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

LAMPREY & SON LIMITED

Bloxham Mill Barford Road, Bloxham, Banbury, OX15 4FF,
Company Registration Number
00456842
Private Limited Company
Active

Company Overview

About Lamprey & Son Ltd
LAMPREY & SON LIMITED was founded on 1948-06-30 and has its registered office in Banbury. The organisation's status is listed as "Active". Lamprey & Son Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LAMPREY & SON LIMITED
 
Legal Registered Office
Bloxham Mill Barford Road
Bloxham
Banbury
OX15 4FF
Other companies in W1G
 
Filing Information
Company Number 00456842
Company ID Number 00456842
Date formed 1948-06-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2024-06-26
Return next due 2025-07-10
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-27 15:54:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAMPREY & SON 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 LAMPREY & SON LIMITED

Current Directors
Officer Role Date Appointed
JANE STREET
Company Secretary 2011-07-20
CHRISTOPHER SIMON BRADSHAW
Director 1992-09-14
PATRICK JULIAN BRADSHAW
Director 1999-04-22
ROGER LOVELL BRADSHAW
Director 1992-09-14
SARAH WAINE HYMAN
Director 2012-01-09
JANE STREET
Director 2012-01-09
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE BRADSHAW
Company Secretary 1992-09-14 2011-07-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER SIMON BRADSHAW LAMPREY AGRICULTURE LIMITED Director 2000-05-30 CURRENT 2000-05-12 Active
CHRISTOPHER SIMON BRADSHAW BRADSHAW AGRICULTURAL HOLDINGS LIMITED Director 1991-03-11 CURRENT 1974-10-14 Active
PATRICK JULIAN BRADSHAW MARKET LOCATION SECURE LTD Director 2013-09-04 CURRENT 2013-09-04 Active
PATRICK JULIAN BRADSHAW THOMSON DIRECTORIES LIMITED Director 2013-08-09 CURRENT 2013-07-04 Active
PATRICK JULIAN BRADSHAW NEWMEDIA INVESTMENTS LTD Director 2013-07-30 CURRENT 2013-07-30 Dissolved 2016-09-20
PATRICK JULIAN BRADSHAW CORPORATE MEDIA PARTNERS LIMITED Director 2013-07-30 CURRENT 2013-07-30 Active
PATRICK JULIAN BRADSHAW DIRECT RESEARCH COMPANY LTD Director 2013-07-29 CURRENT 2013-07-29 Active
PATRICK JULIAN BRADSHAW 118 BUSINESS INFORMATION LTD Director 2012-07-26 CURRENT 2012-07-26 Active
PATRICK JULIAN BRADSHAW INFOUK.COM LTD Director 2012-05-22 CURRENT 2012-05-22 Dissolved 2017-12-12
PATRICK JULIAN BRADSHAW E LOC@TIONS LTD Director 2010-08-06 CURRENT 2010-08-06 Active
PATRICK JULIAN BRADSHAW 118 SALES LIMITED Director 2009-12-09 CURRENT 2009-12-09 Active
PATRICK JULIAN BRADSHAW 118 INFORMATION LIMITED Director 2009-09-11 CURRENT 2009-09-11 Active
PATRICK JULIAN BRADSHAW 118 DATA RESOURCE LIMITED Director 2007-07-26 CURRENT 2007-07-26 Active
PATRICK JULIAN BRADSHAW MARKET LOCATION LIMITED Director 2006-01-05 CURRENT 1984-11-15 Active
PATRICK JULIAN BRADSHAW BRADSHAW AGRICULTURAL HOLDINGS LIMITED Director 1999-04-22 CURRENT 1974-10-14 Active
ROGER LOVELL BRADSHAW SALESACHIEVER.NET LTD Director 1999-05-28 CURRENT 1989-01-24 Active
ROGER LOVELL BRADSHAW BRADSHAW AGRICULTURAL HOLDINGS LIMITED Director 1991-03-11 CURRENT 1974-10-14 Active
SARAH WAINE HYMAN BRADSHAW AGRICULTURAL HOLDINGS LIMITED Director 2012-01-09 CURRENT 1974-10-14 Active
JANE STREET BRADSHAW AGRICULTURAL HOLDINGS LIMITED Director 2012-01-09 CURRENT 1974-10-14 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
2024-06-27CONFIRMATION STATEMENT MADE ON 26/06/24, WITH NO UPDATES
2023-11-2230/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-22AA30/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-06CONFIRMATION STATEMENT MADE ON 26/06/23, WITH NO UPDATES
2023-07-06CS01CONFIRMATION STATEMENT MADE ON 26/06/23, WITH NO UPDATES
2023-01-1030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-10AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/22 FROM Suite 30 Horse Fair Banbury OX16 0BW England
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES
2022-06-16TM01APPOINTMENT TERMINATED, DIRECTOR SARAH WAINE HYMAN
2022-06-16TM02Termination of appointment of Jane Street on 2022-06-16
2022-05-26TM01APPOINTMENT TERMINATED, DIRECTOR ROGER LOVELL BRADSHAW
2022-03-31AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-17Change of details for Bradshaw Agricultural Holdings Limited as a person with significant control on 2021-12-01
2022-01-17REGISTERED OFFICE CHANGED ON 17/01/22 FROM 14th Floor 33 Cavendish Square London W1G 0PW United Kingdom
2022-01-17Director's details changed for Mr Patrick Julian Bradshaw on 2021-12-01
2022-01-17CH01Director's details changed for Mr Patrick Julian Bradshaw on 2021-12-01
2022-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/22 FROM 14th Floor 33 Cavendish Square London W1G 0PW United Kingdom
2022-01-17PSC05Change of details for Bradshaw Agricultural Holdings Limited as a person with significant control on 2021-12-01
2021-10-08CH01Director's details changed for Mr Patrick Julian Bradshaw on 2021-09-10
2021-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/21 FROM 4th Floor 7/10 Chandos Street London W1G 9DQ
2021-08-04PSC05Change of details for Bradshaw Agricultural Holdings Limited as a person with significant control on 2021-08-02
2021-08-04CH01Director's details changed for Mr Patrick Julian Bradshaw on 2021-08-02
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 26/06/21, WITH NO UPDATES
2020-12-10AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES
2020-03-04AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES
2019-04-03AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-07CH01Director's details changed for Mr Patrick Julian Bradshaw on 2018-10-15
2018-08-07LATEST SOC07/08/18 STATEMENT OF CAPITAL;GBP 300000
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES
2018-04-05AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-26PSC02Notification of Bradshaw Agricultural Holdings Limited as a person with significant control on 2016-04-06
2017-07-24LATEST SOC24/07/17 STATEMENT OF CAPITAL;GBP 300000
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-04-05AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 300000
2016-07-26AR0129/06/16 ANNUAL RETURN FULL LIST
2016-03-08AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-05RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-09-14
2016-01-05ANNOTATIONClarification
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 300000
2015-10-06AR0114/09/15 ANNUAL RETURN FULL LIST
2015-04-15AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 300000
2014-10-06AR0114/09/14 ANNUAL RETURN FULL LIST
2014-04-11AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-16LATEST SOC16/09/13 STATEMENT OF CAPITAL;GBP 300000
2013-09-16AR0114/09/13 ANNUAL RETURN FULL LIST
2013-05-01RES13SECTION 175 20/04/2013
2013-05-01RES01ADOPT ARTICLES 01/05/13
2013-05-01CC04Statement of company's objects
2013-05-01SH10Particulars of variation of rights attached to shares
2013-05-01SH08Change of share class name or designation
2013-04-08AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/2013 FROM 5TH FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ
2013-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/2013 FROM, 5TH FLOOR, 7-10 CHANDOS STREET, LONDON, W1G 9DQ
2012-09-17AR0114/09/12 ANNUAL RETURN FULL LIST
2012-04-03AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-26AP01DIRECTOR APPOINTED MS SARAH WAINE HYMAN
2012-01-20AP01DIRECTOR APPOINTED MRS JANE STREET
2011-09-28AR0114/09/11 FULL LIST
2011-08-02AP03SECRETARY APPOINTED MRS JANE STREET
2011-08-02TM02APPOINTMENT TERMINATED, SECRETARY ANNE BRADSHAW
2011-03-23AA30/06/10 TOTAL EXEMPTION SMALL
2010-09-21AR0114/09/10 FULL LIST
2010-04-06AA30/06/09 TOTAL EXEMPTION SMALL
2009-10-21AR0114/09/09 FULL LIST
2009-04-30AA30/06/08 TOTAL EXEMPTION SMALL
2008-10-24363aRETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS
2008-05-12AA30/06/07 TOTAL EXEMPTION SMALL
2007-09-21363aRETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS
2007-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-10-31363aRETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS
2006-10-31288cDIRECTOR'S PARTICULARS CHANGED
2006-10-31288cSECRETARY'S PARTICULARS CHANGED
2006-05-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-09-09363sRETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS
2005-05-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-09-24363sRETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS
2004-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-11-25363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-25363sRETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS
2003-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-11-12363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-12363sRETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS
2002-05-05AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-10-04363sRETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS
2001-05-01AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-10-05363(287)REGISTERED OFFICE CHANGED ON 05/10/00
2000-10-05363sRETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS
2000-03-09AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-11-09288cSECRETARY'S PARTICULARS CHANGED
1999-11-09288cDIRECTOR'S PARTICULARS CHANGED
1999-10-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-10-22363sRETURN MADE UP TO 14/09/99; NO CHANGE OF MEMBERS
1999-05-02288aNEW DIRECTOR APPOINTED
1999-01-31AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-10-06363sRETURN MADE UP TO 14/09/98; FULL LIST OF MEMBERS
1998-03-16AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-10-20363sRETURN MADE UP TO 14/09/97; NO CHANGE OF MEMBERS
1997-03-26AAFULL ACCOUNTS MADE UP TO 30/06/96
1997-01-20287REGISTERED OFFICE CHANGED ON 20/01/97 FROM: 27 JOHN STREET LONDON WC1N 2BL
1997-01-20287REGISTERED OFFICE CHANGED ON 20/01/97 FROM: 27 JOHN STREET, LONDON, WC1N 2BL
1996-10-09363(287)REGISTERED OFFICE CHANGED ON 09/10/96
1996-10-09363sRETURN MADE UP TO 14/09/96; NO CHANGE OF MEMBERS
1996-05-06AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-11-10363sRETURN MADE UP TO 14/09/95; FULL LIST OF MEMBERS
1995-06-20AAFULL ACCOUNTS MADE UP TO 30/06/94
1994-09-22363(288)DIRECTOR'S PARTICULARS CHANGED
1994-09-22363sRETURN MADE UP TO 14/09/94; NO CHANGE OF MEMBERS
1994-08-03AAFULL ACCOUNTS MADE UP TO 30/06/93
1993-12-20363sRETURN MADE UP TO 14/09/93; NO CHANGE OF MEMBERS
1993-05-07AAFULL ACCOUNTS MADE UP TO 30/06/92
1992-10-21363bRETURN MADE UP TO 14/09/92; FULL LIST OF MEMBERS
1992-07-01AAFULL ACCOUNTS MADE UP TO 30/06/91
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LAMPREY & SON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 LAMPREY & SON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1988-11-08 Outstanding H DOLTON & SON LIMITED
LEGAL CHARGE 1985-09-27 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1985-09-24 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1985-09-24 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1985-09-24 Satisfied LLOYDS BANK PLC
DEBENTURE 1983-12-01 Satisfied LLOYDS BANK PLC
MEMO OF DEPOSIT OF DEEDS 1983-08-06 Outstanding LLOYDS BANK PLC
MEM OF DEPOSIT 1982-07-28 Outstanding LLOYDS BANK PLC
MEM OF DEPOSIT 1982-07-28 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2021-06-30

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 LAMPREY & SON LIMITED

Intangible Assets
Patents
We have not found any records of LAMPREY & SON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LAMPREY & SON LIMITED
Trademarks
We have not found any records of LAMPREY & SON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAMPREY & 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 (96090 - Other service activities n.e.c.) as LAMPREY & SON LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where LAMPREY & 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 LAMPREY & 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 LAMPREY & 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.