LANCASTER FASTENER COMPANY LIMITED
Overview
| Company Name | LANCASTER FASTENER COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01522235 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LANCASTER FASTENER COMPANY LIMITED?
- Agents specialised in the sale of other particular products (46180) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is LANCASTER FASTENER COMPANY LIMITED located?
| Registered Office Address | Stevant Way Northgate White Lund Industrial Estate LA3 3PU Morecambe England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LANCASTER FASTENER COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| HENRY HALSTEAD (DISTRIBUTION) LIMITED | Dec 31, 1981 | Dec 31, 1981 |
| PORTOL IMPORT & EXPORT LIMITED | Oct 14, 1980 | Oct 14, 1980 |
What are the latest accounts for LANCASTER FASTENER COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for LANCASTER FASTENER COMPANY LIMITED?
| Last Confirmation Statement Made Up To | May 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 18, 2025 |
| Overdue | No |
What are the latest filings for LANCASTER FASTENER COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Amended full accounts made up to Mar 31, 2025 | 27 pages | AAMD | ||
Total exemption full accounts made up to Mar 31, 2025 | 16 pages | AA | ||
Appointment of Mr Christopher Morgan as a secretary on Aug 29, 2025 | 2 pages | AP03 | ||
Termination of appointment of Lyndsey Case as a secretary on Aug 29, 2025 | 1 pages | TM02 | ||
Confirmation statement made on May 18, 2025 with updates | 4 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 32 pages | AA | ||
Registered office address changed from Trifast House Bolton Close Bellbrook Park Uckfield East Sussex TN22 1QW to Stevant Way Northgate White Lund Industrial Estate Morecambe LA3 3PU on Nov 01, 2024 | 1 pages | AD01 | ||
Appointment of Miss Katherine Jane Ferguson as a director on Sep 16, 2024 | 2 pages | AP01 | ||
Confirmation statement made on May 18, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 30 pages | AA | ||
Appointment of Mr Iain Philip Percival as a director on Feb 22, 2024 | 2 pages | AP01 | ||
Termination of appointment of Darren Mark Hayes-Powell as a director on Feb 22, 2024 | 1 pages | TM01 | ||
Registration of charge 015222350006, created on Jun 01, 2023 | 48 pages | MR01 | ||
Satisfaction of charge 015222350005 in full | 1 pages | MR04 | ||
Confirmation statement made on May 18, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Samuel Davies Wilson as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Appointment of Mr Christopher Findlay Morgan as a director on Feb 18, 2023 | 2 pages | AP01 | ||
Termination of appointment of Mark Belton as a director on Feb 18, 2023 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2022 | 30 pages | AA | ||
Appointment of Mr Darren Mark Hayes-Powell as a director on Dec 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Christopher Findlay Morgan as a director on Dec 01, 2022 | 1 pages | TM01 | ||
Appointment of Mr Christopher Findlay Morgan as a director on Aug 31, 2022 | 2 pages | AP01 | ||
Termination of appointment of Clare Foster as a director on Aug 30, 2022 | 1 pages | TM01 | ||
Confirmation statement made on May 18, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 29 pages | AA | ||
Who are the officers of LANCASTER FASTENER COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MORGAN, Christopher | Secretary | Northgate White Lund Industrial Estate LA3 3PU Morecambe Stevant Way England | 339680850001 | |||||||
| FERGUSON, Katherine Jane | Director | Northgate White Lund Industrial Estate LA3 3PU Morecambe Stevant Way England | England | British | 194527100001 | |||||
| HOLLIER, Elaine Louise | Director | Northgate White Lund Industrial Estate LA3 3PU Morecambe Stevant Way England | England | British | 244823700001 | |||||
| JAMBOR, Wieslaw | Director | Northgate White Lund Industrial Estate LA3 3PU Morecambe Stevant Way England | United Kingdom | British | 52773680002 | |||||
| MORGAN, Christopher Findlay | Director | Northgate White Lund Industrial Estate LA3 3PU Morecambe Stevant Way England | Scotland | British | 150249080003 | |||||
| PERCIVAL, Iain Philip | Director | Northgate White Lund Industrial Estate LA3 3PU Morecambe Stevant Way England | England | British | 175638680001 | |||||
| BELTON, Mark | Secretary | Rivington 27 Lenham Avenue Saltdean BN2 8AE Brighton East Sussex | British | 96967690002 | ||||||
| CASE, Lyndsey | Secretary | Bellbrook Park TN22 1QW Uckfield Trifast House East Sussex | 206660570001 | |||||||
| FOSTER, Clare | Secretary | Trifast House Bolton Close Bellbrook Park TN22 1QW Uckfield East Sussex | 198795210001 | |||||||
| JONES, Thomas Maelor | Secretary | 9 Methuen Avenue Hoghton PR5 0JN Preston Lancashire | British | 13839170001 | ||||||
| LAWSON, Stuart John | Secretary | Beech Hurst Stone Hurst Lane Five Ashes TN20 6LJ Mayfield East Sussex | British | 45401900007 | ||||||
| AULD, Steven Malcolm | Director | 3 Park View Terrace Barbourne WR3 7AG Worcester Worcestershire | England | British | 77058040002 | |||||
| BARKER, James Charles | Director | Burnt House Farm Waldron Down Blackboys TN22 5NB Uckfield East Sussex | British | 15786540001 | ||||||
| BARKER, James Charles | Director | Burnt House Farm Waldron Down Blackboys TN22 5NB Uckfield East Sussex | British | 15786540001 | ||||||
| BELTON, Mark | Director | Bolton Close Bellbrook Park, Uckfield TN22 1QW Uckfield Trifast House, Trifast East Sussex England | England | British | 152248270001 | |||||
| CHARNOCK, Alan Blacklock | Director | 29 Pulteney Drive ST16 1NU Stafford Staffordshire | British | 30503400001 | ||||||
| DIAMOND, Malcolm Mcdonald | Director | Diamond Cottage Five Ash Down TN22 3AJ Uckfield East Sussex | England | British | 12095390001 | |||||
| FOSTER, Clare | Director | Trifast House Bolton Close Bellbrook Park TN22 1QW Uckfield East Sussex | England | British | 201699080001 | |||||
| GUDGEON, Mark William | Director | Fairfield Road Fulwood PR2 4EL Preston 1 Lancs | British | 130367430001 | ||||||
| GUDGEON, Peter William | Director | 6 Coastal Rise Hest Bank LA2 6HJ Lancaster Lancashire | British | 13839180003 | ||||||
| HAYES-POWELL, Darren Mark | Director | Trifast House Bolton Close Bellbrook Park TN22 1QW Uckfield East Sussex | England | British | 303038920001 | |||||
| JONES, Thomas Maelor | Director | 9 Methuen Avenue Hoghton PR5 0JN Preston Lancashire | British | 13839170001 | ||||||
| LAWSON, Stuart John | Director | Beech Hurst Stone Hurst Lane Five Ashes TN20 6LJ Mayfield East Sussex | United Kingdom | British | 45401900007 | |||||
| MORGAN, Christopher Findlay | Director | Trifast House Bolton Close Bellbrook Park TN22 1QW Uckfield East Sussex | Scotland | British | 150249080003 | |||||
| WILSON, John | Director | 5 Cavendish House 138 Kings Road BN1 2JH Brighton East Sussex | British | 50427350003 | ||||||
| WILSON, Samuel Davies | Director | Trifast House Bolton Close Bellbrook Park TN22 1QW Uckfield East Sussex | United Kingdom | British | 94774970001 |
Who are the persons with significant control of LANCASTER FASTENER COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Trifast Overseas Holdings Limited | Apr 06, 2016 | Bolton Close Bellbrook Industrial Estate TN22 1QW Uckfield Trifast House East Sussex England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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