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

LAMBERT BROTHERS HAULAGE LIMITED

WOODSIDE AVENUE, EASTLEIGH, HAMPSHIRE, SO50 4ZR,
Company Registration Number
00654382
Private Limited Company
Active

Company Overview

About Lambert Brothers Haulage Ltd
LAMBERT BROTHERS HAULAGE LIMITED was founded on 1960-03-29 and has its registered office in Hampshire. The organisation's status is listed as "Active". Lambert Brothers Haulage Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LAMBERT BROTHERS HAULAGE LIMITED
 
Legal Registered Office
WOODSIDE AVENUE
EASTLEIGH
HAMPSHIRE
SO50 4ZR
Other companies in SO50
 
Filing Information
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
Primary Source:Companies House
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 LAMBERT BROTHERS HAULAGE LIMITED

Current Directors
Officer Role Date Appointed
EDMUND JOHN ELMSLIE
Director 2017-10-09
PETER RICHARD FIELDS
Director 2015-03-26
GRAHAM RICHARD NORFOLK
Director 2015-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE GEOFFREY WATKINS
Director 1994-06-27 2017-10-09
RAY HIGGINS
Director 2012-02-01 2016-09-15
HENRY JOHN BAKER
Director 1991-11-29 2015-03-26
RAYMOND MICHAEL LAMBERT
Director 1991-11-29 2015-03-26
ROBERT CHARLES TROTTER
Director 1991-11-29 2015-03-26
DAVID WILLIAM HAINES
Director 1991-11-29 2011-12-31
JOHN MICHAEL FLANDERS
Company Secretary 1992-05-28 2008-12-31
JOHN MICHAEL FLANDERS
Director 1994-06-27 2008-12-31
ELIZABETH MARY LAMBERT
Company Secretary 1991-11-29 1992-05-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER RICHARD FIELDS LAMBERT BROTHERS HOLDINGS LIMITED Director 2015-03-26 CURRENT 1987-11-18 Active
PETER RICHARD FIELDS FOULGER TRANSPORT LIMITED Director 2015-03-13 CURRENT 1990-01-23 Active
PETER RICHARD FIELDS GAG57 LIMITED Director 2015-03-13 CURRENT 1996-11-14 Active
PETER RICHARD FIELDS KINAXIA TRANSPORT AND WAREHOUSING LIMITED Director 2015-02-19 CURRENT 2015-02-19 Active
PETER RICHARD FIELDS KINAXIA LOGISTICS LIMITED Director 2015-02-18 CURRENT 2015-02-18 Active
PETER RICHARD FIELDS AZURE LEGAL LIMITED Director 2014-09-02 CURRENT 2014-09-02 Active
PETER RICHARD FIELDS CAMMACK LIMITED Director 2014-05-07 CURRENT 2006-10-31 Active
PETER RICHARD FIELDS N.C.CAMMACK & SON LIMITED Director 2014-05-07 CURRENT 1961-09-08 Active
PETER RICHARD FIELDS BC TRANSPORT 2017 LIMITED Director 2014-03-05 CURRENT 2004-03-02 Active
PETER RICHARD FIELDS SUNPENNY LIMITED Director 2014-01-01 CURRENT 2011-06-07 Active
PETER RICHARD FIELDS WILLIAM KIRK LIMITED Director 2013-10-02 CURRENT 1999-02-10 Active
PETER RICHARD FIELDS AQDOT LIMITED Director 2013-10-02 CURRENT 2012-08-29 Active
PETER RICHARD FIELDS BAY FREIGHT LIMITED Director 2011-12-28 CURRENT 1980-07-08 Active
PETER RICHARD FIELDS KINAXIA LIMITED Director 2011-12-20 CURRENT 2010-12-10 Active
PETER RICHARD FIELDS ENSCO 898 LIMITED Director 2011-12-02 CURRENT 2011-11-01 Active
PETER RICHARD FIELDS MONDIL LIMITED Director 2009-12-14 CURRENT 2009-12-14 Active
PETER RICHARD FIELDS ALLANDIS LIMITED Director 2009-07-24 CURRENT 2009-07-24 Dissolved 2016-03-29
GRAHAM RICHARD NORFOLK BC TRANSPORT (BOLLINGTON) 1991 LIMITED Director 2018-02-26 CURRENT 2017-11-29 Active
GRAHAM RICHARD NORFOLK MARK THOMPSON TRANSPORT LTD Director 2017-07-18 CURRENT 2009-03-03 Active
GRAHAM RICHARD NORFOLK A.J. MAIDEN AND SON LIMITED Director 2017-05-25 CURRENT 1982-05-24 Active
GRAHAM RICHARD NORFOLK PANIC TRANSPORT (CONTRACTS) LIMITED Director 2017-02-02 CURRENT 1990-11-16 Active
GRAHAM RICHARD NORFOLK BC TRANSPORT 2017 LIMITED Director 2016-09-05 CURRENT 2004-03-02 Active
GRAHAM RICHARD NORFOLK LAMBERT BROTHERS HOLDINGS LIMITED Director 2015-03-26 CURRENT 1987-11-18 Active
GRAHAM RICHARD NORFOLK FOULGER TRANSPORT LIMITED Director 2015-03-13 CURRENT 1990-01-23 Active
GRAHAM RICHARD NORFOLK GAG57 LIMITED Director 2015-03-13 CURRENT 1996-11-14 Active
GRAHAM RICHARD NORFOLK KINAXIA TRANSPORT AND WAREHOUSING LIMITED Director 2015-02-19 CURRENT 2015-02-19 Active
GRAHAM RICHARD NORFOLK KINAXIA LOGISTICS LIMITED Director 2015-02-18 CURRENT 2015-02-18 Active
GRAHAM RICHARD NORFOLK CAMMACK LIMITED Director 2014-05-07 CURRENT 2006-10-31 Active
GRAHAM RICHARD NORFOLK N.C.CAMMACK & SON LIMITED Director 2014-05-07 CURRENT 1961-09-08 Active
GRAHAM RICHARD NORFOLK WILLIAM KIRK LIMITED Director 2013-10-02 CURRENT 1999-02-10 Active
GRAHAM RICHARD NORFOLK KINAXIA LOGISTICS TRAINING LIMITED Director 2013-02-15 CURRENT 2013-02-15 Active
GRAHAM RICHARD NORFOLK ONCE UPON A TIME LONDON LTD Director 2012-09-10 CURRENT 2012-04-19 Active
GRAHAM RICHARD NORFOLK BAY FREIGHT LIMITED Director 2011-12-23 CURRENT 1980-07-08 Active
GRAHAM RICHARD NORFOLK ENSCO 898 LIMITED Director 2011-12-02 CURRENT 2011-11-01 Active
GRAHAM RICHARD NORFOLK KINAXIA LIMITED Director 2011-02-11 CURRENT 2010-12-10 Active
GRAHAM RICHARD NORFOLK ACORN GENERAL PARTNERS LIMITED Director 2005-11-15 CURRENT 2005-11-09 Dissolved 2016-07-12
GRAHAM RICHARD NORFOLK BOLLIN NOMINEES LIMITED Director 2003-03-17 CURRENT 2001-01-22 Active
GRAHAM RICHARD NORFOLK ACORN CORPORATE FINANCE LIMITED Director 2001-10-03 CURRENT 2001-04-06 Dissolved 2017-04-11
GRAHAM RICHARD NORFOLK ACORN CAPITAL PARTNERS LIMITED Director 2000-06-30 CURRENT 1999-08-06 Active
GRAHAM RICHARD NORFOLK HALTCROWN LIMITED Director 1998-02-12 CURRENT 1996-12-13 Dissolved 2015-08-25

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
2023-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/23, WITH NO UPDATES
2023-09-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-27AAFULL ACCOUNTS MADE UP TO 31/12/22
2022-11-30CS01CONFIRMATION STATEMENT MADE ON 29/11/22, WITH NO UPDATES
2022-08-23FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-23AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006543820006
2022-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 006543820013
2021-12-22REGISTRATION OF A CHARGE / CHARGE CODE 006543820012
2021-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 006543820012
2021-12-21CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES
2021-12-21FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 29/11/20, WITH NO UPDATES
2020-09-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 006543820011
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH NO UPDATES
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH NO UPDATES
2019-09-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 006543820010
2019-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 006543820010
2019-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 006543820008
2019-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 006543820008
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 10/11/18, WITH NO UPDATES
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 10/11/18, WITH NO UPDATES
2018-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 006543820007
2018-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 006543820007
2018-09-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 10/11/17, WITH NO UPDATES
2017-11-02CH01Director's details changed for Mr Edmond John Elmslie on 2017-11-01
2017-10-10AP01DIRECTOR APPOINTED MR EDMOND JOHN ELMSLIE
2017-10-10AP01DIRECTOR APPOINTED MR EDMOND JOHN ELMSLIE
2017-10-09TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE GEOFFREY WATKINS
2017-09-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-24MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 006543820006
2017-07-24MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 006543820005
2017-07-24MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 006543820006
2017-07-24MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 006543820005
2017-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 006543820006
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 4500
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-09-28TM01APPOINTMENT TERMINATED, DIRECTOR RAY HIGGINS
2016-09-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 4500
2015-12-07AR0110/11/15 ANNUAL RETURN FULL LIST
2015-04-22RES01ADOPT ARTICLES 22/04/15
2015-04-21AP01DIRECTOR APPOINTED MR PETER RICHARD FIELDS
2015-04-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TROTTER
2015-04-21AP01DIRECTOR APPOINTED MR GRAHAM RICHARD NORFOLK
2015-04-21TM01APPOINTMENT TERMINATED, DIRECTOR HENRY BAKER
2015-04-21TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND LAMBERT
2015-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 006543820005
2015-04-08AA01PREVSHO FROM 31/05/2015 TO 31/12/2014
2015-02-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-02-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-02-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-02-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-02-17AAFULL ACCOUNTS MADE UP TO 30/05/14
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 4500
2014-12-02AR0110/11/14 FULL LIST
2014-02-17AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 4500
2013-11-25AR0110/11/13 FULL LIST
2013-02-27AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-12-21AR0110/11/12 FULL LIST
2012-02-23AP01DIRECTOR APPOINTED RAY HIGGINS
2012-02-14AAFULL ACCOUNTS MADE UP TO 31/05/11
2012-01-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HAINES
2011-11-12AR0110/11/11 FULL LIST
2010-12-20AR0110/11/10 FULL LIST
2010-11-22AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-02-09AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-12-23AR0110/11/09 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE GEOFFREY WATKINS / 13/11/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES TROTTER / 13/11/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND MICHAEL LAMBERT / 13/11/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM HAINES / 13/11/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY JOHN BAKER / 13/11/2009
2009-08-05AUDAUDITOR'S RESIGNATION
2009-01-09288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN FLANDERS
2008-12-22363aRETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS
2008-11-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/08
2007-12-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 26/05/07
2007-11-26363aRETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS
2006-12-11363aRETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS
2006-11-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 27/05/06
2006-01-09363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2006-01-09363sRETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS
2005-11-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/05/05
2005-01-14363sRETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS
2004-11-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/04
2003-11-17363sRETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS
2003-11-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03
2002-11-19363sRETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS
2002-11-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/02
2001-11-22363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-22363sRETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS
2001-11-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/01
2000-12-08363sRETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS
2000-12-05AAFULL ACCOUNTS MADE UP TO 31/05/00
1999-12-22AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-11-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-11-19363sRETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS
1998-12-07363sRETURN MADE UP TO 10/11/98; NO CHANGE OF MEMBERS
1998-11-25AAFULL ACCOUNTS MADE UP TO 31/05/98
1997-12-02363sRETURN MADE UP TO 10/11/97; FULL LIST OF MEMBERS
1997-11-20AAFULL ACCOUNTS MADE UP TO 31/05/97
1996-12-19CERTNMCOMPANY NAME CHANGED LAMBERT BROTHERS (HAULAGE) LIMIT ED CERTIFICATE ISSUED ON 20/12/96
1996-12-10AAFULL ACCOUNTS MADE UP TO 31/05/96
1996-11-15363sRETURN MADE UP TO 10/11/96; NO CHANGE OF MEMBERS
1995-11-13363sRETURN MADE UP TO 10/11/95; NO CHANGE OF MEMBERS
1995-10-20AAFULL ACCOUNTS MADE UP TO 31/05/95
1994-11-28363(287)REGISTERED OFFICE CHANGED ON 28/11/94
1994-11-28363sRETURN MADE UP TO 10/11/94; FULL LIST OF MEMBERS
1994-11-28363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1994-11-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-10-26AAFULL ACCOUNTS MADE UP TO 31/05/94
1994-07-15288NEW DIRECTOR APPOINTED
1993-11-26363(288)DIRECTOR'S PARTICULARS CHANGED
1993-11-26363sRETURN MADE UP TO 10/11/93; FULL LIST OF MEMBERS
1993-11-13AAFULL ACCOUNTS MADE UP TO 31/05/93
1992-12-03AAFULL ACCOUNTS MADE UP TO 31/05/92
1992-11-20363sRETURN MADE UP TO 16/11/92; FULL LIST OF MEMBERS
1992-11-20363(288)DIRECTOR'S PARTICULARS CHANGED
1992-11-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1992-11-20363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1992-06-09288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1991-12-05363aRETURN MADE UP TO 29/11/91; NO CHANGE OF MEMBERS
1991-11-15AAFULL ACCOUNTS MADE UP TO 31/05/91
1991-01-07363RETURN MADE UP TO 29/11/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry 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

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 LAMBERT BROTHERS HAULAGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-02 Outstanding SANNE FIDUCIARY SERVICES LIMITED
2015-03-26 Outstanding SANNE FIDUCIARY SERVICES LIMITED AS THE SECURITY AGENT
DEBENTURE 1988-04-27 Satisfied INVESTORS IN INDUSTRY PLC
LEGAL MORTGAGE 1981-09-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1973-09-11 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1961-09-08 Satisfied NATIONAL PROVISIONAL BANK LTD
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2014-05-30
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 LAMBERT BROTHERS HAULAGE LIMITED

Intangible Assets
Patents
We have not found any records of LAMBERT BROTHERS HAULAGE LIMITED registering or being granted any patents
Domain Names

LAMBERT BROTHERS HAULAGE LIMITED owns 2 domain names.

lambertbrothers.co.uk   lambro.co.uk  

Trademarks
We have not found any records of LAMBERT BROTHERS HAULAGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAMBERT BROTHERS HAULAGE 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 (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
Outgoings
Business Rates/Property Tax
No properties were found where LAMBERT BROTHERS HAULAGE 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.
Import/Export of Goods
Goods imported/exported by LAMBERT BROTHERS HAULAGE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-06-0061079900Men's or boys' bathrobes, dressing gowns and similar articles of textile materials, knitted or crocheted (excl. of cotton)
2015-04-0173181510Screws of iron or steel, turned from bars, rods, profiles, or wire, of solid section, threaded, of a shank thickness of <= 6 mm
2015-04-0073181510Screws of iron or steel, turned from bars, rods, profiles, or wire, of solid section, threaded, of a shank thickness of <= 6 mm
2015-03-0148239085Paper, 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.
2015-03-0048239085Paper, 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.
2013-08-0148182010Handkerchiefs, cleansing or facial tissues and towels, of paper pulp, paper, cellulose wadding or webs of cellulose fibres
2013-06-0148182010Handkerchiefs, cleansing or facial tissues and towels, of paper pulp, paper, cellulose wadding or webs of cellulose fibres
2011-07-0184829900Parts of ball or roller bearings (excl. balls, needles and rollers), n.e.s.
2010-12-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2010-08-0144209099Caskets 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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LAMBERT BROTHERS HAULAGE 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 LAMBERT BROTHERS HAULAGE 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.
    Other companies at postcode SO50 4ZR