William Lamb (holdings) Limited WAKEFIELD


Founded in 1989, William Lamb (holdings), classified under reg no. 02337723 is an active company. Currently registered at William Lamb Group Limited Bottom Boat Road WF3 4AY, Wakefield the company has been in the business for thirty five years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 7 directors in the the firm, namely Jayne W., Ruth C. and Deborah B. and others. In addition one secretary - Jayne W. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - David R. who worked with the the firm until 29 March 2018.

William Lamb (holdings) Limited Address / Contact

Office Address William Lamb Group Limited Bottom Boat Road
Office Address2 Stanley
Town Wakefield
Post code WF3 4AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02337723
Date of Incorporation Mon, 23rd Jan 1989
Industry Activities of head offices
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 6th Aug 2024 (2024-08-06)
Last confirmation statement dated Sun, 23rd Jul 2023

Company staff

Jayne W.

Position: Director

Appointed: 29 March 2018

Jayne W.

Position: Secretary

Appointed: 29 March 2018

Ruth C.

Position: Director

Appointed: 28 December 2017

Deborah B.

Position: Director

Appointed: 28 December 2017

William L.

Position: Director

Appointed: 28 December 2017

Jean L.

Position: Director

Appointed: 22 July 2009

Charlotte W.

Position: Director

Appointed: 22 July 2009

Stuart L.

Position: Director

Appointed: 23 July 1991

David R.

Position: Director

Appointed: 30 September 1998

Resigned: 29 March 2018

David R.

Position: Secretary

Appointed: 30 September 1998

Resigned: 29 March 2018

John T.

Position: Director

Appointed: 23 March 1994

Resigned: 28 February 2005

Michael H.

Position: Director

Appointed: 23 July 1991

Resigned: 09 June 2000

Ruth L.

Position: Director

Appointed: 23 July 1991

Resigned: 20 July 2006

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we researched, there is Stuart L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Stuart L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 12th, October 2023
Free Download (37 pages)

Company search

Advertisements