Company NameNimbus Building Products Limited
DirectorsGlenn Monkman and Michael Anthony Lundy
Company StatusActive
Company Number04748760
CategoryPrivate Limited Company
Incorporation Date30 April 2003(20 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Glenn Monkman
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2003(1 month, 3 weeks after company formation)
Appointment Duration20 years, 9 months
RoleManager
Country of ResidenceEngland
Correspondence AddressHunt Street
Whitwood Mere
Castleford
West Yorkshire
WF10 1NS
Director NameMr Michael Anthony Lundy
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2003(1 month, 3 weeks after company formation)
Appointment Duration20 years, 9 months
RoleDesign Engineer
Country of ResidenceEngland
Correspondence AddressHunt Street
Whitwood Mere
Castleford
West Yorkshire
WF10 1NS
Secretary NameMrs Diane Christine Carlisle
StatusCurrent
Appointed09 February 2022(18 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence AddressHunt Street
Whitwood Mere
Castleford
West Yorkshire
WF10 1NS
Secretary NameMr Anthony Lundy
NationalityBritish
StatusResigned
Appointed20 June 2003(1 month, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 05 January 2006)
RoleManager
Country of ResidenceEngland
Correspondence Address4 Wenlock Close
Horwich
Bolton
BL6 7PE
Secretary NameMr Paul George Almond
NationalityBritish
StatusResigned
Appointed09 February 2006(2 years, 9 months after company formation)
Appointment Duration16 years (resigned 09 February 2022)
RoleCompany Director
Correspondence AddressHunt Street
Whitwood Mere
Castleford
West Yorkshire
WF10 1NS
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed30 April 2003(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed30 April 2003(same day as company formation)
Correspondence AddressThe Britannia Suite
St James's Buildings, 79 Oxford Street
Manchester
M1 6FR

Contact

Websitelambsonbuildingproducts.com
Telephone01977 711200
Telephone regionPontefract

Location

Registered AddressHunt Street
Whitwood Mere
Castleford
West Yorkshire
WF10 1NS
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
WardCastleford Central and Glasshoughton
Built Up AreaCastleford
Address Matches5 other UK companies use this postal address

Financials

Year2012
Turnover£17,462,395
Gross Profit£3,041,371
Net Worth£505,627
Cash£121,517
Current Liabilities£8,502,633

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return30 April 2023 (11 months ago)
Next Return Due14 May 2024 (1 month, 2 weeks from now)

Charges

29 July 2011Delivered on: 4 August 2011
Persons entitled: Bank Leumi (UK) PLC (the Bank)

Classification: Memorandum of pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All goods or the documents of title thereto and all negotiable instruments including but not limited to bills of exchange trade bills and promissory notes see image for full details.
Outstanding
29 July 2011Delivered on: 4 August 2011
Persons entitled: Bank Leumi (UK) PLC (the Mortgagee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, buildings, fixtures, fixed plant & machinery.
Outstanding
28 August 2003Delivered on: 8 September 2003
Persons entitled: Lundy Projects Limited (As Agent and Trustee)

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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
13 March 2019Delivered on: 15 March 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
12 March 2019Delivered on: 14 March 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
29 July 2011Delivered on: 6 August 2011
Persons entitled: Leumi Abl Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
29 July 2011Delivered on: 4 August 2011
Persons entitled: Bank Leumi (UK) PLC (the Bank)

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all monies from time to time held to the credit of the company by the bank on any current, deposit or other account or accounts (the deposit monies).
Outstanding
29 July 2011Delivered on: 4 August 2011
Persons entitled: Bank Leumi (UK) PLC (the Bank)

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property comprised in the deed policies securities certificates and/or other documents (the deposited property) see image for full details.
Outstanding
25 February 2010Delivered on: 26 February 2010
Satisfied on: 3 August 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets 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.
Fully Satisfied
18 September 2009Delivered on: 2 October 2009
Satisfied on: 3 August 2011
Persons entitled: Bank of Scotland PLC

Classification: Supplemental security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge the goodwill see image for full details.
Fully Satisfied
10 January 2008Delivered on: 12 January 2008
Satisfied on: 3 August 2011
Persons entitled: 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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including uncalled capital, bookdebts, fixed plant and machinery,. See the mortgage charge document for full details.
Fully Satisfied
29 September 2003Delivered on: 3 October 2003
Satisfied on: 2 July 2008
Persons entitled: Fortis Bank Sa-Nv UK Branch

Classification: Mortgage of assurance policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policy assurance in respect of the life of glenn monkman taken out with standard life assurance company under policy number X75398197 together with all bonuses and other moneys benefits and advantages. See the mortgage charge document for full details.
Fully Satisfied
28 August 2003Delivered on: 4 September 2003
Satisfied on: 2 July 2008
Persons entitled: Fortis Bank Sa-NV395

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.
Fully Satisfied
28 August 2003Delivered on: 4 September 2003
Satisfied on: 2 July 2008
Persons entitled: Fortis Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied

Filing History

4 January 2024Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
4 January 2024Memorandum and Articles of Association (41 pages)
25 September 2023Group of companies' accounts made up to 31 December 2022 (34 pages)
27 May 2023Memorandum and Articles of Association (40 pages)
27 May 2023Change of share class name or designation (2 pages)
27 May 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
15 May 2023Confirmation statement made on 30 April 2023 with updates (4 pages)
29 September 2022Group of companies' accounts made up to 31 December 2021 (33 pages)
12 May 2022Confirmation statement made on 30 April 2022 with updates (4 pages)
10 March 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
4 March 2022Statement of capital following an allotment of shares on 4 March 2022
  • GBP 1,840,810
(3 pages)
9 February 2022Termination of appointment of Paul George Almond as a secretary on 9 February 2022 (1 page)
9 February 2022Appointment of Mrs Diane Christine Carlisle as a secretary on 9 February 2022 (2 pages)
2 September 2021Group of companies' accounts made up to 31 December 2020 (32 pages)
15 June 2021Change of details for Mr Mike Lundy as a person with significant control on 9 June 2021 (2 pages)
14 June 2021Director's details changed for Mr Michael Anthony Lundy on 9 June 2021 (2 pages)
12 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
30 September 2020Group of companies' accounts made up to 31 December 2019 (27 pages)
25 June 2020Change of details for Mr Glenn Monkman as a person with significant control on 25 June 2020 (2 pages)
25 June 2020Director's details changed for Mr Glenn Monkman on 25 June 2020 (2 pages)
13 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
14 October 2019Satisfaction of charge 9 in full (3 pages)
14 October 2019Satisfaction of charge 11 in full (3 pages)
14 October 2019Satisfaction of charge 10 in full (3 pages)
14 October 2019Satisfaction of charge 8 in full (8 pages)
14 October 2019Satisfaction of charge 12 in full (8 pages)
23 September 2019Group of companies' accounts made up to 31 December 2018 (30 pages)
8 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
15 March 2019Registration of charge 047487600014, created on 13 March 2019 (11 pages)
14 March 2019Registration of charge 047487600013, created on 12 March 2019 (23 pages)
26 September 2018Group of companies' accounts made up to 31 December 2017 (31 pages)
2 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
5 October 2017Group of companies' accounts made up to 31 December 2016 (30 pages)
5 October 2017Group of companies' accounts made up to 31 December 2016 (30 pages)
16 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
2 February 2017Satisfaction of charge 3 in full (1 page)
2 February 2017Satisfaction of charge 3 in full (1 page)
6 October 2016Group of companies' accounts made up to 31 December 2015 (29 pages)
6 October 2016Group of companies' accounts made up to 31 December 2015 (29 pages)
4 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 90
(5 pages)
4 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 90
(5 pages)
8 October 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
8 October 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
21 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 90
(5 pages)
21 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 90
(5 pages)
29 September 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
29 September 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
2 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 90
(5 pages)
2 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 90
(5 pages)
17 September 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
17 September 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
19 June 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
19 June 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
1 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
19 October 2011Director's details changed for Mr Michael Anthony Lundy on 19 October 2011 (2 pages)
19 October 2011Secretary's details changed for Mr Paul George Almond on 19 October 2011 (1 page)
19 October 2011Director's details changed for Mr Michael Anthony Lundy on 19 October 2011 (2 pages)
19 October 2011Secretary's details changed for Mr Paul George Almond on 19 October 2011 (1 page)
19 October 2011Director's details changed for Glenn Monkman on 19 October 2011 (2 pages)
19 October 2011Director's details changed for Glenn Monkman on 19 October 2011 (2 pages)
24 August 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
24 August 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
6 August 2011Particulars of a mortgage or charge / charge no: 12 (11 pages)
6 August 2011Particulars of a mortgage or charge / charge no: 12 (11 pages)
5 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
5 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
5 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
5 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
5 August 2011Resolutions
  • RES13 ‐ Co re financing working cap stock facility fiance agreement debenture intercreditor deed approval of documents entered into 28/07/2011
(3 pages)
5 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
5 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
5 August 2011Resolutions
  • RES13 ‐ Co re financing working cap stock facility fiance agreement debenture intercreditor deed approval of documents entered into 28/07/2011
(3 pages)
4 August 2011Particulars of a mortgage or charge / charge no: 8 (7 pages)
4 August 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
4 August 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
4 August 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
4 August 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
4 August 2011Particulars of a mortgage or charge / charge no: 8 (7 pages)
4 August 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
4 August 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
25 August 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
25 August 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
12 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
26 February 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
26 February 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
4 November 2009Group of companies' accounts made up to 31 December 2008 (27 pages)
4 November 2009Group of companies' accounts made up to 31 December 2008 (27 pages)
2 October 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
2 October 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
1 May 2009Return made up to 30/04/09; full list of members (4 pages)
1 May 2009Return made up to 30/04/09; full list of members (4 pages)
1 November 2008Group of companies' accounts made up to 31 December 2007 (24 pages)
1 November 2008Group of companies' accounts made up to 31 December 2007 (24 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
3 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
3 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
3 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
3 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
13 May 2008Return made up to 30/04/08; full list of members (4 pages)
13 May 2008Return made up to 30/04/08; full list of members (4 pages)
12 January 2008Particulars of mortgage/charge (12 pages)
12 January 2008Particulars of mortgage/charge (12 pages)
1 November 2007Group of companies' accounts made up to 31 December 2006 (34 pages)
1 November 2007Group of companies' accounts made up to 31 December 2006 (34 pages)
30 April 2007Return made up to 30/04/07; full list of members (2 pages)
30 April 2007Return made up to 30/04/07; full list of members (2 pages)
4 November 2006Group of companies' accounts made up to 31 December 2005 (24 pages)
4 November 2006Group of companies' accounts made up to 31 December 2005 (24 pages)
10 May 2006Return made up to 30/04/06; full list of members (2 pages)
10 May 2006Return made up to 30/04/06; full list of members (2 pages)
15 March 2006Registered office changed on 15/03/06 from: 195 chestergate stockport cheshire SK3 0BQ (1 page)
15 March 2006Registered office changed on 15/03/06 from: 195 chestergate stockport cheshire SK3 0BQ (1 page)
15 March 2006New secretary appointed (2 pages)
15 March 2006Secretary resigned (1 page)
15 March 2006New secretary appointed (2 pages)
15 March 2006Secretary resigned (1 page)
6 October 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
6 October 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
18 May 2005Return made up to 30/04/05; full list of members (7 pages)
18 May 2005Return made up to 30/04/05; full list of members (7 pages)
22 November 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
22 November 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
20 May 2004Return made up to 30/04/04; full list of members (7 pages)
20 May 2004Return made up to 30/04/04; full list of members (7 pages)
25 November 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
25 November 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
3 October 2003Particulars of mortgage/charge (7 pages)
3 October 2003Particulars of mortgage/charge (7 pages)
19 September 2003£ nc 1000/100 28/08/03 (1 page)
19 September 2003£ nc 1000/100 28/08/03 (1 page)
18 September 2003Ad 28/08/03--------- £ si 89@1=89 £ ic 1/90 (2 pages)
18 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
18 September 2003Ad 28/08/03--------- £ si 89@1=89 £ ic 1/90 (2 pages)
18 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
8 September 2003Particulars of mortgage/charge (8 pages)
8 September 2003Particulars of mortgage/charge (8 pages)
4 September 2003Particulars of mortgage/charge (7 pages)
4 September 2003Particulars of mortgage/charge (7 pages)
4 September 2003Particulars of mortgage/charge (7 pages)
4 September 2003Particulars of mortgage/charge (7 pages)
30 June 2003New director appointed (2 pages)
30 June 2003New director appointed (2 pages)
27 June 2003New secretary appointed (2 pages)
27 June 2003New secretary appointed (2 pages)
27 June 2003Registered office changed on 27/06/03 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
27 June 2003Registered office changed on 27/06/03 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
27 June 2003Director resigned (2 pages)
27 June 2003Secretary resigned (2 pages)
27 June 2003Secretary resigned (2 pages)
27 June 2003New director appointed (2 pages)
27 June 2003Director resigned (2 pages)
27 June 2003New director appointed (2 pages)
25 June 2003Company name changed cheerup LIMITED\certificate issued on 25/06/03 (2 pages)
25 June 2003Company name changed cheerup LIMITED\certificate issued on 25/06/03 (2 pages)
30 April 2003Incorporation (10 pages)
30 April 2003Incorporation (10 pages)