Company NameH.C. Lazell (Lashings) Limited
DirectorsLinda Anne McBride and Linda Anne Clarke
Company StatusActive
Company Number03393939
CategoryPrivate Limited Company
Incorporation Date27 June 1997(26 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameMrs Linda Anne McBride
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2005(8 years, 3 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address133 Cruick Avenue
South Ockendon
Essex
RM15 6EH
Director NameMrs Linda Anne Clarke
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2005(8 years, 3 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Bridge Road
Grays
Essex
RM17 6BU
Director NameAlan Trevor Morris
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Viborg Gardens
Maldon
Essex
CM9 6UR
Director NameTerry Rushton
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address116 Ridge Lane
Watford
Hertfordshire
WD1 3SY
Secretary NameGlynis Brenda Morris
NationalityBritish
StatusResigned
Appointed27 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Viborg Gardens
Maldon
Essex
CM9 6UR
Director NameMr Richard Robert Clarke
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(8 years, 3 months after company formation)
Appointment Duration17 years, 10 months (resigned 17 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Bridge Road
Grays
Essex
RM17 6BU
Secretary NameMr Richard Robert Clarke
NationalityBritish
StatusResigned
Appointed30 September 2005(8 years, 3 months after company formation)
Appointment Duration17 years, 10 months (resigned 17 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address133 Cruick Avenue
South Ockendon
RM15 6EH
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW

Contact

Websiteratchetlashings.co.uk

Location

Registered Address43 Bridge Road
Grays
Essex
RM17 6BU
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Thurrock
Built Up AreaGrays
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Roadline Parts LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£66,142
Current Liabilities£23,498

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return8 February 2024 (2 months, 1 week ago)
Next Return Due22 February 2025 (10 months, 1 week from now)

Filing History

2 October 2023Termination of appointment of Richard Robert Clarke as a director on 17 August 2023 (1 page)
2 October 2023Change of details for Mrs Linda Anne Mcbride as a person with significant control on 15 August 2023 (2 pages)
2 October 2023Director's details changed for Mrs Linda Anne Mcbride on 15 August 2023 (2 pages)
6 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
2 March 2023Micro company accounts made up to 31 July 2022 (2 pages)
11 April 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
27 January 2022Micro company accounts made up to 31 July 2021 (2 pages)
22 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
26 February 2021Micro company accounts made up to 31 July 2020 (2 pages)
13 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 July 2019 (2 pages)
18 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
22 October 2018Micro company accounts made up to 31 July 2018 (2 pages)
22 March 2018Notification of Richard Clarke as a person with significant control on 1 July 2016 (2 pages)
22 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
22 March 2018Withdrawal of a person with significant control statement on 22 March 2018 (2 pages)
22 March 2018Secretary's details changed for Mr Richard Robert Clarke on 1 March 2018 (1 page)
22 March 2018Director's details changed for Mr Richard Robert Clarke on 1 March 2018 (2 pages)
22 March 2018Notification of Linda Mcbride as a person with significant control on 1 July 2016 (2 pages)
11 October 2017Micro company accounts made up to 31 July 2017 (2 pages)
11 October 2017Micro company accounts made up to 31 July 2017 (2 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
2 October 2016Total exemption small company accounts made up to 31 July 2016 (2 pages)
2 October 2016Total exemption small company accounts made up to 31 July 2016 (2 pages)
4 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(6 pages)
4 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(6 pages)
24 March 2016Total exemption small company accounts made up to 31 July 2015 (2 pages)
24 March 2016Total exemption small company accounts made up to 31 July 2015 (2 pages)
23 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(5 pages)
23 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(5 pages)
27 February 2015Total exemption small company accounts made up to 30 July 2014 (2 pages)
27 February 2015Total exemption small company accounts made up to 30 July 2014 (2 pages)
14 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(5 pages)
14 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
6 February 2014Registered office address changed from Unit 6 Breach Road West Thunock Grays Essex RM20 6NR on 6 February 2014 (1 page)
6 February 2014Registered office address changed from Unit 6 Breach Road West Thunock Grays Essex RM20 6NR on 6 February 2014 (1 page)
6 February 2014Registered office address changed from Unit 6 Breach Road West Thunock Grays Essex RM20 6NR on 6 February 2014 (1 page)
6 September 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-06
(5 pages)
6 September 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-06
(5 pages)
4 July 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
4 July 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
15 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
13 June 2012Termination of appointment of Alan Morris as a director (1 page)
13 June 2012Termination of appointment of Alan Morris as a director (1 page)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
17 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (6 pages)
17 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (6 pages)
27 May 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
27 May 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
24 August 2010Director's details changed for Alan Trevor Morris on 31 December 2009 (2 pages)
24 August 2010Annual return made up to 27 June 2010 with a full list of shareholders (6 pages)
24 August 2010Director's details changed for Alan Trevor Morris on 31 December 2009 (2 pages)
24 August 2010Annual return made up to 27 June 2010 with a full list of shareholders (6 pages)
5 May 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
5 May 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
5 September 2009Return made up to 27/06/09; full list of members (6 pages)
5 September 2009Return made up to 27/06/09; full list of members (6 pages)
9 April 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
9 April 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
24 March 2009Return made up to 27/06/08; no change of members (5 pages)
24 March 2009Return made up to 27/06/08; no change of members (5 pages)
16 November 2007Total exemption full accounts made up to 31 July 2007 (9 pages)
16 November 2007Total exemption full accounts made up to 31 July 2007 (9 pages)
27 September 2007Return made up to 27/06/07; no change of members (7 pages)
27 September 2007Return made up to 27/06/07; no change of members (7 pages)
4 November 2006Total exemption full accounts made up to 31 July 2006 (8 pages)
4 November 2006Total exemption full accounts made up to 31 July 2006 (8 pages)
25 July 2006Return made up to 27/06/06; full list of members (7 pages)
25 July 2006Return made up to 27/06/06; full list of members (7 pages)
4 November 2005Total exemption full accounts made up to 31 July 2005 (8 pages)
4 November 2005Total exemption full accounts made up to 31 July 2005 (8 pages)
2 November 2005Secretary resigned (1 page)
2 November 2005New director appointed (2 pages)
2 November 2005New secretary appointed;new director appointed (1 page)
2 November 2005Director resigned (1 page)
2 November 2005Director resigned (1 page)
2 November 2005Secretary resigned (1 page)
2 November 2005New director appointed (2 pages)
2 November 2005New secretary appointed;new director appointed (1 page)
6 July 2005Return made up to 27/06/05; full list of members (7 pages)
6 July 2005Return made up to 27/06/05; full list of members (7 pages)
13 October 2004Total exemption full accounts made up to 31 July 2004 (8 pages)
13 October 2004Total exemption full accounts made up to 31 July 2004 (8 pages)
9 September 2004Return made up to 27/06/04; full list of members (7 pages)
9 September 2004Return made up to 27/06/04; full list of members (7 pages)
23 February 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
23 February 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
31 July 2003Return made up to 27/06/03; full list of members (7 pages)
31 July 2003Return made up to 27/06/03; full list of members (7 pages)
23 January 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
23 January 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
15 August 2002Return made up to 27/06/02; full list of members (7 pages)
15 August 2002Return made up to 27/06/02; full list of members (7 pages)
17 December 2001Total exemption full accounts made up to 31 July 2001 (10 pages)
17 December 2001Total exemption full accounts made up to 31 July 2001 (10 pages)
4 November 2001Registered office changed on 04/11/01 from: rvm yard motherwell way west thurrock grays essex RM16 1XD (1 page)
4 November 2001Registered office changed on 04/11/01 from: rvm yard motherwell way west thurrock grays essex RM16 1XD (1 page)
7 August 2001Return made up to 27/06/01; full list of members (6 pages)
7 August 2001Return made up to 27/06/01; full list of members (6 pages)
31 January 2001Full accounts made up to 31 July 2000 (10 pages)
31 January 2001Full accounts made up to 31 July 2000 (10 pages)
29 June 2000Return made up to 27/06/00; full list of members (6 pages)
29 June 2000Return made up to 27/06/00; full list of members (6 pages)
7 February 2000Full accounts made up to 31 July 1999 (11 pages)
7 February 2000Full accounts made up to 31 July 1999 (11 pages)
15 July 1999Return made up to 27/06/99; no change of members (4 pages)
15 July 1999Return made up to 27/06/99; no change of members (4 pages)
12 February 1999Full accounts made up to 31 July 1998 (11 pages)
12 February 1999Full accounts made up to 31 July 1998 (11 pages)
13 July 1998Return made up to 27/06/98; full list of members (6 pages)
13 July 1998Return made up to 27/06/98; full list of members (6 pages)
20 August 1997Secretary resigned (1 page)
20 August 1997Registered office changed on 20/08/97 from: 88 kingsway holborn london WC2B 6AW (1 page)
20 August 1997Director resigned (1 page)
20 August 1997Secretary resigned (1 page)
20 August 1997Registered office changed on 20/08/97 from: 88 kingsway holborn london WC2B 6AW (1 page)
20 August 1997Director resigned (1 page)
22 July 1997Accounting reference date extended from 30/06/98 to 31/07/98 (1 page)
22 July 1997Accounting reference date extended from 30/06/98 to 31/07/98 (1 page)
15 July 1997New director appointed (2 pages)
15 July 1997New secretary appointed (2 pages)
15 July 1997New secretary appointed (2 pages)
15 July 1997New director appointed (2 pages)
15 July 1997New director appointed (2 pages)
15 July 1997New director appointed (2 pages)
27 June 1997Incorporation (10 pages)
27 June 1997Incorporation (10 pages)