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

LAMBERT ENGINEERING GROUP LIMITED

STATION ESTATE, STATION ROAD, TADCASTER, NORTH YORKSHIRE, LS24 9SG,
Company Registration Number
04312386
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Lambert Engineering Group Ltd
LAMBERT ENGINEERING GROUP LIMITED was founded on 2001-10-29 and has its registered office in Tadcaster. The organisation's status is listed as "Active - Proposal to Strike off". Lambert Engineering Group 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 ENGINEERING GROUP LIMITED
 
Legal Registered Office
STATION ESTATE
STATION ROAD
TADCASTER
NORTH YORKSHIRE
LS24 9SG
Other companies in LS24
 
Previous Names
EVER 1644 LIMITED06/08/2002
Filing Information
Company Number 04312386
Company ID Number 04312386
Date formed 2001-10-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 29/10/2015
Return next due 26/11/2016
Type of accounts FULL
Last Datalog update: 2020-07-05 22:52:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAMBERT ENGINEERING GROUP 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 LAMBERT ENGINEERING GROUP LIMITED

Current Directors
Officer Role Date Appointed
DENNIS MCGRATH
Company Secretary 2016-06-22
MATTHEW MAYNARD COX
Director 2007-03-15
WARREN MARK LIMBERT
Director 2007-03-15
PAUL NEWBY
Director 2007-03-15
MARTIN ALEXANDER WILLIAMS
Director 2002-06-11
Previous Officers
Officer Role Date Appointed Date Resigned
IAN PAUL HAMPTON
Director 2002-06-11 2017-08-03
MARTIN ALEXANDER WILLIAMS
Company Secretary 2002-06-11 2016-06-22
BRIAN DAVID MORLEY
Director 2002-06-11 2007-03-15
RICHARD EASTWOOD WHEELWRIGHT
Director 2002-06-11 2007-03-15
EVERSECRETARY LIMITED
Nominated Secretary 2001-10-29 2002-06-11
EVERDIRECTOR LIMITED
Nominated Director 2001-10-29 2002-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW MAYNARD COX LAMBERT ENGINEERING HOLDINGS LIMITED Director 2007-03-15 CURRENT 1996-05-13 Active - Proposal to Strike off
MATTHEW MAYNARD COX MPAC LAMBERT LIMITED Director 2007-03-15 CURRENT 1973-01-02 Active
MATTHEW MAYNARD COX LAMBERT AUTOMATION LIMITED Director 2007-01-24 CURRENT 2006-12-12 Active - Proposal to Strike off
WARREN MARK LIMBERT LAMBERT ENGINEERING HOLDINGS LIMITED Director 2007-03-15 CURRENT 1996-05-13 Active - Proposal to Strike off
WARREN MARK LIMBERT MPAC LAMBERT LIMITED Director 2007-03-15 CURRENT 1973-01-02 Active
WARREN MARK LIMBERT LAMBERT AUTOMATION LIMITED Director 2007-01-24 CURRENT 2006-12-12 Active - Proposal to Strike off
PAUL NEWBY LAMBERT ENGINEERING HOLDINGS LIMITED Director 2007-03-15 CURRENT 1996-05-13 Active - Proposal to Strike off
PAUL NEWBY MPAC LAMBERT LIMITED Director 2007-03-15 CURRENT 1973-01-02 Active
PAUL NEWBY LAMBERT AUTOMATION LIMITED Director 2007-01-24 CURRENT 2006-12-12 Active - Proposal to Strike off
MARTIN ALEXANDER WILLIAMS LAMBERT AUTOMATION LIMITED Director 2007-01-24 CURRENT 2006-12-12 Active - Proposal to Strike off
MARTIN ALEXANDER WILLIAMS MPAC LAMBERT LIMITED Director 1996-11-08 CURRENT 1973-01-02 Active
MARTIN ALEXANDER WILLIAMS LAMBERT ENGINEERING HOLDINGS LIMITED Director 1996-10-23 CURRENT 1996-05-13 Active - Proposal to Strike off

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
2020-07-23TM01APPOINTMENT TERMINATED, DIRECTOR WARREN MARK LIMBERT
2020-02-11GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-01-31DS01Application to strike the company off the register
2020-01-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043123860004
2019-12-11SH19Statement of capital on 2019-12-11 GBP 40
2019-12-11RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-12-11SH20Statement by Directors
2019-12-11CAP-SSSolvency Statement dated 10/12/19
2019-12-11SH10Particulars of variation of rights attached to shares
2019-12-11SH08Change of share class name or designation
2019-12-11RES01ADOPT ARTICLES 11/12/19
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 29/10/19, WITH NO UPDATES
2019-08-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 043123860004
2019-05-01PSC05Change of details for Lambert Automation Limited as a person with significant control on 2016-04-06
2019-05-01TM02Termination of appointment of Dennis Mcgrath on 2019-04-30
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ALEXANDER WILLIAMS
2019-05-01AP03Appointment of Sue Moul as company secretary on 2019-04-30
2019-05-01AP01DIRECTOR APPOINTED WILLIAM CHRISTOPHER WILKINS
2019-04-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-27CH01Director's details changed for Paul Newby on 2018-11-27
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 29/10/18, WITH NO UPDATES
2018-05-22SH02Statement of capital on 2006-06-30 GBP5,880,200
2018-03-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 29/10/17, WITH NO UPDATES
2017-10-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN PAUL HAMPTON
2017-05-15AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 5880200
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-06-22AP03Appointment of Mr Dennis Mcgrath as company secretary on 2016-06-22
2016-06-22TM02Termination of appointment of Martin Alexander Williams on 2016-06-22
2016-05-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 5809200
2015-11-02AR0129/10/15 ANNUAL RETURN FULL LIST
2015-09-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 5809200
2014-11-07AR0129/10/14 ANNUAL RETURN FULL LIST
2014-06-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 5880200
2013-11-13AR0129/10/13 ANNUAL RETURN FULL LIST
2013-07-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-21AR0129/10/12 FULL LIST
2012-05-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-08AR0129/10/11 FULL LIST
2011-04-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-25AR0129/10/10 FULL LIST
2010-07-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-24AR0129/10/09 FULL LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL HAMPTON / 29/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ALEXANDER WILLIAMS / 29/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL NEWBY / 29/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / WARREN LIMBERT / 29/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW MAYNARD COX / 29/10/2009
2009-10-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-29363aRETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS
2008-01-29363sRETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS; AMEND
2007-12-12AUDAUDITOR'S RESIGNATION
2007-11-27363aRETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS
2007-09-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-03-30288aNEW DIRECTOR APPOINTED
2007-03-30288aNEW DIRECTOR APPOINTED
2007-03-30288aNEW DIRECTOR APPOINTED
2007-03-30RES13RE ACQUISITION 15/03/07
2007-03-30288bDIRECTOR RESIGNED
2007-03-30288bDIRECTOR RESIGNED
2007-03-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-28RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-03-28155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-03-28155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-03-28155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-03-17395PARTICULARS OF MORTGAGE/CHARGE
2006-10-30363aRETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS
2006-10-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2005-11-10288cDIRECTOR'S PARTICULARS CHANGED
2005-11-10288cDIRECTOR'S PARTICULARS CHANGED
2005-11-10363aRETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS
2005-10-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2004-10-21363sRETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS
2004-05-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2003-10-31363sRETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS
2003-09-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2002-11-06363sRETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS
2002-10-03SASHARES AGREEMENT OTC
2002-10-0388(2)RAD 25/06/02--------- £ SI 1200000@1=1200000 £ IC 200/1200200
2002-10-0388(2)RAD 25/06/02--------- £ SI 6540000@1=6540000 £ IC 1200200/7740200
2002-08-06CERTNMCOMPANY NAME CHANGED EVER 1644 LIMITED CERTIFICATE ISSUED ON 06/08/02
2002-07-17123NC INC ALREADY ADJUSTED 25/06/02
2002-07-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-07-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-07-03395PARTICULARS OF MORTGAGE/CHARGE
2002-06-29287REGISTERED OFFICE CHANGED ON 29/06/02 FROM: CLOTH HALL COURT INFIRMARY STREET LEEDS LS1 2JB
2002-06-27225ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02
2002-06-26288bDIRECTOR RESIGNED
2002-06-26288bSECRETARY RESIGNED
2002-06-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-06-20288aNEW DIRECTOR APPOINTED
2002-06-20288aNEW DIRECTOR APPOINTED
2002-06-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-06-20288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to LAMBERT ENGINEERING GROUP 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 ENGINEERING GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-03-17 Outstanding CLYDESDALE BANK PLC (T/A YORKSHIRE BANK)
GUARANTEE & DEBENTURE 2002-06-25 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of LAMBERT ENGINEERING GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LAMBERT ENGINEERING GROUP LIMITED
Trademarks
We have not found any records of LAMBERT ENGINEERING GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAMBERT ENGINEERING GROUP 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 (74990 - Non-trading company) as LAMBERT ENGINEERING GROUP LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where LAMBERT ENGINEERING GROUP 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 ENGINEERING GROUP 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 ENGINEERING GROUP 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.