Marple
Stockport
SK6 7JW
Director Name | Mr Michael Leonard Allsop |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2023(39 years, 4 months after company formation) |
Appointment Duration | 1 year |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Shepley Lane Industrial Estate Shepley Lane Marple Stockport SK6 7JW |
Director Name | Mr Martin Philip Poynter |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2024(40 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 6 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shepley Lane Industrial Estate Shepley Lane Marple Stockport SK6 7JW |
Director Name | Mr Andrew Reece Hall |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2024(40 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 6 days |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Shepley Lane Industrial Estate Shepley Lane Marple Stockport SK6 7JW |
Secretary Name | Andrew Reece Hall |
---|---|
Status | Current |
Appointed | 03 April 2024(40 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 6 days |
Role | Company Director |
Correspondence Address | Shepley Lane Industrial Estate Shepley Lane Marple Stockport SK6 7JW |
Director Name | Mr Philip John Dawson |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(7 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 August 2002) |
Role | Technical Director |
Correspondence Address | 2 Tiree Avenue St Peters Worcester Worcestershire WR5 3UA |
Director Name | Qr John Conyers Kendal |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(7 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | Chase House Machine Farm Bishampton Worcestershire WR10 2NE |
Director Name | Mr James Ramsey Venn |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 25 June 1998) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | West Ride Boldre Grange Southampton Road Lymington Hampshire SO41 8PT |
Secretary Name | Mr William John Wallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 25 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Harestone Drive Caterham Surrey CR3 6HX |
Director Name | Mr Mark Antony Ridings |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(7 years, 11 months after company formation) |
Appointment Duration | 32 years, 4 months (resigned 03 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Meir Road Old Forge Drive Redditch Worcestershire B98 7SY |
Director Name | Geoffrey Crosland Darricotte |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 August 2002) |
Role | Chief Executive Officer |
Correspondence Address | Beaufort House Edstone Court Wooton Wawen Warwickshire B95 6DD |
Director Name | Mr Stephen Jeffrey Darlington |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(14 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 January 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Millwood House Church Road Snitterfield Warwickshire CV37 0LE |
Secretary Name | Stephen Jeffrey Darlington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 April 2000) |
Role | Accountant |
Correspondence Address | Ty Gwyn Mentone Avenue Aspley Guise Milton Keynes Bedfordshire MK17 8EQ |
Director Name | Mr Alistair David Baxter |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1998(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 August 2002) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Hawthorn Way Shipston On Stour Warwickshire CV36 4FD |
Director Name | Mark Guest |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 2002) |
Role | Accountant |
Correspondence Address | 33 Malcolm Road Shirley Solihull West Midlands B90 2AH |
Secretary Name | Mr Mark Guest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(16 years, 3 months after company formation) |
Appointment Duration | 24 years (resigned 03 April 2024) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Meir Road Old Forge Drive Redditch Worcestershire B98 7SY |
Director Name | Jean Pascal Bobst |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 August 2002(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 January 2006) |
Role | Company Director |
Correspondence Address | Ch Des Cornalles 20 Corseaux Vaud 1802 |
Director Name | Mr Mark Guest |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(22 years after company formation) |
Appointment Duration | 18 years, 2 months (resigned 03 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Meir Road Old Forge Drive Redditch Worcestershire B98 7SY |
Director Name | Mr John Martin Handley |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(29 years after company formation) |
Appointment Duration | 11 years, 3 months (resigned 03 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Meir Road Old Forge Drive Redditch Worcestershire B98 7SY |
Director Name | Ms Susan Clare Parkinson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2017(33 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 03 April 2024) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 2 Meir Road Old Forge Drive Redditch Worcestershire B98 7SY |
Website | lasercomb-dies.co.uk |
---|---|
Telephone | 01527 516665 |
Telephone region | Redditch |
Registered Address | Shepley Lane Industrial Estate Shepley Lane Marple Stockport SK6 7JW |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple South |
Built Up Area | Marple |
1.5m at £1 | Lasercomb Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,139,000 |
Gross Profit | £1,462,000 |
Net Worth | £1,721,000 |
Cash | £106,000 |
Current Liabilities | £1,260,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
29 December 2020 | Delivered on: 29 December 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
24 May 2016 | Delivered on: 26 May 2016 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
30 November 2009 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2006 | Delivered 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 1984 | Delivered 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 |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
---|---|
31 May 2017 | Appointment of Ms Susan Clare Parkinson as a director on 30 May 2017 (2 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
8 December 2016 | Director's details changed for Mr Alistair David Baxter on 1 July 2016 (2 pages) |
15 September 2016 | Statement of capital on 15 September 2016
|
5 August 2016 | Accounts for a medium company made up to 31 December 2015 (22 pages) |
4 August 2016 | Statement by Directors (1 page) |
4 August 2016 | Solvency Statement dated 18/07/16 (1 page) |
4 August 2016 | Resolutions
|
6 July 2016 | Satisfaction of charge 5 in full (2 pages) |
6 July 2016 | Satisfaction of charge 4 in full (1 page) |
26 May 2016 | Registration of charge 017817450006, created on 24 May 2016 (22 pages) |
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
9 October 2015 | Accounts for a medium company made up to 31 December 2014 (17 pages) |
15 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
20 March 2015 | Director's details changed for Alistair David Baxter on 1 January 2015 (2 pages) |
20 March 2015 | Director's details changed for Alistair David Baxter on 1 January 2015 (2 pages) |
8 October 2014 | Accounts for a medium company made up to 31 December 2013 (18 pages) |
8 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
4 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
12 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
10 January 2013 | Appointment of Mr John Martin Handley as a director (2 pages) |
21 June 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
20 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
19 August 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
27 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Accounts for a medium company made up to 31 December 2009 (18 pages) |
26 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Alistair Baxter on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mark Guest on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Alistair Baxter on 4 January 2010 (2 pages) |
4 January 2010 | Secretary's details changed for Mark Guest on 4 January 2010 (1 page) |
4 January 2010 | Director's details changed for Mark Ridings on 4 January 2010 (2 pages) |
4 January 2010 | Secretary's details changed for Mark Guest on 4 January 2010 (1 page) |
4 January 2010 | Director's details changed for Mark Ridings on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mark Guest on 4 January 2010 (2 pages) |
21 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 December 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
1 December 2009 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
19 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
2 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
8 January 2009 | Director and secretary's change of particulars / mark guest / 28/11/2008 (1 page) |
8 January 2009 | Director and secretary's change of particulars / mark guest / 28/11/2008 (1 page) |
3 November 2008 | Accounts for a medium company made up to 31 December 2007 (20 pages) |
26 June 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
17 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
5 October 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
9 May 2007 | Return made up to 31/03/07; full list of members (7 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
30 May 2006 | Return made up to 31/03/06; full list of members (6 pages) |
1 March 2006 | Director resigned (1 page) |
1 March 2006 | Director resigned (1 page) |
13 February 2006 | Resolutions
|
13 February 2006 | Resolutions
|
13 February 2006 | Nc inc already adjusted 18/01/06 (2 pages) |
13 February 2006 | Resolutions
|
13 February 2006 | Ad 18/01/06--------- £ si 1440000@1=1440000 £ ic 100000/1540000 (2 pages) |
10 February 2006 | Particulars of mortgage/charge (6 pages) |
8 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
25 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
28 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
23 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
15 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
1 May 2003 | Return made up to 31/03/03; full list of members (7 pages) |
20 December 2002 | New director appointed (2 pages) |
19 December 2002 | Director resigned (1 page) |
19 December 2002 | Director resigned (1 page) |
19 December 2002 | Director resigned (1 page) |
19 December 2002 | Director resigned (1 page) |
23 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
12 April 2002 | Return made up to 31/03/02; full list of members
|
30 May 2001 | Full accounts made up to 31 December 2000 (14 pages) |
26 March 2001 | Return made up to 31/03/01; full list of members
|
13 February 2001 | Auditor's resignation (1 page) |
7 February 2001 | Auditor's resignation (1 page) |
9 November 2000 | Auditor's resignation (1 page) |
5 May 2000 | New secretary appointed;new director appointed (2 pages) |
26 April 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
26 April 2000 | Secretary resigned (1 page) |
20 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
20 April 2000 | Full accounts made up to 30 September 1999 (11 pages) |
10 January 2000 | Director resigned (1 page) |
10 January 2000 | Registered office changed on 10/01/00 from: 250 waterloo road london SE1 8RE (1 page) |
2 August 1999 | Full accounts made up to 30 September 1998 (12 pages) |
25 November 1998 | New director appointed (2 pages) |
15 July 1998 | New director appointed (2 pages) |
15 July 1998 | Secretary resigned (1 page) |
15 July 1998 | New secretary appointed;new director appointed (2 pages) |
15 July 1998 | Director resigned (1 page) |
1 May 1998 | Full accounts made up to 30 September 1997 (12 pages) |
28 April 1998 | Return made up to 31/03/98; no change of members
|
9 June 1997 | Full accounts made up to 30 September 1996 (11 pages) |
22 April 1997 | Return made up to 31/03/97; no change of members
|
8 July 1996 | Full accounts made up to 30 September 1995 (11 pages) |
19 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
28 July 1995 | Full accounts made up to 30 September 1994 (11 pages) |
27 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
29 September 1992 | Resolution passed on (9 pages) |
29 September 1992 | Resolutions
|
18 September 1992 | Memorandum and Articles of Association (9 pages) |
5 June 1984 | Particulars of mortgage/charge (6 pages) |
9 January 1984 | Incorporation (17 pages) |