Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GEORGE LAMBERT & SON LIMITED
Company Information for

GEORGE LAMBERT & SON LIMITED

26 HIGH STREET, HASLEMERE, GU27 2HW,
Company Registration Number
00821889
Private Limited Company
Active

Company Overview

About George Lambert & Son Ltd
GEORGE LAMBERT & SON LIMITED was founded on 1964-10-05 and has its registered office in Haslemere. The organisation's status is listed as "Active". George Lambert & Son Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GEORGE LAMBERT & SON LIMITED
 
Legal Registered Office
26 HIGH STREET
HASLEMERE
GU27 2HW
Other companies in GU27
 
 
Filing Information
Company Number 00821889
Company ID Number 00821889
Date formed 1964-10-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB193138848  
Last Datalog update: 2024-02-07 01:37:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GEORGE LAMBERT & SON LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GENT & FELL ACCOUNTANTS LTD   HASLEMERE BOOKKEEPING LIMITED   HASLEMERE BOOKKEEPING SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GEORGE LAMBERT & SON LIMITED

Current Directors
Officer Role Date Appointed
NEAL LAMBERT
Director 1995-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
GLYNIS ANN LAMBERT
Company Secretary 1993-08-27 2011-10-31
COLIN LAMBERT
Director 1991-12-31 2006-10-31
MARY PATIENCE ELLEN LAMBERT
Company Secretary 1991-12-31 1993-08-27
MARY PATIENCE ELLEN LAMBERT
Director 1991-12-31 1993-08-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEAL LAMBERT BRITISH ASSOCIATION OF REMOVERS LIMITED(THE) Director 2017-06-06 CURRENT 1914-01-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-03-17MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2023-01-24CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-24CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-07-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-01-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-07-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2021-07-01CH01Director's details changed for Mr Neal Lambert on 2021-06-30
2021-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/21 FROM C/O Andrew P Cundy & Co 26 High Street Haslemere Surrey GU27 2HW
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-10-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-01-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-05-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-05-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/16
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 500
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-03-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/15
2016-01-30LATEST SOC30/01/16 STATEMENT OF CAPITAL;GBP 500
2016-01-30AR0131/12/15 ANNUAL RETURN FULL LIST
2015-03-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/14
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 500
2015-02-02AR0131/12/14 ANNUAL RETURN FULL LIST
2014-07-14AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-05LATEST SOC05/01/14 STATEMENT OF CAPITAL;GBP 500
2014-01-05AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-05CH01Director's details changed for Mr Neal Lambert on 2013-12-31
2013-04-03AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-08CH01Director's details changed for Neal Lambert on 2011-12-01
2013-02-08AR0131/12/12 ANNUAL RETURN FULL LIST
2012-07-24AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-05AR0131/12/11 ANNUAL RETURN FULL LIST
2012-01-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY GLYNIS LAMBERT
2011-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/11 FROM C/O Andrew P Cundy & Co 27 High Street Haslemere Surrey GU27 2HW United Kingdom
2011-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/11 FROM 3 St Margarets Cottages Upper Cross Fernhurst Haslemere Surrey GU27 3HP
2011-05-11AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-02AR0131/12/10 ANNUAL RETURN FULL LIST
2010-07-15AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-04AR0131/12/09 ANNUAL RETURN FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / NEAL LAMBERT / 31/12/2009
2009-04-29AA31/10/08 TOTAL EXEMPTION SMALL
2009-02-03363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-07-29AA31/10/07 TOTAL EXEMPTION FULL
2008-02-04363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-09-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2007-05-18288bDIRECTOR RESIGNED
2007-01-29363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-02-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2006-02-06363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-06-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2005-01-12363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-03-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2004-02-16363(287)REGISTERED OFFICE CHANGED ON 16/02/04
2004-02-16363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-01-26363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-01-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2002-04-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2001-12-28363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-05-03AAFULL ACCOUNTS MADE UP TO 31/10/00
2001-02-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-02-20363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-03-24AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-01-30363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-11-24395PARTICULARS OF MORTGAGE/CHARGE
1999-11-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-04-28AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-01-13363(288)DIRECTOR'S PARTICULARS CHANGED
1999-01-13363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1999-01-07395PARTICULARS OF MORTGAGE/CHARGE
1998-10-05AAFULL ACCOUNTS MADE UP TO 31/10/97
1998-03-17363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-02-14AAFULL ACCOUNTS MADE UP TO 31/10/96
1997-02-12363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-02-22AAFULL ACCOUNTS MADE UP TO 31/10/95
1996-02-14SRES13RE TABLE A 02/02/96
1996-02-14SRES01ALTER MEM AND ARTS 02/02/96
1996-01-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-01-17363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-12-28288NEW DIRECTOR APPOINTED
1995-06-20395PARTICULARS OF MORTGAGE/CHARGE
1995-02-07AAFULL ACCOUNTS MADE UP TO 31/10/94
1995-01-29363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1994-08-02AAFULL ACCOUNTS MADE UP TO 31/10/93
1994-01-24363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-09-24288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1993-02-15AAFULL ACCOUNTS MADE UP TO 31/10/92
1993-01-27363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1993-01-27363(288)SECRETARY'S PARTICULARS CHANGED
1993-01-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1992-01-23363bRETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS
1992-01-21AAFULL ACCOUNTS MADE UP TO 31/10/91
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49420 - Removal services




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OK0146019 Active Licenced property: UNITS 6,7,8, 9 FERNHURST BUSINESS PK NEW WAREHOUSE FERNHURST HASLEMERE FERNHURST GB GU27 3HB. Correspondance address: MIDHURST ROAD UNIT 6-9 FERNHURST BUSINESS PARK FERNHURST HASLEMERE FERNHURST GB GU27 3HB

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GEORGE LAMBERT & SON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 1999-11-24 Outstanding BACKHAWK DEVELOPMENTS LIMITED
MORTGAGE DEBENTURE 1999-01-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1982-05-24 Outstanding LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2011-11-01 £ 3,333
Creditors Due Within One Year 2011-11-01 £ 72,325

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GEORGE LAMBERT & SON LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 500
Cash Bank In Hand 2011-11-01 £ 1,726
Current Assets 2011-11-01 £ 46,408
Debtors 2011-11-01 £ 35,022
Fixed Assets 2011-11-01 £ 29,833
Shareholder Funds 2011-11-01 £ 583
Stocks Inventory 2011-11-01 £ 9,660
Tangible Fixed Assets 2011-11-01 £ 29,833

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GEORGE LAMBERT & SON LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

GEORGE LAMBERT & SON LIMITED owns 1 domain names.

lambertsremovals.co.uk  

Trademarks
We have not found any records of GEORGE LAMBERT & SON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GEORGE LAMBERT & SON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49420 - Removal services) as GEORGE LAMBERT & SON LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GEORGE LAMBERT & SON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GEORGE LAMBERT & SON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GEORGE LAMBERT & SON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.