Birkenhead
Merseyside
CH41 1EP
Wales
Director Name | Mr William Harold Ravenna |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 July 2014(59 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 Woodside Business Park Birkenhead Merseyside CH41 1EP Wales |
Director Name | Mr David James Dawson |
---|---|
Date of Birth | April 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(36 years, 6 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 04 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Capesthorne Road Christleton Chester CH3 7GA Wales |
Director Name | Mrs Joan Dawson |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(36 years, 6 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 04 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Capesthorne Road Christleton Chester CH3 7GA Wales |
Secretary Name | Mr David James Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(36 years, 6 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 19 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Capesthorne Road Christleton Chester CH3 7GA Wales |
Director Name | Richard James Dawson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(42 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 March 2000) |
Role | Managing Director |
Correspondence Address | 85 West Quay Liverpool Merseyside L3 4BW |
Secretary Name | John McKaigue |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(49 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 04 July 2014) |
Role | General Manager |
Correspondence Address | 58 Mount Road Wallasey Merseyside CH45 0NB Wales |
Website | lexicraft.co.uk |
---|
Registered Address | 2 Bromborough Pool Business Park Price's Way Wirral Merseyside CH62 4LP Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
475k at £0.1 | Trinyield LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £941,232 |
Cash | £44,617 |
Current Liabilities | £697,118 |
Latest Accounts | 31 December 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 days from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 30 November 2022 (10 months ago) |
---|---|
Next Return Due | 14 December 2023 (2 months, 2 weeks from now) |
7 April 2004 | Delivered on: 24 April 2004 Satisfied on: 4 July 2012 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. Particulars: 48/50 cleveland street birkenhead. Fully Satisfied |
---|---|
16 April 2004 | Delivered on: 19 April 2004 Satisfied on: 19 October 2012 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge 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 |
5 April 2004 | Delivered on: 7 April 2004 Satisfied on: 4 July 2012 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
11 October 1991 | Delivered on: 26 October 1991 Satisfied on: 24 March 2006 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 48/50 cleveland street,birkenhead, merseyside merseyside - wirral including all fixtures and fittings plant and machinery floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 September 1991 | Delivered on: 18 September 1991 Satisfied on: 24 March 2006 Persons entitled: Yorkshire 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. Fully Satisfied |
13 September 1991 | Delivered on: 18 September 1991 Satisfied on: 24 March 2006 Persons entitled: Yorkshire 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. Fully Satisfied |
11 October 1989 | Delivered on: 18 October 1989 Satisfied on: 19 May 1992 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as 48/50 cleveland street birkenhead title no ch 22591 together with all building and fixtures thereon assignment of goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 July 1987 | Delivered on: 31 July 1987 Satisfied on: 19 May 1992 Persons entitled: Chartered Trust PLC. Classification: Legal charge Secured details: £32,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that leasehold property situate at and known as 48 and 50 cleveland street birkenhead merseyside title no. Dh. 22591. Fully Satisfied |
22 May 2008 | Delivered on: 5 June 2008 Satisfied on: 19 October 2012 Persons entitled: 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: 48-50 cleveland street, birkenhead, wirral, merseyside by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
17 October 1986 | Delivered on: 20 October 1986 Satisfied on: 19 May 1992 Persons entitled: Lloyds 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. Fully Satisfied |
4 February 2013 | Delivered on: 5 February 2013 Persons entitled: Hsbc Bank PLC Classification: Legal assignment of contract monies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Outstanding |
27 July 2012 | Delivered on: 31 July 2012 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Floating charge (all assets) 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: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Outstanding |
27 July 2012 | Delivered on: 31 July 2012 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on purchased debts which fail to vest 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: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
25 November 2011 | Delivered on: 28 November 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the east side of lord street birkenhead t/nos MS556463 and MS555412 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
17 November 2011 | Delivered on: 18 November 2011 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
---|---|
17 October 2017 | Registered office address changed from Unit 32 Woodside Business Park Birkenhead Merseyside CH41 1EL to 2 Bromborough Pool Business Park Price's Way Wirral Merseyside CH62 4LP on 17 October 2017 (1 page) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
1 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
25 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
14 October 2014 | Termination of appointment of Joan Dawson as a director on 4 July 2014 (1 page) |
14 October 2014 | Termination of appointment of John Mckaigue as a secretary on 4 July 2014 (1 page) |
14 October 2014 | Termination of appointment of David James Dawson as a director on 4 July 2014 (1 page) |
14 October 2014 | Termination of appointment of David James Dawson as a director on 4 July 2014 (1 page) |
14 October 2014 | Termination of appointment of Joan Dawson as a director on 4 July 2014 (1 page) |
14 October 2014 | Termination of appointment of John Mckaigue as a secretary on 4 July 2014 (1 page) |
9 October 2014 | Appointment of Mrs Marta Nino-Marcos as a director on 4 July 2014 (2 pages) |
9 October 2014 | Appointment of Mrs Marta Nino-Marcos as a director on 4 July 2014 (2 pages) |
9 October 2014 | Appointment of Mr William Harold Ravenna as a director on 4 July 2014 (2 pages) |
9 October 2014 | Appointment of Mr William Harold Ravenna as a director on 4 July 2014 (2 pages) |
28 August 2014 | Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
25 July 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
21 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-21
|
26 July 2013 | Total exemption small company accounts made up to 30 November 2012 (9 pages) |
5 February 2013 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
22 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
24 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (5 pages) |
31 July 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
31 July 2012 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
19 July 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
6 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
6 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
24 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
28 November 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
18 November 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
23 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
22 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for Mrs Joan Dawson on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr David James Dawson on 22 December 2009 (2 pages) |
16 September 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
30 January 2009 | Return made up to 30/11/08; full list of members (3 pages) |
16 October 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
27 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
23 September 2007 | Total exemption small company accounts made up to 30 November 2006 (9 pages) |
15 December 2006 | Return made up to 30/11/06; full list of members (7 pages) |
29 November 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
30 October 2006 | Registered office changed on 30/10/06 from: unit 70 woodside business park birkenhead merseyside CH41 1EL (1 page) |
24 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2006 | Return made up to 30/11/05; full list of members (7 pages) |
14 December 2005 | Total exemption small company accounts made up to 30 November 2004 (8 pages) |
23 December 2004 | Accounts for a small company made up to 30 November 2003 (8 pages) |
7 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
7 December 2004 | Secretary resigned (1 page) |
3 August 2004 | Resolutions
|
24 April 2004 | Particulars of mortgage/charge (3 pages) |
19 April 2004 | Particulars of mortgage/charge (5 pages) |
7 April 2004 | Particulars of mortgage/charge (3 pages) |
16 February 2004 | New secretary appointed (2 pages) |
26 January 2004 | Return made up to 08/12/03; full list of members
|
23 December 2003 | Auditor's resignation (1 page) |
18 November 2003 | Accounting reference date extended from 31/05/03 to 30/11/03 (1 page) |
5 April 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
30 December 2002 | Return made up to 08/12/02; full list of members (7 pages) |
29 April 2002 | Full accounts made up to 31 May 2001 (15 pages) |
12 December 2001 | Return made up to 08/12/01; full list of members (6 pages) |
3 April 2001 | Full accounts made up to 31 May 2000 (14 pages) |
21 December 2000 | Return made up to 08/12/00; full list of members
|
12 April 2000 | Director resigned (1 page) |
17 January 2000 | Full accounts made up to 31 May 1999 (14 pages) |
9 December 1999 | Return made up to 08/12/99; full list of members
|
5 March 1999 | Full accounts made up to 31 May 1998 (15 pages) |
13 January 1999 | Return made up to 08/12/98; full list of members (6 pages) |
24 March 1998 | Full accounts made up to 31 May 1997 (15 pages) |
19 December 1997 | Return made up to 08/12/97; no change of members (4 pages) |
21 January 1997 | Full accounts made up to 1 June 1996 (15 pages) |
21 January 1997 | Return made up to 08/12/96; no change of members (4 pages) |
21 January 1997 | Full accounts made up to 1 June 1996 (15 pages) |
2 January 1997 | Director's particulars changed (1 page) |
1 October 1996 | New director appointed (2 pages) |
4 February 1996 | Full accounts made up to 27 May 1995 (14 pages) |
5 January 1996 | Return made up to 08/12/95; full list of members
|
11 August 1954 | Incorporation (12 pages) |