Lignacite Limited

  • Active
  • Incorporated on 10 Jun 1947

Reg Address: Norfolk House, High Street, Brandon Suffolk IP27 0AX

Previous Names:
Lignacite(Brandon)Limited - 10 Jun 1947

Company Classifications:
23610 - Manufacture of concrete products for construction purposes


  • Summary The company with name "Lignacite Limited" is a ltd and located in Norfolk House, High Street, Brandon Suffolk IP27 0AX. Lignacite Limited is currently in active status and it was incorporated on 10 Jun 1947 (77 years 3 months 15 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Lignacite Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Nicholas Adrian Franks Director 23 May 2024 British Active
2 Thomas Louis Joly De Lotbiniere Director 15 Mar 2023 British Active
3 Harry Edmond Joly De Lotbiniere Director 22 Feb 2018 British Active
4 William Nicholas Mason-Jones Director 19 Sep 2013 British Resigned
2 Mar 2022
5 William Nicholas Mason-Jones Director 19 Sep 2013 - Active
6 Beth Edwards Secretary 24 Nov 2009 - Active
7 Guy Archibald Innes Director 27 Apr 2005 British Active
8 Mark Anthony Pearson Director 16 Feb 1998 British Active
9 Allan George Fredrick Eastwood Director 9 May 1997 British Active
10 Kenneth Waters Secretary 9 May 1997 - Resigned
23 Nov 2009
11 Prudence Mary Joly De Lotbiniere Director 14 Dec 1994 British Resigned
9 May 1997
12 David Archibald Innes Director 14 Dec 1994 British Resigned
26 Sep 1997
13 Stephen Patrick Hall Director 19 Mar 1993 British Resigned
31 Dec 2008


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr Giles Antony Joly De Lotbiniere
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control As Firm
6 Apr 2016 United Kingdom Active
2 Mr Allan George Eastwood
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control As Firm
6 Apr 2016 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Lignacite Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - Updates 31 May 2024 Download PDF
2 Officers - Appoint Person Director Company With Name Date 24 May 2024 Download PDF
3 Confirmation Statement - Updates 8 May 2024 Download PDF
4 Accounts - Full 9 Jun 2023 Download PDF
5 Confirmation Statement - Updates 26 Apr 2023 Download PDF
6 Accounts - Full 7 Jun 2022 Download PDF
7 Accounts - Full 19 Jul 2021 Download PDF
8 Confirmation Statement - Updates 8 Mar 2021 Download PDF
7 Pages
9 Officers - Change Person Director Company With Change Date 26 Oct 2020 Download PDF
2 Pages
10 Accounts - Full 21 Jul 2020 Download PDF
39 Pages
11 Capital - Return Purchase Own Shares 29 Apr 2020 Download PDF
3 Pages
12 Capital - Cancellation Shares 9 Apr 2020 Download PDF
4 Pages
13 Officers - Termination Director Company With Name Termination Date 16 Mar 2020 Download PDF
1 Pages
14 Confirmation Statement - Updates 20 Feb 2020 Download PDF
7 Pages
15 Accounts - Full 15 Jul 2019 Download PDF
39 Pages
16 Confirmation Statement - Updates 18 Feb 2019 Download PDF
8 Pages
17 Accounts - Full 22 Aug 2018 Download PDF
39 Pages
18 Capital - Allotment Shares 21 Jun 2018 Download PDF
3 Pages
19 Capital - Allotment Shares 21 Jun 2018 Download PDF
3 Pages
20 Capital - Allotment Shares 14 Jun 2018 Download PDF
3 Pages
21 Capital - Allotment Shares 11 Jun 2018 Download PDF
3 Pages
22 Capital - Allotment Shares 8 Jun 2018 Download PDF
3 Pages
23 Officers - Change Person Director Company With Change Date 9 Mar 2018 Download PDF
2 Pages
24 Officers - Appoint Person Director Company With Name Date 27 Feb 2018 Download PDF
2 Pages
25 Confirmation Statement - Updates 16 Feb 2018 Download PDF
7 Pages
26 Capital - Allotment Shares 5 Dec 2017 Download PDF
4 Pages
27 Accounts - Full 27 Sep 2017 Download PDF
39 Pages
28 Mortgage - Satisfy Charge Full 17 Aug 2017 Download PDF
2 Pages
29 Confirmation Statement - Updates 16 Feb 2017 Download PDF
10 Pages
30 Mortgage - Satisfy Charge Full 30 Sep 2016 Download PDF
2 Pages
31 Mortgage - Satisfy Charge Full 30 Sep 2016 Download PDF
2 Pages
32 Accounts - Medium 11 Aug 2016 Download PDF
33 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 3 Mar 2016 Download PDF
12 Pages
34 Officers - Change Person Director Company With Change Date 3 Mar 2016 Download PDF
2 Pages
35 Accounts - Medium 7 Jul 2015 Download PDF
32 Pages
36 Officers - Termination Director Company With Name Termination Date 2 Mar 2015 Download PDF
1 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 2 Mar 2015 Download PDF
12 Pages
38 Accounts - Full 18 Jul 2014 Download PDF
32 Pages
39 Mortgage - Create With Deed With Charge Number 4 Jun 2014 Download PDF
17 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 6 Mar 2014 Download PDF
14 Pages
41 Officers - Appoint Person Director Company With Name 4 Oct 2013 Download PDF
2 Pages
42 Accounts - Medium 3 Sep 2013 Download PDF
33 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 7 Mar 2013 Download PDF
13 Pages
44 Officers - Change Person Director Company With Change Date 7 Mar 2013 Download PDF
2 Pages
45 Accounts - Medium 13 Jun 2012 Download PDF
30 Pages
46 Annual Return - Company With Made Up Date Full List Shareholders 17 Feb 2012 Download PDF
13 Pages
47 Auditors - Resignation Company 15 Nov 2011 Download PDF
1 Pages
48 Accounts - Full 21 Jul 2011 Download PDF
28 Pages
49 Auditors - Resignation Limited Company 14 Jun 2011 Download PDF
2 Pages
50 Annual Return - Company With Made Up Date Full List Shareholders 9 Mar 2011 Download PDF
13 Pages
51 Incorporation - Memorandum Articles 22 Jun 2010 Download PDF
14 Pages
52 Incorporation - Memorandum Articles 18 Jun 2010 Download PDF
14 Pages
53 Resolution 17 Jun 2010 Download PDF
1 Pages
54 Accounts - Full 15 Jun 2010 Download PDF
31 Pages
55 Mortgage - Legacy 24 May 2010 Download PDF
6 Pages
56 Resolution 18 May 2010 Download PDF
2 Pages
57 Annual Return - Company With Made Up Date Full List Shareholders 19 Feb 2010 Download PDF
23 Pages
58 Officers - Change Person Director Company With Change Date 19 Feb 2010 Download PDF
2 Pages
59 Officers - Change Person Director Company With Change Date 19 Feb 2010 Download PDF
2 Pages
60 Officers - Change Person Director Company With Change Date 19 Feb 2010 Download PDF
2 Pages
61 Officers - Change Person Director Company With Change Date 19 Feb 2010 Download PDF
2 Pages
62 Officers - Change Person Director Company With Change Date 19 Feb 2010 Download PDF
2 Pages
63 Officers - Change Person Director Company With Change Date 19 Feb 2010 Download PDF
2 Pages
64 Officers - Termination Secretary Company With Name 24 Nov 2009 Download PDF
1 Pages
65 Officers - Appoint Person Secretary Company With Name 24 Nov 2009 Download PDF
1 Pages
66 Accounts - Full 18 Aug 2009 Download PDF
31 Pages
67 Mortgage - Legacy 19 Mar 2009 Download PDF
3 Pages
68 Annual Return - Legacy 19 Feb 2009 Download PDF
21 Pages
69 Officers - Legacy 7 Jan 2009 Download PDF
1 Pages
70 Mortgage - Legacy 9 Oct 2008 Download PDF
3 Pages
71 Mortgage - Legacy 9 Oct 2008 Download PDF
3 Pages
72 Mortgage - Legacy 4 Oct 2008 Download PDF
3 Pages
73 Accounts - Full 15 May 2008 Download PDF
30 Pages
74 Annual Return - Legacy 28 Feb 2008 Download PDF
11 Pages
75 Officers - Legacy 1 Nov 2007 Download PDF
1 Pages
76 Accounts - Full 26 Oct 2007 Download PDF
31 Pages
77 Capital - Legacy 15 Jun 2007 Download PDF
2 Pages
78 Annual Return - Legacy 26 Feb 2007 Download PDF
11 Pages
79 Mortgage - Legacy 26 Oct 2006 Download PDF
3 Pages
80 Mortgage - Legacy 26 Oct 2006 Download PDF
3 Pages
81 Accounts - Full 5 Jun 2006 Download PDF
27 Pages
82 Mortgage - Legacy 31 Mar 2006 Download PDF
7 Pages
83 Annual Return - Legacy 2 Mar 2006 Download PDF
11 Pages
84 Mortgage - Legacy 3 Aug 2005 Download PDF
3 Pages
85 Accounts - Full 26 Jul 2005 Download PDF
23 Pages
86 Mortgage - Legacy 17 Jun 2005 Download PDF
3 Pages
87 Mortgage - Legacy 21 May 2005 Download PDF
1 Pages
88 Mortgage - Legacy 21 May 2005 Download PDF
1 Pages
89 Mortgage - Legacy 21 May 2005 Download PDF
1 Pages
90 Mortgage - Legacy 21 May 2005 Download PDF
1 Pages
91 Mortgage - Legacy 21 May 2005 Download PDF
1 Pages
92 Mortgage - Legacy 21 May 2005 Download PDF
1 Pages
93 Mortgage - Legacy 21 May 2005 Download PDF
1 Pages
94 Mortgage - Legacy 21 May 2005 Download PDF
1 Pages
95 Mortgage - Legacy 21 May 2005 Download PDF
1 Pages
96 Mortgage - Legacy 21 May 2005 Download PDF
1 Pages
97 Mortgage - Legacy 21 May 2005 Download PDF
1 Pages
98 Mortgage - Legacy 21 May 2005 Download PDF
1 Pages
99 Mortgage - Legacy 21 May 2005 Download PDF
1 Pages
100 Mortgage - Legacy 21 May 2005 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Pearson Information Limited
Mutual People: Mark Anthony Pearson
Active
2 Pearson Digital Limited
Mutual People: Mark Anthony Pearson
Active
3 Anspear Limited
Mutual People: Mark Anthony Pearson
Active
4 Moorhouse Industrial Ltd
Mutual People: Guy Archibald Innes
Active
5 The Dill Faulkes Educational Trust Limited
Mutual People: Guy Archibald Innes
Active
6 Titsey Brewing Co. Limited
Mutual People: Guy Archibald Innes
Active
7 Sennocke Services Limited
Mutual People: Guy Archibald Innes
Active
8 Sevenoaks School
Mutual People: Guy Archibald Innes
Active
9 Gateway14 Limited
Mutual People: William Nicholas Mason-Jones
Active
10 College Fields Management Company Limited
Mutual People: William Nicholas Mason-Jones
Active
11 Mistlemore Properties Limited
Mutual People: William Nicholas Mason-Jones
Active
12 Tilbury Estates Limited
Mutual People: William Nicholas Mason-Jones
Active
13 The Courtyard (Bristol) Management Company Limited
Mutual People: William Nicholas Mason-Jones
Active
14 Tilbury Developments Limited
Mutual People: William Nicholas Mason-Jones
Liquidation
15 Tilbury Douglas Projects Ltd.
Mutual People: William Nicholas Mason-Jones
Active
16 Modus Fm Limited
Mutual People: William Nicholas Mason-Jones
Active
17 Phoenix (Glasgow) Limited
Mutual People: William Nicholas Mason-Jones
dissolved
18 50 Oakfield Road Limited
Mutual People: Harry Edmond Joly De Lotbiniere
Active
19 N & H Dl Properties Limited
Mutual People: Harry Edmond Joly De Lotbiniere
Active