Company NameLemon Groundwork Solutions Ltd
Company StatusActive
Company Number01391059
CategoryPrivate Limited Company
Incorporation Date26 September 1978(45 years, 7 months ago)
Previous NameW.B. Lemon & Co. Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Kevin Roy Childs
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1991(12 years, 5 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLemon Groundworks Lemon Works
Russell Gardens
Wickford
Essex
SS11 8BH
Secretary NameMr Kevin Roy Childs
NationalityBritish
StatusCurrent
Appointed01 May 1996(17 years, 7 months after company formation)
Appointment Duration28 years
RoleCompany Director
Correspondence AddressLemon Groundworks Lemon Works
Russell Gardens
Wickford
Essex
SS11 8BH
Director NameMr Colin John Prior
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2016(37 years, 11 months after company formation)
Appointment Duration7 years, 7 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressRussell Gardens
Wickford
Essex
SS11 8BL
Director NameMr Paul Ronald Hart
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2016(37 years, 11 months after company formation)
Appointment Duration7 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRussell Gardens
Wickford
Essex
SS11 8BL
Director NameMr Paul Andrew Pannell
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2016(37 years, 11 months after company formation)
Appointment Duration7 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRussell Gardens
Wickford
Essex
SS11 8BL
Director NameMrs Valerie Joan Lemon
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(12 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 1996)
RoleSecretary
Correspondence AddressRicbra Lower Road
Hockley
Essex
SS5 5NL
Director NameWilliam Barry Lemon
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(12 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 1996)
RoleSteel Re-Inforcement
Correspondence AddressRicbra Lower Road
Hockley
Essex
SS5 5NL
Secretary NameMrs Valerie Joan Lemon
NationalityBritish
StatusResigned
Appointed12 March 1991(12 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 1996)
RoleCompany Director
Correspondence AddressRicbra Lower Road
Hockley
Essex
SS5 5NL
Director NameMr Colin John Prior
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(17 years, 7 months after company formation)
Appointment Duration20 years, 4 months (resigned 06 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLemon Works Russell Gardens
Wickford
Essex
SS11 8BH
Director NameNicholas Bourne Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2016(37 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 14 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLemon Groundwork Solutions Ltd Hunters Lane
Rugby
CV21 1EA

Contact

Websitewww.lemon-gs.co.uk/
Email address[email protected]
Telephone01268 571571
Telephone regionBasildon

Location

Registered AddressRussell Gardens
Wickford
Essex
SS11 8BH
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon
Address Matches4 other UK companies use this postal address

Shareholders

1000 at £1Cp (Wbl) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£17,348,080
Gross Profit£3,333,692
Net Worth£2,782,147
Cash£1,388,820
Current Liabilities£6,409,743

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Charges

6 September 2016Delivered on: 9 September 2016
Persons entitled: Kevin Roy Childs

Classification: A registered charge
Outstanding
12 June 2013Delivered on: 13 June 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
12 June 2009Delivered on: 19 June 2009
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

28 July 2023Full accounts made up to 31 October 2022 (22 pages)
28 March 2023Confirmation statement made on 12 March 2023 with updates (4 pages)
22 July 2022Full accounts made up to 31 October 2021 (24 pages)
17 March 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
21 July 2021Full accounts made up to 31 October 2020 (24 pages)
18 March 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
27 October 2020Full accounts made up to 31 October 2019 (22 pages)
16 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
16 December 2019Director's details changed for Paul Hart on 9 December 2019 (2 pages)
16 December 2019Director's details changed for Paul Pannell on 9 December 2019 (2 pages)
16 December 2019Director's details changed for Mr Colin John Prior on 9 December 2019 (2 pages)
30 July 2019Full accounts made up to 31 October 2018 (23 pages)
15 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
4 January 2019Change of details for Cp (Wbl) Limited as a person with significant control on 2 January 2019 (2 pages)
4 January 2019Registered office address changed from Russell Gardens Wickford Essex SS11 8BL to Russell Gardens Wickford Essex SS11 8BH on 4 January 2019 (1 page)
18 May 2018Full accounts made up to 31 October 2017 (24 pages)
20 March 2018Confirmation statement made on 12 March 2018 with updates (4 pages)
25 July 2017Full accounts made up to 31 October 2016 (23 pages)
25 July 2017Full accounts made up to 31 October 2016 (23 pages)
17 July 2017Termination of appointment of Nicholas Bourne Jones as a director on 14 July 2017 (1 page)
17 July 2017Termination of appointment of Nicholas Bourne Jones as a director on 14 July 2017 (1 page)
14 July 2017Director's details changed for Mr Kevin Roy Childs on 20 March 2017 (2 pages)
14 July 2017Director's details changed for Mr Kevin Roy Childs on 20 March 2017 (2 pages)
28 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
26 September 2016Director's details changed for Nicholas Bourne Jones on 26 September 2016 (2 pages)
26 September 2016Director's details changed for Nicholas Bourne Jones on 26 September 2016 (2 pages)
22 September 2016Termination of appointment of Colin John Prior as a director on 6 September 2016 (1 page)
22 September 2016Termination of appointment of Colin John Prior as a director on 6 September 2016 (1 page)
17 September 2016Appointment of Paul Pannell as a director on 6 September 2016 (3 pages)
17 September 2016Appointment of Mr Colin John Prior as a director on 6 September 2016 (3 pages)
17 September 2016Appointment of Mr Colin John Prior as a director on 6 September 2016 (3 pages)
17 September 2016Appointment of Paul Hart as a director on 6 September 2016 (3 pages)
17 September 2016Appointment of Paul Pannell as a director on 6 September 2016 (3 pages)
17 September 2016Appointment of Paul Hart as a director on 6 September 2016 (3 pages)
12 September 2016Appointment of Nicholas Bourne Jones as a director on 8 September 2016 (2 pages)
12 September 2016Appointment of Nicholas Bourne Jones as a director on 8 September 2016 (2 pages)
9 September 2016Registration of charge 013910590003, created on 6 September 2016 (25 pages)
9 September 2016Registration of charge 013910590003, created on 6 September 2016 (25 pages)
29 July 2016Full accounts made up to 31 October 2015 (22 pages)
29 July 2016Full accounts made up to 31 October 2015 (22 pages)
22 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000
(5 pages)
22 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000
(5 pages)
24 July 2015Full accounts made up to 31 October 2014 (22 pages)
24 July 2015Full accounts made up to 31 October 2014 (22 pages)
2 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,000
(5 pages)
2 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,000
(5 pages)
8 August 2014Full accounts made up to 31 October 2013 (21 pages)
8 August 2014Full accounts made up to 31 October 2013 (21 pages)
20 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1,000
(5 pages)
20 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1,000
(5 pages)
29 July 2013Full accounts made up to 31 October 2012 (20 pages)
29 July 2013Full accounts made up to 31 October 2012 (20 pages)
13 June 2013Registration of charge 013910590002 (5 pages)
13 June 2013Registration of charge 013910590002 (5 pages)
21 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
24 July 2012Full accounts made up to 31 October 2011 (22 pages)
24 July 2012Full accounts made up to 31 October 2011 (22 pages)
20 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
14 November 2011Company name changed W.B. lemon & co. LIMITED\certificate issued on 14/11/11
  • RES15 ‐ Change company name resolution on 2011-10-12
(2 pages)
14 November 2011Company name changed W.B. lemon & co. LIMITED\certificate issued on 14/11/11
  • RES15 ‐ Change company name resolution on 2011-10-12
(2 pages)
1 November 2011Change of name notice (2 pages)
1 November 2011Change of name notice (2 pages)
18 March 2011Secretary's details changed for Mr Kevin Roy Childs on 6 October 2010 (2 pages)
18 March 2011Director's details changed for Mr Kevin Roy Childs on 6 October 2010 (2 pages)
18 March 2011Secretary's details changed for Mr Kevin Roy Childs on 6 October 2010 (2 pages)
18 March 2011Secretary's details changed for Mr Kevin Roy Childs on 6 October 2010 (2 pages)
18 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
18 March 2011Director's details changed for Mr Kevin Roy Childs on 6 October 2010 (2 pages)
18 March 2011Director's details changed for Mr Kevin Roy Childs on 6 October 2010 (2 pages)
28 February 2011Full accounts made up to 31 October 2010 (22 pages)
28 February 2011Full accounts made up to 31 October 2010 (22 pages)
9 November 2010Secretary's details changed for Mr Kevin Roy Childs on 1 November 2010 (3 pages)
9 November 2010Secretary's details changed for Mr Kevin Roy Childs on 1 November 2010 (3 pages)
9 November 2010Director's details changed for Kevin Roy Childs on 1 November 2010 (3 pages)
9 November 2010Director's details changed for Colin John Prior on 1 November 2010 (4 pages)
9 November 2010Director's details changed for Colin John Prior on 1 November 2010 (4 pages)
9 November 2010Director's details changed for Kevin Roy Childs on 1 November 2010 (3 pages)
9 November 2010Director's details changed for Colin John Prior on 1 November 2010 (4 pages)
9 November 2010Director's details changed for Kevin Roy Childs on 1 November 2010 (3 pages)
9 November 2010Secretary's details changed for Mr Kevin Roy Childs on 1 November 2010 (3 pages)
6 May 2010Full accounts made up to 31 October 2009 (20 pages)
6 May 2010Full accounts made up to 31 October 2009 (20 pages)
19 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
19 June 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 June 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 May 2009Full accounts made up to 31 October 2008 (20 pages)
18 May 2009Full accounts made up to 31 October 2008 (20 pages)
23 March 2009Return made up to 12/03/09; full list of members (3 pages)
23 March 2009Return made up to 12/03/09; full list of members (3 pages)
22 July 2008Full accounts made up to 31 October 2007 (19 pages)
22 July 2008Full accounts made up to 31 October 2007 (19 pages)
18 April 2008Return made up to 12/03/08; full list of members (4 pages)
18 April 2008Location of register of members (1 page)
18 April 2008Return made up to 12/03/08; full list of members (4 pages)
18 April 2008Location of register of members (1 page)
19 July 2007Full accounts made up to 31 October 2006 (18 pages)
19 July 2007Full accounts made up to 31 October 2006 (18 pages)
23 March 2007Return made up to 12/03/07; full list of members (7 pages)
23 March 2007Return made up to 12/03/07; full list of members (7 pages)
27 July 2006Full accounts made up to 31 October 2005 (16 pages)
27 July 2006Full accounts made up to 31 October 2005 (16 pages)
20 March 2006Return made up to 12/03/06; full list of members (7 pages)
20 March 2006Return made up to 12/03/06; full list of members (7 pages)
30 August 2005Full accounts made up to 31 October 2004 (19 pages)
30 August 2005Full accounts made up to 31 October 2004 (19 pages)
30 March 2005Return made up to 12/03/05; full list of members (7 pages)
30 March 2005Return made up to 12/03/05; full list of members (7 pages)
3 September 2004Full accounts made up to 31 October 2003 (20 pages)
3 September 2004Full accounts made up to 31 October 2003 (20 pages)
11 May 2004Return made up to 12/03/04; full list of members (7 pages)
11 May 2004Return made up to 12/03/04; full list of members (7 pages)
5 September 2003Full accounts made up to 31 October 2002 (18 pages)
5 September 2003Full accounts made up to 31 October 2002 (18 pages)
19 March 2003Return made up to 12/03/03; full list of members (7 pages)
19 March 2003Return made up to 12/03/03; full list of members (7 pages)
3 December 2002Full accounts made up to 31 October 2001 (17 pages)
3 December 2002Full accounts made up to 31 October 2001 (17 pages)
19 March 2002Return made up to 12/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 2002Return made up to 12/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 2001Full accounts made up to 31 October 2000 (18 pages)
4 September 2001Full accounts made up to 31 October 2000 (18 pages)
26 March 2001Return made up to 12/03/01; full list of members (6 pages)
26 March 2001Return made up to 12/03/01; full list of members (6 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
21 March 2000Return made up to 12/03/00; full list of members (6 pages)
21 March 2000Return made up to 12/03/00; full list of members (6 pages)
19 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
19 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
8 March 1999Return made up to 12/03/99; full list of members (6 pages)
8 March 1999Return made up to 12/03/99; full list of members (6 pages)
21 July 1998Accounts for a small company made up to 31 October 1997 (6 pages)
21 July 1998Accounts for a small company made up to 31 October 1997 (6 pages)
19 March 1998Return made up to 12/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 March 1998Return made up to 12/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 September 1997Accounts for a small company made up to 31 October 1996 (7 pages)
3 September 1997Accounts for a small company made up to 31 October 1996 (7 pages)
9 May 1997Director resigned (1 page)
9 May 1997Director resigned (1 page)
3 March 1997Return made up to 12/03/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
3 March 1997Return made up to 12/03/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
24 May 1996Return made up to 12/03/96; full list of members (5 pages)
24 May 1996Return made up to 12/03/96; full list of members (5 pages)
6 May 1996Director resigned (1 page)
6 May 1996Secretary resigned (2 pages)
6 May 1996New director appointed (1 page)
6 May 1996New secretary appointed (2 pages)
6 May 1996Registered office changed on 06/05/96 from: ricbra lower road hockley essex SS5 5NL (1 page)
6 May 1996Secretary resigned (2 pages)
6 May 1996Registered office changed on 06/05/96 from: ricbra lower road hockley essex SS5 5NL (1 page)
6 May 1996New director appointed (1 page)
6 May 1996Director resigned (1 page)
6 May 1996New secretary appointed (2 pages)
21 December 1995Accounts for a small company made up to 31 October 1994 (8 pages)
21 December 1995Accounts for a small company made up to 31 October 1994 (8 pages)
4 April 1995Return made up to 12/03/95; no change of members (4 pages)
4 April 1995Return made up to 12/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
24 August 1994Accounts for a small company made up to 31 October 1993 (5 pages)
24 August 1994Accounts for a small company made up to 31 October 1993 (5 pages)
20 March 1994Return made up to 12/03/94; no change of members (4 pages)
20 March 1994Return made up to 12/03/94; no change of members (4 pages)
13 September 1993Full accounts made up to 31 October 1992 (13 pages)
13 September 1993Full accounts made up to 31 October 1992 (13 pages)
13 May 1993Return made up to 12/03/93; full list of members (6 pages)
13 May 1993Return made up to 12/03/93; full list of members (6 pages)
8 June 1992Full accounts made up to 31 October 1991 (14 pages)
8 June 1992Full accounts made up to 31 October 1991 (14 pages)
13 April 1992Return made up to 12/03/92; full list of members
  • 363(287) ‐ Registered office changed on 13/04/92
(6 pages)
13 April 1992Return made up to 12/03/92; full list of members
  • 363(287) ‐ Registered office changed on 13/04/92
(6 pages)
11 March 1991Full accounts made up to 31 October 1990 (12 pages)
11 March 1991Return made up to 12/03/91; full list of members (7 pages)
11 March 1991Return made up to 12/03/91; full list of members (7 pages)
11 March 1991Full accounts made up to 31 October 1990 (12 pages)
14 March 1990Full accounts made up to 31 October 1989 (11 pages)
14 March 1990Return made up to 08/03/90; full list of members (4 pages)
14 March 1990Return made up to 08/03/90; full list of members (4 pages)
14 March 1990Full accounts made up to 31 October 1989 (11 pages)
15 January 1990Return made up to 24/08/89; full list of members (5 pages)
15 January 1990Return made up to 24/08/89; full list of members (5 pages)
4 April 1989New director appointed (2 pages)
4 April 1989New director appointed (2 pages)
23 March 1989Wd 14/03/89 ad 28/02/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
23 March 1989Wd 14/03/89 ad 28/02/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 February 1989Full accounts made up to 31 October 1988 (10 pages)
5 February 1989Full accounts made up to 31 October 1988 (10 pages)
1 July 1988Full accounts made up to 31 October 1987 (2 pages)
1 July 1988Full accounts made up to 31 October 1987 (2 pages)
1 July 1988Return made up to 20/06/88; full list of members (4 pages)
1 July 1988Return made up to 20/06/88; full list of members (4 pages)
24 June 1987Full accounts made up to 31 October 1986 (10 pages)
24 June 1987Full accounts made up to 31 October 1986 (10 pages)
24 June 1987Return made up to 03/06/87; full list of members (5 pages)
24 June 1987Return made up to 03/06/87; full list of members (5 pages)
20 May 1986Return made up to 05/05/86; full list of members (4 pages)
20 May 1986Return made up to 05/05/86; full list of members (4 pages)
20 May 1986Full accounts made up to 31 October 1985 (11 pages)
20 May 1986Full accounts made up to 31 October 1985 (11 pages)
26 September 1978Certificate of incorporation (1 page)
26 September 1978Incorporation (17 pages)
26 September 1978Certificate of incorporation (1 page)
26 September 1978Incorporation (17 pages)