Company NameLee Brothers Bilston Limited
Company StatusActive
Company Number08790675
CategoryPrivate Limited Company
Incorporation Date26 November 2013(10 years, 5 months ago)
Previous NameLBB Newco2 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard David Howes
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(6 years, 5 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NameMs Suzanne Isabel Jefferies
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(6 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Secretary NameMrs Suzanne Isabel Jefferies
StatusCurrent
Appointed01 October 2020(6 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NameMr Ian Bryan Burrows
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2023(9 years, 5 months after company formation)
Appointment Duration12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NameMrs Bethan Sian Carpenter
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NameMr Dean Carpenter
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2013(same day as company formation)
RolePurchasing Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NameMr James Alexander Carpenter
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NameMrs Mary Patricia Carpenter
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NameMr Neal Carpenter
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2013(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NameMrs Racheal Ann Carpenter
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NameMrs Victoria Anne Carpenter
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NameMrs Kirstie Fish
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NameMr Benjamin Raymond Josiah Carpenter
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NameMr John Richard Spencer Burton
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2014(8 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 October 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Andrew James Tedbury
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2014(8 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Charles Paul Budge
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2014(8 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMrs Georgina Alexandra Elizabeth Thompson
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2014(8 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Secretary NameMr Paul Nicholas Hussey
StatusResigned
Appointed30 July 2014(8 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 October 2020)
RoleCompany Director
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr George David Nicholas Tarratt
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2015(1 year, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 October 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Brian Michael May
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2018(4 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 December 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NameMr Paul Nicholas Hussey
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2018(4 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NameMr Andrew James Ball
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2018(4 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 April 2023)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT

Contact

Websitewww.leebrothers.co.uk
Email address[email protected]
Telephone01902 491911
Telephone regionWolverhampton

Location

Registered AddressYork House
45 Seymour Street
London
W1H 7JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Lockhart Catering Equipment LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,765,765
Gross Profit£3,436,159
Net Worth-£284,938
Cash£831,731
Current Liabilities£2,960,718

Accounts

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

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Charges

21 January 2014Delivered on: 22 January 2014
Satisfied on: 24 April 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

19 July 2017Full accounts made up to 31 December 2016 (16 pages)
6 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
5 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
2 September 2016Full accounts made up to 31 December 2015 (18 pages)
12 July 2016Termination of appointment of Charles Paul Budge as a director on 15 June 2016 (1 page)
27 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(7 pages)
17 August 2015Full accounts made up to 31 December 2014 (17 pages)
12 May 2015Appointment of Mr George David Nicholas Tarratt as a director on 8 May 2015 (2 pages)
12 May 2015Appointment of Mr George David Nicholas Tarratt as a director on 8 May 2015 (2 pages)
8 May 2015Termination of appointment of Georgina Alexandra Elizabeth Thompson as a director on 8 May 2015 (1 page)
8 May 2015Termination of appointment of Georgina Alexandra Elizabeth Thompson as a director on 8 May 2015 (1 page)
24 April 2015Satisfaction of charge 087906750001 in full (4 pages)
28 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(8 pages)
22 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Appointment of auditors 29/09/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
22 October 2014Statement of company's objects (2 pages)
12 September 2014Appointment of Charles Paul Budge as a director (3 pages)
12 September 2014Appointment of Georgina Alexandra Elizabeth Thompson as a director (3 pages)
9 September 2014Appointment of John Richard Spencer Burton as a director (3 pages)
9 September 2014Termination of appointment of Dean Carpenter as a director on 30 July 2014 (2 pages)
9 September 2014Termination of appointment of Mary Patricia Carpenter as a director on 30 July 2014 (2 pages)
9 September 2014Appointment of Andrew Tedbury as a director (4 pages)
9 September 2014Termination of appointment of Bethan Sian Carpenter as a director on 30 July 2014 (3 pages)
9 September 2014Termination of appointment of Kirstie Fish as a director on 30 July 2014 (2 pages)
9 September 2014Termination of appointment of James Alexander Carpenter as a director on 30 July 2014 (3 pages)
9 September 2014Termination of appointment of Victoria Anne Carpenter as a director on 30 July 2014 (2 pages)
9 September 2014Termination of appointment of Benjamin Raymond Josiah Carpenter as a director on 30 July 2014 (2 pages)
9 September 2014Termination of appointment of Neal Carpenter as a director on 30 July 2014 (2 pages)
9 September 2014Termination of appointment of Racheal Ann Carpenter as a director on 30 July 2014 (2 pages)
2 September 2014Appointment of Mr John Richard Spencer Burton as a director on 30 July 2014 (2 pages)
2 September 2014Appointment of Mrs Georgina Alexandra Elizabeth Thompson as a director on 30 July 2014 (2 pages)
2 September 2014Appointment of Mr Charles Paul Budge as a director on 30 July 2014 (2 pages)
2 September 2014Appointment of Mr Andrew James Tedbury as a director on 30 July 2014 (2 pages)
28 August 2014Appointment of Mr Paul Nicholas Hussey as a secretary on 30 July 2014 (2 pages)
15 August 2014Registered office address changed from Spring Road Lanesfield Wolverhampton West Midlands WV4 6JT England to York House 45 Seymour Street London W1H 7JT on 15 August 2014 (2 pages)
15 August 2014Current accounting period extended from 30 November 2014 to 31 December 2014 (3 pages)
27 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
27 January 2014Statement of capital following an allotment of shares on 20 January 2014
  • GBP 100
(4 pages)
27 January 2014Memorandum and Articles of Association (17 pages)
27 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 January 2014Change of name notice (2 pages)
24 January 2014Company name changed lbb NEWCO2 LIMITED\certificate issued on 24/01/14
  • RES15 ‐ Change company name resolution on 2014-01-20
(2 pages)
22 January 2014Registration of charge 087906750001 (8 pages)
26 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
26 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)