About

Registered Number: 02631643
Date of Incorporation: 23/07/1991 (33 years and 9 months ago)
Company Status: Active
Registered Address: Ryefield Works, Highgate Road, Queensbury, Bradford, West Yorkshire, BD13 1DS

 

Based in West Yorkshire, Lund Precision Reeds Ltd was founded on 23 July 1991. The current directors of this business are listed as Ford, Richard, Owen, Martin, Gill, Cranstoun Bygott Harold, Robinson, Glen James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILL, Cranstoun Bygott Harold 03 October 1991 21 December 2000 1
ROBINSON, Glen James 21 December 2000 01 December 2005 1
Secretary Name Appointed Resigned Total Appointments
FORD, Richard 20 December 2005 07 August 2008 1
OWEN, Martin 21 December 2000 20 December 2005 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
CS01 - N/A 24 July 2019
AA - Annual Accounts 26 April 2019
CS01 - N/A 23 July 2018
AA - Annual Accounts 09 May 2018
PSC04 - N/A 14 August 2017
CS01 - N/A 14 August 2017
AA - Annual Accounts 14 March 2017
CS01 - N/A 17 August 2016
RESOLUTIONS - N/A 14 June 2016
CC04 - Statement of companies objects 14 June 2016
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 30 July 2013
AAMD - Amended Accounts 08 May 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 29 March 2012
MG01 - Particulars of a mortgage or charge 16 December 2011
MG01 - Particulars of a mortgage or charge 12 December 2011
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 09 August 2010
AA - Annual Accounts 22 March 2010
363a - Annual Return 05 August 2009
AA - Annual Accounts 28 March 2009
288b - Notice of resignation of directors or secretaries 28 August 2008
363a - Annual Return 12 August 2008
AA - Annual Accounts 15 May 2008
363a - Annual Return 06 August 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
AA - Annual Accounts 15 May 2007
288a - Notice of appointment of directors or secretaries 08 May 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 05 October 2006
287 - Change in situation or address of Registered Office 09 March 2006
288b - Notice of resignation of directors or secretaries 20 December 2005
363a - Annual Return 09 September 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
AA - Annual Accounts 09 April 2005
288c - Notice of change of directors or secretaries or in their particulars 10 February 2005
363s - Annual Return 13 August 2004
287 - Change in situation or address of Registered Office 01 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 April 2004
AA - Annual Accounts 05 February 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 29 August 2003
288c - Notice of change of directors or secretaries or in their particulars 24 August 2003
288c - Notice of change of directors or secretaries or in their particulars 06 March 2003
363s - Annual Return 16 September 2002
AA - Annual Accounts 10 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 June 2002
395 - Particulars of a mortgage or charge 03 April 2002
288c - Notice of change of directors or secretaries or in their particulars 10 January 2002
363s - Annual Return 04 September 2001
AA - Annual Accounts 18 April 2001
288b - Notice of resignation of directors or secretaries 24 January 2001
288b - Notice of resignation of directors or secretaries 24 January 2001
RESOLUTIONS - N/A 04 January 2001
RESOLUTIONS - N/A 04 January 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 January 2001
AUD - Auditor's letter of resignation 04 January 2001
287 - Change in situation or address of Registered Office 04 January 2001
288a - Notice of appointment of directors or secretaries 04 January 2001
288a - Notice of appointment of directors or secretaries 04 January 2001
288a - Notice of appointment of directors or secretaries 04 January 2001
288b - Notice of resignation of directors or secretaries 04 January 2001
288b - Notice of resignation of directors or secretaries 04 January 2001
395 - Particulars of a mortgage or charge 23 December 2000
395 - Particulars of a mortgage or charge 23 December 2000
AA - Annual Accounts 14 August 2000
363s - Annual Return 28 July 2000
363s - Annual Return 12 August 1999
AA - Annual Accounts 15 July 1999
288a - Notice of appointment of directors or secretaries 06 February 1999
288b - Notice of resignation of directors or secretaries 06 February 1999
363s - Annual Return 06 August 1998
AA - Annual Accounts 09 June 1998
288b - Notice of resignation of directors or secretaries 06 March 1998
288a - Notice of appointment of directors or secretaries 06 March 1998
363s - Annual Return 05 August 1997
AA - Annual Accounts 06 May 1997
363s - Annual Return 28 July 1996
AA - Annual Accounts 10 May 1996
363s - Annual Return 08 August 1995
AA - Annual Accounts 01 May 1995
363s - Annual Return 13 September 1994
AA - Annual Accounts 13 September 1994
363b - Annual Return 10 August 1993
AA - Annual Accounts 21 May 1993
363s - Annual Return 11 August 1992
395 - Particulars of a mortgage or charge 01 July 1992
MEM/ARTS - N/A 11 December 1991
288 - N/A 16 October 1991
RESOLUTIONS - N/A 14 October 1991
RESOLUTIONS - N/A 10 October 1991
RESOLUTIONS - N/A 10 October 1991
MEM/ARTS - N/A 10 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 1991
288 - N/A 10 October 1991
288 - N/A 10 October 1991
288 - N/A 10 October 1991
288 - N/A 10 October 1991
288 - N/A 10 October 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 October 1991
RESOLUTIONS - N/A 07 October 1991
287 - Change in situation or address of Registered Office 02 October 1991
CERTNM - Change of name certificate 12 September 1991
287 - Change in situation or address of Registered Office 23 August 1991
288 - N/A 23 August 1991
288 - N/A 23 August 1991
288 - N/A 23 August 1991
NEWINC - New incorporation documents 23 July 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 01 December 2011 Outstanding

N/A

Fixed charge on all debts and related rights and floating charge on all other property 02 April 2002 Outstanding

N/A

Debenture 21 December 2000 Fully Satisfied

N/A

Debenture 21 December 2000 Fully Satisfied

N/A

Fixed and floating charge 26 June 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.