N D Lunn Limited BEVERLEY


N D Lunn started in year 1998 as Private Limited Company with registration number 03498994. The N D Lunn company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Beverley at Bentley House 4 Templar View. Postal code: HU17 7FG. Since 1998/04/17 N D Lunn Limited is no longer carrying the name Ramipark.

Currently there are 2 directors in the the firm, namely Maureen L. and Nigel L.. In addition one secretary - Maureen L. - is with the company. As of 14 May 2024, our data shows no information about any ex officers on these positions.

This company operates within the YO25 9BD postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1019507 . It is located at Station House, Station Road, Driffield with a total of 14 carsand 14 trailers.

N D Lunn Limited Address / Contact

Office Address Bentley House 4 Templar View
Office Address2 Etton
Town Beverley
Post code HU17 7FG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03498994
Date of Incorporation Mon, 26th Jan 1998
Industry Freight transport by road
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Maureen L.

Position: Director

Appointed: 24 June 2013

Maureen L.

Position: Secretary

Appointed: 01 May 1998

Nigel L.

Position: Director

Appointed: 01 May 1998

Ashok B.

Position: Nominee Secretary

Appointed: 26 January 1998

Resigned: 07 April 1998

Bhardwaj Corporate Services Limited

Position: Nominee Director

Appointed: 26 January 1998

Resigned: 07 April 1998

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats found, there is Maureen L. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Nigel L. This PSC owns 25-50% shares.

Maureen L.

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

Nigel L.

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

Company previous names

Ramipark April 17, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand152 830155 155202 211296 379264 470295 380316 449334 028
Current Assets318 690333 667350 794383 332313 189319 479342 400358 513
Debtors164 085176 647147 43686 95348 71924 09925 95124 485
Net Assets Liabilities307 451330 033359 748345 947305 087271 035251 380263 293
Other Debtors41 03876 08268 13943 45726 535   
Property Plant Equipment77 98268 41559 68111 2879 8026311 0311 382
Total Inventories1 7751 8651 147     
Other
Accrued Liabilities      1 8632 021
Accumulated Amortisation Impairment Intangible Assets171 250182 500193 750205 000211 250217 500223 750225 000
Accumulated Depreciation Impairment Property Plant Equipment197 206207 238215 9729 64311 1282 4492 6742 081
Additions Other Than Through Business Combinations Property Plant Equipment 465    625723
Average Number Employees During Period1212622222
Bank Overdrafts13 7186 592      
Creditors129 715102 91971 83166 75329 79256 45593 10596 315
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -208 048 -9 072 -835
Disposals Property Plant Equipment   -254 723 -17 850 -965
Fixed Assets131 732110 91590 93131 28723 5528 1312 2811 382
Increase From Amortisation Charge For Year Intangible Assets 11 25011 25011 2506 2506 2506 2501 250
Increase From Depreciation Charge For Year Property Plant Equipment 10 0328 7341 7191 485393225242
Intangible Assets53 75042 50031 25020 00013 7507 5001 250 
Intangible Assets Gross Cost225 000225 000225 000225 000225 000225 000225 000225 000
Net Current Assets Liabilities188 975230 748278 963316 579283 397263 024249 295262 198
Number Shares Issued Fully Paid22222   
Other Creditors45 18225 59325 52424 6569 574   
Other Inventories1 7751 8651 147     
Other Remaining Borrowings     11 44741 14143 085
Par Value Share 1 11   
Property Plant Equipment Gross Cost275 188275 653275 65320 93020 9303 0803 7053 463
Provisions For Liabilities Balance Sheet Subtotal13 25611 63010 1461 9191 862120196287
Taxation Social Security Payable4 2153 3911 5724 67615 07718 25518 82628 981
Total Assets Less Current Liabilities320 707341 663369 894347 866306 949271 155251 576263 580
Total Borrowings13 7186 592   11 44741 14143 085
Trade Creditors Trade Payables63 92264 66542 05634 86512 86024 84431 27522 228
Trade Debtors Trade Receivables115 57376 93959 83227 89622 18424 09925 95124 485
Amount Specific Advance Or Credit Directors25 42166 87066 72543 45726 535   
Amount Specific Advance Or Credit Made In Period Directors119 643102 04966 72545 03357 861   
Amount Specific Advance Or Credit Repaid In Period Directors-246 670-60 600-66 870-68 301-74 783   

Transport Operator Data

Station House
Address Station Road , Lockington
City Driffield
Post code YO25 9BD
Vehicles 14
Trailers 14

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 20th, December 2023
Free Download (11 pages)

Company search