Company NameLydgate Lane Holdings Limited
Company StatusLiquidation
Company Number00033784
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Leonard Laing
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1992(90 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address143 Furniss Avenue
Dere
Sheffield
S17 3QN
Director NameMrs Anne Patricia Hartley-Smith
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2012(110 years, 2 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeonard Curtis House Elms Square, Bury New Road
Whitefield
Manchester
M45 7TA
Director NameMrs Jane Elizabeth Card
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2014(112 years, 2 months after company formation)
Appointment Duration10 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressLeonard Curtis House Elms Square, Bury New Road
Whitefield
Manchester
M45 7TA
Secretary NameMrs Jill Laing
StatusCurrent
Appointed22 January 2014(112 years, 2 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Correspondence AddressLeonard Curtis House Elms Square, Bury New Road
Whitefield
Manchester
M45 7TA
Director NameMr Leonard George Hallet
Date of BirthMarch 1902 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(90 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 January 1996)
RoleCo Director
Correspondence Address139 Brookhouse Hill
Fulwood
Sheffield
South Yorkshire
S10 3TE
Director NameMr John James Laing
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(90 years, 2 months after company formation)
Appointment Duration19 years (resigned 20 February 2011)
RoleCo Secretary/Director
Country of ResidenceEngland
Correspondence Address42 Stone Delf
Fulwood
Sheffield
South Yorkshire
S10 3QX
Secretary NameMr John James Laing
NationalityBritish
StatusResigned
Appointed02 February 1992(90 years, 2 months after company formation)
Appointment Duration19 years (resigned 20 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Stone Delf
Fulwood
Sheffield
South Yorkshire
S10 3QX

Contact

Websitecaledonian-plastics.co.uk
Telephone0114 2478248
Telephone regionSheffield

Location

Registered AddressLeonard Curtis House Elms Square, Bury New Road
Whitefield
Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

1k at £1M.j. Swann
7.28%
Ordinary Preferred
1k at £1M.a. Hall
7.27%
Ordinary Preferred
865 at £1P. Chamberlain
6.27%
Ordinary Preferred
865 at £1P.j. Hallett
6.27%
Ordinary Preferred
3.3k at £1A.p. Hartley-smith
24.12%
Ordinary Preferred
3.3k at £1J.e. Hicklin
24.12%
Ordinary Preferred
3.3k at £1John L. Laing
24.12%
Ordinary Preferred
50 at £1Susan V. Hardie
0.36%
Ordinary Preferred
25 at £1Rupert B. Hallam
0.18%
Ordinary Preferred

Financials

Year2014
Net Worth£1,116,450
Cash£111,076
Current Liabilities£10,439

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return2 February 2023 (1 year, 2 months ago)
Next Return Due16 February 2024 (overdue)

Charges

26 November 1989Delivered on: 1 December 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land hereditaments and premises being :-32 truswell avenue, crookes, sheffield.
Outstanding
8 March 1989Delivered on: 21 February 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises being a new factory at holbrook rise comprising 5851 sq m adjoining holbrook rise, halfway, sheffield part of T. no. Syk 500.
Outstanding
14 March 1986Delivered on: 21 March 1986
Satisfied on: 6 August 2011
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied
28 August 1981Delivered on: 4 September 1981
Satisfied on: 6 August 2011
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land in lydgate lane sheffield.
Fully Satisfied
28 August 1981Delivered on: 4 September 1981
Satisfied on: 6 August 2011
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and premises situate in lydgate lane sheffield.
Fully Satisfied
28 August 1981Delivered on: 4 September 1981
Satisfied on: 6 August 2011
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 104, 106, 108 & 110 lydgate lane, sheffield.
Fully Satisfied
28 August 1981Delivered on: 4 September 1981
Satisfied on: 6 August 2011
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 112 & 114 lydgate lane sheffield.
Fully Satisfied
2 September 1977Delivered on: 12 September 1977
Satisfied on: 6 August 2011
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 2900 sq. Yards land in lydgate lane, crookes, sheffield. & fixtures.
Fully Satisfied

Filing History

3 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
16 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
16 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 13,785
(6 pages)
16 February 2016Director's details changed for Mrs Anne Patricia Hartley-Smith on 1 January 2016 (2 pages)
28 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
6 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 13,785
(6 pages)
6 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 13,785
(6 pages)
14 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
25 February 2014Appointment of Ms Jane Elizabeth Laing as a director (2 pages)
25 February 2014Appointment of Mrs Jill Laing as a secretary (2 pages)
25 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 13,785
(6 pages)
25 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 13,785
(6 pages)
13 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
8 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
10 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
29 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
18 January 2012Appointment of Mrs Anne Patricia Hartley-Smith as a director (2 pages)
27 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 July 2011Termination of appointment of John Laing as a director (1 page)
18 July 2011Termination of appointment of John Laing as a secretary (1 page)
16 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
11 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
11 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
10 February 2010Director's details changed for Mr John James Laing on 2 February 2010 (2 pages)
10 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (9 pages)
10 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (9 pages)
10 February 2010Director's details changed for Mr John Leonard Laing on 2 February 2010 (2 pages)
10 February 2010Director's details changed for Mr John Leonard Laing on 2 February 2010 (2 pages)
10 February 2010Director's details changed for Mr John James Laing on 2 February 2010 (2 pages)
4 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
12 February 2009Return made up to 02/02/09; full list of members (8 pages)
24 November 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
5 February 2008Return made up to 02/02/08; full list of members (5 pages)
12 December 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
13 February 2007Return made up to 02/02/07; full list of members (5 pages)
20 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
7 February 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
2 February 2006Return made up to 02/02/06; full list of members (5 pages)
10 February 2005Return made up to 02/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
26 January 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
10 February 2004Return made up to 02/02/04; full list of members (12 pages)
4 February 2004Accounts for a small company made up to 30 June 2003 (7 pages)
12 February 2003Return made up to 02/02/03; full list of members (12 pages)
16 December 2002Accounts for a small company made up to 30 June 2002 (7 pages)
15 February 2002Return made up to 02/02/02; full list of members (11 pages)
17 January 2002Accounts for a small company made up to 30 June 2001 (6 pages)
8 February 2001Return made up to 02/02/01; full list of members (11 pages)
13 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
30 June 2000Return made up to 02/02/00; full list of members; amend (7 pages)
8 February 2000Return made up to 02/02/00; full list of members
  • 363(287) ‐ Registered office changed on 08/02/00
(11 pages)
23 December 1999Accounts for a small company made up to 30 June 1999 (5 pages)
12 February 1999Return made up to 02/02/99; full list of members (6 pages)
24 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
5 February 1998Return made up to 02/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 January 1998Accounts for a small company made up to 30 June 1997 (5 pages)
26 February 1997Return made up to 02/02/97; no change of members (4 pages)
13 December 1996Accounts for a small company made up to 30 June 1996 (6 pages)
18 February 1996Director resigned (1 page)
24 January 1996Return made up to 02/02/96; full list of members (6 pages)
24 January 1996Full accounts made up to 30 June 1995 (7 pages)