Lambe Contract Carpenters Ltd WITNEY


Founded in 1998, Lambe Contract Carpenters, classified under reg no. 03619182 is an active company. Currently registered at Unit 7 OX28 4GE, Witney the company has been in the business for 26 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Sunday 30th April 2023. Since Monday 12th September 2022 Lambe Contract Carpenters Ltd is no longer carrying the name Olphert And Lambe.

Currently there are 4 directors in the the company, namely Richard W., Wendy L. and Karl H. and others. In addition one secretary - Wendy L. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Garry L. who worked with the the company until 21 October 2005.

Lambe Contract Carpenters Ltd Address / Contact

Office Address Unit 7
Office Address2 Thorney Leys Park
Town Witney
Post code OX28 4GE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03619182
Date of Incorporation Thu, 20th Aug 1998
Industry Construction of domestic buildings
Industry Joinery installation
End of financial Year 30th April
Company age 26 years old
Account next due date Fri, 31st Jan 2025 (266 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Tue, 3rd Sep 2024 (2024-09-03)
Last confirmation statement dated Sun, 20th Aug 2023

Company staff

Richard W.

Position: Director

Appointed: 19 January 2018

Wendy L.

Position: Director

Appointed: 19 January 2018

Karl H.

Position: Director

Appointed: 04 January 2016

Wendy L.

Position: Secretary

Appointed: 24 October 2005

Garry L.

Position: Director

Appointed: 20 August 1998

Andrew G.

Position: Director

Appointed: 02 October 1998

Resigned: 21 October 2005

Michael W.

Position: Director

Appointed: 02 October 1998

Resigned: 21 October 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 20 August 1998

Resigned: 20 August 1998

Robert O.

Position: Director

Appointed: 20 August 1998

Resigned: 10 June 2016

Garry L.

Position: Secretary

Appointed: 20 August 1998

Resigned: 21 October 2005

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats identified, there is Garry L. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Robert O. This PSC owns 25-50% shares.

Garry L.

Notified on 6 April 2016
Nature of control: 25-50% shares

Robert O.

Notified on 6 April 2016
Ceased on 11 May 2017
Nature of control: 25-50% shares

Company previous names

Olphert And Lambe September 12, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand229 418149 891157 671240 545380 277173 77255 333
Current Assets386 639300 280330 522301 540578 110372 824208 234
Debtors157 221150 389172 85160 995197 833199 052152 901
Net Assets Liabilities274 255192 466237 949225 383354 072271 07297 597
Other Debtors122 896104 920142 12820 737176 340183 447151 235
Property Plant Equipment60 00846 98953 32560 81442 86528 72817 542
Other
Accumulated Amortisation Impairment Intangible Assets   38 444   
Accumulated Depreciation Impairment Property Plant Equipment121 441133 463132 886157 052128 382145 703156 197
Average Number Employees During Period  1818181719
Bank Borrowings  83 17676 390119 840102 50331 667
Bank Borrowings Overdrafts85 68683 97976 50269 734103 98286 14221 667
Capital Reduction Decrease In Equity 50     
Creditors134 857111 31893 85098 600123 37286 14221 667
Deferred Tax Asset Debtors28 29129 36522 86025 704   
Disposals Investment Property Fair Value Model      105 756
Dividends Paid 86 500112 000    
Finance Lease Payments Owing Minimum Gross  36 40644 47128 86614 769 
Fixed Assets131 512123 388159 081167 570149 621134 48417 542
Future Minimum Lease Payments Under Non-cancellable Operating Leases 208 110180 362152 614179 864178 563134 524
Gain Loss From Fair Value Adjustment Investment Property Recognised In Profit Or Loss  29 357    
Impairment Loss Intangible Assets   -38 444   
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model  29 357    
Increase From Depreciation Charge For Year Property Plant Equipment 26 78418 35924 16622 58917 32112 183
Increase From Impairment Loss Recognised In Profit Or Loss Intangible Assets   38 444   
Intangible Assets Gross Cost   38 444   
Investment Property71 50476 399105 756105 756105 756105 756 
Investment Property Fair Value Model 76 399105 756105 756105 756105 756 
Investments Fixed Assets   1 0001 000  
Investments In Group Undertakings Participating Interests   1 0001 000  
Net Current Assets Liabilities277 600180 396172 718156 413334 728227 190104 305
Number Shares Issued Fully Paid 50     
Other Creditors49 17127 33917 34828 86619 39056 68452 175
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 14 76218 936 51 259 1 689
Other Disposals Property Plant Equipment 14 76218 936 51 646 2 044
Other Taxation Social Security Payable34 12137 21250 04972 961110 51834 19919 960
Par Value Share 1     
Payments To Acquire Own Shares -94 358     
Percentage Class Share Held In Subsidiary   100100100100
Profit Loss65 54099 069157 483    
Property Plant Equipment Gross Cost181 449180 452186 211217 866171 247174 431173 739
Provisions For Liabilities Balance Sheet Subtotal    6 9054 4602 583
Redemption Shares Decrease In Equity -50     
Taxation Including Deferred Taxation Balance Sheet Subtotal    6 9054 4602 583
Total Additions Including From Business Combinations Property Plant Equipment 13 76524 69531 6555 0273 1841 352
Total Assets Less Current Liabilities409 112303 784331 799323 983484 349361 674121 847
Total Borrowings  76 50269 734103 98286 14221 667
Trade Creditors Trade Payables28 04028 16937 17820 61741 17538 39021 794
Trade Debtors Trade Receivables6 03416 1047 86314 55419 56815 6051 666

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 4th, September 2023
Free Download (11 pages)

Company search

Advertisements