Active
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 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 | ||||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DONALD AUSTEN LUCAS |
||
DONALD AUSTEN LUCAS |
||
NICK AUSTEN LUCAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBIN JOHN PEDLAR EVA |
Company Secretary | ||
ALEXANDER STEPHEN LUCAS |
Director | ||
MARTIN BREEN |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ADRENALON LTD | Company Secretary | 2008-09-19 | CURRENT | 2008-04-03 | Active | |
INNOVATION ONLY LIMITED | Company Secretary | 2008-04-03 | CURRENT | 2008-04-03 | Dissolved 2013-08-13 | |
ADRENALON LTD | Director | 2008-09-19 | CURRENT | 2008-04-03 | Active | |
INNOVATION ONLY LIMITED | Director | 2008-04-03 | CURRENT | 2008-04-03 | Dissolved 2013-08-13 |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 16/07/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/22, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIAN NICHOLAS GRANT DUKE | |
CH01 | Director's details changed for Mr Julian Nicholas Grant Duke on 2022-08-09 | |
PSC04 | Change of details for Mr Nick Austen Lucas as a person with significant control on 2022-07-16 | |
PSC07 | CESSATION OF DONALD AUSTEN LUCAS AS A PERSON OF SIGNIFICANT CONTROL | |
Change of details for Mr Nick Austen Lucas as a person with significant control on 2022-07-04 | ||
Director's details changed for Mr Nick Austen Lucas on 2022-07-04 | ||
CH01 | Director's details changed for Mr Nick Austen Lucas on 2022-07-04 | |
PSC04 | Change of details for Mr Nick Austen Lucas as a person with significant control on 2022-07-04 | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONALD AUSTEN LUCAS | |
TM02 | Termination of appointment of Donald Austen Lucas on 2020-04-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/21, WITH UPDATES | |
CH01 | Director's details changed for Mr Nick Austen Lucas on 2021-05-10 | |
PSC04 | Change of details for Mr Nick Austen Lucas as a person with significant control on 2021-05-10 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES | |
SH08 | Change of share class name or designation | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JULIAN NICHOLAS GRANT DUKE | |
AD01 | REGISTERED OFFICE CHANGED ON 23/09/19 FROM Unit 5B Leasows Court Telford Shropshire TF1 7AF England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CH01 | Director's details changed for Mr Donald Austen Lucas on 2019-06-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/06/19 FROM The Old Police Station Whitburn Street Bridgnorth WV16 4QP England | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES | |
CH01 | Director's details changed for Mr Nick Austen Lucas on 2019-03-13 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR DONALD AUSTEN LUCAS on 2019-03-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/19 FROM Flanders, 4 Marlborough Road Bowdon Altrincham Cheshire WA14 2RW | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 22/06/2018 | |
SH08 | Change of share class name or designation | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 13/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2014-02-19 | |
ANNOTATION | Clarification | |
LATEST SOC | 04/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/02/14 FULL LIST | |
AR01 | 19/02/14 FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/02/13 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/02/11 ANNUAL RETURN FULL LIST | |
SH01 | 01/04/10 STATEMENT OF CAPITAL GBP 100 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
AR01 | 19/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICK AUSTEN LUCAS / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD AUSTEN LUCAS / 01/01/2010 | |
363a | RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MR DONALD AUSTEN LUCAS | |
288b | APPOINTMENT TERMINATED SECRETARY ROBIN EVA | |
CERTNM | COMPANY NAME CHANGED WATT SENSE LIMITED CERTIFICATE ISSUED ON 25/03/09 | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/05/07 FROM: THE OLD BARN ROSSMILL LANE HALE BARNS CHESHIRE WA15 0BU | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED CURRENT ELECTRICAL SUPPLIES LIMI TED CERTIFICATE ISSUED ON 06/01/06 | |
363s | RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 19/02/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 19/02/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 19/02/97; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
288 | SECRETARY RESIGNED | |
288 | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | SME INVOICE FINANCE LIMITED |
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
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
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
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:
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. |