ABOUT B & T ASSOCIATES LIMITED
Lumineux is part of B&T Associates, a family-owned and run business that has been providing high-quality lighting solutions and excellent customer service for more than 30 years.
We are a UK based manufacturer and distributor of our own brand, quality LED lighting products. By utilising our three decades of experience and expertise, we continually strive to improve the service that we offer and to add value to clients who choose Lumineux products.
One industry need that we have identified over the years is the requirement for instantly available lighting products which are both high quality and reasonably priced. To meet this need, in 2016, we purchased an old RAF hangar in Lincolnshire and converted it into a high tech warehouse facility. This enables us to hold high stock levels of all our innovative, energy efficient lighting products. To support this, we also have fast, efficient and trusted despatch services who can provide next day delivery to our customers.
Since becoming established in 1986, we have built a solid reputation for providing a superb range of commercial and industrial lighting, backed by a specialist in house service from highly trained and informed lighting experts. We also provide warranties of up to five years, for peace of mind.
Our products are exclusively available through both leading national electrical wholesaler groups and independent lighting and electrical wholesale outlets. We are proud to serve an ever expanding base of satisfied customers throughout the UK. In response to evolving needs brought about by ever changing and stricter legislation, we also strive to add value to electrical contractors and specifiers through our free of charge lighting design service. We can help identify the best lighting solution for your requirements and those of the end user, even if that entails new product development.
All testing and designs are completed on site at our Lincolnshire facility, ensuring that we have full control over product quality, whilst at the same time allowing us to keep you informed throughout the process. We are also currently developing a new laboratory to further support this element of our service.
KEY FINANCES
Year
2017
Assets
£4323.49k
▲ £403.38k (10.29 %)
Cash
£172.37k
▲ £165.34k (2,351.91 %)
Liabilities
£492.19k
▼ £-78.71k (-13.79 %)
Net Worth
£3831.3k
▲ £482.1k (14.39 %)
REGISTRATION INFO
-
Check the company
-
UK
-
East Lindsey
- Company name
- B & T ASSOCIATES LIMITED
- Company number
- 01987654
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
10 Feb 1986
Age - 40 years
- Home Country
- United Kingdom
CONTACTS
- Website
- lumineux.co.uk
- Phones
-
01507 328 031
01507 328 039
- Registered Address
- DAVIS HOUSE MANBY PARK,
MANBY,
LOUTH,
LINCOLNSHIRE,
LN11 8UT
ECONOMIC ACTIVITIES
- 27400
- Manufacture of electric lighting equipment
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
- Instagram
- View
LAST EVENTS
- 21 Feb 2017
- Confirmation statement made on 10 January 2017 with updates
- 25 Jan 2017
- Total exemption small company accounts made up to 26 April 2016
- 02 Feb 2016
- Total exemption small company accounts made up to 26 April 2015
CHARGES
-
8 December 2015
- Status
- Outstanding
- Delivered
- 12 December 2015
-
Persons entitled
- National Westminster Bank PLC
- Description
- Hangar 4 manby business park manby louth lincolnshire…
-
30 July 2015
- Status
- Outstanding
- Delivered
- 5 August 2015
-
Persons entitled
- Rbs Invoice Finance Limited
- Description
- Contains fixed charge…
-
24 July 2015
- Status
- Outstanding
- Delivered
- 28 July 2015
-
Persons entitled
- National Westminster Bank PLC
- Description
- Contains fixed charge…
-
24 June 2008
- Status
- Satisfied
on 27 September 2012
- Delivered
- 26 June 2008
-
Persons entitled
- National Westminster Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
-
30 July 2007
- Status
- Satisfied
on 13 August 2015
- Delivered
- 2 August 2007
-
Persons entitled
- Ge Commercial Finance Limited
- Description
- Fixed and floating charges over the undertaking and all…
-
2 April 2007
- Status
- Satisfied
on 24 January 2009
- Delivered
- 11 April 2007
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
B & T ASSOCIATES LIMITED DIRECTORS
Benjamin Chapman
Acting
- Appointed
- 05 January 2015
- Occupation
- Operations Manager
- Role
- Director
- Age
- 36
- Nationality
- British
- Address
- Davis House, Manby Park, Manby, Louth, Lincolnshire, LN11 8UT
- Country Of Residence
- England
- Name
- CHAPMAN, Benjamin
Joshua Chapman
Acting
- Appointed
- 05 January 2015
- Occupation
- Sales Director
- Role
- Director
- Age
- 37
- Nationality
- British
- Address
- Davis House, Manby Park, Manby, Louth, Lincolnshire, LN11 8UT
- Country Of Residence
- England
- Name
- CHAPMAN, Joshua
Mark Chapman
Acting
- Appointed
- 11 February 2010
- Occupation
- Director
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- Davis House, Manby Park, Manby, Louth, Lincolnshire, LN11 8UT
- Country Of Residence
- United Kingdom
- Name
- CHAPMAN, Mark
Nathan Chapman
Acting
- Appointed
- 05 January 2015
- Occupation
- Engineer
- Role
- Director
- Age
- 46
- Nationality
- British
- Address
- Davis House, Manby Park, Manby, Louth, Lincolnshire, LN11 8UT
- Country Of Residence
- England
- Name
- CHAPMAN, Nathan
Mark Chapman
Resigned
- Appointed
- 30 March 2007
- Resigned
- 19 January 2009
- Occupation
- Director
- Role
- Secretary
- Nationality
- British
- Address
- Haugham House, Haugham, Louth, Lincolnshire, LN11 8PU
- Name
- CHAPMAN, Mark
David Tandy
Resigned
- Appointed
- 01 July 1993
- Resigned
- 21 October 1994
- Role
- Secretary
- Address
- 11 Sandown Close, Wickford, Essex, SS11 8PD
- Name
- TANDY, David
Barbara Mary Tasneem
Resigned
- Appointed
- 21 October 1994
- Resigned
- 30 March 2007
- Role
- Secretary
- Address
- Tudor Gables 36 Downham Road, Ramsden Heath, Billericay, Essex, CM11 1PZ
- Name
- TASNEEM, Barbara Mary
Barbara Mary Tasneem
Resigned
- Resigned
- 01 July 1993
- Role
- Secretary
- Address
- 10 Larup Avenue, Canvey Island, Essex, SS8 8AD
- Name
- TASNEEM, Barbara Mary
Barry Broughton
Resigned
- Appointed
- 30 March 2007
- Resigned
- 19 January 2009
- Occupation
- Director
- Role
- Director
- Age
- 69
- Nationality
- British
- Address
- 26 Victoria Avenue, Sleaford, Lincolnshire, NG34 7LN
- Name
- BROUGHTON, Barry
Mark Chapman
Resigned
PSC
- Appointed
- 30 March 2007
- Resigned
- 24 April 2009
- Occupation
- Director
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- Haugham House, Haugham, Louth, Lincolnshire, LN11 8PU
- Country Of Residence
- United Kingdom
- Name
- CHAPMAN, Mark
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
Roy Maurice Goodyear
Resigned
- Appointed
- 30 March 2007
- Resigned
- 11 February 2010
- Occupation
- Director
- Role
- Director
- Age
- 72
- Nationality
- British
- Address
- Greystones, Kirkbridge Lane, New Mill, West Yorkshire, HD9 7LG
- Country Of Residence
- England
- Name
- GOODYEAR, Roy Maurice
Barbara Mary Tasneem
Resigned
- Resigned
- 30 March 2007
- Occupation
- Secretary
- Role
- Director
- Age
- 82
- Nationality
- British
- Address
- Tudor Gables 36 Downham Road, Ramsden Heath, Billericay, Essex, CM11 1PZ
- Name
- TASNEEM, Barbara Mary
Mohammad Tasneem
Resigned
- Resigned
- 30 March 2007
- Occupation
- Managing Director
- Role
- Director
- Age
- 86
- Nationality
- British
- Address
- Tudor Gables 36 Downham Road, Ramsden Heath, Billericay, Essex, CM11 1PZ
- Name
- TASNEEM, Mohammad
REVIEWS
Check The Company
Excellent according to the company’s financial health.