Lodge And Sons (builders) Limited BRAINTREE


Lodge And Sons (builders) started in year 1976 as Private Limited Company with registration number 01263306. The Lodge And Sons (builders) company has been functioning successfully for 48 years now and its status is active. The firm's office is based in Braintree at 3 Warners Mill. Postal code: CM7 3GB.

The company has 4 directors, namely Michael H., Veronica H. and Peter E. and others. Of them, Michael H., Veronica H., Peter E., Wendy E. have been with the company the longest, being appointed on 7 September 2023. At present 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.

Lodge And Sons (builders) Limited Address / Contact

Office Address 3 Warners Mill
Office Address2 Silks Way
Town Braintree
Post code CM7 3GB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01263306
Date of Incorporation Wed, 16th Jun 1976
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 30th September
Company age 48 years old
Account next due date Sun, 30th Jun 2024 (40 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Michael H.

Position: Director

Appointed: 07 September 2023

Veronica H.

Position: Director

Appointed: 07 September 2023

Peter E.

Position: Director

Appointed: 07 September 2023

Wendy E.

Position: Director

Appointed: 07 September 2023

Penelope F.

Position: Secretary

Appointed: 22 October 2003

Resigned: 07 September 2023

Roger F.

Position: Secretary

Appointed: 22 October 2003

Resigned: 22 October 2003

Dennis B.

Position: Director

Appointed: 20 January 2003

Resigned: 10 November 2003

Nigel W.

Position: Director

Appointed: 01 December 2001

Resigned: 22 October 2003

Victor F.

Position: Director

Appointed: 01 May 2001

Resigned: 14 February 2003

Alexander M.

Position: Director

Appointed: 12 May 2000

Resigned: 22 October 2003

Montpellier Group Nominees Limited

Position: Corporate Secretary

Appointed: 12 May 2000

Resigned: 22 October 2003

Roger F.

Position: Director

Appointed: 12 May 2000

Resigned: 07 September 2023

Keith L.

Position: Director

Appointed: 12 May 2000

Resigned: 01 December 2001

David L.

Position: Director

Appointed: 11 April 1991

Resigned: 30 September 2002

Carole L.

Position: Director

Appointed: 11 April 1991

Resigned: 12 May 2000

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats found, there is Graljo Limited from Dunmow, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Roger F. This PSC owns 75,01-100% shares.

Graljo Limited

Town Farm High Street Stebbing, Dunmow, CM6 3SG, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 14392514
Notified on 7 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Roger F.

Notified on 6 April 2016
Ceased on 7 September 2023
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-09-302022-09-30
Balance Sheet
Cash Bank On Hand681 857307 275
Current Assets3 059 4771 437 546
Debtors2 201 1211 130 271
Net Assets Liabilities1 314 377757 905
Other Debtors1 498 073534 278
Property Plant Equipment101 619127 265
Total Inventories176 499 
Other
Accrued Liabilities440 39430 390
Accumulated Depreciation Impairment Property Plant Equipment196 850208 650
Additions Other Than Through Business Combinations Property Plant Equipment 67 599
Amounts Owed By Related Parties609 696299 566
Average Number Employees During Period3128
Creditors41 83547 440
Decrease In Loans Owed By Related Parties Due To Loans Repaid-13 020-13 020
Disposals Decrease In Depreciation Impairment Property Plant Equipment -24 092
Disposals Property Plant Equipment -30 152
Expenses Recognised For Doubtful Debts Owed By Related Parties -310 000
Financial Liabilities16 900 
Increase Decrease In Loans Owed By Related Parties Attributable To Interest Transactions13 02013 020
Increase From Depreciation Charge For Year Property Plant Equipment 35 892
Loans Owed By Related Parties310 000 
Net Current Assets Liabilities1 273 733709 897
Nominal Value Allotted Share Capital1 1001 100
Number Shares Issued Fully Paid1 1001 100
Other Creditors5 33971 911
Par Value Share 1
Property Plant Equipment Gross Cost298 468335 915
Provisions For Liabilities Balance Sheet Subtotal19 14031 817
Taxation Social Security Payable223 515134 282
Total Assets Less Current Liabilities1 375 352837 162
Total Borrowings24 93547 440
Trade Creditors Trade Payables1 098 477459 333
Trade Debtors Trade Receivables93 352296 427
Work In Progress176 499 
Amount Specific Advance Or Credit Directors299 696299 566
Amount Specific Advance Or Credit Made In Period Directors312 84613 020
Amount Specific Advance Or Credit Repaid In Period Directors-13 150-13 150

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 30th, June 2023
Free Download (12 pages)

Company search

Advertisements