Oosterhout
4906 Hm
Netherlands
Director Name | Mr Mark Hadaway |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British,Trinidadian |
Status | Current |
Appointed | 21 December 2016(21 years after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Water Treatment |
Country of Residence | England |
Correspondence Address | 8 Challenge Way Hythe Hill Colchester Essex CO1 2LY |
Director Name | Mr Giuseppe Leonard John Austin |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 23 years, 7 months (resigned 03 September 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Lilac House New Church Road West Bergholt Colchester Essex CO6 3JE |
Secretary Name | Mr Giuseppe Leonard John Austin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1996(2 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 21 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lilac House New Church Road West Bergholt Colchester Essex CO6 3JE |
Director Name | Birkett Long Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1995(same day as company formation) |
Correspondence Address | Essex House 42 Crouch Street Colchester Essex CO3 3HH |
Secretary Name | Birkett Long Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1995(same day as company formation) |
Correspondence Address | Essex House 42 Crouch Street Colchester Essex CO3 3HH |
Website | lubron.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01206 866444 |
Telephone region | Colchester |
Registered Address | 8 Challenge Way Hythe Hill Colchester Essex CO1 2LY |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | New Town and Christ Church |
Built Up Area | Colchester |
12k at £1 | Lubron Holding Bv 66.66% Ordinary |
---|---|
6k at £1 | Giuseppe Leonard John Austin 33.34% Ordinary |
Year | 2014 |
---|---|
Net Worth | £839,426 |
Cash | £837,325 |
Current Liabilities | £638,400 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 11 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (9 months from now) |
22 August 2006 | Delivered 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 |
---|
3 July 2023 | Accounts for a small company made up to 31 December 2022 (15 pages) |
---|---|
23 December 2022 | Confirmation statement made on 11 December 2022 with updates (4 pages) |
8 June 2022 | Accounts for a small company made up to 31 December 2021 (15 pages) |
20 May 2022 | Change of details for Mr Mark Hadaway as a person with significant control on 20 May 2022 (2 pages) |
13 December 2021 | Confirmation statement made on 11 December 2021 with no updates (3 pages) |
8 June 2021 | Accounts for a small company made up to 31 December 2020 (26 pages) |
11 December 2020 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
13 July 2020 | Accounts for a small company made up to 31 December 2019 (23 pages) |
21 February 2020 | Confirmation statement made on 11 December 2019 with updates (4 pages) |
18 September 2019 | Change of share class name or designation (2 pages) |
17 September 2019 | Resolutions
|
9 September 2019 | Statement of capital following an allotment of shares on 3 September 2019
|
9 September 2019 | Termination of appointment of Giuseppe Leonard John Austin as a director on 3 September 2019 (1 page) |
9 September 2019 | Notification of Mark Hadaway as a person with significant control on 3 September 2019 (2 pages) |
20 June 2019 | Accounts for a small company made up to 31 December 2018 (23 pages) |
11 December 2018 | Confirmation statement made on 11 December 2018 with updates (4 pages) |
10 December 2018 | Statement of capital following an allotment of shares on 1 December 2018
|
27 April 2018 | Accounts for a small company made up to 31 December 2017 (25 pages) |
11 January 2018 | Cessation of Giuseppe Leonard John Austin as a person with significant control on 21 December 2016 (1 page) |
11 January 2018 | Confirmation statement made on 20 December 2017 with updates (5 pages) |
25 May 2017 | Full accounts made up to 31 December 2016 (12 pages) |
25 May 2017 | Full accounts made up to 31 December 2016 (12 pages) |
24 January 2017 | Cancellation of shares. Statement of capital on 21 December 2016
|
24 January 2017 | Cancellation of shares. Statement of capital on 21 December 2016
|
20 January 2017 | Purchase of own shares. (3 pages) |
20 January 2017 | Purchase of own shares. (3 pages) |
5 January 2017 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
22 December 2016 | Appointment of Mr Mark Hadaway as a director on 21 December 2016 (2 pages) |
22 December 2016 | Appointment of Mr Mark Hadaway as a director on 21 December 2016 (2 pages) |
21 December 2016 | Termination of appointment of Giuseppe Leonard John Austin as a secretary on 21 December 2016 (1 page) |
21 December 2016 | Termination of appointment of Giuseppe Leonard John Austin as a secretary on 21 December 2016 (1 page) |
24 November 2016 | Amended accounts for a small company made up to 31 December 2015 (6 pages) |
24 November 2016 | Amended accounts for a small company made up to 31 December 2015 (6 pages) |
15 August 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
15 August 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
13 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
22 April 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
22 April 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
22 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
23 June 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
23 June 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
27 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
27 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
16 May 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
16 May 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
28 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
28 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
3 May 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
20 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
26 July 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
22 March 2011 | Statement of capital following an allotment of shares on 12 November 2010
|
22 March 2011 | Resolutions
|
22 March 2011 | Statement of capital following an allotment of shares on 12 November 2010
|
22 March 2011 | Resolutions
|
29 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
29 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Registered office address changed from 14 Commerce Way Whitehall Industrial Estate Colchester CO2 8HH on 7 September 2010 (1 page) |
7 September 2010 | Registered office address changed from 14 Commerce Way Whitehall Industrial Estate Colchester CO2 8HH on 7 September 2010 (1 page) |
7 September 2010 | Registered office address changed from 14 Commerce Way Whitehall Industrial Estate Colchester CO2 8HH on 7 September 2010 (1 page) |
16 April 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
16 April 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
30 December 2009 | Director's details changed for Robert Willem Hendrik Braams on 30 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Robert Willem Hendrik Braams on 30 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Giuseppe Leonard John Austin on 30 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Giuseppe Leonard John Austin on 30 December 2009 (2 pages) |
30 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
20 April 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
20 April 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
5 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
9 June 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
9 June 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
11 January 2008 | Return made up to 20/12/07; full list of members (3 pages) |
11 January 2008 | Return made up to 20/12/07; full list of members (3 pages) |
4 June 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
4 June 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
23 January 2007 | Return made up to 20/12/06; full list of members
|
23 January 2007 | Return made up to 20/12/06; full list of members
|
23 August 2006 | Particulars of mortgage/charge (3 pages) |
23 August 2006 | Particulars of mortgage/charge (3 pages) |
14 July 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
14 July 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
23 January 2006 | Return made up to 20/12/05; full list of members (7 pages) |
23 January 2006 | Return made up to 20/12/05; full list of members (7 pages) |
28 June 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
28 June 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
10 January 2005 | Return made up to 20/12/04; full list of members (7 pages) |
10 January 2005 | Return made up to 20/12/04; full list of members (7 pages) |
21 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
21 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
30 December 2003 | Return made up to 20/12/03; full list of members (7 pages) |
30 December 2003 | Return made up to 20/12/03; full list of members (7 pages) |
30 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
30 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
29 January 2003 | Return made up to 20/12/02; full list of members
|
29 January 2003 | Return made up to 20/12/02; full list of members
|
21 July 2002 | Full accounts made up to 31 December 2001 (9 pages) |
21 July 2002 | Full accounts made up to 31 December 2001 (9 pages) |
18 January 2002 | Return made up to 20/12/01; full list of members
|
18 January 2002 | Return made up to 20/12/01; full list of members
|
3 December 2001 | Registered office changed on 03/12/01 from: unit 34 phoenix court hawkins road colchester CO2 8JY (1 page) |
3 December 2001 | Registered office changed on 03/12/01 from: unit 34 phoenix court hawkins road colchester CO2 8JY (1 page) |
14 April 2001 | Full accounts made up to 31 December 2000 (9 pages) |
14 April 2001 | Full accounts made up to 31 December 2000 (9 pages) |
10 January 2001 | Return made up to 20/12/00; full list of members (6 pages) |
10 January 2001 | Return made up to 20/12/00; full list of members (6 pages) |
20 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
20 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
21 January 2000 | Return made up to 20/12/99; full list of members (6 pages) |
21 January 2000 | Return made up to 20/12/99; full list of members (6 pages) |
28 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
28 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
11 January 1999 | Return made up to 20/12/98; no change of members
|
11 January 1999 | Return made up to 20/12/98; no change of members
|
19 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
19 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
21 January 1998 | Return made up to 20/12/97; no change of members
|
21 January 1998 | Return made up to 20/12/97; no change of members
|
10 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
10 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
11 March 1997 | Return made up to 20/12/96; full list of members (6 pages) |
11 March 1997 | Return made up to 20/12/96; full list of members (6 pages) |
13 September 1996 | Accounting reference date notified as 31/12 (1 page) |
13 September 1996 | Accounting reference date notified as 31/12 (1 page) |
13 March 1996 | New director appointed (2 pages) |
13 March 1996 | New director appointed (2 pages) |
11 March 1996 | Ad 22/02/96--------- £ si 17998@1=17998 £ ic 2/18000 (2 pages) |
11 March 1996 | Ad 22/02/96--------- £ si 17998@1=17998 £ ic 2/18000 (2 pages) |
1 March 1996 | Memorandum and Articles of Association (8 pages) |
1 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
1 March 1996 | Memorandum and Articles of Association (8 pages) |
1 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
1 March 1996 | Resolutions
|
1 March 1996 | Resolutions
|
15 February 1996 | New director appointed (2 pages) |
15 February 1996 | Registered office changed on 15/02/96 from: essex house 42 crouch street colchester essex CO3 3HH (1 page) |
15 February 1996 | Memorandum and Articles of Association (13 pages) |
15 February 1996 | New director appointed (2 pages) |
15 February 1996 | £ nc 1000/100000 26/01/96 (1 page) |
15 February 1996 | Memorandum and Articles of Association (13 pages) |
15 February 1996 | Registered office changed on 15/02/96 from: essex house 42 crouch street colchester essex CO3 3HH (1 page) |
15 February 1996 | Resolutions
|
15 February 1996 | Resolutions
|
15 February 1996 | £ nc 1000/100000 26/01/96 (1 page) |
1 February 1996 | Company name changed long companies 107 LIMITED\certificate issued on 02/02/96 (2 pages) |
1 February 1996 | Company name changed long companies 107 LIMITED\certificate issued on 02/02/96 (2 pages) |
20 December 1995 | Incorporation (36 pages) |
20 December 1995 | Incorporation (36 pages) |