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

H. LUCKETT & CO. LIMITED

NATIONAL EXPRESS HOUSE BIRMINGHAM COACH STATION, MILL LANE, DIGBETH, BIRMINGHAM, B5 6DD,
Company Registration Number
01072023
Private Limited Company
Active

Company Overview

About H. Luckett & Co. Ltd
H. LUCKETT & CO. LIMITED was founded on 1972-09-14 and has its registered office in Birmingham. The organisation's status is listed as "Active". H. Luckett & Co. Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
H. LUCKETT & CO. LIMITED
 
Legal Registered Office
NATIONAL EXPRESS HOUSE BIRMINGHAM COACH STATION, MILL LANE
DIGBETH
BIRMINGHAM
B5 6DD
Other companies in PO16
 
Filing Information
Company Number 01072023
Company ID Number 01072023
Date formed 1972-09-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/01/2016
Return next due 14/02/2017
Type of accounts FULL
Last Datalog update: 2024-07-05 14:54:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for H. LUCKETT & CO. 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.

Company Officers of H. LUCKETT & CO. LIMITED

Current Directors
Officer Role Date Appointed
IAN MICHAEL LUCKETT
Company Secretary 1993-01-17
DAVID MICHAEL ALLEN
Director 2017-09-25
PAUL JONATHAN BARRINGER
Director 2008-11-28
MARK RICHARD JORDAN
Director 2004-01-01
ANTHONY JAMES WILLIAM LAWMAN
Director 2017-01-20
DAVID FRANCIS LUCKETT
Director 1993-01-17
IAN MICHAEL LUCKETT
Director 1993-01-17
STEVEN DAVID LUCKETT
Director 1993-01-17
SALLY JANE TAMSIN WASSALL
Director 2018-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
RODERICK ANDREW PEARSON MCLEAN
Director 1993-01-17 2009-03-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN MICHAEL LUCKETT WORTHING COACHES LIMITED Company Secretary 2005-10-14 CURRENT 1977-05-06 Active
IAN MICHAEL LUCKETT COACHMAN LIMITED Company Secretary 1999-09-14 CURRENT 1999-07-13 Active
IAN MICHAEL LUCKETT LUCKETTS HOLDINGS LIMITED Company Secretary 1998-09-03 CURRENT 1998-09-03 Active
IAN MICHAEL LUCKETT NATIONAL EXPRESS LEISURE LIMITED Company Secretary 1998-09-02 CURRENT 1998-09-02 Active
IAN MICHAEL LUCKETT LUCKETTS SERVICES LIMITED Company Secretary 1994-09-06 CURRENT 1994-09-05 Active
DAVID MICHAEL ALLEN MORTONS TRAVEL LIMITED Director 2018-04-16 CURRENT 2012-01-24 Active
DAVID MICHAEL ALLEN SOLENT COACHES LIMITED Director 2017-11-30 CURRENT 2000-02-23 Active
DAVID MICHAEL ALLEN COLISEUM COACHES LIMITED Director 2017-09-25 CURRENT 1963-03-07 Active
DAVID MICHAEL ALLEN NATIONAL EXPRESS LEISURE LIMITED Director 2017-09-25 CURRENT 1998-09-02 Active
DAVID MICHAEL ALLEN WORTHING COACHES LIMITED Director 2017-09-25 CURRENT 1977-05-06 Active
PAUL JONATHAN BARRINGER MORTONS TRAVEL LIMITED Director 2018-04-16 CURRENT 2012-01-24 Active
PAUL JONATHAN BARRINGER SOLENT COACHES LIMITED Director 2017-11-30 CURRENT 2000-02-23 Active
PAUL JONATHAN BARRINGER COLISEUM COACHES LIMITED Director 2017-01-20 CURRENT 1963-03-07 Active
PAUL JONATHAN BARRINGER RHO 2000 LIMITED Director 2013-04-17 CURRENT 2013-04-17 Dissolved 2014-10-14
PAUL JONATHAN BARRINGER NATIONAL EXPRESS LEISURE LIMITED Director 2008-11-28 CURRENT 1998-09-02 Active
PAUL JONATHAN BARRINGER WORTHING COACHES LIMITED Director 2008-11-28 CURRENT 1977-05-06 Active
MARK RICHARD JORDAN NATIONAL EXPRESS LEISURE LIMITED Director 2008-11-28 CURRENT 1998-09-02 Active
MARK RICHARD JORDAN WORTHING COACHES LIMITED Director 2006-03-01 CURRENT 1977-05-06 Active
ANTHONY JAMES WILLIAM LAWMAN SOLENT COACHES LIMITED Director 2017-11-30 CURRENT 2000-02-23 Active
ANTHONY JAMES WILLIAM LAWMAN COLISEUM COACHES LIMITED Director 2017-01-20 CURRENT 1963-03-07 Active
ANTHONY JAMES WILLIAM LAWMAN NATIONAL EXPRESS LEISURE LIMITED Director 2017-01-20 CURRENT 1998-09-02 Active
ANTHONY JAMES WILLIAM LAWMAN LUCKETTS HOLDINGS LIMITED Director 2017-01-20 CURRENT 1998-09-03 Active
ANTHONY JAMES WILLIAM LAWMAN WORTHING COACHES LIMITED Director 2017-01-20 CURRENT 1977-05-06 Active
ANTHONY JAMES WILLIAM LAWMAN RA BUSINESS CONSULTING LIMITED Director 2016-02-11 CURRENT 2016-02-11 Active
DAVID FRANCIS LUCKETT BLUE MARBLE ASSOCIATES LIMITED Director 2013-08-01 CURRENT 2006-08-07 Active
DAVID FRANCIS LUCKETT COLISEUM COACHES LIMITED Director 2012-03-26 CURRENT 1963-03-07 Active
DAVID FRANCIS LUCKETT WORTHING COACHES LIMITED Director 2005-10-14 CURRENT 1977-05-06 Active
DAVID FRANCIS LUCKETT THE TRUSTEE OF WYKEHAM HOUSE SCHOOL TRUST Director 2004-05-19 CURRENT 1987-11-27 Dissolved 2018-04-08
DAVID FRANCIS LUCKETT COACHMAN LIMITED Director 1999-09-14 CURRENT 1999-07-13 Active
DAVID FRANCIS LUCKETT LUCKETTS HOLDINGS LIMITED Director 1998-09-03 CURRENT 1998-09-03 Active
DAVID FRANCIS LUCKETT NATIONAL EXPRESS LEISURE LIMITED Director 1998-09-02 CURRENT 1998-09-02 Active
DAVID FRANCIS LUCKETT LUCKETTS SERVICES LIMITED Director 1994-09-06 CURRENT 1994-09-05 Active
IAN MICHAEL LUCKETT COLISEUM COACHES LIMITED Director 2012-03-26 CURRENT 1963-03-07 Active
IAN MICHAEL LUCKETT CONFEDERATION OF PASSENGER TRANSPORT UK Director 2005-12-15 CURRENT 1974-08-30 Active
IAN MICHAEL LUCKETT WORTHING COACHES LIMITED Director 2005-10-14 CURRENT 1977-05-06 Active
IAN MICHAEL LUCKETT LUCKETTS HOLDINGS LIMITED Director 1998-09-03 CURRENT 1998-09-03 Active
IAN MICHAEL LUCKETT NATIONAL EXPRESS LEISURE LIMITED Director 1998-09-02 CURRENT 1998-09-02 Active
IAN MICHAEL LUCKETT LUCKETTS SERVICES LIMITED Director 1994-09-06 CURRENT 1994-09-05 Active
STEVEN DAVID LUCKETT COLISEUM COACHES LIMITED Director 2012-03-26 CURRENT 1963-03-07 Active
STEVEN DAVID LUCKETT WORTHING COACHES LIMITED Director 2005-10-14 CURRENT 1977-05-06 Active
STEVEN DAVID LUCKETT COACHMAN LIMITED Director 1999-09-14 CURRENT 1999-07-13 Active
STEVEN DAVID LUCKETT LUCKETTS HOLDINGS LIMITED Director 1998-09-03 CURRENT 1998-09-03 Active
STEVEN DAVID LUCKETT NATIONAL EXPRESS LEISURE LIMITED Director 1998-09-02 CURRENT 1998-09-02 Active
STEVEN DAVID LUCKETT LUCKETTS SERVICES LIMITED Director 1994-09-06 CURRENT 1994-09-05 Active
SALLY JANE TAMSIN WASSALL COLISEUM COACHES LIMITED Director 2018-05-01 CURRENT 1963-03-07 Active
SALLY JANE TAMSIN WASSALL NATIONAL EXPRESS LEISURE LIMITED Director 2018-05-01 CURRENT 1998-09-02 Active
SALLY JANE TAMSIN WASSALL WORTHING COACHES LIMITED Director 2018-05-01 CURRENT 1977-05-06 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
2024-02-12APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES HARDY
2023-10-03DIRECTOR APPOINTED MR NEIL ROWLAND MILES
2023-10-03DIRECTOR APPOINTED MS ALEXANDRA NAOMI JENSEN
2023-08-02DIRECTOR APPOINTED MR NEIL TOM MCEWAN
2023-08-02DIRECTOR APPOINTED MR SIMON CALLANDER
2023-08-01APPOINTMENT TERMINATED, DIRECTOR THOMAS FINDLAY STABLES
2023-06-13APPOINTMENT TERMINATED, DIRECTOR ARTHUR MURRAY CARTER
2023-02-17APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERT STAMP
2023-02-02Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-02-02Memorandum articles filed
2023-02-02MEM/ARTSARTICLES OF ASSOCIATION
2023-02-02RES01ADOPT ARTICLES 02/02/23
2023-01-18CONFIRMATION STATEMENT MADE ON 17/01/23, WITH NO UPDATES
2023-01-18CS01CONFIRMATION STATEMENT MADE ON 17/01/23, WITH NO UPDATES
2022-10-12FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-12AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-16AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES HARDY
2022-08-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAMES WILLIAM LAWMAN
2022-06-14AP03Appointment of Mr Simon Callander as company secretary on 2022-06-13
2022-05-09TM02Termination of appointment of Jennifer Myram on 2022-05-06
2022-01-27Change of details for Lucketts Holdings Limited as a person with significant control on 2022-01-27
2022-01-27PSC05Change of details for Lucketts Holdings Limited as a person with significant control on 2022-01-27
2022-01-17CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2021-12-08CH01Director's details changed for Mr Anthony James William Lawman on 2021-12-08
2021-11-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK RICHARD JORDAN
2021-10-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-08PSC05Change of details for Lucketts Holdings Limited as a person with significant control on 2021-09-06
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 17/01/21, WITH NO UPDATES
2020-10-27TM01APPOINTMENT TERMINATED, DIRECTOR SALLY JANE TAMSIN WASSALL
2020-09-07AD04Register(s) moved to registered office address National Express House Birmingham Coach Station, Mill Lane Digbeth Birmingham B5 6DD
2020-06-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD BARLOW
2020-03-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2020-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/20 FROM Broadcut Wallington Fareham Hants PO16 8TB
2020-03-03AP01DIRECTOR APPOINTED MR PAUL RICHARD BARLOW
2020-03-03TM02Termination of appointment of Ian Michael Luckett on 2020-02-29
2020-03-03AP03Appointment of Ms Jennifer Myram as company secretary on 2020-02-29
2020-03-03TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN DAVID LUCKETT
2020-03-03AA01Current accounting period extended from 31/08/20 TO 31/12/20
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES
2020-01-10AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-01-06CH01Director's details changed for Mr. Anthony James William Lawman on 2019-12-13
2019-12-23PSC07CESSATION OF IAN MICHAEL LUCKETT AS A PERSON OF SIGNIFICANT CONTROL
2019-12-23PSC02Notification of Lucketts Holdings Limited as a person with significant control on 2019-12-19
2019-10-08AP01DIRECTOR APPOINTED MR ARTHUR MURRAY CARTER
2019-10-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JONATHAN BARRINGER
2019-05-31AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH NO UPDATES
2019-01-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL ALLEN
2018-05-16AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-05-02AP01DIRECTOR APPOINTED MRS SALLY JANE TAMSIN WASSALL
2018-04-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH NO UPDATES
2017-09-26AP01DIRECTOR APPOINTED MR DAVID MICHAEL ALLEN
2017-05-11AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-02-21AP01DIRECTOR APPOINTED MR ANTHONY JAMES WILLIAM LAWMAN
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 10000
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-04-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 10000
2016-01-20AR0117/01/16 ANNUAL RETURN FULL LIST
2015-05-17AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 10000
2015-01-26AR0117/01/15 ANNUAL RETURN FULL LIST
2014-05-13AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 10000
2014-01-24AR0117/01/14 ANNUAL RETURN FULL LIST
2013-03-01AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-02-01AR0117/01/13 ANNUAL RETURN FULL LIST
2012-11-27CC04Statement of company's objects
2012-11-27RES01ADOPT ARTICLES 27/11/12
2012-05-22MG01Particulars of a mortgage or charge / charge no: 9
2012-02-01AR0117/01/12 ANNUAL RETURN FULL LIST
2011-05-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/10
2011-02-04AR0117/01/11 FULL LIST
2011-02-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAN MICHAEL LUCKETT / 17/01/2011
2011-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DAVID LUCKETT / 17/01/2011
2011-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL LUCKETT / 17/01/2011
2011-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FRANCIS LUCKETT / 17/01/2011
2011-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD JORDAN / 17/01/2011
2011-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BARRINGER / 17/01/2011
2010-03-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/09
2010-02-26AR0117/01/10 FULL LIST
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DAVID LUCKETT / 01/10/2009
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL BARRINGER / 01/10/2009
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD JORDAN / 01/10/2009
2010-02-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 743-REG DEB
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRANCIS LUCKETT / 01/10/2009
2010-02-26AD02SAIL ADDRESS CREATED
2009-03-19288bAPPOINTMENT TERMINATED DIRECTOR RODERICK MCLEAN
2009-03-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/08
2009-03-03363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2009-03-03353LOCATION OF REGISTER OF MEMBERS
2008-12-28288aDIRECTOR APPOINTED PAUL BARRINGER
2008-02-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/07
2008-01-17363aRETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2007-05-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/06
2007-01-17363aRETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2006-02-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/05
2006-01-17363aRETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS
2006-01-12288cDIRECTOR'S PARTICULARS CHANGED
2005-01-19363aRETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS
2005-01-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/04
2004-01-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03
2004-01-24363aRETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS
2004-01-10288aNEW DIRECTOR APPOINTED
2003-02-12AAFULL ACCOUNTS MADE UP TO 31/08/02
2003-02-03363sRETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS
2002-06-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-02-07AAFULL ACCOUNTS MADE UP TO 31/08/01
2002-02-04363aRETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS
2001-04-03AAFULL ACCOUNTS MADE UP TO 31/08/00
2001-01-19363aRETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS
2000-04-03AAFULL ACCOUNTS MADE UP TO 31/08/99
2000-02-21363aRETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS
1999-07-04AAFULL ACCOUNTS MADE UP TO 31/08/98
1999-02-11353LOCATION OF REGISTER OF MEMBERS
1999-02-11363aRETURN MADE UP TO 17/01/99; FULL LIST OF MEMBERS
1998-10-23395PARTICULARS OF MORTGAGE/CHARGE
1998-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1998-01-21363aRETURN MADE UP TO 17/01/98; FULL LIST OF MEMBERS
1997-06-18ELRESS386 DISP APP AUDS 09/06/97
1997-06-18ELRESS252 DISP LAYING ACC 09/06/97
1997-06-18ELRESS366A DISP HOLDING AGM 09/06/97
1997-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1997-01-21363aRETURN MADE UP TO 17/01/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49390 - Other passenger land transport




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator PH0005948 Active Licenced property: WALLINGTON BROADCUT FAREHAM GB PO16 8TB;52 STANDARD WAY FAREHAM GB PO16 8XL;HARDWAY QUAY LANE Lucketts Travel GOSPORT GB PO12 4LJ. Correspondance address: WALLINGTON BROADCUT FAREHAM GB PO16 8TB

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against H. LUCKETT & CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHATTELS MORTGAGE 2012-05-22 Partially Satisfied HSBC ASSET FINANCE (UK) LTD AND HSBC EQUIPMENT FINANCE (UK) LTD
DEBENTURE 1998-10-23 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1996-03-28 Outstanding MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1996-03-14 Outstanding MIDLAND BANK PLC
CREDIT AGREEMENT 1993-09-13 Satisfied CLOSE BROTHERS LIMITED
AGREEMENT 1992-09-30 Satisfied CLOSE BROTHERS LIMITED
LEGAL CHARGE 1989-06-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1985-03-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 1985-02-27 Satisfied PORTSMOUTH BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31

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 H. LUCKETT & CO. LIMITED

Intangible Assets
Patents
We have not found any records of H. LUCKETT & CO. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for H. LUCKETT & CO. LIMITED
Trademarks
We have not found any records of H. LUCKETT & CO. LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with H. LUCKETT & CO. LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hampshire County Council 2014-12 GBP £66,121 Transport Contracts (17+ seats)
Hampshire County Council 2014-10 GBP £52,880 Transport Contracts (17+ seats)
Hampshire County Council 2014-8 GBP £10,517 Educational Supplies, Stationery & Mater
Southampton City Council 2014-7 GBP £1,500 Hire of Transport and Plant
Hampshire County Council 2014-7 GBP £56,510 Educational Supplies, Stationery & Mater
Hampshire County Council 2014-6 GBP £48,448 Transport Contracts (17+ seats)
Hampshire County Council 2014-5 GBP £39,943 Transport Contracts (17+ seats)
Hampshire County Council 2014-4 GBP £32,003 Transport Contracts (17+ seats)
Southampton City Council 2014-3 GBP £4,645
Hampshire County Council 2014-3 GBP £30,346 Transport Contracts (17+ seats)
Southampton City Council 2014-2 GBP £720
Hampshire County Council 2014-1 GBP £27,686 Mainstream Contracts (17+ seats)
Southampton City Council 2013-12 GBP £2,312
Hampshire County Council 2013-12 GBP £32,970 Mainstream Contracts (17+ seats)
Southampton City Council 2013-11 GBP £2,715
Winchester City Council 2013-11 GBP £2,600
Hampshire County Council 2013-11 GBP £27,541 Mainstream Contracts (17+ seats)
Hampshire County Council 2013-10 GBP £27,464 Mainstream Contracts (17+ seats)
Southampton City Council 2013-9 GBP £6,025
Hampshire County Council 2013-8 GBP £26,958 Mainstream Contracts (17+ seats)
Southampton City Council 2013-7 GBP £7,200
Hampshire County Council 2013-7 GBP £27,518 Mainstream Contracts (17+ seats)
Hampshire County Council 2013-6 GBP £26,958 Mainstream Contracts (17+ seats)
Hampshire County Council 2013-5 GBP £9,440 Educational Supplies, Stationery & Materials
Ministry of Defence 2013-5 GBP £29,761
Winchester City Council 2013-4 GBP £7,050 Car allowances
Hampshire County Council 2013-4 GBP £45,527 Mainstream Contracts (17+ seats)
Hampshire County Council 2013-3 GBP £26,958 Mainstream Contracts (17+ seats)
Hampshire County Council 2013-2 GBP £21,591 Mainstream Contracts (17+ seats)
Hampshire County Council 2013-1 GBP £900 Bus Subsidies (Revenue Support for Buses)
HAMPSHIRE COUNTY COUNCIL 2012-12 GBP £43,182 Mainstream Contracts (17+ seats)
Hampshire County Council 2012-11 GBP £35,241 Mainstream Contracts (17+ seats)
HAMPSHIRE COUNTY COUNCIL 2012-10 GBP £21,591 Mainstream Contracts (17+ seats)
HAMPSHIRE COUNTY COUNCIL 2012-9 GBP £5,600 Bus Subsidies (Revenue Support for Buses)
Hampshire County Council 2012-6 GBP £8,308 Contract Transport - Annual - maintream
HAMPSHIRE COUNTY COUNCIL 2012-5 GBP £13,807 Contract Transport - Annual - maintream
Hampshire County Council 2012-4 GBP £3,660 Contract Transport - Annual - maintream
HAMPSHIRE COUNTY COUNCIL 2012-3 GBP £7,683 Contract Transport - Annual - maintream
Hampshire County Council 2012-2 GBP £7,683 Contract Transport - Annual - maintream
Hampshire County Council 2011-12 GBP £15,366 Contract Transport - Annual - maintream
Hampshire County Council 2011-11 GBP £7,683 Contract Transport - Annual - maintream
Hampshire County Council 2011-10 GBP £8,258 Contract Transport - Annual - maintream
Hampshire County Council 2011-8 GBP £7,352 Contract Transport - Annual - maintream
HAMPSHIRE COUNTY COUNCIL 2011-7 GBP £7,937 Contract Transport - Annual - maintream
Hampshire County Council 2011-6 GBP £8,172 Contract Transport - Annual - maintream
HAMPSHIRE COUNTY COUNCIL 2011-5 GBP £7,352 Contract Transport - Annual - maintream
Hampshire County Council 2011-4 GBP £9,117 Purchase Of Educ Supplies Etc
Hampshire County Council 2011-3 GBP £7,352 Contract Transport - Annual - maintream
Hampshire County Council 2011-1 GBP £7,352 Contract Transport - Annual - maintream
Hampshire County Council 2010-12 GBP £7,352 Contract Transport - Annual - maintream
HAMPSHIRE COUNTY COUNCIL 2010-11 GBP £8,656 Contract Transport - Annual - maintream
Hampshire County Council 2010-10 GBP £7,877 Operational Catering
HAMPSHIRE COUNTY COUNCIL 2010-7 GBP £18,078
HAMPSHIRE COUNTY COUNCIL 2010-6 GBP £9,444 Contract Transport - Annual - maintream
HAMPSHIRE COUNTY COUNCIL 2010-5 GBP £7,159 Contract Transport - Annual - maintream
HAMPSHIRE COUNTY COUNCIL 2010-4 GBP £7,159 Contract Transport - Annual - maintream

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where H. LUCKETT & CO. 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded H. LUCKETT & CO. 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 H. LUCKETT & CO. 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.