LUND PRECISION REEDS LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD13 1DS

Company number 02631643
Status Active
Incorporation Date 23 July 1991
Company Type Private Limited Company
Address RYEFIELD WORKS, HIGHGATE ROAD, QUEENSBURY, BRADFORD, WEST YORKSHIRE, BD13 1DS
Home Country United Kingdom
Nature of Business 28940 - Manufacture of machinery for textile, apparel and leather production
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 23 July 2016 with updates; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of LUND PRECISION REEDS LIMITED are www.lundprecisionreeds.co.uk, and www.lund-precision-reeds.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. The distance to to Bradford Forster Square Rail Station is 3.5 miles; to Bingley Rail Station is 5.3 miles; to Crossflatts Rail Station is 6.1 miles; to Burley-in-Wharfedale Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lund Precision Reeds Limited is a Private Limited Company. The company registration number is 02631643. Lund Precision Reeds Limited has been working since 23 July 1991. The present status of the company is Active. The registered address of Lund Precision Reeds Limited is Ryefield Works Highgate Road Queensbury Bradford West Yorkshire Bd13 1ds. The company`s financial liabilities are £88.84k. It is £38.21k against last year. And the total assets are £181.12k, which is £64.59k against last year. OWEN, Martin is a Director of the company. Secretary BARKER, Jack has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Secretary FORD, Richard has been resigned. Secretary GILL, Cranstoun Bygott Harold has been resigned. Secretary OWEN, Martin has been resigned. Director BARKER, Jack has been resigned. Director BELFORD, David Sheridan has been resigned. Director COLEY, James Robert Ewen has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director GILL, Cranstoun Bygott Harold has been resigned. Director HOPE, Graham Vincent Gerald has been resigned. Director HOPE, Graham Vincent Gerald has been resigned. Director HOPE, John Anthony Leigh has been resigned. Director HOPE, John Anthony Leigh has been resigned. Nominee Director LLOYD, Samuel George Alan has been resigned. Director ROBERTS, Ian David has been resigned. Director ROBINSON, Glen James has been resigned. Director WHITTLE, Richard Saville has been resigned. Director WILCOCK, Mark Ian has been resigned. The company operates in "Manufacture of machinery for textile, apparel and leather production".


lund precision reeds Key Finiance

LIABILITIES £88.84k
+75%
CASH n/a
TOTAL ASSETS £181.12k
+55%
All Financial Figures

Current Directors

Director
OWEN, Martin
Appointed Date: 21 December 2000
68 years old

Resigned Directors

Secretary
BARKER, Jack
Resigned: 03 October 1991
Appointed Date: 15 August 1991

Nominee Secretary
DWYER, Daniel John
Resigned: 15 August 1991
Appointed Date: 23 July 1991

Secretary
FORD, Richard
Resigned: 07 August 2008
Appointed Date: 20 December 2005

Secretary
GILL, Cranstoun Bygott Harold
Resigned: 21 December 2000
Appointed Date: 27 September 1991

Secretary
OWEN, Martin
Resigned: 20 December 2005
Appointed Date: 21 December 2000

Director
BARKER, Jack
Resigned: 03 October 1991
Appointed Date: 15 August 1991
93 years old

Director
BELFORD, David Sheridan
Resigned: 21 December 2000
Appointed Date: 01 February 1999
91 years old

Director
COLEY, James Robert Ewen
Resigned: 27 September 1991
Appointed Date: 15 August 1991
65 years old

Nominee Director
DWYER, Daniel John
Resigned: 15 August 1991
Appointed Date: 23 July 1991
84 years old

Director
GILL, Cranstoun Bygott Harold
Resigned: 21 December 2000
Appointed Date: 03 October 1991
97 years old

Director
HOPE, Graham Vincent Gerald
Resigned: 01 February 1999
Appointed Date: 17 December 1997
74 years old

Director
HOPE, Graham Vincent Gerald
Resigned: 03 October 1991
Appointed Date: 27 September 1991
74 years old

Director
HOPE, John Anthony Leigh
Resigned: 25 March 2005
Appointed Date: 21 December 2000
77 years old

Director
HOPE, John Anthony Leigh
Resigned: 17 December 1997
Appointed Date: 03 October 1991
77 years old

Nominee Director
LLOYD, Samuel George Alan
Resigned: 15 August 1991
Appointed Date: 23 July 1991
65 years old

Director
ROBERTS, Ian David
Resigned: 27 September 1991
Appointed Date: 15 August 1991
61 years old

Director
ROBINSON, Glen James
Resigned: 01 December 2005
Appointed Date: 21 December 2000
55 years old

Director
WHITTLE, Richard Saville
Resigned: 21 December 2000
Appointed Date: 03 October 1991
79 years old

Director
WILCOCK, Mark Ian
Resigned: 21 December 2000
Appointed Date: 27 September 1991
77 years old

Persons With Significant Control

Mr Martin Owen
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Janette Ann Owen
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LUND PRECISION REEDS LIMITED Events

14 Mar 2017
Total exemption full accounts made up to 31 December 2016
17 Aug 2016
Confirmation statement made on 23 July 2016 with updates
14 Jun 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

14 Jun 2016
Statement of company's objects
14 Mar 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 100 more events
23 Aug 1991
Registered office changed on 23/08/91 from: 50 lincoln's inn fields london WC2A 3PF

23 Aug 1991
New director appointed

23 Aug 1991
Secretary resigned;new secretary appointed;new director appointed

23 Aug 1991
New secretary appointed;director resigned;new director appointed

23 Jul 1991
Incorporation

LUND PRECISION REEDS LIMITED Charges

1 December 2011
Debenture
Delivered: 12 December 2011
Status: Outstanding
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
2 April 2002
Fixed charge on all debts and related rights and floating charge on all other property
Delivered: 3 April 2002
Status: Outstanding
Persons entitled: Skipton Business Finance LTD.
Description: All assets.
21 December 2000
Debenture
Delivered: 23 December 2000
Status: Satisfied on 22 April 2004
Persons entitled: T Saville Whittle Limited
Description: Fixed and floating charges over the undertaking and all…
21 December 2000
Debenture
Delivered: 23 December 2000
Status: Satisfied on 22 April 2004
Persons entitled: Charles Walker Consolidated Limited
Description: Fixed and floating charges over the undertaking and all…
26 June 1992
Fixed and floating charge
Delivered: 1 July 1992
Status: Satisfied on 12 June 2002
Persons entitled: Midland Bank PLC
Description: First fixed charge on all bookdebts and other debts…