Moston
Manchester
Lancashire
M40 5GG
Secretary Name | Joyce Lumb |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 April 1991(27 years, 1 month after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ringcroft Gardens Moston Manchester Lancashire M40 5GG |
Director Name | Mr Robert Lumb |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2020(56 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | James House Yew Tree Way Golborne Warrington WA3 3JD |
Director Name | Alan Whitehead |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(27 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 06 April 1995) |
Role | Scrap Metal Merchant |
Correspondence Address | 29 St Georges Drive Moston Manchester Lancashire M40 5HL |
Director Name | Mr Wallace Bertrand Lumb |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(27 years, 1 month after company formation) |
Appointment Duration | 29 years, 8 months (resigned 20 November 2020) |
Role | Scrap Metal Dealer |
Country of Residence | England |
Correspondence Address | 6 Ringcroft Gardens Moston Manchester Lancashire M40 5GG |
Website | lumb-bros-das.co.uk |
---|---|
Telephone | 0161 6815790 |
Telephone region | Manchester |
Registered Address | Corner House 28 Huddersfield Road Newhey Rochdale Lancashire OL16 3QF |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milnrow and Newhey |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
99 at £1 | Wallace Bertrand Lumb 99.00% Ordinary |
---|---|
1 at £1 | Joyce Lumb 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £602,611 |
Cash | £1,006,836 |
Current Liabilities | £115,159 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 2 April 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 3 weeks from now) |
24 August 2023 | Micro company accounts made up to 30 April 2023 (5 pages) |
---|---|
3 April 2023 | Confirmation statement made on 2 April 2023 with updates (4 pages) |
13 March 2023 | Registered 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 2023 | Change of details for Mr Robert Lumb as a person with significant control on 14 November 2022 (2 pages) |
13 March 2023 | Secretary's details changed for Joyce Lumb on 28 February 2023 (1 page) |
13 March 2023 | Director's details changed for Joyce Lumb on 28 February 2023 (2 pages) |
8 November 2022 | Micro company accounts made up to 30 April 2022 (5 pages) |
5 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
1 December 2021 | Micro company accounts made up to 30 April 2021 (5 pages) |
16 April 2021 | Notification of Robert Lumb as a person with significant control on 22 December 2020 (2 pages) |
16 April 2021 | Confirmation statement made on 2 April 2021 with updates (4 pages) |
16 April 2021 | Cessation of Wallace Bertrand Lumb as a person with significant control on 22 December 2020 (1 page) |
3 February 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
22 December 2020 | Termination of appointment of Wallace Bertrand Lumb as a director on 20 November 2020 (1 page) |
22 December 2020 | Appointment of Mr Robert Lumb as a director on 22 December 2020 (2 pages) |
15 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 30 April 2019 (5 pages) |
17 April 2019 | Confirmation statement made on 2 April 2019 with updates (3 pages) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
16 April 2018 | Confirmation statement made on 2 April 2018 with updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (4 pages) |
11 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
18 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
16 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
6 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
6 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
20 January 2015 | Registered 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 2015 | Registered 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 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
18 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
24 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
10 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
18 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
20 April 2010 | Director's details changed for Joyce Lumb on 2 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Wallace Bertrand Lumb on 2 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Wallace Bertrand Lumb on 2 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Joyce Lumb on 2 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Wallace Bertrand Lumb on 2 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Joyce Lumb on 2 April 2010 (2 pages) |
17 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
17 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
29 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
29 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
8 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
8 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
2 December 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
2 December 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
8 May 2007 | Return made up to 02/04/07; full list of members (2 pages) |
8 May 2007 | Director's particulars changed (1 page) |
8 May 2007 | Return made up to 02/04/07; full list of members (2 pages) |
8 May 2007 | Director's particulars changed (1 page) |
30 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
30 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
17 May 2006 | Return made up to 02/04/06; full list of members (2 pages) |
17 May 2006 | Return made up to 02/04/06; full list of members (2 pages) |
4 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
4 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
5 May 2005 | Return made up to 02/04/05; full list of members (7 pages) |
5 May 2005 | Return made up to 02/04/05; full list of members (7 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
1 February 2005 | Registered office changed on 01/02/05 from: johnson barton & co quay street manchester lancashire M3 3HQ (1 page) |
1 February 2005 | Registered office changed on 01/02/05 from: johnson barton & co quay street manchester lancashire M3 3HQ (1 page) |
25 March 2004 | Return made up to 02/04/04; full list of members (7 pages) |
25 March 2004 | Return made up to 02/04/04; full list of members (7 pages) |
24 January 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
24 January 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
3 June 2003 | Return made up to 02/04/03; full list of members (7 pages) |
3 June 2003 | Return made up to 02/04/03; full list of members (7 pages) |
4 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
4 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
22 May 2002 | Return made up to 02/04/02; full list of members (6 pages) |
22 May 2002 | Return made up to 02/04/02; full list of members (6 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
10 May 2001 | Return made up to 02/04/01; full list of members (6 pages) |
10 May 2001 | Return made up to 02/04/01; full list of members (6 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
11 April 2000 | Return made up to 02/04/00; full list of members (6 pages) |
11 April 2000 | Return made up to 02/04/00; full list of members (6 pages) |
3 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
3 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
21 January 2000 | Return made up to 02/04/99; full list of members
|
21 January 2000 | Return made up to 02/04/99; full list of members
|
2 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
29 April 1998 | Return made up to 02/04/98; no change of members (4 pages) |
29 April 1998 | Return made up to 02/04/98; no change of members (4 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (9 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (9 pages) |
31 May 1997 | Return made up to 02/04/97; no change of members (4 pages) |
31 May 1997 | Return made up to 02/04/97; no change of members (4 pages) |
28 February 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
28 February 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
30 April 1996 | Return made up to 02/04/96; full list of members (6 pages) |
30 April 1996 | Return made up to 02/04/96; full list of members (6 pages) |
29 February 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
29 February 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
2 May 1995 | Return made up to 02/04/95; no change of members (4 pages) |
2 May 1995 | Director resigned (2 pages) |
2 May 1995 | Director resigned (2 pages) |
2 May 1995 | Return made up to 02/04/95; no change of members (4 pages) |
19 February 1964 | Incorporation (19 pages) |