Company NameL.H. (Quarry Plant) Limited
DirectorsJohn Clifford Laverick and Robert John Yorke
Company StatusActive
Company Number01515326
CategoryPrivate Limited Company
Incorporation Date2 September 1980(43 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2952Manufacture machines for mining, quarry etc.
SIC 28921Manufacture of machinery for mining

Directors

Director NameMr John Clifford Laverick
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(37 years, 2 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Newark Avenue
Etherley Dene
Bishop Auckland
DL14 0RH
Director NameMr Robert John Yorke
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(37 years, 2 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Northumberland Avenue
Bishop Auckland
DL14 6NP
Director NameBarbara Caswell
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(10 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 04 November 1996)
RoleCompany Director
Correspondence Address111 Guisborough Road
Nunthorpe
Middlesbrough
Cleveland
TS7 0JD
Director NameLawrence Herbert Caswell
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(10 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 September 1994)
RoleManaging Director
Correspondence Address111 Guisborough Road
Nunthorpe
Middlesbrough
Cleveland
TS7 0JD
Director NameMr John Philip Caswell
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(10 years, 9 months after company formation)
Appointment Duration26 years, 5 months (resigned 01 November 2017)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Ayton Firs
Easby Lane
Great Ayton
Cleveland
TS9 6JB
Director NameMr Nicholas Caswell
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(10 years, 9 months after company formation)
Appointment Duration26 years, 5 months (resigned 01 November 2017)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Ashville Avenue
Eaglescliffe
Stockton On Tees
Cleveland
TS16 9AX
Secretary NameJohn Philip Caswell
NationalityBritish
StatusResigned
Appointed05 June 1991(10 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 1994)
RoleCompany Director
Correspondence AddressSunnyside Cottage 118 High Street
Great Broughton
Middlesbrough
Cleveland
TS9 7HA
Secretary NameMr John Philip Caswell
NationalityBritish
StatusResigned
Appointed01 September 1994(14 years after company formation)
Appointment Duration23 years, 2 months (resigned 01 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Ayton Firs
Easby Lane
Great Ayton
Cleveland
TS9 6JB
Director NameMr David Eric Green
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2006(25 years, 10 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Wolsingham Drive
Thornaby
Cleveland
TS17 9EQ

Contact

Websitelhgroup.co.uk
Telephone01642 769735
Telephone regionMiddlesbrough

Location

Registered AddressUnit 2 Longfield Road
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6XB
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishDene Valley
WardShildon and Dene Valley
Built Up AreaBishop Auckland
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1John Philip Caswell
44.35%
Ordinary
51 at £1Nicholas Caswell
44.35%
Ordinary
12 at £1David Eric Green
10.43%
Ordinary
1 at £1John Philip Caswell & Nicolas Caswell
0.87%
Ordinary

Financials

Year2014
Net Worth£562,836
Cash£40,309
Current Liabilities£1,384,746

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return18 September 2023 (6 months, 1 week ago)
Next Return Due2 October 2024 (6 months, 1 week from now)

Charges

31 October 2017Delivered on: 11 November 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
30 October 2017Delivered on: 1 November 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
2 July 1997Delivered on: 11 July 1997
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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
27 February 2001Delivered on: 28 February 2001
Satisfied on: 13 March 2009
Persons entitled: Lawrence Herbert Caswell

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge the whole of the company's undertaking and all its property and assets whatsoever and wheresoever present and future. See the mortgage charge document for full details.
Fully Satisfied
20 October 1992Delivered on: 26 October 1992
Satisfied on: 13 March 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: See form 395 ref M505C. 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
6 June 1986Delivered on: 13 June 1986
Satisfied on: 13 March 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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

Filing History

12 December 2017Appointment of Mr Robert John Yorke as a director on 1 November 2017 (2 pages)
12 December 2017Termination of appointment of John Philip Caswell as a secretary on 1 November 2017 (1 page)
12 December 2017Termination of appointment of David Eric Green as a director on 1 November 2017 (1 page)
12 December 2017Appointment of Mr John Clifford Laverick as a director on 1 November 2017 (2 pages)
12 December 2017Termination of appointment of Nicholas Caswell as a director on 1 November 2017 (1 page)
12 December 2017Termination of appointment of John Philip Caswell as a director on 1 November 2017 (1 page)
12 December 2017Registered office address changed from Earlsway Teesside Industrial Estate Thornaby on Tees Cleveland TS17 9JU to Unit 2 Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB on 12 December 2017 (1 page)
29 November 2017Notification of Teescraft Engineering Limited as a person with significant control on 1 November 2017 (2 pages)
28 November 2017Cessation of John Philip Caswell as a person with significant control on 1 November 2017 (1 page)
28 November 2017Cessation of Nicholas Caswell as a person with significant control on 1 November 2017 (1 page)
16 November 2017Resolutions
  • RES13 ‐ Deleting all provisions by virtue of section 28 of the companies act 2006 to be treated as provisions of the company's articles of association. 01/11/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
15 November 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (3 pages)
15 November 2017Statement of company's objects (2 pages)
11 November 2017Registration of charge 015153260006, created on 31 October 2017 (42 pages)
1 November 2017Registration of charge 015153260005, created on 30 October 2017 (30 pages)
31 October 2017Satisfaction of charge 3 in full (4 pages)
11 September 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
25 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 August 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
25 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 115
(7 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 115
(6 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 115
(6 pages)
14 August 2013Annual return made up to 8 August 2013 with a full list of shareholders (6 pages)
14 August 2013Annual return made up to 8 August 2013 with a full list of shareholders (6 pages)
10 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
10 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
7 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
8 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
17 August 2010Secretary's details changed for John Philip Caswell on 17 August 2010 (1 page)
17 August 2010Director's details changed for Mr John Philip Caswell on 17 August 2010 (2 pages)
17 August 2010Director's details changed for David Eric Green on 17 August 2010 (2 pages)
17 August 2010Director's details changed for Nicholas Caswell on 17 August 2010 (2 pages)
17 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (6 pages)
23 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
15 October 2009Annual return made up to 29 August 2009 with a full list of shareholders (4 pages)
26 June 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
17 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
17 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
24 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
23 September 2008Return made up to 29/08/08; full list of members (4 pages)
8 October 2007Return made up to 29/08/07; full list of members (3 pages)
28 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
26 October 2006Return made up to 29/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 September 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
5 September 2006Ad 12/07/06--------- £ si 15@1=15 £ ic 100/115 (2 pages)
27 July 2006New director appointed (2 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 October 2005Return made up to 29/08/05; full list of members (8 pages)
29 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 September 2004Return made up to 29/08/04; full list of members (8 pages)
8 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
8 September 2003Return made up to 29/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
8 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
27 September 2002Return made up to 29/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
26 October 2001Return made up to 29/08/01; full list of members (7 pages)
27 July 2001Accounts for a small company made up to 31 March 2001 (7 pages)
28 February 2001Particulars of mortgage/charge (4 pages)
31 August 2000Return made up to 29/08/00; full list of members (7 pages)
17 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
20 September 1999Return made up to 01/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
28 September 1998Return made up to 01/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
17 September 1997Return made up to 01/09/97; full list of members (6 pages)
29 July 1997Full accounts made up to 31 March 1997 (8 pages)
11 July 1997Particulars of mortgage/charge (3 pages)
27 December 1996Full accounts made up to 31 March 1996 (8 pages)
18 November 1996Director resigned (1 page)
28 August 1996Return made up to 01/09/96; no change of members (4 pages)
24 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
15 September 1995Return made up to 01/09/95; no change of members (4 pages)