LONE STAR LEEDS LIMITED
WEDNESBURY LONE STAR LWD PRECISION ENGINEERING LTD L.W.D.PRECISION ENGINEERING CO,LIMITED

Hellopages » West Midlands » Walsall » WS10 9UZ
Company number 00370279
Status Active
Incorporation Date 28 October 1941
Company Type Private Limited Company
Address UNIVERSAL POINT, STEELMANS ROAD, WEDNESBURY, WEST MIDLANDS, WS10 9UZ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-four events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Director's details changed for Mr Santosh Mathilakath on 27 October 2016; Director's details changed for Mr Santosh Mathilakath on 27 October 2016. The most likely internet sites of LONE STAR LEEDS LIMITED are www.lonestarleeds.co.uk, and www.lone-star-leeds.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-four years and four months. The distance to to Bloxwich North Rail Station is 3.7 miles; to Cradley Heath Rail Station is 7.7 miles; to Birmingham Snow Hill Rail Station is 7.9 miles; to Birmingham New Street Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lone Star Leeds Limited is a Private Limited Company. The company registration number is 00370279. Lone Star Leeds Limited has been working since 28 October 1941. The present status of the company is Active. The registered address of Lone Star Leeds Limited is Universal Point Steelmans Road Wednesbury West Midlands Ws10 9uz. . LAWTON, Philip James is a Secretary of the company. COLLINGE, Jonathan Duncan is a Director of the company. DIAMOND, Steven John is a Director of the company. HEBDEN, Craig is a Director of the company. MATHILAKATH, Santosh is a Director of the company. WHITEMAN, Stewart Paul is a Director of the company. Secretary BROWN, Yvonne Shirley Louise has been resigned. Secretary SYKES, John Reginald has been resigned. Director BROWN, Michael Edward has been resigned. Director BROWN, Richard Norman has been resigned. Director BROWN, Robert Anthony has been resigned. Director CLARKE, Dwayne Edward has been resigned. Director DUNKINSON, Ian has been resigned. Director KATOSIC, James Steven has been resigned. Director LEACH, Terence Michael has been resigned. Director MASON, Terence Victor has been resigned. Director ROSS, Bruce Legendre has been resigned. Director SITEK, Antony James has been resigned. Director SPENCER, Norman Powell has been resigned. Director STEIN, Peter has been resigned. Director STENNETT, Allan has been resigned. Director STOCK, Michael John has been resigned. Director SWALES, Trevor James has been resigned. Director TENNANT, David has been resigned. Director WEDDALL, Christine Elizabeth has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
LAWTON, Philip James
Appointed Date: 08 February 2008

Director
COLLINGE, Jonathan Duncan
Appointed Date: 01 April 2009
63 years old

Director
DIAMOND, Steven John
Appointed Date: 02 May 2013
60 years old

Director
HEBDEN, Craig
Appointed Date: 09 March 2007
57 years old

Director
MATHILAKATH, Santosh
Appointed Date: 03 February 2014
56 years old

Director
WHITEMAN, Stewart Paul
Appointed Date: 12 February 2007
56 years old

Resigned Directors

Secretary
BROWN, Yvonne Shirley Louise
Resigned: 08 February 2007

Secretary
SYKES, John Reginald
Resigned: 08 February 2008
Appointed Date: 08 February 2007

Director
BROWN, Michael Edward
Resigned: 08 February 2007
75 years old

Director
BROWN, Richard Norman
Resigned: 08 February 2007
79 years old

Director
BROWN, Robert Anthony
Resigned: 06 August 1999
70 years old

Director
CLARKE, Dwayne Edward
Resigned: 21 May 2007
Appointed Date: 07 February 2007
66 years old

Director
DUNKINSON, Ian
Resigned: 27 June 2011
Appointed Date: 01 September 2010
73 years old

Director
KATOSIC, James Steven
Resigned: 04 February 2011
Appointed Date: 30 July 2009
66 years old

Director
LEACH, Terence Michael
Resigned: 31 December 2011
Appointed Date: 01 March 2004
79 years old

Director
MASON, Terence Victor
Resigned: 31 July 2009
Appointed Date: 25 April 2007
69 years old

Director
ROSS, Bruce Legendre
Resigned: 21 May 2007
Appointed Date: 07 February 2007
64 years old

Director
SITEK, Antony James
Resigned: 30 November 2010
Appointed Date: 08 February 2007
61 years old

Director
SPENCER, Norman Powell
Resigned: 12 July 1999
100 years old

Director
STEIN, Peter
Resigned: 01 September 2010
Appointed Date: 30 July 2009
61 years old

Director
STENNETT, Allan
Resigned: 27 August 2009
Appointed Date: 25 April 2007
79 years old

Director
STOCK, Michael John
Resigned: 01 May 2013
Appointed Date: 15 March 2012
61 years old

Director
SWALES, Trevor James
Resigned: 31 August 2013
Appointed Date: 15 August 2011
62 years old

Director
TENNANT, David
Resigned: 31 July 2013
Appointed Date: 01 March 2004
66 years old

Director
WEDDALL, Christine Elizabeth
Resigned: 01 April 2004
85 years old

Persons With Significant Control

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

LONE STAR LEEDS LIMITED Events

13 Mar 2017
Confirmation statement made on 9 March 2017 with updates
27 Oct 2016
Director's details changed for Mr Santosh Mathilakath on 27 October 2016
27 Oct 2016
Director's details changed for Mr Santosh Mathilakath on 27 October 2016
06 Oct 2016
Full accounts made up to 31 December 2015
14 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 15,000

...
... and 144 more events
03 Mar 1984
Accounts made up to 31 October 1982
19 Mar 1983
Annual return made up to 31/03/82
05 Mar 1983
Accounts made up to 31 October 1981
13 Feb 1982
Accounts made up to 31 October 1980
18 Jan 1982
Accounts made up to 25 March 1981

LONE STAR LEEDS LIMITED Charges

31 March 2014
Charge code 0037 0279 0007
Delivered: 3 April 2014
Status: Outstanding
Persons entitled: General Electric Capital Corporation
Description: Contains fixed charge…
31 August 2010
Group debenture
Delivered: 15 September 2010
Status: Satisfied on 3 April 2014
Persons entitled: Lloyds Tsb Bank PLC (The "Security Agent")
Description: Fixed and floating charge over the undertaking and all…
11 April 2007
Debenture
Delivered: 27 April 2007
Status: Satisfied on 2 September 2010
Persons entitled: Bank of Scotland, Acting as Collateral Agent for Itself and for Each of the Lenders
Description: For details of properties charged please. Fixed and…
9 February 2007
Legal charge
Delivered: 23 February 2007
Status: Satisfied on 2 September 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 169 elland road leeds f/h land under t/no's…
9 February 2007
Debenture
Delivered: 21 February 2007
Status: Satisfied on 2 September 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
9 November 2005
Debenture
Delivered: 19 November 2005
Status: Satisfied on 10 February 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 September 1968
Legal charge
Delivered: 27 September 1968
Status: Satisfied on 10 February 2007
Persons entitled: Nat. Prov. Bank LTD
Description: All land together with all fixed plant & floating security…