Background WavePink WaveYellow Wave

LAMBERT BROTHERS HAULAGE LIMITED (00654382)

LAMBERT BROTHERS HAULAGE LIMITED (00654382) is an active UK company. incorporated on 29 March 1960. with registered office in Hampshire. The company operates in the Transportation and Storage sector, engaged in freight transport by road. LAMBERT BROTHERS HAULAGE LIMITED has been registered for 65 years. Current directors include BLAKELEY, Allan, COX, Graham John, ELMSLIE, Edmund John and 2 others.

Company Number
00654382
Status
active
Type
ltd
Incorporated
29 March 1960
Age
65 years
Address
Woodside Avenue, Hampshire, SO50 4ZR
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
BLAKELEY, Allan, COX, Graham John, ELMSLIE, Edmund John, JENKINS, Gareth, WARRILLOW, Benjamin James
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAMBERT BROTHERS HAULAGE LIMITED

LAMBERT BROTHERS HAULAGE LIMITED is an active company incorporated on 29 March 1960 with the registered office located in Hampshire. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. LAMBERT BROTHERS HAULAGE LIMITED was registered 65 years ago.(SIC: 49410)

Status

active

Active since 65 years ago

Company No

00654382

LTD Company

Age

65 Years

Incorporated 29 March 1960

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

LAMBERT BROTHERS (HAULAGE) LIMITED
From: 29 March 1960To: 20 December 1996
Contact
Address

Woodside Avenue Eastleigh Hampshire, SO50 4ZR,

Timeline

39 key events • 1960 - 2026

Funding Officers Ownership
Company Founded
Mar 60
Director Left
Jan 12
Director Joined
Feb 12
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Secured
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Sept 16
Loan Secured
Feb 17
Director Left
Oct 17
Director Joined
Oct 17
Loan Secured
Oct 18
Loan Secured
Apr 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Jan 20
Loan Secured
Dec 21
Loan Secured
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Secured
Dec 24
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Apr 25
Director Left
Jan 26
Director Joined
Mar 26
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

BLAKELEY, Allan

Active
Woodside Avenue, HampshireSO50 4ZR
Born December 1971
Director
Appointed 01 Feb 2026

COX, Graham John

Active
Woodside Avenue, HampshireSO50 4ZR
Born March 1968
Director
Appointed 07 Apr 2025

ELMSLIE, Edmund John

Active
Woodside Avenue, HampshireSO50 4ZR
Born September 1964
Director
Appointed 09 Oct 2017

JENKINS, Gareth

Active
Woodside Avenue, HampshireSO50 4ZR
Born October 1967
Director
Appointed 21 Dec 2024

WARRILLOW, Benjamin James

Active
Woodside Avenue, HampshireSO50 4ZR
Born August 1974
Director
Appointed 21 Dec 2024

FLANDERS, John Michael

Resigned
9 Magnolia Grove, EastleighSO50 7LH
Secretary
Appointed 28 May 1992
Resigned 31 Dec 2008

LAMBERT, Elizabeth Mary

Resigned
Forest Lodge Farm Liberty Road, WickhamPO17 6LD
Secretary
Appointed N/A
Resigned 28 May 1992

BAKER, Henry John

Resigned
Woodside Avenue, HampshireSO50 4ZR
Born June 1930
Director
Appointed N/A
Resigned 26 Mar 2015

FIELDS, Peter Richard

Resigned
Woodside Avenue, HampshireSO50 4ZR
Born July 1960
Director
Appointed 26 Mar 2015
Resigned 21 Dec 2024

FLANDERS, John Michael

Resigned
9 Magnolia Grove, EastleighSO50 7LH
Born December 1941
Director
Appointed 27 Jun 1994
Resigned 31 Dec 2008

GERMANY, Barry John

Resigned
Woodside Avenue, HampshireSO50 4ZR
Born November 1968
Director
Appointed 21 Dec 2024
Resigned 10 Dec 2025

HAINES, David William

Resigned
Woodside Avenue, HampshireSO50 4ZR
Born June 1945
Director
Appointed N/A
Resigned 31 Dec 2011

HIGGINS, Ray

Resigned
Woodside Avenue, HampshireSO50 4ZR
Born February 1955
Director
Appointed 01 Feb 2012
Resigned 15 Sept 2016

LAMBERT, Raymond Michael

Resigned
Woodside Avenue, HampshireSO50 4ZR
Born December 1936
Director
Appointed N/A
Resigned 26 Mar 2015

NORFOLK, Graham Richard

Resigned
Woodside Avenue, HampshireSO50 4ZR
Born October 1961
Director
Appointed 26 Mar 2015
Resigned 21 Dec 2024

TROTTER, Robert Charles

Resigned
Woodside Avenue, HampshireSO50 4ZR
Born December 1946
Director
Appointed N/A
Resigned 26 Mar 2015

WATKINS, Clive Geoffrey

Resigned
Woodside Avenue, HampshireSO50 4ZR
Born August 1950
Director
Appointed 27 Jun 1994
Resigned 09 Oct 2017

Persons with significant control

1

Kinaxia Transport & Warehousing

Active
Adlington Business Park, MacclesfieldSK10 4NL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

156

Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Second Filing Of Director Appointment With Name
13 March 2025
RP04AP01RP04AP01
Accounts With Accounts Type Full
31 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
13 September 2017
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
24 July 2017
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
24 July 2017
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
24 July 2017
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
24 July 2017
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2017
MR01Registration of a Charge
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Medium
18 August 2015
AAAnnual Accounts
Resolution
22 April 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2015
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
8 April 2015
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
28 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Full
17 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Full
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Appoint Person Director Company With Name
23 February 2012
AP01Appointment of Director
Accounts With Accounts Type Full
14 February 2012
AAAnnual Accounts
Termination Director Company With Name
12 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Accounts With Accounts Type Full
22 November 2010
AAAnnual Accounts
Accounts With Accounts Type Full
9 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Auditors Resignation Company
5 August 2009
AUDAUD
Legacy
9 January 2009
288bResignation of Director or Secretary
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Medium
17 November 2008
AAAnnual Accounts
Accounts With Accounts Type Medium
27 December 2007
AAAnnual Accounts
Legacy
26 November 2007
363aAnnual Return
Legacy
11 December 2006
363aAnnual Return
Accounts With Accounts Type Medium
14 November 2006
AAAnnual Accounts
Legacy
9 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 November 2005
AAAnnual Accounts
Legacy
14 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
8 November 2004
AAAnnual Accounts
Legacy
17 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
13 November 2003
AAAnnual Accounts
Legacy
19 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
8 November 2002
AAAnnual Accounts
Legacy
22 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 November 2001
AAAnnual Accounts
Legacy
8 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 2000
AAAnnual Accounts
Accounts With Accounts Type Full
22 December 1999
AAAnnual Accounts
Legacy
19 November 1999
363sAnnual Return (shuttle)
Legacy
7 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 1998
AAAnnual Accounts
Legacy
2 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 1997
AAAnnual Accounts
Certificate Change Of Name Company
19 December 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
10 December 1996
AAAnnual Accounts
Legacy
15 November 1996
363sAnnual Return (shuttle)
Legacy
13 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
28 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1994
AAAnnual Accounts
Legacy
15 July 1994
288288
Legacy
15 July 1994
288288
Legacy
26 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 1993
AAAnnual Accounts
Accounts With Accounts Type Full
3 December 1992
AAAnnual Accounts
Legacy
20 November 1992
363sAnnual Return (shuttle)
Legacy
9 June 1992
288288
Legacy
5 December 1991
363aAnnual Return
Accounts With Accounts Type Full
15 November 1991
AAAnnual Accounts
Accounts With Accounts Type Full
7 January 1991
AAAnnual Accounts
Legacy
7 January 1991
363363
Legacy
4 October 1990
288288
Legacy
26 January 1990
288288
Legacy
19 January 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 January 1990
AAAnnual Accounts
Legacy
17 January 1990
363363
Legacy
23 August 1989
395Particulars of Mortgage or Charge
Legacy
19 May 1989
288288
Legacy
16 February 1989
363363
Accounts With Accounts Type Full
16 February 1989
AAAnnual Accounts
Legacy
4 November 1988
288288
Resolution
6 September 1988
RESOLUTIONSResolutions
Legacy
17 May 1988
155(6)a155(6)a
Legacy
27 April 1988
395Particulars of Mortgage or Charge
Resolution
26 April 1988
RESOLUTIONSResolutions
Resolution
26 April 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 January 1988
AAAnnual Accounts
Legacy
24 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 December 1986
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
3 November 1986
AAAnnual Accounts
Legacy
3 November 1986
363363
Accounts With Made Up Date
11 October 1982
AAAnnual Accounts
Accounts With Made Up Date
17 August 1981
AAAnnual Accounts
Incorporation Company
29 March 1960
NEWINCIncorporation