Company number 00053653
Status Active
Incorporation Date 6 August 1897
Company Type Private Limited Company
Address MARSTON'S HOUSE, BREWERY ROAD, WOLVERHAMPTON, WV1 4JT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration one hundred and sixty-one events have happened. The last three records are Accounts for a dormant company made up to 1 October 2016; Confirmation statement made on 5 October 2016 with updates; Accounts for a dormant company made up to 3 October 2015. The most likely internet sites of LAMBERT PARKER & GAINES LIMITED are www.lambertparkergaines.co.uk, and www.lambert-parker-gaines.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-eight years and seven months. Lambert Parker Gaines Limited is a Private Limited Company.
The company registration number is 00053653. Lambert Parker Gaines Limited has been working since 06 August 1897.
The present status of the company is Active. The registered address of Lambert Parker Gaines Limited is Marston S House Brewery Road Wolverhampton Wv1 4jt. . BRENNAN, Anne Marie is a Secretary of the company. ANDREA, Andrew Andonis is a Director of the company. DALZELL, Peter is a Director of the company. FINDLAY, Ralph Graham is a Director of the company. WESTWOOD, Richard James is a Director of the company. Secretary HARE, John Graham has been resigned. Secretary PORTER, Hugh Leslie has been resigned. Secretary SPIBY, April Kerry has been resigned. Director ANDREW, Derek has been resigned. Director CHADBURN, Richard Fowkes has been resigned. Director DARBY, Alistair William has been resigned. Director GILHAM, Paul has been resigned. Director HANDLEY, Geoffrey Paul has been resigned. Director INGLETT, Paul has been resigned. Director MCCOSH, William has been resigned. Director OLIVER, Stephen John has been resigned. Director STOCKS, John Darrell Howard has been resigned. Director STUMP, Colin Raymond has been resigned. Director THOMPSON, David George Fossett has been resigned. Director WILSON, Hugh Wingate has been resigned. Director WOMACK, Martin has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Director
ANDREW, Derek
Resigned: 01 October 2011
Appointed Date: 22 December 1999
70 years old
Director
GILHAM, Paul
Resigned: 30 June 2000
Appointed Date: 22 December 1999
73 years old
Director
INGLETT, Paul
Resigned: 31 March 2009
Appointed Date: 11 March 2002
59 years old
Director
WOMACK, Martin
Resigned: 19 June 2002
Appointed Date: 25 January 2002
70 years old
Persons With Significant Control
Mansfield Brewery Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
LAMBERT PARKER & GAINES LIMITED Events
13 Jan 2017
Accounts for a dormant company made up to 1 October 2016
13 Oct 2016
Confirmation statement made on 5 October 2016 with updates
13 Jan 2016
Accounts for a dormant company made up to 3 October 2015
08 Oct 2015
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
16 Jan 2015
Accounts for a dormant company made up to 4 October 2014
...
... and 151 more events
22 Oct 1987
Accounts made up to 3 April 1987
22 Oct 1987
Return made up to 28/09/87; full list of members
16 Jan 1987
Full accounts made up to 28 March 1986
16 Jan 1987
Return made up to 08/12/86; full list of members
08 Jul 1986
Director resigned;new director appointed
5 July 1985
Floating charge
Delivered: 15 July 1985
Status: Satisfied
Persons entitled: Samul Montagu & Co. Limited
Description: Undertaking and all property and assets present and future…
5 July 1985
Trust deed
Delivered: 8 July 1985
Status: Satisfied
on 2 September 2005
Persons entitled: Phoenix Assurance Public Limited Company
Description: First floating charge on the undertaking and assets present…
20 June 1985
Charge without instrument
Delivered: 4 July 1985
Status: Outstanding
Persons entitled: Phoenix Assurance Public Limited Company
Description: First floating charge on. Undertaking and all property and…
19 November 1927
Charge supplemental to trust deed dated 12/2/1898 and 12/7/1902
Delivered: 30 November 1927
Status: Satisfied
on 23 August 2005
Persons entitled: L D. Bird
R.F. Mills
E J Atrill
Description: Carr vale hotel, bolsover, chesterfield,derby.
24 May 1927
Charge supplemental to trust deed dated 12/2/1898 and 12/7/1902
Delivered: 8 June 1927
Status: Satisfied
on 23 August 2005
Persons entitled: R.J. Mills
Description: Crown hotel market street stoveley derbybridge inn holls…
1 April 1927
Mortgage
Delivered: 5 April 1927
Status: Satisfied
on 23 August 2005
Persons entitled: Leek United and Midlands Building Society
Description: "White post inn" stables outbuildings and two closes of…
2 October 1926
Charge
Delivered: 9 October 1926
Status: Satisfied
on 2 September 2005
Persons entitled: H J Watson
J E Clayton
W H Edmunds
Description: The red lion sherland co derby with two fields thereto and…
25 March 1924
Mortgage
Delivered: 28 March 1924
Status: Satisfied
on 23 August 2005
Persons entitled: Leek United and Midlands Building Society
Description: All that messuage known as the twef tavern holywell cross…
14 May 1923
Further charge
Delivered: 24 May 1923
Status: Satisfied
on 23 August 2005
Persons entitled: Leek United and Midlands Building Society
Description: Station hotel chesterfield co derby station hotel rowsley…
6 November 1922
Mortgage
Delivered: 15 November 1922
Status: Satisfied
on 23 August 2005
Persons entitled: T Murphy
Description: Land situate at junction of spital lane and st leonards…
16 October 1922
Mortgage
Delivered: 24 October 1922
Status: Satisfied
on 23 August 2005
Persons entitled: Halifax Equitable Benefit Building Society
Description: Messuage and premises most of which is used as a wine and…
11 October 1921
Mortgage
Delivered: 28 October 1921
Status: Satisfied
on 23 August 2005
Persons entitled: W Murphy J.P.
Description: 1) the wheatsheaf hotel situate in bridge street, bakewell…
3 October 1921
Covenant to surrender
Delivered: 21 October 1921
Status: Satisfied
on 23 August 2005
Persons entitled: T Murphy
Description: Land with hotel and premises thereon known as the cavendish…
16 September 1921
Mortgage
Delivered: 26 September 1921
Status: Satisfied
on 23 August 2005
Persons entitled: E D Swanwick
T F Johnson
Description: Land and proeprty at baslow derby known as the peacock…
15 June 1921
Mortgage
Delivered: 29 June 1921
Status: Satisfied
on 23 August 2005
Persons entitled: Leek United and Midlands Building Society
Description: Land situate at chesterfield county derby with messuage…
15 June 1921
Mortgage
Delivered: 29 June 1921
Status: Satisfied
on 23 August 2005
Persons entitled: Leek United and Midlands Building Society
Description: Messuage and land the station hotel, rowsley, derby.
15 June 1921
Mortgage
Delivered: 29 June 1921
Status: Satisfied
on 23 August 2005
Persons entitled: Leek United and Midlands Building Society
Description: Messuage and land the rutland arms hotel baslow, derby.
15 June 1921
Mortgage
Delivered: 29 June 1921
Status: Satisfied
on 23 August 2005
Persons entitled: Leek United and Midlands Building Society
Description: Messuage etc and land known as the wheatsheaf hotel…