Lees
Oldham
OL4 3DZ
Director Name | Mr Michael Burton |
---|---|
Date of Birth | February 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2007(47 years, 5 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Units 10-12 St Johns Industrial Estate Lees Oldham OL4 3DZ |
Director Name | Mr Richard William Daly |
---|---|
Date of Birth | April 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2017(57 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Service Engineer |
Country of Residence | England |
Correspondence Address | Units 10-12 St Johns Industrial Estate Lees Oldham OL4 3DZ |
Director Name | Dr Thomas Bechtler |
---|---|
Date of Birth | July 1949 (Born 73 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 04 October 1991(31 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 July 1995) |
Role | Company Director |
Correspondence Address | Rigistrasse 7 Zumikon Zurich 8126 Switzerland Foreign |
Director Name | Mr William John Lancashire |
---|---|
Date of Birth | June 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(31 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 June 1998) |
Role | Accountant |
Correspondence Address | 34 Highfield Road Corfe Mullen Wimborne Dorset BH21 3PF |
Director Name | Konrad Peter |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 04 October 1991(31 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 July 1995) |
Role | Manager |
Correspondence Address | Seebelstrasse 29 Pfungen 8422 Switzerland |
Director Name | Konrad Peter |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 04 October 1991(31 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 July 1995) |
Role | Manager |
Correspondence Address | Seebelstrasse 29 Pfungen 8422 Switzerland |
Secretary Name | Keith Philip King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(31 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 01 October 1992) |
Role | Company Director |
Correspondence Address | 44 Meon Road Bournemouth Dorset BH7 6PP |
Secretary Name | Mr Vincent Burke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(32 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 March 2001) |
Role | Accountant |
Correspondence Address | 11 Woodlands Way Middleton Manchester Lancashire M24 1WL |
Director Name | Adolf Brokkelkamp |
---|---|
Date of Birth | January 1936 (Born 87 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 11 July 1995(35 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 June 1999) |
Role | Company Director |
Correspondence Address | 1m Oberen Boden 72 Zurich Ch-8049 Switzerland Foreign |
Director Name | Benno Vonarburg |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 11 July 1995(35 years, 7 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 29 March 2007) |
Role | Accountant |
Correspondence Address | Bettstenstr 16 Dietlikon Ch-8305 Switzerland Foreign |
Director Name | Rolf Heinz Kehlhofer |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 June 1999(39 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 13 April 2000) |
Role | Company Director |
Correspondence Address | Zurcherstr 45 Baden 5400 Switzerland |
Secretary Name | Mr Martin James Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2001(41 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 24 May 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 42 Keighley Avenue Broadstone Poole Dorset BH18 8HU |
Secretary Name | Mr Michael Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(45 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Halsall Close Bury Lancashire BL9 6HN |
Director Name | Mr Michael Davies |
---|---|
Date of Birth | May 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2007(47 years, 2 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 02 November 2018) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | Wrigley Street Greenacres Oldham OL4 1HN |
Director Name | Paul Manton |
---|---|
Date of Birth | June 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(47 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 02 January 2019) |
Role | Service Engineer |
Country of Residence | England |
Correspondence Address | Wrigley Street Greenacres Oldham OL4 1HN |
Website | luwa.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 6248185 |
Telephone region | Manchester |
Registered Address | Units 10-12 St Johns Industrial Estate Lees Oldham OL4 3DZ |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | Saddleworth West and Lees |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
55k at £1 | Michael Davies 55.00% Ordinary |
---|---|
22.5k at £1 | Michael Burton 22.50% Ordinary |
22.5k at £1 | Paul Manton 22.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £371,587 |
Cash | £198,194 |
Current Liabilities | £134,928 |
Latest Accounts | 30 April 2022 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 4 October 2022 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2023 (6 months, 3 weeks from now) |
28 August 2019 | Delivered on: 2 September 2019 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|---|
27 November 2009 | Delivered on: 2 December 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
6 December 1982 | Delivered on: 8 December 1982 Satisfied on: 20 October 1988 Persons entitled: The Oldham Borough Council Classification: Legal mortgage Secured details: £28,000. Particulars: L/H premises to the north side of wrigley street, oldham, greater manchester title no gm 231136 and f/h premises on the northside of wrigley street, oldham, greater manchester, title nr gm 231137. Fully Satisfied |
11 October 2021 | Confirmation statement made on 4 October 2021 with updates (5 pages) |
---|---|
28 September 2021 | Total exemption full accounts made up to 30 April 2021 (12 pages) |
5 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
17 August 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
12 March 2020 | Change of details for Mr Michael Burton as a person with significant control on 7 March 2020 (2 pages) |
8 October 2019 | Confirmation statement made on 4 October 2019 with updates (5 pages) |
2 September 2019 | Registration of charge 006429940003, created on 28 August 2019 (23 pages) |
15 August 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
2 January 2019 | Termination of appointment of Michael Davies as a director on 2 November 2018 (1 page) |
2 January 2019 | Notification of Michael Burton as a person with significant control on 2 November 2018 (2 pages) |
2 January 2019 | Termination of appointment of Paul Manton as a director on 2 January 2019 (1 page) |
2 January 2019 | Cessation of Michael Davies as a person with significant control on 2 October 2018 (1 page) |
2 January 2019 | Statement of capital following an allotment of shares on 2 January 2019
|
7 November 2018 | Cancellation of shares. Statement of capital on 4 May 2018
|
7 November 2018 | Cancellation of shares. Statement of capital on 28 September 2018
|
7 November 2018 | Purchase of own shares. (3 pages) |
7 November 2018 | Purchase of own shares. (3 pages) |
4 October 2018 | Confirmation statement made on 4 October 2018 with updates (5 pages) |
20 September 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
9 October 2017 | Confirmation statement made on 4 October 2017 with updates (4 pages) |
9 October 2017 | Confirmation statement made on 4 October 2017 with updates (4 pages) |
27 September 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
27 September 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
20 September 2017 | Cancellation of shares. Statement of capital on 1 August 2017
|
20 September 2017 | Cancellation of shares. Statement of capital on 1 August 2017
|
4 January 2017 | Appointment of Mr Richard William Daly as a director on 4 January 2017 (2 pages) |
4 January 2017 | Appointment of Mr Richard William Daly as a director on 4 January 2017 (2 pages) |
4 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
25 August 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
25 August 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
6 November 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
6 November 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
5 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
17 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
17 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
15 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
2 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
2 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
4 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
16 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
17 September 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
23 April 2012 | Director's details changed for Michael Burton on 23 April 2012 (2 pages) |
23 April 2012 | Director's details changed for Mr Michael Davies on 23 April 2012 (2 pages) |
23 April 2012 | Director's details changed for Paul Manton on 23 April 2012 (2 pages) |
23 April 2012 | Director's details changed for Michael Burton on 23 April 2012 (2 pages) |
23 April 2012 | Director's details changed for Mr Michael Davies on 23 April 2012 (2 pages) |
23 April 2012 | Director's details changed for Paul Manton on 23 April 2012 (2 pages) |
19 April 2012 | Secretary's details changed for Graham Ogden on 19 April 2012 (1 page) |
19 April 2012 | Director's details changed for Michael Burton on 19 April 2012 (2 pages) |
19 April 2012 | Secretary's details changed for Graham Ogden on 19 April 2012 (1 page) |
19 April 2012 | Director's details changed for Michael Burton on 19 April 2012 (2 pages) |
19 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
19 October 2011 | Director's details changed for Michael Burton on 23 June 2011 (2 pages) |
19 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
19 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
19 October 2011 | Director's details changed for Michael Burton on 23 June 2011 (2 pages) |
7 July 2011 | Total exemption small company accounts made up to 30 April 2011 (11 pages) |
7 July 2011 | Total exemption small company accounts made up to 30 April 2011 (11 pages) |
6 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
6 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
13 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (6 pages) |
13 October 2010 | Director's details changed for Michael Burton on 4 September 2010 (2 pages) |
13 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (6 pages) |
13 October 2010 | Director's details changed for Michael Burton on 4 September 2010 (2 pages) |
13 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (6 pages) |
13 October 2010 | Director's details changed for Michael Burton on 4 September 2010 (2 pages) |
2 December 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 December 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Director's details changed for Michael Burton on 4 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Paul Manton on 4 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Michael Davies on 4 October 2009 (2 pages) |
25 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Director's details changed for Michael Burton on 4 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Paul Manton on 4 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Michael Davies on 4 October 2009 (2 pages) |
25 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Director's details changed for Michael Burton on 4 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Paul Manton on 4 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Michael Davies on 4 October 2009 (2 pages) |
25 September 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
25 September 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
4 February 2009 | Registered office changed on 04/02/2009 from wrigley street oldham lancashire OL14 1HN (1 page) |
4 February 2009 | Registered office changed on 04/02/2009 from wrigley street oldham lancashire OL14 1HN (1 page) |
3 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
16 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
16 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
26 October 2007 | Return made up to 04/10/07; full list of members (3 pages) |
26 October 2007 | Return made up to 04/10/07; full list of members (3 pages) |
14 May 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
14 May 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
11 May 2007 | Accounting reference date extended from 31/12/06 to 30/04/07 (1 page) |
11 May 2007 | Accounting reference date extended from 31/12/06 to 30/04/07 (1 page) |
26 April 2007 | New director appointed (1 page) |
26 April 2007 | New director appointed (1 page) |
26 April 2007 | New director appointed (1 page) |
26 April 2007 | New director appointed (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
9 February 2007 | New director appointed (1 page) |
9 February 2007 | New director appointed (1 page) |
8 February 2007 | Secretary resigned (1 page) |
8 February 2007 | New secretary appointed (1 page) |
8 February 2007 | Secretary resigned (1 page) |
8 February 2007 | New secretary appointed (1 page) |
23 October 2006 | Return made up to 04/10/06; full list of members (3 pages) |
23 October 2006 | Return made up to 04/10/06; full list of members (3 pages) |
6 April 2006 | Full accounts made up to 31 December 2005 (17 pages) |
6 April 2006 | Full accounts made up to 31 December 2005 (17 pages) |
24 October 2005 | Return made up to 04/10/05; full list of members (2 pages) |
24 October 2005 | Return made up to 04/10/05; full list of members (2 pages) |
18 August 2005 | New secretary appointed (2 pages) |
18 August 2005 | New secretary appointed (2 pages) |
27 July 2005 | Registered office changed on 27/07/05 from: hatch pond house 4,stinsford road nuffield estate poole,dorset. BH17 7RZ (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: hatch pond house 4,stinsford road nuffield estate poole,dorset. BH17 7RZ (1 page) |
21 June 2005 | Secretary resigned (1 page) |
21 June 2005 | Secretary resigned (1 page) |
3 May 2005 | Full accounts made up to 31 December 2004 (17 pages) |
3 May 2005 | Full accounts made up to 31 December 2004 (17 pages) |
13 October 2004 | Return made up to 04/10/04; full list of members (7 pages) |
13 October 2004 | Return made up to 04/10/04; full list of members (7 pages) |
17 May 2004 | Full accounts made up to 31 December 2003 (17 pages) |
17 May 2004 | Full accounts made up to 31 December 2003 (17 pages) |
15 October 2003 | Return made up to 04/10/03; full list of members (7 pages) |
15 October 2003 | Return made up to 04/10/03; full list of members (7 pages) |
27 September 2003 | Full accounts made up to 31 December 2002 (16 pages) |
27 September 2003 | Full accounts made up to 31 December 2002 (16 pages) |
22 October 2002 | Return made up to 04/10/02; full list of members (7 pages) |
22 October 2002 | Return made up to 04/10/02; full list of members (7 pages) |
29 May 2002 | Full accounts made up to 31 December 2001 (16 pages) |
29 May 2002 | Full accounts made up to 31 December 2001 (16 pages) |
23 October 2001 | Return made up to 04/10/01; full list of members (6 pages) |
23 October 2001 | Return made up to 04/10/01; full list of members (6 pages) |
4 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
4 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
4 June 2001 | New secretary appointed (2 pages) |
4 June 2001 | New secretary appointed (2 pages) |
5 April 2001 | Secretary resigned (1 page) |
5 April 2001 | Secretary resigned (1 page) |
31 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
18 October 2000 | Return made up to 04/10/00; full list of members (6 pages) |
18 October 2000 | Return made up to 04/10/00; full list of members (6 pages) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | Director resigned (1 page) |
18 January 2000 | Return made up to 04/10/99; full list of members (6 pages) |
18 January 2000 | Return made up to 04/10/99; full list of members (6 pages) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | Director resigned (1 page) |
25 March 1999 | Full accounts made up to 31 December 1998 (17 pages) |
25 March 1999 | Full accounts made up to 31 December 1998 (17 pages) |
23 November 1998 | Return made up to 04/10/98; full list of members (6 pages) |
23 November 1998 | Return made up to 04/10/98; full list of members (6 pages) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | Director resigned (1 page) |
11 May 1998 | Full accounts made up to 31 December 1997 (16 pages) |
11 May 1998 | Full accounts made up to 31 December 1997 (16 pages) |
11 November 1997 | Return made up to 04/10/97; no change of members (4 pages) |
11 November 1997 | New director appointed (2 pages) |
11 November 1997 | New director appointed (2 pages) |
11 November 1997 | Full accounts made up to 31 December 1996 (16 pages) |
11 November 1997 | Return made up to 04/10/97; no change of members (4 pages) |
11 November 1997 | New director appointed (2 pages) |
11 November 1997 | New director appointed (2 pages) |
11 November 1997 | Full accounts made up to 31 December 1996 (16 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
31 October 1996 | Return made up to 04/10/96; no change of members
|
31 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
31 October 1996 | Return made up to 04/10/96; no change of members
|
1 November 1995 | Full accounts made up to 31 December 1994 (14 pages) |
1 November 1995 | Return made up to 04/10/95; full list of members (6 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (14 pages) |
1 November 1995 | Return made up to 04/10/95; full list of members (6 pages) |
15 May 1989 | Rereg as pri, reduce iss capital, alter mem & arts (4 pages) |
15 May 1989 | Rereg as pri, reduce iss capital, alter mem & arts (4 pages) |
12 September 1988 | Wd 18/08/88 ad 08/08/88--------- £ si [email protected]=980000 (2 pages) |
12 September 1988 | Wd 18/08/88 ad 08/08/88--------- £ si [email protected]=980000 (2 pages) |
7 February 1973 | Memorandum and Articles of Association (11 pages) |
7 February 1973 | Memorandum and Articles of Association (11 pages) |
16 March 1960 | Allotment of shares (2 pages) |
16 March 1960 | Allotment of shares (2 pages) |
25 November 1959 | Certificate of incorporation (1 page) |
25 November 1959 | Certificate of incorporation (1 page) |