A.W. LUMB (NORTHERN) LIMITED

Register to unlock more data on OkredoRegister

A.W. LUMB (NORTHERN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01487194

Incorporation date

24/03/1980

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

12-15 Hanger Green, London W5 3ELCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/1986)
dot icon10/04/2026
Termination of appointment of Gavin Joseph Mcentee as a director on 2026-03-31
dot icon09/10/2025
Appointment of Mr Stephen Daniel Durdant-Hollamby as a director on 2025-09-26
dot icon16/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon16/07/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon15/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon15/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon17/06/2025
Registered office address changed from Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA United Kingdom to 12-15 Hanger Green London W5 3EL on 2025-06-17
dot icon17/06/2025
Change of details for A.W.Lumb & Co.Limited as a person with significant control on 2025-06-13
dot icon06/06/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon22/09/2024
Accounts for a small company made up to 2023-12-31
dot icon08/08/2024
Director's details changed for Mr Gavin Joseph Mcentee on 2018-12-19
dot icon23/07/2024
Director's details changed for Mr Shanker Bhupendrabhai Patel on 2022-03-31
dot icon12/06/2024
Appointment of Mr Stuart Charles Kilpatrick as a director on 2024-06-04
dot icon04/06/2024
Director's details changed for Mr Martin Donald Keay on 2020-01-29
dot icon29/05/2024
Termination of appointment of Christopher Michael Day as a director on 2024-05-17
dot icon24/05/2024
Confirmation statement made on 2024-05-23 with updates
dot icon18/12/2023
Confirmation statement made on 2023-12-10 with no updates
dot icon25/10/2023
Satisfaction of charge 014871940003 in full
dot icon25/10/2023
Satisfaction of charge 014871940004 in full
dot icon25/10/2023
Satisfaction of charge 014871940005 in full
dot icon25/10/2023
Satisfaction of charge 014871940006 in full
dot icon20/07/2023
Accounts for a small company made up to 2022-12-31
dot icon11/04/2023
Registration of charge 014871940008, created on 2023-04-05
dot icon06/04/2023
Registration of charge 014871940007, created on 2023-04-05
dot icon03/04/2023
Appointment of Mrs. Helen Janet Harrison as a director on 2023-04-01
dot icon03/04/2023
Termination of appointment of Andrew Christopher Roberts as a director on 2023-03-31
dot icon21/12/2022
Confirmation statement made on 2022-12-10 with no updates
dot icon29/07/2022
Full accounts made up to 2021-12-31
dot icon04/04/2022
Registration of charge 014871940005, created on 2022-04-01
dot icon04/04/2022
Registration of charge 014871940006, created on 2022-04-01
dot icon17/03/2022
Memorandum and Articles of Association
dot icon16/03/2022
Resolutions
dot icon10/03/2022
Notification of A.W.Lumb & Co.Limited as a person with significant control on 2016-04-06
dot icon10/03/2022
Withdrawal of a person with significant control statement on 2022-03-10
dot icon10/03/2022
Previous accounting period extended from 2021-06-30 to 2021-12-31
dot icon09/03/2022
Appointment of Mr Christopher Michael Day as a director on 2022-02-28
dot icon09/03/2022
Appointment of Mr Shanker Bhupendrabhai Patel as a director on 2022-02-28
dot icon09/03/2022
Termination of appointment of Michael Denis Smith as a director on 2022-02-28
dot icon09/03/2022
Termination of appointment of Trevor Jones as a director on 2022-02-28
dot icon09/03/2022
Termination of appointment of Edward John Cureton as a director on 2022-02-28
dot icon09/03/2022
Termination of appointment of Andrew Christopher Roberts as a secretary on 2022-02-28
dot icon09/03/2022
Registered office address changed from Dewsbury Depot a W Lumb & Co Ltd Mill Street East Dewsbury West Yorkshire WF12 9BD to Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA on 2022-03-09
dot icon25/02/2022
Satisfaction of charge 014871940002 in full
dot icon21/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon19/12/2021
Full accounts made up to 2021-06-30
dot icon02/02/2021
Full accounts made up to 2020-06-30
dot icon10/12/2020
Confirmation statement made on 2020-12-10 with no updates
dot icon18/12/2019
Full accounts made up to 2019-06-30
dot icon19/11/2019
Confirmation statement made on 2019-11-17 with no updates
dot icon21/01/2019
Full accounts made up to 2018-06-30
dot icon29/11/2018
Confirmation statement made on 2018-11-17 with no updates
dot icon09/03/2018
Appointment of Mr Trevor Jones as a director on 2018-03-01
dot icon09/03/2018
Appointment of Mr Michael Denis Smith as a director on 2018-03-01
dot icon09/03/2018
Appointment of Mr Martin Donald Keay as a director on 2018-03-01
dot icon09/03/2018
Appointment of Mr Gavin Joseph Mcentee as a director on 2018-03-01
dot icon13/12/2017
Full accounts made up to 2017-06-30
dot icon29/11/2017
Confirmation statement made on 2017-11-17 with no updates
dot icon26/06/2017
Registration of charge 014871940004, created on 2017-06-22
dot icon12/04/2017
Appointment of Mr Darren Andrew Ward as a director on 2017-04-12
dot icon10/04/2017
Registration of charge 014871940002, created on 2017-04-10
dot icon10/04/2017
Registration of charge 014871940003, created on 2017-03-31
dot icon31/03/2017
Termination of appointment of Richard Anthony Lumb as a director on 2017-03-31
dot icon13/12/2016
Full accounts made up to 2016-06-30
dot icon18/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon18/12/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon23/11/2015
Full accounts made up to 2015-06-30
dot icon04/12/2014
Annual return made up to 2014-11-17 with full list of shareholders
dot icon14/11/2014
Full accounts made up to 2014-06-30
dot icon06/12/2013
Annual return made up to 2013-11-17 with full list of shareholders
dot icon24/09/2013
Full accounts made up to 2013-06-30
dot icon11/09/2013
Appointment of Mr Andrew Christopher Roberts as a director
dot icon05/09/2013
Appointment of Mr Andrew Christopher Roberts as a secretary
dot icon05/09/2013
Termination of appointment of John Cooper as a secretary
dot icon04/12/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon04/12/2012
Termination of appointment of Russell Safhill as a director
dot icon19/10/2012
Full accounts made up to 2012-06-30
dot icon07/12/2011
Annual return made up to 2011-11-17 with full list of shareholders
dot icon06/12/2011
Full accounts made up to 2011-06-30
dot icon07/01/2011
Appointment of Mr John Benjamin Cooper as a secretary
dot icon07/01/2011
Termination of appointment of Andrew Stock as a director
dot icon07/01/2011
Termination of appointment of Andrew Stock as a secretary
dot icon10/12/2010
Annual return made up to 2010-11-17 with full list of shareholders
dot icon25/11/2010
Full accounts made up to 2010-06-30
dot icon14/01/2010
Full accounts made up to 2009-06-30
dot icon19/11/2009
Annual return made up to 2009-11-17 with full list of shareholders
dot icon19/11/2009
Director's details changed for Andrew John Stock on 2009-11-19
dot icon19/11/2009
Director's details changed for Edward John Cureton on 2009-11-19
dot icon19/11/2009
Director's details changed for Russell Paul Safhill on 2009-11-19
dot icon19/11/2009
Director's details changed for Richard Anthony Lumb on 2009-11-19
dot icon19/11/2009
Secretary's details changed for Andrew John Stock on 2009-11-19
dot icon13/02/2009
Full accounts made up to 2008-06-30
dot icon01/12/2008
Return made up to 17/11/08; full list of members
dot icon01/12/2008
Location of debenture register
dot icon01/12/2008
Registered office changed on 01/12/2008 from dewsbury depot mill street east dewsbury west yorkshire WF12 9BD
dot icon01/12/2008
Location of register of members
dot icon10/10/2008
Auditor's resignation
dot icon24/09/2008
Appointment terminated director darren ward
dot icon08/07/2008
Registered office changed on 08/07/2008 from sunnydale mills intake lane ossett west yorkshire WF5 0RQ
dot icon08/02/2008
Secretary resigned
dot icon28/01/2008
Full accounts made up to 2007-06-30
dot icon04/01/2008
New secretary appointed
dot icon04/01/2008
New director appointed
dot icon19/11/2007
Return made up to 17/11/07; full list of members
dot icon06/12/2006
Full accounts made up to 2006-06-30
dot icon27/11/2006
Return made up to 17/11/06; full list of members
dot icon25/04/2006
Director's particulars changed
dot icon18/11/2005
Full accounts made up to 2005-06-30
dot icon17/11/2005
Return made up to 17/11/05; full list of members
dot icon06/12/2004
Return made up to 20/11/04; full list of members
dot icon09/11/2004
Full accounts made up to 2004-06-30
dot icon17/12/2003
New director appointed
dot icon08/12/2003
Return made up to 20/11/03; full list of members
dot icon22/11/2003
Full accounts made up to 2003-06-30
dot icon08/07/2003
New director appointed
dot icon08/07/2003
New director appointed
dot icon08/12/2002
Full accounts made up to 2002-06-30
dot icon05/12/2002
Return made up to 20/11/02; full list of members
dot icon28/10/2002
New secretary appointed
dot icon28/10/2002
Secretary resigned
dot icon11/09/2002
Director resigned
dot icon23/11/2001
Full accounts made up to 2001-06-30
dot icon22/11/2001
Return made up to 20/11/01; full list of members
dot icon09/02/2001
Full accounts made up to 2000-06-30
dot icon05/12/2000
Return made up to 20/11/00; full list of members
dot icon26/11/1999
Return made up to 20/11/99; full list of members
dot icon14/10/1999
Full accounts made up to 1999-06-30
dot icon25/11/1998
Return made up to 20/11/98; no change of members
dot icon26/10/1998
Full accounts made up to 1998-06-30
dot icon11/12/1997
Return made up to 20/11/97; no change of members
dot icon17/10/1997
Full accounts made up to 1997-06-30
dot icon11/07/1997
Declaration of satisfaction of mortgage/charge
dot icon25/11/1996
Return made up to 20/11/96; full list of members
dot icon21/10/1996
Full accounts made up to 1996-06-30
dot icon07/12/1995
Return made up to 20/11/95; no change of members
dot icon04/12/1995
Full accounts made up to 1995-06-30
dot icon16/11/1994
Return made up to 20/11/94; no change of members
dot icon15/11/1994
Full accounts made up to 1994-06-30
dot icon07/12/1993
Return made up to 20/11/93; full list of members
dot icon24/11/1993
Full accounts made up to 1993-06-30
dot icon10/12/1992
Return made up to 20/11/92; no change of members
dot icon13/11/1992
Full accounts made up to 1992-06-30
dot icon21/11/1991
Full accounts made up to 1991-06-30
dot icon21/11/1991
Return made up to 20/11/91; no change of members
dot icon05/12/1990
Full accounts made up to 1990-06-30
dot icon05/12/1990
Return made up to 21/11/90; full list of members
dot icon13/12/1989
Full accounts made up to 1989-06-30
dot icon13/12/1989
Return made up to 22/11/89; full list of members
dot icon29/09/1989
New director appointed
dot icon03/02/1989
Director resigned
dot icon18/01/1989
Full accounts made up to 1988-06-30
dot icon18/01/1989
Return made up to 27/12/88; full list of members
dot icon22/11/1988
Director resigned
dot icon12/05/1988
Particulars of mortgage/charge
dot icon07/01/1988
Full accounts made up to 1987-06-30
dot icon07/01/1988
Return made up to 04/12/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/11/1986
Full accounts made up to 1986-06-30
dot icon24/11/1986
Return made up to 06/11/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberts, Andrew Christopher
Secretary
04/09/2013 - 28/02/2022
-
Stock, Andrew John
Secretary
01/07/2002 - 31/12/2010
2
Ward, Darren Andrew
Director
01/07/2003 - 19/09/2008
1
Ward, Darren Andrew
Director
12/04/2017 - Present
1
Safhill, Russell Paul
Director
01/07/2003 - 18/10/2012
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.W. LUMB (NORTHERN) LIMITED

A.W. LUMB (NORTHERN) LIMITED is an(a) Active company incorporated on 24/03/1980 with the registered office located at 12-15 Hanger Green, London W5 3EL. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.W. LUMB (NORTHERN) LIMITED?

toggle

A.W. LUMB (NORTHERN) LIMITED is currently Active. It was registered on 24/03/1980 .

Where is A.W. LUMB (NORTHERN) LIMITED located?

toggle

A.W. LUMB (NORTHERN) LIMITED is registered at 12-15 Hanger Green, London W5 3EL.

What does A.W. LUMB (NORTHERN) LIMITED do?

toggle

A.W. LUMB (NORTHERN) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for A.W. LUMB (NORTHERN) LIMITED?

toggle

The latest filing was on 10/04/2026: Termination of appointment of Gavin Joseph Mcentee as a director on 2026-03-31.