Harris Lamb Limited BIRMINGHAM


Harris Lamb started in year 2001 as Private Limited Company with registration number 04301250. The Harris Lamb company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Birmingham at Grosvenor House. Postal code: B16 8SP.

Currently there are 4 directors in the the company, namely Charles D., Patrick D. and Richard F. and others. In addition one secretary - Richard F. - 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 - Neil H. who worked with the the company until 31 January 2022.

Harris Lamb Limited Address / Contact

Office Address Grosvenor House
Office Address2 75-76 Francis Road
Town Birmingham
Post code B16 8SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04301250
Date of Incorporation Tue, 9th Oct 2001
Industry Management of real estate on a fee or contract basis
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st October
Company age 23 years old
Account next due date Wed, 31st Jul 2024 (78 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 21st Oct 2024 (2024-10-21)
Last confirmation statement dated Sat, 7th Oct 2023

Company staff

Richard F.

Position: Secretary

Appointed: 31 January 2022

Charles D.

Position: Director

Appointed: 06 April 2005

Patrick D.

Position: Director

Appointed: 11 December 2002

Richard F.

Position: Director

Appointed: 01 November 2001

Andrew L.

Position: Director

Appointed: 09 October 2001

John W.

Position: Director

Appointed: 06 April 2005

Resigned: 27 February 2011

Peter W.

Position: Director

Appointed: 07 March 2005

Resigned: 28 February 2017

Lance T.

Position: Director

Appointed: 20 April 2004

Resigned: 21 May 2008

Christopher T.

Position: Director

Appointed: 09 October 2001

Resigned: 30 August 2002

Daniel D.

Position: Nominee Director

Appointed: 09 October 2001

Resigned: 09 October 2001

Neil H.

Position: Secretary

Appointed: 09 October 2001

Resigned: 31 January 2022

Neil H.

Position: Director

Appointed: 09 October 2001

Resigned: 31 January 2022

Daniel D.

Position: Nominee Secretary

Appointed: 09 October 2001

Resigned: 09 October 2001

Steven J.

Position: Director

Appointed: 09 October 2001

Resigned: 25 March 2002

People with significant control

The list of persons with significant control who own or have control over the company is made up of 4 names. As we discovered, there is Richard F. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Charles D. This PSC has significiant influence or control over the company,. Then there is Patrick D., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Richard F.

Notified on 1 June 2018
Nature of control: significiant influence or control

Charles D.

Notified on 1 June 2018
Nature of control: significiant influence or control

Patrick D.

Notified on 1 June 2018
Ceased on 15 March 2024
Nature of control: significiant influence or control

Neil H.

Notified on 6 April 2016
Ceased on 1 June 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand983 9521 427 0771 125 1491 253 9901 468 9881 241 253951 304
Current Assets1 859 9562 620 2003 576 1603 576 2574 453 9384 775 5384 468 047
Debtors876 0041 193 1232 451 0112 322 2672 984 9503 534 2853 516 743
Net Assets Liabilities 2 074 7112 824 9133 090 2793 787 3253 850 3303 970 364
Other Debtors253 650304 820147 132271 325251 981198 687291 908
Property Plant Equipment194 510150 425182 241162 157164 576149 083129 889
Other
Accumulated Depreciation Impairment Property Plant Equipment441 286462 190520 870522 455534 196557 296602 251
Amounts Owed By Related Parties    1 380 9801 626 8881 844 628
Average Number Employees During Period 596671697473
Corporation Tax Payable    40 779207 30464 503
Creditors805 138993 3341 190 109901 9561 105 8101 338 612812 475
Fixed Assets484 488447 845456 862436 778439 197423 704404 510
Future Minimum Lease Payments Under Non-cancellable Operating Leases18 000122 250122 250122 250122 25076 75044 350
Increase From Depreciation Charge For Year Property Plant Equipment 70 60262 18068 88958 53652 79851 576
Investments Fixed Assets289 978297 420274 621274 621274 621274 621274 621
Investments In Group Undertakings Participating Interests    274 621274 621274 621
Net Current Assets Liabilities1 054 8181 626 8662 386 0512 674 3013 348 1283 436 9263 655 572
Other Creditors471 423400 402503 284303 041270 158631 025209 824
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     29 6986 621
Other Disposals Property Plant Equipment     37 2487 750
Other Taxation Social Security Payable185 704461 287518 920480 006620 712412 454366 071
Property Plant Equipment Gross Cost635 796612 615703 111684 612698 772706 379732 140
Provisions For Liabilities Balance Sheet Subtotal  18 00020 800 10 30089 718
Total Additions Including From Business Combinations Property Plant Equipment 50 76398 49663 25562 45544 85533 511
Total Assets Less Current Liabilities1 539 3062 074 7112 842 9133 111 0793 787 3253 860 6304 060 082
Trade Creditors Trade Payables148 011131 645167 905118 909214 94087 829172 077
Trade Debtors Trade Receivables622 354888 3031 377 8741 160 4551 351 9891 708 7101 380 207
Amounts Owed By Group Undertakings  926 005890 4871 380 980  
Disposals Decrease In Depreciation Impairment Property Plant Equipment 49 6983 50067 30446 795  
Disposals Property Plant Equipment 73 9448 00081 75548 295  
Dividends Paid 468 069456 0791 089 984361 847  
Investments In Group Undertakings274 621274 621274 621274 621274 621  
Number Shares Issued Fully Paid 1 667  31 667  
Other Investments Other Than Loans15 35722 782-22 782    
Own Shares 17-17    
Par Value Share 00 0  
Profit Loss 1 003 4731 206 2971 355 3491 058 893  
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss    -20 800  
Net Assets Liabilities Subsidiaries   -21 194-4 104  
Percentage Class Share Held In Subsidiary    100  
Profit Loss Subsidiaries   51 424-17 090  
Provisions   20 800   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Small company accounts for the period up to Monday 31st October 2022
filed on: 17th, May 2023
Free Download (11 pages)

Company search

Advertisements