W. LUFF LIMITED
ELLAND

Hellopages » West Yorkshire » Calderdale » HX5 9JR

Company number 00468438
Status Active
Incorporation Date 13 May 1949
Company Type Private Limited Company
Address WEIR POWER & INDUSTRIAL - EMERGING MARKETS, BRITANNIA HOUSE, HUDDERSFIELD ROAD, ELLAND, WEST YORKSHIRE, HX5 9JR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and sixty-one events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Accounts for a dormant company made up to 1 January 2016; Appointment of Mr Andrew James Neilson as a director on 9 December 2015. The most likely internet sites of W. LUFF LIMITED are www.wluff.co.uk, and www.w-luff.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and five months. W Luff Limited is a Private Limited Company. The company registration number is 00468438. W Luff Limited has been working since 13 May 1949. The present status of the company is Active. The registered address of W Luff Limited is Weir Power Industrial Emerging Markets Britannia House Huddersfield Road Elland West Yorkshire Hx5 9jr. . KYLE, Gillian is a Secretary of the company. MORGAN, Christopher Findlay is a Director of the company. NEILSON, Andrew James is a Director of the company. Secretary BROWN, Philip Damian has been resigned. Secretary BROWN, Philip Damian has been resigned. Secretary CLARK, Walter James has been resigned. Secretary HUDSON, Richard Paul has been resigned. Secretary KENWARD, Helen Suzanne has been resigned. Secretary LAING, Claire Louise has been resigned. Secretary MCCAW, Frances Jean has been resigned. Secretary STEAD, Catherine Jane has been resigned. Secretary STEPHENSON, David John has been resigned. Secretary STEVENS, Andrew John has been resigned. Secretary WATSON, Penelope Jane has been resigned. Secretary WILLIAMS, Kerin has been resigned. Director BLOY, Nicholas Rupert Heylett has been resigned. Director COOKE, Bruce John has been resigned. Director CROGHAN, Mark Arnold has been resigned. Director FAIRWEATHER, George Rollo has been resigned. Director GILL, Christopher has been resigned. Director GOGERTY, Richard Howard has been resigned. Director LIPTROT, Nicholas has been resigned. Director LOCKE, Anthony Gerald has been resigned. Director MACLEOD, Neil has been resigned. Director MCCAW, Frances Jean has been resigned. Director MCCLATCHY, Charles Gregory has been resigned. Director MITCHELSON, Alan Wallace Fernie has been resigned. Director MOSS, Andrew John has been resigned. Director OCTOMAN, Michael John has been resigned. Director PEAKE, Alan, Doctor has been resigned. Director PUGH, Martin has been resigned. Director RUDDOCK, Keith Andrew has been resigned. Director STEAD, Catherine Jane has been resigned. Director STEPHENSON, David John has been resigned. Director TAYLORSON, Brian Geoffrey has been resigned. Director WRIGHT, Angela Mary has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
KYLE, Gillian
Appointed Date: 20 March 2015

Director
MORGAN, Christopher Findlay
Appointed Date: 18 November 2014
54 years old

Director
NEILSON, Andrew James
Appointed Date: 09 December 2015
49 years old

Resigned Directors

Secretary
BROWN, Philip Damian
Resigned: 30 June 2005
Appointed Date: 03 May 2002

Secretary
BROWN, Philip Damian
Resigned: 31 August 2000
Appointed Date: 09 June 1999

Secretary
CLARK, Walter James
Resigned: 20 March 2015
Appointed Date: 01 December 2014

Secretary
HUDSON, Richard Paul
Resigned: 22 October 1993

Secretary
KENWARD, Helen Suzanne
Resigned: 18 September 2010
Appointed Date: 31 October 2005

Secretary
LAING, Claire Louise
Resigned: 07 June 1996
Appointed Date: 22 October 1993

Secretary
MCCAW, Frances Jean
Resigned: 23 November 2012
Appointed Date: 08 October 2010

Secretary
STEAD, Catherine Jane
Resigned: 01 December 2014
Appointed Date: 23 November 2012

Secretary
STEPHENSON, David John
Resigned: 08 October 2010
Appointed Date: 18 September 2010

Secretary
STEVENS, Andrew John
Resigned: 09 June 1999
Appointed Date: 07 June 1996

Secretary
WATSON, Penelope Jane
Resigned: 31 October 2005
Appointed Date: 01 July 2005

Secretary
WILLIAMS, Kerin
Resigned: 03 May 2002
Appointed Date: 31 August 2000

Director
BLOY, Nicholas Rupert Heylett
Resigned: 18 September 2010
Appointed Date: 31 October 2005
63 years old

Director
COOKE, Bruce John
Resigned: 08 October 2010
Appointed Date: 26 April 2007
63 years old

Director
CROGHAN, Mark Arnold
Resigned: 08 January 1999
Appointed Date: 07 March 1994
62 years old

Director
FAIRWEATHER, George Rollo
Resigned: 22 March 2002
Appointed Date: 09 June 1999
67 years old

Director
GILL, Christopher
Resigned: 03 December 1993
86 years old

Director
GOGERTY, Richard Howard
Resigned: 07 March 1994
59 years old

Director
LIPTROT, Nicholas
Resigned: 25 November 1999
Appointed Date: 08 January 1999
65 years old

Director
LOCKE, Anthony Gerald
Resigned: 08 October 2010
Appointed Date: 18 September 2010
61 years old

Director
MACLEOD, Neil
Resigned: 18 September 2010
Appointed Date: 22 October 2003
62 years old

Director
MCCAW, Frances Jean
Resigned: 23 November 2012
Appointed Date: 08 October 2010
62 years old

Director
MCCLATCHY, Charles Gregory
Resigned: 18 March 2005
Appointed Date: 26 July 2002
61 years old

Director
MITCHELSON, Alan Wallace Fernie
Resigned: 15 June 2012
Appointed Date: 08 October 2010
76 years old

Director
MOSS, Andrew John
Resigned: 30 November 2001
Appointed Date: 25 November 1999
60 years old

Director
OCTOMAN, Michael John
Resigned: 18 September 2010
Appointed Date: 31 October 2005
56 years old

Director
PEAKE, Alan, Doctor
Resigned: 08 January 1999
83 years old

Director
PUGH, Martin
Resigned: 16 July 2002
Appointed Date: 08 January 1999
72 years old

Director
RUDDOCK, Keith Andrew
Resigned: 02 December 2015
Appointed Date: 15 June 2012
64 years old

Director
STEAD, Catherine Jane
Resigned: 18 November 2014
Appointed Date: 23 November 2012
46 years old

Director
STEPHENSON, David John
Resigned: 08 October 2010
Appointed Date: 18 September 2010
66 years old

Director
TAYLORSON, Brian Geoffrey
Resigned: 31 October 2005
Appointed Date: 22 March 2002
69 years old

Director
WRIGHT, Angela Mary
Resigned: 21 October 2003
Appointed Date: 30 November 2001
58 years old

Persons With Significant Control

Linatex Rubber Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

W. LUFF LIMITED Events

01 Dec 2016
Confirmation statement made on 30 November 2016 with updates
08 Sep 2016
Accounts for a dormant company made up to 1 January 2016
09 Dec 2015
Appointment of Mr Andrew James Neilson as a director on 9 December 2015
07 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 28,086

04 Dec 2015
Termination of appointment of Keith Andrew Ruddock as a director on 2 December 2015
...
... and 151 more events
28 Aug 1987
Return made up to 12/08/87; full list of members

02 May 1987
Director's particulars changed

15 Sep 1986
Return made up to 26/08/86; full list of members

10 Sep 1986
Full accounts made up to 31 December 1985

13 Aug 1986
Director's particulars changed