Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A. LEWIS & SONS LIMITED
Company Information for

A. LEWIS & SONS LIMITED

CAVENDISH HOUSE, 39-41 WATERLOO STREET, BIRMINGHAM, B2 5PP,
Company Registration Number
00456335
Private Limited Company
Liquidation

Company Overview

About A. Lewis & Sons Ltd
A. LEWIS & SONS LIMITED was founded on 1948-06-29 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". A. Lewis & Sons Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
A. LEWIS & SONS LIMITED
 
Legal Registered Office
CAVENDISH HOUSE
39-41 WATERLOO STREET
BIRMINGHAM
B2 5PP
Other companies in B33
 
Filing Information
Company Number 00456335
Company ID Number 00456335
Date formed 1948-06-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2022
Account next due 31/03/2024
Latest return 04/09/2015
Return next due 02/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 17:32:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A. LEWIS & SONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name A. LEWIS & SONS LIMITED
The following companies were found which have the same name as A. LEWIS & SONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
A. LEWIS & SONS (CONSTRUCTION) LTD 41 VANGUARD WAY VANGUARD INDUSTRIAL ESTATE SHOEBURYNESS ESSEX SS3 9QY Liquidation Company formed on the 1996-10-03

Company Officers of A. LEWIS & SONS LIMITED

Current Directors
Officer Role Date Appointed
ESTHER LEE LEWIS
Company Secretary 2005-04-03
SIMON GORDON LEWIS
Director 1996-06-27
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN THOMAS LEWIS
Company Secretary 1996-06-27 2005-04-03
BRIAN THOMAS LEWIS
Director 1998-01-13 2005-04-03
DAVID CLEMENT LEWIS
Company Secretary 1991-10-18 1996-06-27
ARTHUR JOHN LEWIS
Director 1991-10-18 1996-06-27
BRIAN THOMAS LEWIS
Director 1991-10-18 1996-06-27
DAVID CLEMENT LEWIS
Director 1991-10-18 1996-06-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ESTHER LEE LEWIS LEWIS'S BAKERY LIMITED Company Secretary 2006-11-21 CURRENT 2006-11-21 Active
SIMON GORDON LEWIS LEWIS'S BAKERY LIMITED Director 2006-11-21 CURRENT 2006-11-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-24Notice to Registrar of Companies of Notice of disclaimer
2024-04-24NDISCNotice to Registrar of Companies of Notice of disclaimer
2024-04-12NDISCNotice to Registrar of Companies of Notice of disclaimer
2024-04-03Voluntary liquidation Statement of affairs
2024-04-03Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2024-04-03Appointment of a voluntary liquidator
2024-04-03REGISTERED OFFICE CHANGED ON 03/04/24 FROM Unit 5 Valepits Road Garretts Green Birmingham West Midlands B33 0TD
2024-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/24 FROM Unit 5 Valepits Road Garretts Green Birmingham West Midlands B33 0TD
2024-04-03600Appointment of a voluntary liquidator
2024-04-03LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2024-03-21
2024-04-03LIQ02Voluntary liquidation Statement of affairs
2023-12-11DIRECTOR APPOINTED MR DURGESH PATHAK
2023-12-11AP01DIRECTOR APPOINTED MR DURGESH PATHAK
2023-07-31APPOINTMENT TERMINATED, DIRECTOR ESTHER LEE LEWIS
2023-07-31DIRECTOR APPOINTED MR LAKHBIR POSELAY
2023-07-31Termination of appointment of Esther Lee Lewis on 2023-07-28
2023-07-31Appointment of Mr Lakhbir Poselay as company secretary on 2023-07-28
2023-07-31NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAKHBIR POSELAY
2023-07-31CESSATION OF ESTHER LEE LEWIS AS A PERSON OF SIGNIFICANT CONTROL
2023-07-31NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YLLI BOKA
2023-07-31CONFIRMATION STATEMENT MADE ON 28/07/23, WITH UPDATES
2023-07-31CS01CONFIRMATION STATEMENT MADE ON 28/07/23, WITH UPDATES
2023-07-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAKHBIR POSELAY
2023-07-31PSC07CESSATION OF ESTHER LEE LEWIS AS A PERSON OF SIGNIFICANT CONTROL
2023-07-31AP03Appointment of Mr Lakhbir Poselay as company secretary on 2023-07-28
2023-07-31TM02Termination of appointment of Esther Lee Lewis on 2023-07-28
2023-07-31AP01DIRECTOR APPOINTED MR LAKHBIR POSELAY
2023-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ESTHER LEE LEWIS
2023-03-2730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-27AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-03PSC07CESSATION OF SIMON GORDON LEWIS AS A PERSON OF SIGNIFICANT CONTROL
2022-11-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ESTHER LEE LEWIS
2022-11-03AP01DIRECTOR APPOINTED MRS ESTHER LEE LEWIS
2022-11-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GORDON LEWIS
2022-09-13CONFIRMATION STATEMENT MADE ON 04/09/22, WITH NO UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 04/09/22, WITH NO UPDATES
2022-05-2330/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-23AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 04/09/21, WITH NO UPDATES
2021-01-04AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 04/09/20, WITH NO UPDATES
2020-02-24AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 004563350011
2020-01-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004563350009
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 04/09/19, WITH NO UPDATES
2019-01-24AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 004563350010
2018-09-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 04/09/18, WITH NO UPDATES
2018-02-12AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-05LATEST SOC05/09/17 STATEMENT OF CAPITAL;GBP 112000
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES
2017-03-22AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 112000
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES
2016-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 004563350009
2016-02-17AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 112000
2015-09-23AR0104/09/15 ANNUAL RETURN FULL LIST
2014-11-07AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 112000
2014-09-04AR0104/09/14 ANNUAL RETURN FULL LIST
2014-03-06AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-09AR0104/09/13 ANNUAL RETURN FULL LIST
2013-03-26AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-10-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-10-01AR0104/09/12 ANNUAL RETURN FULL LIST
2012-06-01SH0103/04/12 STATEMENT OF CAPITAL GBP 112000
2012-02-02AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-18AR0104/09/11 ANNUAL RETURN FULL LIST
2011-02-14SH0131/01/11 STATEMENT OF CAPITAL GBP 84000
2011-01-18AA30/06/10 TOTAL EXEMPTION SMALL
2010-11-26AR0104/09/10 FULL LIST
2010-03-11AA30/06/09 TOTAL EXEMPTION SMALL
2010-01-13DISS40DISS40 (DISS40(SOAD))
2010-01-12AR0104/09/09 FULL LIST
2010-01-12GAZ1FIRST GAZETTE
2009-04-30AA30/06/08 TOTAL EXEMPTION SMALL
2008-10-20363aRETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS
2008-02-27AA30/06/07 TOTAL EXEMPTION SMALL
2008-02-1888(2)RAD 07/02/08--------- £ SI 26000@1=26000 £ IC 53000/79000
2008-02-07123£ NC 53000/79000 04/02/08
2007-12-03363aRETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS
2007-11-13395PARTICULARS OF MORTGAGE/CHARGE
2007-04-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-11-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-03363sRETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS
2006-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-09-27395PARTICULARS OF MORTGAGE/CHARGE
2005-09-21288aNEW SECRETARY APPOINTED
2005-09-21363sRETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS
2005-09-21288bSECRETARY RESIGNED
2005-09-21288bDIRECTOR RESIGNED
2005-04-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-09-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-29363sRETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS
2003-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-10-03363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-03363sRETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS
2003-06-06287REGISTERED OFFICE CHANGED ON 06/06/03 FROM: LEAMORE LANE BAKERY BLOXWICH WALSALL WEST MIDLANDS WS2 7DR
2003-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2002-10-02363sRETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS
2001-09-26363sRETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS
2001-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-12-20287REGISTERED OFFICE CHANGED ON 20/12/00 FROM: UNIT 5 VALEPITTS ROAD GARRETTS GREEN BIRMINGHAM WEST MIDLANDS B33 0TD
2000-10-13363sRETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS
2000-05-17395PARTICULARS OF MORTGAGE/CHARGE
2000-05-13395PARTICULARS OF MORTGAGE/CHARGE
2000-05-13395PARTICULARS OF MORTGAGE/CHARGE
2000-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-09-30363(288)DIRECTOR'S PARTICULARS CHANGED
1999-09-30363sRETURN MADE UP TO 04/09/99; NO CHANGE OF MEMBERS
1999-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-10-05363(288)DIRECTOR'S PARTICULARS CHANGED
1998-10-05363sRETURN MADE UP TO 04/09/98; FULL LIST OF MEMBERS
1998-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-01-22288aNEW DIRECTOR APPOINTED
1998-01-13395PARTICULARS OF MORTGAGE/CHARGE
1998-01-07395PARTICULARS OF MORTGAGE/CHARGE
1997-10-13SRES04£ NC 3000/53000 11/09/
1997-10-13SRES01ADOPT MEM AND ARTS 11/09/97
1997-09-15363sRETURN MADE UP TO 04/09/97; NO CHANGE OF MEMBERS
1997-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-10-03363sRETURN MADE UP TO 04/09/96; FULL LIST OF MEMBERS
1996-10-03287REGISTERED OFFICE CHANGED ON 03/10/96 FROM: UNIT 5 VALEPITS ROAD GARRETTS GREEN BIRMINGHAM B33 0TD
1996-10-03363(287)REGISTERED OFFICE CHANGED ON 03/10/96
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
107 - Manufacture of bakery and farinaceous products
10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes




Licences & Regulatory approval
We could not find any licences issued to A. LEWIS & SONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2024-03-27
Resolutions for Winding-up2024-03-27
Proposal to Strike Off2010-01-12
Fines / Sanctions
No fines or sanctions have been issued against A. LEWIS & SONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-29 Outstanding RBS INVOICE FINANCE LIMITED
BILL OF SALE 2007-11-13 Outstanding HEYGATES LIMITED
FIXED AND QUALIFYING FLOATING CHARGE 2005-09-27 Satisfied FIVE ARROWS COMMERCIAL FINANCE LIMITED
LEGAL CHARGE 2000-05-17 Outstanding HEYGATES LIMITED
LEGAL MORTGAGE 2000-05-09 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2000-05-09 Satisfied NATIONAL WESTMINSTER BANK PLC
CHATTEL MORTGAGE 1998-01-13 Outstanding ALLIED MILLS LIMITED
DEBENTURE 1997-12-23 Satisfied MIDLAND BANK PLC
CHARGE 1984-03-22 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A. LEWIS & SONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 112,000
Called Up Share Capital 2012-06-30 £ 112,000
Cash Bank In Hand 2013-06-30 £ 3,403
Cash Bank In Hand 2012-06-30 £ 8,807
Current Assets 2013-06-30 £ 294,711
Current Assets 2012-06-30 £ 266,056
Debtors 2013-06-30 £ 249,158
Debtors 2012-06-30 £ 215,699
Fixed Assets 2013-06-30 £ 143,768
Fixed Assets 2012-06-30 £ 164,757
Shareholder Funds 2013-06-30 £ 34,263
Shareholder Funds 2012-06-30 £ 32,676
Stocks Inventory 2013-06-30 £ 42,150
Stocks Inventory 2012-06-30 £ 41,550
Tangible Fixed Assets 2013-06-30 £ 143,768
Tangible Fixed Assets 2012-06-30 £ 164,757

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of A. LEWIS & SONS LIMITED registering or being granted any patents
Domain Names

A. LEWIS & SONS LIMITED owns 2 domain names.

lewissbakery.co.uk   lewisbakery.co.uk  

Trademarks
We have not found any records of A. LEWIS & SONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A. LEWIS & SONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes) as A. LEWIS & SONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where A. LEWIS & SONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyA. LEWIS & SONS LIMITEDEvent Date2010-01-12
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A. LEWIS & SONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A. LEWIS & SONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.