Warning: file_put_contents(c/a2393c18603afacd3dfd12ddb70b7743.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/829ddc358e93caf7dd49260719093ead.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
William Lane Limited, TS2 1HG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WILLIAM LANE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as William Lane Limited. The company was founded 61 years ago and was given the registration number 00739137. The firm's registered office is in MIDDLESBROUGH. You can find them at William Lane, Forty Foot Road, Middlesbrough, Cleveland. This company's SIC code is 24440 - Copper production.

Company Information

Name:WILLIAM LANE LIMITED
Company Number:00739137
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 1962
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 24440 - Copper production
  • 24450 - Other non-ferrous metal production
  • 24510 - Casting of iron
  • 24530 - Casting of light metals

Office Address & Contact

Registered Address:William Lane, Forty Foot Road, Middlesbrough, Cleveland, TS2 1HG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Geltsdale, Middlesbrough, England, TS5 8TF

Secretary30 November 2009Active
60, Crossfell Road, Middlesbrough, England, TS3 7PX

Director01 December 2008Active
Forty Foot Road, Middlesbrough, England, TS2 1HG

Director12 May 2017Active
Forty Foot Road, Middlesbrough, England, TS2 1HG

Director12 May 2017Active
16 St Lucia Lane, Guisborough, TS14 8BY

Secretary05 July 1995Active
Newport Works, Forty Foot Road, Middlesbrough, TS2 1HG

Secretary-Active
35 Fountains Avenue, Ingleby Barwick, Stockton On Tees, TS17 0TX

Secretary14 November 1995Active
79 Marwood Drive, Great Ayton, Middlesbrough, TS9 6PD

Director11 November 2002Active
16 St Lucia Lane, Guisborough, TS14 8BY

Director-Active
Danes, Little Berkhamsted, Hertford, SG13 8LU

Director-Active
Forty Foot Road, Middlesbrough, England, TS2 1HG

Director12 May 2017Active
52 Marryat Road, Wimbledon, London, SW19 5BD

Director31 October 2007Active
5 Neil Crescent, Quarrington Hill, Durham, DH6 4QX

Director19 June 2000Active
12 St Georges Estate, Harraton, Washington, NE38 9AU

Director-Active

People with Significant Control

Forty Foot Foundry Limited
Notified on:04 May 2017
Status:Active
Country of residence:England
Address:Forty Foot Road, Middlesbrough, England, TS2 1HG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Edward Bilcliffe
Notified on:30 June 2016
Status:Active
Date of birth:August 1958
Nationality:British
Address:William Lane, Forty Foot Road, Middlesbrough, TS2 1HG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-06-04Gazette

Gazette notice voluntary.

Download
2024-05-22Dissolution

Dissolution application strike off company.

Download
2024-03-13Accounts

Accounts with accounts type micro entity.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Accounts

Accounts with accounts type micro entity.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-02-14Accounts

Accounts with accounts type total exemption full.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-07Accounts

Accounts with accounts type total exemption full.

Download
2018-07-20Confirmation statement

Confirmation statement with no updates.

Download
2018-07-20Officers

Change person director company with change date.

Download
2018-07-20Officers

Change person secretary company with change date.

Download
2018-01-31Officers

Termination director company with name termination date.

Download
2018-01-22Accounts

Accounts with accounts type total exemption full.

Download
2017-07-17Persons with significant control

Notification of a person with significant control.

Download
2017-07-17Confirmation statement

Confirmation statement with updates.

Download
2017-07-17Persons with significant control

Cessation of a person with significant control.

Download
2017-05-26Officers

Appoint person director company with name date.

Download
2017-05-26Officers

Appoint person director company with name date.

Download
2017-05-26Officers

Appoint person director company with name date.

Download
2017-05-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.