About

Registered Number: 00843899
Date of Incorporation: 01/04/1965 (59 years ago)
Company Status: Active
Registered Address: G.R. Lane Health Products Limi, Sisson Road, Gloucester, GL2 0GR

 

Based in Gloucester, G.R. Lane Health Products Ltd was setup in 1965, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AWDRY, Vere Charles 01 August 1993 31 July 2003 1
CREED, John Clement 01 August 1993 31 March 2004 1
DRING, Sheila Jacqueline 01 August 1993 14 March 2002 1
HUMPHREY, Derek Keith N/A 31 August 2006 1
LANE, Helen Janet Hall N/A 10 November 2000 1
LENTHALL, Herbert N/A 31 July 1995 1
SIMONS, Paul N/A 29 August 2001 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 02 April 2020
CS01 - N/A 20 September 2019
AA - Annual Accounts 02 May 2019
CS01 - N/A 20 September 2018
AA - Annual Accounts 03 May 2018
AP01 - Appointment of director 06 November 2017
CS01 - N/A 20 September 2017
AA - Annual Accounts 28 April 2017
RESOLUTIONS - N/A 11 November 2016
CH01 - Change of particulars for director 27 September 2016
CS01 - N/A 22 September 2016
MR04 - N/A 21 September 2016
AP01 - Appointment of director 08 August 2016
AP01 - Appointment of director 08 August 2016
TM01 - Termination of appointment of director 08 August 2016
AA - Annual Accounts 08 May 2016
AP01 - Appointment of director 06 January 2016
AR01 - Annual Return 05 October 2015
AP01 - Appointment of director 27 August 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 08 October 2014
CH01 - Change of particulars for director 08 October 2014
TM01 - Termination of appointment of director 01 August 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 26 September 2012
AP01 - Appointment of director 21 August 2012
MG01 - Particulars of a mortgage or charge 07 June 2012
AA - Annual Accounts 27 March 2012
AUD - Auditor's letter of resignation 26 January 2012
AP01 - Appointment of director 08 December 2011
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 04 April 2011
TM01 - Termination of appointment of director 15 March 2011
AR01 - Annual Return 06 October 2010
AA - Annual Accounts 19 March 2010
AR01 - Annual Return 22 October 2009
AD01 - Change of registered office address 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH03 - Change of particulars for secretary 22 October 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 09 October 2008
AA - Annual Accounts 31 March 2008
288c - Notice of change of directors or secretaries or in their particulars 02 October 2007
288c - Notice of change of directors or secretaries or in their particulars 02 October 2007
288c - Notice of change of directors or secretaries or in their particulars 02 October 2007
288c - Notice of change of directors or secretaries or in their particulars 02 October 2007
288c - Notice of change of directors or secretaries or in their particulars 02 October 2007
363a - Annual Return 02 October 2007
287 - Change in situation or address of Registered Office 02 October 2007
288a - Notice of appointment of directors or secretaries 04 September 2007
395 - Particulars of a mortgage or charge 04 May 2007
395 - Particulars of a mortgage or charge 01 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 2007
AA - Annual Accounts 16 March 2007
363a - Annual Return 09 October 2006
288a - Notice of appointment of directors or secretaries 31 August 2006
288b - Notice of resignation of directors or secretaries 31 August 2006
288b - Notice of resignation of directors or secretaries 31 August 2006
AA - Annual Accounts 17 March 2006
363a - Annual Return 27 September 2005
AA - Annual Accounts 14 March 2005
288a - Notice of appointment of directors or secretaries 10 December 2004
363s - Annual Return 05 October 2004
288a - Notice of appointment of directors or secretaries 07 May 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
AA - Annual Accounts 08 March 2004
RESOLUTIONS - N/A 02 December 2003
363s - Annual Return 22 October 2003
288b - Notice of resignation of directors or secretaries 01 September 2003
AA - Annual Accounts 09 February 2003
363s - Annual Return 29 October 2002
288b - Notice of resignation of directors or secretaries 29 October 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
AA - Annual Accounts 25 January 2002
363s - Annual Return 17 October 2001
288b - Notice of resignation of directors or secretaries 17 October 2001
288b - Notice of resignation of directors or secretaries 14 June 2001
288a - Notice of appointment of directors or secretaries 30 May 2001
AA - Annual Accounts 25 May 2001
288b - Notice of resignation of directors or secretaries 28 November 2000
288b - Notice of resignation of directors or secretaries 28 November 2000
363s - Annual Return 29 September 2000
RESOLUTIONS - N/A 30 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2000
123 - Notice of increase in nominal capital 30 August 2000
395 - Particulars of a mortgage or charge 10 August 2000
AA - Annual Accounts 11 February 2000
288a - Notice of appointment of directors or secretaries 22 December 1999
363s - Annual Return 05 October 1999
AA - Annual Accounts 30 March 1999
363s - Annual Return 12 October 1998
288a - Notice of appointment of directors or secretaries 24 July 1998
AA - Annual Accounts 15 January 1998
363s - Annual Return 20 October 1997
AA - Annual Accounts 23 May 1997
363s - Annual Return 22 October 1996
AA - Annual Accounts 12 March 1996
363s - Annual Return 24 October 1995
288 - N/A 25 September 1995
AA - Annual Accounts 23 May 1995
363s - Annual Return 19 September 1994
AA - Annual Accounts 23 May 1994
288 - N/A 25 October 1993
288 - N/A 25 October 1993
288 - N/A 25 October 1993
363s - Annual Return 25 October 1993
AA - Annual Accounts 10 May 1993
363s - Annual Return 17 October 1992
AA - Annual Accounts 12 March 1992
363b - Annual Return 11 November 1991
AA - Annual Accounts 05 June 1991
363a - Annual Return 20 December 1990
AA - Annual Accounts 01 May 1990
395 - Particulars of a mortgage or charge 19 March 1990
288 - N/A 20 December 1989
363 - Annual Return 17 October 1989
AA - Annual Accounts 08 June 1989
363 - Annual Return 18 January 1989
AA - Annual Accounts 08 June 1988
363 - Annual Return 06 January 1988
AA - Annual Accounts 07 July 1987
363 - Annual Return 28 January 1987
288 - N/A 01 October 1986
AA - Annual Accounts 08 May 1986
395 - Particulars of a mortgage or charge 07 February 1979
CERTNM - Change of name certificate 25 August 1978
MISC - Miscellaneous document 01 April 1965
287 - Change in situation or address of Registered Office 01 April 1965

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 31 May 2012 Outstanding

N/A

Legal mortgage 26 April 2007 Outstanding

N/A

Debenture 26 April 2007 Fully Satisfied

N/A

Legal charge 31 July 2000 Fully Satisfied

N/A

Guarantee & debenture 09 March 1990 Fully Satisfied

N/A

Guarantee & debenture 22 January 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.