Company NameLamas Thermaclad Limited
DirectorNicholas Paul Kerin
Company StatusActive
Company Number02908913
CategoryPrivate Limited Company
Incorporation Date16 March 1994(30 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameNicholas Paul Kerin
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2000(5 years, 10 months after company formation)
Appointment Duration24 years, 3 months
RoleSales And Estimating Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Frank Fold Heywood 8 Frank Fold
Heywood
Lancashire
OL10 4FF
Secretary NameNicholas Paul Kerin
NationalityBritish
StatusCurrent
Appointed01 July 2004(10 years, 3 months after company formation)
Appointment Duration19 years, 10 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Frank Fold Heywood 8 Frank Fold
Heywood
Lancashire
OL10 4FF
Director NameDavid Vaughan Tague
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1994(same day as company formation)
RoleProjcts Engineer
Correspondence Address7 Priestwood Avenue
Moorside
Oldham
Lancashire
OL4 2NW
Director NameIvan Lewis Williamson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1994(same day as company formation)
RoleProjects Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Temple Works
Temple Street
Oldham
Lancs
OL1 3NJ
Secretary NameJulie Louise Tague
NationalityBritish
StatusResigned
Appointed16 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address7 Priestwood Avenue
Moorside
Oldham
Lancashire
OL4 2NW
Secretary NameIvan Lewis Williamson
NationalityBritish
StatusResigned
Appointed05 August 1994(4 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 15 February 1999)
RoleProject Engineer
Country of ResidenceUnited Kingdom
Correspondence Address28 St Marys Drive
Greenfield
Oldham
Lancashire
OL3 7DT
Director NameAlbert Ross
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1994(4 months, 3 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 02 November 1994)
RoleSales Director-Insulation
Correspondence Address25 Richmond Avenue
Thornton Cleveleys
Lancashire
FY5 2BP
Director NameDavid Vaughan Tague
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(2 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 February 1999)
RoleSales Director
Correspondence Address18 Hillspring Road
Springhead
Oldham
Lancashire
OL4 4SJ
Secretary NameGlynis Williamson
NationalityBritish
StatusResigned
Appointed15 February 1999(4 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 June 2004)
RoleCompany Director
Correspondence Address28 St Marys Drive
Greenfield
Oldham
OL3 7DT
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed16 March 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed16 March 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitelamasthermaclad.co.uk
Telephone0161 6337744
Telephone regionManchester

Location

Registered Address8 Frank Fold
Heywood
Manchester
Lancashire
OL10 4FF
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardWest Heywood
Built Up AreaGreater Manchester

Shareholders

399 at £1Nicholas Paul Kerin
79.96%
Ordinary
100 at £1Robert Massey
20.04%
Ordinary

Financials

Year2014
Net Worth£199,114
Current Liabilities£61,353

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (1 week, 2 days from now)

Charges

7 September 1994Delivered on: 26 September 1994
Satisfied on: 11 July 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: 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

Filing History

20 April 2023Appointment of Mrs Sharon Katherine O'brien as a director on 20 April 2023 (2 pages)
20 April 2023Confirmation statement made on 20 April 2023 with updates (4 pages)
15 March 2023Confirmation statement made on 5 March 2023 with updates (5 pages)
27 February 2023Registered office address changed from 8 Frank Fold Heywood 8 Frank Fold Heywood Lancashire OL10 4FF England to 8 Frank Fold Heywood Manchester Lancashire OL10 4FF on 27 February 2023 (1 page)
29 November 2022Micro company accounts made up to 30 June 2022 (8 pages)
21 September 2022Registered office address changed from Unit 31 the Acorn Centre Barry Street Oldham OL1 3NE to 8 Frank Fold Heywood 8 Frank Fold Heywood Lancashire OL10 4FF on 21 September 2022 (1 page)
9 March 2022Micro company accounts made up to 30 June 2021 (8 pages)
8 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
10 May 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
21 October 2020Micro company accounts made up to 30 June 2020 (8 pages)
10 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
1 October 2019Micro company accounts made up to 30 June 2019 (6 pages)
15 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
12 October 2018Micro company accounts made up to 30 June 2018 (2 pages)
9 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
24 October 2017Micro company accounts made up to 30 June 2017 (7 pages)
24 October 2017Micro company accounts made up to 30 June 2017 (7 pages)
11 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
11 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
23 November 2016Micro company accounts made up to 30 June 2016 (2 pages)
23 November 2016Micro company accounts made up to 30 June 2016 (2 pages)
7 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 499
(3 pages)
7 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 499
(3 pages)
22 September 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
22 September 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
26 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 499
(3 pages)
26 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 499
(3 pages)
26 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 499
(3 pages)
11 November 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
11 November 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
25 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,000
(3 pages)
25 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,000
(3 pages)
25 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,000
(3 pages)
9 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
9 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
28 October 2013Registered office address changed from 1St Floor Temple Works Temple Street Oldham Lancs OL1 3NJ on 28 October 2013 (1 page)
28 October 2013Registered office address changed from 1St Floor Temple Works Temple Street Oldham Lancs OL1 3NJ on 28 October 2013 (1 page)
11 July 2013Satisfaction of charge 1 in full (1 page)
11 July 2013Satisfaction of charge 1 in full (1 page)
5 June 2013Termination of appointment of Ivan Williamson as a director (1 page)
5 June 2013Termination of appointment of Ivan Williamson as a director (1 page)
19 April 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
19 April 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
5 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
7 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
7 March 2012Secretary's details changed for Nicholas Paul Kerin on 1 March 2012 (1 page)
7 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
7 March 2012Director's details changed for Ivan Lewis Williamson on 6 March 2012 (2 pages)
7 March 2012Director's details changed for Nicholas Paul Kerin on 1 March 2012 (2 pages)
7 March 2012Director's details changed for Ivan Lewis Williamson on 6 March 2012 (2 pages)
7 March 2012Director's details changed for Nicholas Paul Kerin on 1 March 2012 (2 pages)
7 March 2012Secretary's details changed for Nicholas Paul Kerin on 1 March 2012 (1 page)
7 March 2012Director's details changed for Ivan Lewis Williamson on 6 March 2012 (2 pages)
7 March 2012Director's details changed for Nicholas Paul Kerin on 1 March 2012 (2 pages)
7 March 2012Secretary's details changed for Nicholas Paul Kerin on 1 March 2012 (1 page)
7 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
5 May 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 May 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
11 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Ivan Lewis Williamson on 8 March 2010 (2 pages)
11 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Nicholas Paul Kerin on 8 March 2010 (2 pages)
11 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Ivan Lewis Williamson on 8 March 2010 (2 pages)
11 March 2010Director's details changed for Ivan Lewis Williamson on 8 March 2010 (2 pages)
11 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Nicholas Paul Kerin on 8 March 2010 (2 pages)
11 March 2010Director's details changed for Nicholas Paul Kerin on 8 March 2010 (2 pages)
17 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
17 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
9 March 2009Return made up to 05/03/09; full list of members (4 pages)
9 March 2009Return made up to 05/03/09; full list of members (4 pages)
29 December 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
29 December 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
15 October 2008Registered office changed on 15/10/2008 from 28,st.marys drive greenfield oldham lancashire OL3 7DT (1 page)
15 October 2008Registered office changed on 15/10/2008 from 28,st.marys drive greenfield oldham lancashire OL3 7DT (1 page)
27 March 2008Return made up to 05/03/08; full list of members (4 pages)
27 March 2008Return made up to 05/03/08; full list of members (4 pages)
2 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
2 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
22 March 2007Return made up to 05/03/07; full list of members (7 pages)
22 March 2007Return made up to 05/03/07; full list of members (7 pages)
7 November 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
7 November 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
16 March 2006Return made up to 05/03/06; full list of members (7 pages)
16 March 2006Return made up to 05/03/06; full list of members (7 pages)
23 December 2005Total exemption full accounts made up to 30 June 2005 (8 pages)
23 December 2005Total exemption full accounts made up to 30 June 2005 (8 pages)
8 March 2005Return made up to 05/03/05; full list of members (7 pages)
8 March 2005Return made up to 05/03/05; full list of members (7 pages)
8 March 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
8 March 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
8 July 2004New secretary appointed (2 pages)
8 July 2004Secretary resigned (1 page)
8 July 2004New secretary appointed (2 pages)
8 July 2004Secretary resigned (1 page)
11 March 2004Return made up to 05/03/04; full list of members (7 pages)
11 March 2004Return made up to 05/03/04; full list of members (7 pages)
6 October 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
6 October 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
17 March 2003Return made up to 05/03/03; full list of members (7 pages)
17 March 2003Return made up to 05/03/03; full list of members (7 pages)
18 November 2002Accounts for a small company made up to 30 June 2002 (5 pages)
18 November 2002Accounts for a small company made up to 30 June 2002 (5 pages)
13 March 2002Return made up to 05/03/02; full list of members (6 pages)
13 March 2002Return made up to 05/03/02; full list of members (6 pages)
20 September 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
20 September 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
9 March 2001Return made up to 05/03/01; full list of members (6 pages)
9 March 2001Return made up to 05/03/01; full list of members (6 pages)
14 December 2000Accounts for a small company made up to 30 June 2000 (5 pages)
14 December 2000Accounts for a small company made up to 30 June 2000 (5 pages)
14 March 2000Return made up to 05/03/00; full list of members (6 pages)
14 March 2000Return made up to 05/03/00; full list of members (6 pages)
3 February 2000New director appointed (2 pages)
3 February 2000New director appointed (2 pages)
19 November 1999Accounts for a small company made up to 30 June 1999 (5 pages)
19 November 1999Accounts for a small company made up to 30 June 1999 (5 pages)
15 March 1999Director resigned (1 page)
15 March 1999Director resigned (1 page)
15 March 1999Return made up to 05/03/99; no change of members (4 pages)
15 March 1999Director resigned (1 page)
15 March 1999Director resigned (1 page)
15 March 1999Return made up to 05/03/99; no change of members (4 pages)
22 February 1999Secretary resigned (1 page)
22 February 1999Director resigned (1 page)
22 February 1999New secretary appointed (2 pages)
22 February 1999Director resigned (1 page)
22 February 1999Secretary resigned (1 page)
22 February 1999New secretary appointed (2 pages)
26 October 1998Accounts for a small company made up to 30 June 1998 (5 pages)
26 October 1998Accounts for a small company made up to 30 June 1998 (5 pages)
31 March 1998Return made up to 05/03/98; no change of members (4 pages)
31 March 1998Return made up to 05/03/98; no change of members (4 pages)
2 January 1998Accounts for a small company made up to 30 June 1997 (5 pages)
2 January 1998Accounts for a small company made up to 30 June 1997 (5 pages)
20 March 1997Return made up to 16/03/97; full list of members (6 pages)
20 March 1997Return made up to 16/03/97; full list of members (6 pages)
14 January 1997Accounts for a small company made up to 30 June 1996 (6 pages)
14 January 1997Accounts for a small company made up to 30 June 1996 (6 pages)
19 July 1996New director appointed (2 pages)
19 July 1996New director appointed (2 pages)
6 May 1996Return made up to 16/03/96; no change of members (4 pages)
6 May 1996Return made up to 16/03/96; no change of members (4 pages)
25 January 1996Accounts for a small company made up to 30 June 1995 (5 pages)
25 January 1996Accounts for a small company made up to 30 June 1995 (5 pages)
28 March 1995Return made up to 16/03/95; full list of members (6 pages)
28 March 1995Return made up to 16/03/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
12 December 1994Company name changed\certificate issued on 12/12/94 (2 pages)
12 December 1994Company name changed\certificate issued on 12/12/94 (2 pages)
16 March 1994Incorporation (16 pages)
16 March 1994Incorporation (16 pages)