Company NameA.W. Lumb (Midlands) Limited
Company StatusActive
Company Number01270417
CategoryPrivate Limited Company
Incorporation Date26 July 1976(47 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Edward John Cureton
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1991(15 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleBuilders Merchant
Country of ResidenceEngland
Correspondence AddressDewsbury Depot A W Lumb & Co Ltd
Mill Street East
Dewsbury
West Yorkshire
WF12 9BD
Director NameMr Trevor Jones
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1991(15 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleBuilders Merchant
Country of ResidenceEngland
Correspondence AddressDewsbury Depot A W Lumb & Co Ltd
Mill Street East
Dewsbury
West Yorkshire
WF12 9BD
Director NameMr Michael Denis Smith
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1991(15 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleBuilders Merchant
Country of ResidenceEngland
Correspondence AddressDewsbury Depot A W Lumb & Co Ltd
Mill Street East
Dewsbury
West Yorkshire
WF12 9BD
Director NameMr Martin Donald Keay
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2003(26 years, 11 months after company formation)
Appointment Duration20 years, 10 months
RoleTransport Manager
Country of ResidenceEngland
Correspondence AddressDewsbury Depot A W Lumb & Co Ltd
Mill Street East
Dewsbury
West Yorkshire
WF12 9BD
Director NameMr Gavin Joseph McEntee
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2003(26 years, 11 months after company formation)
Appointment Duration20 years, 10 months
RoleBuilders Merchant
Country of ResidenceEngland
Correspondence AddressDewsbury Depot A W Lumb & Co Ltd
Mill Street East
Dewsbury
West Yorkshire
WF12 9BD
Director NameMr Andrew Christopher Roberts
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2013(37 years, 1 month after company formation)
Appointment Duration10 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressDewsbury Depot A W Lumb & Co Ltd
Mill Street East
Dewsbury
West Yorkshire
WF12 9BD
Secretary NameMr Andrew Christopher Roberts
StatusCurrent
Appointed04 September 2013(37 years, 1 month after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Correspondence AddressDewsbury Depot A W Lumb & Co Ltd
Mill Street East
Dewsbury
West Yorkshire
WF12 9BD
Director NameDavid Lumb
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(15 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 20 August 2002)
RoleBuilders Merchant
Correspondence Address3 Springhouses
Dearnside Road
Huddersfield
West Yorkshire
HD8 8TR
Secretary NameMr Brian Ward
NationalityBritish
StatusResigned
Appointed20 November 1991(15 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 30 June 2002)
RoleCompany Director
Correspondence Address8 Occupation Road
Lindley
Huddersfield
West Yorkshire
HD3 3AZ
Secretary NameAndrew John Stock
NationalityBritish
StatusResigned
Appointed01 July 2002(25 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDewsbury Depot A W Lumb & Co Ltd
Mill Street East
Dewsbury
West Yorkshire
WF12 9BD
Secretary NameMr John Benjamin Cooper
StatusResigned
Appointed01 January 2011(34 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 September 2013)
RoleCompany Director
Correspondence AddressDewsbury Depot A W Lumb & Co Ltd
Mill Street East
Dewsbury
West Yorkshire
WF12 9BD

Contact

Websiteawlumb.co.uk
Telephone01827 57971
Telephone regionTamworth

Location

Registered AddressUnit 1 Radford Industrial Estate
Goodhall Street
London
NW10 6UA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1A.w. Lumb & Company LTD
100.00%
Ordinary

Financials

Year2014
Turnover£18,091,435
Gross Profit£2,116,381
Net Worth£7,280,336
Cash£3,106
Current Liabilities£3,168,675

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 December 2023 (4 months, 2 weeks ago)
Next Return Due24 December 2024 (8 months from now)

Charges

5 April 2023Delivered on: 6 April 2023
Persons entitled: National Westminster Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
1 April 2022Delivered on: 4 April 2022
Persons entitled: Hsbc Invoice Finance (UK) Limited (as Security Agent)

Classification: A registered charge
Outstanding
1 April 2022Delivered on: 4 April 2022
Persons entitled: Hsbc UK Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
22 June 2017Delivered on: 26 June 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
10 April 2017Delivered on: 12 April 2017
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
31 March 2017Delivered on: 10 April 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 4. the company, with full title guarantee, and as security for the payment and discharge of the debt, charges:-. (A) by way of legal mortgage all freehold (including commonhold) and leasehold land now vested in the company together with all buildings fixtures, fittings and plant and machinery now or at any time afterwards on it. This includes (without limitation) the land described or referred to in part 1 of the first schedule below subject only to the other mortgages or matters (if any) mentioned in part 2 of the first schedule below.. (B) by way of first fixed charge, the chattels (including all additions and improvements to, and replacements of, them from time to time), securities, intellectual property and/or other property mentioned in the second schedule below.. (C) by way of first fixed charge (except as already charged above):-. (I) all the present and future right, title and interest of the company in or to any freehold (including commonhold) or leasehold land or other immoveable property wherever situated and all fixtures, fittings and fixed plant and machinery now or at any time afterwards on it.. (Ix) all letters patent, trademarks, service marks, designs, utility models, copyrights, design rights, applications for registration of any of them and the right to apply for them in any part of the world. In addition, moral rights, inventions, confidential information, know-how and rights of a similar nature arising or subsisting anywhere in the world in relation to all or any of the above, (whether registered or unregistered) now or at any time afterwards belonging to the company (together with any of the same mentioned in the second schedule below, collectively called the "intellectual property").
Outstanding
4 October 1983Delivered on: 10 October 1983
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over book & other debts.. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
5 April 2023Delivered on: 11 April 2023
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: A registered charge
Outstanding
11 May 1988Delivered on: 12 May 1988
Satisfied on: 11 July 1997
Persons entitled: 3I PLC

Classification: Supplemental charge
Secured details: All monies due or to become due from a w lumb & co limited to the chargee on any account whatsoever.
Particulars: Fixed charge on the book debts and other debts due or owing to the company both present and future.
Fully Satisfied
23 September 1980Delivered on: 25 September 1980
Satisfied on: 11 July 1997
Persons entitled: Industrial and Commercial Finance Corporation

Classification: Collateral debenture
Secured details: All monies due or to become due from A.W. lumbe co. Limited to the chargee on any account whatsoever.
Particulars: (See doc for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

2 February 2021Full accounts made up to 30 June 2020 (19 pages)
10 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
18 December 2019Full accounts made up to 30 June 2019 (19 pages)
19 November 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
18 January 2019Full accounts made up to 30 June 2018 (19 pages)
29 November 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
12 December 2017Full accounts made up to 30 June 2017 (19 pages)
29 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
26 June 2017Registration of charge 012704170006, created on 22 June 2017 (13 pages)
26 June 2017Registration of charge 012704170006, created on 22 June 2017 (13 pages)
12 April 2017Registration of charge 012704170005, created on 10 April 2017 (27 pages)
12 April 2017Registration of charge 012704170005, created on 10 April 2017 (27 pages)
10 April 2017Registration of charge 012704170004, created on 31 March 2017 (23 pages)
10 April 2017Registration of charge 012704170004, created on 31 March 2017 (23 pages)
23 February 2017Satisfaction of charge 2 in full (1 page)
23 February 2017Satisfaction of charge 2 in full (1 page)
13 December 2016Full accounts made up to 30 June 2016 (17 pages)
13 December 2016Full accounts made up to 30 June 2016 (17 pages)
18 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
18 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(6 pages)
18 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(6 pages)
24 November 2015Full accounts made up to 30 June 2015 (15 pages)
24 November 2015Full accounts made up to 30 June 2015 (15 pages)
4 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(6 pages)
4 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(6 pages)
14 November 2014Full accounts made up to 30 June 2014 (15 pages)
14 November 2014Full accounts made up to 30 June 2014 (15 pages)
6 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(6 pages)
6 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(6 pages)
24 September 2013Full accounts made up to 30 June 2013 (14 pages)
24 September 2013Full accounts made up to 30 June 2013 (14 pages)
11 September 2013Appointment of Mr Andrew Christopher Roberts as a director (2 pages)
11 September 2013Appointment of Mr Andrew Christopher Roberts as a director (2 pages)
5 September 2013Termination of appointment of John Cooper as a secretary (1 page)
5 September 2013Appointment of Mr Andrew Christopher Roberts as a secretary (1 page)
5 September 2013Appointment of Mr Andrew Christopher Roberts as a secretary (1 page)
5 September 2013Termination of appointment of John Cooper as a secretary (1 page)
4 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
19 October 2012Full accounts made up to 30 June 2012 (14 pages)
19 October 2012Full accounts made up to 30 June 2012 (14 pages)
7 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
6 December 2011Full accounts made up to 30 June 2011 (15 pages)
6 December 2011Full accounts made up to 30 June 2011 (15 pages)
7 January 2011Appointment of Mr John Benjamin Cooper as a secretary (1 page)
7 January 2011Termination of appointment of Andrew Stock as a secretary (1 page)
7 January 2011Appointment of Mr John Benjamin Cooper as a secretary (1 page)
7 January 2011Termination of appointment of Andrew Stock as a secretary (1 page)
29 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
29 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
29 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
25 November 2010Full accounts made up to 30 June 2010 (14 pages)
25 November 2010Full accounts made up to 30 June 2010 (14 pages)
14 January 2010Full accounts made up to 30 June 2009 (16 pages)
14 January 2010Full accounts made up to 30 June 2009 (16 pages)
19 November 2009Director's details changed for Martin Donald Keay on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Martin Donald Keay on 19 November 2009 (2 pages)
19 November 2009Secretary's details changed for Andrew John Stock on 19 November 2009 (1 page)
19 November 2009Director's details changed for Michael Denis Smith on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Edward John Cureton on 19 November 2009 (2 pages)
19 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (6 pages)
19 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (6 pages)
19 November 2009Director's details changed for Trevor Jones on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Michael Denis Smith on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Edward John Cureton on 19 November 2009 (2 pages)
19 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (6 pages)
19 November 2009Secretary's details changed for Andrew John Stock on 19 November 2009 (1 page)
19 November 2009Director's details changed for Gavin Joseph Mcentee on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Gavin Joseph Mcentee on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Trevor Jones on 19 November 2009 (2 pages)
13 February 2009Full accounts made up to 30 June 2008 (15 pages)
13 February 2009Full accounts made up to 30 June 2008 (15 pages)
1 December 2008Location of register of members (1 page)
1 December 2008Location of debenture register (1 page)
1 December 2008Registered office changed on 01/12/2008 from dewsbury depot mill street east dewsbury west yorkshire WF12 9BD united kingdom (1 page)
1 December 2008Return made up to 04/11/08; full list of members (4 pages)
1 December 2008Location of debenture register (1 page)
1 December 2008Registered office changed on 01/12/2008 from dewsbury depot mill street east dewsbury west yorkshire WF12 9BD united kingdom (1 page)
1 December 2008Return made up to 04/11/08; full list of members (4 pages)
1 December 2008Location of register of members (1 page)
10 October 2008Auditor's resignation (1 page)
10 October 2008Auditor's resignation (1 page)
9 July 2008Registered office changed on 09/07/2008 from sunnydale mills ossett west yorkshire WF5 0RQ (1 page)
9 July 2008Registered office changed on 09/07/2008 from sunnydale mills ossett west yorkshire WF5 0RQ (1 page)
28 January 2008Full accounts made up to 30 June 2007 (18 pages)
28 January 2008Full accounts made up to 30 June 2007 (18 pages)
19 November 2007Return made up to 04/11/07; full list of members (3 pages)
19 November 2007Return made up to 04/11/07; full list of members (3 pages)
25 January 2007Director's particulars changed (1 page)
25 January 2007Director's particulars changed (1 page)
6 December 2006Full accounts made up to 30 June 2006 (18 pages)
6 December 2006Full accounts made up to 30 June 2006 (18 pages)
27 November 2006Return made up to 04/11/06; full list of members (3 pages)
27 November 2006Return made up to 04/11/06; full list of members (3 pages)
18 November 2005Full accounts made up to 30 June 2005 (17 pages)
18 November 2005Full accounts made up to 30 June 2005 (17 pages)
17 November 2005Return made up to 04/11/05; full list of members (3 pages)
17 November 2005Return made up to 04/11/05; full list of members (3 pages)
23 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 December 2004Return made up to 04/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 December 2004Return made up to 04/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 November 2004Full accounts made up to 30 June 2004 (17 pages)
9 November 2004Full accounts made up to 30 June 2004 (17 pages)
17 December 2003Return made up to 04/11/03; full list of members (8 pages)
17 December 2003Return made up to 04/11/03; full list of members (8 pages)
22 November 2003Full accounts made up to 30 June 2003 (17 pages)
22 November 2003Full accounts made up to 30 June 2003 (17 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
8 December 2002Full accounts made up to 30 June 2002 (16 pages)
8 December 2002Full accounts made up to 30 June 2002 (16 pages)
5 December 2002Return made up to 04/11/02; full list of members (7 pages)
5 December 2002Return made up to 04/11/02; full list of members (7 pages)
11 September 2002Director resigned (1 page)
11 September 2002Director resigned (1 page)
6 July 2002Secretary resigned (1 page)
6 July 2002New secretary appointed (1 page)
6 July 2002Secretary resigned (1 page)
6 July 2002New secretary appointed (1 page)
23 November 2001Full accounts made up to 30 June 2001 (17 pages)
23 November 2001Full accounts made up to 30 June 2001 (17 pages)
22 November 2001Return made up to 04/11/01; full list of members (7 pages)
22 November 2001Return made up to 04/11/01; full list of members (7 pages)
9 February 2001Full accounts made up to 30 June 2000 (17 pages)
9 February 2001Full accounts made up to 30 June 2000 (17 pages)
5 December 2000Return made up to 04/11/00; full list of members (7 pages)
5 December 2000Return made up to 04/11/00; full list of members (7 pages)
26 November 1999Return made up to 04/11/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 November 1999Return made up to 04/11/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 October 1999Full accounts made up to 30 June 1999 (15 pages)
14 October 1999Full accounts made up to 30 June 1999 (15 pages)
25 November 1998Return made up to 20/11/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 November 1998Return made up to 20/11/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 October 1998Full accounts made up to 30 June 1998 (14 pages)
26 October 1998Full accounts made up to 30 June 1998 (14 pages)
11 December 1997Return made up to 20/11/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 December 1997Return made up to 20/11/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 October 1997Full accounts made up to 30 June 1997 (13 pages)
20 October 1997Full accounts made up to 30 June 1997 (13 pages)
11 July 1997Declaration of satisfaction of mortgage/charge (1 page)
11 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
11 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
11 July 1997Declaration of satisfaction of mortgage/charge (1 page)
25 November 1996Return made up to 20/11/96; full list of members (6 pages)
25 November 1996Return made up to 20/11/96; full list of members (6 pages)
21 October 1996Full accounts made up to 30 June 1996 (13 pages)
21 October 1996Full accounts made up to 30 June 1996 (13 pages)
6 December 1995Return made up to 20/11/95; no change of members (4 pages)
6 December 1995Return made up to 20/11/95; no change of members (4 pages)
6 December 1995Director's particulars changed (2 pages)
6 December 1995Director's particulars changed (2 pages)