Background WavePink WaveYellow Wave

MERVYN LAMBERT PLANT LIMITED (02144098)

MERVYN LAMBERT PLANT LIMITED (02144098) is an active UK company. incorporated on 1 July 1987. with registered office in Ipswich. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. MERVYN LAMBERT PLANT LIMITED has been registered for 38 years. Current directors include LAMBERT, Mervyn, THOMPSON, Matthew Rodney, WEST, Peter John.

Company Number
02144098
Status
active
Type
ltd
Incorporated
1 July 1987
Age
38 years
Address
89 High Street, Ipswich, IP7 5EA
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
LAMBERT, Mervyn, THOMPSON, Matthew Rodney, WEST, Peter John
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERVYN LAMBERT PLANT LIMITED

MERVYN LAMBERT PLANT LIMITED is an active company incorporated on 1 July 1987 with the registered office located in Ipswich. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. MERVYN LAMBERT PLANT LIMITED was registered 38 years ago.(SIC: 43999)

Status

active

Active since 38 years ago

Company No

02144098

LTD Company

Age

38 Years

Incorporated 1 July 1987

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 24 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

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

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

89 High Street Hadleigh Ipswich, IP7 5EA,

Timeline

13 key events • 1987 - 2024

Funding Officers Ownership
Company Founded
Jun 87
Director Joined
Jan 12
Director Left
Sept 13
Director Joined
Jan 15
Loan Secured
Jul 15
Capital Reduction
Nov 18
Share Buyback
Nov 18
Loan Secured
Jan 19
Director Left
Oct 19
Director Left
Mar 22
Director Left
Jun 22
Director Joined
Jan 23
Director Left
Mar 24
2
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

LAMBERT, Mervyn

Active
Garboldisham, DissIP22 2SP
Born March 1948
Director
Appointed N/A

THOMPSON, Matthew Rodney

Active
Garboldisham, DissIP22 2SP
Born December 1988
Director
Appointed 16 Dec 2022

WEST, Peter John

Active
Garboldisham, DissIP22 2SP
Born January 1979
Director
Appointed 28 Nov 2014

LAMBERT, Jennifer Dawn

Resigned
Lamoore Hopton Road, DissIP22 2RQ
Secretary
Appointed N/A
Resigned 15 Dec 1995

SHEPHERD, Kevin

Resigned
Garboldisham, DissIP22 2SP
Secretary
Appointed 15 Dec 1995
Resigned 31 Mar 2022

ATKINS, Hayley Marion

Resigned
Garboldisham, DissIP22 2SP
Born January 1975
Director
Appointed 31 Oct 2008
Resigned 31 Aug 2013

EDMUNDS, Richard John

Resigned
Garboldisham, DissIP22 2SP
Born March 1956
Director
Appointed 31 Oct 2008
Resigned 25 Mar 2022

LAMBERT, James Mervyn

Resigned
Garboldisham, DissIP22 2SP
Born December 1973
Director
Appointed 27 Oct 2006
Resigned 28 Mar 2024

LAMBERT, Jennifer Dawn

Resigned
Brecklands, Hepworth DissIP22 2PS
Born September 1950
Director
Appointed N/A
Resigned 02 Oct 2000

SHEPHERD, Kevin

Resigned
Garboldisham, DissIP22 2SP
Born May 1955
Director
Appointed 28 Oct 1998
Resigned 31 Mar 2022

VARLEY, Dennis Norman

Resigned
Garboldisham, DissIP22 2SP
Born October 1968
Director
Appointed 16 Jan 2012
Resigned 27 Sept 2019

Persons with significant control

1

Mr Mervyn Lambert

Active
Garboldisham, DissIP22 2SP
Born March 1948

Nature of Control

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

Filing History

124

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Accounts With Accounts Type Full
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
27 July 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 June 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
30 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2019
MR01Registration of a Charge
Confirmation Statement With Updates
4 January 2019
CS01Confirmation Statement
Capital Cancellation Shares
26 November 2018
SH06Cancellation of Shares
Resolution
26 November 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
26 November 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
27 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Appoint Person Director Company With Name Date
23 January 2015
AP01Appointment of Director
Accounts With Accounts Type Full
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Termination Director Company With Name
5 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Full
19 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Change Person Director Company With Change Date
19 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 January 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2012
CH01Change of Director Details
Accounts With Accounts Type Full
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Accounts With Accounts Type Full
6 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Accounts With Accounts Type Full
29 August 2009
AAAnnual Accounts
Legacy
10 June 2009
395Particulars of Mortgage or Charge
Legacy
13 January 2009
363aAnnual Return
Legacy
14 November 2008
288aAppointment of Director or Secretary
Legacy
14 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
23 May 2007
287Change of Registered Office
Legacy
24 January 2007
363aAnnual Return
Accounts Amended With Accounts Type Full
28 December 2006
AAMDAAMD
Resolution
28 December 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 December 2006
AAAnnual Accounts
Legacy
5 December 2006
288aAppointment of Director or Secretary
Legacy
23 November 2006
288cChange of Particulars
Legacy
23 January 2006
363aAnnual Return
Accounts With Accounts Type Full
7 September 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 2004
AAAnnual Accounts
Legacy
22 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 2003
AAAnnual Accounts
Auditors Resignation Company
13 March 2003
AUDAUD
Legacy
13 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 2002
AAAnnual Accounts
Legacy
27 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 2001
AAAnnual Accounts
Legacy
10 January 2001
363sAnnual Return (shuttle)
Legacy
30 October 2000
169169
Legacy
23 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 August 2000
AAAnnual Accounts
Legacy
12 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 April 1999
AAAnnual Accounts
Legacy
21 January 1999
363sAnnual Return (shuttle)
Legacy
13 November 1998
288aAppointment of Director or Secretary
Legacy
9 October 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
21 August 1998
AAAnnual Accounts
Legacy
3 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1997
AAAnnual Accounts
Legacy
20 January 1997
363sAnnual Return (shuttle)
Legacy
8 October 1996
395Particulars of Mortgage or Charge
Legacy
18 May 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 April 1996
AAAnnual Accounts
Legacy
19 February 1996
363sAnnual Return (shuttle)
Legacy
30 January 1996
288288
Accounts With Accounts Type Full
27 February 1995
AAAnnual Accounts
Legacy
18 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
12 March 1994
AAAnnual Accounts
Legacy
24 January 1994
363sAnnual Return (shuttle)
Auditors Resignation Company
16 December 1993
AUDAUD
Legacy
16 December 1993
287Change of Registered Office
Accounts With Accounts Type Full
1 July 1993
AAAnnual Accounts
Legacy
19 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 June 1992
AAAnnual Accounts
Legacy
29 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 July 1991
AAAnnual Accounts
Resolution
11 February 1991
RESOLUTIONSResolutions
Legacy
11 February 1991
363aAnnual Return
Accounts With Accounts Type Medium
11 June 1990
AAAnnual Accounts
Legacy
4 May 1990
395Particulars of Mortgage or Charge
Legacy
12 February 1990
363363
Legacy
11 September 1989
225(1)225(1)
Accounts With Accounts Type Small
25 May 1989
AAAnnual Accounts
Legacy
18 February 1989
363363
Legacy
9 December 1987
PUC 2PUC 2
Legacy
27 November 1987
224224
Legacy
10 August 1987
288288
Legacy
27 July 1987
287Change of Registered Office
Legacy
27 July 1987
288288
Incorporation Company
1 July 1987
NEWINCIncorporation