Company NameLomas Engineering Limited
DirectorsIan Jonathan Lomas and Suzanne Dawn Lomas
Company StatusActive
Company Number01368906
CategoryPrivate Limited Company
Incorporation Date16 May 1978(46 years ago)

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools

Directors

Secretary NameMr Ian Jonathan Lomas
NationalityBritish
StatusCurrent
Appointed01 July 1991(13 years, 1 month after company formation)
Appointment Duration32 years, 10 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address36 Hallam Road
Moorgate
Rotherham
S60 3DA
Director NameMr Ian Jonathan Lomas
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1993(15 years, 7 months after company formation)
Appointment Duration30 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address36 Hallam Road
Moorgate
Rotherham
S60 3DA
Director NameMrs Suzanne Dawn Lomas
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2011(33 years, 2 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Hallam Road
Moorgate
Rotherham
S60 3DA
Director NameMr Brian Norman Brooks
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1991(12 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 July 1991)
RoleChartered Accountant
Correspondence Address66 Tom Lane
Sheffield
South Yorkshire
S10 3PB
Director NamePeter Lomas
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1991(12 years, 9 months after company formation)
Appointment Duration21 years, 8 months (resigned 31 October 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Fox Lane View
Frecheville
Sheffield
South Yorkshire
S12 4UY
Secretary NameMr Brian Norman Brooks
NationalityBritish
StatusResigned
Appointed19 February 1991(12 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 July 1991)
RoleCompany Director
Correspondence Address66 Tom Lane
Sheffield
South Yorkshire
S10 3PB

Contact

Websitelomas.co.uk
Email address[email protected]
Telephone0114 2889444
Telephone regionSheffield

Location

Registered Address11 Orgreave Place
Sheffield
South Yorkshire
S13 9LU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardWoodhouse
Built Up AreaSheffield

Shareholders

2k at £1Ian Jonathan Lomas
54.00%
Ordinary A
985 at £1Suzanne Dawn Lomas
26.53%
Ordinary A
673 at £1Janice Lomas
18.13%
Ordinary C
25 at £1Ian Jonathan Lomas
0.67%
Ordinary B
25 at £1Suzanne Dawn Lomas
0.67%
Ordinary B

Financials

Year2014
Net Worth£838,565
Cash£189,717
Current Liabilities£480,812

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (2 weeks, 5 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return19 February 2024 (2 months, 3 weeks ago)
Next Return Due5 March 2025 (9 months, 4 weeks from now)

Charges

9 April 2021Delivered on: 13 April 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
27 March 2008Delivered on: 1 April 2008
Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
8 June 1988Delivered on: 20 June 1988
Persons entitled: Barclays 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.
Outstanding

Filing History

21 February 2024Register inspection address has been changed from The Old Grammar School, 13 Moorgate Road Rotherham South Yorkshire S60 2EN United Kingdom to Kingswood Allotts Limited Sidings Court Doncaster DN4 5NU (1 page)
20 February 2024Confirmation statement made on 19 February 2024 with no updates (3 pages)
14 April 2023Total exemption full accounts made up to 31 August 2022 (11 pages)
1 March 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
4 March 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
11 January 2022Total exemption full accounts made up to 31 August 2021 (11 pages)
13 April 2021Registration of charge 013689060003, created on 9 April 2021 (34 pages)
8 March 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
25 February 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
27 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
8 March 2019Confirmation statement made on 19 February 2019 with updates (4 pages)
8 March 2019Cessation of Suzanne Dawn Lomas as a person with significant control on 8 March 2019 (1 page)
8 March 2019Change of details for Mr Ian Jonathan Lomas as a person with significant control on 8 March 2019 (2 pages)
7 March 2019Change of details for Mrs Suzanne Dawn Lomas as a person with significant control on 7 March 2019 (2 pages)
7 March 2019Secretary's details changed for Mr Ian Jonathan Lomas on 7 March 2019 (1 page)
7 March 2019Director's details changed for Mr Ian Jonathan Lomas on 7 March 2019 (2 pages)
7 March 2019Change of details for Mr Ian Jonathan Lomas as a person with significant control on 7 March 2019 (2 pages)
7 March 2019Director's details changed for Mrs Suzanne Dawn Lomas on 7 March 2019 (2 pages)
4 February 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
23 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
10 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
10 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
6 March 2017Confirmation statement made on 19 February 2017 with updates (7 pages)
6 March 2017Confirmation statement made on 19 February 2017 with updates (7 pages)
5 December 2016Cancellation of shares. Statement of capital on 30 September 2016
  • GBP 1,545
(4 pages)
5 December 2016Cancellation of shares. Statement of capital on 30 September 2016
  • GBP 1,545
(4 pages)
3 November 2016Purchase of own shares. (3 pages)
3 November 2016Purchase of own shares. (3 pages)
23 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
23 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
7 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 3,376
(8 pages)
7 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 3,376
(8 pages)
21 October 2015Cancellation of shares. Statement of capital on 30 September 2015
  • GBP 2,366
(5 pages)
21 October 2015Cancellation of shares. Statement of capital on 30 September 2015
  • GBP 2,366
(5 pages)
21 October 2015Purchase of own shares. (3 pages)
21 October 2015Purchase of own shares. (3 pages)
7 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
7 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
4 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 3,713
(7 pages)
4 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 3,713
(7 pages)
30 October 2014Cancellation of shares. Statement of capital on 30 September 2014
  • GBP 2,703
(5 pages)
30 October 2014Purchase of own shares. (3 pages)
30 October 2014Purchase of own shares. (3 pages)
30 October 2014Cancellation of shares. Statement of capital on 30 September 2014
  • GBP 2,703
(5 pages)
13 October 2014Particulars of variation of rights attached to shares (2 pages)
13 October 2014Particulars of variation of rights attached to shares (2 pages)
13 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
13 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
24 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
24 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
26 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 4,050
(7 pages)
26 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 4,050
(7 pages)
25 February 2014Secretary's details changed for Ian Jonathon Lomas on 25 February 2014 (1 page)
25 February 2014Director's details changed for Ian Jonathan Lomas on 25 February 2014 (2 pages)
25 February 2014Director's details changed for Mrs Suzanne Lomas on 25 February 2014 (3 pages)
25 February 2014Director's details changed for Mrs Suzanne Lomas on 25 February 2014 (3 pages)
25 February 2014Director's details changed for Ian Jonathan Lomas on 25 February 2014 (2 pages)
25 February 2014Secretary's details changed for Ian Jonathon Lomas on 25 February 2014 (1 page)
22 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
22 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
14 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (7 pages)
14 March 2013Termination of appointment of Peter Lomas as a director (1 page)
14 March 2013Termination of appointment of Peter Lomas as a director (1 page)
14 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (7 pages)
5 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
5 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
5 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (8 pages)
5 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (8 pages)
14 July 2011Appointment of Mrs Suzanne Lomas as a director (2 pages)
14 July 2011Appointment of Mrs Suzanne Lomas as a director (2 pages)
31 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
1 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (7 pages)
1 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (7 pages)
14 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
14 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
3 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
3 March 2010Register inspection address has been changed (1 page)
3 March 2010Register(s) moved to registered inspection location (1 page)
3 March 2010Director's details changed for Ian Jonathon Lomas on 19 February 2010 (2 pages)
3 March 2010Register(s) moved to registered inspection location (1 page)
3 March 2010Director's details changed for Ian Jonathon Lomas on 19 February 2010 (2 pages)
3 March 2010Director's details changed for Peter Lomas on 19 February 2010 (2 pages)
3 March 2010Register inspection address has been changed (1 page)
3 March 2010Director's details changed for Peter Lomas on 19 February 2010 (2 pages)
29 April 2009Location of register of members (1 page)
29 April 2009Location of debenture register (1 page)
29 April 2009Location of register of members (1 page)
29 April 2009Return made up to 19/02/09; full list of members (4 pages)
29 April 2009Return made up to 19/02/09; full list of members (4 pages)
29 April 2009Location of debenture register (1 page)
19 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
19 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
16 July 2008Return made up to 19/02/08; change of members (7 pages)
16 July 2008Return made up to 19/02/08; change of members (7 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 2 (10 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 2 (10 pages)
27 March 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
27 March 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
17 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 March 2008Ad 01/10/07\gbp si 50@1=50\gbp ic 4000/4050\ (2 pages)
17 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 March 2008Ad 01/10/07\gbp si 50@1=50\gbp ic 4000/4050\ (2 pages)
12 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
12 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
22 March 2007Return made up to 19/02/07; full list of members (7 pages)
22 March 2007Return made up to 19/02/07; full list of members (7 pages)
14 December 2006Registered office changed on 14/12/06 from: 233 handsworth rd sheffield S13 9BL (1 page)
14 December 2006Registered office changed on 14/12/06 from: 233 handsworth rd sheffield S13 9BL (1 page)
28 March 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
28 March 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
1 March 2006Return made up to 19/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
1 March 2006Return made up to 19/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
12 April 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
12 April 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
1 March 2005Return made up to 19/02/05; full list of members (7 pages)
1 March 2005Return made up to 19/02/05; full list of members (7 pages)
13 April 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
13 April 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
26 February 2004Return made up to 19/02/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 February 2004Return made up to 19/02/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 July 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
2 July 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
13 March 2003Return made up to 19/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 March 2003Return made up to 19/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (8 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (8 pages)
6 March 2002Return made up to 19/02/02; full list of members (6 pages)
6 March 2002Return made up to 19/02/02; full list of members (6 pages)
3 July 2001Total exemption small company accounts made up to 31 August 2000 (8 pages)
3 July 2001Total exemption small company accounts made up to 31 August 2000 (8 pages)
19 March 2001Return made up to 19/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 2001Return made up to 19/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 2000Accounts for a small company made up to 31 August 1999 (7 pages)
19 May 2000Accounts for a small company made up to 31 August 1999 (7 pages)
3 March 2000Return made up to 19/02/00; full list of members (6 pages)
3 March 2000Return made up to 19/02/00; full list of members (6 pages)
4 June 1999Accounts for a small company made up to 31 August 1998 (7 pages)
4 June 1999Accounts for a small company made up to 31 August 1998 (7 pages)
17 April 1999Return made up to 19/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 April 1999Return made up to 19/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 March 1998Accounts for a small company made up to 31 August 1997 (7 pages)
24 March 1998Accounts for a small company made up to 31 August 1997 (7 pages)
4 March 1998Return made up to 19/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 March 1998Return made up to 19/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 March 1997Accounts for a small company made up to 31 August 1996 (8 pages)
17 March 1997Accounts for a small company made up to 31 August 1996 (8 pages)
24 February 1997Return made up to 19/02/97; no change of members (4 pages)
24 February 1997Return made up to 19/02/97; no change of members (4 pages)
23 February 1996Return made up to 19/02/96; no change of members (4 pages)
23 February 1996Return made up to 19/02/96; no change of members (4 pages)
22 January 1996Accounts for a small company made up to 31 August 1995 (8 pages)
22 January 1996Accounts for a small company made up to 31 August 1995 (8 pages)
27 April 1995Accounts for a small company made up to 31 August 1994 (8 pages)
27 April 1995Accounts for a small company made up to 31 August 1994 (8 pages)
12 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 April 1995Memorandum and Articles of Association (32 pages)
12 April 1995Memorandum and Articles of Association (32 pages)
12 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
16 May 1978Incorporation (19 pages)
16 May 1978Incorporation (19 pages)