LEAROYD GROUP LIMITED
POYNTON

Hellopages » Cheshire » Cheshire East » SK12 1ND
Company number 03037060
Status Active
Incorporation Date 23 March 1995
Company Type Private Limited Company
Address SECOND AVENUE, POYNTON INDUSTRIAL ESTATE, POYNTON, CHESHIRE, SK12 1ND
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Appointment of Robert Hall as a director on 18 October 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of LEAROYD GROUP LIMITED are www.learoydgroup.co.uk, and www.learoyd-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The distance to to Burnage Rail Station is 6.9 miles; to Belle Vue Rail Station is 9 miles; to Fairfield Rail Station is 9.3 miles; to Guide Bridge Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Learoyd Group Limited is a Private Limited Company. The company registration number is 03037060. Learoyd Group Limited has been working since 23 March 1995. The present status of the company is Active. The registered address of Learoyd Group Limited is Second Avenue Poynton Industrial Estate Poynton Cheshire Sk12 1nd. . CHADWICK, Claire is a Secretary of the company. HALL, Robert is a Director of the company. KIRIAKOPOULOS, Kostantinos Jim is a Director of the company. Secretary AITKEN, David Robert has been resigned. Secretary ASSOCIATED PACKAGING INDUSTRIES LIMITED has been resigned. Secretary BAKER, Wendy has been resigned. Secretary JOHNSTON, Trevor Keith has been resigned. Secretary JONES, Kathryn Louise has been resigned. Secretary RICHARDS, Edward John has been resigned. Director AITKEN, David Robert has been resigned. Director ASHLEY, Derek has been resigned. Director BEAUMONT, Nicholas John has been resigned. Director BROWN, Peter Anthony has been resigned. Director BROWN, Peter Anthony has been resigned. Director BROWN, Roland has been resigned. Director COWIE, Stephen Sinclair has been resigned. Director HOLT, Dennis James has been resigned. Director MERRICK, Richard Hagen has been resigned. Director PLANT, Simon Paul has been resigned. Director ROBERTSON, Andrew has been resigned. Director SMITH, Christopher Ian Charles has been resigned. Director SMITH, Michael John has been resigned. Director STEPHENS, Graham Robertson has been resigned. Director TURNER, Andrew has been resigned. Director VAUGHAN, Richard Gordon has been resigned. Director WALTON, David Andrew has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CHADWICK, Claire
Appointed Date: 31 October 2013

Director
HALL, Robert
Appointed Date: 18 October 2016
55 years old

Director
KIRIAKOPOULOS, Kostantinos Jim
Appointed Date: 21 September 2015
56 years old

Resigned Directors

Secretary
AITKEN, David Robert
Resigned: 21 June 1996
Appointed Date: 23 March 1995

Secretary
ASSOCIATED PACKAGING INDUSTRIES LIMITED
Resigned: 29 September 1998
Appointed Date: 31 January 1997

Secretary
BAKER, Wendy
Resigned: 31 October 2013
Appointed Date: 05 October 2011

Secretary
JOHNSTON, Trevor Keith
Resigned: 31 January 1997
Appointed Date: 21 June 1996

Secretary
JONES, Kathryn Louise
Resigned: 23 March 1995
Appointed Date: 23 March 1995

Secretary
RICHARDS, Edward John
Resigned: 30 April 2008
Appointed Date: 29 September 1998

Director
AITKEN, David Robert
Resigned: 16 February 2001
Appointed Date: 01 May 1995
66 years old

Director
ASHLEY, Derek
Resigned: 27 May 2004
Appointed Date: 08 February 2001
65 years old

Director
BEAUMONT, Nicholas John
Resigned: 13 October 2000
Appointed Date: 01 May 1995
74 years old

Director
BROWN, Peter Anthony
Resigned: 20 May 1999
Appointed Date: 01 May 1995
74 years old

Director
BROWN, Peter Anthony
Resigned: 31 October 1996
Appointed Date: 01 May 1995
74 years old

Director
BROWN, Roland
Resigned: 31 October 1996
Appointed Date: 23 March 1995
103 years old

Director
COWIE, Stephen Sinclair
Resigned: 23 December 2002
Appointed Date: 16 March 2001
73 years old

Director
HOLT, Dennis James
Resigned: 03 December 2001
Appointed Date: 21 June 1996
81 years old

Director
MERRICK, Richard Hagen
Resigned: 30 April 2001
Appointed Date: 21 June 1996
75 years old

Director
PLANT, Simon Paul
Resigned: 30 April 2008
Appointed Date: 08 September 2004
56 years old

Director
ROBERTSON, Andrew
Resigned: 20 March 2008
Appointed Date: 15 May 2007
68 years old

Director
SMITH, Christopher Ian Charles
Resigned: 12 December 2014
Appointed Date: 05 October 2011
61 years old

Director
SMITH, Michael John
Resigned: 11 July 2000
Appointed Date: 21 June 1996
79 years old

Director
STEPHENS, Graham Robertson
Resigned: 23 March 1995
Appointed Date: 23 March 1995
76 years old

Director
TURNER, Andrew
Resigned: 14 September 2015
Appointed Date: 09 November 2007
63 years old

Director
VAUGHAN, Richard Gordon
Resigned: 31 May 2003
Appointed Date: 16 March 2001
83 years old

Director
WALTON, David Andrew
Resigned: 18 September 2007
Appointed Date: 03 December 2001
60 years old

Persons With Significant Control

Api Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LEAROYD GROUP LIMITED Events

17 Feb 2017
Confirmation statement made on 2 February 2017 with updates
26 Oct 2016
Appointment of Robert Hall as a director on 18 October 2016
14 Sep 2016
Accounts for a dormant company made up to 31 December 2015
23 Mar 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • AUD 16,300
  • GBP 1,630,000

11 Jan 2016
Previous accounting period shortened from 31 March 2016 to 31 December 2015
...
... and 125 more events
16 May 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Apr 1995
Secretary resigned
29 Mar 1995
Director resigned;new director appointed
29 Mar 1995
Secretary resigned;new secretary appointed
23 Mar 1995
Incorporation

LEAROYD GROUP LIMITED Charges

29 January 2003
Debenture
Delivered: 18 February 2003
Status: Satisfied on 4 December 2013
Persons entitled: Barclays Bank PLC,as Security Trustee for the Security Beneficiaries
Description: Fixed and floating charges over the undertaking and all…
6 June 1995
Debenture
Delivered: 13 June 1995
Status: Satisfied on 5 March 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…