About

Registered Number: 00516869
Date of Incorporation: 07/03/1953 (72 years and 1 month ago)
Company Status: Active
Registered Address: Unit 9 Europa Boulevard, Westbrook, Warrington, WA5 7ZB,

 

Having been setup in 1953, Layton Fern & Co. Ltd has its registered office in Warrington. Layton Fern & Co. Ltd has 8 directors. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARRIHY, Donal 18 September 2015 - 1
SMYTH, Peter 18 September 2015 - 1
LAWSON, Edwina Margaret 19 June 1996 31 December 2002 1
O'NEILL, Michael James 16 February 2011 11 July 2012 1
SAVORY, Peter John N/A 16 February 2011 1
SHERIDAN, Martin 30 August 2012 18 September 2015 1
Secretary Name Appointed Resigned Total Appointments
SMYTH, Peter 18 September 2015 - 1
LATHAM, Graham William 16 February 2011 18 September 2015 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
DISS40 - Notice of striking-off action discontinued 21 December 2019
AA - Annual Accounts 20 December 2019
DISS16(SOAS) - N/A 13 December 2019
GAZ1 - First notification of strike-off action in London Gazette 03 December 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 23 May 2018
AA - Annual Accounts 12 December 2017
AD01 - Change of registered office address 03 October 2017
CS01 - N/A 24 May 2017
RESOLUTIONS - N/A 08 March 2017
AA - Annual Accounts 08 December 2016
AR01 - Annual Return 11 May 2016
MR04 - N/A 21 November 2015
MR04 - N/A 21 November 2015
RESOLUTIONS - N/A 23 October 2015
TM01 - Termination of appointment of director 14 October 2015
TM01 - Termination of appointment of director 14 October 2015
TM01 - Termination of appointment of director 14 October 2015
TM01 - Termination of appointment of director 14 October 2015
TM02 - Termination of appointment of secretary 14 October 2015
TM01 - Termination of appointment of director 14 October 2015
AP03 - Appointment of secretary 14 October 2015
TM01 - Termination of appointment of director 14 October 2015
AP01 - Appointment of director 14 October 2015
AP01 - Appointment of director 14 October 2015
MR01 - N/A 02 October 2015
AA - Annual Accounts 28 September 2015
CH01 - Change of particulars for director 23 July 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 29 May 2014
CH01 - Change of particulars for director 29 May 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 22 May 2013
AP01 - Appointment of director 21 May 2013
AA - Annual Accounts 05 September 2012
AP01 - Appointment of director 31 August 2012
AP01 - Appointment of director 31 August 2012
TM01 - Termination of appointment of director 07 August 2012
AR01 - Annual Return 30 May 2012
MG01 - Particulars of a mortgage or charge 18 February 2012
MG01 - Particulars of a mortgage or charge 20 January 2012
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 10 May 2011
AP01 - Appointment of director 22 March 2011
AP01 - Appointment of director 22 March 2011
AP01 - Appointment of director 22 March 2011
AP03 - Appointment of secretary 22 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 March 2011
TM01 - Termination of appointment of director 22 March 2011
TM01 - Termination of appointment of director 22 March 2011
TM01 - Termination of appointment of director 22 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 March 2011
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 25 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
363a - Annual Return 24 June 2009
AA - Annual Accounts 26 May 2009
AA - Annual Accounts 04 July 2008
363s - Annual Return 30 June 2008
288b - Notice of resignation of directors or secretaries 26 June 2008
AA - Annual Accounts 11 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2007
395 - Particulars of a mortgage or charge 03 August 2007
363s - Annual Return 03 August 2007
395 - Particulars of a mortgage or charge 28 June 2007
AA - Annual Accounts 31 October 2006
363s - Annual Return 13 June 2006
AA - Annual Accounts 03 November 2005
395 - Particulars of a mortgage or charge 27 August 2005
363a - Annual Return 08 August 2005
AA - Annual Accounts 26 August 2004
363s - Annual Return 24 May 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 19 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 2003
288b - Notice of resignation of directors or secretaries 13 January 2003
AA - Annual Accounts 09 October 2002
363s - Annual Return 21 May 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 12 June 2001
AA - Annual Accounts 21 June 2000
363s - Annual Return 13 June 2000
AA - Annual Accounts 19 October 1999
363s - Annual Return 02 July 1999
AA - Annual Accounts 15 October 1998
363s - Annual Return 08 June 1998
AA - Annual Accounts 21 August 1997
363s - Annual Return 20 June 1997
AA - Annual Accounts 13 August 1996
288 - N/A 02 August 1996
363s - Annual Return 31 May 1996
363a - Annual Return 31 May 1996
AA - Annual Accounts 01 November 1995
AA - Annual Accounts 04 August 1994
363s - Annual Return 24 May 1994
AA - Annual Accounts 20 October 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 1993
363s - Annual Return 21 May 1993
AA - Annual Accounts 07 November 1992
363b - Annual Return 21 July 1992
AA - Annual Accounts 29 January 1992
363a - Annual Return 29 January 1992
RESOLUTIONS - N/A 15 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 1991
123 - Notice of increase in nominal capital 15 January 1991
AA - Annual Accounts 19 September 1990
363 - Annual Return 19 September 1990
363 - Annual Return 25 July 1989
AA - Annual Accounts 25 July 1989
363 - Annual Return 16 May 1988
AA - Annual Accounts 16 May 1988
288 - N/A 16 May 1988
AA - Annual Accounts 03 February 1988
AA - Annual Accounts 15 May 1987
363 - Annual Return 15 May 1987
288 - N/A 20 January 1987
AA - Annual Accounts 08 August 1986
363 - Annual Return 08 August 1986
AA - Annual Accounts 21 April 1984
AA - Annual Accounts 11 February 1983
NEWINC - New incorporation documents 07 March 1953

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 September 2015 Outstanding

N/A

Mortgage debenture 16 February 2012 Fully Satisfied

N/A

Mortgage debenture 18 January 2012 Fully Satisfied

N/A

Debenture 31 July 2007 Fully Satisfied

N/A

Legal charge 27 June 2007 Fully Satisfied

N/A

Fixed and floating charge 23 August 2005 Fully Satisfied

N/A

Mortgage and charge 07 May 1985 Fully Satisfied

N/A

Debenture 04 March 1983 Fully Satisfied

N/A

Charge 29 September 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.