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

G.H. LUCAS & CO LIMITED

THE OLD POLICE STATION, WHITBURN STREET, BRIDGNORTH, SHROPSHIRE, WV16 4QP,
Company Registration Number
03161098
Private Limited Company
Active

Company Overview

About G.h. Lucas & Co Ltd
G.H. LUCAS & CO LIMITED was founded on 1996-02-19 and has its registered office in Bridgnorth. The organisation's status is listed as "Active". G.h. Lucas & Co Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
G.H. LUCAS & CO LIMITED
 
Legal Registered Office
THE OLD POLICE STATION
WHITBURN STREET
BRIDGNORTH
SHROPSHIRE
WV16 4QP
Other companies in WA14
 
Previous Names
WATT SENSE LIMITED25/03/2009
CURRENT ELECTRICAL SUPPLIES LIMITED06/01/2006
Filing Information
Company Number 03161098
Company ID Number 03161098
Date formed 1996-02-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/02/2016
Return next due 19/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB673446319  
Last Datalog update: 2023-11-06 12:35:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G.H. LUCAS & CO LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   A C RALPH LTD   P A WOOD LTD
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 G.H. LUCAS & CO LIMITED

Current Directors
Officer Role Date Appointed
DONALD AUSTEN LUCAS
Company Secretary 2009-02-19
DONALD AUSTEN LUCAS
Director 2001-01-19
NICK AUSTEN LUCAS
Director 2005-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
ROBIN JOHN PEDLAR EVA
Company Secretary 1996-02-19 2009-02-19
ALEXANDER STEPHEN LUCAS
Director 2005-12-15 2006-09-19
MARTIN BREEN
Director 1996-02-19 2005-12-15
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1996-02-19 1996-02-19
WATERLOW NOMINEES LIMITED
Nominated Director 1996-02-19 1996-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DONALD AUSTEN LUCAS ADRENALON LTD Company Secretary 2008-09-19 CURRENT 2008-04-03 Active
DONALD AUSTEN LUCAS INNOVATION ONLY LIMITED Company Secretary 2008-04-03 CURRENT 2008-04-03 Dissolved 2013-08-13
NICK AUSTEN LUCAS ADRENALON LTD Director 2008-09-19 CURRENT 2008-04-03 Active
NICK AUSTEN LUCAS INNOVATION ONLY LIMITED Director 2008-04-03 CURRENT 2008-04-03 Dissolved 2013-08-13

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
2023-10-17MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-07-18CONFIRMATION STATEMENT MADE ON 16/07/23, WITH UPDATES
2022-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-10CS01CONFIRMATION STATEMENT MADE ON 16/07/22, WITH UPDATES
2022-08-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIAN NICHOLAS GRANT DUKE
2022-08-09CH01Director's details changed for Mr Julian Nicholas Grant Duke on 2022-08-09
2022-08-09PSC04Change of details for Mr Nick Austen Lucas as a person with significant control on 2022-07-16
2022-08-09PSC07CESSATION OF DONALD AUSTEN LUCAS AS A PERSON OF SIGNIFICANT CONTROL
2022-07-04Change of details for Mr Nick Austen Lucas as a person with significant control on 2022-07-04
2022-07-04Director's details changed for Mr Nick Austen Lucas on 2022-07-04
2022-07-04CH01Director's details changed for Mr Nick Austen Lucas on 2022-07-04
2022-07-04PSC04Change of details for Mr Nick Austen Lucas as a person with significant control on 2022-07-04
2021-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-08-13TM01APPOINTMENT TERMINATED, DIRECTOR DONALD AUSTEN LUCAS
2021-08-13TM02Termination of appointment of Donald Austen Lucas on 2020-04-01
2021-07-23CS01CONFIRMATION STATEMENT MADE ON 16/07/21, WITH UPDATES
2021-05-12CH01Director's details changed for Mr Nick Austen Lucas on 2021-05-10
2021-05-12PSC04Change of details for Mr Nick Austen Lucas as a person with significant control on 2021-05-10
2021-01-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES
2020-07-09SH08Change of share class name or designation
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 16/05/20, WITH NO UPDATES
2020-03-17AP01DIRECTOR APPOINTED MR JULIAN NICHOLAS GRANT DUKE
2019-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/19 FROM Unit 5B Leasows Court Telford Shropshire TF1 7AF England
2019-08-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-06-13CH01Director's details changed for Mr Donald Austen Lucas on 2019-06-13
2019-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/19 FROM The Old Police Station Whitburn Street Bridgnorth WV16 4QP England
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES
2019-03-18CH01Director's details changed for Mr Nick Austen Lucas on 2019-03-13
2019-03-15CH03SECRETARY'S DETAILS CHNAGED FOR MR DONALD AUSTEN LUCAS on 2019-03-13
2019-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/19 FROM Flanders, 4 Marlborough Road Bowdon Altrincham Cheshire WA14 2RW
2019-02-22CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH NO UPDATES
2018-11-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-07-06RES12Resolution of varying share rights or name
2018-07-06RES01ADOPT ARTICLES 22/06/2018
2018-07-05SH08Change of share class name or designation
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH NO UPDATES
2017-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-22AR0119/02/16 ANNUAL RETURN FULL LIST
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-04RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-02-19
2015-06-04ANNOTATIONClarification
2015-05-01LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 100
2015-05-01AR0119/02/15 ANNUAL RETURN FULL LIST
2014-12-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-24AR0119/02/14 FULL LIST
2014-03-24AR0119/02/14 FULL LIST
2013-12-06MEM/ARTSARTICLES OF ASSOCIATION
2013-12-06RES12Resolution of varying share rights or name
2013-12-06SH08Change of share class name or designation
2013-08-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-26AR0119/02/13 ANNUAL RETURN FULL LIST
2013-01-30MG01Particulars of a mortgage or charge / charge no: 1
2012-12-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-16AR0119/02/12 ANNUAL RETURN FULL LIST
2012-01-31AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-11AR0119/02/11 ANNUAL RETURN FULL LIST
2011-03-15SH0101/04/10 STATEMENT OF CAPITAL GBP 100
2011-01-10AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-27AA31/03/09 TOTAL EXEMPTION FULL
2010-02-26AR0119/02/10 FULL LIST
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NICK AUSTEN LUCAS / 01/01/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD AUSTEN LUCAS / 01/01/2010
2009-04-01363aRETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2009-04-01288aSECRETARY APPOINTED MR DONALD AUSTEN LUCAS
2009-04-01288bAPPOINTMENT TERMINATED SECRETARY ROBIN EVA
2009-03-25CERTNMCOMPANY NAME CHANGED WATT SENSE LIMITED CERTIFICATE ISSUED ON 25/03/09
2009-03-23AA31/03/08 TOTAL EXEMPTION FULL
2008-03-11363aRETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS
2008-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-05-01190LOCATION OF DEBENTURE REGISTER
2007-05-01353LOCATION OF REGISTER OF MEMBERS
2007-05-01287REGISTERED OFFICE CHANGED ON 01/05/07 FROM: THE OLD BARN ROSSMILL LANE HALE BARNS CHESHIRE WA15 0BU
2007-05-01288cDIRECTOR'S PARTICULARS CHANGED
2007-05-01288bDIRECTOR RESIGNED
2007-05-01288cDIRECTOR'S PARTICULARS CHANGED
2007-05-01363aRETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS
2007-04-03363aRETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS
2007-03-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-01-12288aNEW DIRECTOR APPOINTED
2006-01-12288bDIRECTOR RESIGNED
2006-01-12288aNEW DIRECTOR APPOINTED
2006-01-06CERTNMCOMPANY NAME CHANGED CURRENT ELECTRICAL SUPPLIES LIMI TED CERTIFICATE ISSUED ON 06/01/06
2005-05-18363sRETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS
2005-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-06363sRETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS
2004-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-02-27363sRETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS
2003-02-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-02-22363sRETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS
2002-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-02-23363sRETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS
2001-01-29AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-29288aNEW DIRECTOR APPOINTED
2000-05-09363sRETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS
2000-02-04AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-04-07363sRETURN MADE UP TO 19/02/99; NO CHANGE OF MEMBERS
1998-12-16AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-04-23363sRETURN MADE UP TO 19/02/98; NO CHANGE OF MEMBERS
1997-12-29AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-03-17363sRETURN MADE UP TO 19/02/97; FULL LIST OF MEMBERS
1996-10-03224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1996-03-08288NEW DIRECTOR APPOINTED
1996-03-08288DIRECTOR RESIGNED
1996-03-08288SECRETARY RESIGNED
1996-03-08288NEW SECRETARY APPOINTED
1996-02-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46740 - Wholesale of hardware, plumbing and heating equipment and supplies




Licences & Regulatory approval
We could not find any licences issued to G.H. LUCAS & CO 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 G.H. LUCAS & CO 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
DEBENTURE 2013-01-30 Outstanding SME INVOICE FINANCE LIMITED
Creditors
Creditors Due Within One Year 2013-03-31 £ 223,173
Creditors Due Within One Year 2012-03-31 £ 164,244
Provisions For Liabilities Charges 2013-03-31 £ 1,276

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 G.H. LUCAS & CO LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-03-31 £ 12,089
Current Assets 2013-03-31 £ 235,058
Current Assets 2012-03-31 £ 167,132
Debtors 2013-03-31 £ 128,011
Debtors 2012-03-31 £ 82,870
Fixed Assets 2013-03-31 £ 8,592
Fixed Assets 2012-03-31 £ 1,778
Shareholder Funds 2013-03-31 £ 19,201
Shareholder Funds 2012-03-31 £ 4,666
Stocks Inventory 2013-03-31 £ 107,047
Stocks Inventory 2012-03-31 £ 72,173
Tangible Fixed Assets 2013-03-31 £ 8,592
Tangible Fixed Assets 2012-03-31 £ 1,778

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of G.H. LUCAS & CO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for G.H. LUCAS & CO LIMITED
Trademarks
We have not found any records of G.H. LUCAS & CO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G.H. LUCAS & CO 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 (46740 - Wholesale of hardware, plumbing and heating equipment and supplies) as G.H. LUCAS & CO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where G.H. LUCAS & 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 G.H. LUCAS & 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 G.H. LUCAS & 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.