Lambert-gill Limited CARLISLE, CUMBRIA


Lambert-gill started in year 1972 as Private Limited Company with registration number 01071230. The Lambert-gill company has been functioning successfully for fifty two years now and its status is active. The firm's office is based in Carlisle, Cumbria at Kingstown Broadway. Postal code: CA3 0HA.

Currently there are 3 directors in the the firm, namely John B., John P. and Neil P.. In addition one secretary - Joanne C. - is with the company. Currently 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.

Lambert-gill Limited Address / Contact

Office Address Kingstown Broadway
Office Address2 Kingstown Industrial Estate
Town Carlisle, Cumbria
Post code CA3 0HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01071230
Date of Incorporation Mon, 11th Sep 1972
Industry Construction of commercial buildings
End of financial Year 31st December
Company age 52 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Joanne C.

Position: Secretary

Appointed: 20 June 2016

John B.

Position: Director

Appointed: 01 October 2011

John P.

Position: Director

Appointed: 01 February 1999

Neil P.

Position: Director

Appointed: 25 May 1991

Joan P.

Position: Director

Resigned: 14 March 2017

John P.

Position: Secretary

Appointed: 28 November 2000

Resigned: 20 June 2016

Ann C.

Position: Secretary

Appointed: 25 May 1991

Resigned: 28 November 2000

Malcolm E.

Position: Director

Appointed: 25 May 1991

Resigned: 29 December 1998

David N.

Position: Director

Appointed: 25 May 1991

Resigned: 30 June 2000

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As we found, there is John B. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is John P. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Neil P., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

John B.

Notified on 26 May 2016
Nature of control: significiant influence or control

John P.

Notified on 26 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Neil P.

Notified on 26 May 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand379 516491 2281 139 2481 004 1611 087 6131 529 177
Current Assets1 092 7931 164 1791 601 0501 717 8241 832 5452 090 564
Debtors705 761665 960454 411705 812734 799554 211
Net Assets Liabilities1 130 2251 043 5961 306 7271 303 9461 343 9291 565 354
Other Debtors159 78547 39241 42473 19965 79737 622
Property Plant Equipment425 048430 822447 196423 280242 689340 435
Total Inventories7 5166 9917 3917 85110 1337 176
Other
Accumulated Depreciation Impairment Property Plant Equipment516 546321 901314 755315 881310 327328 811
Additions Other Than Through Business Combinations Property Plant Equipment 31 14246 92954 93655 117160 848
Amounts Owed To Other Related Parties Other Than Directors   1 500  
Average Number Employees During Period293635353133
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment 247 754247 754247 75444 63244 632
Corporation Tax Payable  8422 9509 99042 433
Creditors387 616551 405716 901790 903701 077812 616
Depreciation Rate Used For Property Plant Equipment 1010101010
Disposals Decrease In Depreciation Impairment Property Plant Equipment 223 45437 70132 10135 66824 027
Disposals Property Plant Equipment 234 25937 70155 726241 26244 618
Future Minimum Lease Payments Under Non-cancellable Operating Leases220 883193 787178 417146 631114 84587 500
Increase From Depreciation Charge For Year Property Plant Equipment 28 80930 55533 22730 11442 511
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment   13 122  
Net Current Assets Liabilities705 177612 774884 149926 9211 131 4681 277 948
Other Creditors73 34362 92456 31790 05198 55377 646
Other Taxation Social Security Payable80 52772 363125 495186 077122 699207 170
Property Plant Equipment Gross Cost941 594752 723761 951752 283553 016669 246
Taxation Including Deferred Taxation Balance Sheet Subtotal  23 14727 82530 22847 195
Total Assets Less Current Liabilities1 130 2251 043 5961 331 3451 350 2011 374 1571 618 383
Total Increase Decrease From Revaluations Property Plant Equipment 14 246 -8 878  
Trade Creditors Trade Payables233 746416 118534 247510 325469 835485 367
Trade Debtors Trade Receivables545 976618 568412 987632 613669 002516 589

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers
Small-sized company accounts made up to 2022/12/31
filed on: 7th, September 2023
Free Download (10 pages)

Company search

Advertisements