Company Information for

LYTE INDUSTRIES (WALES) LIMITED

11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB,

Company Registration Number

01982317

Private Limited Company

In Administration
Administrative Receiver

About Lyte Industries (wales) Ltd

LYTE INDUSTRIES (WALES) LIMITED was founded on 1986-01-24 and has its registered office in Manchester. The organisation's status is listed as "In Administration/Administrative Receiver". Lyte Industries (wales) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria

Key Data

Company Name
LYTE INDUSTRIES (WALES) LIMITED
Legal Registered Office
11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
Other companies in SA7
Contact details
Telephone
0163-984-6800

Filing Information

Company Number01982317
Date formed1986-01-24
Origin CountryUnited Kingdom
TypePrivate Limited Company
Company StatusIn Administration/Administrative Receiver
Lastest accounts2017-08-31
Account next due31/05/2019
Latest filing return13/04/2016
Filing return next due11/05/2017
Type of accountsFULL
Last Datalog update:
2024-03-22 11:54:13
Primary Source:

Current Directors

Officer Role Occupation Date Appointed Country
Jonathan Hood Company Secretary 2017-06-19
Julia Mary Russell Frusher Director COMPANY DIRECTOR 2017-11-20 ENGLAND
John Joseph Greene Director MANAGING DIRECTOR 2008-03-20 WALES
Stephen John Hall Director COMPANY DIRECTOR 2018-04-11 ENGLAND
Jonathan Hood Director FINANCE DIRECTOR 2017-06-19 WALES
Gary James Director OPERATIONS DIRECTOR 2017-06-19 WALES
David Michael Love Director ENGINEER 2003-09-01 WALES
Dougie Mccombie Director SALES DIRECTOR 2012-10-05 WALES

Previous Directors

Officer Role Date AppointedDate Resigned
Joanne Louise Allen Director 2017-11-20 2018-06-25
Hannah Elizabeth Williams Director 2009-05-25 2018-04-30
Paul Lewis Director 1994-02-01 2018-01-30
Colin David Russell Allen Director 1990-04-28 2017-09-30
Robert William Morgan Company Secretary 2012-04-17 2017-06-19
Selwyn Westlake Jones Company Secretary 2007-11-23 2012-04-16
Selwyn Westlake Jones Director 2007-11-23 2012-04-16
Carlton Jones Director 2009-05-25 2010-07-01
Philip William Evans Company Secretary 2006-04-08 2007-11-23
Philip William Evans Director 2006-04-08 2007-11-23
Michael Ward Director 2006-04-03 2007-09-08
Edward Ralph Nicholls Company Secretary 2000-07-14 2006-04-08
Edward Ralph Nicholls Director 2000-12-01 2006-04-08
Carlton Jones Director 2000-12-01 2002-11-15
Sylvia Harries Director 2000-10-01 2001-05-05
Keith Brereton Director 1997-05-21 2000-11-22
Karen Elizabeth Richards Company Secretary 1998-10-07 2000-07-14
Karen Elizabeth Richards Director 1998-01-01 2000-07-14
Francis William Roper Piesse Company Secretary 1992-10-20 1998-10-07
Colin David Russell Allen Company Secretary 1990-04-28 1993-04-28
Mark James Lee Woodward Company Secretary 1992-08-20 1992-11-27
Julie Frusher Director 1990-04-28 1992-08-20

Related Directorships for Stephen John Hall

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
Stephen John Hall THETFORD MOULDED PRODUCTS TRUSTEES LIMITEDDirector 2014-07-02 CURRENT 1990-12-06 Active
Stephen John Hall CENTURION SAFETY PRODUCTS LTDDirector 2014-05-23 CURRENT 1879-05-16 Active
Stephen John Hall H2OPTIFLOW LTDDirector 2011-02-24 CURRENT 2007-02-13 Dissolved 2015-08-11

Related Directorships for Jonathan Hood

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
Jonathan Hood HMCS LTDDirector 1999-08-10 CURRENT 1999-08-10 Active - Proposal to Strike off