Briestfield
Dewsbury
West Yorkshire
WF12 0PA
Secretary Name | Mr Dafydd Glyn Lawrie |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 September 2001(37 years, 10 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Area Manager |
Country of Residence | United Kongdom |
Correspondence Address | Wilson House Farm Briestfield Road Briestfield Dewsbury West Yorkshire WF12 0PA |
Director Name | Michael Howard Brower |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 December 1992) |
Role | Company Director |
Correspondence Address | 14 Well Road Hampstead London NW3 1LH |
Director Name | Phillip Kaye |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(27 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 12 46 Upper Grosvenor Street London W1X 9PG |
Director Name | Reginald Kaye |
---|---|
Date of Birth | October 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(27 years, 7 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 16 February 1992) |
Role | Company Director |
Correspondence Address | 10 Redington Road Hampstead London NW3 7RG |
Secretary Name | Mr John David Wittich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(27 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 10 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 41 St Georges Square London SW1V 3QN |
Director Name | Bruce William McLaren Johnston |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(29 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 October 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Douglas Road Blairgowrie Perthshire PH10 6TR Scotland |
Director Name | James Philip Godfrey Naylor |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(29 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 02 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Cublington Leighton Buzzard Beds LU7 0LQ |
Director Name | Mr John David Wittich |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(30 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 10 September 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 3 41 St Georges Square London SW1V 3QN |
Director Name | Mr Andrew Graham Guy |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1996(32 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 10 September 2001) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ailanthus 65 Wood Lane Highgate London N6 5UD |
Director Name | Ian Hendry |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(37 years, 10 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 July 2014) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Smith Street Balmain Sydney New South Wales 2041 |
Website | okdiners.com |
---|
Registered Address | First Floor, Merchant Exchange Waters Green Macclesfield SK11 6JX |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 40 other UK companies use this postal address |
300k at £1 | Lawrie & Daughters Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £844,385 |
Cash | £486,589 |
Current Liabilities | £727,647 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
14 May 2021 | Delivered on: 17 May 2021 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
18 September 2014 | Delivered on: 22 September 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
31 July 2014 | Delivered on: 8 August 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
1 October 1970 | Delivered on: 8 October 1970 Satisfied on: 11 December 2002 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 177 high st, sutton, surrey.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 August 1968 | Delivered on: 28 August 1968 Satisfied on: 30 July 2014 Persons entitled: Wimbledon & South West Finance Co LTD Classification: Charge Secured details: £5,000. Particulars: 156 upbridge road west ealing, W13. Fully Satisfied |
4 December 1967 | Delivered on: 6 December 1967 Satisfied on: 11 December 2002 Persons entitled: Alderman Securities Limited Classification: Mortgage Secured details: For securing the monies due from the company to the chargee under an agreement dated 27/07/67. Particulars: 177 high street, sutton floating charge on undertaking and remainder of property and assets present and future including uncalled capital goodwill of business under the name of "the nest egg" at these premises life policy of assignment on alfonso adolis with the legal and general assurance society. Fully Satisfied |
18 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
3 August 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
18 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
17 June 2019 | Registered office address changed from Silkhouse Park Green Macclesfield Cheshire SK11 7QW to Silk House Park Green Macclesfield Cheshire SK11 7QW on 17 June 2019 (1 page) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
2 July 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
19 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
5 June 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
5 June 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
20 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Director's details changed for Dafydd Glyn Lawrie Poole on 16 June 2016 (2 pages) |
20 June 2016 | Secretary's details changed for Dafydd Glyn Lawrie Poole on 16 June 2016 (1 page) |
20 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Director's details changed for Dafydd Glyn Lawrie Poole on 16 June 2016 (2 pages) |
20 June 2016 | Secretary's details changed for Dafydd Glyn Lawrie Poole on 16 June 2016 (1 page) |
11 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
16 October 2014 | Director's details changed for Dafydd Glyn Lawrie Poole on 9 October 2014 (2 pages) |
16 October 2014 | Director's details changed for Dafydd Glyn Lawrie Poole on 9 October 2014 (2 pages) |
16 October 2014 | Secretary's details changed for Dafydd Glyn Lawrie Poole on 9 October 2014 (1 page) |
16 October 2014 | Secretary's details changed for Dafydd Glyn Lawrie Poole on 9 October 2014 (1 page) |
16 October 2014 | Director's details changed for Dafydd Glyn Lawrie Poole on 9 October 2014 (2 pages) |
16 October 2014 | Secretary's details changed for Dafydd Glyn Lawrie Poole on 9 October 2014 (1 page) |
22 September 2014 | Registration of charge 007818270005, created on 18 September 2014 (4 pages) |
22 September 2014 | Registration of charge 007818270005, created on 18 September 2014 (4 pages) |
3 September 2014 | Termination of appointment of Ian Hendry as a director on 31 July 2014 (1 page) |
3 September 2014 | Termination of appointment of Ian Hendry as a director on 31 July 2014 (1 page) |
8 August 2014 | Registration of charge 007818270004, created on 31 July 2014 (9 pages) |
8 August 2014 | Registration of charge 007818270004, created on 31 July 2014 (9 pages) |
30 July 2014 | Satisfaction of charge 2 in full (1 page) |
30 July 2014 | Satisfaction of charge 2 in full (1 page) |
17 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
28 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
18 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 August 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
11 January 2011 | Statement of capital on 11 January 2011
|
11 January 2011 | Statement of capital on 11 January 2011
|
23 December 2010 | Resolutions
|
23 December 2010 | Solvency statement dated 29/11/10 (1 page) |
23 December 2010 | Resolutions
|
23 December 2010 | Statement by directors (1 page) |
23 December 2010 | Statement by directors (1 page) |
23 December 2010 | Solvency statement dated 29/11/10 (1 page) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
23 July 2010 | Director's details changed for Dafydd Glyn Lawrie Poole on 1 January 2010 (2 pages) |
23 July 2010 | Director's details changed for Dafydd Glyn Lawrie Poole on 1 January 2010 (2 pages) |
23 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Director's details changed for Ian Hendry on 1 January 2010 (2 pages) |
23 July 2010 | Director's details changed for Dafydd Glyn Lawrie Poole on 1 January 2010 (2 pages) |
23 July 2010 | Director's details changed for Ian Hendry on 1 January 2010 (2 pages) |
23 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Director's details changed for Ian Hendry on 1 January 2010 (2 pages) |
30 June 2009 | Return made up to 16/06/09; full list of members (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
30 June 2009 | Return made up to 16/06/09; full list of members (4 pages) |
29 June 2009 | Director's change of particulars / ian hendry / 01/01/2009 (1 page) |
29 June 2009 | Director's change of particulars / ian hendry / 01/01/2009 (1 page) |
3 November 2008 | Resolutions
|
3 November 2008 | Resolutions
|
3 November 2008 | Statement by directors (4 pages) |
3 November 2008 | Solvency statement dated 28/10/08 (1 page) |
3 November 2008 | Memorandum of capital 03/11/08 (1 page) |
3 November 2008 | Memorandum of capital 03/11/08 (1 page) |
3 November 2008 | Solvency statement dated 28/10/08 (1 page) |
3 November 2008 | Statement by directors (4 pages) |
9 October 2008 | Return made up to 16/06/08; full list of members (4 pages) |
9 October 2008 | Return made up to 16/06/08; full list of members (4 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
8 April 2008 | Gbp ic 5341137/4272910\11/03/08\gbp sr 1068227@1=1068227\ (1 page) |
8 April 2008 | Gbp ic 5341137/4272910\11/03/08\gbp sr 1068227@1=1068227\ (1 page) |
5 February 2008 | Resolutions
|
5 February 2008 | Resolutions
|
5 February 2008 | Resolutions
|
5 February 2008 | Memorandum and Articles of Association (4 pages) |
5 February 2008 | Memorandum and Articles of Association (4 pages) |
5 February 2008 | Declaration of shares redemption:auditor's report (4 pages) |
5 February 2008 | Declaration of shares redemption:auditor's report (4 pages) |
5 February 2008 | Resolutions
|
26 July 2007 | Return made up to 16/06/07; no change of members (7 pages) |
26 July 2007 | Return made up to 16/06/07; no change of members (7 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
27 July 2006 | Return made up to 16/06/06; full list of members
|
27 July 2006 | Return made up to 16/06/06; full list of members
|
31 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
15 July 2005 | Return made up to 16/06/05; full list of members (7 pages) |
15 July 2005 | Return made up to 16/06/05; full list of members (7 pages) |
29 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
29 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
17 August 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
17 August 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
28 June 2004 | Return made up to 16/06/04; full list of members (7 pages) |
28 June 2004 | Return made up to 16/06/04; full list of members (7 pages) |
28 June 2003 | Return made up to 22/06/03; full list of members (7 pages) |
28 June 2003 | Return made up to 22/06/03; full list of members (7 pages) |
1 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
1 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
11 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
1 November 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
22 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
22 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
22 July 2002 | Return made up to 22/06/02; full list of members
|
22 July 2002 | Return made up to 22/06/02; full list of members
|
21 September 2001 | New director appointed (2 pages) |
21 September 2001 | Secretary resigned;director resigned (1 page) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | New secretary appointed;new director appointed (2 pages) |
21 September 2001 | New secretary appointed;new director appointed (2 pages) |
21 September 2001 | New director appointed (2 pages) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | Secretary resigned;director resigned (1 page) |
17 September 2001 | Registered office changed on 17/09/01 from: 56/62 wilton road london SW1V 1DE (1 page) |
17 September 2001 | Registered office changed on 17/09/01 from: 56/62 wilton road london SW1V 1DE (1 page) |
12 September 2001 | Nc inc already adjusted 06/09/01 (1 page) |
12 September 2001 | Resolutions
|
12 September 2001 | Nc inc already adjusted 06/09/01 (1 page) |
12 September 2001 | Ad 06/09/01--------- £ si 5341135@1=5341135 £ ic 2/5341137 (2 pages) |
12 September 2001 | Resolutions
|
12 September 2001 | Ad 06/09/01--------- £ si 5341135@1=5341135 £ ic 2/5341137 (2 pages) |
25 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
25 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
10 July 2001 | Return made up to 22/06/01; full list of members (6 pages) |
10 July 2001 | Return made up to 22/06/01; full list of members (6 pages) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | Director resigned (1 page) |
2 November 2000 | Full accounts made up to 2 January 2000 (12 pages) |
2 November 2000 | Full accounts made up to 2 January 2000 (12 pages) |
2 November 2000 | Full accounts made up to 2 January 2000 (12 pages) |
1 August 2000 | Return made up to 22/06/00; full list of members (7 pages) |
1 August 2000 | Return made up to 22/06/00; full list of members (7 pages) |
2 November 1999 | Full accounts made up to 3 January 1999 (13 pages) |
2 November 1999 | Full accounts made up to 3 January 1999 (13 pages) |
2 November 1999 | Full accounts made up to 3 January 1999 (13 pages) |
21 July 1999 | Return made up to 22/06/99; no change of members
|
21 July 1999 | Return made up to 22/06/99; no change of members
|
30 October 1998 | Full accounts made up to 28 December 1997 (12 pages) |
30 October 1998 | Full accounts made up to 28 December 1997 (12 pages) |
3 November 1997 | Full accounts made up to 29 December 1996 (13 pages) |
3 November 1997 | Full accounts made up to 29 December 1996 (13 pages) |
23 July 1997 | Return made up to 22/06/97; no change of members (7 pages) |
23 July 1997 | Return made up to 22/06/97; no change of members (7 pages) |
22 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
22 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
6 September 1996 | New director appointed (2 pages) |
6 September 1996 | New director appointed (2 pages) |
19 September 1995 | Full accounts made up to 1 January 1995 (8 pages) |
19 September 1995 | Full accounts made up to 1 January 1995 (8 pages) |
19 September 1995 | Full accounts made up to 1 January 1995 (8 pages) |
20 July 1995 | Return made up to 22/06/95; full list of members
|
20 July 1995 | Return made up to 22/06/95; full list of members
|
23 February 1995 | Company name changed roadside diners LIMITED\certificate issued on 24/02/95 (2 pages) |
23 February 1995 | Company name changed roadside diners LIMITED\certificate issued on 24/02/95 (2 pages) |
20 June 1994 | Company name changed\certificate issued on 20/06/94 (2 pages) |
20 June 1994 | Company name changed\certificate issued on 20/06/94 (2 pages) |
21 November 1963 | Incorporation (11 pages) |
21 November 1963 | Incorporation (11 pages) |