Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A.W.LUMB & CO.LIMITED
Company Information for

A.W.LUMB & CO.LIMITED

UNIT 1 RADFORD INDUSTRIAL ESTATE, GOODHALL STREET, LONDON, NW10 6UA,
Company Registration Number
00799448
Private Limited Company
Active

Company Overview

About A.w.lumb & Co.limited
A.W.LUMB & CO.LIMITED was founded on 1964-04-03 and has its registered office in London. The organisation's status is listed as "Active". A.w.lumb & Co.limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
A.W.LUMB & CO.LIMITED
 
Legal Registered Office
UNIT 1 RADFORD INDUSTRIAL ESTATE
GOODHALL STREET
LONDON
NW10 6UA
Other companies in WF12
 
Filing Information
Company Number 00799448
Company ID Number 00799448
Date formed 1964-04-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 17/11/2015
Return next due 15/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-11-05 20:28:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.W.LUMB & CO.LIMITED
Is this data useful to you?
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.

Company Officers of A.W.LUMB & CO.LIMITED

Current Directors
Officer Role Date Appointed
ANDREW CHRISTOPHER ROBERTS
Company Secretary 2013-09-04
EDWARD JOHN CURETON
Director 1991-11-20
TREVOR JONES
Director 1991-11-20
MARTIN DONALD KEAY
Director 2018-03-01
GAVIN JOSEPH MCENTEE
Director 2018-03-01
ANDREW CHRISTOPHER ROBERTS
Director 2013-09-04
MICHAEL DENIS SMITH
Director 1999-04-09
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN BENJAMIN COOPER
Director 2002-08-07 2017-03-31
JOHN BENJAMIN COOPER
Company Secretary 2011-01-01 2013-09-04
ANDREW JOHN STOCK
Company Secretary 2002-07-01 2010-12-31
ANDREW JOHN STOCK
Director 1991-11-20 2010-12-31
DAVID LUMB
Director 1991-11-20 2002-08-20
BRIAN WARD
Company Secretary 1991-11-20 2002-06-30
BRIAN WARD
Director 1991-11-20 2002-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD JOHN CURETON AWLC LIMITED Director 2017-01-08 CURRENT 2017-01-08 Active
EDWARD JOHN CURETON EASIDRAIN LIMITED Director 2002-05-29 CURRENT 1976-10-21 Active - Proposal to Strike off
EDWARD JOHN CURETON A.W. LUMB (MIDLANDS) LIMITED Director 1991-11-20 CURRENT 1976-07-26 Active
EDWARD JOHN CURETON A.W. LUMB (NORTHERN) LIMITED Director 1991-11-20 CURRENT 1980-03-24 Active
TREVOR JONES A.W. LUMB (NORTHERN) LIMITED Director 2018-03-01 CURRENT 1980-03-24 Active
TREVOR JONES AWLC LIMITED Director 2017-01-08 CURRENT 2017-01-08 Active
TREVOR JONES A.W. LUMB (MIDLANDS) LIMITED Director 1991-11-20 CURRENT 1976-07-26 Active
MARTIN DONALD KEAY A.W. LUMB (NORTHERN) LIMITED Director 2018-03-01 CURRENT 1980-03-24 Active
MARTIN DONALD KEAY A.W. LUMB (MIDLANDS) LIMITED Director 2003-07-01 CURRENT 1976-07-26 Active
GAVIN JOSEPH MCENTEE A.W. LUMB (NORTHERN) LIMITED Director 2018-03-01 CURRENT 1980-03-24 Active
GAVIN JOSEPH MCENTEE AWLC LIMITED Director 2017-01-08 CURRENT 2017-01-08 Active
GAVIN JOSEPH MCENTEE A.W. LUMB (MIDLANDS) LIMITED Director 2003-07-01 CURRENT 1976-07-26 Active
ANDREW CHRISTOPHER ROBERTS AWLC LIMITED Director 2017-01-08 CURRENT 2017-01-08 Active
ANDREW CHRISTOPHER ROBERTS A.W. LUMB (MIDLANDS) LIMITED Director 2013-09-04 CURRENT 1976-07-26 Active
ANDREW CHRISTOPHER ROBERTS A.W. LUMB (NORTHERN) LIMITED Director 2013-09-04 CURRENT 1980-03-24 Active
MICHAEL DENIS SMITH AWLC LIMITED Director 2017-01-08 CURRENT 2017-01-08 Active
MICHAEL DENIS SMITH A.W. LUMB (MIDLANDS) LIMITED Director 1991-11-20 CURRENT 1976-07-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-17CESSATION OF AWLC LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-10-17Notification of Lords Builders Merchants Holdings Limited as a person with significant control on 2024-10-04
2024-09-28Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-09-28Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-09-28Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-09-28Audit exemption subsidiary accounts made up to 2023-12-31
2024-08-08Director's details changed for Mr Gavin Joseph Mcentee on 2018-12-19
2024-07-23Director's details changed for Mr Shanker Bhupendrabhai Patel on 2022-03-31
2024-06-12DIRECTOR APPOINTED MR STUART CHARLES KILPATRICK
2024-05-29APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MICHAEL DAY
2024-05-24CONFIRMATION STATEMENT MADE ON 23/05/24, WITH UPDATES
2024-03-27Second filing of director appointment of Darren Andrew Ward
2024-01-09DIRECTOR APPOINTED MR DARREN ANDREW WARD
2023-11-23CONFIRMATION STATEMENT MADE ON 17/11/23, WITH NO UPDATES
2023-10-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007994480011
2023-10-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007994480012
2023-10-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007994480013
2023-10-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007994480014
2023-10-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007994480015
2023-09-18Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-18Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-18Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-18Audit exemption subsidiary accounts made up to 2022-12-31
2023-04-14REGISTRATION OF A CHARGE / CHARGE CODE 007994480017
2023-04-06REGISTRATION OF A CHARGE / CHARGE CODE 007994480016
2023-04-03DIRECTOR APPOINTED MRS. HELEN JANET HARRISON
2023-04-03APPOINTMENT TERMINATED, DIRECTOR ANDREW CHRISTOPHER ROBERTS
2022-11-17CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2022-07-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-22AA01Previous accounting period shortened from 30/06/22 TO 31/12/21
2022-04-08AA01Previous accounting period shortened from 31/12/21 TO 30/06/21
2022-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 007994480015
2022-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 007994480014
2022-03-17MEM/ARTSARTICLES OF ASSOCIATION
2022-03-17RES01ADOPT ARTICLES 17/03/22
2022-03-10PSC02Notification of Awlc Limited as a person with significant control on 2017-03-31
2022-03-10PSC09Withdrawal of a person with significant control statement on 2022-03-10
2022-03-10AA01Previous accounting period extended from 30/06/21 TO 31/12/21
2022-03-09TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD JOHN CURETON
2022-03-09AP01DIRECTOR APPOINTED MR SHANKER BHUPENDRABHAI PATEL
2022-03-09TM02Termination of appointment of Andrew Christopher Roberts on 2022-02-28
2022-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/22 FROM Dewsbury Depot a W Lumb & Co Ltd Mill Street East Dewsbury West Yorkshire WF12 9BD
2021-12-21CONFIRMATION STATEMENT MADE ON 17/11/21, WITH NO UPDATES
2021-12-21CONFIRMATION STATEMENT MADE ON 17/11/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 17/11/21, WITH NO UPDATES
2021-12-19FULL ACCOUNTS MADE UP TO 30/06/21
2021-12-19AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-02-02AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 17/11/20, WITH NO UPDATES
2019-12-18AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 17/11/19, WITH NO UPDATES
2019-01-18AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH NO UPDATES
2018-06-18PSC08Notification of a person with significant control statement
2018-03-09AP01DIRECTOR APPOINTED MR MARTIN DONALD KEAY
2018-03-09AP01DIRECTOR APPOINTED MR GAVIN JOSEPH MCENTEE
2017-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES
2017-11-29PSC07CESSATION OF TRUSTEES OF THE DAVID LUMB WILL TRUST AS A PERSON OF SIGNIFICANT CONTROL
2017-04-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 007994480013
2017-04-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 007994480012
2017-04-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 007994480011
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BENJAMIN COOPER
2016-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 1605978
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 1605978
2015-12-18AR0117/11/15 ANNUAL RETURN FULL LIST
2015-11-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 1605978
2014-12-04AR0117/11/14 ANNUAL RETURN FULL LIST
2014-11-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 1605978
2013-12-06AR0117/11/13 ANNUAL RETURN FULL LIST
2013-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-09-11AP01DIRECTOR APPOINTED MR ANDREW CHRISTOPHER ROBERTS
2013-09-05AP03Appointment of Mr Andrew Christopher Roberts as company secretary
2013-09-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN COOPER
2012-12-04AR0117/11/12 ANNUAL RETURN FULL LIST
2012-10-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-03-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-03-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-03-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-03-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-03-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-03-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-12-07AR0117/11/11 FULL LIST
2011-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-01-07AP03SECRETARY APPOINTED MR JOHN BENJAMIN COOPER
2011-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STOCK
2011-01-07TM02APPOINTMENT TERMINATED, SECRETARY ANDREW STOCK
2010-12-10AR0117/11/10 FULL LIST
2010-11-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-05-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-01-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-11-19AR0117/11/09 FULL LIST
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN STOCK / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DENIS SMITH / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JONES / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN CURETON / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BENJAMIN COOPER / 19/11/2009
2009-11-19CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW JOHN STOCK / 19/11/2009
2009-02-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2008-12-01363aRETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS
2008-12-01287REGISTERED OFFICE CHANGED ON 01/12/2008 FROM DEWSBURY DEPOT MILL STREET EAST DEWSBURY WEST YORKS WF12 9BD
2008-12-01190LOCATION OF DEBENTURE REGISTER
2008-12-01353LOCATION OF REGISTER OF MEMBERS
2008-10-10AUDAUDITOR'S RESIGNATION
2008-07-08287REGISTERED OFFICE CHANGED ON 08/07/2008 FROM SUNNYDALE MILLS INTAKE LANE OSSETT YORKS WF5 0RR
2008-01-28AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-11-20363aRETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS
2007-01-25288cDIRECTOR'S PARTICULARS CHANGED
2006-12-06AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-11-27363aRETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS
2005-11-18AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-11-17363aRETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS
2005-03-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-06363sRETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS
2004-11-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04
2003-12-17363sRETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS
2003-11-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03
2002-12-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02
2002-12-05363sRETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS
2002-09-11288bDIRECTOR RESIGNED
2002-09-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-09-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-08-18288aNEW DIRECTOR APPOINTED
2002-07-06288aNEW SECRETARY APPOINTED
2002-07-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-05-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-05-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-11-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01
2001-11-22363(287)REGISTERED OFFICE CHANGED ON 22/11/01
2001-11-22363sRETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46130 - Agents involved in the sale of timber and building materials




Licences & Regulatory approval
We could not find any licences issued to A.W.LUMB & CO.LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against A.W.LUMB & CO.LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1988-05-11 Satisfied 3I PLC
LEGAL CHARGE 1988-01-15 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-12-21 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-11-06 Satisfied MIDLAND BANK PLC
SUPPLEMENTAL LEGAL CHARGE 1984-03-01 Satisfied INVESTORS IN INDUSTRY PLC
CHARGE 1983-10-04 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1982-04-30 Satisfied MIDLAND BANK PLC
MORTGAGE 1980-03-19 Satisfied MIDLAND BANK PLC
DEBENTURE 1976-07-23 Satisfied INDUSTRIAL AND COMMERCIAL FINANCE CORPORATION LTD
DEBENTURE 1976-07-23 Satisfied INDUSTRIAL AND COMMERCIAL FINANCE CORPORAITON LTD
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30

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 A.W.LUMB & CO.LIMITED

Intangible Assets
Patents
We have not found any records of A.W.LUMB & CO.LIMITED registering or being granted any patents
Domain Names

A.W.LUMB & CO.LIMITED owns 1 domain names.

awlumb.co.uk  

Trademarks
We have not found any records of A.W.LUMB & CO.LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.W.LUMB & CO.LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46130 - Agents involved in the sale of timber and building materials) as A.W.LUMB & CO.LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where A.W.LUMB & CO.LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A.W.LUMB & CO.LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A.W.LUMB & CO.LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.