Company NameGeorge Luscombe (Builders) Limited
Company StatusActive
Company Number00311417
CategoryPrivate Limited Company
Incorporation Date10 March 1936(88 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMrs Betty Luscombe
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 1992(55 years, 11 months after company formation)
Appointment Duration32 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFour Columns Broughton
Skipton
BD23 3AE
Director NameMr Graham Richard Luscombe
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2013(77 years, 4 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFour Columns Broughton
Skipton
BD23 3AE
Director NameMr Simon Mark Luscombe
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2014(78 years, 9 months after company formation)
Appointment Duration9 years, 5 months
RoleFarmer/Builder
Country of ResidenceUnited Kingdom
Correspondence AddressFour Columns Broughton
Skipton
BD23 3AE
Secretary NameMrs Ruth Luscombe
StatusCurrent
Appointed19 April 2018(82 years, 1 month after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence AddressFour Columns Broughton
Skipton
BD23 3AE
Director NameFred Holden Luscombe
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992(55 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 July 1997)
RoleBuilder
Correspondence Address1 Landsmoor Grove
Eldwick
Bingley
West Yorkshire
BD16 3DZ
Director NameMr Simon Mark Luscombe
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992(55 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 July 1996)
RoleBuilder
Correspondence Address21 Rowantree Avenue
Baildon
West Yorkshire
BD17 5LQ
Director NameMr George Howard Luscombe
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992(55 years, 11 months after company formation)
Appointment Duration22 years, 5 months (resigned 15 July 2014)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Lodge, Goodenbergh
Country Holiday Park
Low Bentham
Lancaster
LA2 7EU
Secretary NameMiss Bessie Luscombe
NationalityBritish
StatusResigned
Appointed18 February 1992(55 years, 11 months after company formation)
Appointment Duration14 years, 3 months (resigned 26 May 2006)
RoleCompany Director
Correspondence AddressBirch Close
2 Pollard Avenue
Bingley
West Yorkshire
BD16 3DD
Secretary NameDeborah Claire Denison
NationalityBritish
StatusResigned
Appointed26 May 2006(70 years, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 19 April 2018)
RoleCompany Director
Correspondence AddressHigh Lodge
Goodenbergh Country Holiday Park
Lancaster
North Yorkshire
LA2 7EU

Contact

Telephone01274 563232
Telephone regionBradford

Location

Registered AddressFour Columns
Broughton
Skipton
BD23 3AE
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBroughton
WardWest Craven
Address MatchesOver 50 other UK companies use this postal address

Shareholders

120 at £1G H Luscombe Trust
6.00%
Ordinary
746 at £1Executors Of G.h. Luscombe
37.30%
Ordinary
458 at £1Trustees Of B. Luscombe Will Trust
22.90%
Ordinary
401 at £1Miss B Luscombe Trust
20.05%
Ordinary
262 at £1Betty Luscombe
13.10%
Ordinary
12 at £1Mr Simon Mark Luscombe
0.60%
Ordinary
1 at £1G.r. Luscombe
0.05%
Ordinary

Financials

Year2014
Net Worth£776,809
Cash£6,291
Current Liabilities£58,396

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months from now)

Charges

25 July 2003Delivered on: 30 July 2003
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
9 October 2001Delivered on: 11 October 2001
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at goodenbergh caravan park low bentham nr lancaster. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
16 May 1996Delivered on: 29 May 1996
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Goodenbergh caravan park low bentham lancaster any shares or membership rights any goodwill of any business any rental and other money payable all other payments. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
11 May 1996Delivered on: 21 May 1996
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding
6 July 1990Delivered on: 17 July 1990
Satisfied on: 5 March 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
2 January 1989Delivered on: 20 January 1989
Satisfied on: 12 July 1990
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Goodenbergh caravan park, low bentham, north yorkshire.
Fully Satisfied

Filing History

10 May 2023Appointment of Mrs Ruth Luscombe as a director on 1 May 2023 (2 pages)
3 May 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
21 February 2023Confirmation statement made on 18 February 2023 with updates (4 pages)
6 June 2022Cancellation of shares. Statement of capital on 18 March 2022
  • GBP 1,626.00
(4 pages)
24 May 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
11 April 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
2 April 2022Memorandum and Articles of Association (23 pages)
2 April 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
21 February 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
13 April 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
15 March 2021Director's details changed for Mrs Betty Luscombe on 15 March 2021 (2 pages)
15 March 2021Registered office address changed from 1 Alma Terrace Otley St Skipton N Yorks BD23 1EJ to Four Columns Broughton Skipton BD23 3AE on 15 March 2021 (1 page)
16 November 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
10 March 2020Director's details changed for Mrs Betty Luscombe on 1 March 2020 (2 pages)
10 March 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
14 May 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
4 April 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
19 April 2018Termination of appointment of Deborah Claire Denison as a secretary on 19 April 2018 (1 page)
19 April 2018Appointment of Mrs Ruth Luscombe as a secretary on 19 April 2018 (2 pages)
20 February 2018Confirmation statement made on 18 February 2018 with updates (4 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
14 March 2017Confirmation statement made on 18 February 2017 with updates (8 pages)
14 March 2017Confirmation statement made on 18 February 2017 with updates (8 pages)
17 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
17 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
9 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2,000
(5 pages)
9 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2,000
(5 pages)
19 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
19 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
25 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2,000
(5 pages)
25 March 2015Director's details changed for Mrs Betty Luscombe on 18 February 2015 (2 pages)
25 March 2015Termination of appointment of George Howard Luscombe as a director on 15 July 2014 (1 page)
25 March 2015Termination of appointment of George Howard Luscombe as a director on 15 July 2014 (1 page)
25 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2,000
(5 pages)
25 March 2015Director's details changed for Mrs Betty Luscombe on 18 February 2015 (2 pages)
19 January 2015Appointment of Simon Mark Luscombe as a director on 1 December 2014 (3 pages)
19 January 2015Appointment of Simon Mark Luscombe as a director on 1 December 2014 (3 pages)
19 January 2015Appointment of Simon Mark Luscombe as a director on 1 December 2014 (3 pages)
17 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
17 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 April 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2,000
(7 pages)
10 April 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2,000
(7 pages)
15 August 2013Appointment of Graham Richard Luscombe as a director (4 pages)
15 August 2013Appointment of Graham Richard Luscombe as a director (4 pages)
12 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
12 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
26 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (6 pages)
26 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (6 pages)
19 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
19 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
29 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (6 pages)
29 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (6 pages)
30 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
30 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
23 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (6 pages)
23 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (6 pages)
21 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
21 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
12 March 2010Director's details changed for Mr George Howard Luscombe on 18 February 2010 (2 pages)
12 March 2010Director's details changed for Mr George Howard Luscombe on 18 February 2010 (2 pages)
12 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (6 pages)
12 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (6 pages)
7 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
7 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
1 April 2009Return made up to 18/02/09; full list of members (5 pages)
1 April 2009Return made up to 18/02/09; full list of members (5 pages)
9 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
9 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
4 March 2008Return made up to 18/02/08; full list of members (5 pages)
4 March 2008Return made up to 18/02/08; full list of members (5 pages)
3 March 2008Director's change of particulars / betty luscombe / 05/01/2008 (1 page)
3 March 2008Director's change of particulars / betty luscombe / 05/01/2008 (1 page)
17 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
17 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
26 February 2007Return made up to 18/02/07; full list of members (4 pages)
26 February 2007Return made up to 18/02/07; full list of members (4 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
6 June 2006New secretary appointed (2 pages)
6 June 2006Secretary resigned (1 page)
6 June 2006Secretary resigned (1 page)
6 June 2006New secretary appointed (2 pages)
28 February 2006Return made up to 18/02/06; full list of members (3 pages)
28 February 2006Return made up to 18/02/06; full list of members (3 pages)
2 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
2 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
25 March 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
25 March 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
25 February 2004Return made up to 18/02/04; full list of members (8 pages)
25 February 2004Return made up to 18/02/04; full list of members (8 pages)
30 July 2003Particulars of mortgage/charge (4 pages)
30 July 2003Particulars of mortgage/charge (4 pages)
19 May 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
19 May 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
25 February 2003Return made up to 18/02/03; full list of members (8 pages)
25 February 2003Return made up to 18/02/03; full list of members (8 pages)
7 May 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
7 May 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
28 February 2002Return made up to 18/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2002Return made up to 18/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2001Particulars of mortgage/charge (3 pages)
11 October 2001Particulars of mortgage/charge (3 pages)
8 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
10 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
8 March 2001Return made up to 18/02/01; full list of members (7 pages)
8 March 2001Return made up to 18/02/01; full list of members (7 pages)
23 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
23 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
24 February 2000Return made up to 18/02/00; full list of members (7 pages)
24 February 2000Return made up to 18/02/00; full list of members (7 pages)
29 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
29 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
17 March 1999Return made up to 18/02/99; change of members (6 pages)
17 March 1999Return made up to 18/02/99; change of members (6 pages)
21 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
21 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
18 February 1998Return made up to 18/02/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
18 February 1998Return made up to 18/02/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
22 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
22 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
22 April 1997Director resigned (1 page)
22 April 1997Director resigned (1 page)
22 April 1997Return made up to 18/02/97; no change of members (4 pages)
22 April 1997Return made up to 18/02/97; no change of members (4 pages)
29 May 1996Particulars of mortgage/charge (3 pages)
29 May 1996Particulars of mortgage/charge (3 pages)
21 May 1996Particulars of mortgage/charge (3 pages)
21 May 1996Particulars of mortgage/charge (3 pages)
14 March 1996Accounts for a small company made up to 31 December 1995 (7 pages)
14 March 1996Accounts for a small company made up to 31 December 1995 (7 pages)
18 February 1996Return made up to 18/02/96; no change of members (4 pages)
18 February 1996Return made up to 18/02/96; no change of members (4 pages)
10 April 1995Director's particulars changed (2 pages)
10 April 1995Director's particulars changed (2 pages)
10 April 1995Director's particulars changed (2 pages)
10 April 1995Director's particulars changed (2 pages)
28 March 1995Return made up to 18/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 1995Return made up to 18/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)