LESNEY INDUSTRIES LIMITED
HARLOW

Hellopages » Essex » Harlow » CM20 2DY

Company number 01645658
Status Active
Incorporation Date 22 June 1982
Company Type Private Limited Company
Address NORWOOD HOUSE TEMPLE BANK, RIVER WAY, HARLOW, ESSEX, CM20 2DY
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products, 24540 - Casting of other non-ferrous metals
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 2 August 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Total exemption small company accounts made up to 1 February 2015. The most likely internet sites of LESNEY INDUSTRIES LIMITED are www.lesneyindustries.co.uk, and www.lesney-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and four months. The distance to to Harlow Town Rail Station is 1.6 miles; to Bishops Stortford Rail Station is 5.4 miles; to Broxbourne Rail Station is 6.8 miles; to Stansted Airport Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lesney Industries Limited is a Private Limited Company. The company registration number is 01645658. Lesney Industries Limited has been working since 22 June 1982. The present status of the company is Active. The registered address of Lesney Industries Limited is Norwood House Temple Bank River Way Harlow Essex Cm20 2dy. . JAMES, Christine Ann is a Secretary of the company. JAMES, Michael John is a Director of the company. Secretary DOUGLAS, Robert Julian has been resigned. Director CONNELL, Richard Andrew has been resigned. Director DAVIES, Raymond Charles has been resigned. Director DOUGLAS, Robert Julian has been resigned. Director EVANS, Michael John has been resigned. Director GREEN, John Edwin has been resigned. Director HUTCHINGS, David George has been resigned. Director PERRYMAN, Ronald Thomas has been resigned. Director TERRY, Mark has been resigned. Director WELLS, Peter John has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
JAMES, Christine Ann
Appointed Date: 18 February 2005

Director
JAMES, Michael John

77 years old

Resigned Directors

Secretary
DOUGLAS, Robert Julian
Resigned: 13 February 2005

Director
CONNELL, Richard Andrew
Resigned: 12 December 2002
Appointed Date: 27 October 1998
70 years old

Director
DAVIES, Raymond Charles
Resigned: 15 December 1998
81 years old

Director
DOUGLAS, Robert Julian
Resigned: 13 February 2005
71 years old

Director
EVANS, Michael John
Resigned: 27 October 1998
Appointed Date: 01 May 1995
93 years old

Director
GREEN, John Edwin
Resigned: 24 February 1994
93 years old

Director
HUTCHINGS, David George
Resigned: 28 February 1995
Appointed Date: 24 February 1994
77 years old

Director
PERRYMAN, Ronald Thomas
Resigned: 13 February 2001
92 years old

Director
TERRY, Mark
Resigned: 08 November 2002
Appointed Date: 13 June 2000
57 years old

Director
WELLS, Peter John
Resigned: 02 February 2012
Appointed Date: 06 April 1998
78 years old

Persons With Significant Control

Mr Michael John James
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

LESNEY INDUSTRIES LIMITED Events

15 Aug 2016
Confirmation statement made on 2 August 2016 with updates
15 Jul 2016
Total exemption small company accounts made up to 31 January 2016
12 Nov 2015
Total exemption small company accounts made up to 1 February 2015
07 Sep 2015
Registration of charge 016456580013, created on 3 September 2015
26 Aug 2015
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 280,000

...
... and 107 more events
13 Feb 1987
Director resigned

10 Sep 1986
Full accounts made up to 26 January 1986

10 Sep 1986
Return made up to 26/06/86; full list of members

14 Oct 1982
Memorandum and Articles of Association
22 Jun 1982
Incorporation

LESNEY INDUSTRIES LIMITED Charges

3 September 2015
Charge code 0164 5658 0013
Delivered: 7 September 2015
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
16 May 2012
Debenture
Delivered: 19 May 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 May 2010
All assets debenture
Delivered: 21 May 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
1 December 2007
Debenture
Delivered: 12 December 2007
Status: Satisfied on 17 February 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 February 2007
Debenture
Delivered: 13 February 2007
Status: Outstanding
Persons entitled: Michael John James
Description: Fixed charge over all the assets first floating charge over…
28 April 2006
Guarantee & debenture
Delivered: 18 May 2006
Status: Satisfied on 17 February 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 February 1998
Debenture
Delivered: 7 February 1998
Status: Satisfied on 12 September 2007
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
29 September 1997
Chattel mortgage
Delivered: 11 October 1997
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: MT28 die casting machine serial no.0413.
24 January 1997
Chattel mortgage
Delivered: 30 January 1997
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: The chattels being: diecasting machine serial no. 401 as…
26 May 1995
Chattel mortgage
Delivered: 7 June 1995
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: 2 lesney MK2 hot chamber 170 tonne die casting machines…
15 December 1994
Chattel mortgage
Delivered: 23 December 1994
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Lesney MK7 hot chamber 170 tonne die casting machines plant…
1 April 1993
Chattel mortgage
Delivered: 13 April 1993
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Lesney MK7 hot chamber 170 tonne die casting machine plant…
4 October 1982
Charge
Delivered: 11 October 1982
Status: Satisfied on 12 September 2007
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over the undertaking and all…