WILLIAM LAMB GROUP LIMITED
WAKEFIELD WILLIAM LAMB FOOTWEAR LIMITED

Hellopages » West Yorkshire » Wakefield » WF3 4AY

Company number 02513251
Status Active
Incorporation Date 19 June 1990
Company Type Private Limited Company
Address BOTTOMBOAT ROAD, STANLEY, WAKEFIELD, WEST YORKSHIRE, WF3 4AY
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 2 ; Registration of charge 025132510015, created on 11 January 2016. The most likely internet sites of WILLIAM LAMB GROUP LIMITED are www.williamlambgroup.co.uk, and www.william-lamb-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and four months. William Lamb Group Limited is a Private Limited Company. The company registration number is 02513251. William Lamb Group Limited has been working since 19 June 1990. The present status of the company is Active. The registered address of William Lamb Group Limited is Bottomboat Road Stanley Wakefield West Yorkshire Wf3 4ay. . RATCLIFFE, David Anthony is a Secretary of the company. ABLETT, Paul Richard is a Director of the company. COOK, Andrew Nicholas is a Director of the company. HARGREAVES, Christopher is a Director of the company. LAMB, Charlotte Jayne is a Director of the company. LAMB, Stuart Howard is a Director of the company. RATCLIFFE, David Anthony is a Director of the company. WATSON, Jayne is a Director of the company. Director BOOTH, David has been resigned. Director COX, David Anthony has been resigned. Director FORSYTH, David Rae has been resigned. Director FREEMAN, Thomas Anthony has been resigned. Director HEELEY, Michael David has been resigned. Director MOORE, Peter Herbert has been resigned. Director SMITH, Peter Howard has been resigned. Director WATSON, David has been resigned. Director WILMOT, Gaye has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors


Director
ABLETT, Paul Richard
Appointed Date: 04 January 2012
59 years old

Director
COOK, Andrew Nicholas
Appointed Date: 09 December 1996
66 years old

Director
HARGREAVES, Christopher
Appointed Date: 09 July 2001
57 years old

Director
LAMB, Charlotte Jayne
Appointed Date: 20 March 2014
42 years old

Director
LAMB, Stuart Howard

77 years old

Director

Director
WATSON, Jayne
Appointed Date: 10 October 2005
51 years old

Resigned Directors

Director
BOOTH, David
Resigned: 27 February 2009
Appointed Date: 09 December 1996
76 years old

Director
COX, David Anthony
Resigned: 04 October 1991
77 years old

Director
FORSYTH, David Rae
Resigned: 04 October 1991
79 years old

Director
FREEMAN, Thomas Anthony
Resigned: 04 April 2014
Appointed Date: 04 January 1999
77 years old

Director
HEELEY, Michael David
Resigned: 10 November 1995
87 years old

Director
MOORE, Peter Herbert
Resigned: 25 December 2007
Appointed Date: 04 January 2005
77 years old

Director
SMITH, Peter Howard
Resigned: 23 September 1994
80 years old

Director
WATSON, David
Resigned: 12 November 1998
Appointed Date: 09 December 1996
59 years old

Director
WILMOT, Gaye
Resigned: 29 August 2003
Appointed Date: 26 June 2002
56 years old

WILLIAM LAMB GROUP LIMITED Events

06 Jul 2016
Full accounts made up to 31 December 2015
29 Jun 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2

11 Jan 2016
Registration of charge 025132510015, created on 11 January 2016
27 Sep 2015
Company name changed william lamb footwear LIMITED\certificate issued on 27/09/15
  • RES15 ‐ Change company name resolution on 2015-09-21

27 Sep 2015
Change of name notice
...
... and 114 more events
09 Jul 1990
Director resigned;new director appointed

09 Jul 1990
Registered office changed on 09/07/90 from: 2 baches street london N1 6UB
03 Jul 1990
Memorandum and Articles of Association
03 Jul 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Jun 1990
Incorporation

WILLIAM LAMB GROUP LIMITED Charges

11 January 2016
Charge code 0251 3251 0015
Delivered: 11 January 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
22 December 2011
Debenture
Delivered: 7 January 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 March 2000
Fixed charge on purchased debts which fail to vest
Delivered: 15 March 2000
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
14 March 2000
Floating charge (all assets)
Delivered: 15 March 2000
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of fixed charge all debts purchased or purported to…
29 February 2000
Debenture
Delivered: 4 March 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 December 1998
Fixed and floating charge
Delivered: 8 January 1999
Status: Satisfied on 22 March 2000
Persons entitled: Nmb-Heller Limited
Description: Fixed and floating charges over the undertaking and all…
9 January 1995
Debenture
Delivered: 21 January 1995
Status: Satisfied on 29 March 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
10 January 1994
Fixed charge .
Delivered: 26 January 1994
Status: Satisfied on 9 February 1995
Persons entitled: Barclays Bank PLC,
Description: All right title and interest of the company in or arising…
2 October 1992
Debenture
Delivered: 19 October 1992
Status: Satisfied on 15 November 1995
Persons entitled: Gola Group PLC.
Description: The freehold land and buildings at bottomboat…
15 June 1992
Legal charge
Delivered: 17 June 1992
Status: Satisfied on 9 February 1995
Persons entitled: Barclays Bank PLC
Description: Land and buildings adjacent to 36 bottomboat road stanley…
15 June 1992
Legal charge
Delivered: 17 June 1992
Status: Satisfied on 9 February 1995
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the south side of bottomboat road…
20 September 1990
Debenture
Delivered: 3 October 1990
Status: Satisfied on 9 February 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 September 1990
Legal charge
Delivered: 3 October 1990
Status: Satisfied on 9 February 1995
Persons entitled: Barclays Bank PLC
Description: All that f/h property k/a 32/34, bottomboat road, stanley…
14 September 1990
Legal charge
Delivered: 3 October 1990
Status: Satisfied on 9 February 1995
Persons entitled: Barclays Bank PLC
Description: F/H property being all that plot of land situate in and…
14 September 1990
Legal charge
Delivered: 3 October 1990
Status: Satisfied on 9 February 1995
Persons entitled: Barclays Bank PLC
Description: F/H property being all that plot of land situate at…