LAITHWAITE BROS LIMITED

LAITHWAITE BROS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameLAITHWAITE BROS LIMITED
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 00406390
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of LAITHWAITE BROS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is LAITHWAITE BROS LIMITED located?

    Registered Office Address
    New Century House
    Corporation Street
    M60 4ES Manchester
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LAITHWAITE BROS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 11, 2012

    What is the status of the latest annual return for LAITHWAITE BROS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for LAITHWAITE BROS LIMITED?

    Filings
    DateDescriptionDocumentType

    Certificate of registration of a Friendly Society

    CERTIPS

    Miscellaneous

    Forms b & z - convert to i&ps
    2 pagesMISC

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Convert to i&ps 14/08/2012
    RES13

    Annual return made up to Jul 31, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 10, 2012

    Statement of capital on Aug 10, 2012

    • Capital: GBP 14,149
    SH01

    Accounts for a dormant company made up to Jan 11, 2012

    5 pagesAA

    Appointment of Andrew Oldale as a director

    2 pagesAP01

    Termination of appointment of Neil Walker as a director

    1 pagesTM01

    Termination of appointment of David Hendry as a director

    1 pagesTM01

    Annual return made up to Jul 31, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Jan 11, 2011

    5 pagesAA

    Annual return made up to Jul 31, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Neil James Walker on Jul 31, 2010

    2 pagesCH01

    Director's details changed for Mr George Murray Tinning on Jul 31, 2010

    2 pagesCH01

    Director's details changed for Mr David Buchan Hendry on Jul 31, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Jan 11, 2010

    5 pagesAA

    Annual return made up to Jun 15, 2010 with full list of shareholders

    6 pagesAR01

    Appointment of Mrs Caroline Jane Sellers as a secretary

    1 pagesAP03

    Termination of appointment of Katherine Eldridge as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Jan 10, 2009

    5 pagesAA

    legacy

    4 pages363a

    Accounts for a dormant company made up to Jan 12, 2008

    5 pagesAA

    legacy

    5 pages363a

    legacy

    1 pages190

    legacy

    1 pages353

    legacy

    1 pages287

    Who are the officers of LAITHWAITE BROS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SELLERS, Caroline Jane
    Corporation Street
    M60 4ES Manchester
    New Century House
    United Kingdom
    Secretary
    Corporation Street
    M60 4ES Manchester
    New Century House
    United Kingdom
    150275600001
    OLDALE, Andrew
    Brantingham Road
    Chorlton
    M21 0TS Manchester
    15
    United Kingdom
    Director
    Brantingham Road
    Chorlton
    M21 0TS Manchester
    15
    United Kingdom
    EnglandBritish167083200001
    TINNING, George Murray
    Corporation Street
    M60 4ES Manchester
    New Century House
    United Kingdom
    Director
    Corporation Street
    M60 4ES Manchester
    New Century House
    United Kingdom
    United KingdomBritish126913730001
    ELDRIDGE, Katherine Elizabeth
    5 Stanley Avenue
    Hazel Grove
    SK7 4ED Stockport
    Secretary
    5 Stanley Avenue
    Hazel Grove
    SK7 4ED Stockport
    British110230860001
    JONES, Philip Robert
    10 Crowhurst Drive
    Whitley
    WN1 2QH Wigan
    Lancashire
    Secretary
    10 Crowhurst Drive
    Whitley
    WN1 2QH Wigan
    Lancashire
    English43686960001
    KEW, Philip Anthony
    31 Maypole Gardens
    Wistowgate
    YO8 3TG Cawood
    North Yorkshire
    Secretary
    31 Maypole Gardens
    Wistowgate
    YO8 3TG Cawood
    North Yorkshire
    British84868550001
    SALMONS, Raymond
    Fox Hollow
    Sovereign Lane Ashley
    TF9 4LS Market Drayton
    Shropshire
    Secretary
    Fox Hollow
    Sovereign Lane Ashley
    TF9 4LS Market Drayton
    Shropshire
    British33031700001
    UCL SECRETARY LIMITED
    United Co Operatives Limited
    Sandbrook Park Sandbrook Way
    OL11 1RY Rochdale
    Lancashire
    Secretary
    United Co Operatives Limited
    Sandbrook Park Sandbrook Way
    OL11 1RY Rochdale
    Lancashire
    111685670001
    BEAUMONT, Martin Dudley
    Hand Green House
    Hand Green
    CW6 9SN Tarporley
    Cheshire
    Director
    Hand Green House
    Hand Green
    CW6 9SN Tarporley
    Cheshire
    United KingdomBritish10084840001
    BROWN, Alan
    81 Harewood Close
    Norden
    OL11 5TJ Rochdale
    Lancashire
    Director
    81 Harewood Close
    Norden
    OL11 5TJ Rochdale
    Lancashire
    EnglandBritish31749420001
    DUGMORE, Peter Fawcett
    Woodview
    Boathouse Lane
    WF14 8HQ Mirfield
    Yorkshire
    Director
    Woodview
    Boathouse Lane
    WF14 8HQ Mirfield
    Yorkshire
    United KingdomBritish88084280001
    HENDRY, David Buchan
    Corporation Street
    M60 4ES Manchester
    New Century House
    United Kingdom
    Director
    Corporation Street
    M60 4ES Manchester
    New Century House
    United Kingdom
    ScotlandBritish128555100001
    KEW, Philip Anthony
    31 Maypole Gardens
    Wistowgate
    YO8 3TG Cawood
    North Yorkshire
    Director
    31 Maypole Gardens
    Wistowgate
    YO8 3TG Cawood
    North Yorkshire
    EnglandBritish84868550001
    SALMONS, Raymond
    Fox Hollow
    Sovereign Lane Ashley
    TF9 4LS Market Drayton
    Shropshire
    Director
    Fox Hollow
    Sovereign Lane Ashley
    TF9 4LS Market Drayton
    Shropshire
    British33031700001
    SCOTT, Charles Francis Fenton
    8 Sandford Close
    Harwood
    BL2 3NH Bolton
    Greater Manchester
    Director
    8 Sandford Close
    Harwood
    BL2 3NH Bolton
    Greater Manchester
    British5671460001
    THOMSON, John
    Five Oaks 56 Parkway
    Dairyfields Trentham
    ST4 8AG Stoke On Trent
    Staffordshire
    Director
    Five Oaks 56 Parkway
    Dairyfields Trentham
    ST4 8AG Stoke On Trent
    Staffordshire
    British57103470001
    WALKER, Neil James
    Corporation Street
    M60 4ES Manchester
    New Century House
    United Kingdom
    Director
    Corporation Street
    M60 4ES Manchester
    New Century House
    United Kingdom
    EnglandBritish126913860001
    WALKER, Neil James
    87 Woodsmoor Lane
    Woodsmoor
    SK2 7BD Stockport
    Cheshire
    Director
    87 Woodsmoor Lane
    Woodsmoor
    SK2 7BD Stockport
    Cheshire
    British98761120001
    WATES, Martyn James
    3 Aylesby Close
    WA16 8AE Knutsford
    Cheshire
    Director
    3 Aylesby Close
    WA16 8AE Knutsford
    Cheshire
    United KingdomBritish60114700001
    YORATH, Delma Rose
    5 Holt Lane Mews
    Failsworth
    M35 9ND Greater Manchester
    Director
    5 Holt Lane Mews
    Failsworth
    M35 9ND Greater Manchester
    British41961000001
    UCL DIRECTOR 1 LIMITED
    United Co-Operatives Limited
    Sandbrook Park
    OL11 1RY Rochdale
    Director
    United Co-Operatives Limited
    Sandbrook Park
    OL11 1RY Rochdale
    110868260001

    Does LAITHWAITE BROS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Jul 31, 1986
    Delivered On Aug 11, 1986
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/Hold 1 school view rectory lane prestwich greater manchester and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 11, 1986Registration of a charge
    Legal mortgage
    Created On Jul 31, 1986
    Delivered On Aug 11, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold "newbury" 438 bury new road prestwich greater manchester and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 11, 1986Registration of a charge
    • Apr 29, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jul 31, 1986
    Delivered On Aug 11, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land south west side of rectory lane prestwich greater manchester title no gm 138979 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 11, 1986Registration of a charge
    • Apr 29, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jan 10, 1986
    Delivered On Jan 27, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    17 knowles court eccles old road, salford, greater manchester and garage no 14 and/or the proceeds of sale t/no gm 295971. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 27, 1986Registration of a charge
    Legal mortgage
    Created On Sep 14, 1984
    Delivered On Oct 02, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    19 dronfield road, salford t/n gm 46002 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 02, 1984Registration of a charge
    Mortgage debenture
    Created On Jun 13, 1983
    Delivered On Jun 16, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all f/h & l/h property and the proceeds of sale thereof a fixed & floating charge over undertaking and all property and assets present and future including goodwill & bookdebts.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 16, 1983Registration of a charge
    Legal charge
    Created On Apr 25, 1983
    Delivered On May 07, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    20 park street bolton and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 07, 1983Registration of a charge
    • Apr 29, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 25, 1983
    Delivered On Apr 05, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    139 manchester road east, little hulton salford greater manchester title no gm 113646 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 05, 1983Registration of a charge
    • Apr 29, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 05, 1982
    Delivered On Jul 17, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of two deeds of covenant dated 5 jul 82
    Short particulars
    15 eccles old road pendleton, salford greater manchester land on the south side of eccles old road, aforesaid containing 627 sq yds land & premises registered under title no la 294297.
    Persons Entitled
    • E H Laithwaite
    • I Young Batty
    • C Batty
    • F M Laithwaite
    Transactions
    • Jul 17, 1982Registration of a charge
    • Apr 29, 2006Statement of satisfaction of a charge in full or part (403a)

    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