Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LUBBERS (UK) LIMITED
Company Information for

LUBBERS (UK) LIMITED

11 ATLEY WAY, NELSON INDUSTRIAL ESTATE, CRAMLINGTON, NORTHUMBERLAND, NE23 1WA,
Company Registration Number
03291167
Private Limited Company
Active

Company Overview

About Lubbers (uk) Ltd
LUBBERS (UK) LIMITED was founded on 1996-12-12 and has its registered office in Cramlington. The organisation's status is listed as "Active". Lubbers (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LUBBERS (UK) LIMITED
 
Legal Registered Office
11 ATLEY WAY
NELSON INDUSTRIAL ESTATE
CRAMLINGTON
NORTHUMBERLAND
NE23 1WA
Other companies in NE23
 
Previous Names
RTH-LUBBERS UK (INTERNATIONAL) LIMITED21/01/2015
Filing Information
Company Number 03291167
Company ID Number 03291167
Date formed 1996-12-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB556033160  
Last Datalog update: 2024-02-05 23:48:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LUBBERS (UK) 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 LUBBERS (UK) LIMITED

Current Directors
Officer Role Date Appointed
JOHANNES GERARDUS ENGELSMAN
Director 2014-01-01
STUART MARTIN FERGUSON
Director 2014-01-01
NICHOLAS FALKNER LATHAM
Director 2016-01-01
DIRK HENDRIK MULDER
Director 2014-01-01
ANTHONY RONALD TAILFORD
Director 1997-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
STUART MARTIN FERGUSON
Director 2005-06-01 2014-01-01
JOHANNES GERARDUS BERNARDUS LUBBERS
Director 2001-12-13 2014-01-01
RONALD TAILFORD
Company Secretary 1997-02-06 2007-11-30
RONALD TAILFORD
Director 1997-02-06 2002-04-06
JL NOMINEES TWO LIMITED
Nominated Secretary 1996-12-12 1997-02-06
JL NOMINEES ONE LIMITED
Nominated Director 1996-12-12 1997-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART MARTIN FERGUSON PARK FARM BARNS MANAGEMENT COMPANY LIMITED Director 2012-10-31 CURRENT 2010-11-24 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
2023-10-17APPOINTMENT TERMINATED, DIRECTOR ROB VAN PAASSEN
2023-07-08FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-11DIRECTOR APPOINTED MR JOHN GALL
2023-02-09DIRECTOR APPOINTED MR ROB VAN PAASSEN
2023-02-09DIRECTOR APPOINTED MR JON-PAUL YOUNGER
2023-01-19CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2023-01-19APPOINTMENT TERMINATED, DIRECTOR DIRK HENDRIK MULDER
2022-07-15AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-13CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 032911670004
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNES GERARDUS ENGELSMAN
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH NO UPDATES
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR STUART MARTIN FERGUSON
2020-09-25AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES
2019-07-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES
2018-05-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES
2017-05-31AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-07-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-11AP01DIRECTOR APPOINTED MR NICHOLAS FALKNER LATHAM
2016-03-10CH01Director's details changed for Mr Stuart Martin Ferguson on 2016-01-01
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-12AR0112/12/15 ANNUAL RETURN FULL LIST
2015-05-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-28AR0112/12/14 ANNUAL RETURN FULL LIST
2015-01-21RES15CHANGE OF NAME 11/01/2015
2015-01-21CERTNMCompany name changed rth-lubbers uk (international) LIMITED\certificate issued on 21/01/15
2014-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 032911670003
2014-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 032911670002
2014-06-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-26AP01DIRECTOR APPOINTED MR STUART MARTIN FERGUSON
2014-02-26AP01DIRECTOR APPOINTED MR DIRK HENDRIK MULDER
2014-02-26AP01DIRECTOR APPOINTED MR DIRK HENDRIK MULDER
2014-02-26AP01DIRECTOR APPOINTED MR JOHANNES GERARDUS ENGELSMAN
2014-02-26TM01APPOINTMENT TERMINATED, DIRECTOR STUART FERGUSON
2014-02-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNES LUBBERS
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-19AR0112/12/13 ANNUAL RETURN FULL LIST
2013-05-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-20AR0112/12/12 ANNUAL RETURN FULL LIST
2012-05-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-09AR0112/12/11 FULL LIST
2011-09-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-22AR0112/12/10 FULL LIST
2010-09-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-21AR0112/12/09 FULL LIST
2010-01-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-01-21AD02SAIL ADDRESS CREATED
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY TAILFORD / 01/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHANNES GERARDUS BERNARDUS LUBBERS / 01/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART MARTIN FERGUSON / 01/01/2010
2009-05-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2008-12-17363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2008-10-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-03-03363(288)SECRETARY RESIGNED
2008-03-03363sRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2007-11-30287REGISTERED OFFICE CHANGED ON 30/11/07 FROM: INTERNATIONAL HOUSE ADDISON INDUSTRIAL ESTATE BLAYDON ON TYNE TYNE & WEAR NE21 4TE
2007-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2007-01-06363sRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2006-01-03363sRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2005-07-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-10288aNEW DIRECTOR APPOINTED
2005-01-04363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-04363sRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2004-04-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2003-12-05363sRETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2003-04-16AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-12-30363(288)DIRECTOR RESIGNED
2002-12-30363sRETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS
2002-11-25CERTNMCOMPANY NAME CHANGED RTH INTERNATIONAL TRANSPORT LIMI TED CERTIFICATE ISSUED ON 25/11/02
2002-04-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/02
2002-04-23225ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/12/02
2002-02-07288aNEW DIRECTOR APPOINTED
2001-12-06363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-06363sRETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS
2001-04-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/01
2000-12-29363sRETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS
2000-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
1999-12-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-12-21363sRETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS
1999-07-20287REGISTERED OFFICE CHANGED ON 20/07/99 FROM: HILL COURT TRANSBRITANNIA TRADING ESTATE BLAYDON TYNE & WEAR
1999-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1998-12-07363sRETURN MADE UP TO 12/12/98; NO CHANGE OF MEMBERS
1998-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-01-15363(288)DIRECTOR'S PARTICULARS CHANGED
1998-01-15363sRETURN MADE UP TO 12/12/97; FULL LIST OF MEMBERS
1997-03-17395PARTICULARS OF MORTGAGE/CHARGE
1997-03-04225(1)ACCOUNTING REF. DATE EXT FROM 31/12 TO 28/02
1997-02-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-02-20287REGISTERED OFFICE CHANGED ON 20/02/97 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET NEWCASTLE UPON TYNE NE1 8DF
1997-02-20288bSECRETARY RESIGNED
1997-02-20288bDIRECTOR RESIGNED
1997-02-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-02-20288aNEW DIRECTOR APPOINTED
1997-02-13CERTNMCOMPANY NAME CHANGED PROMISETASK LIMITED CERTIFICATE ISSUED ON 14/02/97
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OF1087287 Active Licenced property: THAMESFIELD WAY VENTUREFORTH BUSINESS PARK GREAT YARMOUTH GB NR31 0DN. Correspondance address: NORTH NELSON INDUSTRIAL ESTATE 11 ATLEY WAY CRAMLINGTON GB NE23 1WA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OB0227299 Active Licenced property: NORTH NELSON INDUSTRIAL ESTATE 11 ATLEY WAY CRAMLINGTON GB NE23 1WA.
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OM1048187 Active Licenced property: PETERSEAT DRIVE INTERNATIONAL HOUSE ALTENS INDUSTRIAL ESTATE ABERDEEN ALTENS INDUSTRIAL ESTATE GB AB12 3HT. Correspondance address: NORTH NELSON INDUSTRIAL ESTATE 11 ATLEY WAY CRAMLINGTON GB NE23 1WA

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 LUBBERS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-28 Outstanding ABN AMRO COMMERCIAL FINANCE PLC
2014-11-19 Outstanding ABN AMRO COMMERCIAL FINANCE PLC
MORTGAGE DEBENTURE 1997-03-17 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of LUBBERS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LUBBERS (UK) LIMITED
Trademarks
We have not found any records of LUBBERS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LUBBERS (UK) 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 (49410 - Freight transport by road) as LUBBERS (UK) LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where LUBBERS (UK) 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.
Import/Export of Goods
Goods imported/exported by LUBBERS (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-08-0084679900Parts of pneumatic tools for working in the hand, hydraulic or with self-contained electric or non-electric motor, n.e.s.
2016-02-0084314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2016-01-0084122989Hydraulic power engines and motors (excl. linear acting [cylinders], hydraulic systems, hydraulic fluid power motors, hydraulic turbines and water wheels of heading 8410 and steam turbines)
2015-11-0084314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2015-10-0084314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2015-07-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2015-07-0084314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LUBBERS (UK) 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 LUBBERS (UK) 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.