Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEMARK OFFICE EQUIPMENT CO (NORTH) LIMITED
Company Information for

LEMARK OFFICE EQUIPMENT CO (NORTH) LIMITED

SUITE D, ASTOR HOUSE, 282 LICHFIELD ROAD, SUTTON COLDFIELD, B74 2UG,
Company Registration Number
01103019
Private Limited Company
Active

Company Overview

About Lemark Office Equipment Co (north) Ltd
LEMARK OFFICE EQUIPMENT CO (NORTH) LIMITED was founded on 1973-03-21 and has its registered office in Sutton Coldfield. The organisation's status is listed as "Active". Lemark Office Equipment Co (north) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LEMARK OFFICE EQUIPMENT CO (NORTH) LIMITED
 
Legal Registered Office
SUITE D, ASTOR HOUSE
282 LICHFIELD ROAD
SUTTON COLDFIELD
B74 2UG
Other companies in S8
 
Filing Information
Company Number 01103019
Company ID Number 01103019
Date formed 1973-03-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 24/02/2016
Return next due 24/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 01:13:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEMARK OFFICE EQUIPMENT CO (NORTH) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FOTAS LIMITED   FOUR OAKS TAXATION & ACCOUNTING SERVICES LIMITED   STREETLY BOOK-KEEPING & ACCOUNTANCY SERVICES LTD
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 LEMARK OFFICE EQUIPMENT CO (NORTH) LIMITED

Current Directors
Officer Role Date Appointed
BARBARA WEBSTER
Company Secretary 2008-03-19
BARBARA WEBSTER
Director 2012-12-03
Previous Officers
Officer Role Date Appointed Date Resigned
RAYMOND GEOFFREY WEBSTER
Director 1991-12-21 2012-11-03
KENNETH HADFIELD
Director 1991-12-21 2010-04-26
SYLVIA WINIFRED RIDDICK
Company Secretary 1991-12-21 2008-03-19
JOHN CHARLES RIDDICK
Director 1991-12-21 2008-02-19
RONALD EDWARD CHESNEY
Director 1991-12-21 1996-08-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARBARA WEBSTER LEMARK HOLDINGS LIMITED Director 2012-12-03 CURRENT 2010-01-14 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
2024-04-03CONFIRMATION STATEMENT MADE ON 01/04/24, WITH NO UPDATES
2023-05-3031/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-03CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES
2022-04-05PSC05Change of details for Office Recycling Solutions (Holdings) Limited as a person with significant control on 2021-09-24
2021-12-1331/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-13AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 15/04/21, WITH UPDATES
2020-12-10AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-03AA01Current accounting period extended from 31/05/20 TO 31/08/20
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 15/04/20, WITH NO UPDATES
2019-09-09AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 011030190005
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES
2019-04-15PSC02Notification of Office Recycling Solutions (Holdings) Limited as a person with significant control on 2019-04-02
2019-04-15PSC07CESSATION OF LEMARK HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/19 FROM 205 Outgang Lane Dinnington Sheffield S25 3QY England
2019-04-03AP01DIRECTOR APPOINTED MR KARL ALLEN WARD
2019-04-03TM02Termination of appointment of Barbara Webster on 2019-04-02
2019-04-03TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA WEBSTER
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 24/02/19, WITH NO UPDATES
2019-02-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-08-13AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 24/02/18, WITH NO UPDATES
2017-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/17 FROM 183 Fraser Road Sheffield South Yorkshire S8 0JP
2017-09-19AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 60
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2017-02-17AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 60
2016-02-24AR0124/02/16 ANNUAL RETURN FULL LIST
2016-02-24CH03SECRETARY'S DETAILS CHNAGED FOR BARBARA WEBSTER on 2016-02-01
2016-02-24CH01Director's details changed for Mrs Barbara Webster on 2016-02-01
2015-09-04AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 60
2015-02-26AR0124/02/15 ANNUAL RETURN FULL LIST
2014-09-02AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 60
2014-02-24AR0124/02/14 ANNUAL RETURN FULL LIST
2014-01-21AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-25AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-25AR0124/02/13 ANNUAL RETURN FULL LIST
2012-12-04AP01DIRECTOR APPOINTED MRS BARBARA WEBSTER
2012-12-04TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND WEBSTER
2012-02-29AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-24AR0124/02/12 ANNUAL RETURN FULL LIST
2011-12-20RES01ADOPT ARTICLES 20/12/11
2011-09-21RES13DISTRIBUTION DIVIDEND 25/08/2011
2011-09-21RES01ADOPT ARTICLES 21/09/11
2011-03-09AR0124/02/11 FULL LIST
2010-12-21AR0121/12/10 FULL LIST
2010-11-01AA31/05/10 TOTAL EXEMPTION SMALL
2010-10-05SH03RETURN OF PURCHASE OF OWN SHARES
2010-10-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-09-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-07-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-05-07TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH HADFIELD
2010-01-14AA31/05/09 TOTAL EXEMPTION SMALL
2009-12-21AR0121/12/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND GEOFFREY WEBSTER / 19/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH HADFIELD / 19/12/2009
2009-01-21363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2008-11-27AA31/05/08 TOTAL EXEMPTION SMALL
2008-04-09288bAPPOINTMENT TERMINATED DIRECTOR JOHN RIDDICK
2008-03-26288aSECRETARY APPOINTED BARBARA WEBSTER
2008-03-20288bAPPOINTMENT TERMINATED SECRETARY SYLVIA RIDDICK
2008-03-20287REGISTERED OFFICE CHANGED ON 20/03/2008 FROM MARSH FARM FARM LANE, NUTBOURNE CHICHESTER WEST SUSSEX PO18 8SA
2008-03-04AA31/05/07 TOTAL EXEMPTION FULL
2008-02-14363sRETURN MADE UP TO 21/12/07; NO CHANGE OF MEMBERS
2007-04-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2007-01-15363sRETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2006-01-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2006-01-10363sRETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS
2005-01-17363sRETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS
2004-12-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-01-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2004-01-08363sRETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS
2003-02-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2003-01-14363sRETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS
2002-02-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2002-01-11363sRETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS
2001-03-05AAFULL ACCOUNTS MADE UP TO 31/05/00
2001-01-08363sRETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS
2000-03-28AAFULL ACCOUNTS MADE UP TO 31/05/99
2000-01-11363(287)REGISTERED OFFICE CHANGED ON 11/01/00
2000-01-11363sRETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS
1999-03-31AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-12-16363sRETURN MADE UP TO 21/12/98; NO CHANGE OF MEMBERS
1998-05-19AAFULL ACCOUNTS MADE UP TO 31/05/97
1998-04-27363(288)DIRECTOR RESIGNED
1998-04-27363sRETURN MADE UP TO 21/12/97; FULL LIST OF MEMBERS
1997-12-29287REGISTERED OFFICE CHANGED ON 29/12/97 FROM: HOE BARN HOE LANE FLANSHAM BOGNOR REGIS WEST SUSSEX PO22 8NS
1997-03-11363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1997-03-03AAFULL ACCOUNTS MADE UP TO 31/05/96
1996-08-08287REGISTERED OFFICE CHANGED ON 08/08/96 FROM: 9/11 CLARENDON STREET NOTTINGHAM NG1 5HR
1996-05-01AAFULL ACCOUNTS MADE UP TO 31/05/95
1996-03-13363sRETURN MADE UP TO 21/12/95; FULL LIST OF MEMBERS
1995-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1995-02-08363sRETURN MADE UP TO 21/12/94; NO CHANGE OF MEMBERS
1995-02-08363(287)REGISTERED OFFICE CHANGED ON 08/02/95
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46650 - Wholesale of office furniture




Licences & Regulatory approval
We could not find any licences issued to LEMARK OFFICE EQUIPMENT CO (NORTH) 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 LEMARK OFFICE EQUIPMENT CO (NORTH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-10-02 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2010-07-28 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1974-12-09 Satisfied BRIGHTSIDE & CARBROOK (SHEFFIELD) COOPERATIVE SOCIETY LTD
Creditors
Creditors Due After One Year 2012-06-01 £ 1,875
Creditors Due Within One Year 2012-06-01 £ 62,793
Provisions For Liabilities Charges 2012-06-01 £ 753

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 LEMARK OFFICE EQUIPMENT CO (NORTH) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 60
Cash Bank In Hand 2012-06-01 £ 32,421
Current Assets 2012-06-01 £ 207,885
Debtors 2012-06-01 £ 133,815
Fixed Assets 2012-06-01 £ 6,665
Shareholder Funds 2012-06-01 £ 149,129
Stocks Inventory 2012-06-01 £ 41,649
Tangible Fixed Assets 2012-06-01 £ 6,665

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LEMARK OFFICE EQUIPMENT CO (NORTH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEMARK OFFICE EQUIPMENT CO (NORTH) LIMITED
Trademarks
We have not found any records of LEMARK OFFICE EQUIPMENT CO (NORTH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEMARK OFFICE EQUIPMENT CO (NORTH) 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 (46650 - Wholesale of office furniture) as LEMARK OFFICE EQUIPMENT CO (NORTH) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LEMARK OFFICE EQUIPMENT CO (NORTH) 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 LEMARK OFFICE EQUIPMENT CO (NORTH) 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 LEMARK OFFICE EQUIPMENT CO (NORTH) 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.