LANES FOR DRAINS LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS11 5TD

Company number 02708265
Status Active
Incorporation Date 21 April 1992
Company Type Private Limited Company
Address 17 PARKSIDE LANE, PARKSIDE INDUSTRIAL ESTATE, LEEDS, LS11 5TD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Annual return made up to 9 April 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 392,174 ; Accounts for a dormant company made up to 31 July 2015; Termination of appointment of Shaun Damien Beadsworth as a director on 1 January 2015. The most likely internet sites of LANES FOR DRAINS LIMITED are www.lanesfordrains.co.uk, and www.lanes-for-drains.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. The distance to to Wakefield Westgate Rail Station is 6.4 miles; to Wakefield Kirkgate Rail Station is 6.7 miles; to Sandal & Agbrigg Rail Station is 7.9 miles; to Ravensthorpe Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lanes For Drains Limited is a Private Limited Company. The company registration number is 02708265. Lanes For Drains Limited has been working since 21 April 1992. The present status of the company is Active. The registered address of Lanes For Drains Limited is 17 Parkside Lane Parkside Industrial Estate Leeds Ls11 5td. . NUTTON, David Richard is a Secretary of the company. BRIERLEY, Andrew James is a Director of the company. CROMPTON, Bruce Yardley is a Director of the company. EARNSHAW, Wayne Trevor is a Director of the company. NUTTON, David Richard is a Director of the company. WALLIS, Alan is a Director of the company. Secretary EARNSHAW, Wayne Trevor has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary TATTERSALL, Graham has been resigned. Director BEADSWORTH, Shaun Damien has been resigned. Director EARNSHAW, Allan has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director JACKSON, Michael Alan has been resigned. Director ORMEROD, Clive John has been resigned. Director REMMER, Paul has been resigned. Director TATTERSALL, Graham has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
NUTTON, David Richard
Appointed Date: 28 November 1997

Director
BRIERLEY, Andrew James
Appointed Date: 01 June 2002
53 years old

Director
CROMPTON, Bruce Yardley
Appointed Date: 28 February 2000
69 years old

Director
EARNSHAW, Wayne Trevor
Appointed Date: 03 April 1995
61 years old

Director
NUTTON, David Richard
Appointed Date: 28 November 1997
71 years old

Director
WALLIS, Alan
Appointed Date: 15 November 1995
68 years old

Resigned Directors

Secretary
EARNSHAW, Wayne Trevor
Resigned: 28 November 1997
Appointed Date: 03 April 1995

Nominee Secretary
GRAEME, Dorothy May
Resigned: 27 April 1992
Appointed Date: 21 April 1992

Secretary
TATTERSALL, Graham
Resigned: 03 April 1995
Appointed Date: 28 April 1992

Director
BEADSWORTH, Shaun Damien
Resigned: 01 January 2015
Appointed Date: 01 June 2002
58 years old

Director
EARNSHAW, Allan
Resigned: 04 July 1997
Appointed Date: 28 April 1992
85 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 27 April 1992
Appointed Date: 21 April 1992
71 years old

Director
JACKSON, Michael Alan
Resigned: 31 December 2002
Appointed Date: 31 May 2001
78 years old

Director
ORMEROD, Clive John
Resigned: 05 July 2000
Appointed Date: 31 May 1999
68 years old

Director
REMMER, Paul
Resigned: 14 March 2000
Appointed Date: 31 October 1996
62 years old

Director
TATTERSALL, Graham
Resigned: 12 June 2014
Appointed Date: 28 April 1992
66 years old

LANES FOR DRAINS LIMITED Events

13 Apr 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 392,174

12 Apr 2016
Accounts for a dormant company made up to 31 July 2015
07 Jul 2015
Termination of appointment of Shaun Damien Beadsworth as a director on 1 January 2015
01 Jul 2015
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 392,174

31 Mar 2015
Accounts for a dormant company made up to 31 July 2014
...
... and 114 more events
08 May 1992
Secretary resigned

08 May 1992
Director resigned

01 May 1992
Company name changed activemill LIMITED\certificate issued on 05/05/92

01 May 1992
Company name changed\certificate issued on 01/05/92
21 Apr 1992
Incorporation

LANES FOR DRAINS LIMITED Charges

24 September 2004
All asset debenture deed
Delivered: 30 September 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
7 January 2004
Chattels mortgage
Delivered: 8 January 2004
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: Mercedes 2527 chassis - valley 3200 gallon combination unit…
22 December 2003
Legal charge
Delivered: 8 January 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land situate at green lane patricroft. By way of fixed…
13 December 2001
Legal charge
Delivered: 19 December 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Angus house parkside lane leeds and land at bearings lane…
12 March 2001
Mortgage debenture
Delivered: 29 March 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
18 September 2000
Debenture
Delivered: 5 October 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
8 September 1999
Guarantee & debenture
Delivered: 15 September 1999
Status: Satisfied on 3 February 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 April 1997
Debenture
Delivered: 24 April 1997
Status: Satisfied on 13 November 1998
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
5 July 1996
Guarantee & debenture
Delivered: 11 July 1996
Status: Satisfied on 3 February 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 August 1994
Guarantee and debenture
Delivered: 12 August 1994
Status: Satisfied on 3 February 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 July 1992
Debenture
Delivered: 21 July 1992
Status: Satisfied on 3 February 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…