Company NameLambert Bros (Farm Produce) Limited
DirectorRobert William Martin
Company StatusDissolved
Company Number00355090
CategoryPrivate Limited Company
Incorporation Date17 July 1939(84 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr Robert William Martin
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2000(61 years, 1 month after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Correspondence AddressHigh North Farm
Fellbeck
Harrogate
North Yorkshire
HG3 5EY
Secretary NameCharles Malcolm Horne
NationalityBritish
StatusCurrent
Appointed01 July 2003(64 years after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Correspondence AddressMowbray Arkendale Road
Ferrensby
Knaresborough
North Yorkshire
HG5 0QA
Director NamePeter William Lambert
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(51 years, 12 months after company formation)
Appointment Duration8 years, 8 months (resigned 22 March 2000)
RoleCompany Director
Correspondence AddressSt Bernards
Bicker
Boston
Lincs
PE20 3EE
Director NameAnn Charlotte Lambert
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(51 years, 12 months after company formation)
Appointment Duration5 years, 8 months (resigned 03 March 1997)
RoleCompany Director
Correspondence AddressSt Bernards
Bicker
Boston
Lincs
PE20 3EE
Secretary NameMr Martin John Van Tol
NationalityBritish
StatusResigned
Appointed30 June 1991(51 years, 12 months after company formation)
Appointment Duration11 years, 5 months (resigned 12 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Monks Grove
Werrington
Peterborough
Cambridgeshire
PE4 5AR
Director NameAlan Jenkin
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(57 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 29 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge
Steyning Lane
Swineshead
Lincolnshire
PE20 3HZ
Director NameRobin Adrian Whitworth
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed03 March 1997(57 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Branches Lane
Fleet
Lincolnshire
PE12 7BE
Director NameMr Nigel Waite Pullan
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(57 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Firs Drive
Harrogate
North Yorkshire
HG2 9HB
Director NameAnthony Ernest Grant
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(57 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Old Park Road
Leeds
LS8 1JB
Director NameMr Martin John Van Tol
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1997(57 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 14 January 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Monks Grove
Werrington
Peterborough
Cambridgeshire
PE4 5AR
Director NameRichard Doushan Ilic
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1998(59 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 August 2002)
RoleCompany Director
Correspondence Address34 Saxon Close
Spalding
Lincolnshire
PE12 6AX
Director NamePaul St.John Lloyd Venable
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1999(59 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 August 2001)
RoleChartered Accountant
Correspondence AddressThe Studio
Clifford Road, Boston Spa
Wetherby
West Yorkshire
LS23 6DB
Director NameJonathan Richard Moore
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2000(61 years, 1 month after company formation)
Appointment Duration4 years (resigned 31 August 2004)
RoleCompany Director
Correspondence AddressThe Old Hall
Bramham
Wetherby
West Yorkshire
LS23 6QR
Director NameMr Miles Anthony Stanyard
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2000(61 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 28 February 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBeckfarm House
Marton Cum Grafton
York
North Yorkshire
YO51 9QJ
Director NameLinda Noreen Allen
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(62 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Bexwell Road
Downham Market
Norfolk
PE38 9LH
Director NameMr Allan Ferguson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(62 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Gables
71 Macclesfield Road Prestbury
Macclesfield
Cheshire
SK10 4BH
Director NameAllan Alexander Charles Robinson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(62 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 February 2003)
RoleCompany Director
Correspondence AddressRowden
Tring Road
Long Marston
Hertfordshire
HP23 4QL
Director NameTerence Banham
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(62 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 04 April 2003)
RoleCompany Director
Correspondence AddressRoker Villa
Burton Leonard
Harrogate
Yorkshire
HG3 3RW
Director NameMr Alan Wilson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(63 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 28 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Westfield Park
Elloughton
Brough
East Yorkshire
HU15 1AN
Secretary NameMr Alan Wilson
NationalityBritish
StatusResigned
Appointed12 December 2002(63 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 28 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Westfield Park
Elloughton
Brough
East Yorkshire
HU15 1AN
Secretary NameDavid John Kendall
NationalityBritish
StatusResigned
Appointed28 February 2003(63 years, 8 months after company formation)
Appointment Duration4 months (resigned 01 July 2003)
RoleCompany Director
Correspondence Address29 Webster Way
Gonerby Hill Foot
Grantham
Lincolnshire
NG31 8GH

Location

Registered AddressPricewaterhousecoopers Llp
Benson House 33 Wellington
Street Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£2,081,322
Net Worth£136,323
Cash£166,050
Current Liabilities£60,542

Accounts

Latest Accounts28 February 2004 (20 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

6 September 2006Dissolved (1 page)
6 June 2006Return of final meeting in a members' voluntary winding up (3 pages)
16 March 2006Liquidators statement of receipts and payments (5 pages)
7 March 2005Registered office changed on 07/03/05 from: mitre house north park road harrogate north yorkshire HG1 5RX (1 page)
4 March 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 March 2005Declaration of solvency (3 pages)
4 March 2005Appointment of a voluntary liquidator (1 page)
7 September 2004Director resigned (1 page)
6 August 2004Full accounts made up to 28 February 2004 (32 pages)
2 July 2004Return made up to 24/06/04; full list of members (7 pages)
24 September 2003Full accounts made up to 28 February 2003 (18 pages)
31 July 2003Declaration of mortgage charge released/ceased (1 page)
10 July 2003New secretary appointed (2 pages)
9 July 2003Secretary resigned (1 page)
30 June 2003Return made up to 24/06/03; full list of members (7 pages)
2 May 2003Particulars of mortgage/charge (7 pages)
11 April 2003Director resigned (1 page)
11 April 2003Director resigned (1 page)
21 March 2003New secretary appointed (2 pages)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
14 March 2003Auditor's resignation (2 pages)
14 March 2003Secretary resigned;director resigned (1 page)
4 March 2003Full accounts made up to 2 March 2002 (19 pages)
17 January 2003Director resigned (1 page)
31 December 2002New secretary appointed (2 pages)
31 December 2002Secretary resigned (1 page)
12 November 2002Director resigned (1 page)
12 November 2002Director resigned (1 page)
27 August 2002New director appointed (2 pages)
22 August 2002Director resigned (1 page)
28 June 2002Return made up to 24/06/02; full list of members (11 pages)
1 June 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
14 May 2002Director resigned (1 page)
20 December 2001Full accounts made up to 3 March 2001 (17 pages)
16 November 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
5 October 2001Director resigned (1 page)
18 July 2001Return made up to 24/06/01; full list of members (8 pages)
3 January 2001Full accounts made up to 26 February 2000 (17 pages)
31 August 2000New director appointed (3 pages)
31 August 2000Director resigned (1 page)
31 August 2000New director appointed (3 pages)
31 August 2000New director appointed (3 pages)
25 July 2000Return made up to 24/06/00; full list of members (8 pages)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
2 May 2000Registered office changed on 02/05/00 from: 3 the embankment sovereign street leeds west yorkshire LS1 4BJ (1 page)
19 January 2000Director resigned (1 page)
15 December 1999Full accounts made up to 27 February 1999 (20 pages)
8 July 1999Return made up to 24/06/99; no change of members (7 pages)
3 June 1999Registered office changed on 03/06/99 from: 3 the embankment sovereign street leedes west yorkshire LS1 4BP (1 page)
8 April 1999New director appointed (2 pages)
16 December 1998Full accounts made up to 28 February 1998 (20 pages)
20 October 1998New director appointed (2 pages)
21 September 1998Auditor's resignation (1 page)
8 July 1998Return made up to 24/06/98; no change of members (8 pages)
1 February 1998Auditor's resignation (1 page)
29 August 1997New director appointed (2 pages)
29 August 1997Full accounts made up to 28 February 1997 (16 pages)
29 August 1997Return made up to 24/06/97; full list of members (10 pages)
15 August 1997New director appointed (2 pages)
5 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
5 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (3 pages)
7 March 1997Director resigned (1 page)
7 March 1997Registered office changed on 07/03/97 from: bicker boston lincolnshire PE20 3EE (1 page)
7 March 1997New director appointed (2 pages)
7 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(35 pages)
3 July 1996Accounts for a medium company made up to 31 December 1995 (15 pages)
3 July 1996Return made up to 24/06/96; full list of members (6 pages)
30 June 1995Return made up to 24/06/95; no change of members (4 pages)
30 June 1995Accounts for a medium company made up to 31 December 1994 (13 pages)
17 July 1939Certificate of incorporation (1 page)