Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LORDS (HAYMARKET) LIMITED
Company Information for

LORDS (HAYMARKET) LIMITED

LONGACRES INDUSTRIAL ESTATE, ROSEHILL WILLENHALL, WOLVERHAMPTON, WEST MIDLANDS, WV13 2JP,
Company Registration Number
03733030
Private Limited Company
Active

Company Overview

About Lords (haymarket) Ltd
LORDS (HAYMARKET) LIMITED was founded on 1999-03-15 and has its registered office in Wolverhampton. The organisation's status is listed as "Active". Lords (haymarket) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LORDS (HAYMARKET) LIMITED
 
Legal Registered Office
LONGACRES INDUSTRIAL ESTATE
ROSEHILL WILLENHALL
WOLVERHAMPTON
WEST MIDLANDS
WV13 2JP
Other companies in WV13
 
Filing Information
Company Number 03733030
Company ID Number 03733030
Date formed 1999-03-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 15/03/2016
Return next due 12/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-07 00:33:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LORDS (HAYMARKET) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LORDS (HAYMARKET) LIMITED

Current Directors
Officer Role Date Appointed
SIMON JOHN LOVELAND
Company Secretary 2015-09-01
GEOFFREY HALLAM
Director 2004-10-07
SCOTT MUNRO-MORRIS
Director 2014-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM LEONARD TOMLINSON
Company Secretary 2012-09-06 2015-09-01
ROBERT GORDON UPTON
Company Secretary 2011-09-30 2012-09-06
ANTHONY DAVID PANNELL
Company Secretary 2004-10-07 2011-09-30
ANTHONY DAVID PANNELL
Director 2004-10-07 2011-09-30
ABDUL SAMJI
Company Secretary 1999-03-15 2004-10-07
HAJI KASSAMALI KANJI
Director 1999-03-15 2004-10-07
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1999-03-15 1999-03-15
COMPANY DIRECTORS LIMITED
Nominated Director 1999-03-15 1999-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY HALLAM WAYNES FOODS LIMITED Director 2013-06-19 CURRENT 1966-09-02 Active
GEOFFREY HALLAM BLAKEMORE DESIGN & SHOPFITTING LTD Director 2012-04-20 CURRENT 1989-12-04 Active
GEOFFREY HALLAM BLAKEMORE PROPERTY LTD Director 2012-03-08 CURRENT 1978-10-12 Active
GEOFFREY HALLAM SPAR ST OLAVES LIMITED Director 2010-01-29 CURRENT 2003-02-21 Dissolved 2017-08-15
GEOFFREY HALLAM HILL'S HOME SUPPLIES LIMITED Director 2004-02-05 CURRENT 2002-09-02 Dissolved 2017-08-15
GEOFFREY HALLAM A.F.BLAKEMORE AND SON LIMITED Director 2001-06-05 CURRENT 1944-11-15 Active
GEOFFREY HALLAM TATES LIMITED Director 2000-02-14 CURRENT 1983-04-26 Active
GEOFFREY HALLAM BLAKEMORE RETAIL LTD Director 1994-06-16 CURRENT 1918-02-02 Active
SCOTT MUNRO-MORRIS I.G. MOGFORD AND SONS LIMITED Director 2014-04-07 CURRENT 1979-06-20 Dissolved 2017-08-15
SCOTT MUNRO-MORRIS JOHN EDWARDS (DALIADAU) LIMITED Director 2014-04-07 CURRENT 1979-01-26 Dissolved 2017-08-15
SCOTT MUNRO-MORRIS NORTH WALES CASH & CARRY CO. LIMITED Director 2014-04-07 CURRENT 1967-08-23 Dissolved 2017-08-15
SCOTT MUNRO-MORRIS JOHN EDWARDS (WHOLESALE GROCERS) LIMITED Director 2014-04-07 CURRENT 1943-06-05 Dissolved 2017-08-15
SCOTT MUNRO-MORRIS TYNE TEES CASH & CARRY LIMITED Director 2014-04-07 CURRENT 1980-10-27 Dissolved 2017-09-12
SCOTT MUNRO-MORRIS BLAKEMORE TRADE PARTNERS LIMITED Director 2014-04-07 CURRENT 1992-07-29 Active
SCOTT MUNRO-MORRIS BLAKEMORE FRESHFOODS LIMITED Director 2014-04-07 CURRENT 2000-03-30 Active
SCOTT MUNRO-MORRIS BLAKEMORE FINE FOODS LIMITED Director 2014-04-07 CURRENT 2007-05-24 Active
SCOTT MUNRO-MORRIS BLAKEMORE RETAIL LTD Director 2014-04-07 CURRENT 1918-02-02 Active
SCOTT MUNRO-MORRIS BLAKEMORE WHOLESALE LTD Director 2014-04-07 CURRENT 1981-10-21 Active
SCOTT MUNRO-MORRIS BLAKEMORE FOOD SERVICE LIMITED Director 2014-04-07 CURRENT 1986-01-08 Active
SCOTT MUNRO-MORRIS BLAKEMORE DESIGN & SHOPFITTING LTD Director 2014-04-07 CURRENT 1989-12-04 Active
SCOTT MUNRO-MORRIS TATES LIMITED Director 2014-04-07 CURRENT 1983-04-26 Active
SCOTT MUNRO-MORRIS BLAKEMORE PROPERTY LTD Director 2014-04-07 CURRENT 1978-10-12 Active
SCOTT MUNRO-MORRIS BLAKEMORE LOGISTICS LIMITED Director 2014-04-07 CURRENT 2000-04-25 Active
SCOTT MUNRO-MORRIS POWELL GARAGES LIMITED Director 2014-02-05 CURRENT 1998-01-12 Dissolved 2017-08-15
SCOTT MUNRO-MORRIS HILL'S HOME SUPPLIES LIMITED Director 2014-02-05 CURRENT 2002-09-02 Dissolved 2017-08-15
SCOTT MUNRO-MORRIS C.J. WIXCEY AND SONS LIMITED Director 2014-02-05 CURRENT 1964-09-28 Dissolved 2017-08-15
SCOTT MUNRO-MORRIS HOWELL'S OF MONKTON LIMITED Director 2014-02-05 CURRENT 1978-03-23 Dissolved 2017-08-15
SCOTT MUNRO-MORRIS SPAR ST OLAVES LIMITED Director 2014-02-05 CURRENT 2003-02-21 Dissolved 2017-08-15
SCOTT MUNRO-MORRIS WAYNES STORES LTD Director 2014-02-05 CURRENT 1978-12-12 Dissolved 2017-08-15
SCOTT MUNRO-MORRIS WIGHTMAN LIMITED Director 2014-02-05 CURRENT 1987-12-01 Dissolved 2017-08-15
SCOTT MUNRO-MORRIS CAPPER & CO. (SOUTH WALES) LTD. Director 2014-02-05 CURRENT 1945-06-29 Dissolved 2017-08-15
SCOTT MUNRO-MORRIS BLAKEMORE CREATIVE LTD. Director 2014-02-05 CURRENT 1965-03-18 Active
SCOTT MUNRO-MORRIS GOLDEN CHOICE FOODS LTD. Director 2014-02-05 CURRENT 1963-01-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-29APPOINTMENT TERMINATED, DIRECTOR SCOTT MUNRO-MORRIS
2024-04-02CONFIRMATION STATEMENT MADE ON 15/03/24, WITH NO UPDATES
2024-01-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23
2023-03-16CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES
2023-01-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-08-04AP01DIRECTOR APPOINTED MR MARK CHRISTOPHER TITLEY
2022-06-14TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HALLAM
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 15/03/22, WITH NO UPDATES
2022-02-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2022-02-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2022-02-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-05-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 15/03/21, WITH NO UPDATES
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 15/03/20, WITH NO UPDATES
2019-09-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH NO UPDATES
2019-02-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2019-01-29AP03Appointment of Mr Charles Peter Blakemore as company secretary on 2019-01-17
2019-01-29TM02Termination of appointment of Simon John Loveland on 2019-01-17
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH NO UPDATES
2017-10-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2017-01-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-21AR0115/03/16 ANNUAL RETURN FULL LIST
2016-01-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-09-08AP03Appointment of Mr Simon John Loveland as company secretary on 2015-09-01
2015-09-08TM02Termination of appointment of William Leonard Tomlinson on 2015-09-01
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-02AR0115/03/15 ANNUAL RETURN FULL LIST
2014-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/14
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-17AR0115/03/14 ANNUAL RETURN FULL LIST
2014-02-06AP01DIRECTOR APPOINTED MR SCOTT MUNRO-MORRIS
2014-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/13
2013-03-20AR0115/03/13 ANNUAL RETURN FULL LIST
2012-11-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/12
2012-09-24AP03Appointment of Mr William Leonard Tomlinson as company secretary
2012-09-24TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROBERT UPTON
2012-03-22AR0115/03/12 ANNUAL RETURN FULL LIST
2011-12-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-12-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-11-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/11
2011-10-18TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PANNELL
2011-10-17AP03SECRETARY APPOINTED MR ROBERT GORDON UPTON
2011-10-17TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY PANNELL
2011-03-29RES13FACILITIES AGREEMENT AND DEBENTURE 17/03/2011
2011-03-29RES01ADOPT ARTICLES 17/03/2011
2011-03-29CC04STATEMENT OF COMPANY'S OBJECTS
2011-03-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-03-24AR0115/03/11 FULL LIST
2011-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-03-29AR0115/03/10 FULL LIST
2009-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID PANNELL / 27/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY HALLAM / 27/11/2009
2009-11-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY DAVID PANNELL / 27/11/2009
2009-09-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-04-08363aRETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS
2008-12-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-12-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-12-17RES13GUARANTEE 09/12/2008
2008-12-17RES13DEBENTURE DEED OF PRIORITY,SEC 175 09/12/2008
2008-12-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-04-09363aRETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS
2007-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-04-11363aRETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS
2007-03-05AAFULL ACCOUNTS MADE UP TO 30/04/06
2007-03-05AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-08-11225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/04/06
2006-04-11363aRETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS
2005-04-15363sRETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS
2005-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-10-26288aNEW DIRECTOR APPOINTED
2004-10-26288bDIRECTOR RESIGNED
2004-10-26287REGISTERED OFFICE CHANGED ON 26/10/04 FROM: 665 NORTH CIRCULAR ROAD LONDON NW2 7AX
2004-10-26288bSECRETARY RESIGNED
2004-10-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-04-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2004-03-26363sRETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS
2003-03-24363sRETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS
2003-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-03-25363sRETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS
2002-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-04-02AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-04-02287REGISTERED OFFICE CHANGED ON 02/04/01 FROM: 717B NORTH CIRCULAR ROAD LONDON NW2 7AH
2001-04-02363sRETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS
2000-07-04363sRETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS
1999-04-09288aNEW DIRECTOR APPOINTED
1999-04-08288bSECRETARY RESIGNED
1999-04-08288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating




Licences & Regulatory approval
We could not find any licences issued to LORDS (HAYMARKET) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LORDS (HAYMARKET) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-03-26 Outstanding LLOYDS TSB BANK PLC (IN ITS CAPACITY AS SECURITY TRUSTEE)
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET OFF 2009-09-04 Outstanding LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF 2008-12-23 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2008-12-12 Satisfied HSBC BANK PLC
DEBENTURE 2008-12-12 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of LORDS (HAYMARKET) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LORDS (HAYMARKET) LIMITED
Trademarks
We have not found any records of LORDS (HAYMARKET) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LORDS (HAYMARKET) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating) as LORDS (HAYMARKET) LIMITED are:

TESCO PLC £ 31,119
DERBY FOOD STORE LTD £ 27,646
TESCO STORES LIMITED £ 26,574
WAITROSE LIMITED £ 2,021
TALKLIGHT LIMITED £ 1,340
BOWKER ROBERTS LIMITED £ 1,108
BAINS SUPERSAVE LTD £ 1,022
EAST PARK NEWS LIMITED £ 713
NJS (UK) LTD £ 450
NIJJAR SUPERMARKET LIMITED £ 370
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
Outgoings
Business Rates/Property Tax
No properties were found where LORDS (HAYMARKET) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LORDS (HAYMARKET) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LORDS (HAYMARKET) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.