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

LAKELAND CARBONS LIMITED

14A HARTNESS ROAD, GILWILLY INDUSTRIAL ESTATE, PENRITH, CUMBRIA, CA11 9BD,
Company Registration Number
02638221
Private Limited Company
Active

Company Overview

About Lakeland Carbons Ltd
LAKELAND CARBONS LIMITED was founded on 1991-08-15 and has its registered office in Penrith. The organisation's status is listed as "Active". Lakeland Carbons Limited is a Private Limited Company registered in ENGLAND 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
LAKELAND CARBONS LIMITED
 
Legal Registered Office
14A HARTNESS ROAD
GILWILLY INDUSTRIAL ESTATE
PENRITH
CUMBRIA
CA11 9BD
Other companies in CA11
 
Filing Information
Company Number 02638221
Company ID Number 02638221
Date formed 1991-08-15
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 11/08/2015
Return next due 08/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB622013304  
Last Datalog update: 2023-10-08 04:16:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAKELAND CARBONS 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 LAKELAND CARBONS LIMITED

Current Directors
Officer Role Date Appointed
MALCOLM WALSH
Company Secretary 2012-08-06
NORMAN JOHN HARRISON
Director 1991-08-15
MALCOLM WALSH
Director 1992-01-07
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA HAYHOE
Company Secretary 2006-01-11 2012-08-06
DAVID LEONARD CRESSWELL
Company Secretary 1991-08-15 2006-01-11
DAVID LEONARD CRESSWELL
Director 1995-01-01 2006-01-11
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-08-15 1991-08-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NORMAN JOHN HARRISON NLBP MAINTENANCE COMPANY LTD Director 2017-02-07 CURRENT 2017-02-07 Active - Proposal to Strike off
NORMAN JOHN HARRISON INGLEWOOD AGGREGATES LIMITED Director 2016-01-26 CURRENT 2016-01-26 Active
NORMAN JOHN HARRISON INGLEWOOD AGGREGATES HOLDINGS LIMITED Director 2004-04-27 CURRENT 1989-08-18 Active - Proposal to Strike off
NORMAN JOHN HARRISON NLBP DEVELOPMENTS LIMITED Director 1991-12-31 CURRENT 1977-10-12 Active
NORMAN JOHN HARRISON INGLEWOOD FARMS LIMITED Director 1991-11-15 CURRENT 1973-07-18 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
2023-09-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-11CONFIRMATION STATEMENT MADE ON 11/08/23, WITH UPDATES
2022-09-22AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31CONFIRMATION STATEMENT MADE ON 11/08/22, WITH UPDATES
2022-08-31CS01CONFIRMATION STATEMENT MADE ON 11/08/22, WITH UPDATES
2022-05-25TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM WALSH
2022-05-25TM02Termination of appointment of Malcolm Walsh on 2022-05-18
2022-04-26AP01DIRECTOR APPOINTED MR SEAN MALCOLM WALSH
2021-09-24AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-20CS01CONFIRMATION STATEMENT MADE ON 11/08/21, WITH UPDATES
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES
2020-09-22PSC04Change of details for Mr Norman John Harrison as a person with significant control on 2020-08-11
2020-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/20 FROM C/O Graham Dent & Co 104 Scotland Road Penrith Cumbria CA11 7NR
2019-09-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 11/08/19, WITH UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-12LATEST SOC12/09/17 STATEMENT OF CAPITAL;GBP 1040
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 1040
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 1040
2015-10-14AR0111/08/15 ANNUAL RETURN FULL LIST
2015-09-22AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 1040
2015-05-13SH0119/09/14 STATEMENT OF CAPITAL GBP 1040
2015-05-13CH01Director's details changed for Mr Norman John Harrison on 2015-05-13
2014-10-15RES01ADOPT ARTICLES 15/10/14
2014-10-15CC04Statement of company's objects
2014-10-15RES13NO AUTHORISED SHARE CAPITAL TO APPLY 15/09/2014
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-22AR0111/08/14 ANNUAL RETURN FULL LIST
2013-09-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-13AR0111/08/13 ANNUAL RETURN FULL LIST
2013-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/13 FROM Fairview House Victoria Place Carlisle Cumbria CA1 1HP
2012-09-13AP03Appointment of Malcolm Walsh as company secretary
2012-09-06AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-05ANNOTATIONClarification
2012-08-24TM02Termination of appointment of a secretary
2012-08-21AR0111/08/12 ANNUAL RETURN FULL LIST
2012-08-21TM02APPOINTMENT TERMINATION COMPANY SECRETARY PATRICIA HAYHOE
2012-08-21CH01Director's details changed for Mr Malcolm Walsh on 2012-08-11
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-11AR0111/08/11 FULL LIST
2010-10-04AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-31AR0111/08/10 FULL LIST
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM WALSH / 11/08/2010
2009-10-08AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-02363aRETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS
2008-10-23AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-01363aRETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS
2007-12-10287REGISTERED OFFICE CHANGED ON 10/12/07 FROM: 15 VICTORIA PLACE CARLISLE CUMBRIA CA1 1EW
2007-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-27363aRETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS
2006-11-09363sRETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS
2006-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-08288bDIRECTOR RESIGNED
2006-02-07288bSECRETARY RESIGNED
2006-01-26288aNEW SECRETARY APPOINTED
2005-09-01363aRETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS
2005-06-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-08-06363sRETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS
2004-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-08-28363sRETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS
2003-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-08-28363sRETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS
2002-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-09-05363sRETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS
2001-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-08-29363sRETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS
2000-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-08-25363sRETURN MADE UP TO 15/08/99; FULL LIST OF MEMBERS
1999-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-08-11363sRETURN MADE UP TO 15/08/98; NO CHANGE OF MEMBERS
1998-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-09-09363sRETURN MADE UP TO 15/08/97; NO CHANGE OF MEMBERS
1997-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-08-29363(288)DIRECTOR'S PARTICULARS CHANGED
1996-08-29363sRETURN MADE UP TO 15/08/96; FULL LIST OF MEMBERS
1996-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-08-25363sRETURN MADE UP TO 15/08/95; NO CHANGE OF MEMBERS
1995-03-23288NEW DIRECTOR APPOINTED
1995-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-02-17395PARTICULARS OF MORTGAGE/CHARGE
1994-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-08-26363sRETURN MADE UP TO 15/08/94; NO CHANGE OF MEMBERS
1993-08-29363sRETURN MADE UP TO 15/08/93; FULL LIST OF MEMBERS
1993-04-01AAFULL ACCOUNTS MADE UP TO 31/12/92
1992-11-13123£ NC 1000/1998 01/10/92
1992-11-13288NEW DIRECTOR APPOINTED
1992-10-23CERTNMCOMPANY NAME CHANGED LAKELAND WASTE LIMITED CERTIFICATE ISSUED ON 26/10/92
1992-09-10363sRETURN MADE UP TO 15/08/92; FULL LIST OF MEMBERS
1992-09-10363(288)DIRECTOR'S PARTICULARS CHANGED
1991-08-22Secretary resigned
Industry Information
SIC/NAIC Codes
08 - Other mining and quarrying
089 - Mining and quarrying n.e.c.
08990 - Other mining and quarrying n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LAKELAND CARBONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 LAKELAND CARBONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1995-02-17 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2012-01-01 £ 70,049
Provisions For Liabilities Charges 2012-01-01 £ 9,600

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 LAKELAND CARBONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1,000
Cash Bank In Hand 2012-01-01 £ 166,578
Current Assets 2012-01-01 £ 303,120
Debtors 2012-01-01 £ 67,442
Fixed Assets 2012-01-01 £ 68,693
Shareholder Funds 2012-01-01 £ 282,574
Stocks Inventory 2012-01-01 £ 69,100
Tangible Fixed Assets 2012-01-01 £ 68,693

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LAKELAND CARBONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LAKELAND CARBONS LIMITED
Trademarks
We have not found any records of LAKELAND CARBONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAKELAND CARBONS 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 (08990 - Other mining and quarrying n.e.c.) as LAKELAND CARBONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LAKELAND CARBONS 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 LAKELAND CARBONS 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 LAKELAND CARBONS 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.