Company NameLumsden & Carroll Limited
DirectorsAlistair Law and Andrew Edward Radcliffe
Company StatusActive
Company Number06115251
CategoryPrivate Limited Company
Incorporation Date19 February 2007(17 years, 2 months ago)
Previous Names7

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Alistair Law
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2008(1 year, 5 months after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEsh House Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Director NameMr Andrew Edward Radcliffe
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2010(3 years, 8 months after company formation)
Appointment Duration13 years, 6 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressEsh House Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Secretary NameMr Alistair Law
StatusCurrent
Appointed31 January 2021(13 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence AddressEsh House Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Director NameMr Brian Manning
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2007(2 months, 1 week after company formation)
Appointment Duration9 years, 12 months (resigned 28 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEsh House Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Director NameMr John Peter Davies
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2007(2 months, 1 week after company formation)
Appointment Duration12 years, 2 months (resigned 12 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEsh House Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Secretary NameMr Andrew Russell Pickett
NationalityBritish
StatusResigned
Appointed03 May 2007(2 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 25 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Trecastell
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5HA
Director NameMr Christopher Walker
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(4 months, 1 week after company formation)
Appointment Duration8 years, 3 months (resigned 16 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEsh House Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Director NameMr Paul Garth Watson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(1 year, 5 months after company formation)
Appointment Duration13 years, 9 months (resigned 30 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEsh House Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Secretary NameMr Andrew Edward Radcliffe
StatusResigned
Appointed25 October 2010(3 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 29 January 2018)
RoleCompany Director
Correspondence AddressEsh House Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Director NameMr Mark Andrew Sowerby
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2018(10 years, 11 months after company formation)
Appointment Duration3 years (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEsh House Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Secretary NameMr Mark Sowerby
StatusResigned
Appointed29 January 2018(10 years, 11 months after company formation)
Appointment Duration3 years (resigned 31 January 2021)
RoleCompany Director
Correspondence AddressEsh House Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Director NameNorham House Director Limited (Corporation)
StatusResigned
Appointed19 February 2007(same day as company formation)
Correspondence AddressNorham House
12 New Bridge Street West
Newcastle Upon Tyne
Tyne & Wear
NE1 8AS
Secretary NameNorham House Secretary Limited (Corporation)
StatusResigned
Appointed19 February 2007(same day as company formation)
Correspondence AddressNorham House
12 New Bridge Street West
Newcastle Upon Tyne
Tyne &Wear
NE1 8AS

Contact

Websiteesh.uk.com
Telephone01896 752673
Telephone regionGalashiels

Location

Registered AddressEsh House Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishCassop-cum-Quarrington
WardCoxhoe
Built Up AreaBowburn
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Esh Construction LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 2 weeks from now)

Filing History

5 October 2017Full accounts made up to 31 December 2016 (13 pages)
23 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
18 August 2016Full accounts made up to 31 December 2015 (13 pages)
17 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(5 pages)
19 October 2015Termination of appointment of Christopher Walker as a director on 16 October 2015 (1 page)
14 August 2015Full accounts made up to 31 December 2014 (14 pages)
26 February 2015Director's details changed for Mr John Peter Davies on 23 February 2015 (2 pages)
26 February 2015Director's details changed for Mr Paul Garth Watson on 23 February 2015 (2 pages)
26 February 2015Director's details changed for Mr Brian Manning on 23 February 2015 (2 pages)
26 February 2015Director's details changed for Mr Alistair Law on 23 February 2015 (2 pages)
26 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(6 pages)
26 February 2015Director's details changed for Mr Christopher Walker on 23 February 2015 (2 pages)
22 October 2014Auditor's resignation (2 pages)
20 October 2014Section 519 (2 pages)
6 October 2014Full accounts made up to 31 December 2013 (11 pages)
17 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(8 pages)
23 September 2013Full accounts made up to 31 December 2012 (15 pages)
14 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (8 pages)
11 February 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
11 February 2013Statement of company's objects (2 pages)
5 October 2012Full accounts made up to 31 December 2011 (18 pages)
2 April 2012Annual return made up to 19 February 2012 with a full list of shareholders (8 pages)
2 April 2012Registered office address changed from Esh House Bowburn North Industrail Estate Bowburn Durham DH6 5PF on 2 April 2012 (1 page)
2 April 2012Registered office address changed from Esh House Bowburn North Industrail Estate Bowburn Durham DH6 5PF on 2 April 2012 (1 page)
29 September 2011Full accounts made up to 31 December 2010 (18 pages)
9 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (8 pages)
17 February 2011Company name changed lumsden & carroll construction LIMITED\certificate issued on 17/02/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-02-17
(3 pages)
6 January 2011Company name changed lumsden & carroll construction northern LIMITED\certificate issued on 06/01/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2010-12-23
(3 pages)
4 November 2010Appointment of Mr Andrew Edward Radcliffe as a secretary (1 page)
4 November 2010Appointment of Mr Andrew Edward Radcliffe as a director (2 pages)
4 November 2010Termination of appointment of Andrew Pickett as a secretary (1 page)
19 July 2010Full accounts made up to 31 December 2009 (19 pages)
19 February 2010Director's details changed for Christopher Walker on 19 February 2010 (2 pages)
19 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (6 pages)
19 February 2010Director's details changed for Mr Paul Garth Watson on 19 February 2010 (2 pages)
31 October 2009Full accounts made up to 31 December 2008 (20 pages)
9 March 2009Return made up to 19/02/09; full list of members (4 pages)
22 October 2008Full accounts made up to 31 December 2007 (17 pages)
4 August 2008Director appointed mr paul garth watson (1 page)
4 August 2008Director appointed mr alistair law (2 pages)
30 July 2008Return made up to 19/02/08; full list of members (4 pages)
13 February 2008New director appointed (1 page)
26 June 2007Company name changed lumsden & carroll (northern) lim ited\certificate issued on 26/06/07 (2 pages)
13 June 2007Company name changed lumsden & carroll (yorkshire) li mited\certificate issued on 13/06/07 (2 pages)
23 May 2007Nc inc already adjusted 03/05/07 (1 page)
23 May 2007Director resigned (1 page)
23 May 2007New secretary appointed (2 pages)
23 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(2 pages)
23 May 2007Secretary resigned (1 page)
23 May 2007New director appointed (3 pages)
23 May 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
23 May 2007Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 May 2007New director appointed (3 pages)
23 May 2007Registered office changed on 23/05/07 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page)
23 May 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 May 2007Company name changed lumsden & carol (yorkshire) limi ted\certificate issued on 22/05/07 (2 pages)
15 May 2007Company name changed norham house 1111 LIMITED\certificate issued on 15/05/07 (3 pages)
19 February 2007Incorporation (16 pages)