Sutton
SM1 1SH
Director Name | Marie-Cecile Perchereau |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | French |
Status | Current |
Appointed | 15 May 2018(30 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trinity Court 34 West Street Sutton SM1 1SH |
Director Name | Mr Anthony Henry Layton |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1991(3 years, 2 months after company formation) |
Appointment Duration | 3 days (resigned 30 April 1991) |
Role | Company Director |
Correspondence Address | 58 Longcliffe Road Grantham Lincolnshire NG31 8DY |
Director Name | Mrs Myra Louise Russell |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1991(3 years, 2 months after company formation) |
Appointment Duration | 3 days (resigned 30 April 1991) |
Role | Secretary |
Correspondence Address | 16 Mount Pleasant Farnham Surrey GU9 7AA |
Director Name | Mr Brian Andrew McCluskie |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1991(3 years, 2 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 07 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Torton Grove Torton Lane Hartlebury Kidderminster Worcestershire DY11 7SG |
Secretary Name | Mrs Myra Louise Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1991(3 years, 2 months after company formation) |
Appointment Duration | 3 days (resigned 30 April 1991) |
Role | Company Director |
Correspondence Address | 16 Mount Pleasant Farnham Surrey GU9 7AA |
Secretary Name | Mrs Jean Avril McCluskie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(3 years, 2 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 07 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Torton Grove Torton Lane Hartlebury Kidderminster Worcestershire DY11 7SG |
Director Name | Mr Toby Scott Cusworth |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1995(7 years after company formation) |
Appointment Duration | 21 years, 8 months (resigned 07 November 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Hardwick Green Cottages Eldersfield Marsh, Eldersfield Gloucester Gloucestershire GL19 4PH Wales |
Director Name | Paul Cleary |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(21 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 07 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 St Johns Worcester Worcestershire WR2 5AG |
Director Name | Mr Michael Richard Abraham |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2016(28 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 30 November 2018) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Trinity Court 34 West Street Sutton SM1 1SH |
Website | lfiuk.com |
---|
Registered Address | Trinity Court 34 West Street Sutton SM1 1SH |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
263 at £1 | Tollblend LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,395,644 |
Gross Profit | £2,889,339 |
Net Worth | £1,419,930 |
Cash | £21,490 |
Current Liabilities | £2,904,405 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 April 2023 (1 year ago) |
---|---|
Next Return Due | 11 May 2024 (2 weeks from now) |
28 June 2000 | Delivered on: 2 August 2000 Satisfied on: 24 June 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security which was presented for registration in scotland on 26TH july 2000 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: That dwellinghouse entering from the common passage and stair number 118 thirlestane road in the city of edinburgh and county of midlothian (formerly the county of edinburgh) being the eastmost house on the first flat above the ground flat of the tenement of which it forms part. See the mortgage charge document for full details. Fully Satisfied |
---|---|
11 October 1990 | Delivered on: 31 October 1990 Satisfied on: 24 June 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All monies due or to become due from layton food ingredients (vending) limited to the chargee. Particulars: The balances at credit of any accounts held by the governor and company of the bank of scotland in the name of layton food ingredients limited. Fully Satisfied |
11 October 1990 | Delivered on: 31 October 1990 Persons entitled: The Governor and Company of the Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
18 August 2017 | Full accounts made up to 31 December 2016 (19 pages) |
---|---|
20 June 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
8 November 2016 | Termination of appointment of Paul Cleary as a director on 7 November 2016 (1 page) |
8 November 2016 | Appointment of Mr Vincent Pascal Saingier as a director on 7 November 2016 (2 pages) |
8 November 2016 | Termination of appointment of Brian Andrew Mccluskie as a director on 7 November 2016 (1 page) |
8 November 2016 | Appointment of Mr Michael Richard Abraham as a director on 7 November 2016 (2 pages) |
8 November 2016 | Satisfaction of charge 1 in full (1 page) |
8 November 2016 | Registered office address changed from 31 st Johns Worcester Worcestershire WR2 5AG to Trinity Court 34 West Street Sutton SM1 1SH on 8 November 2016 (1 page) |
8 November 2016 | Termination of appointment of Jean Avril Mccluskie as a secretary on 7 November 2016 (1 page) |
8 November 2016 | Termination of appointment of Toby Scott Cusworth as a director on 7 November 2016 (1 page) |
6 September 2016 | Full accounts made up to 31 December 2015 (18 pages) |
11 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
17 November 2015 | Statement of capital following an allotment of shares on 15 September 2015
|
1 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
7 May 2015 | Director's details changed for Paul Cleary on 26 April 2015 (2 pages) |
7 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
14 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
24 June 2014 | Satisfaction of charge 3 in full (2 pages) |
24 June 2014 | Satisfaction of charge 2 in full (1 page) |
8 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
18 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
2 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (6 pages) |
21 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
14 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (6 pages) |
27 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
20 June 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (6 pages) |
20 June 2011 | Director's details changed for Paul Cleary on 26 April 2011 (2 pages) |
21 July 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
13 May 2010 | Director's details changed for Paul Cleary on 2 October 2009 (2 pages) |
13 May 2010 | Director's details changed for Paul Cleary on 2 October 2009 (2 pages) |
13 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
17 September 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
19 June 2009 | Director appointed paul cleary (2 pages) |
27 April 2009 | Return made up to 27/04/09; full list of members (3 pages) |
15 July 2008 | Return made up to 27/04/08; full list of members (3 pages) |
29 January 2008 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
29 January 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
14 May 2007 | Return made up to 27/04/07; full list of members (2 pages) |
1 August 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
14 June 2006 | Return made up to 27/04/06; full list of members (2 pages) |
17 October 2005 | Registered office changed on 17/10/05 from: unit 256 ikon trading estate droitwich road hartlebury DY10 4EU (1 page) |
30 September 2005 | Full accounts made up to 31 December 2004 (16 pages) |
17 May 2005 | Return made up to 27/04/05; full list of members (7 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
29 April 2004 | Return made up to 27/04/04; full list of members (7 pages) |
7 November 2003 | Accounts for a small company made up to 31 December 2002 (9 pages) |
1 June 2003 | Return made up to 27/04/03; full list of members (7 pages) |
8 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
15 May 2002 | Return made up to 27/04/02; full list of members (7 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
25 May 2001 | Return made up to 27/04/01; full list of members
|
22 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
2 August 2000 | Particulars of mortgage/charge (4 pages) |
21 June 2000 | Return made up to 27/04/00; full list of members (7 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
2 June 1999 | Return made up to 27/04/99; full list of members
|
16 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
21 May 1998 | Return made up to 27/04/98; no change of members (4 pages) |
12 June 1997 | Full accounts made up to 31 December 1996 (11 pages) |
6 May 1997 | Return made up to 27/04/97; no change of members (4 pages) |
27 October 1996 | Return made up to 27/04/96; full list of members (6 pages) |
8 October 1996 | Accounting reference date extended from 31/07/96 to 31/12/96 (1 page) |
21 April 1996 | Full accounts made up to 31 July 1995 (14 pages) |
27 June 1995 | Return made up to 27/04/95; no change of members (4 pages) |
11 April 1995 | New director appointed (2 pages) |
18 February 1994 | Company name changed layton food ingredients LIMITED\certificate issued on 21/02/94 (2 pages) |
17 February 1988 | Incorporation (13 pages) |