Company NameLasercomb Dies Limited
Company StatusActive
Company Number01781745
CategoryPrivate Limited Company
Incorporation Date9 January 1984(40 years, 4 months ago)
Previous NameTallylyn Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Alistair David Baxter
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2006(22 years after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShepley Lane Industrial Estate Shepley Lane
Marple
Stockport
SK6 7JW
Director NameMr Michael Leonard Allsop
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2023(39 years, 4 months after company formation)
Appointment Duration1 year
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressShepley Lane Industrial Estate Shepley Lane
Marple
Stockport
SK6 7JW
Director NameMr Martin Philip Poynter
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2024(40 years, 3 months after company formation)
Appointment Duration3 weeks, 6 days
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShepley Lane Industrial Estate Shepley Lane
Marple
Stockport
SK6 7JW
Director NameMr Andrew Reece Hall
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2024(40 years, 3 months after company formation)
Appointment Duration3 weeks, 6 days
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressShepley Lane Industrial Estate Shepley Lane
Marple
Stockport
SK6 7JW
Secretary NameAndrew Reece Hall
StatusCurrent
Appointed03 April 2024(40 years, 3 months after company formation)
Appointment Duration3 weeks, 6 days
RoleCompany Director
Correspondence AddressShepley Lane Industrial Estate Shepley Lane
Marple
Stockport
SK6 7JW
Director NameMr Philip John Dawson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(7 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 01 August 2002)
RoleTechnical Director
Correspondence Address2 Tiree Avenue
St Peters
Worcester
Worcestershire
WR5 3UA
Director NameQr John Conyers Kendal
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(7 years, 8 months after company formation)
Appointment Duration8 years (resigned 30 September 1999)
RoleCompany Director
Correspondence AddressChase House
Machine Farm
Bishampton
Worcestershire
WR10 2NE
Director NameMr James Ramsey Venn
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(7 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 25 June 1998)
RoleChairman
Country of ResidenceEngland
Correspondence AddressWest Ride Boldre Grange
Southampton Road
Lymington
Hampshire
SO41 8PT
Secretary NameMr William John Wallis
NationalityBritish
StatusResigned
Appointed27 September 1991(7 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 25 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Harestone Drive
Caterham
Surrey
CR3 6HX
Director NameMr Mark Antony Ridings
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(7 years, 11 months after company formation)
Appointment Duration32 years, 4 months (resigned 03 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Meir Road
Old Forge Drive
Redditch
Worcestershire
B98 7SY
Director NameGeoffrey Crosland Darricotte
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(14 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 August 2002)
RoleChief Executive Officer
Correspondence AddressBeaufort House
Edstone Court
Wooton Wawen
Warwickshire
B95 6DD
Director NameMr Stephen Jeffrey Darlington
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(14 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 January 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMillwood House
Church Road
Snitterfield
Warwickshire
CV37 0LE
Secretary NameStephen Jeffrey Darlington
NationalityBritish
StatusResigned
Appointed25 June 1998(14 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 April 2000)
RoleAccountant
Correspondence AddressTy Gwyn Mentone Avenue
Aspley Guise
Milton Keynes
Bedfordshire
MK17 8EQ
Director NameMr Alistair David Baxter
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1998(14 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 August 2002)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Hawthorn Way
Shipston On Stour
Warwickshire
CV36 4FD
Director NameMark Guest
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(16 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 2002)
RoleAccountant
Correspondence Address33 Malcolm Road
Shirley
Solihull
West Midlands
B90 2AH
Secretary NameMr Mark Guest
NationalityBritish
StatusResigned
Appointed05 April 2000(16 years, 3 months after company formation)
Appointment Duration24 years (resigned 03 April 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Meir Road
Old Forge Drive
Redditch
Worcestershire
B98 7SY
Director NameJean Pascal Bobst
Date of BirthApril 1965 (Born 59 years ago)
NationalitySwiss
StatusResigned
Appointed01 August 2002(18 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 2006)
RoleCompany Director
Correspondence AddressCh Des Cornalles 20
Corseaux
Vaud 1802
Director NameMr Mark Guest
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(22 years after company formation)
Appointment Duration18 years, 2 months (resigned 03 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Meir Road
Old Forge Drive
Redditch
Worcestershire
B98 7SY
Director NameMr John Martin Handley
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(29 years after company formation)
Appointment Duration11 years, 3 months (resigned 03 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Meir Road
Old Forge Drive
Redditch
Worcestershire
B98 7SY
Director NameMs Susan Clare Parkinson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2017(33 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 03 April 2024)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address2 Meir Road
Old Forge Drive
Redditch
Worcestershire
B98 7SY

Contact

Websitelasercomb-dies.co.uk
Telephone01527 516665
Telephone regionRedditch

Location

Registered AddressShepley Lane Industrial Estate Shepley Lane
Marple
Stockport
SK6 7JW
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple South
Built Up AreaMarple

Shareholders

1.5m at £1Lasercomb Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,139,000
Gross Profit£1,462,000
Net Worth£1,721,000
Cash£106,000
Current Liabilities£1,260,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2023 (1 year, 1 month ago)
Next Return Due14 April 2024 (overdue)

Charges

29 December 2020Delivered on: 29 December 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
24 May 2016Delivered on: 26 May 2016
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
30 November 2009Delivered on: 2 December 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
30 November 2009Delivered on: 1 December 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
13 June 2008Delivered on: 26 June 2008
Satisfied on: 12 December 2009
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
31 January 2006Delivered on: 10 February 2006
Satisfied on: 12 December 2009
Persons entitled: Bobst Group (UK Holdings) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
25 May 1984Delivered on: 5 June 1984
Satisfied on: 8 February 2006
Persons entitled:
L.L.Knowles(As Trustees)
W.J. Wallis(As Trustees)

Classification: Trust deed
Secured details: £275,000 and all other moneys due or to become due from the company to the trustees under the terms of the trust deed.
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.
Fully Satisfied

Filing History

4 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
31 May 2017Appointment of Ms Susan Clare Parkinson as a director on 30 May 2017 (2 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
8 December 2016Director's details changed for Mr Alistair David Baxter on 1 July 2016 (2 pages)
15 September 2016Statement of capital on 15 September 2016
  • GBP 604,596
(3 pages)
5 August 2016Accounts for a medium company made up to 31 December 2015 (22 pages)
4 August 2016Statement by Directors (1 page)
4 August 2016Solvency Statement dated 18/07/16 (1 page)
4 August 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 July 2016Satisfaction of charge 5 in full (2 pages)
6 July 2016Satisfaction of charge 4 in full (1 page)
26 May 2016Registration of charge 017817450006, created on 24 May 2016 (22 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,540,000
(6 pages)
9 October 2015Accounts for a medium company made up to 31 December 2014 (17 pages)
15 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,540,000
(6 pages)
20 March 2015Director's details changed for Alistair David Baxter on 1 January 2015 (2 pages)
20 March 2015Director's details changed for Alistair David Baxter on 1 January 2015 (2 pages)
8 October 2014Accounts for a medium company made up to 31 December 2013 (18 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,540,000
(6 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
12 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
10 January 2013Appointment of Mr John Martin Handley as a director (2 pages)
21 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
20 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
19 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
29 September 2010Accounts for a medium company made up to 31 December 2009 (18 pages)
26 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Alistair Baxter on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mark Guest on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Alistair Baxter on 4 January 2010 (2 pages)
4 January 2010Secretary's details changed for Mark Guest on 4 January 2010 (1 page)
4 January 2010Director's details changed for Mark Ridings on 4 January 2010 (2 pages)
4 January 2010Secretary's details changed for Mark Guest on 4 January 2010 (1 page)
4 January 2010Director's details changed for Mark Ridings on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mark Guest on 4 January 2010 (2 pages)
21 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 December 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
1 December 2009Particulars of a mortgage or charge / charge no: 4 (11 pages)
19 October 2009Full accounts made up to 31 December 2008 (18 pages)
2 April 2009Return made up to 31/03/09; full list of members (4 pages)
8 January 2009Director and secretary's change of particulars / mark guest / 28/11/2008 (1 page)
8 January 2009Director and secretary's change of particulars / mark guest / 28/11/2008 (1 page)
3 November 2008Accounts for a medium company made up to 31 December 2007 (20 pages)
26 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
17 April 2008Return made up to 31/03/08; full list of members (4 pages)
5 October 2007Accounts for a small company made up to 31 December 2006 (9 pages)
9 May 2007Return made up to 31/03/07; full list of members (7 pages)
5 November 2006Full accounts made up to 31 December 2005 (16 pages)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
30 May 2006Return made up to 31/03/06; full list of members (6 pages)
1 March 2006Director resigned (1 page)
1 March 2006Director resigned (1 page)
13 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 February 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 February 2006Nc inc already adjusted 18/01/06 (2 pages)
13 February 2006Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
13 February 2006Ad 18/01/06--------- £ si 1440000@1=1440000 £ ic 100000/1540000 (2 pages)
10 February 2006Particulars of mortgage/charge (6 pages)
8 February 2006Declaration of satisfaction of mortgage/charge (1 page)
26 October 2005Full accounts made up to 31 December 2004 (15 pages)
25 April 2005Return made up to 31/03/05; full list of members (7 pages)
28 October 2004Full accounts made up to 31 December 2003 (15 pages)
23 April 2004Return made up to 31/03/04; full list of members (7 pages)
15 October 2003Full accounts made up to 31 December 2002 (15 pages)
1 May 2003Return made up to 31/03/03; full list of members (7 pages)
20 December 2002New director appointed (2 pages)
19 December 2002Director resigned (1 page)
19 December 2002Director resigned (1 page)
19 December 2002Director resigned (1 page)
19 December 2002Director resigned (1 page)
23 October 2002Full accounts made up to 31 December 2001 (14 pages)
12 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 May 2001Full accounts made up to 31 December 2000 (14 pages)
26 March 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 February 2001Auditor's resignation (1 page)
7 February 2001Auditor's resignation (1 page)
9 November 2000Auditor's resignation (1 page)
5 May 2000New secretary appointed;new director appointed (2 pages)
26 April 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
26 April 2000Secretary resigned (1 page)
20 April 2000Return made up to 31/03/00; full list of members (7 pages)
20 April 2000Full accounts made up to 30 September 1999 (11 pages)
10 January 2000Director resigned (1 page)
10 January 2000Registered office changed on 10/01/00 from: 250 waterloo road london SE1 8RE (1 page)
2 August 1999Full accounts made up to 30 September 1998 (12 pages)
25 November 1998New director appointed (2 pages)
15 July 1998New director appointed (2 pages)
15 July 1998Secretary resigned (1 page)
15 July 1998New secretary appointed;new director appointed (2 pages)
15 July 1998Director resigned (1 page)
1 May 1998Full accounts made up to 30 September 1997 (12 pages)
28 April 1998Return made up to 31/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 June 1997Full accounts made up to 30 September 1996 (11 pages)
22 April 1997Return made up to 31/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 July 1996Full accounts made up to 30 September 1995 (11 pages)
19 April 1996Return made up to 31/03/96; full list of members (6 pages)
28 July 1995Full accounts made up to 30 September 1994 (11 pages)
27 April 1995Return made up to 31/03/95; no change of members (4 pages)
29 September 1992Resolution passed on (9 pages)
29 September 1992Resolutions
  • SRES13 ‐ Special resolution
(1 page)
18 September 1992Memorandum and Articles of Association (9 pages)
5 June 1984Particulars of mortgage/charge (6 pages)
9 January 1984Incorporation (17 pages)