About

Registered Number: 00537328
Date of Incorporation: 25/08/1954 (69 years and 8 months ago)
Company Status: Active
Registered Address: Lee Mill Industrial Estate, Ivybridge, Devon, PL21 9EN

 

Lapmaster Wolters Ltd was founded on 25 August 1954, it's status at Companies House is "Active". The business is VAT Registered. 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
CAVITT, Kelly 16 August 2019 - 1
NELSON, Brian 20 October 2003 - 1
BARNES, Keith Austin 01 November 1994 31 October 1996 1
BARTOLINI, David Steven 13 October 2003 24 October 2011 1
BENNETT, Keith Raymond N/A 15 June 2000 1
CLARKE, Arthur Kenneth Douglas 13 October 2003 24 October 2011 1
FISHER, Keith N/A 15 September 1998 1
GAUTHIER, William N/A 12 November 1991 1
LAWRENCE, Peter Geoffrey N/A 02 September 1994 1
MCLAUGHLIN, George N/A 18 July 1995 1
OSWALD, David Joseph 03 September 2019 25 June 2020 1
REED, Christopher James 13 October 2003 18 April 2007 1
Secretary Name Appointed Resigned Total Appointments
CLARKE, David Anthony 10 March 1997 30 September 1998 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
TM01 - Termination of appointment of director 25 June 2020
RESOLUTIONS - N/A 15 October 2019
MA - Memorandum and Articles 15 October 2019
MR01 - N/A 14 October 2019
AA - Annual Accounts 01 October 2019
MR01 - N/A 01 October 2019
AP01 - Appointment of director 03 September 2019
CS01 - N/A 16 August 2019
AP01 - Appointment of director 16 August 2019
CS01 - N/A 17 August 2018
AA - Annual Accounts 07 August 2018
AA - Annual Accounts 26 September 2017
TM01 - Termination of appointment of director 01 September 2017
AP01 - Appointment of director 31 August 2017
CS01 - N/A 31 August 2017
MR04 - N/A 03 January 2017
MR04 - N/A 03 January 2017
MR04 - N/A 03 January 2017
MR04 - N/A 03 January 2017
MR04 - N/A 03 January 2017
CS01 - N/A 18 August 2016
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 21 July 2015
CERTNM - Change of name certificate 16 October 2014
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 11 September 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 15 May 2012
RESOLUTIONS - N/A 20 March 2012
SH01 - Return of Allotment of shares 25 January 2012
TM01 - Termination of appointment of director 04 January 2012
TM01 - Termination of appointment of director 04 January 2012
TM02 - Termination of appointment of secretary 04 January 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 25 August 2011
CH01 - Change of particulars for director 25 August 2011
CH01 - Change of particulars for director 25 August 2011
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
AA - Annual Accounts 24 May 2010
363a - Annual Return 27 August 2009
AA - Annual Accounts 09 July 2009
363a - Annual Return 17 November 2008
AA - Annual Accounts 28 October 2008
RESOLUTIONS - N/A 02 January 2008
RESOLUTIONS - N/A 02 January 2008
363a - Annual Return 07 September 2007
169 - Return by a company purchasing its own shares 06 September 2007
RESOLUTIONS - N/A 31 July 2007
169 - Return by a company purchasing its own shares 31 July 2007
AA - Annual Accounts 15 June 2007
288a - Notice of appointment of directors or secretaries 30 April 2007
288b - Notice of resignation of directors or secretaries 30 April 2007
AA - Annual Accounts 26 October 2006
363a - Annual Return 22 August 2006
395 - Particulars of a mortgage or charge 25 February 2006
AA - Annual Accounts 21 October 2005
363s - Annual Return 02 September 2005
395 - Particulars of a mortgage or charge 14 April 2005
AA - Annual Accounts 14 March 2005
225 - Change of Accounting Reference Date 19 October 2004
363s - Annual Return 08 October 2004
288a - Notice of appointment of directors or secretaries 29 April 2004
AA - Annual Accounts 08 February 2004
RESOLUTIONS - N/A 02 December 2003
RESOLUTIONS - N/A 02 December 2003
288a - Notice of appointment of directors or secretaries 02 December 2003
288a - Notice of appointment of directors or secretaries 02 December 2003
288a - Notice of appointment of directors or secretaries 02 December 2003
288b - Notice of resignation of directors or secretaries 02 December 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 02 December 2003
395 - Particulars of a mortgage or charge 29 October 2003
395 - Particulars of a mortgage or charge 29 October 2003
395 - Particulars of a mortgage or charge 29 October 2003
363s - Annual Return 30 September 2003
AUD - Auditor's letter of resignation 24 March 2003
AA - Annual Accounts 22 March 2003
AUD - Auditor's letter of resignation 20 March 2003
363s - Annual Return 23 October 2002
288b - Notice of resignation of directors or secretaries 01 July 2002
AA - Annual Accounts 05 June 2002
225 - Change of Accounting Reference Date 23 October 2001
225 - Change of Accounting Reference Date 09 October 2001
363s - Annual Return 17 September 2001
AA - Annual Accounts 08 August 2001
AA - Annual Accounts 03 October 2000
363s - Annual Return 03 October 2000
288b - Notice of resignation of directors or secretaries 03 October 2000
AA - Annual Accounts 18 August 1999
363s - Annual Return 18 August 1999
288b - Notice of resignation of directors or secretaries 15 October 1998
288b - Notice of resignation of directors or secretaries 15 October 1998
288a - Notice of appointment of directors or secretaries 15 October 1998
288a - Notice of appointment of directors or secretaries 29 September 1998
288a - Notice of appointment of directors or secretaries 29 September 1998
363s - Annual Return 17 September 1998
AUD - Auditor's letter of resignation 19 August 1998
AA - Annual Accounts 26 May 1998
363s - Annual Return 29 August 1997
AA - Annual Accounts 03 July 1997
288a - Notice of appointment of directors or secretaries 27 March 1997
288b - Notice of resignation of directors or secretaries 16 January 1997
363s - Annual Return 21 August 1996
AA - Annual Accounts 13 June 1996
363s - Annual Return 21 August 1995
AA - Annual Accounts 21 August 1995
PRE95M - N/A 01 January 1995
PRE95M - N/A 01 January 1995
288 - N/A 02 November 1994
AA - Annual Accounts 07 September 1994
288 - N/A 07 September 1994
363s - Annual Return 07 September 1994
363a - Annual Return 29 November 1993
AA - Annual Accounts 11 November 1993
363s - Annual Return 27 November 1992
AA - Annual Accounts 27 November 1992
AA - Annual Accounts 22 November 1991
363b - Annual Return 22 November 1991
AA - Annual Accounts 01 November 1990
363 - Annual Return 01 November 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 September 1990
288 - N/A 31 August 1990
288 - N/A 06 February 1990
288 - N/A 25 January 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 November 1989
AA - Annual Accounts 02 October 1989
363 - Annual Return 02 October 1989
RESOLUTIONS - N/A 08 September 1988
AA - Annual Accounts 12 May 1988
363 - Annual Return 12 May 1988
AA - Annual Accounts 11 January 1988
363 - Annual Return 11 January 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 November 1987
288 - N/A 07 October 1987
AA - Annual Accounts 26 November 1986
363 - Annual Return 26 November 1986
288 - N/A 20 August 1986
CERTNM - Change of name certificate 06 June 1983
MISC - Miscellaneous document 25 August 1954
NEWINC - New incorporation documents 25 August 1954

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 September 2019 Outstanding

N/A

A registered charge 24 September 2019 Outstanding

N/A

Mortgage 22 February 2006 Fully Satisfied

N/A

Mortgage 12 April 2005 Fully Satisfied

N/A

Guarantee & debenture 13 October 2003 Fully Satisfied

N/A

Legal charge 13 October 2003 Fully Satisfied

N/A

Chattel mortgage 13 October 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.