Lambert Chapman LLP BRAINTREE


Lambert Chapman LLP started in year 2007 as Limited Liability Partnership with registration number OC328593. The Lambert Chapman LLP company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Braintree at 3 Warners Mill. Postal code: CM7 3GB.

As of 14 May 2024, our data shows no information about any ex officers on these positions.

Lambert Chapman LLP Address / Contact

Office Address 3 Warners Mill
Office Address2 Silks Way
Town Braintree
Post code CM7 3GB
Country of origin United Kingdom

Company Information / Profile

Registration Number OC328593
Date of Incorporation Thu, 24th May 2007
End of financial Year 30th June
Company age 17 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Lucy O.

Position: LLP Member

Appointed: 25 July 2023

Mark P.

Position: LLP Member

Appointed: 01 July 2023

Craig W.

Position: LLP Member

Appointed: 01 July 2021

Graham M.

Position: LLP Designated Member

Appointed: 01 July 2018

Sean W.

Position: LLP Designated Member

Appointed: 01 July 2012

Nicholas F.

Position: LLP Designated Member

Appointed: 23 May 2007

Lisa G.

Position: LLP Designated Member

Appointed: 23 May 2007

Melinda Atkinson Limited

Position: LLP Designated Member

Appointed: 01 October 2008

Resigned: 30 June 2009

Stephen J.

Position: LLP Member

Appointed: 01 October 2007

Resigned: 30 September 2008

Beverley H.

Position: LLP Member

Appointed: 01 October 2007

Resigned: 30 June 2009

John S.

Position: LLP Member

Appointed: 23 May 2007

Resigned: 30 June 2023

Paul S.

Position: LLP Designated Member

Appointed: 23 May 2007

Resigned: 30 June 2023

Christopher H.

Position: LLP Designated Member

Appointed: 23 May 2007

Resigned: 30 June 2016

Nigel W.

Position: LLP Designated Member

Appointed: 23 May 2007

Resigned: 30 June 2021

Melinda A.

Position: LLP Designated Member

Appointed: 23 May 2007

Resigned: 01 October 2008

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we identified, there is Sean W. This PSC has 25-50% voting rights. Another one in the PSC register is Nicholas F. This PSC and has 25-50% voting rights.

Sean W.

Notified on 1 July 2023
Nature of control: 25-50% voting rights

Nicholas F.

Notified on 1 July 2023
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand633 186659 707378 208280 849
Current Assets2 445 3422 317 9902 179 7402 009 772
Debtors1 809 2631 656 0781 799 6541 724 902
Net Assets Liabilities2 005 6021 915 0411 292 3481 399 136
Property Plant Equipment101 06781 59976 977100 057
Total Inventories2 8932 2051 8784 021
Other
Accrued Liabilities Deferred Income119 997148 038154 73099 074
Accumulated Depreciation Impairment Property Plant Equipment478 767505 478542 040522 961
Additions Other Than Through Business Combinations Property Plant Equipment 26 83933 74858 192
Average Number Employees During Period58657168
Creditors576 046464 147655 014540 750
Disposals Decrease In Depreciation Impairment Property Plant Equipment -16 733-1 808-52 605
Disposals Property Plant Equipment -19 596-1 808-54 191
Financial Commitments Other Than Capital Commitments484 983435 385365 107342 859
Fixed Assets136 306113 838107 966162 041
Goods For Resale2 8932 2051 8784 021
Increase From Depreciation Charge For Year Property Plant Equipment 43 44438 37033 526
Intangible Assets   30 995
Intangible Assets Gross Cost   30 995
Investments35 23932 23930 98930 989
Investments Fixed Assets35 23932 23930 98930 989
Investments In Group Undertakings2222
Investments In Subsidiaries2222
Loans To Group Undertakings Participating Interests35 23732 23730 98730 987
Loans To Subsidiaries35 237-3 000-1 25030 987
Net Current Assets Liabilities1 869 2961 853 8431 524 7261 469 022
Other Creditors58 73772 594212 469152 180
Percentage Class Share Held In Subsidiary 100100100
Property Plant Equipment Gross Cost579 834587 077619 017623 018
Taxation Social Security Payable360 276193 971228 959235 745
Total Additions Including From Business Combinations Intangible Assets   30 995
Total Assets Less Current Liabilities2 005 6021 967 6811 632 6921 631 063
Trade Creditors Trade Payables37 03649 54458 85653 751

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers
On Tue, 25th Jul 2023 new director was appointed.
filed on: 18th, August 2023
Free Download (2 pages)

Company search

Advertisements