Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LUPFAW 506 LIMITED
Company Information for

LUPFAW 506 LIMITED

CRIGGLESTON INDUSTRIAL ESTATE, HIGH STREET CRIGGLESTON, WAKEFIELD, WF4 3HT,
Company Registration Number
05363908
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Lupfaw 506 Ltd
LUPFAW 506 LIMITED was founded on 2005-02-14 and has its registered office in Wakefield. The organisation's status is listed as "Active - Proposal to Strike off". Lupfaw 506 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
LUPFAW 506 LIMITED
 
Legal Registered Office
CRIGGLESTON INDUSTRIAL ESTATE
HIGH STREET CRIGGLESTON
WAKEFIELD
WF4 3HT
Other companies in WF4
 
Previous Names
TOILETRY SALES HOLDINGS LIMITED14/06/2019
LUPFAW 177 LIMITED17/08/2005
Filing Information
Company Number 05363908
Company ID Number 05363908
Date formed 2005-02-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 14/02/2016
Return next due 14/03/2017
Type of accounts FULL
Last Datalog update: 2020-01-06 16:52:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LUPFAW 506 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 LUPFAW 506 LIMITED

Current Directors
Officer Role Date Appointed
DAVID JAMES MILNES
Company Secretary 2005-07-26
DAVID LYNDON BARRACLOUGH
Director 2005-07-26
Previous Officers
Officer Role Date Appointed Date Resigned
LUPFAW SECRETARIAL LIMITED
Company Secretary 2005-02-14 2005-07-26
LUPFAW FORMATIONS LIMITED
Director 2005-02-14 2005-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES MILNES TOILETRY SALES LIMITED Company Secretary 2005-08-26 CURRENT 1984-05-04 Active
DAVID LYNDON BARRACLOUGH APLLO1 LIMITED Director 2017-08-14 CURRENT 2017-08-14 Active - Proposal to Strike off
DAVID LYNDON BARRACLOUGH MECCA FILM DEVELOPMENTS LTD Director 2017-02-15 CURRENT 2013-12-10 Active
DAVID LYNDON BARRACLOUGH CCN INTERNATIONAL LTD Director 2016-08-10 CURRENT 2016-08-10 Active
DAVID LYNDON BARRACLOUGH MECCA FILM DEVELOPMENTS LTD Director 2016-06-29 CURRENT 2013-12-10 Active
DAVID LYNDON BARRACLOUGH COMPLETE CARE NETWORK LIMITED Director 2016-04-05 CURRENT 2007-08-24 Active
DAVID LYNDON BARRACLOUGH CCN HOLDINGS LIMITED Director 2016-03-24 CURRENT 2016-03-01 Liquidation
DAVID LYNDON BARRACLOUGH HANOVER WALTON LTD Director 2014-11-18 CURRENT 2014-11-18 Active
DAVID LYNDON BARRACLOUGH TOILETRY SALES GROUP LIMITED Director 2012-12-07 CURRENT 2012-11-14 Active
DAVID LYNDON BARRACLOUGH TOILETRY SALES MANUFACTURING LIMITED Director 2011-07-25 CURRENT 2011-07-25 Active - Proposal to Strike off
DAVID LYNDON BARRACLOUGH BROOK LODGE MANAGEMENT (WAKEFIELD) LIMITED Director 2007-01-17 CURRENT 2007-01-17 Active
DAVID LYNDON BARRACLOUGH CHILWOOD LIMITED Director 1998-09-01 CURRENT 1989-07-04 Active
DAVID LYNDON BARRACLOUGH DARTON LANE MANAGEMENT COMPANY LIMITED Director 1998-03-31 CURRENT 1998-03-31 Active
DAVID LYNDON BARRACLOUGH HANOVER DEVELOPMENTS (WAKEFIELD) LIMITED Director 1993-11-09 CURRENT 1993-11-09 Active
DAVID LYNDON BARRACLOUGH TOILETRY SALES LIMITED Director 1991-09-30 CURRENT 1984-05-04 Active
DAVID LYNDON BARRACLOUGH HANOVER DEVELOPMENTS (LEEDS) LIMITED Director 1991-09-27 CURRENT 1983-07-19 Dissolved 2016-11-29

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
2020-01-07GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-10-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-10-10DS01Application to strike the company off the register
2019-07-19PSC02Notification of Toiletry Sales Group Limited as a person with significant control on 2016-04-06
2019-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER STUART PATTERSON
2019-07-19AP01DIRECTOR APPOINTED MR CHRISTOPHER STUART PATTERSON
2019-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 053639080006
2019-06-14RES15CHANGE OF COMPANY NAME 07/01/20
2019-06-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH NO UPDATES
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH NO UPDATES
2017-08-23AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 11500
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2016-04-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 11500
2016-03-11AR0114/02/16 ANNUAL RETURN FULL LIST
2015-04-26AAFULL ACCOUNTS MADE UP TO 30/12/14
2015-04-02AA01Previous accounting period shortened from 31/12/14 TO 30/12/14
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 11500
2015-03-13AR0114/02/15 ANNUAL RETURN FULL LIST
2014-08-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 11500
2014-03-14AR0114/02/14 ANNUAL RETURN FULL LIST
2013-10-29AA01Current accounting period extended from 30/06/13 TO 31/12/13
2013-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 053639080005
2013-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 053639080004
2013-03-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2013-03-14AR0114/02/13 ANNUAL RETURN FULL LIST
2012-07-10SH0130/06/12 STATEMENT OF CAPITAL GBP 1500.00
2012-03-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2012-03-14AR0114/02/12 ANNUAL RETURN FULL LIST
2011-03-14AR0114/02/11 ANNUAL RETURN FULL LIST
2011-02-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2011-01-19MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
2010-03-26AR0114/02/10 FULL LIST
2010-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-04-17AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-02-27363aRETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2009-02-27288cSECRETARY'S CHANGE OF PARTICULARS / DAVID MILNES / 13/02/2009
2008-04-18AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-04-01363aRETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2007-03-07363aRETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2006-12-15AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-06-20225ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/06/06
2006-03-08363sRETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS
2005-12-23395PARTICULARS OF MORTGAGE/CHARGE
2005-09-14123NC INC ALREADY ADJUSTED 26/08/05
2005-09-14RES04£ NC 1000/100000 26/08
2005-09-14287REGISTERED OFFICE CHANGED ON 14/09/05 FROM: CORPORATE DEPARTMENT YORKSHIRE HOUSE GREEK STREET LEEDS WEST YORKSHIRE LS1 5SX
2005-09-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-09-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-09-1488(2)RAD 26/08/05--------- SI 9998@1=9998 IC 2/10000
2005-09-02RES13RE:TRANSFER SUBSC SHARE 26/07/05
2005-09-02395PARTICULARS OF MORTGAGE/CHARGE
2005-09-02395PARTICULARS OF MORTGAGE/CHARGE
2005-08-22288aNEW DIRECTOR APPOINTED
2005-08-17CERTNMCOMPANY NAME CHANGED LUPFAW 177 LIMITED CERTIFICATE ISSUED ON 17/08/05
2005-08-10288aNEW SECRETARY APPOINTED
2005-08-10288bDIRECTOR RESIGNED
2005-08-10288bSECRETARY RESIGNED
2005-02-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to LUPFAW 506 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 LUPFAW 506 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-30 Outstanding LLOYDS TSB BANK PLC
2013-05-04 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2005-12-14 Satisfied BRIAN SUTCLIFFE (THE "SECURITY TRUSTEE")
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2005-09-02 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2005-09-02 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of LUPFAW 506 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LUPFAW 506 LIMITED
Trademarks
We have not found any records of LUPFAW 506 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LUPFAW 506 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 (70100 - Activities of head offices) as LUPFAW 506 LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where LUPFAW 506 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 LUPFAW 506 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 LUPFAW 506 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.