LAYCOCK ENGINEERING LIMITED

LAYCOCK ENGINEERING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLAYCOCK ENGINEERING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00349121
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LAYCOCK ENGINEERING LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is LAYCOCK ENGINEERING LIMITED located?

    Registered Office Address
    11th Floor The Colmore Building,
    Colmore Circus Queensway,
    B4 6AT Birmingham
    England
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LAYCOCK ENGINEERING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LAYCOCK ENGINEERING LIMITED?

    Last Confirmation Statement Made Up ToSep 01, 2026
    Next Confirmation Statement DueSep 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 01, 2025
    OverdueNo

    What are the latest filings for LAYCOCK ENGINEERING LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    1 pagesAA

    Confirmation statement made on Sep 01, 2025 with no updates

    3 pagesCS01

    Director's details changed for Sarah Anne Anderson on Apr 23, 2025

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2023

    1 pagesAA

    Confirmation statement made on Sep 01, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Matthew John Richards as a director on Mar 07, 2024

    1 pagesTM01

    Termination of appointment of Geoffrey Damien Morgan as a director on Mar 07, 2024

    1 pagesTM01

    Termination of appointment of Garry Elliot Barnes as a director on Mar 07, 2024

    1 pagesTM01

    Appointment of Mr Richard Paul Gough as a director on Mar 07, 2024

    2 pagesAP01

    Appointment of Michael Payne as a director on Mar 07, 2024

    2 pagesAP01

    Appointment of Sarah Anne Anderson as a director on Mar 07, 2024

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2022

    1 pagesAA

    Confirmation statement made on Sep 01, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Warren Fernandez as a director on May 31, 2023

    2 pagesAP01

    Termination of appointment of Jonathon Colin Fyfe Crawford as a director on May 31, 2023

    1 pagesTM01

    Termination of appointment of Jonathon Colin Fyfe Crawford as a secretary on May 31, 2023

    1 pagesTM02

    Confirmation statement made on Sep 01, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    1 pagesAA

    Director's details changed for Mr Matthew John Richards on Mar 25, 2022

    2 pagesCH01

    Director's details changed for Mr Garry Elliot Barnes on Mar 25, 2022

    2 pagesCH01

    Director's details changed for Mr Jonathon Colin Fyfe Crawford on Mar 25, 2022

    2 pagesCH01

    Director's details changed for Mr Geoffrey Damien Morgan on Mar 25, 2022

    2 pagesCH01

    Secretary's details changed for Jonathon Colin Fyfe Crawford on Mar 25, 2022

    1 pagesCH03

    Register inspection address has been changed from C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB United Kingdom to 7 Albemarle Street London W1S 4HQ

    1 pagesAD02

    Confirmation statement made on Sep 01, 2021 with no updates

    3 pagesCS01

    Who are the officers of LAYCOCK ENGINEERING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDERSON, Sarah Anne
    The Colmore Building,
    Colmore Circus Queensway,
    B4 6AT Birmingham
    11th Floor
    England
    England
    Director
    The Colmore Building,
    Colmore Circus Queensway,
    B4 6AT Birmingham
    11th Floor
    England
    England
    United KingdomBritish320410960001
    FERNANDEZ, Warren
    The Colmore Building,
    Colmore Circus Queensway,
    B4 6AT Birmingham
    11th Floor
    England
    England
    Director
    The Colmore Building,
    Colmore Circus Queensway,
    B4 6AT Birmingham
    11th Floor
    England
    England
    EnglandBritish192606870002
    GOUGH, Richard Paul
    The Colmore Building,
    Colmore Circus Queensway,
    B4 6AT Birmingham
    11th Floor
    England
    England
    Director
    The Colmore Building,
    Colmore Circus Queensway,
    B4 6AT Birmingham
    11th Floor
    England
    England
    United KingdomBritish214361590002
    PAYNE, Michael
    The Colmore Building,
    Colmore Circus Queensway,
    B4 6AT Birmingham
    11th Floor
    England
    England
    Director
    The Colmore Building,
    Colmore Circus Queensway,
    B4 6AT Birmingham
    11th Floor
    England
    England
    United KingdomBritish320407820001
    CRAWFORD, Jonathon Colin Fyfe
    The Colmore Building,
    Colmore Circus Queensway,
    B4 6AT Birmingham
    11th Floor
    England
    England
    Secretary
    The Colmore Building,
    Colmore Circus Queensway,
    B4 6AT Birmingham
    11th Floor
    England
    England
    246442530001
    FELTON, Judith Mary
    11 Hogarth Road
    Shottery
    CV37 9YU Stratford-Upon-Avon
    Brook House
    Warwickshire
    Uk
    Secretary
    11 Hogarth Road
    Shottery
    CV37 9YU Stratford-Upon-Avon
    Brook House
    Warwickshire
    Uk
    British138185440001
    SCOUSE, Francis James
    Meadowbank
    Burdrop
    OX15 5RN Sibford Gower
    Oxfordshire
    Secretary
    Meadowbank
    Burdrop
    OX15 5RN Sibford Gower
    Oxfordshire
    British17414360002
    STOTE, Tanya
    PO BOX 55
    Ipsley House
    B98 0TL Ipsley Church Lane
    Redditch Worcestershire
    Secretary
    PO BOX 55
    Ipsley House
    B98 0TL Ipsley Church Lane
    Redditch Worcestershire
    British113603590001
    GKN GROUP SERVICES LIMITED
    The Colmore Building,
    Colmore Circus Queensway,
    B4 6AT Birmingham
    11th Floor
    England
    England
    Secretary
    The Colmore Building,
    Colmore Circus Queensway,
    B4 6AT Birmingham
    11th Floor
    England
    England
    Identification TypeEuropean Economic Area
    Registration Number462420
    99074060001
    ALLEN, Robert Michael
    PO BOX 55
    Ipsley House
    B98 0TL Ipsley Church Lane
    Redditch Worcestershire
    Director
    PO BOX 55
    Ipsley House
    B98 0TL Ipsley Church Lane
    Redditch Worcestershire
    EnglandBritish106650290002
    BARNES, Garry Elliot, Mr.
    The Colmore Building,
    Colmore Circus Queensway,
    B4 6AT Birmingham
    11th Floor
    England
    England
    Director
    The Colmore Building,
    Colmore Circus Queensway,
    B4 6AT Birmingham
    11th Floor
    England
    England
    EnglandBritish261469100001
    CRAWFORD, Jonathon Colin Fyfe
    The Colmore Building,
    Colmore Circus Queensway,
    B4 6AT Birmingham
    11th Floor
    England
    England
    Director
    The Colmore Building,
    Colmore Circus Queensway,
    B4 6AT Birmingham
    11th Floor
    England
    England
    United KingdomBritish164318930002
    DAVIES, Christopher Erith
    Hollytree The Common
    Wellington Heath
    HR8 1LY Ledbury
    Herefordshire
    Director
    Hollytree The Common
    Wellington Heath
    HR8 1LY Ledbury
    Herefordshire
    British48167130002
    FELTON, Judith Mary
    11 Hogarth Road
    Shottery
    CV37 9YU Stratford-Upon-Avon
    Brook House
    Warwickshire
    Uk
    Director
    11 Hogarth Road
    Shottery
    CV37 9YU Stratford-Upon-Avon
    Brook House
    Warwickshire
    Uk
    EnglandBritish138185440001
    FORSTER, Brian Michael
    11 Casson Drive
    Harthill
    S31 8WA Sheffield
    South Yorkshire
    Director
    11 Casson Drive
    Harthill
    S31 8WA Sheffield
    South Yorkshire
    British17414390001
    MORGAN, Geoffrey Damien
    The Colmore Building,
    Colmore Circus Queensway,
    B4 6AT Birmingham
    11th Floor
    England
    England
    Director
    The Colmore Building,
    Colmore Circus Queensway,
    B4 6AT Birmingham
    11th Floor
    England
    England
    EnglandBritish137426690001
    OGILVIE SMALS, Rufus Alexander
    PO BOX 55
    Ipsley House
    B98 0TL Ipsley Church Lane
    Redditch Worcestershire
    Director
    PO BOX 55
    Ipsley House
    B98 0TL Ipsley Church Lane
    Redditch Worcestershire
    EnglandBritish44858860001
    PORRITT, Kerry Anne Abigail
    PO BOX 55
    Ipsley House
    B98 0TL Ipsley Church Lane
    Redditch Worcestershire
    Director
    PO BOX 55
    Ipsley House
    B98 0TL Ipsley Church Lane
    Redditch Worcestershire
    EnglandBritish166987180001
    RADFORD, David Neale Gordon
    PO BOX 55
    Ipsley House
    B98 0TL Ipsley Church Lane
    Redditch Worcestershire
    Director
    PO BOX 55
    Ipsley House
    B98 0TL Ipsley Church Lane
    Redditch Worcestershire
    United KingdomBritish165468270002
    RICHARDS, Matthew John
    The Colmore Building,
    Colmore Circus Queensway,
    B4 6AT Birmingham
    11th Floor
    England
    England
    Director
    The Colmore Building,
    Colmore Circus Queensway,
    B4 6AT Birmingham
    11th Floor
    England
    England
    United KingdomBritish252554440001
    ROOD, David Leonard
    123 Tilehouse Green Lane
    Knowle
    B93 9EN Solihull
    West Midlands
    Director
    123 Tilehouse Green Lane
    Knowle
    B93 9EN Solihull
    West Midlands
    British1387630002
    SCOUSE, Francis James
    Meadowbank
    Burdrop
    OX15 5RN Sibford Gower
    Oxfordshire
    Director
    Meadowbank
    Burdrop
    OX15 5RN Sibford Gower
    Oxfordshire
    British17414360002
    SENIOR, Laurence Peter
    22 Cartmel Close
    Dronfield Woodhouse
    S18 5PF Sheffield
    South Yorkshire
    Director
    22 Cartmel Close
    Dronfield Woodhouse
    S18 5PF Sheffield
    South Yorkshire
    British19140100001
    STEPHENS, Nigel John
    PO BOX 55
    Ipsley House
    B98 0TL Ipsley Church Lane
    Redditch Worcestershire
    Director
    PO BOX 55
    Ipsley House
    B98 0TL Ipsley Church Lane
    Redditch Worcestershire
    United KingdomBritish164051260001
    STOTE, Tanya
    PO BOX 55
    Ipsley House
    B98 0TL Ipsley Church Lane
    Redditch Worcestershire
    Director
    PO BOX 55
    Ipsley House
    B98 0TL Ipsley Church Lane
    Redditch Worcestershire
    United KingdomBritish113603590001
    WATSON, Kerry Anne
    PO BOX 55
    Ipsley House
    B98 0TL Ipsley Church Lane
    Redditch Worcestershire
    Director
    PO BOX 55
    Ipsley House
    B98 0TL Ipsley Church Lane
    Redditch Worcestershire
    United KingdomBritish172232180002

    Who are the persons with significant control of LAYCOCK ENGINEERING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    The Colmore Building
    Gb
    England
    Apr 06, 2016
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    The Colmore Building
    Gb
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number984980
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0