Lambert Parker & Gaines Limited WOLVERHAMPTON


Lambert Parker & Gaines started in year 1897 as Private Limited Company with registration number 00053653. The Lambert Parker & Gaines company has been functioning successfully for 127 years now and its status is active. The firm's office is based in Wolverhampton at St Johns House. Postal code: WV2 4BH.

At present there are 3 directors in the the firm, namely Robert L., Edward H. and Hayleigh L.. In addition one secretary - Michelle W. - is with the company. 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.

Lambert Parker & Gaines Limited Address / Contact

Office Address St Johns House
Office Address2 St Johns Square
Town Wolverhampton
Post code WV2 4BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00053653
Date of Incorporation Fri, 6th Aug 1897
Industry Non-trading company
End of financial Year 30th September
Company age 127 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Sat, 1st Oct 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Robert L.

Position: Director

Appointed: 05 October 2021

Michelle W.

Position: Secretary

Appointed: 05 October 2021

Edward H.

Position: Director

Appointed: 05 October 2021

Hayleigh L.

Position: Director

Appointed: 05 October 2021

Richard W.

Position: Director

Appointed: 03 June 2013

Resigned: 30 October 2020

Peter D.

Position: Director

Appointed: 01 October 2011

Resigned: 29 September 2017

Andrew A.

Position: Director

Appointed: 31 March 2009

Resigned: 17 November 2023

Anne B.

Position: Secretary

Appointed: 01 October 2004

Resigned: 05 October 2021

Alistair D.

Position: Director

Appointed: 27 January 2003

Resigned: 10 September 2012

Paul I.

Position: Director

Appointed: 11 March 2002

Resigned: 31 March 2009

Martin W.

Position: Director

Appointed: 25 January 2002

Resigned: 19 June 2002

Stephen O.

Position: Director

Appointed: 25 January 2002

Resigned: 03 June 2013

David T.

Position: Director

Appointed: 22 December 1999

Resigned: 25 January 2002

Derek A.

Position: Director

Appointed: 22 December 1999

Resigned: 01 October 2011

Paul G.

Position: Director

Appointed: 22 December 1999

Resigned: 30 June 2000

Ralph F.

Position: Director

Appointed: 22 December 1999

Resigned: 02 October 2021

Hugh P.

Position: Secretary

Appointed: 22 December 1999

Resigned: 31 July 2005

John H.

Position: Secretary

Appointed: 23 February 1998

Resigned: 22 December 1999

Hugh W.

Position: Director

Appointed: 06 January 1997

Resigned: 31 December 1998

Richard C.

Position: Director

Appointed: 06 January 1997

Resigned: 30 June 1997

John S.

Position: Director

Appointed: 06 January 1997

Resigned: 22 December 1999

April S.

Position: Secretary

Appointed: 20 November 1992

Resigned: 23 February 1998

Colin S.

Position: Director

Appointed: 20 November 1992

Resigned: 22 June 2000

Geoffrey H.

Position: Director

Appointed: 20 November 1992

Resigned: 22 December 1999

William M.

Position: Director

Appointed: 20 November 1992

Resigned: 22 December 1999

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats identified, there is Mansfield Brewery Limited from Wolverhampton, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mansfield Brewery Limited

St Johns House St Johns Square, Wolverhampton, WV2 4BH, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 00203685
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Sat, 30th Sep 2023
filed on: 5th, February 2024
Free Download (8 pages)

Company search