Company NameLamb Engineering Co. Limited
DirectorVictor Hugh Brellisford
Company StatusActive
Company Number01718573
CategoryPrivate Limited Company
Incorporation Date27 April 1983(41 years ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Victor Hugh Brellisford
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 1993(10 years after company formation)
Appointment Duration30 years, 11 months
RoleSales Consultant
Country of ResidenceEngland
Correspondence Address68 Undercliff Gardens
Leigh On Sea
Essex
SS9 1ED
Secretary NameMrs Florence Brellisford
StatusCurrent
Appointed15 March 2024(40 years, 11 months after company formation)
Appointment Duration1 month
RoleCompany Director
Correspondence Address203 London Road
Hadleigh
Benfleet
Essex
SS7 2RD
Director NameHugh Richard Brellisford
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(8 years, 1 month after company formation)
Appointment Duration32 years, 2 months (resigned 26 July 2023)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Willows
Fambridge Road
South Fambridge
Essex
SS4 3LY
Secretary NameJoan Brellisford
NationalityBritish
StatusResigned
Appointed28 May 1991(8 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 28 February 2001)
RoleCompany Director
Correspondence Address27 St Clements Drive
Leigh On Sea
Essex
SS9 3BJ
Secretary NameHugh Richard Brellisford
NationalityBritish
StatusResigned
Appointed28 February 2001(17 years, 10 months after company formation)
Appointment Duration23 years (resigned 14 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Willows
Fambridge Road
South Fambridge
Essex
SS4 3LY

Contact

Websitelamb.co.uk

Location

Registered Address203 London Road
Hadleigh
Benfleet
Essex
SS7 2RD
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5k at £1Victor Hugh Brellisford
50.01%
Ordinary
5k at £1Hugh Richard Brellisford
49.99%
Ordinary

Financials

Year2014
Net Worth£311,092
Cash£144,518
Current Liabilities£261,054

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 June 2023 (10 months, 2 weeks ago)
Next Return Due18 June 2024 (2 months from now)

Charges

9 October 1998Delivered on: 22 October 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 fleet hall road purdeys way industrial estate rochford essex EX56555.
Outstanding
15 June 1994Delivered on: 21 June 1994
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

26 August 2023Compulsory strike-off action has been discontinued (1 page)
23 August 2023Termination of appointment of Hugh Richard Brellisford as a director on 26 July 2023 (1 page)
23 August 2023Cessation of Victor Hugh Brellisford as a person with significant control on 26 July 2023 (1 page)
23 August 2023Notification of Victor Hugh Brellisford as a person with significant control on 26 July 2023 (2 pages)
23 August 2023Confirmation statement made on 4 June 2023 with updates (4 pages)
22 August 2023First Gazette notice for compulsory strike-off (1 page)
31 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
20 September 2022Registered office address changed from 203 London Road Hadleigh Benfleet Essex SS7 2rd to 203 London Road Hadleigh Benfleet Essex SS7 2rd on 20 September 2022 (1 page)
24 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
16 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
5 May 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
12 June 2020Change of details for Mr Hugh Richard Brellisford as a person with significant control on 31 May 2020 (2 pages)
8 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
8 June 2020Notification of Victor Hugh Brellisford as a person with significant control on 31 May 2020 (2 pages)
8 June 2020Cessation of Hugh Richard Brellisford as a person with significant control on 31 May 2020 (1 page)
20 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
4 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
3 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
26 October 2018Total exemption full accounts made up to 30 June 2018 (11 pages)
3 July 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
20 July 2017Total exemption full accounts made up to 30 June 2017 (12 pages)
20 July 2017Total exemption full accounts made up to 30 June 2017 (12 pages)
11 July 2017Notification of Hugh Richard Brellisford as a person with significant control on 1 June 2017 (2 pages)
11 July 2017Notification of Hugh Richard Brellisford as a person with significant control on 1 June 2017 (2 pages)
4 July 2017Notification of Hugh Richard Brellisford as a person with significant control on 1 May 2017 (2 pages)
4 July 2017Notification of Hugh Richard Brellisford as a person with significant control on 1 May 2017 (2 pages)
29 June 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
27 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 10,000
(5 pages)
27 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 10,000
(5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
18 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 10,000
(5 pages)
18 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 10,000
(5 pages)
9 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
9 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
19 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 10,000
(5 pages)
19 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 10,000
(5 pages)
3 June 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
3 June 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
24 July 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
24 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 July 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Hugh Richard Brellisford on 28 May 2010 (2 pages)
5 July 2010Director's details changed for Victor Hugh Brellisford on 28 May 2010 (2 pages)
5 July 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Victor Hugh Brellisford on 28 May 2010 (2 pages)
5 July 2010Director's details changed for Hugh Richard Brellisford on 28 May 2010 (2 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
6 July 2009Return made up to 28/05/09; full list of members (4 pages)
6 July 2009Return made up to 28/05/09; full list of members (4 pages)
6 May 2009Ad 31/03/09\gbp si 463@1=463\gbp ic 9537/10000\ (2 pages)
6 May 2009Ad 31/03/09\gbp si 463@1=463\gbp ic 9537/10000\ (2 pages)
5 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
5 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
23 June 2008Return made up to 28/05/08; full list of members (4 pages)
23 June 2008Return made up to 28/05/08; full list of members (4 pages)
5 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
5 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
25 July 2007Return made up to 28/05/07; full list of members (3 pages)
25 July 2007Return made up to 28/05/07; full list of members (3 pages)
17 July 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
17 July 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
12 July 2006Return made up to 28/05/06; full list of members (3 pages)
12 July 2006Return made up to 28/05/06; full list of members (3 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
15 June 2005Return made up to 28/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 June 2005Return made up to 28/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 February 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
28 February 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
20 September 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
20 September 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
28 June 2004Return made up to 28/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2004Return made up to 28/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 2003Return made up to 28/05/03; full list of members (7 pages)
1 September 2003Return made up to 28/05/03; full list of members (7 pages)
9 February 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
9 February 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
16 June 2002Return made up to 28/05/02; full list of members (7 pages)
16 June 2002Return made up to 28/05/02; full list of members (7 pages)
30 October 2001Total exemption small company accounts made up to 30 June 2000 (4 pages)
30 October 2001Total exemption small company accounts made up to 30 June 2000 (4 pages)
30 October 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
30 October 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
8 June 2001Return made up to 28/05/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 June 2001Secretary resigned (1 page)
8 June 2001Secretary resigned (1 page)
8 June 2001Return made up to 28/05/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
15 May 2001New secretary appointed (2 pages)
15 May 2001New secretary appointed (2 pages)
13 July 2000Return made up to 28/05/00; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 2000Return made up to 28/05/00; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 2000Accounts for a small company made up to 30 June 1999 (5 pages)
21 January 2000Accounts for a small company made up to 30 June 1999 (5 pages)
28 June 1999Return made up to 28/05/99; no change of members (4 pages)
28 June 1999Return made up to 28/05/99; no change of members (4 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
22 October 1998Particulars of mortgage/charge (3 pages)
22 October 1998Particulars of mortgage/charge (3 pages)
8 July 1998Accounts for a small company made up to 30 June 1997 (5 pages)
8 July 1998Accounts for a small company made up to 30 June 1997 (5 pages)
30 June 1998Return made up to 28/05/98; full list of members (6 pages)
30 June 1998Return made up to 28/05/98; full list of members (6 pages)
14 April 1998Registered office changed on 14/04/98 from: 203 london road hadleigh essex SS7 2RD (1 page)
14 April 1998Registered office changed on 14/04/98 from: 203 london road hadleigh essex SS7 2RD (1 page)
23 February 1998Registered office changed on 23/02/98 from: 308 london road hadleigh essex SS7 2DD (1 page)
23 February 1998Registered office changed on 23/02/98 from: 308 london road hadleigh essex SS7 2DD (1 page)
5 June 1997Return made up to 28/05/97; full list of members (6 pages)
5 June 1997Return made up to 28/05/97; full list of members (6 pages)
7 March 1997Accounts for a small company made up to 30 June 1996 (6 pages)
7 March 1997Accounts for a small company made up to 30 June 1996 (6 pages)
7 June 1996Return made up to 28/05/96; no change of members (4 pages)
7 June 1996Return made up to 28/05/96; no change of members (4 pages)
4 March 1996Accounts for a small company made up to 30 June 1995 (6 pages)
4 March 1996Accounts for a small company made up to 30 June 1995 (6 pages)
8 June 1995Return made up to 28/05/95; full list of members (6 pages)
8 June 1995Return made up to 28/05/95; full list of members (6 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (12 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
27 April 1983Incorporation (16 pages)