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

LAMBERT BROTHERS HOLDINGS LIMITED

WOODSIDE AVENUE,, EASTLEIGH,, HANTS., SO50 4ZR,
Company Registration Number
02195321
Private Limited Company
Active

Company Overview

About Lambert Brothers Holdings Ltd
LAMBERT BROTHERS HOLDINGS LIMITED was founded on 1987-11-18 and has its registered office in Hants.. The organisation's status is listed as "Active". Lambert Brothers Holdings 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 HOLDINGS LIMITED
 
Legal Registered Office
WOODSIDE AVENUE,
EASTLEIGH,
HANTS.
SO50 4ZR
Other companies in SO50
 
Filing Information
Company Number 02195321
Company ID Number 02195321
Date formed 1987-11-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/11/2015
Return next due 11/12/2016
Type of accounts FULL
Last Datalog update: 2023-12-05 13:27:22
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.
Companies with same name LAMBERT BROTHERS HOLDINGS LIMITED
The following companies were found which have the same name as LAMBERT BROTHERS HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LAMBERT BROTHERS HOLDINGS LIMITED Active Company formed on the 2006-09-12

Company Officers of LAMBERT BROTHERS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
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 1999-09-01 2017-10-09
RAY HIGGINS
Director 2015-03-26 2016-09-15
HENRY JOHN BAKER
Director 1992-11-29 2015-03-26
RAYMOND MICHAEL LAMBERT
Director 1992-11-29 2015-03-26
ROBERT CHARLES TROTTER
Director 1992-11-29 2015-03-26
JOHN MICHAEL FLANDERS
Company Secretary 1992-11-29 2008-12-31
JOHN MICHAEL FLANDERS
Director 1994-06-27 2008-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER RICHARD FIELDS LAMBERT BROTHERS HAULAGE LIMITED Director 2015-03-26 CURRENT 1960-03-29 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 HAULAGE LIMITED Director 2015-03-26 CURRENT 1960-03-29 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
2023-09-27FULL ACCOUNTS MADE UP TO 31/12/22
2022-11-17CONFIRMATION STATEMENT MADE ON 13/11/22, WITH NO UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 13/11/22, 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 021953210013
2022-03-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021953210013
2022-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 021953210019
2021-12-22REGISTRATION OF A CHARGE / CHARGE CODE 021953210018
2021-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 021953210018
2021-12-21CONFIRMATION STATEMENT MADE ON 13/11/21, 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 13/11/21, WITH NO UPDATES
2021-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 021953210017
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 13/11/20, WITH NO UPDATES
2020-09-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 13/11/19, WITH NO UPDATES
2019-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 021953210016
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 13/11/18, WITH NO UPDATES
2018-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 021953210015
2018-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 13/11/17, WITH NO UPDATES
2017-10-09TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE GEOFFREY WATKINS
2017-09-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 021953210014
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 1354168
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2016-09-28TM01APPOINTMENT TERMINATED, DIRECTOR RAY HIGGINS
2016-09-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 021953210013
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 1354168
2015-12-07AR0113/11/15 ANNUAL RETURN FULL LIST
2015-08-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-22AP01DIRECTOR APPOINTED MR RAY HIGGINS
2015-04-22RES12Resolution of varying share rights or name
2015-04-22RES01ADOPT ARTICLES 22/04/15
2015-04-21AP01DIRECTOR APPOINTED MR PETER RICHARD FIELDS
2015-04-21AP01DIRECTOR APPOINTED MR GRAHAM RICHARD NORFOLK
2015-04-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TROTTER
2015-04-21TM01APPOINTMENT TERMINATED, DIRECTOR HENRY BAKER
2015-04-21TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND LAMBERT
2015-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 021953210012
2015-04-08AA01Previous accounting period shortened from 31/05/15 TO 31/12/14
2015-02-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-02-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-02-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-02-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-02-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-02-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-02-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 1300001
2014-12-02AR0113/11/14 FULL LIST
2014-02-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 1300001
2013-12-10AR0113/11/13 FULL LIST
2013-07-02RES01ADOPT ARTICLES 20/06/2013
2013-07-02RES12VARYING SHARE RIGHTS AND NAMES
2013-02-27AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-12-28AR0113/11/12 FULL LIST
2012-02-14AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-11-16AR0113/11/11 FULL LIST
2010-12-20AR0113/11/10 FULL LIST
2010-11-30MEM/ARTSARTICLES OF ASSOCIATION
2010-11-30SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-11-22AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-02-09AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-12-23AR0113/11/09 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY JOHN BAKER / 13/11/2009
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
2009-08-04MISCAUDITORS RESIGNATION - SECTION 519
2009-01-09288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN FLANDERS
2008-12-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-12-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-12-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-12-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-12-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2008-12-22363aRETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS
2008-11-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/08
2008-07-15RES01ADOPT ARTICLES 29/05/2008
2008-07-15RES12VARYING SHARE RIGHTS AND NAMES
2008-04-10155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-10RES13LOAN APPROVAL TERMS ATTACHED 27/03/2008
2008-04-10RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-12-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 26/05/07
2007-11-26363aRETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS
2006-12-11363aRETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS
2006-11-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 27/05/06
2005-11-29363sRETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS
2005-11-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/05/05
2005-01-14363sRETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS
2004-11-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/04
2003-11-25363sRETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS
2003-11-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03
2002-11-19363sRETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS
2002-11-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/02
2001-11-22363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-22363sRETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS
2001-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/01
2000-12-28363sRETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS
2000-12-05AAFULL GROUP ACCOUNTS MADE UP TO 31/05/00
1999-12-22AAFULL GROUP ACCOUNTS MADE UP TO 31/05/99
1999-12-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-12-16363sRETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS
1999-09-15288aNEW DIRECTOR APPOINTED
1998-12-07363sRETURN MADE UP TO 16/11/98; CHANGE OF MEMBERS
1998-11-25AAFULL GROUP ACCOUNTS MADE UP TO 31/05/98
1998-01-19395PARTICULARS OF MORTGAGE/CHARGE
1997-11-28363sRETURN MADE UP TO 16/11/97; FULL LIST OF MEMBERS
1997-11-20AAFULL GROUP ACCOUNTS MADE UP TO 31/05/97
1996-12-10AAFULL GROUP ACCOUNTS MADE UP TO 31/05/96
1996-11-15363sRETURN MADE UP TO 16/11/96; NO CHANGE OF MEMBERS
1995-11-13363sRETURN MADE UP TO 16/11/95; NO CHANGE OF MEMBERS
1995-10-20AAFULL GROUP ACCOUNTS MADE UP TO 31/05/95
1994-11-28363(287)REGISTERED OFFICE CHANGED ON 28/11/94
1994-11-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-11-28363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1994-11-28363sRETURN MADE UP TO 16/11/94; FULL LIST OF MEMBERS
1994-10-25AAFULL GROUP ACCOUNTS MADE UP TO 31/05/94
1994-07-14288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to LAMBERT BROTHERS HOLDINGS 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 LAMBERT BROTHERS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-02 Outstanding SANNE FIDUCIARY SERVICES LIMITED
2016-07-25 Outstanding SANNE FIDUCIARY SERVICES LIMITED
2015-03-26 Outstanding SANNE FIDUCIARY SERVICES LIMITED AS THE SECURITY AGENT
LEGAL MORTGAGE 1998-01-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-02-09 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1991-11-08 Satisfied 3I PLC
CHARGE 1990-01-19 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 1990-01-19 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 1990-01-19 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1990-01-19 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1989-08-23 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1988-04-07 Satisfied INVESTORS IN INDUSTRY PLC
CHARGE 1988-04-07 Satisfied 3I PLC
CHARGE 1983-04-07 Satisfied 3I PLC
Filed Financial Reports
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 HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of LAMBERT BROTHERS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LAMBERT BROTHERS HOLDINGS LIMITED
Trademarks
We have not found any records of LAMBERT BROTHERS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAMBERT BROTHERS HOLDINGS 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 (70100 - Activities of head offices) as LAMBERT BROTHERS HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LAMBERT BROTHERS HOLDINGS 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 LAMBERT BROTHERS HOLDINGS 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 HOLDINGS 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