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

LAMBERT ROPER & HORSFIELD LIMITED

FIRST FLOOR, ROSEMOUNT HOUSE, HUDDERSFIELD ROAD, ELLAND, WEST YORKSHIRE, HX5 0EE,
Company Registration Number
04119910
Private Limited Company
Active

Company Overview

About Lambert Roper & Horsfield Ltd
LAMBERT ROPER & HORSFIELD LIMITED was founded on 2000-12-05 and has its registered office in Elland. The organisation's status is listed as "Active". Lambert Roper & Horsfield Limited is a Private Limited Company registered in UNITED KINGDOM 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
LAMBERT ROPER & HORSFIELD LIMITED
 
Legal Registered Office
FIRST FLOOR
ROSEMOUNT HOUSE, HUDDERSFIELD ROAD
ELLAND
WEST YORKSHIRE
HX5 0EE
Other companies in HX1
 
Filing Information
Company Number 04119910
Company ID Number 04119910
Date formed 2000-12-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 05/12/2015
Return next due 02/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB856310628  
Last Datalog update: 2023-12-06 23:31:25
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 ROPER & HORSFIELD LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS IAIN FROST
Director 2000-12-05
SAMUEL WILLIAM ELLIS MITCHELL
Director 2011-04-15
DAVID ANTHONY ROPER
Director 2000-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS IAIN FROST
Company Secretary 2000-12-05 2014-01-28
DENISE THORNTON
Director 2000-12-05 2011-04-15
KEITH FRANCIS LYONS
Director 2000-12-05 2009-12-04
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2000-12-05 2000-12-05
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2000-12-05 2000-12-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAMUEL WILLIAM ELLIS MITCHELL SWEM LIMITED Director 2014-04-02 CURRENT 2014-04-02 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
2023-12-05CONFIRMATION STATEMENT MADE ON 05/12/23, WITH NO UPDATES
2023-05-1531/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-07CS01CONFIRMATION STATEMENT MADE ON 05/12/22, WITH NO UPDATES
2022-04-21AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 05/12/21, WITH UPDATES
2021-07-13AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-24RES13Resolutions passed:Company may become enititled and obliged to purchase for immediate cancellation shares of £1 each agrregate considration or £276160 the directors of the company be are hereby authorised to buy back the shares on behalf of the compa...
2021-05-20SH03Purchase of own shares
2021-04-15PSC04Change of details for Mr Samuel William Ellis Mitchell as a person with significant control on 2021-03-25
2021-04-15CH01Director's details changed for Mr Samuel William Ellis Mitchell on 2021-03-25
2021-04-14PSC07CESSATION OF DAVID ANTHONY ROPER AS A PERSON OF SIGNIFICANT CONTROL
2021-04-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY ROPER
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH NO UPDATES
2020-06-16AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES
2019-08-15PSC02Notification of Swem Limited as a person with significant control on 2019-04-01
2019-05-02RES12Resolution of varying share rights or name
2019-02-05AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES
2018-12-10CH01Director's details changed for Mr David Anthony Roper on 2018-12-10
2018-08-10PSC04PSC'S CHANGE OF PARTICULARS / MR DAVID ANTHONY ROPER / 10/08/2018
2018-08-10PSC04PSC'S CHANGE OF PARTICULARS / MR SAMUEL WILLIAM ELLIS MITCHELL / 10/08/2018
2018-08-10PSC04PSC'S CHANGE OF PARTICULARS / MR NICHOLAS IAIN FROST / 10/08/2018
2018-08-10PSC04PSC'S CHANGE OF PARTICULARS / MR DAVID ANTHONY ROPER / 10/08/2018
2018-08-10PSC04PSC'S CHANGE OF PARTICULARS / MR SAMUEL WILLIAM ELLIS MITCHELL / 10/08/2018
2018-08-10PSC04PSC'S CHANGE OF PARTICULARS / MR NICHOLAS IAIN FROST / 10/08/2018
2018-05-16RES12Resolution of varying share rights or name
2018-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL WILLIAM ELLIS MITCHELL / 13/07/2017
2018-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY ROPER / 30/03/2018
2018-02-27AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-06LATEST SOC06/12/17 STATEMENT OF CAPITAL;GBP 108
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES
2017-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/17 FROM The Old Woolcombers Mill 12/14 Union Street South Halifax West Yorkshire HX1 2LE
2017-06-16SH08Change of share class name or designation
2017-06-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-05-19RES12Resolution of varying share rights or name
2017-03-06AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 108
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-11-25CH01Director's details changed for Mr Samuel William Ellis Mitchell on 2016-11-19
2016-09-23RES12Resolution of varying share rights or name
2016-01-28AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-14SH08Change of share class name or designation
2015-12-14RES12Resolution of varying share rights or name
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 108
2015-12-09AR0105/12/15 ANNUAL RETURN FULL LIST
2015-01-27AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 108
2014-12-11AR0105/12/14 ANNUAL RETURN FULL LIST
2014-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS IAIN FROST / 01/12/2014
2014-06-16AA31/10/13 TOTAL EXEMPTION SMALL
2014-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL WILLIAM ELLIS MITCHELL / 11/02/2014
2014-01-28TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS FROST
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 108
2014-01-02AR0105/12/13 FULL LIST
2013-05-15AA31/10/12 TOTAL EXEMPTION SMALL
2012-12-14AR0105/12/12 FULL LIST
2012-07-17AA31/10/11 TOTAL EXEMPTION SMALL
2012-04-05MEM/ARTSARTICLES OF ASSOCIATION
2012-03-27RES01ADOPT ARTICLES 14/03/2012
2012-03-27RES12VARYING SHARE RIGHTS AND NAMES
2012-03-26CC04STATEMENT OF COMPANY'S OBJECTS
2012-03-26SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL WILLIAM ELLIS MITCHELL / 21/01/2012
2012-01-17AR0105/12/11 FULL LIST
2011-07-12AA31/10/10 TOTAL EXEMPTION SMALL
2011-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS IAIN FROST / 11/07/2011
2011-04-18AP01DIRECTOR APPOINTED MR SAMUEL WILLIAM ELLIS MITCHELL
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR DENISE THORNTON
2011-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY ROPER / 21/02/2011
2010-12-06AR0105/12/10 FULL LIST
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DENISE THORNTON / 27/09/2010
2010-08-04AA31/10/09 TOTAL EXEMPTION SMALL
2009-12-16AR0105/12/09 FULL LIST
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS IAIN FROST / 05/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DENISE THORNTON / 05/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY ROPER / 05/12/2009
2009-12-16CH03SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS IAIN FROST / 05/12/2009
2009-12-07TM01APPOINTMENT TERMINATED, DIRECTOR KEITH LYONS
2009-12-07SH0103/12/09 STATEMENT OF CAPITAL GBP 108
2009-08-18AA31/10/08 TOTAL EXEMPTION SMALL
2009-01-14363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2009-01-14353LOCATION OF REGISTER OF MEMBERS
2009-01-14190LOCATION OF DEBENTURE REGISTER
2009-01-14287REGISTERED OFFICE CHANGED ON 14/01/2009 FROM 12/14 UNION STREET SOUTH HALIFAX WEST YORKSHIRE HX1 2LE
2008-07-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-05-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-02-28AA31/10/07 TOTAL EXEMPTION SMALL
2007-12-19363aRETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2007-09-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-12-06363aRETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS
2006-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-12-21363aRETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS
2005-05-12225ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/10/05
2005-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-02-2588(2)RAD 17/01/05--------- £ SI 92@1=92 £ IC 8/100
2005-02-09395PARTICULARS OF MORTGAGE/CHARGE
2005-01-06363sRETURN MADE UP TO 05/12/04; NO CHANGE OF MEMBERS
2004-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-12-12363sRETURN MADE UP TO 05/12/03; NO CHANGE OF MEMBERS
2003-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-12-13363sRETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS
2002-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-02-19288cDIRECTOR'S PARTICULARS CHANGED
2001-12-18363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-18363sRETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS
2001-04-24288cDIRECTOR'S PARTICULARS CHANGED
2001-04-12288cDIRECTOR'S PARTICULARS CHANGED
2001-01-0388(2)RAD 21/12/00--------- £ SI 7@1=7 £ IC 1/8
2000-12-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-12-11288bDIRECTOR RESIGNED
2000-12-11288aNEW DIRECTOR APPOINTED
2000-12-11288bSECRETARY RESIGNED
2000-12-11WRES04NC INC ALREADY ADJUSTED 05/12/00
2000-12-11123£ NC 1000000/10000000 05/12/00
2000-12-11288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to LAMBERT ROPER & HORSFIELD 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 ROPER & HORSFIELD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-07-15 Satisfied CATTLES INVOICE FINANCE LIMITED
DEBENTURE 2008-05-31 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-02-04 Satisfied CATTLES INVOICE FINANCE LIMITED
Filed Financial Reports
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 LAMBERT ROPER & HORSFIELD LIMITED

Intangible Assets
Patents
We have not found any records of LAMBERT ROPER & HORSFIELD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LAMBERT ROPER & HORSFIELD LIMITED
Trademarks
We have not found any records of LAMBERT ROPER & HORSFIELD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAMBERT ROPER & HORSFIELD 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 (69201 - Accounting and auditing activities) as LAMBERT ROPER & HORSFIELD LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where LAMBERT ROPER & HORSFIELD 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 ROPER & HORSFIELD 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 ROPER & HORSFIELD 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.