Company number 03904230
Status Active
Incorporation Date 11 January 2000
Company Type Private Limited Company
Address UNIT 8 HOPPER WAY, DISS BUSINESS PARK, DISS, NORFOLK, IP22 4GT
Home Country United Kingdom
Nature of Business 10110 - Processing and preserving of meat
Phone, email, etc
Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
GBP 2
. The most likely internet sites of J.H. LAMBERT (BUNGAY) LIMITED are www.jhlambertbungay.co.uk, and www.j-h-lambert-bungay.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. The distance to to Attleborough Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J H Lambert Bungay Limited is a Private Limited Company.
The company registration number is 03904230. J H Lambert Bungay Limited has been working since 11 January 2000.
The present status of the company is Active. The registered address of J H Lambert Bungay Limited is Unit 8 Hopper Way Diss Business Park Diss Norfolk Ip22 4gt. . BURROWS, Christopher Joseph is a Secretary of the company. BURROWS, Christopher Joseph is a Director of the company. BURROWS, Kevin James is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Processing and preserving of meat".
j.h. lambert (bungay) Key Finiance
LIABILITIES
n/a
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 11 January 2000
Appointed Date: 11 January 2000
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 11 January 2000
Appointed Date: 11 January 2000
Persons With Significant Control
C & K Meats Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
J.H. LAMBERT (BUNGAY) LIMITED Events
17 Jan 2017
Confirmation statement made on 11 January 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Feb 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
05 Feb 2015
Annual return made up to 11 January 2015
Statement of capital on 2015-02-05
...
... and 49 more events
14 Jan 2000
New secretary appointed;new director appointed
14 Jan 2000
New director appointed
14 Jan 2000
Director resigned
14 Jan 2000
Secretary resigned
11 Jan 2000
Incorporation
31 March 2010
All assets debenture
Delivered: 7 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
15 January 2010
Mortgage
Delivered: 26 January 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a the abbattoir hall road earsham t/no…
6 October 2009
An omnibus guarantee and set-off agreement
Delivered: 8 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
6 October 2009
Debenture
Delivered: 8 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 March 2002
Legal mortgage
Delivered: 19 March 2002
Status: Satisfied
on 5 December 2013
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a the abattoir hall road earsham…
24 August 2001
Fixed charge on purchased debts which fail to vest
Delivered: 25 August 2001
Status: Satisfied
on 5 December 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
14 July 2000
Legal mortgage
Delivered: 19 July 2000
Status: Satisfied
on 23 August 2002
Persons entitled: Hsbc Bank PLC
Description: The abattoir hall road earsham suffolk (freehold). With the…
30 June 2000
Legal charge
Delivered: 14 July 2000
Status: Satisfied
on 23 August 2002
Persons entitled: Waveney Lodge Farms Limited
Description: The abattoir hall road earsham norfolk.
28 February 2000
Charge
Delivered: 2 March 2000
Status: Satisfied
on 28 March 2009
Persons entitled: Alex Lawrie Receivables Financing Limited
Description: First fixed charge on all book debts and other debts as are…
28 January 2000
Debenture
Delivered: 17 February 2000
Status: Satisfied
on 14 July 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…