Background WavePink WaveYellow Wave

A.W. LUMB (NORTHERN) LIMITED (01487194)

A.W. LUMB (NORTHERN) LIMITED (01487194) is an active UK company. incorporated on 24 March 1980. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. A.W. LUMB (NORTHERN) LIMITED has been registered for 46 years. Current directors include DURDANT-HOLLAMBY, Stephen Daniel, HARRISON, Helen Janet, Mrs. , KEAY, Martin Donald and 4 others.

Company Number
01487194
Status
active
Type
ltd
Incorporated
24 March 1980
Age
46 years
Address
12-15 Hanger Green, London, W5 3EL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DURDANT-HOLLAMBY, Stephen Daniel, HARRISON, Helen Janet, Mrs. , KEAY, Martin Donald, KILPATRICK, Stuart Charles, MCENTEE, Gavin Joseph, PATEL, Shanker Bhupendrabhai, WARD, Darren Andrew
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A.W. LUMB (NORTHERN) LIMITED

A.W. LUMB (NORTHERN) LIMITED is an active company incorporated on 24 March 1980 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. A.W. LUMB (NORTHERN) LIMITED was registered 46 years ago.(SIC: 74990)

Status

active

Active since 46 years ago

Company No

01487194

LTD Company

Age

46 Years

Incorporated 24 March 1980

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

12-15 Hanger Green London, W5 3EL,

Previous Addresses

Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA United Kingdom
From: 9 March 2022To: 17 June 2025
Dewsbury Depot a W Lumb & Co Ltd Mill Street East Dewsbury West Yorkshire WF12 9BD
From: 24 March 1980To: 9 March 2022
Timeline

31 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Jan 11
Director Left
Dec 12
Director Joined
Sept 13
Director Left
Mar 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Director Joined
Apr 17
Loan Secured
Jun 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Loan Cleared
Feb 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Director Left
Apr 23
Director Joined
Apr 23
Loan Secured
Apr 23
Loan Secured
Apr 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Director Left
May 24
Director Joined
Jun 24
Director Joined
Oct 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

7 Active
15 Resigned

DURDANT-HOLLAMBY, Stephen Daniel

Active
Hanger Green, LondonW5 3EL
Born September 1973
Director
Appointed 26 Sept 2025

HARRISON, Helen Janet, Mrs.

Active
Hanger Green, LondonW5 3EL
Born January 1967
Director
Appointed 01 Apr 2023

KEAY, Martin Donald

Active
Hanger Green, LondonW5 3EL
Born December 1964
Director
Appointed 01 Mar 2018

KILPATRICK, Stuart Charles

Active
Hanger Green, LondonW5 3EL
Born October 1962
Director
Appointed 04 Jun 2024

MCENTEE, Gavin Joseph

Active
Hanger Green, LondonW5 3EL
Born January 1971
Director
Appointed 01 Mar 2018

PATEL, Shanker Bhupendrabhai

Active
Hanger Green, LondonW5 3EL
Born February 1971
Director
Appointed 28 Feb 2022

WARD, Darren Andrew

Active
Hanger Green, LondonW5 3EL
Born December 1965
Director
Appointed 12 Apr 2017

COOPER, John Benjamin

Resigned
A W Lumb & Co Ltd, DewsburyWF12 9BD
Secretary
Appointed 01 Jan 2011
Resigned 04 Sept 2013

LUMB, Richard Anthony

Resigned
3 Springhouses Off Dearnside Road, HuddersfieldHD8 8TR
Secretary
Appointed 01 Jan 2008
Resigned 01 Jan 2008

ROBERTS, Andrew Christopher

Resigned
Radford Industrial Estate, LondonNW10 6UA
Secretary
Appointed 04 Sept 2013
Resigned 28 Feb 2022

STOCK, Andrew John

Resigned
A W Lumb & Co Ltd, DewsburyWF12 9BD
Secretary
Appointed 01 Jul 2002
Resigned 31 Dec 2010

WARD, Brian

Resigned
8 Occupation Road, HuddersfieldHD3 3AZ
Secretary
Appointed N/A
Resigned 30 Jun 2002

CURETON, Edward John

Resigned
Radford Industrial Estate, LondonNW10 6UA
Born November 1950
Director
Appointed N/A
Resigned 28 Feb 2022

DAY, Christopher Michael

Resigned
Radford Industrial Estate, LondonNW10 6UA
Born March 1984
Director
Appointed 28 Feb 2022
Resigned 17 May 2024

JONES, Trevor

Resigned
Radford Industrial Estate, LondonNW10 6UA
Born November 1952
Director
Appointed 01 Mar 2018
Resigned 28 Feb 2022

LUMB, David

Resigned
3 Springhouses, HuddersfieldHD8 8TR
Born November 1951
Director
Appointed N/A
Resigned 20 Aug 2002

LUMB, Richard Anthony

Resigned
A W Lumb & Co Ltd, DewsburyWF12 9BD
Born January 1983
Director
Appointed 01 Jan 2008
Resigned 31 Mar 2017

ROBERTS, Andrew Christopher

Resigned
Radford Industrial Estate, LondonNW10 6UA
Born October 1973
Director
Appointed 04 Sept 2013
Resigned 31 Mar 2023

SAFHILL, Russell Paul

Resigned
A W Lumb & Co Ltd, DewsburyWF12 9BD
Born December 1965
Director
Appointed 01 Jul 2003
Resigned 18 Oct 2012

SMITH, Michael Denis

Resigned
Radford Industrial Estate, LondonNW10 6UA
Born October 1955
Director
Appointed 01 Mar 2018
Resigned 28 Feb 2022

STOCK, Andrew John

Resigned
A W Lumb & Co Ltd, DewsburyWF12 9BD
Born December 1954
Director
Appointed 01 Jul 2003
Resigned 31 Dec 2010

WARD, Darren Andrew

Resigned
8 Hopefield Green, LeedsLS26 0YB
Born December 1965
Director
Appointed 01 Jul 2003
Resigned 19 Sept 2008

Persons with significant control

1

Hanger Green, LondonW5 3EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

157

Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 July 2025
AAAnnual Accounts
Legacy
16 July 2025
PARENT_ACCPARENT_ACC
Legacy
15 July 2025
AGREEMENT2AGREEMENT2
Legacy
15 July 2025
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
17 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Change Person Director Company With Change Date
4 June 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Confirmation Statement With Updates
24 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
20 July 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2022
MR01Registration of a Charge
Memorandum Articles
17 March 2022
MAMA
Resolution
16 March 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
10 March 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 March 2022
PSC09Update to PSC Statements
Change Account Reference Date Company Previous Extended
10 March 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 March 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 March 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
25 February 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2021
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Accounts With Accounts Type Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Full
23 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Accounts With Accounts Type Full
14 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
5 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
5 September 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Termination Director Company With Name
4 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
19 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Accounts With Accounts Type Full
6 December 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
7 January 2011
AP03Appointment of Secretary
Termination Director Company With Name
7 January 2011
TM01Termination of Director
Termination Secretary Company With Name
7 January 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Accounts With Accounts Type Full
25 November 2010
AAAnnual Accounts
Accounts With Accounts Type Full
14 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
13 February 2009
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Legacy
1 December 2008
190190
Legacy
1 December 2008
287Change of Registered Office
Legacy
1 December 2008
353353
Auditors Resignation Company
10 October 2008
AUDAUD
Legacy
24 September 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
287Change of Registered Office
Legacy
8 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 January 2008
AAAnnual Accounts
Legacy
4 January 2008
288aAppointment of Director or Secretary
Legacy
4 January 2008
288aAppointment of Director or Secretary
Legacy
19 November 2007
363aAnnual Return
Accounts With Accounts Type Full
6 December 2006
AAAnnual Accounts
Legacy
27 November 2006
363aAnnual Return
Legacy
25 April 2006
288cChange of Particulars
Accounts With Accounts Type Full
18 November 2005
AAAnnual Accounts
Legacy
17 November 2005
363aAnnual Return
Legacy
6 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2004
AAAnnual Accounts
Legacy
17 December 2003
288aAppointment of Director or Secretary
Legacy
8 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 2003
AAAnnual Accounts
Legacy
8 July 2003
288aAppointment of Director or Secretary
Legacy
8 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 December 2002
AAAnnual Accounts
Legacy
5 December 2002
363sAnnual Return (shuttle)
Legacy
28 October 2002
288aAppointment of Director or Secretary
Legacy
28 October 2002
288bResignation of Director or Secretary
Legacy
11 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 November 2001
AAAnnual Accounts
Legacy
22 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 2001
AAAnnual Accounts
Legacy
5 December 2000
363sAnnual Return (shuttle)
Legacy
26 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1999
AAAnnual Accounts
Legacy
25 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1998
AAAnnual Accounts
Legacy
11 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 1997
AAAnnual Accounts
Legacy
11 July 1997
403aParticulars of Charge Subject to s859A
Legacy
25 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1996
AAAnnual Accounts
Legacy
7 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 1995
AAAnnual Accounts
Legacy
16 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 1994
AAAnnual Accounts
Legacy
7 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 1993
AAAnnual Accounts
Legacy
10 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
21 November 1991
AAAnnual Accounts
Legacy
21 November 1991
363aAnnual Return
Accounts With Accounts Type Full
5 December 1990
AAAnnual Accounts
Legacy
5 December 1990
363363
Accounts With Accounts Type Full
13 December 1989
AAAnnual Accounts
Legacy
13 December 1989
363363
Legacy
29 September 1989
288288
Legacy
3 February 1989
288288
Accounts With Accounts Type Full
18 January 1989
AAAnnual Accounts
Legacy
18 January 1989
363363
Legacy
22 November 1988
288288
Legacy
12 May 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 January 1988
AAAnnual Accounts
Legacy
7 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
24 November 1986
AAAnnual Accounts
Legacy
24 November 1986
363363