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.
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 |
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 |
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 |