Company NameDaniel Lewis & Son Limited
DirectorDavid Richard Lewis
Company StatusActive
Company Number00397650
CategoryPrivate Limited Company
Incorporation Date8 August 1945(78 years, 9 months ago)
Previous NameW.H.Clark(London)Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr David Richard Lewis
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 1996(50 years, 8 months after company formation)
Appointment Duration28 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address95 Honey Lane
Waltham Abbey
Essex
EN9 3AU
Director NameGlyn Meredith Lewis
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(48 years, 5 months after company formation)
Appointment Duration8 months (resigned 31 August 1994)
RoleCompany Director
Correspondence Address475 Hackney Road
London
E2
Director NamePeter Martin Smith
NationalityBritish
StatusResigned
Appointed31 December 1993(48 years, 5 months after company formation)
Appointment Duration8 months (resigned 31 August 1994)
RoleCompany Director
Correspondence AddressAshe House
9 Ingleby Drive
Harrow On The Hill
Middlesex
HA1 3LE
Secretary NamePeter Martin Smith
NationalityBritish
StatusResigned
Appointed31 December 1993(48 years, 5 months after company formation)
Appointment Duration8 months (resigned 31 August 1994)
RoleCompany Director
Correspondence AddressAshe House
9 Ingleby Drive
Harrow On The Hill
Middlesex
HA1 3LE
Director NameLewis John Daniel Lewis
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(49 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 17 March 2001)
RoleManaging Director
Correspondence Address49 Heriot Avenue
Chingford
London
E4 8AP
Secretary NameMr David Richard Lewis
NationalityBritish
StatusResigned
Appointed31 August 1994(49 years, 1 month after company formation)
Appointment Duration12 years, 2 months (resigned 05 November 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address95 Honey Lane
Waltham Abbey
Essex
EN9 3AU
Director NamePauline Bridget Lewis
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1998(52 years, 9 months after company formation)
Appointment Duration8 years (resigned 28 April 2006)
RoleDirector/Company Secretary
Correspondence Address95 Honey Lane
Waltham Abbey
Essex
EN9 3AU
Secretary NamePauline Bridget Lewis
NationalityBritish
StatusResigned
Appointed19 March 2001(55 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 April 2006)
RoleDirector/Company Secretary
Correspondence Address95 Honey Lane
Waltham Abbey
Essex
EN9 3AU
Secretary NamePaul Victor Woonton
NationalityBritish
StatusResigned
Appointed05 November 2006(61 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 13 May 2011)
RoleAssistant Manager
Correspondence Address54 Ollerton Green
Jodrell Road
London
E3 2LB
Secretary NameMiss Tina Heyes
StatusResigned
Appointed01 December 2011(66 years, 4 months after company formation)
Appointment Duration1 year (resigned 21 December 2012)
RoleCompany Director
Correspondence Address493-495 Hackney Road
London
E2 9ED

Contact

Websiteonestopmetalshop.co.uk

Location

Registered Address95 Honey Lane
Waltham Abbey
Essex
EN9 3AU
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey Honey Lane
Built Up AreaGreater London

Shareholders

16k at £1David Richard Lewis
100.00%
Ordinary

Financials

Year2014
Net Worth£1,134,565
Cash£1,079,510
Current Liabilities£6,903

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

16 January 2002Delivered on: 17 January 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 493-497 hackney road london E2 t/n NGL433453. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
13 November 2001Delivered on: 15 November 2001
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

14 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
20 November 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
10 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
8 June 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
12 July 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
31 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
20 June 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
20 June 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
24 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
24 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
26 May 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
10 May 2016Previous accounting period extended from 31 October 2015 to 30 November 2015 (3 pages)
10 May 2016Previous accounting period extended from 31 October 2015 to 30 November 2015 (3 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 16,000
(3 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 16,000
(3 pages)
16 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
16 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 16,000
(3 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 16,000
(3 pages)
6 May 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
6 May 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
26 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 16,000
(3 pages)
26 January 2014Registered office address changed from 493-495 Hackney Road London E2 9ED on 26 January 2014 (1 page)
26 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 16,000
(3 pages)
26 January 2014Registered office address changed from 493-495 Hackney Road London E2 9ED on 26 January 2014 (1 page)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
28 January 2013Termination of appointment of Tina Heyes as a secretary (1 page)
28 January 2013Termination of appointment of Tina Heyes as a secretary (1 page)
13 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
13 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
31 January 2012Secretary's details changed for Miss Tia Lanson Heyes on 1 December 2011 (1 page)
31 January 2012Secretary's details changed for Miss Tia Lanson Heyes on 1 December 2011 (1 page)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
31 January 2012Secretary's details changed for Miss Tia Lanson Heyes on 1 December 2011 (1 page)
1 December 2011Termination of appointment of Paul Woonton as a secretary (1 page)
1 December 2011Appointment of Miss Tia Lanson Heyes as a secretary (1 page)
1 December 2011Appointment of Miss Tia Lanson Heyes as a secretary (1 page)
1 December 2011Termination of appointment of Paul Woonton as a secretary (1 page)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
16 March 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
16 March 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
1 February 2010Director's details changed for David Richard Lewis on 31 December 2009 (2 pages)
1 February 2010Director's details changed for David Richard Lewis on 31 December 2009 (2 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
24 March 2009Return made up to 31/12/08; full list of members (3 pages)
24 March 2009Return made up to 31/12/08; full list of members (3 pages)
19 March 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
19 March 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
5 April 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
5 April 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
8 January 2008Return made up to 31/12/07; full list of members (2 pages)
8 January 2008Return made up to 31/12/07; full list of members (2 pages)
12 April 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
12 April 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
24 January 2007New secretary appointed (2 pages)
24 January 2007New secretary appointed (2 pages)
24 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
24 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
1 June 2006Secretary resigned;director resigned (1 page)
1 June 2006Secretary resigned;director resigned (1 page)
24 May 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
24 May 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
10 January 2006Return made up to 31/12/05; full list of members (7 pages)
10 January 2006Return made up to 31/12/05; full list of members (7 pages)
31 March 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
31 March 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
25 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 September 2004Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
17 September 2004Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
15 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
15 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
7 July 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
7 July 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
18 February 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 18/02/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 February 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 18/02/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 May 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
31 May 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
24 February 2003Return made up to 31/12/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
24 February 2003Return made up to 31/12/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
19 April 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
19 April 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
15 March 2002Company name changed W.H.clark(london)LIMITED\certificate issued on 15/03/02 (2 pages)
15 March 2002Company name changed W.H.clark(london)LIMITED\certificate issued on 15/03/02 (2 pages)
26 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
26 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
17 January 2002Particulars of mortgage/charge (3 pages)
17 January 2002Particulars of mortgage/charge (3 pages)
15 November 2001Particulars of mortgage/charge (3 pages)
15 November 2001Particulars of mortgage/charge (3 pages)
11 June 2001Accounts for a small company made up to 31 October 2000 (4 pages)
11 June 2001Accounts for a small company made up to 31 October 2000 (4 pages)
24 May 2001New secretary appointed (2 pages)
24 May 2001New secretary appointed (2 pages)
21 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 2000Accounting reference date extended from 30/06/00 to 31/10/00 (1 page)
20 July 2000Accounting reference date extended from 30/06/00 to 31/10/00 (1 page)
28 April 2000Full accounts made up to 30 June 1999 (7 pages)
28 April 2000Full accounts made up to 30 June 1999 (7 pages)
2 February 2000Return made up to 31/12/99; full list of members (7 pages)
2 February 2000Return made up to 31/12/99; full list of members (7 pages)
30 April 1999Full accounts made up to 30 June 1998 (7 pages)
30 April 1999Full accounts made up to 30 June 1998 (7 pages)
24 January 1999Return made up to 31/12/98; no change of members (4 pages)
24 January 1999Return made up to 31/12/98; no change of members (4 pages)
13 May 1998New director appointed (2 pages)
13 May 1998New director appointed (2 pages)
28 April 1998Full accounts made up to 30 June 1997 (7 pages)
28 April 1998Full accounts made up to 30 June 1997 (7 pages)
27 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 April 1997Full accounts made up to 30 June 1996 (5 pages)
21 April 1997Full accounts made up to 30 June 1996 (5 pages)
22 January 1997Return made up to 31/12/96; change of members (6 pages)
22 January 1997Return made up to 31/12/96; change of members (6 pages)
16 May 1996New director appointed (2 pages)
16 May 1996New director appointed (2 pages)
26 April 1996Full accounts made up to 30 June 1995 (7 pages)
26 April 1996Full accounts made up to 30 June 1995 (7 pages)
31 January 1996Return made up to 31/12/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 1996Return made up to 31/12/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 May 1995Accounts for a small company made up to 30 June 1994 (7 pages)
18 May 1995Accounts for a small company made up to 30 June 1994 (7 pages)