Company NameLubron UK Limited
DirectorsRobert Willem Hendrik Braams and Mark Hadaway
Company StatusActive
Company Number03140068
CategoryPrivate Limited Company
Incorporation Date20 December 1995(28 years, 3 months ago)
Previous NameLong Companies 107 Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameRobert Willem Hendrik Braams
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityDutch
StatusCurrent
Appointed22 February 1996(2 months after company formation)
Appointment Duration28 years, 1 month
RoleManagement
Country of ResidenceNetherlands
Correspondence AddressElckerlycplein 4
Oosterhout
4906 Hm
Netherlands
Director NameMr Mark Hadaway
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish,Trinidadian
StatusCurrent
Appointed21 December 2016(21 years after company formation)
Appointment Duration7 years, 3 months
RoleWater Treatment
Country of ResidenceEngland
Correspondence Address8 Challenge Way
Hythe Hill
Colchester
Essex
CO1 2LY
Director NameMr Giuseppe Leonard John Austin
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1996(1 month, 2 weeks after company formation)
Appointment Duration23 years, 7 months (resigned 03 September 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLilac House New Church Road
West Bergholt
Colchester
Essex
CO6 3JE
Secretary NameMr Giuseppe Leonard John Austin
NationalityBritish
StatusResigned
Appointed22 February 1996(2 months after company formation)
Appointment Duration20 years, 10 months (resigned 21 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLilac House New Church Road
West Bergholt
Colchester
Essex
CO6 3JE
Director NameBirkett Long Secretaries Limited (Corporation)
StatusResigned
Appointed20 December 1995(same day as company formation)
Correspondence AddressEssex House 42 Crouch Street
Colchester
Essex
CO3 3HH
Secretary NameBirkett Long Secretaries Limited (Corporation)
StatusResigned
Appointed20 December 1995(same day as company formation)
Correspondence AddressEssex House 42 Crouch Street
Colchester
Essex
CO3 3HH

Contact

Websitelubron.co.uk
Email address[email protected]
Telephone01206 866444
Telephone regionColchester

Location

Registered Address8 Challenge Way
Hythe Hill
Colchester
Essex
CO1 2LY
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester

Shareholders

12k at £1Lubron Holding Bv
66.66%
Ordinary
6k at £1Giuseppe Leonard John Austin
33.34%
Ordinary

Financials

Year2014
Net Worth£839,426
Cash£837,325
Current Liabilities£638,400

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return11 December 2023 (3 months, 2 weeks ago)
Next Return Due25 December 2024 (9 months from now)

Charges

22 August 2006Delivered on: 23 August 2006
Persons entitled: Hsbc Bank PLC

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

3 July 2023Accounts for a small company made up to 31 December 2022 (15 pages)
23 December 2022Confirmation statement made on 11 December 2022 with updates (4 pages)
8 June 2022Accounts for a small company made up to 31 December 2021 (15 pages)
20 May 2022Change of details for Mr Mark Hadaway as a person with significant control on 20 May 2022 (2 pages)
13 December 2021Confirmation statement made on 11 December 2021 with no updates (3 pages)
8 June 2021Accounts for a small company made up to 31 December 2020 (26 pages)
11 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
13 July 2020Accounts for a small company made up to 31 December 2019 (23 pages)
21 February 2020Confirmation statement made on 11 December 2019 with updates (4 pages)
18 September 2019Change of share class name or designation (2 pages)
17 September 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
9 September 2019Statement of capital following an allotment of shares on 3 September 2019
  • GBP 18,001
(3 pages)
9 September 2019Termination of appointment of Giuseppe Leonard John Austin as a director on 3 September 2019 (1 page)
9 September 2019Notification of Mark Hadaway as a person with significant control on 3 September 2019 (2 pages)
20 June 2019Accounts for a small company made up to 31 December 2018 (23 pages)
11 December 2018Confirmation statement made on 11 December 2018 with updates (4 pages)
10 December 2018Statement of capital following an allotment of shares on 1 December 2018
  • GBP 12,001
(3 pages)
27 April 2018Accounts for a small company made up to 31 December 2017 (25 pages)
11 January 2018Cessation of Giuseppe Leonard John Austin as a person with significant control on 21 December 2016 (1 page)
11 January 2018Confirmation statement made on 20 December 2017 with updates (5 pages)
25 May 2017Full accounts made up to 31 December 2016 (12 pages)
25 May 2017Full accounts made up to 31 December 2016 (12 pages)
24 January 2017Cancellation of shares. Statement of capital on 21 December 2016
  • GBP 12,000
(4 pages)
24 January 2017Cancellation of shares. Statement of capital on 21 December 2016
  • GBP 12,000
(4 pages)
20 January 2017Purchase of own shares. (3 pages)
20 January 2017Purchase of own shares. (3 pages)
5 January 2017Confirmation statement made on 20 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 20 December 2016 with updates (6 pages)
22 December 2016Appointment of Mr Mark Hadaway as a director on 21 December 2016 (2 pages)
22 December 2016Appointment of Mr Mark Hadaway as a director on 21 December 2016 (2 pages)
21 December 2016Termination of appointment of Giuseppe Leonard John Austin as a secretary on 21 December 2016 (1 page)
21 December 2016Termination of appointment of Giuseppe Leonard John Austin as a secretary on 21 December 2016 (1 page)
24 November 2016Amended accounts for a small company made up to 31 December 2015 (6 pages)
24 November 2016Amended accounts for a small company made up to 31 December 2015 (6 pages)
15 August 2016Accounts for a small company made up to 31 December 2015 (5 pages)
15 August 2016Accounts for a small company made up to 31 December 2015 (5 pages)
13 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 18,001
(6 pages)
13 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 18,001
(6 pages)
22 April 2015Accounts for a small company made up to 31 December 2014 (7 pages)
22 April 2015Accounts for a small company made up to 31 December 2014 (7 pages)
22 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 18,001
(5 pages)
22 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 18,001
(5 pages)
23 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
23 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
27 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 18,001
(5 pages)
27 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 18,001
(5 pages)
16 May 2013Accounts for a small company made up to 31 December 2012 (7 pages)
16 May 2013Accounts for a small company made up to 31 December 2012 (7 pages)
28 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
28 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
3 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
3 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
20 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
26 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
26 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
22 March 2011Statement of capital following an allotment of shares on 12 November 2010
  • GBP 18,001
(4 pages)
22 March 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Share rights 12/11/2010
(1 page)
22 March 2011Statement of capital following an allotment of shares on 12 November 2010
  • GBP 18,001
(4 pages)
22 March 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Share rights 12/11/2010
(1 page)
29 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
29 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
7 September 2010Registered office address changed from 14 Commerce Way Whitehall Industrial Estate Colchester CO2 8HH on 7 September 2010 (1 page)
7 September 2010Registered office address changed from 14 Commerce Way Whitehall Industrial Estate Colchester CO2 8HH on 7 September 2010 (1 page)
7 September 2010Registered office address changed from 14 Commerce Way Whitehall Industrial Estate Colchester CO2 8HH on 7 September 2010 (1 page)
16 April 2010Accounts for a small company made up to 31 December 2009 (7 pages)
16 April 2010Accounts for a small company made up to 31 December 2009 (7 pages)
30 December 2009Director's details changed for Robert Willem Hendrik Braams on 30 December 2009 (2 pages)
30 December 2009Director's details changed for Robert Willem Hendrik Braams on 30 December 2009 (2 pages)
30 December 2009Director's details changed for Giuseppe Leonard John Austin on 30 December 2009 (2 pages)
30 December 2009Director's details changed for Giuseppe Leonard John Austin on 30 December 2009 (2 pages)
30 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
30 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
20 April 2009Accounts for a small company made up to 31 December 2008 (7 pages)
20 April 2009Accounts for a small company made up to 31 December 2008 (7 pages)
5 January 2009Return made up to 20/12/08; full list of members (4 pages)
5 January 2009Return made up to 20/12/08; full list of members (4 pages)
9 June 2008Accounts for a small company made up to 31 December 2007 (7 pages)
9 June 2008Accounts for a small company made up to 31 December 2007 (7 pages)
11 January 2008Return made up to 20/12/07; full list of members (3 pages)
11 January 2008Return made up to 20/12/07; full list of members (3 pages)
4 June 2007Accounts for a small company made up to 31 December 2006 (7 pages)
4 June 2007Accounts for a small company made up to 31 December 2006 (7 pages)
23 January 2007Return made up to 20/12/06; full list of members
  • 363(287) ‐ Registered office changed on 23/01/07
(7 pages)
23 January 2007Return made up to 20/12/06; full list of members
  • 363(287) ‐ Registered office changed on 23/01/07
(7 pages)
23 August 2006Particulars of mortgage/charge (3 pages)
23 August 2006Particulars of mortgage/charge (3 pages)
14 July 2006Accounts for a small company made up to 31 December 2005 (8 pages)
14 July 2006Accounts for a small company made up to 31 December 2005 (8 pages)
23 January 2006Return made up to 20/12/05; full list of members (7 pages)
23 January 2006Return made up to 20/12/05; full list of members (7 pages)
28 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
28 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
10 January 2005Return made up to 20/12/04; full list of members (7 pages)
10 January 2005Return made up to 20/12/04; full list of members (7 pages)
21 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
21 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
30 December 2003Return made up to 20/12/03; full list of members (7 pages)
30 December 2003Return made up to 20/12/03; full list of members (7 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
29 January 2003Return made up to 20/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2003Return made up to 20/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 2002Full accounts made up to 31 December 2001 (9 pages)
21 July 2002Full accounts made up to 31 December 2001 (9 pages)
18 January 2002Return made up to 20/12/01; full list of members
  • 363(287) ‐ Registered office changed on 18/01/02
(6 pages)
18 January 2002Return made up to 20/12/01; full list of members
  • 363(287) ‐ Registered office changed on 18/01/02
(6 pages)
3 December 2001Registered office changed on 03/12/01 from: unit 34 phoenix court hawkins road colchester CO2 8JY (1 page)
3 December 2001Registered office changed on 03/12/01 from: unit 34 phoenix court hawkins road colchester CO2 8JY (1 page)
14 April 2001Full accounts made up to 31 December 2000 (9 pages)
14 April 2001Full accounts made up to 31 December 2000 (9 pages)
10 January 2001Return made up to 20/12/00; full list of members (6 pages)
10 January 2001Return made up to 20/12/00; full list of members (6 pages)
20 July 2000Full accounts made up to 31 December 1999 (9 pages)
20 July 2000Full accounts made up to 31 December 1999 (9 pages)
21 January 2000Return made up to 20/12/99; full list of members (6 pages)
21 January 2000Return made up to 20/12/99; full list of members (6 pages)
28 September 1999Full accounts made up to 31 December 1998 (9 pages)
28 September 1999Full accounts made up to 31 December 1998 (9 pages)
11 January 1999Return made up to 20/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 January 1999Return made up to 20/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 October 1998Full accounts made up to 31 December 1997 (10 pages)
19 October 1998Full accounts made up to 31 December 1997 (10 pages)
21 January 1998Return made up to 20/12/97; no change of members
  • 363(287) ‐ Registered office changed on 21/01/98
(4 pages)
21 January 1998Return made up to 20/12/97; no change of members
  • 363(287) ‐ Registered office changed on 21/01/98
(4 pages)
10 September 1997Full accounts made up to 31 December 1996 (12 pages)
10 September 1997Full accounts made up to 31 December 1996 (12 pages)
11 March 1997Return made up to 20/12/96; full list of members (6 pages)
11 March 1997Return made up to 20/12/96; full list of members (6 pages)
13 September 1996Accounting reference date notified as 31/12 (1 page)
13 September 1996Accounting reference date notified as 31/12 (1 page)
13 March 1996New director appointed (2 pages)
13 March 1996New director appointed (2 pages)
11 March 1996Ad 22/02/96--------- £ si 17998@1=17998 £ ic 2/18000 (2 pages)
11 March 1996Ad 22/02/96--------- £ si 17998@1=17998 £ ic 2/18000 (2 pages)
1 March 1996Memorandum and Articles of Association (8 pages)
1 March 1996Secretary resigned;new secretary appointed (2 pages)
1 March 1996Memorandum and Articles of Association (8 pages)
1 March 1996Secretary resigned;new secretary appointed (2 pages)
1 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
1 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
15 February 1996New director appointed (2 pages)
15 February 1996Registered office changed on 15/02/96 from: essex house 42 crouch street colchester essex CO3 3HH (1 page)
15 February 1996Memorandum and Articles of Association (13 pages)
15 February 1996New director appointed (2 pages)
15 February 1996£ nc 1000/100000 26/01/96 (1 page)
15 February 1996Memorandum and Articles of Association (13 pages)
15 February 1996Registered office changed on 15/02/96 from: essex house 42 crouch street colchester essex CO3 3HH (1 page)
15 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
15 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
15 February 1996£ nc 1000/100000 26/01/96 (1 page)
1 February 1996Company name changed long companies 107 LIMITED\certificate issued on 02/02/96 (2 pages)
1 February 1996Company name changed long companies 107 LIMITED\certificate issued on 02/02/96 (2 pages)
20 December 1995Incorporation (36 pages)
20 December 1995Incorporation (36 pages)