LAVELLE & SONS LIMITED

Register to unlock more data on OkredoRegister

LAVELLE & SONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01312867

Incorporation date

05/05/1977

Size

Dormant

Contacts

Registered address

Registered address

Coronation Road, Cressex, High Wycombe, Buckinghamshire HP12 3TZCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/1987)
dot icon14/04/2026
First Gazette notice for voluntary strike-off
dot icon02/04/2026
Application to strike the company off the register
dot icon09/02/2026
Resolutions
dot icon09/02/2026
Solvency Statement dated 28/01/26
dot icon09/02/2026
Statement by Directors
dot icon09/02/2026
Statement of capital on 2026-02-09
dot icon28/01/2026
Statement of capital following an allotment of shares on 2026-01-20
dot icon03/01/2026
Accounts for a dormant company made up to 2025-03-31
dot icon16/10/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon04/11/2024
Appointment of Mr Marc Anthony Angell as a director on 2024-11-01
dot icon31/10/2024
Termination of appointment of Paul Anthony James as a director on 2024-10-31
dot icon17/10/2024
Accounts for a dormant company made up to 2024-03-31
dot icon04/10/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon07/01/2024
Accounts for a dormant company made up to 2023-03-31
dot icon18/12/2023
Appointment of Mr Paul Anthony James as a director on 2023-12-08
dot icon10/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon26/04/2023
Termination of appointment of Richard Neil Pike as a director on 2023-03-31
dot icon16/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon17/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon15/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon18/10/2021
Confirmation statement made on 2021-10-04 with updates
dot icon10/09/2021
Cessation of Viridor Waste Management Limited as a person with significant control on 2021-07-31
dot icon10/09/2021
Notification of Syracuse Waste Limited as a person with significant control on 2021-07-31
dot icon09/09/2021
Registered office address changed from Viridor House Priory Bridge Road Taunton TA1 1AP England to Coronation Road Cressex High Wycombe Buckinghamshire HP12 3TZ on 2021-09-09
dot icon09/09/2021
Termination of appointment of Nicholas William Maddock as a director on 2021-08-31
dot icon09/09/2021
Termination of appointment of Kevin Michael Bradshaw as a director on 2021-08-31
dot icon09/09/2021
Termination of appointment of Lyndi Margaret Hughes as a secretary on 2021-08-31
dot icon09/09/2021
Appointment of Sarah Parsons as a secretary on 2021-08-31
dot icon09/09/2021
Appointment of Mr. Richard Neil Pike as a director on 2021-08-31
dot icon09/09/2021
Appointment of Mr. Michael Robert Mason Topham as a director on 2021-08-31
dot icon24/11/2020
Satisfaction of charge 2 in full
dot icon24/11/2020
Satisfaction of charge 7 in full
dot icon19/10/2020
Termination of appointment of Elliot Arthur James Rees as a director on 2020-10-12
dot icon19/10/2020
Appointment of Mr Nicholas William Maddock as a director on 2020-10-12
dot icon19/10/2020
Termination of appointment of Phillip Charles Piddington as a director on 2020-10-12
dot icon19/10/2020
Appointment of Mr Kevin Michael Bradshaw as a director on 2020-10-12
dot icon07/10/2020
Accounts for a dormant company made up to 2020-03-31
dot icon07/10/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon18/08/2020
Change of details for Viridor Waste Management Limited as a person with significant control on 2020-07-08
dot icon17/07/2020
Appointment of Mrs Lyndi Margaret Hughes as a secretary on 2020-07-09
dot icon17/07/2020
Registered office address changed from Peninsula House Rydon Lane Exeter Devon EX2 7HR to Viridor House Priory Bridge Road Taunton TA1 1AP on 2020-07-17
dot icon08/07/2020
Termination of appointment of Karen Senior as a secretary on 2020-07-08
dot icon08/07/2020
Termination of appointment of Simon Anthony Follett Pugsley as a secretary on 2020-07-08
dot icon08/07/2020
Termination of appointment of Scott Edward Massie as a secretary on 2020-07-08
dot icon23/03/2020
Satisfaction of charge 6 in full
dot icon23/03/2020
Satisfaction of charge 4 in full
dot icon23/03/2020
Satisfaction of charge 3 in full
dot icon23/03/2020
Satisfaction of charge 5 in full
dot icon04/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon04/10/2019
Confirmation statement made on 2019-10-04 with updates
dot icon28/11/2018
Appointment of Mr Scott Edward Massie as a secretary on 2018-11-22
dot icon28/11/2018
Appointment of Mr Simon Anthony Follett Pugsley as a secretary on 2018-11-22
dot icon28/11/2018
Termination of appointment of Helen Patricia Barrett-Hague as a secretary on 2018-11-22
dot icon20/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon03/10/2018
Confirmation statement made on 2018-10-03 with updates
dot icon27/07/2018
Director's details changed for Mr Elliot Arthur James Rees on 2018-07-23
dot icon04/10/2017
Confirmation statement made on 2017-10-04 with updates
dot icon26/09/2017
Accounts for a dormant company made up to 2017-03-31
dot icon22/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon09/12/2016
Termination of appointment of Richard Cyril Zmuda as a secretary on 2016-11-30
dot icon07/10/2016
Confirmation statement made on 2016-10-07 with updates
dot icon12/04/2016
Appointment of Richard Cyril Zmuda as a secretary on 2016-03-25
dot icon01/04/2016
Appointment of Mrs Helen Patricia Barrett-Hague as a secretary on 2016-03-25
dot icon01/04/2016
Termination of appointment of Kenneth David Woodier as a secretary on 2016-03-25
dot icon09/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon10/11/2015
Secretary's details changed for Miss Karen Gale on 2015-10-24
dot icon05/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon02/10/2015
Termination of appointment of Andrew Michael David Kirkman as a director on 2015-09-18
dot icon31/07/2015
Appointment of Mr Phillip Charles Piddington as a director on 2015-07-31
dot icon31/07/2015
Appointment of Elliot Arthur James Rees as a director on 2015-07-31
dot icon07/07/2015
Termination of appointment of Mark Burrows Smith as a director on 2015-06-30
dot icon01/04/2015
Auditor's resignation
dot icon20/03/2015
Miscellaneous
dot icon15/01/2015
Director's details changed for Mark Burrows Smith on 2014-09-29
dot icon17/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon12/11/2014
Appointment of Miss Karen Gale as a secretary on 2014-11-01
dot icon02/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon03/01/2014
Director's details changed for Mark Burrows Smith on 2013-12-24
dot icon20/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon04/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon10/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon08/10/2012
Appointment of Mark Burrows Smith as a director
dot icon02/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon01/10/2012
Termination of appointment of Michael Hellings as a director
dot icon28/03/2012
Director's details changed for Andrew Michael David Kirkman on 2012-03-23
dot icon03/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon04/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon07/04/2011
Appointment of Andrew Michael David Kirkman as a director
dot icon04/04/2011
Termination of appointment of David Robertson as a director
dot icon27/10/2010
Accounts for a dormant company made up to 2010-03-31
dot icon07/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon22/03/2010
Termination of appointment of Barrie Hurley as a director
dot icon26/02/2010
Secretary's details changed for Mr Kenneth David Woodier on 2010-02-26
dot icon26/02/2010
Director's details changed for Mr Barrie Sidney Hurley on 2010-02-26
dot icon25/02/2010
Director's details changed for David Balfour Robertson on 2010-02-24
dot icon24/02/2010
Director's details changed for Mr Michael Hellings on 2010-02-24
dot icon18/11/2009
Accounts for a dormant company made up to 2009-03-31
dot icon23/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon30/09/2008
Return made up to 30/09/08; full list of members
dot icon30/09/2008
Accounts for a dormant company made up to 2008-03-31
dot icon26/10/2007
Accounts for a dormant company made up to 2007-03-31
dot icon08/10/2007
Return made up to 30/09/07; full list of members
dot icon13/12/2006
Secretary's particulars changed
dot icon28/11/2006
Accounts for a dormant company made up to 2006-03-31
dot icon13/11/2006
Director resigned
dot icon06/10/2006
Return made up to 30/09/06; full list of members
dot icon14/10/2005
Return made up to 30/09/05; full list of members
dot icon26/08/2005
Accounts for a dormant company made up to 2005-03-31
dot icon25/10/2004
Accounts for a dormant company made up to 2004-03-31
dot icon14/10/2004
Return made up to 30/09/04; full list of members
dot icon18/06/2004
Secretary's particulars changed
dot icon19/02/2004
Resolutions
dot icon22/01/2004
Resolutions
dot icon22/01/2004
Resolutions
dot icon22/01/2004
Resolutions
dot icon15/01/2004
Full accounts made up to 2003-03-31
dot icon31/10/2003
Return made up to 30/09/03; full list of members
dot icon14/10/2003
Secretary's particulars changed
dot icon14/03/2003
Auditor's resignation
dot icon31/01/2003
Full accounts made up to 2002-03-31
dot icon09/01/2003
Accounting reference date shortened from 30/06/02 to 31/03/02
dot icon29/10/2002
Return made up to 30/09/02; full list of members
dot icon10/10/2002
Director resigned
dot icon10/10/2002
New director appointed
dot icon12/07/2002
Return made up to 19/06/02; full list of members
dot icon26/04/2002
Auditor's resignation
dot icon08/11/2001
New director appointed
dot icon08/11/2001
Registered office changed on 08/11/01 from: trafford wharf road trafford park manchester M17 1HB
dot icon25/10/2001
New secretary appointed
dot icon25/10/2001
New director appointed
dot icon25/10/2001
New director appointed
dot icon25/10/2001
New director appointed
dot icon25/10/2001
Director resigned
dot icon25/10/2001
Secretary resigned;director resigned
dot icon25/10/2001
Director resigned
dot icon22/08/2001
Full accounts made up to 2001-06-30
dot icon22/08/2001
Full accounts made up to 2000-07-31
dot icon08/08/2001
Accounting reference date shortened from 31/07/01 to 30/06/01
dot icon25/07/2001
Director resigned
dot icon05/07/2001
Return made up to 19/06/01; full list of members
dot icon12/01/2001
New director appointed
dot icon17/08/2000
Director resigned
dot icon09/08/2000
Particulars of mortgage/charge
dot icon23/06/2000
Return made up to 19/06/00; full list of members
dot icon02/06/2000
Accounts for a small company made up to 1999-07-31
dot icon21/07/1999
Return made up to 19/06/99; no change of members
dot icon04/07/1999
Accounts for a small company made up to 1998-07-31
dot icon01/07/1998
Return made up to 19/06/98; full list of members
dot icon06/02/1998
Accounts for a small company made up to 1997-07-31
dot icon10/07/1997
Return made up to 19/06/97; no change of members
dot icon20/12/1996
Particulars of mortgage/charge
dot icon18/11/1996
Accounts for a small company made up to 1996-07-31
dot icon16/07/1996
Particulars of mortgage/charge
dot icon08/07/1996
Particulars of mortgage/charge
dot icon04/07/1996
Resolutions
dot icon02/07/1996
Return made up to 19/06/96; no change of members
dot icon22/01/1996
Accounts for a small company made up to 1995-07-31
dot icon15/08/1995
Return made up to 19/06/95; full list of members
dot icon19/04/1995
Director resigned
dot icon15/02/1995
Accounts for a small company made up to 1994-07-31
dot icon09/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/09/1994
Particulars of mortgage/charge
dot icon23/08/1994
Declaration of satisfaction of mortgage/charge
dot icon03/07/1994
Return made up to 19/06/94; no change of members
dot icon10/03/1994
Accounts for a small company made up to 1993-07-31
dot icon22/08/1993
Return made up to 19/06/93; no change of members
dot icon27/04/1993
Accounts for a small company made up to 1992-07-31
dot icon20/07/1992
Accounts for a small company made up to 1991-07-31
dot icon30/06/1992
Return made up to 19/06/92; full list of members
dot icon26/06/1991
Accounts for a small company made up to 1990-07-31
dot icon26/06/1991
Return made up to 19/06/91; full list of members
dot icon18/02/1991
Secretary's particulars changed;secretary resigned
dot icon17/09/1990
Accounts for a small company made up to 1989-07-31
dot icon17/09/1990
Return made up to 13/08/90; full list of members
dot icon08/03/1990
Accounts for a small company made up to 1988-07-31
dot icon08/03/1990
Return made up to 31/12/89; full list of members
dot icon10/07/1989
Accounts for a small company made up to 1987-07-31
dot icon04/04/1989
Return made up to 31/12/88; full list of members
dot icon09/03/1988
Return made up to 31/12/87; full list of members
dot icon09/03/1988
Accounts for a small company made up to 1986-07-31
dot icon30/07/1987
Accounts for a small company made up to 1985-07-31
dot icon23/04/1987
Return made up to 18/12/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
James, Paul Anthony
Director
08/12/2023 - 31/10/2024
245
Kirkman, Andrew Michael David
Director
01/04/2011 - 18/09/2015
244
Bradshaw, Kevin Michael
Director
12/10/2020 - 31/08/2021
180
Maddock, Nicholas William
Director
12/10/2020 - 31/08/2021
145
Piddington, Phillip Charles
Director
31/07/2015 - 12/10/2020
102

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LAVELLE & SONS LIMITED

LAVELLE & SONS LIMITED is an(a) Active company incorporated on 05/05/1977 with the registered office located at Coronation Road, Cressex, High Wycombe, Buckinghamshire HP12 3TZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LAVELLE & SONS LIMITED?

toggle

LAVELLE & SONS LIMITED is currently Active. It was registered on 05/05/1977 .

Where is LAVELLE & SONS LIMITED located?

toggle

LAVELLE & SONS LIMITED is registered at Coronation Road, Cressex, High Wycombe, Buckinghamshire HP12 3TZ.

What does LAVELLE & SONS LIMITED do?

toggle

LAVELLE & SONS LIMITED operates in the Wholesale of waste and scrap (46.77 - SIC 2007) sector.

What is the latest filing for LAVELLE & SONS LIMITED?

toggle

The latest filing was on 14/04/2026: First Gazette notice for voluntary strike-off.