Company NameLUMB Bros.(Scrap Metals)Limited
DirectorsJoyce Lumb and Robert Lumb
Company StatusActive
Company Number00792424
CategoryPrivate Limited Company
Incorporation Date19 February 1964(60 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameJoyce Lumb
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1991(27 years, 1 month after company formation)
Appointment Duration33 years, 1 month
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Ringcroft Gardens
Moston
Manchester
Lancashire
M40 5GG
Secretary NameJoyce Lumb
NationalityBritish
StatusCurrent
Appointed02 April 1991(27 years, 1 month after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ringcroft Gardens
Moston
Manchester
Lancashire
M40 5GG
Director NameMr Robert Lumb
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2020(56 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJames House Yew Tree Way
Golborne
Warrington
WA3 3JD
Director NameAlan Whitehead
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(27 years, 1 month after company formation)
Appointment Duration4 years (resigned 06 April 1995)
RoleScrap Metal Merchant
Correspondence Address29 St Georges Drive
Moston
Manchester
Lancashire
M40 5HL
Director NameMr Wallace Bertrand Lumb
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(27 years, 1 month after company formation)
Appointment Duration29 years, 8 months (resigned 20 November 2020)
RoleScrap Metal Dealer
Country of ResidenceEngland
Correspondence Address6 Ringcroft Gardens
Moston
Manchester
Lancashire
M40 5GG

Contact

Websitelumb-bros-das.co.uk
Telephone0161 6815790
Telephone regionManchester

Location

Registered AddressCorner House 28 Huddersfield Road
Newhey
Rochdale
Lancashire
OL16 3QF
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilnrow and Newhey
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at £1Wallace Bertrand Lumb
99.00%
Ordinary
1 at £1Joyce Lumb
1.00%
Ordinary

Financials

Year2014
Net Worth£602,611
Cash£1,006,836
Current Liabilities£115,159

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return2 April 2024 (3 weeks, 6 days ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Filing History

24 August 2023Micro company accounts made up to 30 April 2023 (5 pages)
3 April 2023Confirmation statement made on 2 April 2023 with updates (4 pages)
13 March 2023Registered office address changed from James House Yew Tree Way Golborne Warrington WA3 3JD to Corner House 28 Huddersfield Road Newhey Rochdale Lancashire OL16 3QF on 13 March 2023 (1 page)
13 March 2023Change of details for Mr Robert Lumb as a person with significant control on 14 November 2022 (2 pages)
13 March 2023Secretary's details changed for Joyce Lumb on 28 February 2023 (1 page)
13 March 2023Director's details changed for Joyce Lumb on 28 February 2023 (2 pages)
8 November 2022Micro company accounts made up to 30 April 2022 (5 pages)
5 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
1 December 2021Micro company accounts made up to 30 April 2021 (5 pages)
16 April 2021Notification of Robert Lumb as a person with significant control on 22 December 2020 (2 pages)
16 April 2021Confirmation statement made on 2 April 2021 with updates (4 pages)
16 April 2021Cessation of Wallace Bertrand Lumb as a person with significant control on 22 December 2020 (1 page)
3 February 2021Micro company accounts made up to 30 April 2020 (5 pages)
22 December 2020Termination of appointment of Wallace Bertrand Lumb as a director on 20 November 2020 (1 page)
22 December 2020Appointment of Mr Robert Lumb as a director on 22 December 2020 (2 pages)
15 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 30 April 2019 (5 pages)
17 April 2019Confirmation statement made on 2 April 2019 with updates (3 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
16 April 2018Confirmation statement made on 2 April 2018 with updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (4 pages)
11 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
18 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(5 pages)
18 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(5 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
16 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(5 pages)
16 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(5 pages)
16 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(5 pages)
6 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
6 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
20 January 2015Registered office address changed from Halton View Villas 3-5 Wilson Patten Street Warrington Cheshire WA1 1PG to James House Yew Tree Way Golborne Warrington WA3 3JD on 20 January 2015 (1 page)
20 January 2015Registered office address changed from Halton View Villas 3-5 Wilson Patten Street Warrington Cheshire WA1 1PG to James House Yew Tree Way Golborne Warrington WA3 3JD on 20 January 2015 (1 page)
7 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
7 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
7 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
18 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
24 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
10 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
10 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
18 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
20 April 2010Director's details changed for Joyce Lumb on 2 April 2010 (2 pages)
20 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Wallace Bertrand Lumb on 2 April 2010 (2 pages)
20 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Wallace Bertrand Lumb on 2 April 2010 (2 pages)
20 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Joyce Lumb on 2 April 2010 (2 pages)
20 April 2010Director's details changed for Wallace Bertrand Lumb on 2 April 2010 (2 pages)
20 April 2010Director's details changed for Joyce Lumb on 2 April 2010 (2 pages)
17 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
17 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
29 April 2009Return made up to 02/04/09; full list of members (4 pages)
29 April 2009Return made up to 02/04/09; full list of members (4 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
8 April 2008Return made up to 02/04/08; full list of members (4 pages)
8 April 2008Return made up to 02/04/08; full list of members (4 pages)
2 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
2 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
8 May 2007Return made up to 02/04/07; full list of members (2 pages)
8 May 2007Director's particulars changed (1 page)
8 May 2007Return made up to 02/04/07; full list of members (2 pages)
8 May 2007Director's particulars changed (1 page)
30 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
30 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
17 May 2006Return made up to 02/04/06; full list of members (2 pages)
17 May 2006Return made up to 02/04/06; full list of members (2 pages)
4 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
4 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
5 May 2005Return made up to 02/04/05; full list of members (7 pages)
5 May 2005Return made up to 02/04/05; full list of members (7 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
1 February 2005Registered office changed on 01/02/05 from: johnson barton & co quay street manchester lancashire M3 3HQ (1 page)
1 February 2005Registered office changed on 01/02/05 from: johnson barton & co quay street manchester lancashire M3 3HQ (1 page)
25 March 2004Return made up to 02/04/04; full list of members (7 pages)
25 March 2004Return made up to 02/04/04; full list of members (7 pages)
24 January 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
24 January 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
3 June 2003Return made up to 02/04/03; full list of members (7 pages)
3 June 2003Return made up to 02/04/03; full list of members (7 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
22 May 2002Return made up to 02/04/02; full list of members (6 pages)
22 May 2002Return made up to 02/04/02; full list of members (6 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
10 May 2001Return made up to 02/04/01; full list of members (6 pages)
10 May 2001Return made up to 02/04/01; full list of members (6 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
11 April 2000Return made up to 02/04/00; full list of members (6 pages)
11 April 2000Return made up to 02/04/00; full list of members (6 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
21 January 2000Return made up to 02/04/99; full list of members
  • 363(287) ‐ Registered office changed on 21/01/00
(6 pages)
21 January 2000Return made up to 02/04/99; full list of members
  • 363(287) ‐ Registered office changed on 21/01/00
(6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
29 April 1998Return made up to 02/04/98; no change of members (4 pages)
29 April 1998Return made up to 02/04/98; no change of members (4 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (9 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (9 pages)
31 May 1997Return made up to 02/04/97; no change of members (4 pages)
31 May 1997Return made up to 02/04/97; no change of members (4 pages)
28 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
28 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
30 April 1996Return made up to 02/04/96; full list of members (6 pages)
30 April 1996Return made up to 02/04/96; full list of members (6 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
2 May 1995Return made up to 02/04/95; no change of members (4 pages)
2 May 1995Director resigned (2 pages)
2 May 1995Director resigned (2 pages)
2 May 1995Return made up to 02/04/95; no change of members (4 pages)
19 February 1964Incorporation (19 pages)