages) |
26 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
26 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
28 August 2008 | Return made up to 09/07/08; full list of members (4 pages) |
28 August 2008 | Return made up to 09/07/08; full list of members (4 pages) |
5 December 2007 | Full accounts made up to 31 March 2007 (13 pages) |
5 December 2007 | Full accounts made up to 31 March 2007 (13 pages) |
20 July 2007 | Return made up to 09/07/07; full list of members (3 pages) |
20 July 2007 | Registered office changed on 20/07/07 from: 2ND floor building b great cambridge road turnford, broxbourne hertfordshire EN10 6NH (1 page) |
20 July 2007 | Registered office changed on 20/07/07 from: 2ND floor building b great cambridge road turnford, broxbourne hertfordshire EN10 6NH (1 page) |
20 July 2007 | Return made up to 09/07/07; full list of members (3 pages) |
13 April 2007 | Registered office changed on 13/04/07 from: trelawney house 454-456 larkshall road london E4 9HH (1 page) |
13 April 2007 | Registered office changed on 13/04/07 from: trelawney house 454-456 larkshall road london E4 9HH (1 page) |
2 February 2007 | Full accounts made up to 31 March 2006 (13 pages) |
2 February 2007 | Full accounts made up to 31 March 2006 (13 pages) |
3 August 2006 | Return made up to 09/07/06; full list of members (3 pages) |
3 August 2006 | Return made up to 09/07/06; full list of members (3 pages) |
4 July 2006 | Director's particulars changed (1 page) |
4 July 2006 | Director's particulars changed (1 page) |
27 June 2006 | Secretary's particulars changed (1 page) |
27 June 2006 | Secretary's particulars changed (1 page) |
6 April 2006 | Full accounts made up to 31 March 2005 (13 pages) |
6 April 2006 | Full accounts made up to 31 March 2005 (13 pages) |
1 December 2005 | Auditor's resignation (1 page) |
1 December 2005 | Auditor's resignation (1 page) |
5 August 2005 | Director's particulars changed (1 page) |
5 August 2005 | Return made up to 09/07/05; full list of members (3 pages) |
5 August 2005 | Return made up to 09/07/05; full list of members (3 pages) |
5 August 2005 | Director's particulars changed (1 page) |
1 February 2005 | Full accounts made up to 31 March 2004 (10 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (10 pages) |
22 September 2004 | Secretary resigned;director resigned (1 page) |
22 September 2004 | Secretary resigned;director resigned (1 page) |
21 September 2004 | New secretary appointed (1 page) |
21 September 2004 | New secretary appointed (1 page) |
16 July 2004 | Return made up to 09/07/04; full list of members (8 pages) |
16 July 2004 | Return made up to 09/07/04; full list of members (8 pages) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | Director resigned (1 page) |
4 February 2004 | Full accounts made up to 31 March 2003 (11 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (11 pages) |
12 November 2003 | Secretary's particulars changed (1 page) |
12 November 2003 | Secretary's particulars changed (1 page) |
28 August 2003 | Director's particulars changed (1 page) |
28 August 2003 | Director's particulars changed (1 page) |
6 August 2003 | Return made up to 28/07/03; full list of members (9 pages) |
6 August 2003 | Return made up to 28/07/03; full list of members (9 pages) |
8 April 2003 | New secretary appointed (1 page) |
8 April 2003 | Secretary resigned;director resigned (1 page) |
8 April 2003 | New secretary appointed (1 page) |
8 April 2003 | Secretary resigned;director resigned (1 page) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | New director appointed (2 pages) |
23 October 2002 | Full accounts made up to 31 March 2002 (11 pages) |
23 October 2002 | Full accounts made up to 31 March 2002 (11 pages) |
22 August 2002 | Return made up to 10/08/02; full list of members (9 pages) |
22 August 2002 | Return made up to 10/08/02; full list of members (9 pages) |
17 September 2001 | Full accounts made up to 31 March 2001 (10 pages) |
17 September 2001 | Full accounts made up to 31 March 2001 (10 pages) |
5 September 2001 | Return made up to 10/08/01; full list of members (8 pages) |
5 September 2001 | Return made up to 10/08/01; full list of members (8 pages) |
20 December 2000 | Director's particulars changed (1 page) |
20 December 2000 | Director's particulars changed (1 page) |
18 August 2000 | Return made up to 10/08/00; full list of members (8 pages) |
18 August 2000 | Return made up to 10/08/00; full list of members (8 pages) |
21 July 2000 | Full accounts made up to 31 March 2000 (10 pages) |
21 July 2000 | Full accounts made up to 31 March 2000 (10 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
16 August 1999 | Return made up to 10/08/99; no change of members (6 pages) |
16 August 1999 | Return made up to 10/08/99; no change of members (6 pages) |
13 August 1999 | Full accounts made up to 31 March 1999 (10 pages) |
13 August 1999 | Full accounts made up to 31 March 1999 (10 pages) |
19 August 1998 | Return made up to 10/08/98; no change of members (6 pages) |
19 August 1998 | Return made up to 10/08/98; no change of members (6 pages) |
22 July 1998 | Full accounts made up to 31 March 1998 (10 pages) |
22 July 1998 | Full accounts made up to 31 March 1998 (10 pages) |
9 September 1997 | Full accounts made up to 31 March 1997 (10 pages) |
9 September 1997 | Full accounts made up to 31 March 1997 (10 pages) |
27 August 1997 | Return made up to 10/08/97; full list of members (8 pages) |
27 August 1997 | Return made up to 10/08/97; full list of members (8 pages) |
17 February 1997 | Director's particulars changed (1 page) |
17 February 1997 | Director's particulars changed (1 page) |
14 November 1996 | Full accounts made up to 31 March 1996 (10 pages) |
14 November 1996 | Full accounts made up to 31 March 1996 (10 pages) |
14 August 1996 | Return made up to 10/08/96; no change of members (6 pages) |
14 August 1996 | Return made up to 10/08/96; no change of members (6 pages) |
7 September 1995 | Full accounts made up to 31 March 1995 (10 pages) |
7 September 1995 | Full accounts made up to 31 March 1995 (10 pages) |
18 August 1995 | Return made up to 10/08/95; no change of members (6 pages) |
18 August 1995 | Return made up to 10/08/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (78 pages) |