LACETREND LIMITED
BOSTON SPA BATLEYS PET PRODUCTS LIMITED SEDDONS SEEDFEEDS LIMITED

Company number 00560575
Status Active
Incorporation Date 27 January 1956
Company Type Private Limited Company
Address BOSTON HOUSE ROOM F2, 214 HIGH STREET, BOSTON SPA, WEST YORKSHIRE, LS23 6AV
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 20 October 2016 with updates; Secretary's details changed for Mr Bruce Firth on 1 September 2016. The most likely internet sites of LACETREND LIMITED are www.lacetrend.co.uk, and www.lacetrend.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and one months. Lacetrend Limited is a Private Limited Company. The company registration number is 00560575. Lacetrend Limited has been working since 27 January 1956. The present status of the company is Active. The registered address of Lacetrend Limited is Boston House Room F2 214 High Street Boston Spa West Yorkshire Ls23 6av. . FIRTH, Bruce is a Secretary of the company. BULLOCK, Simon Timothy is a Director of the company. FIRTH, Bruce is a Director of the company. Secretary SEDDON, James Alan has been resigned. Secretary TOBIN, John has been resigned. Director BATLEY, Lawrence has been resigned. Director BRANCH, Stephen Hugh has been resigned. Director BROWN, Alan Joseph has been resigned. Director DYSON, Ian Paul has been resigned. Director GARFORTH, Paul has been resigned. Director LAMB, John Telfer Walker has been resigned. Director MCCORMICK, Leonard William has been resigned. Director RACE, Martin has been resigned. Director SEDDON, Meena has been resigned. Director SEDDON, Wayne has been resigned. Director TOBIN, John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
FIRTH, Bruce
Appointed Date: 08 December 2005

Director
BULLOCK, Simon Timothy
Appointed Date: 07 January 2010
63 years old

Director
FIRTH, Bruce
Appointed Date: 01 February 2000
87 years old

Resigned Directors

Secretary
SEDDON, James Alan
Resigned: 31 January 2000

Secretary
TOBIN, John
Resigned: 08 December 2005
Appointed Date: 01 February 2000

Director
BATLEY, Lawrence
Resigned: 23 August 2002
Appointed Date: 01 February 2000
115 years old

Director
BRANCH, Stephen Hugh
Resigned: 05 October 1999
Appointed Date: 14 July 1999
68 years old

Director
BROWN, Alan Joseph
Resigned: 06 October 2002
Appointed Date: 01 February 2000
72 years old

Director
DYSON, Ian Paul
Resigned: 22 June 2007
Appointed Date: 01 February 2002
62 years old

Director
GARFORTH, Paul
Resigned: 31 January 2003
Appointed Date: 14 July 1999
65 years old

Director
LAMB, John Telfer Walker
Resigned: 31 January 2000
Appointed Date: 14 July 1999
81 years old

Director
MCCORMICK, Leonard William
Resigned: 15 February 2005
Appointed Date: 01 February 2000
81 years old

Director
RACE, Martin
Resigned: 15 February 2005
Appointed Date: 01 February 2002
68 years old

Director
SEDDON, Meena
Resigned: 31 January 2000
69 years old

Director
SEDDON, Wayne
Resigned: 09 April 2002
68 years old

Director
TOBIN, John
Resigned: 15 February 2005
Appointed Date: 01 February 2000
72 years old

Persons With Significant Control

Mr Simon Timothy Bullock
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Bruce Firth
Notified on: 6 April 2016
87 years old
Nature of control: Has significant influence or control

L Batley Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LACETREND LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
26 Oct 2016
Confirmation statement made on 20 October 2016 with updates
11 Oct 2016
Secretary's details changed for Mr Bruce Firth on 1 September 2016
11 Oct 2016
Director's details changed for Mr Bruce Firth on 1 September 2016
11 Oct 2016
Director's details changed for Mr Simon Timothy Bullock on 1 September 2016
...
... and 124 more events
22 Jun 1987
Accounts for a small company made up to 31 March 1986

22 Jun 1987
Return made up to 16/07/86; full list of members

15 Aug 1986
Accounts for a small company made up to 31 March 1985

01 Aug 1986
Return made up to 16/07/85; full list of members

27 Jan 1956
Certificate of incorporation