Company NameJH Laidler & Son Limited
DirectorsDawn Laidler and Henry Thomas Laidler
Company StatusLiquidation
Company Number04121960
CategoryPrivate Limited Company
Incorporation Date11 December 2000(23 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores

Directors

Director NameDawn Laidler
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazon View Hudsons Croft
Newton On The Moor
Morpeth
Northumberland
NE65 9JZ
Director NameHenry Thomas Laidler
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2000(same day as company formation)
RoleProduce Wholesaler
Country of ResidenceUnited Kingdom
Correspondence AddressHazon View Hudsons Croft
Newton On The Moor
Morpeth
Northumberland
NE65 9JZ
Secretary NameDawn Laidler
NationalityBritish
StatusCurrent
Appointed11 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazon View Hudsons Croft
Newton On The Moor
Morpeth
Northumberland
NE65 9JZ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed11 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Contact

Websitelaidlers.com
Telephone0191 2373073
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressC12 Marquis Court
Marquisway
Tvte
Gateshead
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Shareholders

6.7k at £1Joan Laidler
5.15%
Ordinary
61.7k at £1Dawn Laidler
47.43%
Ordinary
61.7k at £1Henry Thomas Laidler
47.43%
Ordinary

Financials

Year2014
Net Worth£1,519
Cash£54,001
Current Liabilities£740,028

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Next Accounts Due29 September 2020 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 September

Returns

Latest Return11 December 2019 (4 years, 4 months ago)
Next Return Due22 January 2021 (overdue)

Charges

19 March 2013Delivered on: 22 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
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: L/H units 2 & 3 north east fruit & vegetable market, team valley trading estate, gateshead. T/no TY438397 & TY497516. Together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. See image for full details.
Outstanding
27 January 2012Delivered on: 3 February 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets 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
3 January 2005Delivered on: 20 January 2005
Persons entitled: Lloyds Tsb 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
22 October 2004Delivered on: 26 October 2004
Satisfied on: 20 February 2010
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.
Fully Satisfied

Filing History

11 August 2023Liquidators' statement of receipts and payments to 3 June 2023 (23 pages)
25 July 2022Liquidators' statement of receipts and payments to 3 June 2022 (20 pages)
7 August 2021Liquidators' statement of receipts and payments to 3 June 2021 (22 pages)
14 August 2020Satisfaction of charge 4 in full (2 pages)
17 June 2020Registered office address changed from Double Row New Hartley Whitley Bay Tyne & Wear NE25 0PP to C12 Marquis Court Marquisway Tvte Gateshead NE11 0RU on 17 June 2020 (2 pages)
12 June 2020Appointment of a voluntary liquidator (3 pages)
12 June 2020Statement of affairs (9 pages)
12 June 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-06-04
(1 page)
3 January 2020Confirmation statement made on 11 December 2019 with no updates (3 pages)
14 January 2019Confirmation statement made on 11 December 2018 with no updates (3 pages)
15 November 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
15 November 2018Total exemption full accounts made up to 30 September 2018 (10 pages)
28 June 2018Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page)
11 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
11 December 2017Change of details for Henry Thomas Laidler as a person with significant control on 5 December 2017 (2 pages)
11 December 2017Change of details for Dawn Laidler as a person with significant control on 5 December 2017 (2 pages)
11 December 2017Change of details for Henry Thomas Laidler as a person with significant control on 5 December 2017 (2 pages)
11 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
11 December 2017Change of details for Dawn Laidler as a person with significant control on 5 December 2017 (2 pages)
30 January 2017Total exemption full accounts made up to 30 September 2016 (11 pages)
30 January 2017Total exemption full accounts made up to 30 September 2016 (11 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
23 December 2016Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
23 December 2016Confirmation statement made on 11 December 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 11 December 2016 with updates (6 pages)
23 December 2016Register(s) moved to registered inspection location C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
23 December 2016Register(s) moved to registered inspection location C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
21 December 2016Previous accounting period shortened from 31 March 2017 to 30 September 2016 (1 page)
21 December 2016Previous accounting period shortened from 31 March 2017 to 30 September 2016 (1 page)
21 December 2016Statement of capital following an allotment of shares on 30 September 2016
  • GBP 230,100
(3 pages)
21 December 2016Statement of capital following an allotment of shares on 30 September 2016
  • GBP 230,100
(3 pages)
21 March 2016Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
21 March 2016Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
5 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 130,100
(6 pages)
5 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 130,100
(6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
6 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 130,100
(6 pages)
6 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 130,100
(6 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (10 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (10 pages)
18 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 130,100
(6 pages)
18 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 130,100
(6 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 4 (10 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 4 (10 pages)
19 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (6 pages)
19 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (6 pages)
14 March 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
14 March 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
3 February 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
3 February 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
25 January 2012Statement of capital following an allotment of shares on 30 September 2011
  • GBP 130,100
(3 pages)
25 January 2012Statement of capital following an allotment of shares on 30 September 2011
  • GBP 130,100
(3 pages)
25 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (6 pages)
25 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (6 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
21 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (6 pages)
21 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (6 pages)
20 December 2010Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
20 December 2010Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
1 April 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
1 April 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
23 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
23 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
23 December 2009Register(s) moved to registered inspection location (1 page)
23 December 2009Director's details changed for Dawn Laidler on 23 December 2009 (2 pages)
23 December 2009Register inspection address has been changed (1 page)
23 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
23 December 2009Register(s) moved to registered inspection location (1 page)
23 December 2009Director's details changed for Henry Thomas Laidler on 23 December 2009 (2 pages)
23 December 2009Register inspection address has been changed (1 page)
23 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Dawn Laidler on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Henry Thomas Laidler on 23 December 2009 (2 pages)
21 July 2009Total exemption small company accounts made up to 30 September 2008 (9 pages)
21 July 2009Total exemption small company accounts made up to 30 September 2008 (9 pages)
8 May 2009Ad 10/03/09\gbp si 50000@1=50000\gbp ic 100/50100\ (2 pages)
8 May 2009Ad 10/03/09\gbp si 50000@1=50000\gbp ic 100/50100\ (2 pages)
22 December 2008Return made up to 11/12/08; full list of members (4 pages)
22 December 2008Return made up to 11/12/08; full list of members (4 pages)
15 February 2008Total exemption small company accounts made up to 30 September 2007 (9 pages)
15 February 2008Total exemption small company accounts made up to 30 September 2007 (9 pages)
4 January 2008Return made up to 11/12/07; full list of members (3 pages)
4 January 2008Return made up to 11/12/07; full list of members (3 pages)
27 July 2007Total exemption small company accounts made up to 30 September 2006 (9 pages)
27 July 2007Total exemption small company accounts made up to 30 September 2006 (9 pages)
1 June 2007Return made up to 11/12/06; full list of members (3 pages)
1 June 2007Return made up to 11/12/06; full list of members (3 pages)
13 October 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
13 October 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
10 January 2006Return made up to 11/12/05; full list of members (7 pages)
10 January 2006Return made up to 11/12/05; full list of members (7 pages)
3 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
3 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
20 January 2005Particulars of mortgage/charge (7 pages)
20 January 2005Particulars of mortgage/charge (7 pages)
10 January 2005Return made up to 11/12/04; full list of members (7 pages)
10 January 2005Return made up to 11/12/04; full list of members (7 pages)
26 October 2004Particulars of mortgage/charge (3 pages)
26 October 2004Particulars of mortgage/charge (3 pages)
28 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
28 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
6 February 2004Return made up to 11/12/03; full list of members (5 pages)
6 February 2004Return made up to 11/12/03; full list of members (5 pages)
15 May 2003Accounts for a small company made up to 30 September 2002 (7 pages)
15 May 2003Accounts for a small company made up to 30 September 2002 (7 pages)
4 February 2003Return made up to 11/12/02; full list of members (7 pages)
4 February 2003Return made up to 11/12/02; full list of members (7 pages)
24 July 2002Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page)
24 July 2002Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page)
17 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
17 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
8 January 2002Return made up to 11/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 January 2002Return made up to 11/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 2001Registered office changed on 18/06/01 from: 27 north ridge west head west monkseaton tyne & wear NE25 9XT (1 page)
18 June 2001Ad 04/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 June 2001Ad 04/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 June 2001Registered office changed on 18/06/01 from: 27 north ridge west head west monkseaton tyne & wear NE25 9XT (1 page)
19 December 2000New director appointed (2 pages)
19 December 2000Director resigned (1 page)
19 December 2000Secretary resigned (1 page)
19 December 2000New director appointed (2 pages)
19 December 2000New director appointed (2 pages)
19 December 2000Secretary resigned (1 page)
19 December 2000New secretary appointed (2 pages)
19 December 2000Registered office changed on 19/12/00 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
19 December 2000New secretary appointed (2 pages)
19 December 2000Director resigned (1 page)
19 December 2000Registered office changed on 19/12/00 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
19 December 2000New director appointed (2 pages)
11 December 2000Incorporation (18 pages)
11 December 2000Incorporation (18 pages)