Company NameR.H.Lord & Son (Asphalters) Limited
Company StatusDissolved
Company Number00253177
CategoryPrivate Limited Company
Incorporation Date1 January 1931(93 years, 4 months ago)
Dissolution Date2 November 2021 (2 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMark Robert Ashley Sandiford
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1995(64 years, 5 months after company formation)
Appointment Duration26 years, 5 months (closed 02 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address121 Light Oaks Road
Salford
Manchester
M6 8WL
Director NameMichael David Sandiford
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(60 years, 5 months after company formation)
Appointment Duration17 years, 3 months (resigned 17 September 2008)
RoleRetired
Correspondence Address117 Light Oaks Road
Pendleton
Salford
Lancashire
M6 8WL
Director NameMrs Vera Hazel Sandiford
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(60 years, 5 months after company formation)
Appointment Duration30 years, 2 months (resigned 03 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address117 Light Oaks Road
Pendleton
Salford
Lancashire
M6 8WL
Secretary NameMrs Vera Hazel Sandiford
NationalityBritish
StatusResigned
Appointed06 June 1991(60 years, 5 months after company formation)
Appointment Duration30 years, 2 months (resigned 03 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address117 Light Oaks Road
Pendleton
Salford
Lancashire
M6 8WL

Contact

Telephone0161 7362619
Telephone regionManchester

Location

Registered Address117 Light Oaks Road
Salford 6
Manchester
M6 8WL
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardWeaste and Seedley
Built Up AreaGreater Manchester

Shareholders

2.4k at £1Vera Hazel Sandiford
81.00%
Ordinary
570 at £1Mark Robert Ashley Sandiford
19.00%
Ordinary

Financials

Year2014
Net Worth£65,182
Cash£28,031
Current Liabilities£28,521

Accounts

Latest Accounts5 April 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End05 April

Charges

5 July 1982Delivered on: 15 July 1982
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1, grecian street, salford 7, greater manchester title no la 217264. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

14 January 2021Micro company accounts made up to 5 April 2020 (5 pages)
17 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 5 April 2019 (5 pages)
10 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 5 April 2018 (5 pages)
18 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 5 April 2017 (5 pages)
19 December 2017Micro company accounts made up to 5 April 2017 (5 pages)
14 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
21 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 3,000
(5 pages)
21 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 3,000
(5 pages)
8 December 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
8 December 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
19 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 3,000
(5 pages)
19 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 3,000
(5 pages)
19 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 3,000
(5 pages)
6 November 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
6 November 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
6 November 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
12 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 3,000
(5 pages)
12 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 3,000
(5 pages)
12 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 3,000
(5 pages)
23 October 2013Total exemption small company accounts made up to 5 April 2013 (13 pages)
23 October 2013Total exemption small company accounts made up to 5 April 2013 (13 pages)
23 October 2013Total exemption small company accounts made up to 5 April 2013 (13 pages)
11 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
27 November 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
27 November 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
27 November 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
6 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
12 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
7 January 2011Total exemption full accounts made up to 5 April 2010 (11 pages)
7 January 2011Total exemption full accounts made up to 5 April 2010 (11 pages)
7 January 2011Total exemption full accounts made up to 5 April 2010 (11 pages)
8 July 2010Director's details changed for Mark Robert Ashley Sandiford on 6 June 2010 (2 pages)
8 July 2010Director's details changed for Mrs Vera Hazel Sandiford on 6 June 2010 (2 pages)
8 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Mrs Vera Hazel Sandiford on 6 June 2010 (2 pages)
8 July 2010Director's details changed for Mark Robert Ashley Sandiford on 6 June 2010 (2 pages)
8 July 2010Director's details changed for Mark Robert Ashley Sandiford on 6 June 2010 (2 pages)
8 July 2010Director's details changed for Mrs Vera Hazel Sandiford on 6 June 2010 (2 pages)
8 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
10 January 2010Total exemption full accounts made up to 5 April 2009 (11 pages)
10 January 2010Total exemption full accounts made up to 5 April 2009 (11 pages)
10 January 2010Total exemption full accounts made up to 5 April 2009 (11 pages)
10 July 2009Return made up to 06/06/09; full list of members (4 pages)
10 July 2009Appointment terminated director michael sandiford (1 page)
10 July 2009Appointment terminated director michael sandiford (1 page)
10 July 2009Return made up to 06/06/09; full list of members (4 pages)
10 February 2009Total exemption full accounts made up to 5 April 2008 (11 pages)
10 February 2009Total exemption full accounts made up to 5 April 2008 (11 pages)
10 February 2009Total exemption full accounts made up to 5 April 2008 (11 pages)
24 July 2008Return made up to 06/06/08; full list of members (4 pages)
24 July 2008Return made up to 06/06/08; full list of members (4 pages)
14 November 2007Total exemption full accounts made up to 5 April 2007 (11 pages)
14 November 2007Total exemption full accounts made up to 5 April 2007 (11 pages)
14 November 2007Total exemption full accounts made up to 5 April 2007 (11 pages)
14 June 2007Return made up to 06/06/07; full list of members (3 pages)
14 June 2007Return made up to 06/06/07; full list of members (3 pages)
18 August 2006Total exemption full accounts made up to 5 April 2006 (11 pages)
18 August 2006Total exemption full accounts made up to 5 April 2006 (11 pages)
18 August 2006Total exemption full accounts made up to 5 April 2006 (11 pages)
21 June 2006Return made up to 06/06/06; full list of members (3 pages)
21 June 2006Return made up to 06/06/06; full list of members (3 pages)
23 November 2005Total exemption full accounts made up to 5 April 2005 (11 pages)
23 November 2005Total exemption full accounts made up to 5 April 2005 (11 pages)
23 November 2005Total exemption full accounts made up to 5 April 2005 (11 pages)
22 June 2005Return made up to 06/06/05; full list of members (3 pages)
22 June 2005Return made up to 06/06/05; full list of members (3 pages)
6 September 2004Total exemption full accounts made up to 5 April 2004 (10 pages)
6 September 2004Total exemption full accounts made up to 5 April 2004 (10 pages)
6 September 2004Total exemption full accounts made up to 5 April 2004 (10 pages)
13 July 2004Return made up to 06/06/04; full list of members (7 pages)
13 July 2004Return made up to 06/06/04; full list of members (7 pages)
27 September 2003Total exemption full accounts made up to 5 April 2003 (10 pages)
27 September 2003Total exemption full accounts made up to 5 April 2003 (10 pages)
27 September 2003Total exemption full accounts made up to 5 April 2003 (10 pages)
8 July 2003Return made up to 06/06/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 July 2003Return made up to 06/06/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 July 2003Memorandum and Articles of Association (13 pages)
1 July 2003Memorandum and Articles of Association (13 pages)
21 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
21 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
24 September 2002Full accounts made up to 5 April 2002 (10 pages)
24 September 2002Full accounts made up to 5 April 2002 (10 pages)
24 September 2002Full accounts made up to 5 April 2002 (10 pages)
21 June 2002Return made up to 06/06/02; full list of members (7 pages)
21 June 2002Return made up to 06/06/02; full list of members (7 pages)
30 August 2001Full accounts made up to 5 April 2001 (10 pages)
30 August 2001Full accounts made up to 5 April 2001 (10 pages)
30 August 2001Full accounts made up to 5 April 2001 (10 pages)
20 June 2001Return made up to 06/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2001Return made up to 06/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 2000Full accounts made up to 5 April 2000 (10 pages)
30 October 2000Full accounts made up to 5 April 2000 (10 pages)
30 October 2000Full accounts made up to 5 April 2000 (10 pages)
13 June 2000Return made up to 06/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 June 2000Return made up to 06/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 July 1999Full accounts made up to 5 April 1999 (10 pages)
20 July 1999Full accounts made up to 5 April 1999 (10 pages)
20 July 1999Full accounts made up to 5 April 1999 (10 pages)
16 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 July 1999Return made up to 06/06/99; no change of members (4 pages)
7 July 1999Return made up to 06/06/99; no change of members (4 pages)
25 August 1998Full accounts made up to 5 April 1998 (10 pages)
25 August 1998Full accounts made up to 5 April 1998 (10 pages)
25 August 1998Full accounts made up to 5 April 1998 (10 pages)
18 June 1998Return made up to 06/06/98; full list of members (6 pages)
18 June 1998Return made up to 06/06/98; full list of members (6 pages)
29 October 1997Full accounts made up to 5 April 1997 (11 pages)
29 October 1997Full accounts made up to 5 April 1997 (11 pages)
29 October 1997Full accounts made up to 5 April 1997 (11 pages)
9 September 1997Return made up to 06/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 1997Return made up to 06/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 1996Full accounts made up to 5 April 1996 (11 pages)
25 September 1996Full accounts made up to 5 April 1996 (11 pages)
25 September 1996Full accounts made up to 5 April 1996 (11 pages)
11 July 1996Return made up to 06/06/96; change of members (6 pages)
11 July 1996Return made up to 06/06/96; change of members (6 pages)
26 March 1996Auditor's resignation (1 page)
26 March 1996Auditor's resignation (1 page)
5 July 1995Accounts for a small company made up to 5 April 1995 (7 pages)
5 July 1995Accounts for a small company made up to 5 April 1995 (7 pages)
5 July 1995Accounts for a small company made up to 5 April 1995 (7 pages)
3 July 1995New director appointed (2 pages)
3 July 1995New director appointed (2 pages)
14 June 1995Return made up to 06/06/95; full list of members (6 pages)
14 June 1995Return made up to 06/06/95; full list of members (6 pages)