LAMBSON LIMITED
WETHERBY LAMBSON FINE CHEMICALS LIMITED

Hellopages » West Yorkshire » Leeds » LS22 7NS

Company number 02838052
Status Active
Incorporation Date 21 July 1993
Company Type Private Limited Company
Address CLIFFORD HOUSE, YORK ROAD, WETHERBY, WEST YORKSHIRE, LS22 7NS
Home Country United Kingdom
Nature of Business 46750 - Wholesale of chemical products
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Auditor's resignation; Confirmation statement made on 21 July 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of LAMBSON LIMITED are www.lambson.co.uk, and www.lambson.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. The distance to to Knaresborough Rail Station is 6.4 miles; to Starbeck Rail Station is 6.7 miles; to Garforth Rail Station is 9.4 miles; to East Garforth Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lambson Limited is a Private Limited Company. The company registration number is 02838052. Lambson Limited has been working since 21 July 1993. The present status of the company is Active. The registered address of Lambson Limited is Clifford House York Road Wetherby West Yorkshire Ls22 7ns. . CALVERT, Philip Leslie is a Secretary of the company. HALL, Gordon Fraser is a Director of the company. HALL, Ian is a Director of the company. Secretary ATKINSON, Jeremy Frank has been resigned. Secretary BARKER, Jack has been resigned. Secretary BELOW, Paul Kay has been resigned. Secretary CALVERT, Philip Leslie has been resigned. Secretary GEMSKI, Paul has been resigned. Secretary HALL, Gordon Fraser has been resigned. Secretary TAYLOR, Paul William has been resigned. Director ANDERSON, David George has been resigned. Director BARKER, Jack has been resigned. Director BELOW, Paul Kay has been resigned. Director CALVERT, Philip Leslie has been resigned. Director FRASER, Denis Michael has been resigned. Director GRIMES, Michael Leonard Julian has been resigned. Director JOHNSON, Robin Stuart Craig has been resigned. Director MACKMAN, John Maurice has been resigned. The company operates in "Wholesale of chemical products".


Current Directors

Secretary
CALVERT, Philip Leslie
Appointed Date: 28 March 2003

Director
HALL, Gordon Fraser
Appointed Date: 09 September 1993
69 years old

Director
HALL, Ian
Appointed Date: 09 September 1993
97 years old

Resigned Directors

Secretary
ATKINSON, Jeremy Frank
Resigned: 06 March 1995
Appointed Date: 09 September 1993

Secretary
BARKER, Jack
Resigned: 09 September 1993
Appointed Date: 04 August 1993

Secretary
BELOW, Paul Kay
Resigned: 08 May 1998
Appointed Date: 01 July 1995

Secretary
CALVERT, Philip Leslie
Resigned: 11 January 1999
Appointed Date: 14 September 1998

Secretary
GEMSKI, Paul
Resigned: 11 September 1998
Appointed Date: 08 May 1998

Secretary
HALL, Gordon Fraser
Resigned: 30 June 1995
Appointed Date: 06 March 1995

Secretary
TAYLOR, Paul William
Resigned: 28 March 2003
Appointed Date: 11 January 1999

Director
ANDERSON, David George
Resigned: 21 December 2000
Appointed Date: 09 September 1993
83 years old

Director
BARKER, Jack
Resigned: 09 September 1993
Appointed Date: 04 August 1993
93 years old

Director
BELOW, Paul Kay
Resigned: 17 May 1998
Appointed Date: 01 January 1998
66 years old

Director
CALVERT, Philip Leslie
Resigned: 01 January 1998
Appointed Date: 09 September 1993
74 years old

Director
FRASER, Denis Michael
Resigned: 30 November 1997
Appointed Date: 09 September 1993
82 years old

Director
GRIMES, Michael Leonard Julian
Resigned: 09 September 1993
Appointed Date: 04 August 1993
60 years old

Director
JOHNSON, Robin Stuart Craig
Resigned: 09 September 1993
Appointed Date: 04 August 1993
62 years old

Director
MACKMAN, John Maurice
Resigned: 05 April 2000
Appointed Date: 09 September 1993
86 years old

Persons With Significant Control

Mr Gordon Fraser Hall
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ian Hall
Notified on: 6 April 2016
97 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LAMBSON LIMITED Events

18 Nov 2016
Auditor's resignation
22 Jul 2016
Confirmation statement made on 21 July 2016 with updates
27 Jun 2016
Full accounts made up to 31 December 2015
22 Mar 2016
Auditor's resignation
09 Sep 2015
Full accounts made up to 31 December 2014
...
... and 124 more events
11 Aug 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Aug 1993
Director resigned;new director appointed

11 Aug 1993
New director appointed

11 Aug 1993
Registered office changed on 11/08/93 from: 50 lincoln's inn fields london WC2A 3PF

21 Jul 1993
Incorporation

LAMBSON LIMITED Charges

13 March 2015
Charge code 0283 8052 0012
Delivered: 19 March 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H clifford house, york road, wetherby t/no WYK451275…
23 January 2015
Charge code 0283 8052 0011
Delivered: 23 January 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
9 January 2015
Charge code 0283 8052 0010
Delivered: 9 January 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
29 September 2009
Floating charge
Delivered: 1 October 2009
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
29 September 2009
Fixed charge on purchased debts which fail to vest
Delivered: 1 October 2009
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
3 September 2008
Debenture
Delivered: 6 September 2008
Status: Satisfied on 25 August 2010
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…
27 August 1999
Debenture
Delivered: 1 September 1999
Status: Satisfied on 7 January 2005
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 March 1996
Legal charge
Delivered: 26 March 1996
Status: Satisfied on 7 January 2005
Persons entitled: Ucb Bank PLC
Description: F/H land and buildings on the east side of cinder lane…
26 May 1995
Legal charge
Delivered: 1 June 1995
Status: Satisfied on 15 May 2002
Persons entitled: Ucb Bank PLC
Description: F/H land & buildings on the east sid eof cinder lane…
30 November 1993
Legal charge
Delivered: 3 December 1993
Status: Satisfied on 7 January 2005
Persons entitled: Midland Bank PLC
Description: Aire & calder chemical works cinder lane castleford…
23 November 1993
Fixed and floating charge
Delivered: 24 November 1993
Status: Satisfied on 15 May 2002
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 June 1991
Legal charge
Delivered: 3 December 1993
Status: Satisfied on 15 May 2002
Persons entitled: Ucb Bank PLC
Description: F/H-land and buildings on the east side of cinder lane…