Lambson Limited WETHERBY


Founded in 1993, Lambson, classified under reg no. 02838052 is an active company. Currently registered at Clifford House LS22 7NS, Wetherby the company has been in the business for thirty one years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Monday 12th February 2007 Lambson Limited is no longer carrying the name Lambson Fine Chemicals.

Currently there are 2 directors in the the company, namely Karen K. and Robert M.. In addition one secretary - Karen K. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lambson Limited Address / Contact

Office Address Clifford House
Office Address2 York Road
Town Wetherby
Post code LS22 7NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02838052
Date of Incorporation Wed, 21st Jul 1993
Industry Wholesale of chemical products
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 27th Oct 2024 (2024-10-27)
Last confirmation statement dated Fri, 13th Oct 2023

Company staff

Karen K.

Position: Director

Appointed: 01 December 2021

Karen K.

Position: Secretary

Appointed: 25 August 2021

Robert M.

Position: Director

Appointed: 15 December 2020

Stéphanie M.

Position: Director

Appointed: 01 October 2019

Resigned: 08 November 2021

Douglas S.

Position: Director

Appointed: 01 October 2019

Resigned: 15 June 2020

Gary D.

Position: Director

Appointed: 01 October 2019

Resigned: 20 November 2020

Philip C.

Position: Secretary

Appointed: 28 March 2003

Resigned: 25 August 2021

Paul T.

Position: Secretary

Appointed: 11 January 1999

Resigned: 28 March 2003

Philip C.

Position: Secretary

Appointed: 14 September 1998

Resigned: 11 January 1999

Paul G.

Position: Secretary

Appointed: 08 May 1998

Resigned: 11 September 1998

Paul B.

Position: Director

Appointed: 01 January 1998

Resigned: 17 May 1998

Paul B.

Position: Secretary

Appointed: 01 July 1995

Resigned: 08 May 1998

Gordon H.

Position: Secretary

Appointed: 06 March 1995

Resigned: 30 June 1995

Ian H.

Position: Director

Appointed: 09 September 1993

Resigned: 01 October 2019

Philip C.

Position: Director

Appointed: 09 September 1993

Resigned: 01 January 1998

Gordon H.

Position: Director

Appointed: 09 September 1993

Resigned: 24 February 2022

Jeremy A.

Position: Secretary

Appointed: 09 September 1993

Resigned: 06 March 1995

John M.

Position: Director

Appointed: 09 September 1993

Resigned: 05 April 2000

David A.

Position: Director

Appointed: 09 September 1993

Resigned: 21 December 2000

Denis F.

Position: Director

Appointed: 09 September 1993

Resigned: 30 November 1997

Jack B.

Position: Director

Appointed: 04 August 1993

Resigned: 09 September 1993

Robin J.

Position: Director

Appointed: 04 August 1993

Resigned: 09 September 1993

Michael G.

Position: Director

Appointed: 04 August 1993

Resigned: 09 September 1993

Jack B.

Position: Secretary

Appointed: 04 August 1993

Resigned: 09 September 1993

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As we found, there is Arkema Uk Limited from Stafford, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Gordon H. This PSC owns 25-50% shares. Moving on, there is Ian H., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

Arkema Uk Limited

C/O Bostik Ltd Common Road, Stafford, ST16 3EH, England

Legal authority Laws Of England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Register Of Companies, Companies House
Registration number 07609424
Notified on 1 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gordon H.

Notified on 6 April 2016
Ceased on 1 October 2019
Nature of control: 25-50% shares

Ian H.

Notified on 6 April 2016
Ceased on 1 October 2019
Nature of control: 25-50% shares

Company previous names

Lambson Fine Chemicals February 12, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand7 207 268996 889736 474
Current Assets17 480 45217 074 27816 971 794
Debtors7 382 86216 077 38916 235 320
Net Assets Liabilities16 497 05216 634 087 
Other Debtors637 975  
Property Plant Equipment932 674  
Total Inventories2 890 322  
Other
Audit Fees Expenses17 5157 500 
Accrued Liabilities Deferred Income210 37811 250 
Accumulated Amortisation Impairment Intangible Assets885 640  
Accumulated Depreciation Impairment Property Plant Equipment631 909  
Administrative Expenses1 315 41514 061 
Amortisation Expense Intangible Assets107 139  
Amounts Owed By Group Undertakings 16 077 389 
Amounts Owed By Related Parties 16 077 38916 234 881
Amounts Owed To Group Undertakings 460 493 
Average Number Employees During Period33  
Corporation Tax Payable191 75130 827 
Corporation Tax Recoverable  439
Cost Sales23 291 958  
Creditors2 658 384502 57016 050
Current Tax For Period195 93730 827 
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit3 950  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences43 297  
Depreciation Expense Property Plant Equipment90 067  
Distribution Costs1 253 955  
Finished Goods Goods For Resale2 890 322  
Fixed Assets1 726 83762 379 
Further Item Deferred Expense Credit Component Total Deferred Tax Expense3 950  
Further Item Tax Increase Decrease Component Adjusting Items-4 186-5 616 
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss291 184  
Gross Profit Loss4 238 530  
Impairment Loss Reversal On Investments111 518-6 503 
Increase Decrease In Current Tax From Adjustment For Prior Periods-4 186-5 616 
Intangible Assets731 784  
Intangible Assets Gross Cost1 617 424  
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings5 441  
Interest Payable Similar Charges Finance Costs5 441  
Investments Fixed Assets62 37962 379 
Investments In Group Undertakings Participating Interests 62 379 
Investments In Subsidiaries62 37962 379 
Net Assets Liabilities Subsidiaries 60 153 
Net Current Assets Liabilities14 822 06816 571 70816 955 744
Operating Profit Loss1 669 160155 743 
Other Creditors9 65311 25016 050
Other Operating Income Format1 169 804 
Other Taxation Social Security Payable561 111  
Pension Other Post-employment Benefit Costs Other Pension Costs97 144  
Percentage Class Share Held In Subsidiary 100100
Prepayments Accrued Income27 822  
Profit Loss1 313 203137 035 
Profit Loss On Ordinary Activities Before Tax1 552 201162 246 
Profit Loss Subsidiaries 141 
Property Plant Equipment Gross Cost1 564 583  
Social Security Costs198 709  
Staff Costs Employee Benefits Expense2 072 636  
Taxation Including Deferred Taxation Balance Sheet Subtotal51 853  
Tax Expense Credit Applicable Tax Rate294 91830 827 
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit-71 030  
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss14 339  
Tax Tax Credit On Profit Or Loss On Ordinary Activities238 99825 211 
Total Assets Less Current Liabilities16 548 90516 634 08716 955 744
Total Current Tax Expense Credit191 75125 211 
Total Deferred Tax Expense Credit47 247  
Total Operating Lease Payments38 851  
Trade Creditors Trade Payables1 685 491  
Trade Debtors Trade Receivables2 577 752  
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Intangible Assets 1 617 424 
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment 1 564 583 
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Amortisation Impairment Intangible Assets 885 640 
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment 631 909 
Turnover Revenue27 530 488  
Wages Salaries1 776 783  
Director Remuneration285 800  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 21st, June 2023
Free Download (15 pages)

Company search

Advertisements