Company NameFive Lamps Trading Ltd
DirectorsTrevor George Watson and Lars Hagelmann
Company StatusActive
Company Number08029251
CategoryPrivate Limited Company
Incorporation Date13 April 2012(12 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Trevor George Watson
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(3 years, 11 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Linden Crescent
Hutton Rudby
Yarm
Cleveland
TS15 0HU
Director NameMr Lars Hagelmann
Date of BirthJuly 1971 (Born 52 years ago)
NationalityGerman
StatusCurrent
Appointed01 August 2018(6 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCommunity Resource Centre Eldon Street
Thornaby
Teesside
TS17 7DJ
Director NameMr William Erskine
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCommunity Resource Centre Eldon Street
Thornaby
Teesside
TS17 7DJ
Director NameMr Graeme K Oram
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2012(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressCommunity Resource Centre Eldon Street
Thornaby
Teesside
TS17 7DJ
Director NameMr Richard Poundford
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(3 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 11 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address594 Yarm Road
Eaglescliffe
Stockton-On-Tees
Cleveland
TS16 0DF
Director NameMr Roderick Peter Jones
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(3 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Chishillways
Barrasford
Hexham
Northumberland
NE48 4AE
Director NameMr Peter Webb Morris
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(6 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCommunity Resource Centre Eldon Street
Thornaby
Teesside
TS17 7DJ
Director NameMs Lisa Jane Pickard
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2019(6 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 05 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCommunity Resource Centre Eldon Street
Thornaby
Teesside
TS17 7DJ

Contact

Websitefivelampsgarage.co.uk
Email address[email protected]
Telephone01642 672211
Telephone regionMiddlesbrough

Location

Registered AddressCommunity Resource Centre
Eldon Street
Thornaby
Teesside
TS17 7DJ
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Shareholders

2 at £1Five Lamps Org LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£24,667
Cash£345,824
Current Liabilities£399,869

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return13 April 2023 (1 year ago)
Next Return Due27 April 2024 (2 days from now)

Charges

3 July 2018Delivered on: 16 July 2018
Persons entitled: Big Issue Social Investments Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
28 November 2016Delivered on: 15 December 2016
Persons entitled: United Trust Bank PLC

Classification: A registered charge
Outstanding

Filing History

4 August 2023Current accounting period extended from 31 March 2023 to 30 September 2023 (1 page)
18 May 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
7 January 2023Accounts for a small company made up to 31 March 2022 (10 pages)
3 January 2023Termination of appointment of Roderick Peter Jones as a director on 30 June 2022 (1 page)
17 May 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
21 April 2022Termination of appointment of Richard Poundford as a director on 11 December 2021 (1 page)
6 December 2021Accounts for a small company made up to 31 March 2021 (9 pages)
15 April 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
10 February 2021Accounts for a small company made up to 31 March 2020 (8 pages)
10 August 2020Termination of appointment of Peter Webb Morris as a director on 31 March 2020 (1 page)
27 April 2020Confirmation statement made on 13 April 2020 with updates (4 pages)
20 November 2019Accounts for a small company made up to 31 March 2019 (9 pages)
18 October 2019Statement of capital following an allotment of shares on 2 November 2018
  • GBP 850,002
(3 pages)
13 September 2019Termination of appointment of William Erskine as a director on 16 August 2019 (1 page)
7 May 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
29 March 2019Termination of appointment of Graeme K Oram as a director on 29 March 2019 (1 page)
29 March 2019Appointment of Mrs Lisa Jane Pickard as a director on 29 March 2019 (2 pages)
22 December 2018Accounts for a small company made up to 31 March 2018 (18 pages)
6 September 2018Appointment of Mr. Peter Webb Morris as a director on 1 August 2018 (2 pages)
6 September 2018Appointment of Mr. Lars Hagelmann as a director on 1 August 2018 (2 pages)
16 July 2018Registration of charge 080292510002, created on 3 July 2018 (34 pages)
20 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
6 December 2017Full accounts made up to 31 March 2017 (16 pages)
6 December 2017Full accounts made up to 31 March 2017 (16 pages)
20 September 2017Satisfaction of charge 080292510001 in full (4 pages)
20 September 2017Satisfaction of charge 080292510001 in full (4 pages)
19 May 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
15 December 2016Registration of charge 080292510001, created on 28 November 2016 (25 pages)
15 December 2016Registration of charge 080292510001, created on 28 November 2016 (25 pages)
31 October 2016Full accounts made up to 31 March 2016 (12 pages)
31 October 2016Full accounts made up to 31 March 2016 (12 pages)
10 May 2016Appointment of Mr Richard Poundford as a director on 1 April 2016 (2 pages)
10 May 2016Appointment of Mr Trevor George Watson as a director on 1 April 2016 (2 pages)
10 May 2016Appointment of Mr Rod Jones as a director on 1 April 2016 (2 pages)
10 May 2016Appointment of Mr Trevor George Watson as a director on 1 April 2016 (2 pages)
10 May 2016Appointment of Mr Rod Jones as a director on 1 April 2016 (2 pages)
10 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(7 pages)
10 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(7 pages)
10 May 2016Appointment of Mr Richard Poundford as a director on 1 April 2016 (2 pages)
18 December 2015Full accounts made up to 31 March 2015 (17 pages)
18 December 2015Full accounts made up to 31 March 2015 (17 pages)
19 June 2015Auditor's resignation (1 page)
19 June 2015Auditor's resignation (1 page)
26 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(4 pages)
26 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(4 pages)
19 November 2014Accounts for a small company made up to 31 March 2014 (5 pages)
19 November 2014Accounts for a small company made up to 31 March 2014 (5 pages)
30 April 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages)
30 April 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages)
23 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(4 pages)
23 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(4 pages)
24 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
24 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
18 June 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
13 April 2012Incorporation (23 pages)
13 April 2012Incorporation (23 pages)