LANTOR (UK) LIMITED - BOLTON
Company Profile | Company Filings |
Overview
LANTOR (UK) LIMITED is a Private Limited Company from BOLTON ENGLAND and has the status: Active.
LANTOR (UK) LIMITED was incorporated 23 years ago on 15/03/2001 and has the registered number: 04180283. The accounts status is FULL and accounts are next due on 31/12/2024.
LANTOR (UK) LIMITED was incorporated 23 years ago on 15/03/2001 and has the registered number: 04180283. The accounts status is FULL and accounts are next due on 31/12/2024.
LANTOR (UK) LIMITED - BOLTON
This company is listed in the following categories:
13950 - Manufacture of non-wovens and articles made from non-wovens, except apparel
13950 - Manufacture of non-wovens and articles made from non-wovens, except apparel
13960 - Manufacture of other technical and industrial textiles
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
SUNNYSIDE BUSINESS CENTRE
BOLTON
BL3 3NY
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/03/2023 | 29/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STUART HELLYAR | Jun 1970 | British | Director | 2022-12-01 | CURRENT |
ANDREW MICHAEL BROWNLOW | Apr 1965 | British | Director | 2012-11-27 | CURRENT |
MR DAVID PETER LAMB | Jul 1959 | British | Director | 2012-07-12 | CURRENT |
GRAHAM CHARLES SETHNA | May 1962 | British | Director | 2011-01-04 UNTIL 2012-07-12 | RESIGNED |
JOSEPH STEPHEN ROTH | Nov 1954 | Usa | Director | 2001-03-27 UNTIL 2012-07-12 | RESIGNED |
PETER LAURENCE COLE | Aug 1951 | British | Director | 2001-04-27 UNTIL 2002-11-11 | RESIGNED |
KELLY JACKSON | Aug 1974 | British | Director | 2011-03-04 UNTIL 2012-01-03 | RESIGNED |
BASIL JEFFERIES | Sep 1946 | British | Director | 2007-06-30 UNTIL 2010-12-31 | RESIGNED |
MR CHRISTOPHER ALAN BURHOP | Apr 1966 | British | Director | 2012-07-12 UNTIL 2018-04-06 | RESIGNED |
MRS PAULA SUSAN THOMAS | Jan 1973 | British | Director | 2020-06-30 UNTIL 2022-09-28 | RESIGNED |
ROBERT SIMON RUSSELL | Jun 1965 | British | Director | 2011-02-04 UNTIL 2012-07-12 | RESIGNED |
WILLIAM THOMAS SELLMAN | Apr 1952 | U S Citizen | Director | 2001-04-18 UNTIL 2007-06-30 | RESIGNED |
HALLMARK SECRETARIES LIMITED | Corporate Nominee Secretary | 2001-03-15 UNTIL 2001-03-27 | RESIGNED | ||
CHRISTIAN STEPHESON | Mar 1979 | British | Director | 2011-01-04 UNTIL 2012-04-27 | RESIGNED |
MR RICHARD JAMES KIEDISH | Sep 1955 | British | Director | 2001-04-18 UNTIL 2011-01-04 | RESIGNED |
HALLMARK REGISTRARS LIMITED | Nominee Director | 2001-03-15 UNTIL 2001-03-27 | RESIGNED | ||
WILLIAM THOMAS SELLMAN | Apr 1952 | U S Citizen | Secretary | 2001-03-27 UNTIL 2001-04-18 | RESIGNED |
MR JAAN LASCELLE VIERRA SCOTT | Sep 1962 | British | Secretary | 2001-04-18 UNTIL 2001-05-25 | RESIGNED |
JEREMY RAYMOND PARKINSON | Jul 1963 | British | Secretary | 2001-05-25 UNTIL 2008-11-21 | RESIGNED |
ANTONY FLINT | Secretary | 2008-11-21 UNTIL 2012-07-12 | RESIGNED | ||
CHRISTOPHER ALAN BURHOP | British | Secretary | 2012-11-27 UNTIL 2018-04-06 | RESIGNED | |
ANDREW MICHAEL BROWNLOW | Secretary | 2012-07-12 UNTIL 2012-11-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Nonwovens Ltd | 2018-03-29 | Bridgwater Somerset |
Ownership of shares 50 to 75 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Hamsard 3293 Ltd | 2016-04-06 - 2018-03-29 | Bridgwater | Ownership of shares 75 to 100 percent | |
Bff Nonwovens Limited | 2016-04-06 | Bridgwater Somerset | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
LANTOR_(UK)_LIMITED - Accounts | 2023-10-04 | 31-03-2023 | £175,859 Cash £3,903,010 equity |
LANTOR_(UK)_LIMITED - Accounts | 2022-07-20 | 31-03-2022 | £325,199 Cash £2,147,146 equity |
LANTOR_(UK)_LIMITED - Accounts | 2021-08-13 | 31-03-2021 | £234,564 Cash £2,107,512 equity |
LANTOR_(UK)_LIMITED - Accounts | 2020-10-07 | 31-03-2020 | £1,119,667 Cash £1,717,676 equity |
LANTOR_(UK)_LIMITED - Accounts | 2019-10-16 | 31-03-2019 | £112,453 Cash £1,407,498 equity |
LANTOR_(UK)_LIMITED - Accounts | 2018-11-14 | 31-03-2018 | £100,542 Cash £242,559 equity |