Company Information for LAMBERT BROTHERS HAULAGE LIMITED
WOODSIDE AVENUE, EASTLEIGH, HAMPSHIRE, SO50 4ZR,
|
Company Registration Number
00654382
Private Limited Company
Active |
Company Name | |
---|---|
LAMBERT BROTHERS HAULAGE LIMITED | |
Legal Registered Office | |
WOODSIDE AVENUE EASTLEIGH HAMPSHIRE SO50 4ZR Other companies in SO50 | |
Company Number | 00654382 | |
---|---|---|
Company ID Number | 00654382 | |
Date formed | 1960-03-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 31/12/2024 | |
Latest return | 10/11/2015 | |
Return next due | 08/12/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB522463075 |
Last Datalog update: | 2024-09-08 22:10:54 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
EDMUND JOHN ELMSLIE |
||
PETER RICHARD FIELDS |
||
GRAHAM RICHARD NORFOLK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLIVE GEOFFREY WATKINS |
Director | ||
RAY HIGGINS |
Director | ||
HENRY JOHN BAKER |
Director | ||
RAYMOND MICHAEL LAMBERT |
Director | ||
ROBERT CHARLES TROTTER |
Director | ||
DAVID WILLIAM HAINES |
Director | ||
JOHN MICHAEL FLANDERS |
Company Secretary | ||
JOHN MICHAEL FLANDERS |
Director | ||
ELIZABETH MARY LAMBERT |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LAMBERT BROTHERS HOLDINGS LIMITED | Director | 2015-03-26 | CURRENT | 1987-11-18 | Active | |
FOULGER TRANSPORT LIMITED | Director | 2015-03-13 | CURRENT | 1990-01-23 | Active | |
GAG57 LIMITED | Director | 2015-03-13 | CURRENT | 1996-11-14 | Active | |
KINAXIA TRANSPORT AND WAREHOUSING LIMITED | Director | 2015-02-19 | CURRENT | 2015-02-19 | Active | |
KINAXIA LOGISTICS LIMITED | Director | 2015-02-18 | CURRENT | 2015-02-18 | Active | |
AZURE LEGAL LIMITED | Director | 2014-09-02 | CURRENT | 2014-09-02 | Active | |
CAMMACK LIMITED | Director | 2014-05-07 | CURRENT | 2006-10-31 | Active | |
N.C.CAMMACK & SON LIMITED | Director | 2014-05-07 | CURRENT | 1961-09-08 | Active | |
BC TRANSPORT 2017 LIMITED | Director | 2014-03-05 | CURRENT | 2004-03-02 | Active | |
SUNPENNY LIMITED | Director | 2014-01-01 | CURRENT | 2011-06-07 | Active | |
WILLIAM KIRK LIMITED | Director | 2013-10-02 | CURRENT | 1999-02-10 | Active | |
AQDOT LIMITED | Director | 2013-10-02 | CURRENT | 2012-08-29 | Active | |
BAY FREIGHT LIMITED | Director | 2011-12-28 | CURRENT | 1980-07-08 | Active | |
KINAXIA LIMITED | Director | 2011-12-20 | CURRENT | 2010-12-10 | Active | |
ENSCO 898 LIMITED | Director | 2011-12-02 | CURRENT | 2011-11-01 | Active | |
MONDIL LIMITED | Director | 2009-12-14 | CURRENT | 2009-12-14 | Active | |
ALLANDIS LIMITED | Director | 2009-07-24 | CURRENT | 2009-07-24 | Dissolved 2016-03-29 | |
BC TRANSPORT (BOLLINGTON) 1991 LIMITED | Director | 2018-02-26 | CURRENT | 2017-11-29 | Active | |
MARK THOMPSON TRANSPORT LTD | Director | 2017-07-18 | CURRENT | 2009-03-03 | Active | |
A.J. MAIDEN AND SON LIMITED | Director | 2017-05-25 | CURRENT | 1982-05-24 | Active | |
PANIC TRANSPORT (CONTRACTS) LIMITED | Director | 2017-02-02 | CURRENT | 1990-11-16 | Active | |
BC TRANSPORT 2017 LIMITED | Director | 2016-09-05 | CURRENT | 2004-03-02 | Active | |
LAMBERT BROTHERS HOLDINGS LIMITED | Director | 2015-03-26 | CURRENT | 1987-11-18 | Active | |
FOULGER TRANSPORT LIMITED | Director | 2015-03-13 | CURRENT | 1990-01-23 | Active | |
GAG57 LIMITED | Director | 2015-03-13 | CURRENT | 1996-11-14 | Active | |
KINAXIA TRANSPORT AND WAREHOUSING LIMITED | Director | 2015-02-19 | CURRENT | 2015-02-19 | Active | |
KINAXIA LOGISTICS LIMITED | Director | 2015-02-18 | CURRENT | 2015-02-18 | Active | |
CAMMACK LIMITED | Director | 2014-05-07 | CURRENT | 2006-10-31 | Active | |
N.C.CAMMACK & SON LIMITED | Director | 2014-05-07 | CURRENT | 1961-09-08 | Active | |
WILLIAM KIRK LIMITED | Director | 2013-10-02 | CURRENT | 1999-02-10 | Active | |
KINAXIA LOGISTICS TRAINING LIMITED | Director | 2013-02-15 | CURRENT | 2013-02-15 | Active | |
ONCE UPON A TIME LONDON LTD | Director | 2012-09-10 | CURRENT | 2012-04-19 | Active | |
BAY FREIGHT LIMITED | Director | 2011-12-23 | CURRENT | 1980-07-08 | Active | |
ENSCO 898 LIMITED | Director | 2011-12-02 | CURRENT | 2011-11-01 | Active | |
KINAXIA LIMITED | Director | 2011-02-11 | CURRENT | 2010-12-10 | Active | |
ACORN GENERAL PARTNERS LIMITED | Director | 2005-11-15 | CURRENT | 2005-11-09 | Dissolved 2016-07-12 | |
BOLLIN NOMINEES LIMITED | Director | 2003-03-17 | CURRENT | 2001-01-22 | Active | |
ACORN CORPORATE FINANCE LIMITED | Director | 2001-10-03 | CURRENT | 2001-04-06 | Dissolved 2017-04-11 | |
ACORN CAPITAL PARTNERS LIMITED | Director | 2000-06-30 | CURRENT | 1999-08-06 | Active | |
HALTCROWN LIMITED | Director | 1998-02-12 | CURRENT | 1996-12-13 | Dissolved 2015-08-25 |
Date | Document Type | Document Description |
---|---|---|
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/23, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/22, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006543820006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 006543820013 | |
REGISTRATION OF A CHARGE / CHARGE CODE 006543820012 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 006543820012 | |
CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/20 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 006543820011 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 006543820010 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 006543820010 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 006543820008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 006543820008 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 006543820007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 006543820007 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/17, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Edmond John Elmslie on 2017-11-01 | |
AP01 | DIRECTOR APPOINTED MR EDMOND JOHN ELMSLIE | |
AP01 | DIRECTOR APPOINTED MR EDMOND JOHN ELMSLIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE GEOFFREY WATKINS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 006543820006 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 006543820005 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 006543820006 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 006543820005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 006543820006 | |
LATEST SOC | 23/11/16 STATEMENT OF CAPITAL;GBP 4500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAY HIGGINS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 07/12/15 STATEMENT OF CAPITAL;GBP 4500 | |
AR01 | 10/11/15 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 22/04/15 | |
AP01 | DIRECTOR APPOINTED MR PETER RICHARD FIELDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT TROTTER | |
AP01 | DIRECTOR APPOINTED MR GRAHAM RICHARD NORFOLK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HENRY BAKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND LAMBERT | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 006543820005 | |
AA01 | PREVSHO FROM 31/05/2015 TO 31/12/2014 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
AA | FULL ACCOUNTS MADE UP TO 30/05/14 | |
LATEST SOC | 02/12/14 STATEMENT OF CAPITAL;GBP 4500 | |
AR01 | 10/11/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/13 | |
LATEST SOC | 25/11/13 STATEMENT OF CAPITAL;GBP 4500 | |
AR01 | 10/11/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/12 | |
AR01 | 10/11/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED RAY HIGGINS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HAINES | |
AR01 | 10/11/11 FULL LIST | |
AR01 | 10/11/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/10 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/09 | |
AR01 | 10/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE GEOFFREY WATKINS / 13/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES TROTTER / 13/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND MICHAEL LAMBERT / 13/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM HAINES / 13/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY JOHN BAKER / 13/11/2009 | |
AUD | AUDITOR'S RESIGNATION | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN FLANDERS | |
363a | RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/08 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 26/05/07 | |
363a | RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 27/05/06 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/05/05 | |
363s | RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/99 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 10/11/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/98 | |
363s | RETURN MADE UP TO 10/11/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/97 | |
CERTNM | COMPANY NAME CHANGED LAMBERT BROTHERS (HAULAGE) LIMIT ED CERTIFICATE ISSUED ON 20/12/96 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/96 | |
363s | RETURN MADE UP TO 10/11/96; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 10/11/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/95 | |
363(287) | REGISTERED OFFICE CHANGED ON 28/11/94 | |
363s | RETURN MADE UP TO 10/11/94; FULL LIST OF MEMBERS | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/05/94 | |
288 | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/11/93; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/93 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/92 | |
363s | RETURN MADE UP TO 16/11/92; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 29/11/91; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/91 | |
363 | RETURN MADE UP TO 29/11/90; FULL LIST OF MEMBERS |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard International operator | OH0204488 | Active | Licenced property: WOODSIDE AVENUE EASTLEIGH GB SO50 4ZR;KITES CROFT BUSINESS PARK UNIT 3 FAREHAM GB PO14 4FL;ANDLERS ASH FARM TREE PRODUCTIONS NURSERY ANDLERS ASH ROAD LISS ANDLERS ASH ROAD GB GU33 7LS;WINCHESTER ROAD BROADMEAD TREE NURSERY AMPFIELD ROMSEY AMPFIELD GB SO51 9BQ;VIRGINIA WORKS LIONEL HITCHIN (ESSENTIAL OILS) LTD GREENWICH WAY MERIDIAN PARK ANDOVER GREENWICH WAY GB SP10 4JX. Correspondance address: WOODSIDE AVENUE EASTLEIGH GB SO50 4ZR | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard International operator | OH0204488 | Active | Licenced property: WOODSIDE AVENUE EASTLEIGH GB SO50 4ZR;KITES CROFT BUSINESS PARK UNIT 3 FAREHAM GB PO14 4FL;ANDLERS ASH FARM TREE PRODUCTIONS NURSERY ANDLERS ASH ROAD LISS ANDLERS ASH ROAD GB GU33 7LS;WINCHESTER ROAD BROADMEAD TREE NURSERY AMPFIELD ROMSEY AMPFIELD GB SO51 9BQ;VIRGINIA WORKS LIONEL HITCHIN (ESSENTIAL OILS) LTD GREENWICH WAY MERIDIAN PARK ANDOVER GREENWICH WAY GB SP10 4JX. Correspondance address: WOODSIDE AVENUE EASTLEIGH GB SO50 4ZR | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard International operator | OH0204488 | Active | Licenced property: WOODSIDE AVENUE EASTLEIGH GB SO50 4ZR;KITES CROFT BUSINESS PARK UNIT 3 FAREHAM GB PO14 4FL;ANDLERS ASH FARM TREE PRODUCTIONS NURSERY ANDLERS ASH ROAD LISS ANDLERS ASH ROAD GB GU33 7LS;WINCHESTER ROAD BROADMEAD TREE NURSERY AMPFIELD ROMSEY AMPFIELD GB SO51 9BQ;VIRGINIA WORKS LIONEL HITCHIN (ESSENTIAL OILS) LTD GREENWICH WAY MERIDIAN PARK ANDOVER GREENWICH WAY GB SP10 4JX. Correspondance address: WOODSIDE AVENUE EASTLEIGH GB SO50 4ZR | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard International operator | OH0204488 | Active | Licenced property: WOODSIDE AVENUE EASTLEIGH GB SO50 4ZR;KITES CROFT BUSINESS PARK UNIT 3 FAREHAM GB PO14 4FL;ANDLERS ASH FARM TREE PRODUCTIONS NURSERY ANDLERS ASH ROAD LISS ANDLERS ASH ROAD GB GU33 7LS;WINCHESTER ROAD BROADMEAD TREE NURSERY AMPFIELD ROMSEY AMPFIELD GB SO51 9BQ;VIRGINIA WORKS LIONEL HITCHIN (ESSENTIAL OILS) LTD GREENWICH WAY MERIDIAN PARK ANDOVER GREENWICH WAY GB SP10 4JX. Correspondance address: WOODSIDE AVENUE EASTLEIGH GB SO50 4ZR | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard International operator | OH0204488 | Active | Licenced property: WOODSIDE AVENUE EASTLEIGH GB SO50 4ZR;KITES CROFT BUSINESS PARK UNIT 3 FAREHAM GB PO14 4FL;ANDLERS ASH FARM TREE PRODUCTIONS NURSERY ANDLERS ASH ROAD LISS ANDLERS ASH ROAD GB GU33 7LS;WINCHESTER ROAD BROADMEAD TREE NURSERY AMPFIELD ROMSEY AMPFIELD GB SO51 9BQ;VIRGINIA WORKS LIONEL HITCHIN (ESSENTIAL OILS) LTD GREENWICH WAY MERIDIAN PARK ANDOVER GREENWICH WAY GB SP10 4JX. Correspondance address: WOODSIDE AVENUE EASTLEIGH GB SO50 4ZR |
Total # Mortgages/Charges | 13 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 10 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SANNE FIDUCIARY SERVICES LIMITED | ||
Outstanding | SANNE FIDUCIARY SERVICES LIMITED AS THE SECURITY AGENT | ||
DEBENTURE | Satisfied | INVESTORS IN INDUSTRY PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE | Satisfied | NATIONAL PROVISIONAL BANK LTD |
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 LAMBERT BROTHERS HAULAGE LIMITED
LAMBERT BROTHERS HAULAGE LIMITED owns 2 domain names.
lambertbrothers.co.uk lambro.co.uk
The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as LAMBERT BROTHERS HAULAGE LIMITED are:
WESSEX PETROLEUM LIMITED | £ 536,282 |
DHL SUPPLY CHAIN LIMITED | £ 302,514 |
HOLLOWAY AND JAMES LIMITED | £ 133,328 |
GULLIVER'S TRUCK HIRE LIMITED | £ 127,866 |
D & L HAULAGE (DORSET) LTD | £ 49,260 |
SPECIALISED MOVERS LIMITED | £ 23,889 |
ASHCOURT (DURHAM & TEES VALLEY) LIMITED | £ 18,497 |
LEE LIMITED | £ 16,398 |
BJL LIMITED | £ 9,350 |
LUCY & MARTIN (RECYCLING) LIMITED | £ 7,380 |
WESSEX PETROLEUM LIMITED | £ 10,986,904 |
FEDEX EXPRESS UK TRANSPORTATION LIMITED | £ 7,499,752 |
ACUMEN DISTRIBUTION LIMITED | £ 4,805,601 |
GULLIVER'S TRUCK HIRE LIMITED | £ 4,465,328 |
RYDER LIMITED | £ 4,347,639 |
MANCHESTER VAN HIRE LIMITED | £ 2,804,270 |
ASHCOURT (DURHAM & TEES VALLEY) LIMITED | £ 2,703,491 |
NICHOLAS ROWELL HAULAGE LIMITED | £ 2,619,595 |
COMMERCIAL TRANSFER LIMITED | £ 1,405,271 |
DHL SUPPLY CHAIN LIMITED | £ 1,073,603 |
WESSEX PETROLEUM LIMITED | £ 10,986,904 |
FEDEX EXPRESS UK TRANSPORTATION LIMITED | £ 7,499,752 |
ACUMEN DISTRIBUTION LIMITED | £ 4,805,601 |
GULLIVER'S TRUCK HIRE LIMITED | £ 4,465,328 |
RYDER LIMITED | £ 4,347,639 |
MANCHESTER VAN HIRE LIMITED | £ 2,804,270 |
ASHCOURT (DURHAM & TEES VALLEY) LIMITED | £ 2,703,491 |
NICHOLAS ROWELL HAULAGE LIMITED | £ 2,619,595 |
COMMERCIAL TRANSFER LIMITED | £ 1,405,271 |
DHL SUPPLY CHAIN LIMITED | £ 1,073,603 |
WESSEX PETROLEUM LIMITED | £ 10,986,904 |
FEDEX EXPRESS UK TRANSPORTATION LIMITED | £ 7,499,752 |
ACUMEN DISTRIBUTION LIMITED | £ 4,805,601 |
GULLIVER'S TRUCK HIRE LIMITED | £ 4,465,328 |
RYDER LIMITED | £ 4,347,639 |
MANCHESTER VAN HIRE LIMITED | £ 2,804,270 |
ASHCOURT (DURHAM & TEES VALLEY) LIMITED | £ 2,703,491 |
NICHOLAS ROWELL HAULAGE LIMITED | £ 2,619,595 |
COMMERCIAL TRANSFER LIMITED | £ 1,405,271 |
DHL SUPPLY CHAIN LIMITED | £ 1,073,603 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
61079900 | Men's or boys' bathrobes, dressing gowns and similar articles of textile materials, knitted or crocheted (excl. of cotton) | |||
73181510 | Screws of iron or steel, turned from bars, rods, profiles, or wire, of solid section, threaded, of a shank thickness of <= 6 mm | |||
73181510 | Screws of iron or steel, turned from bars, rods, profiles, or wire, of solid section, threaded, of a shank thickness of <= 6 mm | |||
48239085 | Paper, paperboard, cellulose wadding and webs of cellulose fibres, in strips or rolls of a width <= 36 cm, in rectangular or square sheets, of which no side > 36 cm in the unfolded state, or cut to shape other than rectangular or square, and articles of paper pulp, paper, cellulose wadding or webs of cellulose fibres, n.e.s. | |||
48239085 | Paper, paperboard, cellulose wadding and webs of cellulose fibres, in strips or rolls of a width <= 36 cm, in rectangular or square sheets, of which no side > 36 cm in the unfolded state, or cut to shape other than rectangular or square, and articles of paper pulp, paper, cellulose wadding or webs of cellulose fibres, n.e.s. | |||
48182010 | Handkerchiefs, cleansing or facial tissues and towels, of paper pulp, paper, cellulose wadding or webs of cellulose fibres | |||
48182010 | Handkerchiefs, cleansing or facial tissues and towels, of paper pulp, paper, cellulose wadding or webs of cellulose fibres | |||
84829900 | Parts of ball or roller bearings (excl. balls, needles and rollers), n.e.s. | |||
84099900 | Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s. | |||
44209099 | Caskets and cases for jewellery or cutlery, and similar articles and articles of furniture (excl. okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany "Swietenia spp.", imbuia, balsa, palissandre de Rio, palissandre de Para and palissandre de |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |