Company NameLUWA (U.K.) Limited
DirectorsMichael Burton and Richard William Daly
Company StatusActive
Company Number00642994
CategoryPrivate Limited Company
Incorporation Date25 November 1959(64 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2923Manufacture non-domestic ventilation
SIC 28250Manufacture of non-domestic cooling and ventilation equipment

Directors

Secretary NameMr Graham William Ogden
NationalityBritish
StatusCurrent
Appointed07 February 2007(47 years, 2 months after company formation)
Appointment Duration17 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnits 10-12 St Johns Industrial Estate
Lees
Oldham
OL4 3DZ
Director NameMr Michael Burton
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2007(47 years, 5 months after company formation)
Appointment Duration17 years
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 10-12 St Johns Industrial Estate
Lees
Oldham
OL4 3DZ
Director NameMr Richard William Daly
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2017(57 years, 1 month after company formation)
Appointment Duration7 years, 3 months
RoleService Engineer
Country of ResidenceEngland
Correspondence AddressUnits 10-12 St Johns Industrial Estate
Lees
Oldham
OL4 3DZ
Director NameDr Thomas Bechtler
Date of BirthJuly 1949 (Born 74 years ago)
NationalitySwiss
StatusResigned
Appointed04 October 1991(31 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 July 1995)
RoleCompany Director
Correspondence AddressRigistrasse 7 Zumikon
Zurich 8126
Switzerland
Foreign
Director NameMr William John Lancashire
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(31 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 June 1998)
RoleAccountant
Correspondence Address34 Highfield Road
Corfe Mullen
Wimborne
Dorset
BH21 3PF
Director NameKonrad Peter
Date of BirthMarch 1946 (Born 78 years ago)
NationalitySwiss
StatusResigned
Appointed04 October 1991(31 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 July 1995)
RoleManager
Correspondence AddressSeebelstrasse 29
Pfungen
8422
Switzerland
Director NameKonrad Peter
Date of BirthMarch 1946 (Born 78 years ago)
NationalitySwiss
StatusResigned
Appointed04 October 1991(31 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 July 1995)
RoleManager
Correspondence AddressSeebelstrasse 29
Pfungen
8422
Switzerland
Secretary NameKeith Philip King
NationalityBritish
StatusResigned
Appointed04 October 1991(31 years, 10 months after company formation)
Appointment Duration12 months (resigned 01 October 1992)
RoleCompany Director
Correspondence Address44 Meon Road
Bournemouth
Dorset
BH7 6PP
Secretary NameMr Vincent Burke
NationalityBritish
StatusResigned
Appointed01 October 1992(32 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 March 2001)
RoleAccountant
Correspondence Address11 Woodlands Way
Middleton
Manchester
Lancashire
M24 1WL
Director NameAdolf Brokkelkamp
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityDutch
StatusResigned
Appointed11 July 1995(35 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 June 1999)
RoleCompany Director
Correspondence Address1m Oberen Boden 72
Zurich Ch-8049
Switzerland
Foreign
Director NameBenno Vonarburg
Date of BirthNovember 1954 (Born 69 years ago)
NationalitySwiss
StatusResigned
Appointed11 July 1995(35 years, 7 months after company formation)
Appointment Duration11 years, 8 months (resigned 29 March 2007)
RoleAccountant
Correspondence AddressBettstenstr 16
Dietlikon Ch-8305
Switzerland
Foreign
Director NameRolf Heinz Kehlhofer
Date of BirthJanuary 1951 (Born 73 years ago)
NationalitySwiss
StatusResigned
Appointed01 June 1999(39 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 April 2000)
RoleCompany Director
Correspondence AddressZurcherstr 45
Baden 5400
Switzerland
Secretary NameMr Martin James Watts
NationalityBritish
StatusResigned
Appointed16 May 2001(41 years, 6 months after company formation)
Appointment Duration4 years (resigned 24 May 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address42 Keighley Avenue
Broadstone
Poole
Dorset
BH18 8HU
Secretary NameMr Michael Davies
NationalityBritish
StatusResigned
Appointed24 May 2005(45 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Halsall Close
Bury
Lancashire
BL9 6HN
Director NameMr Michael Davies
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2007(47 years, 2 months after company formation)
Appointment Duration11 years, 9 months (resigned 02 November 2018)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressWrigley Street Greenacres
Oldham
OL4 1HN
Director NamePaul Manton
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2007(47 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 02 January 2019)
RoleService Engineer
Country of ResidenceEngland
Correspondence AddressWrigley Street Greenacres
Oldham
OL4 1HN

Contact

Websiteluwa.co.uk
Email address[email protected]
Telephone0161 6248185
Telephone regionManchester

Location

Registered AddressUnits 10-12 St Johns Industrial Estate
Lees
Oldham
OL4 3DZ
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSaddleworth West and Lees
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

55k at £1Michael Davies
55.00%
Ordinary
22.5k at £1Michael Burton
22.50%
Ordinary
22.5k at £1Paul Manton
22.50%
Ordinary

Financials

Year2014
Net Worth£371,587
Cash£198,194
Current Liabilities£134,928

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Charges

28 August 2019Delivered 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 2009Delivered 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 1982Delivered 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

Filing History

29 November 2023Total exemption full accounts made up to 30 April 2023 (13 pages)
5 October 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
18 October 2022Total exemption full accounts made up to 30 April 2022 (13 pages)
5 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
4 July 2022Registered office address changed from Wrigley Street Greenacres Oldham OL4 1HN to Units 10-12 st Johns Industrial Estate Lees Oldham OL4 3DZ on 4 July 2022 (1 page)
11 October 2021Confirmation statement made on 4 October 2021 with updates (5 pages)
28 September 2021Total exemption full accounts made up to 30 April 2021 (12 pages)
5 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
17 August 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
12 March 2020Change of details for Mr Michael Burton as a person with significant control on 7 March 2020 (2 pages)
8 October 2019Confirmation statement made on 4 October 2019 with updates (5 pages)
2 September 2019Registration of charge 006429940003, created on 28 August 2019 (23 pages)
15 August 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
2 January 2019Cessation of Michael Davies as a person with significant control on 2 October 2018 (1 page)
2 January 2019Statement of capital following an allotment of shares on 2 January 2019
  • GBP 37,060
(3 pages)
2 January 2019Notification of Michael Burton as a person with significant control on 2 November 2018 (2 pages)
2 January 2019Termination of appointment of Michael Davies as a director on 2 November 2018 (1 page)
2 January 2019Termination of appointment of Paul Manton as a director on 2 January 2019 (1 page)
7 November 2018Purchase of own shares. (3 pages)
7 November 2018Purchase of own shares. (3 pages)
7 November 2018Cancellation of shares. Statement of capital on 4 May 2018
  • GBP 50,000
(4 pages)
7 November 2018Cancellation of shares. Statement of capital on 28 September 2018
  • GBP 45,000
(4 pages)
4 October 2018Confirmation statement made on 4 October 2018 with updates (5 pages)
20 September 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
9 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
9 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
27 September 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
27 September 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
20 September 2017Cancellation of shares. Statement of capital on 1 August 2017
  • GBP 60,000
(4 pages)
20 September 2017Cancellation of shares. Statement of capital on 1 August 2017
  • GBP 60,000
(4 pages)
4 January 2017Appointment of Mr Richard William Daly as a director on 4 January 2017 (2 pages)
4 January 2017Appointment of Mr Richard William Daly as a director on 4 January 2017 (2 pages)
4 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
25 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
25 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
6 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
6 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
5 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100,000
(4 pages)
5 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100,000
(4 pages)
5 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100,000
(4 pages)
17 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
15 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100,000
(4 pages)
15 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100,000
(4 pages)
15 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100,000
(4 pages)
2 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
2 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
4 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100,000
(4 pages)
4 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100,000
(4 pages)
4 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100,000
(4 pages)
16 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
17 September 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
17 September 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
23 April 2012Director's details changed for Paul Manton on 23 April 2012 (2 pages)
23 April 2012Director's details changed for Paul Manton on 23 April 2012 (2 pages)
23 April 2012Director's details changed for Michael Burton on 23 April 2012 (2 pages)
23 April 2012Director's details changed for Mr Michael Davies on 23 April 2012 (2 pages)
23 April 2012Director's details changed for Mr Michael Davies on 23 April 2012 (2 pages)
23 April 2012Director's details changed for Michael Burton on 23 April 2012 (2 pages)
19 April 2012Director's details changed for Michael Burton on 19 April 2012 (2 pages)
19 April 2012Secretary's details changed for Graham Ogden on 19 April 2012 (1 page)
19 April 2012Director's details changed for Michael Burton on 19 April 2012 (2 pages)
19 April 2012Secretary's details changed for Graham Ogden on 19 April 2012 (1 page)
19 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
19 October 2011Director's details changed for Michael Burton on 23 June 2011 (2 pages)
19 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
19 October 2011Director's details changed for Michael Burton on 23 June 2011 (2 pages)
19 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
7 July 2011Total exemption small company accounts made up to 30 April 2011 (11 pages)
7 July 2011Total exemption small company accounts made up to 30 April 2011 (11 pages)
6 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
6 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
13 October 2010Director's details changed for Michael Burton on 4 September 2010 (2 pages)
13 October 2010Director's details changed for Michael Burton on 4 September 2010 (2 pages)
13 October 2010Director's details changed for Michael Burton on 4 September 2010 (2 pages)
13 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
13 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
13 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
2 December 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 December 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 November 2009Director's details changed for Mr Michael Davies on 4 October 2009 (2 pages)
25 November 2009Director's details changed for Paul Manton on 4 October 2009 (2 pages)
25 November 2009Director's details changed for Mr Michael Davies on 4 October 2009 (2 pages)
25 November 2009Director's details changed for Paul Manton on 4 October 2009 (2 pages)
25 November 2009Director's details changed for Paul Manton on 4 October 2009 (2 pages)
25 November 2009Director's details changed for Michael Burton on 4 October 2009 (2 pages)
25 November 2009Director's details changed for Michael Burton on 4 October 2009 (2 pages)
25 November 2009Director's details changed for Mr Michael Davies on 4 October 2009 (2 pages)
25 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
25 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
25 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Michael Burton on 4 October 2009 (2 pages)
25 September 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
25 September 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
4 February 2009Registered office changed on 04/02/2009 from wrigley street oldham lancashire OL14 1HN (1 page)
4 February 2009Registered office changed on 04/02/2009 from wrigley street oldham lancashire OL14 1HN (1 page)
3 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
3 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
16 October 2008Return made up to 04/10/08; full list of members (4 pages)
16 October 2008Return made up to 04/10/08; full list of members (4 pages)
26 October 2007Return made up to 04/10/07; full list of members (3 pages)
26 October 2007Return made up to 04/10/07; full list of members (3 pages)
14 May 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
14 May 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
11 May 2007Accounting reference date extended from 31/12/06 to 30/04/07 (1 page)
11 May 2007Accounting reference date extended from 31/12/06 to 30/04/07 (1 page)
26 April 2007New director appointed (1 page)
26 April 2007New director appointed (1 page)
26 April 2007New director appointed (1 page)
26 April 2007New director appointed (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
9 February 2007New director appointed (1 page)
9 February 2007New director appointed (1 page)
8 February 2007New secretary appointed (1 page)
8 February 2007New secretary appointed (1 page)
8 February 2007Secretary resigned (1 page)
8 February 2007Secretary resigned (1 page)
23 October 2006Return made up to 04/10/06; full list of members (3 pages)
23 October 2006Return made up to 04/10/06; full list of members (3 pages)
6 April 2006Full accounts made up to 31 December 2005 (17 pages)
6 April 2006Full accounts made up to 31 December 2005 (17 pages)
24 October 2005Return made up to 04/10/05; full list of members (2 pages)
24 October 2005Return made up to 04/10/05; full list of members (2 pages)
18 August 2005New secretary appointed (2 pages)
18 August 2005New secretary appointed (2 pages)
27 July 2005Registered office changed on 27/07/05 from: hatch pond house 4,stinsford road nuffield estate poole,dorset. BH17 7RZ (1 page)
27 July 2005Registered office changed on 27/07/05 from: hatch pond house 4,stinsford road nuffield estate poole,dorset. BH17 7RZ (1 page)
21 June 2005Secretary resigned (1 page)
21 June 2005Secretary resigned (1 page)
3 May 2005Full accounts made up to 31 December 2004 (17 pages)
3 May 2005Full accounts made up to 31 December 2004 (17 pages)
13 October 2004Return made up to 04/10/04; full list of members (7 pages)
13 October 2004Return made up to 04/10/04; full list of members (7 pages)
17 May 2004Full accounts made up to 31 December 2003 (17 pages)
17 May 2004Full accounts made up to 31 December 2003 (17 pages)
15 October 2003Return made up to 04/10/03; full list of members (7 pages)
15 October 2003Return made up to 04/10/03; full list of members (7 pages)
27 September 2003Full accounts made up to 31 December 2002 (16 pages)
27 September 2003Full accounts made up to 31 December 2002 (16 pages)
22 October 2002Return made up to 04/10/02; full list of members (7 pages)
22 October 2002Return made up to 04/10/02; full list of members (7 pages)
29 May 2002Full accounts made up to 31 December 2001 (16 pages)
29 May 2002Full accounts made up to 31 December 2001 (16 pages)
23 October 2001Return made up to 04/10/01; full list of members (6 pages)
23 October 2001Return made up to 04/10/01; full list of members (6 pages)
4 October 2001Full accounts made up to 31 December 2000 (15 pages)
4 October 2001Full accounts made up to 31 December 2000 (15 pages)
4 June 2001New secretary appointed (2 pages)
4 June 2001New secretary appointed (2 pages)
5 April 2001Secretary resigned (1 page)
5 April 2001Secretary resigned (1 page)
31 October 2000Full accounts made up to 31 December 1999 (17 pages)
31 October 2000Full accounts made up to 31 December 1999 (17 pages)
18 October 2000Return made up to 04/10/00; full list of members (6 pages)
18 October 2000Return made up to 04/10/00; full list of members (6 pages)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
16 May 2000Director resigned (1 page)
16 May 2000Director resigned (1 page)
18 January 2000Return made up to 04/10/99; full list of members (6 pages)
18 January 2000Return made up to 04/10/99; full list of members (6 pages)
17 August 1999New director appointed (2 pages)
17 August 1999Director resigned (1 page)
17 August 1999New director appointed (2 pages)
17 August 1999Director resigned (1 page)
25 March 1999Full accounts made up to 31 December 1998 (17 pages)
25 March 1999Full accounts made up to 31 December 1998 (17 pages)
23 November 1998Return made up to 04/10/98; full list of members (6 pages)
23 November 1998Return made up to 04/10/98; full list of members (6 pages)
20 July 1998Director resigned (1 page)
20 July 1998Director resigned (1 page)
11 May 1998Full accounts made up to 31 December 1997 (16 pages)
11 May 1998Full accounts made up to 31 December 1997 (16 pages)
11 November 1997New director appointed (2 pages)
11 November 1997New director appointed (2 pages)
11 November 1997Full accounts made up to 31 December 1996 (16 pages)
11 November 1997Return made up to 04/10/97; no change of members (4 pages)
11 November 1997New director appointed (2 pages)
11 November 1997Full accounts made up to 31 December 1996 (16 pages)
11 November 1997Return made up to 04/10/97; no change of members (4 pages)
11 November 1997New director appointed (2 pages)
31 October 1996Full accounts made up to 31 December 1995 (15 pages)
31 October 1996Return made up to 04/10/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
31 October 1996Return made up to 04/10/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
31 October 1996Full accounts made up to 31 December 1995 (15 pages)
1 November 1995Return made up to 04/10/95; full list of members (6 pages)
1 November 1995Full accounts made up to 31 December 1994 (14 pages)
1 November 1995Full accounts made up to 31 December 1994 (14 pages)
1 November 1995Return made up to 04/10/95; full list of members (6 pages)
15 May 1989Rereg as pri, reduce iss capital, alter mem & arts (4 pages)
15 May 1989Rereg as pri, reduce iss capital, alter mem & arts (4 pages)
12 September 1988Wd 18/08/88 ad 08/08/88--------- £ si 980000@1=980000 (2 pages)
12 September 1988Wd 18/08/88 ad 08/08/88--------- £ si 980000@1=980000 (2 pages)
7 February 1973Memorandum and Articles of Association (11 pages)
7 February 1973Memorandum and Articles of Association (11 pages)
16 March 1960Allotment of shares (2 pages)
16 March 1960Allotment of shares (2 pages)
25 November 1959Certificate of incorporation (1 page)
25 November 1959Certificate of incorporation (1 page)