Five Lanes
Launceston
Cornwall
PL15 7RP
Director Name | Mr Frank Wood |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 1991(19 years, 5 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Builder |
Country of Residence | England |
Correspondence Address | Throstle Green Holt Head Road Slaithwaite Huddersfield West Yorkshire HD7 5TU |
Secretary Name | Mrs Rosalyn June Wood |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 November 1991(19 years, 5 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | Green Lane Head Five Lanes Launceston Cornwall PL15 7RP |
Telephone | 01566 86511 |
---|---|
Telephone region | Launceston |
Registered Address | One Express 1 George Leigh Street Manchester M4 5DL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
6.4k at £1 | Alison Wood 25.00% Ordinary |
---|---|
6.4k at £1 | Frank Wood 25.00% Ordinary |
6.4k at £1 | John Wood 25.00% Ordinary |
6.4k at £1 | Mrs Rosalyn June Wood 25.00% Ordinary |
1 at £1 | Nell Wood 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £920,326 |
Cash | £81,788 |
Current Liabilities | £43,354 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 7 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 3 weeks from now) |
24 April 1990 | Delivered on: 15 May 1990 Persons entitled: Barclays 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: Former telephone repeater station holthead road linthwaite west yorkshire. Outstanding |
---|---|
24 April 1990 | Delivered on: 10 May 1990 Persons entitled: Barclays Bank 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
27 February 1981 | Delivered on: 6 March 1981 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: 12, the barbican, plymouth, devon title no - dn 35540. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
20 February 1981 | Delivered on: 3 March 1981 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: Land and buildings on the west side of sutton wharf, the barbican, plymouth, devon title no - dn 49734. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
12 June 1990 | Delivered on: 27 June 1990 Persons entitled: Barclays 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 at moorswater, liskeard, cornwall. Outstanding |
12 June 1990 | Delivered on: 20 June 1990 Persons entitled: Barclays 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 at moorswater liskeard, cornwall. Outstanding |
27 March 1990 | Delivered on: 6 April 1990 Satisfied on: 24 April 2013 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h k/a the former telephone repeater station head rd, linthwaite west yorkshire. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
14 April 1986 | Delivered on: 24 April 1986 Satisfied on: 24 May 1988 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: F/H property k/a bookmark and alpha centre market street launceston and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 April 1986 | Delivered on: 22 April 1986 Satisfied on: 24 May 1988 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: F/H property k/a the tower cinemd market street launceston and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 June 1974 | Delivered on: 14 June 1974 Satisfied on: 7 December 2012 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: Land at moorswater liskeard cornwall. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 January 1973 | Delivered on: 25 January 1973 Satisfied on: 7 December 2012 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: Land at moorswater liskeard cornwall conveyance dated 29/8/72. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 October 2023 | Confirmation statement made on 7 October 2023 with updates (5 pages) |
---|---|
29 September 2023 | Satisfaction of charge 10 in full (1 page) |
29 September 2023 | Satisfaction of charge 4 in full (1 page) |
29 September 2023 | Satisfaction of charge 11 in full (1 page) |
29 September 2023 | Satisfaction of charge 3 in full (1 page) |
29 September 2023 | Satisfaction of charge 9 in full (1 page) |
29 September 2023 | Satisfaction of charge 8 in full (1 page) |
24 March 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
8 December 2022 | Confirmation statement made on 20 November 2022 with no updates (3 pages) |
28 March 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
30 November 2021 | Confirmation statement made on 20 November 2021 with updates (4 pages) |
21 May 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
27 November 2020 | Confirmation statement made on 20 November 2020 with updates (4 pages) |
23 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
20 December 2019 | Confirmation statement made on 20 November 2019 with updates (4 pages) |
6 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (10 pages) |
22 November 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
21 December 2017 | Unaudited abridged accounts made up to 30 June 2017 (10 pages) |
21 December 2017 | Unaudited abridged accounts made up to 30 June 2017 (10 pages) |
28 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
14 February 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
14 February 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
25 November 2016 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
25 November 2016 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
3 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
4 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
4 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
22 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
15 January 2014 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
24 April 2013 | Satisfaction of charge 7 in full (3 pages) |
24 April 2013 | Satisfaction of charge 7 in full (3 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
11 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (6 pages) |
30 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (6 pages) |
23 February 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
23 February 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
13 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (6 pages) |
13 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
21 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (6 pages) |
21 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
11 January 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (6 pages) |
11 January 2010 | Director's details changed for Mr John Wood on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Frank Wood on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr John Wood on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Frank Wood on 1 October 2009 (2 pages) |
11 January 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (6 pages) |
11 January 2010 | Director's details changed for Mr John Wood on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Frank Wood on 1 October 2009 (2 pages) |
25 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
25 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
20 November 2008 | Return made up to 20/11/08; full list of members (4 pages) |
20 November 2008 | Return made up to 20/11/08; full list of members (4 pages) |
10 January 2008 | Total exemption small company accounts made up to 30 June 2007 (9 pages) |
10 January 2008 | Total exemption small company accounts made up to 30 June 2007 (9 pages) |
23 November 2007 | Return made up to 20/11/07; full list of members (3 pages) |
23 November 2007 | Return made up to 20/11/07; full list of members (3 pages) |
22 January 2007 | Return made up to 20/11/06; full list of members (3 pages) |
22 January 2007 | Return made up to 20/11/06; full list of members (3 pages) |
3 January 2007 | Total exemption small company accounts made up to 30 June 2006 (9 pages) |
3 January 2007 | Total exemption small company accounts made up to 30 June 2006 (9 pages) |
18 January 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
18 January 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
2 December 2005 | Return made up to 20/11/05; full list of members (3 pages) |
2 December 2005 | Return made up to 20/11/05; full list of members (3 pages) |
1 February 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
1 February 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
3 December 2004 | Return made up to 20/11/04; full list of members (8 pages) |
3 December 2004 | Return made up to 20/11/04; full list of members (8 pages) |
19 April 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
19 April 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
7 December 2003 | Return made up to 20/11/03; full list of members (8 pages) |
7 December 2003 | Return made up to 20/11/03; full list of members (8 pages) |
4 February 2003 | Total exemption small company accounts made up to 30 June 2002 (9 pages) |
4 February 2003 | Total exemption small company accounts made up to 30 June 2002 (9 pages) |
20 December 2002 | Return made up to 20/11/02; full list of members (8 pages) |
20 December 2002 | Return made up to 20/11/02; full list of members (8 pages) |
25 February 2002 | Total exemption full accounts made up to 30 June 2001 (13 pages) |
25 February 2002 | Total exemption full accounts made up to 30 June 2001 (13 pages) |
15 November 2001 | Return made up to 20/11/01; full list of members (7 pages) |
15 November 2001 | Return made up to 20/11/01; full list of members (7 pages) |
17 November 2000 | Return made up to 20/11/00; full list of members
|
17 November 2000 | Return made up to 20/11/00; full list of members
|
29 September 2000 | Full accounts made up to 30 June 2000 (13 pages) |
29 September 2000 | Full accounts made up to 30 June 2000 (13 pages) |
21 November 1999 | Full accounts made up to 30 June 1999 (13 pages) |
21 November 1999 | Full accounts made up to 30 June 1999 (13 pages) |
16 November 1999 | Return made up to 20/11/99; full list of members (7 pages) |
16 November 1999 | Return made up to 20/11/99; full list of members (7 pages) |
1 December 1998 | Return made up to 20/11/98; no change of members (4 pages) |
1 December 1998 | Return made up to 20/11/98; no change of members (4 pages) |
18 November 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
18 November 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
9 December 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
9 December 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
20 November 1997 | Return made up to 20/11/97; no change of members
|
20 November 1997 | Return made up to 20/11/97; no change of members
|
9 January 1997 | Full accounts made up to 30 June 1996 (12 pages) |
9 January 1997 | Full accounts made up to 30 June 1996 (12 pages) |
15 November 1996 | Return made up to 20/11/96; full list of members (6 pages) |
15 November 1996 | Return made up to 20/11/96; full list of members (6 pages) |
26 February 1996 | Registered office changed on 26/02/96 from: bodinnick heights bodinnick by fowey cornwall PL23 1LX (1 page) |
26 February 1996 | Registered office changed on 26/02/96 from: bodinnick heights bodinnick by fowey cornwall PL23 1LX (1 page) |
15 November 1995 | Return made up to 20/11/95; no change of members (4 pages) |
15 November 1995 | Return made up to 20/11/95; no change of members (4 pages) |
5 October 1995 | Full accounts made up to 30 June 1995 (13 pages) |
5 October 1995 | Full accounts made up to 30 June 1995 (13 pages) |
4 February 1995 | Accounts for a small company made up to 30 June 1994 (14 pages) |
4 February 1995 | Accounts for a small company made up to 30 June 1994 (14 pages) |