About

Registered Number: 00878297
Date of Incorporation: 02/05/1966 (57 years and 11 months ago)
Company Status: Active
Registered Address: Hunt Street, Whitwood Mere, Castleford, West Yorkshire, WF10 1NS

 

Lambson Building Products Ltd was registered on 02 May 1966 and are based in Castleford, it's status at Companies House is "Active". There are 9 directors listed as Atkinson, Jeremy Frank, Below, Paul Kay, Calvert, Philip Leslie, Gemski, Paul, Robinson, Terrence Malcolm, Taylor, Paul William, Hall, Gordon Fraser, Hall, Ian, Westland, William Milne for this organisation at Companies House. We do not know the number of employees at Lambson Building Products Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, Gordon Fraser N/A 28 August 2003 1
HALL, Ian N/A 28 August 2003 1
WESTLAND, William Milne N/A 31 December 1994 1
Secretary Name Appointed Resigned Total Appointments
ATKINSON, Jeremy Frank 18 November 1991 06 March 1995 1
BELOW, Paul Kay 01 July 1995 08 May 1998 1
CALVERT, Philip Leslie 14 September 1998 11 January 1999 1
GEMSKI, Paul 08 May 1998 11 September 1998 1
ROBINSON, Terrence Malcolm N/A 18 November 1991 1
TAYLOR, Paul William 11 January 1999 28 March 2003 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
MR01 - N/A 20 July 2020
PSC04 - N/A 25 June 2020
CH01 - Change of particulars for director 25 June 2020
CS01 - N/A 05 March 2020
MR04 - N/A 14 October 2019
MR04 - N/A 14 October 2019
MR04 - N/A 14 October 2019
MR04 - N/A 14 October 2019
MR04 - N/A 14 October 2019
AA - Annual Accounts 23 September 2019
MR01 - N/A 14 May 2019
MR01 - N/A 20 March 2019
MR01 - N/A 14 March 2019
MR01 - N/A 14 March 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 28 February 2017
MR04 - N/A 02 February 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 12 March 2012
CH01 - Change of particulars for director 19 October 2011
CH01 - Change of particulars for director 19 October 2011
CH03 - Change of particulars for secretary 19 October 2011
AA - Annual Accounts 24 August 2011
MG01 - Particulars of a mortgage or charge 06 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 August 2011
MG01 - Particulars of a mortgage or charge 04 August 2011
MG01 - Particulars of a mortgage or charge 04 August 2011
MG01 - Particulars of a mortgage or charge 04 August 2011
MG01 - Particulars of a mortgage or charge 04 August 2011
AR01 - Annual Return 14 April 2011
MG01 - Particulars of a mortgage or charge 06 January 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
MG01 - Particulars of a mortgage or charge 26 February 2010
AA - Annual Accounts 04 November 2009
MG01 - Particulars of a mortgage or charge 02 October 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 01 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 2008
363a - Annual Return 19 March 2008
RESOLUTIONS - N/A 07 February 2008
RESOLUTIONS - N/A 07 February 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 February 2008
395 - Particulars of a mortgage or charge 12 January 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 20 March 2007
353 - Register of members 20 March 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 24 March 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
287 - Change in situation or address of Registered Office 15 March 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 08 March 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 23 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 2004
363s - Annual Return 09 March 2004
287 - Change in situation or address of Registered Office 03 March 2004
AA - Annual Accounts 07 January 2004
363s - Annual Return 04 November 2003
288a - Notice of appointment of directors or secretaries 31 October 2003
288a - Notice of appointment of directors or secretaries 31 October 2003
288a - Notice of appointment of directors or secretaries 31 October 2003
395 - Particulars of a mortgage or charge 03 October 2003
287 - Change in situation or address of Registered Office 30 September 2003
RESOLUTIONS - N/A 18 September 2003
RESOLUTIONS - N/A 18 September 2003
RESOLUTIONS - N/A 18 September 2003
AUD - Auditor's letter of resignation 18 September 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 September 2003
288b - Notice of resignation of directors or secretaries 18 September 2003
288b - Notice of resignation of directors or secretaries 18 September 2003
288b - Notice of resignation of directors or secretaries 18 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 September 2003
395 - Particulars of a mortgage or charge 04 September 2003
395 - Particulars of a mortgage or charge 04 September 2003
395 - Particulars of a mortgage or charge 03 September 2003
288a - Notice of appointment of directors or secretaries 13 April 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
AUD - Auditor's letter of resignation 16 January 2003
AA - Annual Accounts 30 October 2002
363s - Annual Return 24 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2002
AA - Annual Accounts 09 October 2001
363s - Annual Return 04 September 2001
363s - Annual Return 21 September 2000
AA - Annual Accounts 28 March 2000
AA - Annual Accounts 21 October 1999
363s - Annual Return 09 September 1999
395 - Particulars of a mortgage or charge 01 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 1999
288b - Notice of resignation of directors or secretaries 21 January 1999
288a - Notice of appointment of directors or secretaries 21 January 1999
288a - Notice of appointment of directors or secretaries 21 September 1998
288b - Notice of resignation of directors or secretaries 18 September 1998
363s - Annual Return 17 September 1998
AA - Annual Accounts 27 August 1998
288a - Notice of appointment of directors or secretaries 26 May 1998
288b - Notice of resignation of directors or secretaries 26 May 1998
363s - Annual Return 11 September 1997
AA - Annual Accounts 26 June 1997
363s - Annual Return 16 September 1996
AA - Annual Accounts 17 July 1996
363s - Annual Return 20 September 1995
AA - Annual Accounts 21 July 1995
288 - N/A 26 June 1995
288 - N/A 23 June 1995
288 - N/A 24 May 1995
288 - N/A 23 March 1995
288 - N/A 06 February 1995
AA - Annual Accounts 15 September 1994
363s - Annual Return 02 September 1994
395 - Particulars of a mortgage or charge 16 March 1994
395 - Particulars of a mortgage or charge 15 September 1993
AA - Annual Accounts 10 September 1993
363s - Annual Return 10 September 1993
AA - Annual Accounts 22 September 1992
363s - Annual Return 18 September 1992
288 - N/A 25 November 1991
AA - Annual Accounts 05 November 1991
363b - Annual Return 05 September 1991
CERTNM - Change of name certificate 04 September 1991
395 - Particulars of a mortgage or charge 02 January 1991
AA - Annual Accounts 27 September 1990
288 - N/A 26 September 1990
363 - Annual Return 12 September 1990
288 - N/A 07 June 1990
287 - Change in situation or address of Registered Office 27 February 1990
288 - N/A 19 February 1990
363 - Annual Return 12 January 1990
AUD - Auditor's letter of resignation 04 January 1990
AA - Annual Accounts 18 September 1989
363 - Annual Return 12 January 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 September 1988
AA - Annual Accounts 21 July 1988
288 - N/A 20 May 1988
288 - N/A 10 May 1988
MEM/ARTS - N/A 03 May 1988
288 - N/A 28 April 1988
363 - Annual Return 01 December 1987
AA - Annual Accounts 22 October 1987
363 - Annual Return 31 January 1987
AA - Annual Accounts 30 January 1987
288 - N/A 26 January 1987
363 - Annual Return 01 May 1986
CERTNM - Change of name certificate 23 June 1982
MISC - Miscellaneous document 02 May 1966

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 July 2020 Outstanding

N/A

A registered charge 10 May 2019 Outstanding

N/A

A registered charge 20 March 2019 Outstanding

N/A

A registered charge 12 March 2019 Outstanding

N/A

A registered charge 12 March 2019 Outstanding

N/A

Debenture 29 July 2011 Fully Satisfied

N/A

Debenture 29 July 2011 Fully Satisfied

N/A

Charge over credit balance 29 July 2011 Fully Satisfied

N/A

Memorandum of deposit 29 July 2011 Fully Satisfied

N/A

Memorandum of pledge 29 July 2011 Fully Satisfied

N/A

Chattel mortgage 16 December 2010 Fully Satisfied

N/A

All assets debenture 25 February 2010 Fully Satisfied

N/A

Supplemental security agreement 18 September 2009 Fully Satisfied

N/A

Debenture 10 January 2008 Fully Satisfied

N/A

Mortgage of assurance policies 29 September 2003 Fully Satisfied

N/A

Debenture 28 August 2003 Fully Satisfied

N/A

Debenture 28 August 2003 Fully Satisfied

N/A

Debenture 28 August 2003 Fully Satisfied

N/A

Debenture 27 August 1999 Fully Satisfied

N/A

Fixed equitable charge 10 March 1994 Fully Satisfied

N/A

Fixed and floating charge. 14 September 1993 Fully Satisfied

N/A

Fixed charge 28 December 1990 Fully Satisfied

N/A

Charge over book debts 13 July 1984 Fully Satisfied

N/A

Floating charge 08 July 1969 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.