LAMBERT & DYSON LIMITED
NORTH YORKSHIRE

Hellopages » North Yorkshire » Craven » BD23 2TA

Company number 03036319
Status Active
Incorporation Date 22 March 1995
Company Type Private Limited Company
Address LANDY WORKS KEIGHLEY ROAD, SKIPTON, NORTH YORKSHIRE, BD23 2TA
Home Country United Kingdom
Nature of Business 28302 - Manufacture of agricultural and forestry machinery other than tractors, 33120 - Repair of machinery, 46610 - Wholesale of agricultural machinery, equipment and supplies
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 100 . The most likely internet sites of LAMBERT & DYSON LIMITED are www.lambertdyson.co.uk, and www.lambert-dyson.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. The distance to to Cononley Rail Station is 1.8 miles; to Steeton & Silsden Rail Station is 4 miles; to Gargrave Rail Station is 4.5 miles; to Keighley Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lambert Dyson Limited is a Private Limited Company. The company registration number is 03036319. Lambert Dyson Limited has been working since 22 March 1995. The present status of the company is Active. The registered address of Lambert Dyson Limited is Landy Works Keighley Road Skipton North Yorkshire Bd23 2ta. . LAMBERT, Anne Shirley is a Secretary of the company. LAMBERT, Anne Shirley is a Director of the company. LAMBERT, John is a Director of the company. LAMBERT, Matthew John is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Manufacture of agricultural and forestry machinery other than tractors".


Current Directors

Secretary
LAMBERT, Anne Shirley
Appointed Date: 22 March 1995

Director
LAMBERT, Anne Shirley
Appointed Date: 22 March 1995
70 years old

Director
LAMBERT, John
Appointed Date: 22 March 1995
71 years old

Director
LAMBERT, Matthew John
Appointed Date: 24 April 2007
41 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 March 1995
Appointed Date: 22 March 1995

Persons With Significant Control

Mr John Lambert
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Anne Shirley Lambert
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LAMBERT & DYSON LIMITED Events

22 Mar 2017
Confirmation statement made on 19 March 2017 with updates
21 Apr 2016
Total exemption small company accounts made up to 31 December 2015
12 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100

15 May 2015
Total exemption small company accounts made up to 31 December 2014
14 May 2015
Statement of company's objects
...
... and 58 more events
24 Jun 1995
Particulars of mortgage/charge

30 Mar 1995
Accounting reference date notified as 31/12
30 Mar 1995
Ad 22/03/95--------- £ si 98@1=98 £ ic 2/100
24 Mar 1995
Secretary resigned
22 Mar 1995
Incorporation

LAMBERT & DYSON LIMITED Charges

12 February 2010
Legal charge
Delivered: 16 February 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Part of the warehouse at keighley road snaygill skipton…
15 September 1997
Legal mortgage
Delivered: 19 September 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a landy works keighley road skipton north…
12 June 1997
Mortgage debenture
Delivered: 19 June 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
22 June 1995
Debenture
Delivered: 24 June 1995
Status: Satisfied on 11 November 1997
Persons entitled: Yorkshire Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
22 June 1995
Legal charge
Delivered: 24 June 1995
Status: Satisfied on 11 September 1997
Persons entitled: Yorkshire Bank PLC
Description: Land and buildings to the east side of keighley road…