Company NameE.K.Laurie Limited
DirectorsKay Michelle Laurie and Martin Kerr Laurie
Company StatusActive
Company Number00433984
CategoryPrivate Limited Company
Incorporation Date26 April 1947(77 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMs Kay Michelle Laurie
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 1991(44 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address23 Old Fold View
Barnet
Hertfordshire
EN5 4EA
Director NameMr Martin Kerr Laurie
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 1991(44 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKineton 32 Brimstage Road
Heswall
Wirral
Merseyside
CH60 1XG
Wales
Secretary NameKaren Elizabeth Laurie
NationalityBritish
StatusCurrent
Appointed02 September 1996(49 years, 4 months after company formation)
Appointment Duration27 years, 8 months
RoleSecretary
Correspondence Address32 Brimstage Road
Heswall
Wirral
Merseyside
CH60 1XG
Wales
Director NameMr Keith Laurie
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(44 years, 2 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 31 March 1992)
RoleManaging Director
Correspondence Address2 Davenport Road
Heswall
Wirral
Merseyside
L60 9LF
Director NameMrs Patricia Laurie
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(44 years, 2 months after company formation)
Appointment Duration29 years, 3 months (resigned 11 October 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Davenport Road
Wirral
Merseyside
CH60 9LF
Wales
Secretary NameMrs Patricia Laurie
NationalityBritish
StatusResigned
Appointed07 July 1991(44 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Davenport Road
Wirral
Merseyside
CH60 9LF
Wales
Director NameNeil David Fenton
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1995(48 years after company formation)
Appointment Duration9 years, 5 months (resigned 22 October 2004)
RoleJeweller
Correspondence Address44 Wood Lane
Greasby
Wirral
Merseyside
CH49 2PU
Wales

Contact

Websitewww.lauries.co.uk/
Telephone0845 1213164
Telephone regionUnknown

Location

Registered Address40 Seaview Road
Wallasey
Merseyside
CH45 4LA
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardLiscard
Built Up AreaBirkenhead

Shareholders

1.8k at £1Martin Kerr Laurie
76.12%
Ordinary
147 at £1Patricia Laurie
6.11%
Ordinary
427 at £1Mrs Kay Michelle Laurie
17.76%
Ordinary

Financials

Year2014
Net Worth£199,882
Cash£108,999
Current Liabilities£218,791

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 July 2023 (9 months, 3 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Charges

24 May 2001Delivered on: 31 May 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38 seaview road wallasey wirral merseyside. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
24 May 2001Delivered on: 31 May 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 pensby road heswall wirral merseyside. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
24 October 1989Delivered on: 10 November 1989
Satisfied on: 15 April 2003
Persons entitled: Eagle Star Insurance Company Limited

Classification: Mortgage
Secured details: £153,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 pensley road heswall merseyside.
Fully Satisfied

Filing History

11 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
6 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
3 January 2023Micro company accounts made up to 31 March 2022 (5 pages)
6 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
13 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
15 July 2021Confirmation statement made on 2 July 2021 with updates (4 pages)
9 July 2021Termination of appointment of Patricia Laurie as a director on 11 October 2020 (1 page)
9 July 2021Statement of company's objects (2 pages)
8 July 2021Memorandum and Articles of Association (15 pages)
8 July 2021Resolutions
  • RES13 ‐ Directors authority to deal with conflicts of interest 21/05/2021
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
8 July 2021Change of share class name or designation (2 pages)
8 July 2021Particulars of variation of rights attached to shares (2 pages)
7 July 2021Statement of capital following an allotment of shares on 18 June 2021
  • GBP 2,414
(4 pages)
17 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
2 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
2 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 31 March 2018 (4 pages)
2 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
2 January 2018Micro company accounts made up to 31 March 2017 (5 pages)
5 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2,404
(6 pages)
31 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2,404
(6 pages)
31 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2,404
(6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2,404
(6 pages)
18 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2,404
(6 pages)
18 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2,404
(6 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 2,404
(6 pages)
30 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 2,404
(6 pages)
30 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 2,404
(6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
23 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
23 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
15 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
15 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 August 2010Director's details changed for Kay Michelle Laurie on 7 July 2010 (2 pages)
26 August 2010Director's details changed for Kay Michelle Laurie on 7 July 2010 (2 pages)
26 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
26 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
26 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
26 August 2010Director's details changed for Martin Kerr Laurie on 7 July 2010 (2 pages)
26 August 2010Director's details changed for Mrs Patricia Laurie on 7 July 2010 (2 pages)
26 August 2010Director's details changed for Mrs Patricia Laurie on 7 July 2010 (2 pages)
26 August 2010Director's details changed for Martin Kerr Laurie on 7 July 2010 (2 pages)
26 August 2010Director's details changed for Mrs Patricia Laurie on 7 July 2010 (2 pages)
26 August 2010Director's details changed for Kay Michelle Laurie on 7 July 2010 (2 pages)
26 August 2010Director's details changed for Martin Kerr Laurie on 7 July 2010 (2 pages)
23 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 September 2009Return made up to 07/07/09; full list of members (4 pages)
19 September 2009Return made up to 07/07/09; full list of members (4 pages)
3 April 2009Return made up to 07/07/08; no change of members (5 pages)
3 April 2009Return made up to 07/07/08; no change of members (5 pages)
5 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 September 2007Return made up to 07/07/07; full list of members (7 pages)
20 September 2007Return made up to 07/07/07; full list of members (7 pages)
17 October 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
17 October 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
11 September 2006Return made up to 07/07/06; full list of members (7 pages)
11 September 2006Return made up to 07/07/06; full list of members (7 pages)
21 December 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
21 December 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
6 October 2005Return made up to 07/07/05; full list of members (3 pages)
6 October 2005Return made up to 07/07/05; full list of members (3 pages)
8 November 2004Director resigned (1 page)
8 November 2004Director resigned (1 page)
21 July 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
21 July 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
13 July 2004Return made up to 07/07/04; full list of members (8 pages)
13 July 2004Return made up to 07/07/04; full list of members (8 pages)
22 July 2003Return made up to 07/07/03; full list of members (8 pages)
22 July 2003Return made up to 07/07/03; full list of members (8 pages)
29 June 2003Total exemption full accounts made up to 31 March 2003 (14 pages)
29 June 2003Total exemption full accounts made up to 31 March 2003 (14 pages)
15 April 2003Declaration of satisfaction of mortgage/charge (1 page)
15 April 2003Declaration of satisfaction of mortgage/charge (1 page)
19 November 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
19 November 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
12 July 2002Return made up to 07/07/02; full list of members (8 pages)
12 July 2002Return made up to 07/07/02; full list of members (8 pages)
31 July 2001Total exemption full accounts made up to 31 March 2001 (13 pages)
31 July 2001Total exemption full accounts made up to 31 March 2001 (13 pages)
17 July 2001Return made up to 07/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 July 2001Return made up to 07/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 May 2001Particulars of mortgage/charge (4 pages)
31 May 2001Particulars of mortgage/charge (4 pages)
31 May 2001Particulars of mortgage/charge (4 pages)
31 May 2001Particulars of mortgage/charge (4 pages)
11 September 2000Full accounts made up to 31 March 2000 (13 pages)
11 September 2000Full accounts made up to 31 March 2000 (13 pages)
24 July 2000Return made up to 07/07/00; full list of members
  • 363(287) ‐ Registered office changed on 24/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 July 2000Return made up to 07/07/00; full list of members
  • 363(287) ‐ Registered office changed on 24/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 September 1999Full accounts made up to 31 March 1999 (14 pages)
23 September 1999Full accounts made up to 31 March 1999 (14 pages)
21 July 1999Return made up to 07/07/99; full list of members (6 pages)
21 July 1999Return made up to 07/07/99; full list of members (6 pages)
13 October 1998Full accounts made up to 31 March 1998 (13 pages)
13 October 1998Full accounts made up to 31 March 1998 (13 pages)
14 July 1998Return made up to 07/07/98; no change of members (4 pages)
14 July 1998Return made up to 07/07/98; no change of members (4 pages)
15 October 1997Full accounts made up to 31 March 1997 (14 pages)
15 October 1997Full accounts made up to 31 March 1997 (14 pages)
23 July 1997Return made up to 07/07/97; full list of members (6 pages)
23 July 1997Return made up to 07/07/97; full list of members (6 pages)
28 October 1996Full accounts made up to 31 March 1996 (11 pages)
28 October 1996Full accounts made up to 31 March 1996 (11 pages)
22 October 1996New secretary appointed (2 pages)
22 October 1996Secretary resigned (1 page)
22 October 1996Secretary resigned (1 page)
22 October 1996New secretary appointed (2 pages)
10 July 1996Return made up to 07/07/96; full list of members (6 pages)
10 July 1996Return made up to 07/07/96; full list of members (6 pages)
5 October 1995Full accounts made up to 31 March 1995 (13 pages)
5 October 1995Full accounts made up to 31 March 1995 (13 pages)
25 August 1995New director appointed (2 pages)
25 August 1995New director appointed (2 pages)