LYNTON TRAILERS (UK) LIMITED

Register to unlock more data on OkredoRegister

LYNTON TRAILERS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03789362

Incorporation date

09/06/1999

Size

Small

Contacts

Registered address

Registered address

Rossington Industrial Park Graphite Way, Hadfield, Glossop, Derbyshire SK13 1QHCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/1999)
dot icon01/07/2025
Accounts for a small company made up to 2024-12-31
dot icon19/06/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon27/02/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon27/02/2025
Accounts for a small company made up to 2023-12-31
dot icon07/06/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon05/06/2024
Full accounts made up to 2023-12-31
dot icon01/12/2023
Current accounting period extended from 2023-11-27 to 2023-12-31
dot icon28/06/2023
Total exemption full accounts made up to 2022-11-30
dot icon22/06/2023
Appointment of Mr Benjamin David Hancock as a director on 2023-06-16
dot icon22/06/2023
Registration of charge 037893620006, created on 2023-06-16
dot icon06/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon31/05/2023
Satisfaction of charge 5 in full
dot icon31/05/2023
Satisfaction of charge 3 in full
dot icon07/06/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon23/05/2022
Total exemption full accounts made up to 2021-11-30
dot icon04/07/2021
Total exemption full accounts made up to 2020-11-30
dot icon07/06/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon06/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon10/06/2020
Confirmation statement made on 2020-06-09 with no updates
dot icon19/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon17/06/2019
Confirmation statement made on 2019-06-09 with no updates
dot icon13/07/2018
Total exemption full accounts made up to 2017-11-30
dot icon15/06/2018
Confirmation statement made on 2018-06-09 with no updates
dot icon14/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon23/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon31/03/2017
All of the property or undertaking has been released from charge 4
dot icon31/03/2017
Satisfaction of charge 4 in full
dot icon31/03/2017
All of the property or undertaking has been released and no longer forms part of charge 3
dot icon31/10/2016
Termination of appointment of John Cartledge as a director on 2016-09-23
dot icon23/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon13/06/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon26/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon11/06/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon16/07/2014
Total exemption small company accounts made up to 2013-11-27
dot icon27/06/2014
Director's details changed for Mr Darran Reynolds on 2014-06-01
dot icon27/06/2014
Director's details changed for Miss Janette Lomax on 2014-06-01
dot icon27/06/2014
Director's details changed for Mr John Cartledge on 2014-06-01
dot icon27/06/2014
Secretary's details changed for Miss Janette Lomax on 2014-06-01
dot icon10/06/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2012-11-30
dot icon10/06/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon12/06/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon06/06/2012
Total exemption small company accounts made up to 2011-11-26
dot icon03/08/2011
Total exemption small company accounts made up to 2010-11-27
dot icon10/06/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon16/08/2010
Total exemption small company accounts made up to 2009-11-28
dot icon28/06/2010
Amended accounts made up to 2008-11-29
dot icon28/06/2010
Amended accounts made up to 2007-12-01
dot icon16/06/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon30/07/2009
Total exemption small company accounts made up to 2008-11-29
dot icon12/06/2009
Return made up to 09/06/09; full list of members
dot icon05/09/2008
Total exemption small company accounts made up to 2007-12-01
dot icon22/07/2008
Particulars of a mortgage or charge / charge no: 5
dot icon01/07/2008
Return made up to 09/06/08; full list of members
dot icon29/05/2008
Registered office changed on 29/05/2008 from, constable street, manchester, M18 8GJ
dot icon31/10/2007
Director resigned
dot icon12/09/2007
Total exemption small company accounts made up to 2006-12-02
dot icon22/06/2007
Return made up to 09/06/07; full list of members
dot icon07/10/2006
Particulars of mortgage/charge
dot icon25/07/2006
Total exemption small company accounts made up to 2005-12-03
dot icon22/06/2006
Return made up to 09/06/06; full list of members
dot icon06/01/2006
Auditor's resignation
dot icon02/09/2005
Miscellaneous
dot icon02/09/2005
Miscellaneous
dot icon02/09/2005
Full accounts made up to 2004-11-27
dot icon17/06/2005
Return made up to 09/06/05; full list of members
dot icon23/12/2004
Director resigned
dot icon21/06/2004
Return made up to 09/06/04; full list of members
dot icon15/04/2004
Director's particulars changed
dot icon15/04/2004
Secretary's particulars changed;director's particulars changed
dot icon15/04/2004
Director's particulars changed
dot icon30/03/2004
Full accounts made up to 2003-11-27
dot icon13/01/2004
Accounting reference date extended from 27/05/03 to 27/11/03
dot icon10/06/2003
Return made up to 09/06/03; full list of members
dot icon19/03/2003
Accounts for a small company made up to 2002-05-31
dot icon22/07/2002
Return made up to 09/06/02; full list of members
dot icon07/01/2002
Declaration of satisfaction of mortgage/charge
dot icon11/12/2001
Accounts for a small company made up to 2001-05-27
dot icon20/07/2001
Return made up to 09/06/01; full list of members
dot icon03/05/2001
Particulars of mortgage/charge
dot icon01/05/2001
Particulars of mortgage/charge
dot icon24/08/2000
Accounts for a small company made up to 2000-05-27
dot icon24/07/2000
Return made up to 09/06/00; full list of members
dot icon13/06/2000
New director appointed
dot icon19/05/2000
Accounting reference date shortened from 30/06/00 to 27/05/00
dot icon30/12/1999
Particulars of mortgage/charge
dot icon13/08/1999
New director appointed
dot icon13/07/1999
New director appointed
dot icon13/07/1999
New director appointed
dot icon21/06/1999
Secretary resigned
dot icon21/06/1999
Director resigned
dot icon21/06/1999
New director appointed
dot icon21/06/1999
New secretary appointed
dot icon09/06/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Read, Graham
Director
09/06/1999 - 15/12/2004
11
Reynolds, Darran
Director
09/06/1999 - Present
14
Lomax, Janette
Director
29/05/2000 - Present
12
Hancock, Benjamin David
Director
16/06/2023 - Present
60

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 LYNTON TRAILERS (UK) LIMITED

LYNTON TRAILERS (UK) LIMITED is an(a) Active company incorporated on 09/06/1999 with the registered office located at Rossington Industrial Park Graphite Way, Hadfield, Glossop, Derbyshire SK13 1QH. 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 LYNTON TRAILERS (UK) LIMITED?

toggle

LYNTON TRAILERS (UK) LIMITED is currently Active. It was registered on 09/06/1999 .

Where is LYNTON TRAILERS (UK) LIMITED located?

toggle

LYNTON TRAILERS (UK) LIMITED is registered at Rossington Industrial Park Graphite Way, Hadfield, Glossop, Derbyshire SK13 1QH.

What does LYNTON TRAILERS (UK) LIMITED do?

toggle

LYNTON TRAILERS (UK) LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for LYNTON TRAILERS (UK) LIMITED?

toggle

The latest filing was on 01/07/2025: Accounts for a small company made up to 2024-12-31.