Walter Lambert & Sons Limited NELSON


Walter Lambert & Sons started in year 1929 as Private Limited Company with registration number 00242676. The Walter Lambert & Sons company has been functioning successfully for ninety five years now and its status is active. The firm's office is based in Nelson at Unit 2 Throstle Nest Mill. Postal code: BB9 9XG.

The company has 3 directors, namely Luke L., Richard L. and James L.. Of them, Richard L., James L. have been with the company the longest, being appointed on 9 April 1991 and Luke L. has been with the company for the least time - from 18 April 2019. As of 29 April 2024, there was 1 ex director - Walter L.. There were no ex secretaries.

This company operates within the BB9 9XG postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0009299 . It is located at Throstle Nest Mill, Leeds Road, Nelson with a total of 2 cars.

Walter Lambert & Sons Limited Address / Contact

Office Address Unit 2 Throstle Nest Mill
Office Address2 Leeds Road
Town Nelson
Post code BB9 9XG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00242676
Date of Incorporation Tue, 1st Oct 1929
Industry Funeral and related activities
End of financial Year 30th June
Company age 95 years old
Account next due date Mon, 31st Mar 2025 (336 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Wed, 24th Apr 2024 (2024-04-24)
Last confirmation statement dated Mon, 10th Apr 2023

Company staff

Richard L.

Position: Secretary

Resigned:

Luke L.

Position: Director

Appointed: 18 April 2019

Richard L.

Position: Director

Appointed: 09 April 1991

James L.

Position: Director

Appointed: 09 April 1991

Walter L.

Position: Director

Appointed: 09 April 1991

Resigned: 28 November 2002

People with significant control

The list of PSCs who own or control the company consists of 3 names. As BizStats researched, there is Walter Lambert & Sons (Holdings) Limited from Nelson, England. The abovementioned PSC is classified as "a private company 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. The second one in the persons with significant control register is Luke L. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is James L., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 50,01-75% shares and has 75,01-100% voting rights.

Walter Lambert & Sons (Holdings) Limited

Unit 2 Throstle Nest Mill Leeds Road, Nelson, BB9 9XG, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 13683326
Notified on 29 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Luke L.

Notified on 26 November 2021
Ceased on 29 November 2021
Nature of control: 25-50% voting rights
25-50% shares

James L.

Notified on 1 April 2017
Ceased on 29 November 2021
Nature of control: 50,01-75% shares
75,01-100% voting rights
50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth1 026 0981 270 7731 305 4231 521 0981 911 4431 123 987       
Balance Sheet
Cash Bank In Hand251 509284 330495 676595 6661 089 695359 935       
Cash Bank On Hand     359 935452 116720 561832 0031 249 8971 470 999290 586380 406
Current Assets537 920956 643793 1281 002 0221 450 059652 083818 0881 075 4491 240 3521 687 8361 866 7212 529 6912 683 484
Debtors203 735608 284213 776327 443275 840207 017240 794217 633290 527281 512255 9222 094 2492 108 870
Net Assets Liabilities     1 123 9871 368 7231 560 5371 769 8952 032 7372 269 2202 312 6462 361 244
Net Assets Liabilities Including Pension Asset Liability1 026 0981 270 7731 305 4231 521 0981 911 4431 123 987       
Other Debtors      611      
Property Plant Equipment     461 376449 309480 855451 389438 119413 354175 272 
Stocks Inventory82 67664 02983 67678 91384 52485 131       
Tangible Fixed Assets233 047141 119381 991393 267367 752461 376       
Total Inventories     85 131125 178137 255117 822156 427139 800144 856194 208
Reserves/Capital
Called Up Share Capital62 23062 23062 23062 23062 23031 115       
Profit Loss Account Reserve928 2571 172 9321 207 5821 423 2571 813 6021 057 261       
Shareholder Funds1 026 0981 270 7731 305 4231 521 0981 911 4431 123 987       
Other
Accrued Liabilities     6 4167 562      
Accumulated Depreciation Impairment Property Plant Equipment     184 827229 261270 777327 773354 739395 488406 604454 586
Average Number Employees During Period      21202021222323
Capital Redemption Reserve35 61135 61135 61135 61135 61135 611       
Corporation Tax Payable     42 53458 498      
Creditors     290 933227 667316 933244 480386 693321 162371 004479 910
Creditors Due After One Year2 985            
Creditors Due Within One Year128 299173 712210 399245 091286 678290 933       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      10 45823 991 29 93111 73129 200 
Disposals Property Plant Equipment      18 08836 995 45 70613 495228 567 
Fixed Asset Investments Additions 63  2 118       
Fixed Asset Investments Cost Or Valuation475 224475 230475 233475 233475 233412 329       
Fixed Asset Investments Disposals     65 022       
Fixed Asset Investments Provisions83 039112 800112 44478 43676 423        
Fixed Asset Investments Provisions Provided In Period 29 761-356-34 008-2 0133 560       
Fixed Assets625 232503 549744 780790 064766 562793 722808 135842 338810 574765 197754 541178 135194 291
Increase From Depreciation Charge For Year Property Plant Equipment      54 89265 50756 99656 89752 48040 31647 982
Investments Fixed Assets392 185362 789362 789398 810398 810332 346358 826361 483359 185327 078341 1872 8632 942
Listed Investments Included In Fixed Asset Investments Net Book Value 362 430362 789396 797398 810332 346       
Net Current Assets Liabilities409 621782 931582 729756 9311 163 381361 150590 421758 516995 8721 301 1431 545 5592 158 6872 203 574
Number Shares Allotted 62 23062 23062 23062 23031 115       
Number Shares Issued Fully Paid        31 11531 11531 11531 11531 115
Other Investments Other Than Loans     332 346358 826      
Other Taxation Social Security Payable     17 50124 454      
Par Value Share 11111  11111
Prepayments     24 85224 212      
Property Plant Equipment Gross Cost     646 203678 570751 632779 162792 858808 842581 876645 935
Provisions For Liabilities Balance Sheet Subtotal     30 88529 83340 31736 55133 60330 88024 17636 621
Provisions For Liabilities Charges5 77015 70722 08625 89718 50030 885       
Share Capital Allotted Called Up Paid62 23062 23062 23062 23062 23031 115       
Tangible Fixed Assets Additions 118 778295 36865 71124 955149 891       
Tangible Fixed Assets Cost Or Valuation469 119221 206488 932493 656496 312646 203       
Tangible Fixed Assets Depreciation236 07280 087106 941100 389128 560184 827       
Tangible Fixed Assets Depreciation Charged In Period 28 55635 59642 70541 65756 267       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 184 5418 74249 25713 486        
Tangible Fixed Assets Disposals 366 69127 64260 98722 299        
Total Additions Including From Business Combinations Property Plant Equipment      50 455110 05727 53059 40229 4791 60164 059
Total Assets Less Current Liabilities1 034 8531 286 4801 327 5091 546 9951 929 9431 154 8721 398 5561 600 8541 806 4462 066 3402 300 1002 336 8222 397 865
Trade Creditors Trade Payables     193 80285 264      
Trade Debtors Trade Receivables     182 165215 971      
Value-added Tax Payable     30 68051 889      

Transport Operator Data

Throstle Nest Mill
Address Leeds Road
City Nelson
Post code BB9 9XG
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 11th, January 2018
Free Download (9 pages)

Company search

Advertisements