Company NameLightbody Group Limited
Company StatusActive
Company NumberSC239942
CategoryPrivate Limited Company
Incorporation Date21 November 2002(21 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Gerald Duffy
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2009(6 years, 11 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Bothwell Road
Hamilton
Lanarkshire
ML3 0DW
Scotland
Director NameMr Stephen Alexander Boyd
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2010(7 years, 2 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Bothwell Road
Hamilton
Lanarkshire
ML3 0DW
Scotland
Director NameMr Steven Paul Hill
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2018(15 years, 8 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Bothwell Road
Hamilton
Lanarkshire
ML3 0DW
Scotland
Secretary NameOne Advisory Limited (Corporation)
StatusCurrent
Appointed02 April 2019(16 years, 4 months after company formation)
Appointment Duration5 years
Correspondence Address201 Temple Chambers
3-7 Temple Avenue
London
EC4Y 0DT
Director NameMr David Crawford Currie
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(3 months, 1 week after company formation)
Appointment Duration10 years, 9 months (resigned 30 November 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address73 Bothwell Road
Hamilton
Lanarkshire
ML3 0DW
Scotland
Director NameJessie Gwendoline Dobson Lightbody
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(3 months, 1 week after company formation)
Appointment Duration3 years, 12 months (resigned 22 February 2007)
RoleCompany Director
Correspondence AddressNetherfield House
Glassford
Strathaven
Lanarkshire
ML10 6TB
Scotland
Director NameMs Deirdre Scott
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(3 months, 1 week after company formation)
Appointment Duration3 years, 12 months (resigned 22 February 2007)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address42 Hamilton Road
Strathaven
Lanarkshire
ML10 6JA
Scotland
Director NameMr Martin Wightman Lightbody
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(3 months, 1 week after company formation)
Appointment Duration11 years, 4 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Bothwell Road
Hamilton
Lanarkshire
ML3 0DW
Scotland
Secretary NameMr David Crawford Currie
NationalityBritish
StatusResigned
Appointed27 February 2003(3 months, 1 week after company formation)
Appointment Duration3 years, 12 months (resigned 22 February 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Holmwood Gardens
Uddingston
Glasgow
G71 7BH
Scotland
Director NameMrs Lisa Margaret Wendy Morgan
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2007(4 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Woodlands
Llanbadoc
Usk
Gwent
NP15 1SU
Wales
Director NameMr David Gary Brooks
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2007(4 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 September 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPoultons Lower Road
Cookham
Maidenhead
Berkshire
SL6 9HW
Secretary NameMelanie Rachel Cox
StatusResigned
Appointed31 December 2015(13 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 15 June 2017)
RoleCompany Director
Correspondence AddressFinsbury Food Group Plc Maes-Y-Coed Road
Cardiff
CF14 4XR
Wales
Secretary NameMs Caroline Heeney
StatusResigned
Appointed13 September 2017(14 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 March 2019)
RoleCompany Director
Correspondence AddressC/O Finsbury Food Group Plc 73 Bothwell Road
Hamilton
South Lanarkshire Ml3 0dw
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed21 November 2002(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed21 November 2002(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed21 November 2002(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameCity Group Plc (Corporation)
StatusResigned
Appointed22 February 2007(4 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 December 2015)
Correspondence Address6 Middle Street
London
EC1A 7JA

Contact

Websitefinsburyfoods.co.uk
Email address[email protected]
Telephone01698 285227
Telephone regionMotherwell

Location

Registered Address73 Bothwell Road
Hamilton
Lanarkshire
ML3 0DW
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 10 other UK companies use this postal address

Shareholders

86.6k at £1Finsbury Food Group PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£13,835,342
Current Liabilities£13,334,387

Accounts

Latest Accounts1 July 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return20 November 2023 (5 months, 1 week ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Charges

27 June 2022Delivered on: 6 July 2022
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Trustee)

Classification: A registered charge
Particulars: By way of legal mortgage, any freehold, commonhold or leasehold real property which has a market value of more than £500,000 (other than any property (as defined in the instrument) located in scotland).. By way of fixed charge, any patents, trademarks, service marks, designs, business names, copyrights, database rights, design rights, domain names, moral rights, inventions, confidential information, knowhow and other intellectual property rights and interests, whether registered or unregistered, the benefit of all applications and rights to use such assets including the intellectual property rights (if any) listed in schedule 7 (erroneously referred to as schedule 8 in the definition of "intellectual property" in the instrument).
Outstanding
22 February 2018Delivered on: 27 February 2018
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
22 February 2018Delivered on: 27 February 2018
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Trustee)

Classification: A registered charge
Outstanding
30 October 2014Delivered on: 10 November 2014
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: A debenture taking fixed and floating charges over all the assets and undertaking (present and future) of the charging company, as more particularly described in clause 3 and schedules 3, 4 and 5 of the debenture.
Outstanding
22 February 2007Delivered on: 14 March 2007
Persons entitled: Hsbc Bank PLC

Classification: Deed of pledge
Secured details: All sums due or to become due.
Particulars: The company pledges, charges and assigns to the bank 125,000 ordinary shares of £1 each in the share capital of the company together with all rights and entitlements attaching to or arising in respect of all or any such shares and any shares, rights or entitlements arising from any sub-division or consolidation of, or other reorganisation of share capital involving, all or any such shares and all dividends paid or payable after the date of the deed of pledge on or in respect of all or any of the pledged shares and all stocks, shares - see form 410 for further details.
Outstanding
22 February 2007Delivered on: 13 March 2007
Persons entitled: Hsbc Asset Finance (UK) Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
22 February 2007Delivered on: 13 March 2007
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
22 February 2007Delivered on: 13 March 2007
Persons entitled: Hsbc Equipment Finance (UK) Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
27 June 2022Delivered on: 8 July 2022
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Trustee)

Classification: A registered charge
Outstanding
6 March 2003Delivered on: 19 March 2003
Satisfied on: 20 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

21 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
14 September 2017Appointment of Ms Caroline Heeney as a secretary on 13 September 2017 (2 pages)
15 June 2017Termination of appointment of Melanie Rachel Cox as a secretary on 15 June 2017 (1 page)
29 March 2017Full accounts made up to 2 July 2016 (15 pages)
5 December 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
2 February 2016Full accounts made up to 27 June 2015 (12 pages)
4 January 2016Appointment of Melanie Rachel Cox as a secretary on 31 December 2015 (2 pages)
4 January 2016Termination of appointment of City Group Plc as a secretary on 31 December 2015 (1 page)
23 November 2015Secretary's details changed for City Group Plc on 23 November 2015 (1 page)
23 November 2015Director's details changed for Mr John Gerald Duffy on 23 November 2015 (2 pages)
23 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 86,580
(4 pages)
10 April 2015Full accounts made up to 28 June 2014 (11 pages)
24 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 86,580
(4 pages)
10 November 2014Registration of charge SC2399420006, created on 30 October 2014 (63 pages)
2 July 2014Termination of appointment of Martin Lightbody as a director (1 page)
28 April 2014Section 519 (2 pages)
23 April 2014Auditor's resignation (2 pages)
2 April 2014Secretary's details changed for City Group Plc on 24 March 2014 (1 page)
11 March 2014Full accounts made up to 29 June 2013 (11 pages)
3 December 2013Termination of appointment of David Currie as a director (1 page)
25 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 86,580
(5 pages)
1 May 2013Director's details changed for Mr John Gerald Duffy on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Mr Stephen Alexander Boyd on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Mr John Gerald Duffy on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Mr Stephen Alexander Boyd on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Mr David Crawford Currie on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Mr David Crawford Currie on 1 May 2013 (2 pages)
26 March 2013Full accounts made up to 30 June 2012 (11 pages)
27 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (7 pages)
19 March 2012Full accounts made up to 2 July 2011 (11 pages)
19 March 2012Full accounts made up to 2 July 2011 (11 pages)
22 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (7 pages)
10 January 2011Director's details changed for Mr Martin Wightman Lightbody on 1 January 2011 (2 pages)
10 January 2011Director's details changed for Mr Martin Wightman Lightbody on 1 January 2011 (2 pages)
15 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (7 pages)
25 November 2010Full accounts made up to 3 July 2010 (11 pages)
25 November 2010Full accounts made up to 3 July 2010 (11 pages)
6 April 2010Termination of appointment of Lisa Morgan as a director (1 page)
24 February 2010Appointment of Mr Stephen Alexander Boyd as a director (2 pages)
10 December 2009Full accounts made up to 4 July 2009 (11 pages)
10 December 2009Full accounts made up to 4 July 2009 (11 pages)
30 November 2009Director's details changed for David Crawford Currie on 21 November 2009 (2 pages)
30 November 2009Annual return made up to 21 November 2009 with a full list of shareholders (6 pages)
30 November 2009Secretary's details changed for City Group Plc on 21 November 2009 (2 pages)
5 November 2009Appointment of Mr John Gerald Duffy as a director (2 pages)
14 August 2009Appointment terminated director deirdre scott (1 page)
1 May 2009Full accounts made up to 30 June 2008 (13 pages)
24 February 2009Return made up to 21/11/08; full list of members (4 pages)
6 October 2008Appointment terminated director david brooks (1 page)
31 January 2008Return made up to 21/11/07; full list of members (4 pages)
30 January 2008Director's particulars changed (1 page)
30 January 2008Location of register of members (1 page)
21 January 2008New director appointed (1 page)
19 November 2007Total exemption full accounts made up to 30 June 2007 (15 pages)
10 April 2007Accounting reference date extended from 30/04/07 to 30/06/07 (1 page)
20 March 2007Dec mort/charge * (2 pages)
16 March 2007Accounting reference date shortened from 30/06/06 to 30/04/06 (1 page)
16 March 2007Group of companies' accounts made up to 30 April 2006 (31 pages)
14 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
14 March 2007New secretary appointed (2 pages)
14 March 2007Partic of mort/charge * (3 pages)
13 March 2007Partic of mort/charge * (3 pages)
13 March 2007Partic of mort/charge * (3 pages)
13 March 2007Partic of mort/charge * (3 pages)
6 March 2007New director appointed (4 pages)
5 March 2007Director resigned (1 page)
5 March 2007Auditor's resignation (1 page)
5 March 2007Ad 22/02/07--------- £ si 1916@1=1916 £ ic 84664/86580 (2 pages)
5 March 2007Director resigned (1 page)
5 March 2007Secretary resigned (1 page)
5 March 2007Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
5 March 2007New director appointed (4 pages)
1 March 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
1 March 2007Declaration of assistance for shares acquisition (6 pages)
1 March 2007Declaration of assistance for shares acquisition (6 pages)
1 March 2007Declaration of assistance for shares acquisition (6 pages)
6 January 2007Return made up to 21/11/06; full list of members (9 pages)
27 February 2006Group of companies' accounts made up to 30 April 2005 (30 pages)
4 January 2006Return made up to 21/11/05; full list of members (9 pages)
17 March 2005Group of companies' accounts made up to 30 April 2004 (28 pages)
7 January 2005Return made up to 21/11/04; full list of members (9 pages)
15 December 2003Return made up to 21/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 June 2003Statement of affairs (9 pages)
10 June 2003Ad 06/03/03--------- £ si 83328@1=83328 £ ic 1336/84664 (2 pages)
10 June 2003Statement of affairs (10 pages)
10 June 2003Ad 06/03/03--------- £ si 1334@1=1334 £ ic 2/1336 (2 pages)
15 April 2003Location of register of members (1 page)
19 March 2003Partic of mort/charge * (6 pages)
12 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
12 March 2003Resolutions
  • RES13 ‐ Sect 320(1)iss sha cap 06/03/03
(1 page)
12 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 March 2003Resolutions
  • RES13 ‐ In favour of rbs 06/03/03
(1 page)
2 March 2003Director resigned (1 page)
2 March 2003Registered office changed on 02/03/03 from: 151 st vincent street glasgow G2 5NJ (1 page)
2 March 2003Accounting reference date extended from 30/11/03 to 30/04/04 (1 page)
2 March 2003£ nc 100/150000 27/02/03 (1 page)
2 March 2003Director resigned (1 page)
2 March 2003New director appointed (2 pages)
2 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 March 2003Memorandum and Articles of Association (8 pages)
2 March 2003New secretary appointed;new director appointed (2 pages)
2 March 2003Secretary resigned (1 page)
2 March 2003New director appointed (2 pages)
2 March 2003New director appointed (2 pages)
19 February 2003Company name changed mm&s (2945) LIMITED\certificate issued on 19/02/03 (2 pages)
21 November 2002Incorporation (14 pages)