Lambert Brothers Haulage Limited HAMPSHIRE


Lambert Brothers Haulage started in year 1960 as Private Limited Company with registration number 00654382. The Lambert Brothers Haulage company has been functioning successfully for sixty four years now and its status is active. The firm's office is based in Hampshire at Woodside Avenue. Postal code: SO50 4ZR. Since Fri, 20th Dec 1996 Lambert Brothers Haulage Limited is no longer carrying the name Lambert Brothers (haulage).

The firm has 3 directors, namely Edmund E., Graham N. and Peter F.. Of them, Graham N., Peter F. have been with the company the longest, being appointed on 26 March 2015 and Edmund E. has been with the company for the least time - from 9 October 2017. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the SO50 4ZR postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0204488 . It is located at Lionel Hitchin (essential Oils) Ltd, Virginia Works, Andover with a total of 92 carsand 99 trailers. It has five locations in the UK.

Lambert Brothers Haulage Limited Address / Contact

Office Address Woodside Avenue
Office Address2 Eastleigh
Town Hampshire
Post code SO50 4ZR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00654382
Date of Incorporation Tue, 29th Mar 1960
Industry Freight transport by road
End of financial Year 31st December
Company age 64 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Edmund E.

Position: Director

Appointed: 09 October 2017

Graham N.

Position: Director

Appointed: 26 March 2015

Peter F.

Position: Director

Appointed: 26 March 2015

Ray H.

Position: Director

Appointed: 01 February 2012

Resigned: 15 September 2016

Clive W.

Position: Director

Appointed: 27 June 1994

Resigned: 09 October 2017

John F.

Position: Director

Appointed: 27 June 1994

Resigned: 31 December 2008

John F.

Position: Secretary

Appointed: 28 May 1992

Resigned: 31 December 2008

Raymond L.

Position: Director

Appointed: 29 November 1991

Resigned: 26 March 2015

Robert T.

Position: Director

Appointed: 29 November 1991

Resigned: 26 March 2015

Elizabeth L.

Position: Secretary

Appointed: 29 November 1991

Resigned: 28 May 1992

Henry B.

Position: Director

Appointed: 29 November 1991

Resigned: 26 March 2015

David H.

Position: Director

Appointed: 29 November 1991

Resigned: 31 December 2011

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats identified, there is Kinaxia Transport & Warehousing from Macclesfield, England. The abovementioned PSC is categorised as "a limited" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Kinaxia Transport & Warehousing

William Kirk Adlington Business Park, Adlington, Macclesfield, SK10 4NL, England

Legal authority Uk
Legal form Limited
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Lambert Brothers (haulage) December 20, 1996

Transport Operator Data

Lionel Hitchin (essential Oils) Ltd
Address Virginia Works , Greenwich Way , Meridian Park
City Andover
Post code SP10 4JX
Vehicles 1
Woodside Avenue
City Eastleigh
Post code SO50 4ZR
Vehicles 90
Trailers 75
Unit 3
Address Kites Croft Business Park
City Fareham
Post code PO14 4FL
Vehicles 1
Trailers 10
Tree Productions Nursery
Address Andlers Ash Farm , Andlers Ash Road
City Liss
Post code GU33 7LS
Trailers 7
Broadmead Tree Nursery
Address Winchester Road , Ampfield
City Romsey
Post code SO51 9BQ
Trailers 7

Company filings

Filing category
Accounts Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 27th, September 2023
Free Download (30 pages)

Company search

Advertisements