Company NameLignostone Co.Limited(The)
DirectorJohn David Marsden
Company StatusActive
Company Number00346599
CategoryPrivate Limited Company
Incorporation Date25 November 1938(85 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr John David Marsden
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1991(52 years, 9 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Hardwood Dimensions
(Holdings) Ltd
Trafford Park Road Trafford Park
Manchester
M17 1WH
Director NameMr Eric Bancroft
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(52 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 October 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Broadtree Close
Mellor
Blackburn
BB2 7PW
Director NameMr William Henry Bancroft
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(52 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 October 1994)
RoleCompany Director
Correspondence AddressSheraton Billinge End Road
Blackburn
Lancashire
BB2 6PY
Director NameMr John David Waterhouse
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(52 years, 9 months after company formation)
Appointment Duration11 years (resigned 18 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRake Bottom
Read
Burnley
Lancashire
BB12 7RD
Secretary NameJames Cox
NationalityBritish
StatusResigned
Appointed28 August 1991(52 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 November 1994)
RoleCompany Director
Correspondence Address7 Meadow Close
Billington
Blackburn
Lancashire
BB7 9LH
Secretary NameRobert William Fishwick
NationalityBritish
StatusResigned
Appointed24 November 1994(56 years after company formation)
Appointment Duration11 years, 3 months (resigned 22 February 2006)
RoleCompany Director
Correspondence Address74a Half Edge Lane
Eccles
Manchester
M30 9BA
Secretary NameMr Andrew Peter Waterhouse
NationalityBritish
StatusResigned
Appointed09 February 2006(67 years, 3 months after company formation)
Appointment Duration13 years, 7 months (resigned 29 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Hardwood Dimensions
(Holdings) Ltd
Trafford Park Road Trafford Park
Manchester
M17 1WH

Contact

Websitehardwooddimensions.ltd.uk

Location

Registered AddressC/O Hardwood Dimensions
(Holdings) Ltd
Trafford Park Road Trafford Park
Manchester
M17 1WH
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Shareholders

40k at £1Hardwood Dimensions (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return2 August 2023 (8 months, 4 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Charges

6 July 1973Delivered on: 18 July 1973
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Propeaty known as church works and other land at church accrington lancaster. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

28 September 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
8 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
13 September 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
17 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
14 September 2015Accounts for a dormant company made up to 31 March 2015 (9 pages)
21 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 40,000
(3 pages)
21 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 40,000
(3 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 40,000
(3 pages)
11 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 40,000
(3 pages)
4 September 2013Accounts for a small company made up to 31 March 2013 (6 pages)
14 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 40,000
(3 pages)
14 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 40,000
(3 pages)
4 September 2012Accounts for a small company made up to 31 March 2012 (5 pages)
7 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
7 August 2012Secretary's details changed for Mr Andrew Peter Waterhouse on 2 August 2012 (1 page)
7 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
7 August 2012Director's details changed for Mr John David Marsden on 2 August 2012 (2 pages)
7 August 2012Secretary's details changed for Mr Andrew Peter Waterhouse on 2 August 2012 (1 page)
7 August 2012Director's details changed for Mr John David Marsden on 2 August 2012 (2 pages)
8 September 2011Accounts for a small company made up to 31 March 2011 (5 pages)
16 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
30 November 2010Full accounts made up to 31 March 2010 (12 pages)
2 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
5 January 2010Full accounts made up to 31 March 2009 (13 pages)
7 August 2009Return made up to 02/08/09; full list of members (3 pages)
25 September 2008Full accounts made up to 31 March 2008 (11 pages)
4 August 2008Return made up to 02/08/08; full list of members (3 pages)
7 September 2007Full accounts made up to 31 March 2007 (11 pages)
10 August 2007Return made up to 02/08/07; full list of members (3 pages)
10 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
23 August 2006Return made up to 02/08/06; full list of members (3 pages)
11 April 2006Secretary resigned (1 page)
11 April 2006New secretary appointed (1 page)
10 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
15 August 2005Return made up to 02/08/05; full list of members (3 pages)
15 August 2005Location of register of members (1 page)
13 January 2005Full accounts made up to 31 March 2004 (10 pages)
13 August 2004Return made up to 02/08/04; full list of members (6 pages)
21 January 2004Full accounts made up to 31 March 2003 (11 pages)
15 August 2003Return made up to 02/08/03; full list of members (6 pages)
8 December 2002Director resigned (1 page)
11 November 2002Full accounts made up to 31 March 2002 (15 pages)
20 August 2002Return made up to 02/08/02; full list of members (7 pages)
16 January 2002Full accounts made up to 31 March 2001 (13 pages)
6 September 2001Auditor's resignation (1 page)
28 August 2001Return made up to 02/08/01; full list of members (6 pages)
15 December 2000Full accounts made up to 31 March 2000 (8 pages)
16 August 2000Return made up to 02/08/00; full list of members (6 pages)
5 January 2000Full accounts made up to 31 March 1999 (7 pages)
3 September 1999Return made up to 02/08/99; no change of members (4 pages)
21 September 1998Full accounts made up to 31 March 1998 (8 pages)
21 September 1998Return made up to 28/08/98; full list of members (6 pages)
23 October 1997Full accounts made up to 31 March 1997 (9 pages)
23 October 1997Return made up to 28/08/97; no change of members
  • 363(287) ‐ Registered office changed on 23/10/97
(4 pages)
22 October 1996Full accounts made up to 31 March 1996 (9 pages)
8 October 1996Return made up to 28/08/96; full list of members
  • 363(287) ‐ Registered office changed on 08/10/96
(6 pages)
2 January 1996Full accounts made up to 31 March 1995 (12 pages)
17 October 1995Return made up to 28/08/95; full list of members (12 pages)