Background WavePink WaveYellow Wave

LARSEN ROAD LIMITED (06702717)

LARSEN ROAD LIMITED (06702717) is an active UK company. incorporated on 19 September 2008. with registered office in Goole. The company operates in the Manufacturing sector, engaged in unknown sic code (30990). LARSEN ROAD LIMITED has been registered for 17 years. Current directors include BRICKHILL, Mark Richard.

Company Number
06702717
Status
active
Type
ltd
Incorporated
19 September 2008
Age
17 years
Address
5 Larsen Road, Goole, DN14 6XG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (30990)
Directors
BRICKHILL, Mark Richard
SIC Codes
30990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LARSEN ROAD LIMITED

LARSEN ROAD LIMITED is an active company incorporated on 19 September 2008 with the registered office located in Goole. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (30990). LARSEN ROAD LIMITED was registered 17 years ago.(SIC: 30990)

Status

active

Active since 17 years ago

Company No

06702717

LTD Company

Age

17 Years

Incorporated 19 September 2008

Size

N/A

Accounts

ARD: 27/2

Overdue

28 days overdue

Last Filed

Made up to 27 February 2024 (2 years ago)
Submitted on 10 March 2025 (1 year ago)
Period: 28 February 2023 - 27 February 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 27 February 2026
Period: 28 February 2024 - 27 February 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 September 2025 (6 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026
Contact
Address

5 Larsen Road Goole, DN14 6XG,

Previous Addresses

3 Whitehall Quay Leeds LS1 4BF England
From: 4 July 2016To: 4 October 2016
5 Larsen Road Goole East Yorkshire DN14 6XG
From: 19 September 2008To: 4 July 2016
Timeline

48 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Sept 08
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Oct 11
Funding Round
Aug 13
Capital Reduction
May 14
Share Buyback
Jun 14
Capital Reduction
Apr 15
Share Buyback
Apr 15
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Share Buyback
Jul 16
Loan Secured
Jul 16
Director Left
Aug 16
Director Joined
Sept 16
Director Joined
Oct 16
Director Left
Nov 16
Director Left
Nov 16
Loan Secured
Mar 17
Loan Secured
Jul 17
Director Left
Jun 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Mar 19
Director Left
Aug 19
Capital Reduction
Aug 19
Capital Reduction
Aug 19
Capital Reduction
Aug 19
Share Buyback
Aug 19
Share Buyback
Aug 19
Director Joined
Sept 19
Director Joined
Sept 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Director Joined
Feb 20
Loan Cleared
May 22
Loan Cleared
May 22
Director Left
Dec 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 25
11
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

1 Active
18 Resigned

BRICKHILL, Mark Richard

Active
Larsen Road, GooleDN14 6XG
Born September 1965
Director
Appointed 15 Feb 2024

HARRIS, Neil John

Resigned
Larsen Road, GooleDN14 6XG
Secretary
Appointed 03 Dec 2015
Resigned 08 Nov 2016

WALDRON, John Richard

Resigned
1 Brantingham Road, BroughHU15 1HX
Secretary
Appointed 19 Sept 2008
Resigned 26 Nov 2015

ARCHER, Martyn Ian

Resigned
Larsen Road, GooleDN14 6XG
Born April 1959
Director
Appointed 05 Sept 2016
Resigned 23 Oct 2018

BOTT, Lee Anthony

Resigned
Larsen Road, GooleDN14 6XG
Born September 1960
Director
Appointed 01 Jul 2016
Resigned 31 Oct 2016

DAVY, Kenneth Ernest

Resigned
Larsen Road, GooleDN14 6XG
Born July 1941
Director
Appointed 24 Aug 2019
Resigned 15 Feb 2024

DEXTER, Stephen

Resigned
14 The Cedar Grove, BeverleyHU17 7EP
Born May 1950
Director
Appointed 14 Nov 2008
Resigned 30 Apr 2011

GREY, David

Resigned
Larsen Road, GooleDN14 6XG
Born December 1956
Director
Appointed 23 Oct 2018
Resigned 16 Aug 2019

HARRIS, Neil John

Resigned
Larsen Road, GooleDN14 6XG
Born June 1970
Director
Appointed 01 Jul 2016
Resigned 08 Nov 2016

HOUSTON, James Alexander

Resigned
Larsen Road, GooleDN14 6XG
Born December 1982
Director
Appointed 24 Feb 2020
Resigned 06 Feb 2024

HUNTER, Graham

Resigned
Larsen Road, GooleDN14 6XG
Born May 1964
Director
Appointed 03 Oct 2016
Resigned 31 May 2018

MOUNTIFIELD, James Robert

Resigned
Spout Hill, BroughHU15 1QP
Born December 1977
Director
Appointed 14 Nov 2008
Resigned 01 Jul 2016

NORTH, Oliver James

Resigned
Larsen Road, GooleDN14 6XG
Born January 1981
Director
Appointed 01 Mar 2019
Resigned 19 Dec 2023

OUGHTRED, Michael Norman

Resigned
Uplands 5 Brimley, BeverleyHU17 7EE
Born March 1960
Director
Appointed 19 Sept 2008
Resigned 01 Jul 2016

SCAIFE, Craig

Resigned
Larsen Road, GooleDN14 6XG
Born October 1981
Director
Appointed 15 Feb 2024
Resigned 26 Jan 2025

SHEEKEY, Geoffrey Leslie

Resigned
Larsen Road, GooleDN14 6XG
Born August 1946
Director
Appointed 04 Nov 2010
Resigned 01 Dec 2010

TURVEY, Sarah Clare

Resigned
Larsen Road, GooleDN14 6XG
Born December 1970
Director
Appointed 24 Aug 2019
Resigned 15 Feb 2024

VAN SMIRREN, Peter Richard

Resigned
Whitehall Quay, LeedsLS1 4BF
Born March 1961
Director
Appointed 01 Jul 2016
Resigned 26 Aug 2016

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate director
Appointed 19 Sept 2008
Resigned 19 Sept 2008

Persons with significant control

1

Whitehall Quay, LeedsLS1 4BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 March 2025
AAAnnual Accounts
Legacy
10 March 2025
PARENT_ACCPARENT_ACC
Legacy
10 March 2025
GUARANTEE2GUARANTEE2
Legacy
10 March 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 May 2024
AAAnnual Accounts
Legacy
8 May 2024
PARENT_ACCPARENT_ACC
Legacy
8 May 2024
AGREEMENT2AGREEMENT2
Legacy
8 May 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
16 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
23 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 January 2023
AAAnnual Accounts
Legacy
24 January 2023
PARENT_ACCPARENT_ACC
Legacy
24 January 2023
GUARANTEE2GUARANTEE2
Legacy
24 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 May 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Mortgage Satisfy Charge Full
5 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 May 2022
MR04Satisfaction of Charge
Gazette Notice Compulsory
26 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
12 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Statement Of Companys Objects
28 August 2019
CC04CC04
Resolution
28 August 2019
RESOLUTIONSResolutions
Capital Cancellation Shares
23 August 2019
SH06Cancellation of Shares
Capital Cancellation Shares
23 August 2019
SH06Cancellation of Shares
Capital Cancellation Shares
23 August 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 August 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
23 August 2019
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
20 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 August 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 March 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
8 January 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
6 February 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 November 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 October 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2016
TM01Termination of Director
Capital Return Purchase Own Shares
5 July 2016
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Group
28 January 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 December 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Capital Cancellation Shares
29 April 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 April 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
17 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Capital Return Purchase Own Shares
3 June 2014
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
13 May 2014
SH06Cancellation of Shares
Accounts With Accounts Type Group
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Capital Allotment Shares
15 August 2013
SH01Allotment of Shares
Legacy
11 December 2012
MG01MG01
Accounts With Accounts Type Group
26 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Accounts With Accounts Type Group
30 January 2012
AAAnnual Accounts
Resolution
17 November 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Termination Director Company With Name
1 December 2010
TM01Termination of Director
Legacy
19 November 2010
MG01MG01
Legacy
16 November 2010
MG02MG02
Accounts With Accounts Type Group
10 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
19 July 2010
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 July 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
19 July 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Statement Of Affairs
14 January 2009
SASA
Legacy
14 January 2009
88(2)Return of Allotment of Shares
Legacy
9 December 2008
288aAppointment of Director or Secretary
Legacy
1 December 2008
288aAppointment of Director or Secretary
Legacy
1 December 2008
88(2)Return of Allotment of Shares
Resolution
1 December 2008
RESOLUTIONSResolutions
Legacy
20 November 2008
395Particulars of Mortgage or Charge
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
225Change of Accounting Reference Date
Incorporation Company
19 September 2008
NEWINCIncorporation