Northumberland
NE42 6PL
Director Name | Mr Ryan Michael Molloy |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2023(20 years, 5 months after company formation) |
Appointment Duration | 7 months |
Role | Environmental Director |
Country of Residence | United Kingdom |
Correspondence Address | Princess Way Low Prudhoe Northumberland NE42 6PL |
Director Name | Mrs Helen Margaret Hillary |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2023(20 years, 5 months after company formation) |
Appointment Duration | 7 months |
Role | Group Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Princess Way Low Prudhoe Northumberland NE42 6PL |
Secretary Name | Ms Helen Margaret Hillary |
---|---|
Status | Current |
Appointed | 29 September 2023(20 years, 5 months after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Correspondence Address | Princess Way Low Prudhoe Northumberland NE42 6PL |
Director Name | Mr Norman John Harrison |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(5 months, 1 week after company formation) |
Appointment Duration | 19 years, 11 months (resigned 29 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Inglewood Penrith Cumbria CA11 8RZ |
Secretary Name | David Leonard Cresswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 January 2006) |
Role | Company Director |
Correspondence Address | Creston Mount Garth Heads Road Appleby In Westmorland Cumbria CA16 6TR |
Secretary Name | Patricia Hayhoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2006(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 September 2011) |
Role | Company Director |
Correspondence Address | 187 Green Lane Carlisle Cumbria CA2 7QW |
Secretary Name | Jeremy Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 July 2015) |
Role | Company Director |
Correspondence Address | Unit 5a Wavell Drive Rosehill Industrial Estate Carlisle Cumbria CA1 2ST |
Director Name | Jeremy Mark Gregson Hall |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2014(11 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 02 September 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flusco Offices Flusco Penrith Cumbria CA11 0JA |
Director Name | Mr Michael Alexander Guy Bareham |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 May 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 5a Wavell Drive Rosehill Industrial Estate Carlisle Cumbria CA1 2ST |
Director Name | Marshall Charles Riddell |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 February 2020) |
Role | Valuer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5a Wavell Drive Rosehill Industrial Estate Carlisle Cumbria CA1 2ST |
Director Name | Mr Andrew John Chant |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(12 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 29 September 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 5a Wavell Drive Rosehill Industrial Estate Carlisle Cumbria CA1 2ST |
Secretary Name | Andrew John Chant |
---|---|
Status | Resigned |
Appointed | 31 July 2015(12 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 05 May 2021) |
Role | Company Director |
Correspondence Address | Unit 5a Wavell Drive Rosehill Industrial Estate Carlisle Cumbria CA1 2ST |
Director Name | Mr Ian Wood |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2020(17 years after company formation) |
Appointment Duration | 1 year (resigned 14 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Netherton Talkin Brampton Cumbria CA8 1LR |
Director Name | Mr Roy Ian Lawson Dexter |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2021(18 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5a Wavell Drive Rosehill Industrial Estate Carlisle Cumbria CA1 2ST |
Secretary Name | Mr Roy Ian Lawson Dexter |
---|---|
Status | Resigned |
Appointed | 05 May 2021(18 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 September 2023) |
Role | Company Director |
Correspondence Address | Unit 5a Wavell Drive Rosehill Industrial Estate Carlisle Cumbria CA1 2ST |
Director Name | Prima Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2003(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2003(same day as company formation) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Website | www.lakelandminerals.com |
---|
Registered Address | Princess Way Low Prudhoe Northumberland NE42 6PL |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Prudhoe |
Ward | Prudhoe North |
Built Up Area | Prudhoe |
Address Matches | 5 other UK companies use this postal address |
1000 at £1 | Norman John Harrison 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £295,052 |
Cash | £37,388 |
Current Liabilities | £168,996 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 6 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (3 weeks from now) |
15 August 2003 | Delivered on: 19 August 2003 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. Outstanding |
---|
2 September 2023 | Termination of appointment of Jeremy Mark Gregson Hall as a director on 2 September 2023 (1 page) |
---|---|
10 May 2023 | Confirmation statement made on 6 May 2023 with no updates (3 pages) |
31 March 2023 | Satisfaction of charge 1 in full (1 page) |
16 January 2023 | All of the property or undertaking has been released from charge 1 (2 pages) |
15 December 2022 | Accounts for a small company made up to 31 March 2022 (17 pages) |
9 May 2022 | Confirmation statement made on 6 May 2022 with no updates (3 pages) |
5 January 2022 | Accounts for a small company made up to 31 March 2021 (17 pages) |
27 May 2021 | Termination of appointment of Ian Wood as a director on 14 May 2021 (1 page) |
13 May 2021 | Confirmation statement made on 6 May 2021 with no updates (3 pages) |
13 May 2021 | Appointment of Mr Roy Ian Lawson Dexter as a director on 5 May 2021 (2 pages) |
13 May 2021 | Termination of appointment of Andrew John Chant as a secretary on 5 May 2021 (1 page) |
13 May 2021 | Appointment of Mr Roy Ian Lawson Dexter as a secretary on 5 May 2021 (2 pages) |
5 November 2020 | Accounts for a small company made up to 31 March 2020 (16 pages) |
18 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
18 May 2020 | Appointment of Mr Ian Wood as a director on 13 May 2020 (2 pages) |
21 February 2020 | Termination of appointment of Marshall Charles Riddell as a director on 19 February 2020 (1 page) |
26 July 2019 | Full accounts made up to 31 March 2019 (17 pages) |
30 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
22 August 2018 | Full accounts made up to 31 March 2018 (16 pages) |
5 July 2018 | Termination of appointment of Michael Alexander Guy Bareham as a director on 31 May 2018 (1 page) |
5 July 2018 | Termination of appointment of Michael Alexander Guy Bareham as a director on 31 May 2018 (1 page) |
11 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
4 August 2017 | Full accounts made up to 31 March 2017 (16 pages) |
4 August 2017 | Full accounts made up to 31 March 2017 (16 pages) |
9 May 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
17 November 2016 | Accounts for a small company made up to 31 March 2016 (8 pages) |
17 November 2016 | Accounts for a small company made up to 31 March 2016 (8 pages) |
18 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
3 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
3 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
29 September 2015 | Appointment of Andrew John Chant as a secretary on 31 July 2015 (3 pages) |
29 September 2015 | Termination of appointment of Jeremy Hall as a secretary on 31 July 2015 (2 pages) |
29 September 2015 | Appointment of Marshall Charles Riddell as a director on 31 July 2015 (3 pages) |
29 September 2015 | Appointment of Andrew John Chant as a secretary on 31 July 2015 (3 pages) |
29 September 2015 | Change of share class name or designation (2 pages) |
29 September 2015 | Appointment of Andrew John Chant as a director on 31 July 2015 (3 pages) |
29 September 2015 | Termination of appointment of Jeremy Hall as a secretary on 31 July 2015 (2 pages) |
29 September 2015 | Appointment of Andrew John Chant as a director on 31 July 2015 (3 pages) |
29 September 2015 | Change of share class name or designation (2 pages) |
29 September 2015 | Registered office address changed from Fairview House Victoria Place Carlisle Cumbria CA1 1HP to Unit 5a Wavell Drive Rosehill Industrial Estate Carlisle Cumbria CA1 2st on 29 September 2015 (2 pages) |
29 September 2015 | Registered office address changed from Fairview House Victoria Place Carlisle Cumbria CA1 1HP to Unit 5a Wavell Drive Rosehill Industrial Estate Carlisle Cumbria CA1 2st on 29 September 2015 (2 pages) |
29 September 2015 | Appointment of Marshall Charles Riddell as a director on 31 July 2015 (3 pages) |
29 September 2015 | Appointment of Mr Michael Alexander Guy Bareham as a director on 31 July 2015 (3 pages) |
29 September 2015 | Appointment of Mr Michael Alexander Guy Bareham as a director on 31 July 2015 (3 pages) |
23 September 2015 | Particulars of variation of rights attached to shares (2 pages) |
23 September 2015 | Particulars of variation of rights attached to shares (2 pages) |
22 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
12 January 2015 | Appointment of Jeremy Mark Gregson Hall as a director on 1 November 2014 (3 pages) |
12 January 2015 | Appointment of Jeremy Mark Gregson Hall as a director on 1 November 2014 (3 pages) |
12 January 2015 | Appointment of Jeremy Mark Gregson Hall as a director on 1 November 2014 (3 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 July 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
27 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders
|
27 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders
|
27 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders
|
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
16 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
19 December 2011 | Termination of appointment of Patricia Hayhoe as a secretary (2 pages) |
19 December 2011 | Appointment of Jeremy Hall as a secretary (3 pages) |
19 December 2011 | Appointment of Jeremy Hall as a secretary (3 pages) |
19 December 2011 | Termination of appointment of Patricia Hayhoe as a secretary (2 pages) |
26 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
24 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 May 2009 | Return made up to 06/05/09; full list of members (3 pages) |
20 May 2009 | Return made up to 06/05/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
6 June 2008 | Registered office changed on 06/06/2008 from 15 victoria place carlisle cumbria CA1 1EW (1 page) |
6 June 2008 | Registered office changed on 06/06/2008 from 15 victoria place carlisle cumbria CA1 1EW (1 page) |
22 May 2008 | Return made up to 06/05/08; full list of members (3 pages) |
22 May 2008 | Return made up to 06/05/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 May 2007 | Return made up to 06/05/07; full list of members (2 pages) |
22 May 2007 | Return made up to 06/05/07; full list of members (2 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
31 May 2006 | Return made up to 06/05/06; full list of members (2 pages) |
31 May 2006 | Return made up to 06/05/06; full list of members (2 pages) |
7 February 2006 | Secretary resigned (1 page) |
7 February 2006 | Secretary resigned (1 page) |
26 January 2006 | New secretary appointed (2 pages) |
26 January 2006 | New secretary appointed (2 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 May 2005 | Return made up to 06/05/05; full list of members (6 pages) |
9 May 2005 | Return made up to 06/05/05; full list of members (6 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
8 December 2004 | Return made up to 06/05/04; full list of members; amend (6 pages) |
8 December 2004 | Return made up to 06/05/04; full list of members; amend (6 pages) |
10 June 2004 | Return made up to 06/05/04; full list of members (6 pages) |
10 June 2004 | Return made up to 06/05/04; full list of members (6 pages) |
13 March 2004 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
13 March 2004 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
4 December 2003 | Ad 23/10/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
4 December 2003 | Ad 23/10/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
4 December 2003 | Statement of affairs (14 pages) |
4 December 2003 | Statement of affairs (14 pages) |
11 November 2003 | Company name changed crossco (733) LIMITED\certificate issued on 11/11/03 (2 pages) |
11 November 2003 | Company name changed crossco (733) LIMITED\certificate issued on 11/11/03 (2 pages) |
28 October 2003 | New director appointed (3 pages) |
28 October 2003 | New director appointed (3 pages) |
22 October 2003 | Director resigned (1 page) |
22 October 2003 | Secretary resigned (1 page) |
22 October 2003 | Director resigned (1 page) |
22 October 2003 | New secretary appointed (2 pages) |
22 October 2003 | New secretary appointed (2 pages) |
22 October 2003 | Nc inc already adjusted 14/10/03 (1 page) |
22 October 2003 | Registered office changed on 22/10/03 from: st ann's wharf 112 quayside newcastle upon tyne NE99 1SB (1 page) |
22 October 2003 | Registered office changed on 22/10/03 from: st ann's wharf 112 quayside newcastle upon tyne NE99 1SB (1 page) |
22 October 2003 | Resolutions
|
22 October 2003 | Resolutions
|
22 October 2003 | Nc inc already adjusted 14/10/03 (1 page) |
22 October 2003 | Secretary resigned (1 page) |
19 August 2003 | Particulars of mortgage/charge (3 pages) |
19 August 2003 | Particulars of mortgage/charge (3 pages) |
6 May 2003 | Incorporation (17 pages) |
6 May 2003 | Incorporation (17 pages) |