About

Registered Number: 01312448
Date of Incorporation: 04/05/1977 (47 years and 11 months ago)
Company Status: Active
Registered Address: Ricketts Close Off Oldington Lane, Firs Industrial Estate, Kidderminster, Worcestershire, DY11 7QN,

 

Having been setup in 1977, Lost Wax Development Ltd are based in Kidderminster, it's status at Companies House is "Active". We don't know the number of employees at the organisation. There are 10 directors listed for this company in the Companies House registry. Lost Wax Development Ltd is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Wendy Eileen 24 August 1999 - 1
GRUNDY, Beverley Ann 07 October 2013 - 1
BENNETT, John David N/A 30 October 2015 1
BENNETT, Russell 01 May 1992 21 March 1997 1
BIRD, Betty 24 August 1999 30 October 2015 1
BURGESS, Alan Christopher N/A 13 August 1999 1
BURGESS, Shirley Irene N/A 21 March 1997 1
BURGESS, Steven Jeffrey 01 May 1992 01 September 1999 1
CALDER, Ian 24 August 1999 01 June 2000 1
CORDEN, Diane 24 August 1999 01 June 2000 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
MR01 - N/A 01 June 2020
AA - Annual Accounts 07 August 2019
CS01 - N/A 03 June 2019
AP01 - Appointment of director 04 March 2019
PSC02 - N/A 04 March 2019
AP01 - Appointment of director 25 February 2019
PSC07 - N/A 25 February 2019
AA - Annual Accounts 30 May 2018
CS01 - N/A 03 May 2018
CS01 - N/A 28 April 2017
AA - Annual Accounts 13 April 2017
AR01 - Annual Return 27 May 2016
AD01 - Change of registered office address 27 May 2016
AA - Annual Accounts 25 April 2016
TM01 - Termination of appointment of director 17 November 2015
TM01 - Termination of appointment of director 17 November 2015
TM01 - Termination of appointment of director 17 November 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 05 May 2015
CH03 - Change of particulars for secretary 05 May 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 06 May 2014
AP01 - Appointment of director 07 October 2013
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 09 May 2011
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 23 March 2010
AA - Annual Accounts 13 July 2009
MISC - Miscellaneous document 22 June 2009
363a - Annual Return 11 May 2009
395 - Particulars of a mortgage or charge 19 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 2009
288b - Notice of resignation of directors or secretaries 28 January 2009
AA - Annual Accounts 21 August 2008
363a - Annual Return 07 May 2008
AA - Annual Accounts 11 March 2008
363s - Annual Return 18 June 2007
AA - Annual Accounts 16 August 2006
395 - Particulars of a mortgage or charge 13 July 2006
395 - Particulars of a mortgage or charge 21 June 2006
395 - Particulars of a mortgage or charge 06 June 2006
363s - Annual Return 04 May 2006
169 - Return by a company purchasing its own shares 01 February 2006
288a - Notice of appointment of directors or secretaries 16 December 2005
AA - Annual Accounts 14 June 2005
363s - Annual Return 29 April 2005
363s - Annual Return 19 May 2004
AA - Annual Accounts 11 May 2004
288b - Notice of resignation of directors or secretaries 11 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 2004
RESOLUTIONS - N/A 10 March 2004
169 - Return by a company purchasing its own shares 10 March 2004
AA - Annual Accounts 18 February 2004
395 - Particulars of a mortgage or charge 31 January 2004
395 - Particulars of a mortgage or charge 28 January 2004
363s - Annual Return 10 May 2003
AA - Annual Accounts 17 June 2002
363s - Annual Return 02 May 2002
288a - Notice of appointment of directors or secretaries 05 September 2001
363s - Annual Return 01 May 2001
AA - Annual Accounts 01 May 2001
AA - Annual Accounts 11 October 2000
288b - Notice of resignation of directors or secretaries 21 June 2000
288b - Notice of resignation of directors or secretaries 21 June 2000
363s - Annual Return 11 May 2000
169 - Return by a company purchasing its own shares 01 October 1999
169 - Return by a company purchasing its own shares 01 October 1999
288a - Notice of appointment of directors or secretaries 01 October 1999
288a - Notice of appointment of directors or secretaries 01 October 1999
288a - Notice of appointment of directors or secretaries 01 October 1999
288a - Notice of appointment of directors or secretaries 23 September 1999
288b - Notice of resignation of directors or secretaries 23 September 1999
288a - Notice of appointment of directors or secretaries 23 September 1999
RESOLUTIONS - N/A 14 September 1999
RESOLUTIONS - N/A 14 September 1999
RESOLUTIONS - N/A 13 September 1999
288b - Notice of resignation of directors or secretaries 13 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 1999
AA - Annual Accounts 21 May 1999
395 - Particulars of a mortgage or charge 12 May 1999
363s - Annual Return 11 May 1999
AA - Annual Accounts 06 May 1998
363s - Annual Return 06 May 1998
AA - Annual Accounts 29 October 1997
363s - Annual Return 19 May 1997
288b - Notice of resignation of directors or secretaries 01 April 1997
288b - Notice of resignation of directors or secretaries 01 April 1997
287 - Change in situation or address of Registered Office 01 April 1997
AA - Annual Accounts 31 May 1996
363s - Annual Return 16 April 1996
AA - Annual Accounts 30 June 1995
395 - Particulars of a mortgage or charge 10 June 1995
363s - Annual Return 09 May 1995
AA - Annual Accounts 05 July 1994
363s - Annual Return 02 June 1994
363s - Annual Return 04 May 1993
AA - Annual Accounts 16 April 1993
287 - Change in situation or address of Registered Office 26 January 1993
288 - N/A 19 May 1992
288 - N/A 19 May 1992
288 - N/A 19 May 1992
363s - Annual Return 28 April 1992
AA - Annual Accounts 18 March 1992
AA - Annual Accounts 01 July 1991
363a - Annual Return 24 May 1991
288 - N/A 23 October 1990
363 - Annual Return 21 May 1990
AA - Annual Accounts 21 May 1990
363 - Annual Return 03 August 1989
AA - Annual Accounts 03 August 1989
AA - Annual Accounts 26 May 1988
363 - Annual Return 26 May 1988
AA - Annual Accounts 30 October 1987
AA - Annual Accounts 04 September 1987
363 - Annual Return 04 September 1987
363 - Annual Return 12 May 1987
AA - Annual Accounts 09 February 1987
288 - N/A 18 December 1986
NEWINC - New incorporation documents 04 May 1977

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 May 2020 Outstanding

N/A

Chattel mortgage 11 February 2009 Outstanding

N/A

Legal charge 07 July 2006 Outstanding

N/A

Fixed and floating charge 13 June 2006 Outstanding

N/A

Debenture 01 June 2006 Outstanding

N/A

Debenture 28 January 2004 Fully Satisfied

N/A

Debenture 26 January 2004 Fully Satisfied

N/A

Debenture 05 May 1999 Fully Satisfied

N/A

Fixed equitable charge 07 June 1995 Fully Satisfied

N/A

Fixed and floating charge 26 August 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.