Company NameLewbuild Fence Products Limited
DirectorStanley Lewis
Company StatusActive
Company Number03714761
CategoryPrivate Limited Company
Incorporation Date17 February 1999(25 years, 2 months ago)
Previous NamesLewbuild Products (Northern) Ltd and Lewbuild Fence Products (Northern) Ltd

Business Activity

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

Directors

Director NameMr Stanley Lewis
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1999(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address83 Medlock Road
Failsworth
Manchester
Lancashire
M35 9WW
Secretary NameGaynor McCullam
NationalityBritish
StatusCurrent
Appointed18 February 2007(8 years after company formation)
Appointment Duration17 years, 2 months
RoleSecretary
Correspondence Address10 Thornlea Avenue
Oldham
OL8 3PX
Secretary NameMuriel Lewis
NationalityBritish
StatusResigned
Appointed17 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Beaufort Road
Ashton Under Lyne
Lancashire
OL6 6NU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 February 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 February 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitelewbuildfence.co.uk
Telephone0161 6332301
Telephone regionManchester

Location

Registered AddressAlpha House
Terrace Street
Oldham
OL4 1HG
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Muriel Lewis
50.00%
Ordinary
1 at £1Stanley Lewis
50.00%
Ordinary

Financials

Year2014
Net Worth£720,398
Cash£194,498
Current Liabilities£311,438

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 April 2024 (6 days ago)
Next Return Due11 May 2025 (1 year from now)

Charges

13 February 2007Delivered on: 15 February 2007
Persons entitled: Hsbc 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

Filing History

17 February 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
15 September 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
17 February 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
30 April 2021Registered office address changed from Norwood Greenacres Oldham Lancashire OL4 3EZ to Alpha House Terrace Street Oldham OL4 1HG on 30 April 2021 (1 page)
20 April 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
17 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 31 March 2019 (6 pages)
5 March 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
19 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
16 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
2 March 2017Termination of appointment of Muriel Lewis as a secretary on 18 February 2017 (1 page)
2 March 2017Termination of appointment of Muriel Lewis as a secretary on 18 February 2017 (1 page)
2 March 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
28 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(4 pages)
22 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 April 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
13 April 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
31 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(4 pages)
5 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(4 pages)
4 March 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 March 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
5 February 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
5 February 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
20 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
18 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
23 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
20 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 February 2009Return made up to 17/02/09; full list of members (3 pages)
17 February 2009Return made up to 17/02/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 February 2008Return made up to 17/02/08; full list of members (2 pages)
18 February 2008Return made up to 17/02/08; full list of members (2 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 July 2007New secretary appointed (1 page)
6 July 2007New secretary appointed (1 page)
5 July 2007Return made up to 17/02/07; full list of members (2 pages)
5 July 2007Return made up to 17/02/07; full list of members (2 pages)
15 February 2007Particulars of mortgage/charge (3 pages)
15 February 2007Particulars of mortgage/charge (3 pages)
27 October 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
27 October 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
5 June 2006Return made up to 17/02/06; full list of members (2 pages)
5 June 2006Return made up to 17/02/06; full list of members (2 pages)
18 August 2005Company name changed lewbuild fence products (norther n) LTD\certificate issued on 18/08/05 (2 pages)
18 August 2005Company name changed lewbuild fence products (norther n) LTD\certificate issued on 18/08/05 (2 pages)
13 July 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
13 July 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
4 March 2005Return made up to 17/02/05; full list of members (6 pages)
4 March 2005Return made up to 17/02/05; full list of members (6 pages)
22 February 2005Registered office changed on 22/02/05 from: freedman frankl & taylor reedham house,31 king street west, manchester lancashire M3 2PJ (1 page)
22 February 2005Registered office changed on 22/02/05 from: freedman frankl & taylor reedham house,31 king street west, manchester lancashire M3 2PJ (1 page)
1 June 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
1 June 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
1 June 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
1 June 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
24 February 2004Return made up to 17/02/04; full list of members (6 pages)
24 February 2004Return made up to 17/02/04; full list of members (6 pages)
2 March 2003Return made up to 17/02/03; full list of members (6 pages)
2 March 2003Return made up to 17/02/03; full list of members (6 pages)
14 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
14 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
14 February 2002Return made up to 17/02/02; full list of members (6 pages)
14 February 2002Return made up to 17/02/02; full list of members (6 pages)
12 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
12 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
5 March 2001Return made up to 17/02/01; full list of members (6 pages)
5 March 2001Return made up to 17/02/01; full list of members (6 pages)
20 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
20 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
20 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 February 2000Return made up to 17/02/00; full list of members (6 pages)
22 February 2000Return made up to 17/02/00; full list of members (6 pages)
17 December 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
17 December 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
23 June 1999Company name changed lewbuild products (northern) LTD\certificate issued on 24/06/99 (2 pages)
23 June 1999Company name changed lewbuild products (northern) LTD\certificate issued on 24/06/99 (2 pages)
24 April 1999Ad 17/02/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 April 1999New director appointed (2 pages)
24 April 1999Ad 17/02/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 April 1999Registered office changed on 24/04/99 from: reedham house 31 king st west manchester M3 2PJ (1 page)
24 April 1999New secretary appointed (2 pages)
24 April 1999Registered office changed on 24/04/99 from: reedham house 31 king st west manchester M3 2PJ (1 page)
24 April 1999New secretary appointed (2 pages)
24 April 1999New director appointed (2 pages)
9 March 1999Director resigned (1 page)
9 March 1999Director resigned (1 page)
9 March 1999Secretary resigned (1 page)
9 March 1999Secretary resigned (1 page)
17 February 1999Incorporation (12 pages)
17 February 1999Incorporation (12 pages)