Charles Lomax & Son Limited BOBBERS MILL


Charles Lomax & Son started in year 1961 as Private Limited Company with registration number 00702191. The Charles Lomax & Son company has been functioning successfully for sixty three years now and its status is active. The firm's office is based in Bobbers Mill at Whitemoor Lodge. Postal code: NG8 5AF.

There is a single director in the company at the moment - Antony R., appointed on 1 October 1995. In addition, a secretary was appointed - Antony R., appointed on 19 January 2007. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the NG8 5AF postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0212959 . It is located at Whitemoor Lodge, Nuthall Road, Nottingham with a total of 2 cars.

Charles Lomax & Son Limited Address / Contact

Office Address Whitemoor Lodge
Office Address2 Nuthall Rd
Town Bobbers Mill
Post code NG8 5AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00702191
Date of Incorporation Fri, 1st Sep 1961
Industry Agents involved in the sale of timber and building materials
End of financial Year 30th September
Company age 63 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Antony R.

Position: Secretary

Appointed: 19 January 2007

Antony R.

Position: Director

Appointed: 01 October 1995

Frank R.

Position: Secretary

Resigned: 24 March 1992

Frank R.

Position: Secretary

Appointed: 20 September 1995

Resigned: 19 January 2007

Julie S.

Position: Director

Appointed: 01 March 1993

Resigned: 21 September 1995

Julie S.

Position: Secretary

Appointed: 01 November 1991

Resigned: 21 September 1995

Frank R.

Position: Director

Appointed: 10 October 1991

Resigned: 19 January 2007

Patricia R.

Position: Director

Appointed: 10 October 1991

Resigned: 27 June 2012

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we researched, there is Kerry R. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Antony R. This PSC owns 25-50% shares and has 25-50% voting rights.

Kerry R.

Notified on 23 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Antony R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth69 39874 41469 37971 28874 673      
Balance Sheet
Cash Bank On Hand        164 599130 761135 372
Current Assets97 649130 591135 494146 149125 728108 430175 120152 600279 757461 700374 434
Debtors18 81433 82651 17359 50050 379   58 468216 632137 164
Net Assets Liabilities    32 74039 21419 17824 783108 361109 940126 037
Other Debtors        18519974
Property Plant Equipment        64 56968 03659 637
Total Inventories        56 875114 307101 898
Cash Bank In Hand27 25346 38323 60647 93447 634      
Stocks Inventory51 58250 38260 71538 71527 715      
Tangible Fixed Assets72 43773 90968 97664 59162 154      
Reserves/Capital
Called Up Share Capital20 00020 00020 00020 00020 000      
Profit Loss Account Reserve7 46512 4817 4469 35512 740      
Shareholder Funds69 39874 41469 37971 28874 673      
Other
Accumulated Depreciation Impairment Property Plant Equipment        68 79872 82981 628
Average Number Employees During Period     677767
Bank Borrowings Overdrafts        50 00040 00029 675
Corporation Tax Payable        10 9192 9146 336
Creditors    112 862118 394205 941174 49950 00040 00029 675
Dividends Paid        4 5004 0004 000
Fixed Assets    20 22148 84749 83046 51964 569  
Increase From Depreciation Charge For Year Property Plant Equipment         8 7608 799
Net Current Assets Liabilities-3 0395054036 69712 519-9 633-30 652-21 73693 79292 747105 363
Other Creditors        9 7579 96013 882
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         4 729 
Other Disposals Property Plant Equipment         8 500 
Other Taxation Social Security Payable        6 4561 6022 111
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     331169163185  
Profit Loss        88 0785 57920 097
Property Plant Equipment Gross Cost        133 367140 865141 265
Provisions For Liabilities Balance Sheet Subtotal         10 8439 288
Total Additions Including From Business Combinations Property Plant Equipment         15 998400
Total Assets Less Current Liabilities69 39874 41469 37971 28874 67339 21419 17824 783158 361160 783165 000
Trade Creditors Trade Payables        159 018344 477236 375
Trade Debtors Trade Receivables        58 283216 433137 090
Creditors Due Within One Year100 688130 086135 091139 452113 209      
Number Shares Allotted 20 00020 00020 00020 000      
Par Value Share 1111      
Revaluation Reserve41 93341 93341 93341 93341 933      
Share Capital Allotted Called Up Paid20 00020 00020 00020 00020 000      

Transport Operator Data

Whitemoor Lodge
Address Nuthall Road
City Nottingham
Post code NG8 5AF
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-09-30
filed on: 26th, June 2023
Free Download (13 pages)

Company search

Advertisements