LUBBERS (UK) LIMITED
CRAMLINGTON RTH-LUBBERS UK (INTERNATIONAL) LIMITED RTH INTERNATIONAL TRANSPORT LIMITED

Hellopages » Northumberland » Northumberland » NE23 1WA

Company number 03291167
Status Active
Incorporation Date 12 December 1996
Company Type Private Limited Company
Address 11 ATLEY WAY, NELSON INDUSTRIAL ESTATE, CRAMLINGTON, NORTHUMBERLAND, NE23 1WA
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Full accounts made up to 31 December 2015; Appointment of Mr Nicholas Falkner Latham as a director on 1 January 2016. The most likely internet sites of LUBBERS (UK) LIMITED are www.lubbersuk.co.uk, and www.lubbers-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. The distance to to Newcastle Rail Station is 9.3 miles; to Metrocentre Rail Station is 10.2 miles; to Blaydon Rail Station is 10.4 miles; to Brockley Whins Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lubbers Uk Limited is a Private Limited Company. The company registration number is 03291167. Lubbers Uk Limited has been working since 12 December 1996. The present status of the company is Active. The registered address of Lubbers Uk Limited is 11 Atley Way Nelson Industrial Estate Cramlington Northumberland Ne23 1wa. . ENGELSMAN, Johannes Gerardus is a Director of the company. FERGUSON, Stuart Martin is a Director of the company. LATHAM, Nicholas Falkner is a Director of the company. MULDER, Dirk Hendrik is a Director of the company. TAILFORD, Anthony Ronald is a Director of the company. Secretary TAILFORD, Ronald has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director FERGUSON, Stuart Martin has been resigned. Director LUBBERS, Johannes Gerardus Bernardus has been resigned. Director TAILFORD, Ronald has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Director
ENGELSMAN, Johannes Gerardus
Appointed Date: 01 January 2014
60 years old

Director
FERGUSON, Stuart Martin
Appointed Date: 01 January 2014
62 years old

Director
LATHAM, Nicholas Falkner
Appointed Date: 01 January 2016
36 years old

Director
MULDER, Dirk Hendrik
Appointed Date: 01 January 2014
58 years old

Director
TAILFORD, Anthony Ronald
Appointed Date: 06 February 1997
58 years old

Resigned Directors

Secretary
TAILFORD, Ronald
Resigned: 30 November 2007
Appointed Date: 06 February 1997

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 06 February 1997
Appointed Date: 12 December 1996

Director
FERGUSON, Stuart Martin
Resigned: 01 January 2014
Appointed Date: 01 June 2005
62 years old

Director
LUBBERS, Johannes Gerardus Bernardus
Resigned: 01 January 2014
Appointed Date: 13 December 2001
59 years old

Director
TAILFORD, Ronald
Resigned: 06 April 2002
Appointed Date: 06 February 1997
83 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 06 February 1997
Appointed Date: 12 December 1996

Persons With Significant Control

Lubbers Transport Group B.V.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LUBBERS (UK) LIMITED Events

21 Dec 2016
Confirmation statement made on 12 December 2016 with updates
07 Jul 2016
Full accounts made up to 31 December 2015
11 Mar 2016
Appointment of Mr Nicholas Falkner Latham as a director on 1 January 2016
10 Mar 2016
Director's details changed for Mr Stuart Martin Ferguson on 1 January 2016
12 Jan 2016
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2

...
... and 61 more events
20 Feb 1997
New secretary appointed;new director appointed
20 Feb 1997
New director appointed
20 Feb 1997
Registered office changed on 20/02/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF
13 Feb 1997
Company name changed promisetask LIMITED\certificate issued on 14/02/97
12 Dec 1996
Incorporation

LUBBERS (UK) LIMITED Charges

17 November 2014
Charge code 0329 1167 0003
Delivered: 28 November 2014
Status: Outstanding
Persons entitled: Abn Amro Commercial Finance PLC
Description: N/A - bank account charge…
17 November 2014
Charge code 0329 1167 0002
Delivered: 19 November 2014
Status: Outstanding
Persons entitled: Abn Amro Commercial Finance PLC
Description: Contains fixed charge…
10 March 1997
Mortgage debenture
Delivered: 17 March 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…