Company NameLancashire Hose And Fittings Limited
DirectorsRichard James Davies and Alessandro Lala
Company StatusActive
Company Number04603917
CategoryPrivate Limited Company
Incorporation Date28 November 2002(21 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Richard James Davies
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2022(19 years, 3 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 - 11 Charterhouse Square
London
EC1M 6EE
Secretary NameJohn Morrison
StatusCurrent
Appointed06 April 2022(19 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence Address10 - 11 Charterhouse Square
London
EC1M 6EE
Director NameMr Alessandro Lala
Date of BirthMay 1969 (Born 54 years ago)
NationalityItalian
StatusCurrent
Appointed01 October 2022(19 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 - 11 Charterhouse Square
London
EC1M 6EE
Director NamePeter Hood
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2002(same day as company formation)
RoleEngineer
Correspondence Address9 Montrose Avenue
Bolton
Lancashire
BL2 2QX
Director NameMr Andrew Stanworth
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Eskdale Avenue
Blackrod
Bolton
BL6 5SE
Secretary NameAndrew Stanworth
NationalityBritish
StatusResigned
Appointed28 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address10 Turnberry
Beaumont Chase
Bolton
Lancashire
BL3 4XJ
Secretary NameDeborah Ann Stanworth
NationalityBritish
StatusResigned
Appointed16 December 2004(2 years after company formation)
Appointment Duration17 years, 2 months (resigned 10 March 2022)
RoleCompany Director
Correspondence Address54 Eskdale Avenue
Blackrod
Bolton
Lancashire
BL6 5SE
Director NameDeborah Ann Stanworth
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(14 years after company formation)
Appointment Duration5 years, 3 months (resigned 10 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 51 Halliwell Industrial Estate, Rossini Stree
Bolton
BL1 8DL
Director NameMr Christopher Frank Ford
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2022(19 years, 3 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 06 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Roman Way Industrial Estate
Ribbleton
Preston
PR2 5BE
Director NameMs Barbara Gibbes
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2022(19 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 September 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address10 - 11 Charterhouse Square
London
EC1M 6EE

Contact

Websitelancashirehose.co.uk
Email address[email protected]
Telephone01204 841014
Telephone regionBolton

Location

Registered Address10 - 11 Charterhouse Square
London
EC1M 6EE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Andrew Stanworth
66.67%
Ordinary
1 at £1Deborah Ann Stanworth
33.33%
Ordinary A

Financials

Year2014
Net Worth£121,704
Cash£69,965
Current Liabilities£154,730

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return28 November 2023 (4 months ago)
Next Return Due12 December 2024 (8 months, 2 weeks from now)

Filing History

27 July 2023Audit exemption subsidiary accounts made up to 30 September 2022 (21 pages)
6 July 2023Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page)
6 July 2023Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages)
6 July 2023Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (196 pages)
14 February 2023Change of details for R&G Fluid Power Group Limited as a person with significant control on 6 April 2022 (2 pages)
28 November 2022Confirmation statement made on 28 November 2022 with updates (4 pages)
22 November 2022Cessation of Andrew Stanworth as a person with significant control on 10 March 2022 (1 page)
22 November 2022Cessation of Deborah Ann Stanworth as a person with significant control on 10 March 2022 (1 page)
3 October 2022Appointment of Mr Alessandro Lala as a director on 1 October 2022 (2 pages)
3 October 2022Termination of appointment of Barbara Gibbes as a director on 30 September 2022 (1 page)
8 September 2022Current accounting period shortened from 30 November 2022 to 30 September 2022 (1 page)
11 April 2022Registered office address changed from 10-11 Charterhouse Square Charterhouse Square London EC1M 6EE England to 10 - 11 Charterhouse Square London EC1M 6EE on 11 April 2022 (1 page)
8 April 2022Termination of appointment of Christopher Frank Ford as a director on 6 April 2022 (1 page)
8 April 2022Registered office address changed from 71 Roman Way Industrial Estate Ribbleton Preston PR2 5BE England to 10-11 Charterhouse Square Charterhouse Square London EC1M 6EE on 8 April 2022 (1 page)
8 April 2022Appointment of John Morrison as a secretary on 6 April 2022 (2 pages)
8 April 2022Appointment of Mrs Barbara Gibbes as a director on 6 April 2022 (2 pages)
23 March 2022Appointment of Mr Christopher Frank Ford as a director on 10 March 2022 (2 pages)
23 March 2022Termination of appointment of Deborah Ann Stanworth as a secretary on 10 March 2022 (1 page)
23 March 2022Termination of appointment of Andrew Stanworth as a director on 10 March 2022 (1 page)
23 March 2022Notification of R&G Fluid Power Group Limited as a person with significant control on 10 March 2022 (2 pages)
23 March 2022Appointment of Mr Richard James Davies as a director on 10 March 2022 (2 pages)
23 March 2022Registered office address changed from Unit 51 Halliwell Business Park Rossini Street Bolton BL1 8DL England to 71 Roman Way Industrial Estate Ribbleton Preston PR2 5BE on 23 March 2022 (1 page)
23 March 2022Termination of appointment of Deborah Ann Stanworth as a director on 10 March 2022 (1 page)
10 March 2022Total exemption full accounts made up to 30 November 2021 (12 pages)
14 December 2021Confirmation statement made on 28 November 2021 with updates (4 pages)
30 July 2021Total exemption full accounts made up to 30 November 2020 (12 pages)
29 March 2021Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP to Unit 51 Halliwell Business Park Rossini Street Bolton BL1 8DL on 29 March 2021 (1 page)
9 December 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
28 October 2020Total exemption full accounts made up to 30 November 2019 (13 pages)
3 January 2020Confirmation statement made on 28 November 2019 with no updates (3 pages)
23 August 2019Total exemption full accounts made up to 30 November 2018 (12 pages)
14 December 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
14 August 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
8 January 2018Director's details changed for Mr Andrew Stanworth on 6 December 2017 (2 pages)
19 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
8 December 2017Change of details for Deborah Ann Stanworth as a person with significant control on 1 December 2016 (2 pages)
8 December 2017Change of details for Deborah Ann Stanworth as a person with significant control on 1 December 2016 (2 pages)
8 December 2017Change of details for Mr Andrew Stanworth as a person with significant control on 6 April 2016 (2 pages)
8 December 2017Change of details for Mr Andrew Stanworth as a person with significant control on 6 April 2016 (2 pages)
21 August 2017Appointment of Deborah Ann Stanworth as a director on 1 December 2016 (2 pages)
21 August 2017Appointment of Deborah Ann Stanworth as a director on 1 December 2016 (2 pages)
8 August 2017Total exemption full accounts made up to 30 November 2016 (12 pages)
8 August 2017Total exemption full accounts made up to 30 November 2016 (12 pages)
16 December 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
16 December 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
8 January 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 3
(5 pages)
8 January 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 3
(5 pages)
19 November 2015Statement of capital following an allotment of shares on 7 October 2015
  • GBP 3
(4 pages)
19 November 2015Statement of capital following an allotment of shares on 7 October 2015
  • GBP 3
(4 pages)
19 November 2015Statement of capital following an allotment of shares on 7 October 2015
  • GBP 3
(4 pages)
21 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
21 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
12 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
(4 pages)
12 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
(4 pages)
13 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
13 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
4 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
(4 pages)
4 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
(4 pages)
19 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
19 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
6 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (4 pages)
28 November 2012Registered office address changed from C/O Cowgills, 42-44 Chorley New Road, Bolton Lancs BL1 4AP on 28 November 2012 (1 page)
28 November 2012Registered office address changed from C/O Cowgills, 42-44 Chorley New Road, Bolton Lancs BL1 4AP on 28 November 2012 (1 page)
15 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
15 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
24 January 2012Annual return made up to 28 November 2011 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 28 November 2011 with a full list of shareholders (4 pages)
16 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
16 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
2 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (4 pages)
2 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (4 pages)
18 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
18 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
1 December 2009Director's details changed for Andrew Stanworth on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Andrew Stanworth on 1 December 2009 (2 pages)
1 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (4 pages)
1 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (4 pages)
1 December 2009Director's details changed for Andrew Stanworth on 1 December 2009 (2 pages)
16 October 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
16 October 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
3 December 2008Return made up to 28/11/08; full list of members (3 pages)
3 December 2008Return made up to 28/11/08; full list of members (3 pages)
5 August 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
5 August 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
7 December 2007Return made up to 28/11/07; full list of members (2 pages)
7 December 2007Return made up to 28/11/07; full list of members (2 pages)
6 December 2007Secretary's particulars changed (1 page)
6 December 2007Secretary's particulars changed (1 page)
15 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
15 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
5 January 2007Return made up to 28/11/06; full list of members (2 pages)
5 January 2007Return made up to 28/11/06; full list of members (2 pages)
11 July 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
11 July 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
28 November 2005Return made up to 28/11/05; full list of members (2 pages)
28 November 2005Return made up to 28/11/05; full list of members (2 pages)
20 September 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
20 September 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
11 January 2005New secretary appointed (2 pages)
11 January 2005New secretary appointed (2 pages)
11 January 2005Return made up to 28/11/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
11 January 2005Director resigned (1 page)
11 January 2005Return made up to 28/11/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
11 January 2005Director resigned (1 page)
14 April 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
14 April 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
26 January 2004Return made up to 28/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 January 2004Return made up to 28/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 November 2002Incorporation (10 pages)
28 November 2002Incorporation (10 pages)