Background WavePink WaveYellow Wave

WILLIAM LAMB (HOLDINGS) LIMITED (02337723)

WILLIAM LAMB (HOLDINGS) LIMITED (02337723) is an active UK company. incorporated on 23 January 1989. with registered office in Wakefield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WILLIAM LAMB (HOLDINGS) LIMITED has been registered for 37 years. Current directors include BAKER, Deborah Jane, CHATAWAY, Ruth Caroline, Dr, LAMB, Jean Lesley and 4 others.

Company Number
02337723
Status
active
Type
ltd
Incorporated
23 January 1989
Age
37 years
Address
William Lamb Group Limited Bottom Boat Road, Wakefield, WF3 4AY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BAKER, Deborah Jane, CHATAWAY, Ruth Caroline, Dr, LAMB, Jean Lesley, LAMB, Stuart Howard, LAMB, William Robert Stuart, Reverend Dr, WATSON, Jayne, WHEELER, Charlotte Jayne
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLIAM LAMB (HOLDINGS) LIMITED

WILLIAM LAMB (HOLDINGS) LIMITED is an active company incorporated on 23 January 1989 with the registered office located in Wakefield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WILLIAM LAMB (HOLDINGS) LIMITED was registered 37 years ago.(SIC: 70100)

Status

active

Active since 37 years ago

Company No

02337723

LTD Company

Age

37 Years

Incorporated 23 January 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 July 2025 (9 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026

Previous Company Names

NEATFAB LIMITED
From: 23 January 1989To: 10 March 1989
Contact
Address

William Lamb Group Limited Bottom Boat Road Stanley Wakefield, WF3 4AY,

Previous Addresses

C/O William Lamb Footwear Ltd Bottomboat Road Stanley Wakefield West Yorkshire WF3 4AY
From: 23 January 1989To: 3 August 2016
Timeline

10 key events • 1989 - 2021

Funding Officers Ownership
Company Founded
Jan 89
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Apr 18
Director Left
Apr 18
Capital Reduction
Jul 19
Share Buyback
Aug 19
Capital Reduction
Jul 21
Share Buyback
Jul 21
4
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

8 Active
5 Resigned

WATSON, Jayne

Active
Bottom Boat Road, WakefieldWF3 4AY
Secretary
Appointed 29 Mar 2018

BAKER, Deborah Jane

Active
Bottom Boat Road, WakefieldWF3 4AY
Born July 1973
Director
Appointed 28 Dec 2017

CHATAWAY, Ruth Caroline, Dr

Active
Bottom Boat Road, WakefieldWF3 4AY
Born March 1981
Director
Appointed 28 Dec 2017

LAMB, Jean Lesley

Active
Walton, WakefieldWF2 6PS
Born March 1950
Director
Appointed 22 Jul 2009

LAMB, Stuart Howard

Active
Walton Common Farm Common Lane, WakefieldWF2 6PS
Born April 1948
Director
Appointed N/A

LAMB, William Robert Stuart, Reverend Dr

Active
Bottom Boat Road, WakefieldWF3 4AY
Born April 1970
Director
Appointed 28 Dec 2017

WATSON, Jayne

Active
Bottom Boat Road, WakefieldWF3 4AY
Born August 1974
Director
Appointed 29 Mar 2018

WHEELER, Charlotte Jayne

Active
Ripplevale Grove, LondonN1 1HT
Born July 1983
Director
Appointed 22 Jul 2009

RATCLIFFE, David Anthony

Resigned
Box Tree House, WakefieldWF2 6JZ
Secretary
Appointed N/A
Resigned 29 Mar 2018

HEELEY, Michael David

Resigned
The Little Moss Chelford Road, Alderley EdgeSK9 7TJ
Born April 1938
Director
Appointed N/A
Resigned 09 Jun 2000

LAMB, Ruth Evelyn

Resigned
The Granary Walton Common Farm, WakefieldWF2 6EP
Born August 1917
Director
Appointed N/A
Resigned 20 Jul 2006

RATCLIFFE, David Anthony

Resigned
Box Tree House, WakefieldWF2 6JZ
Born September 1957
Director
Appointed 30 Sept 1998
Resigned 29 Mar 2018

THOMPSON, John Stewart

Resigned
9 Welburn Avenue, LeedsLS16 5HJ
Born May 1948
Director
Appointed 23 Mar 1994
Resigned 28 Feb 2005

Persons with significant control

1

Mr Stuart Howard Lamb

Active
Bottom Boat Road, WakefieldWF3 4AY
Born April 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

178

Accounts With Accounts Type Group
28 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
8 February 2022
PSC04Change of PSC Details
Accounts With Accounts Type Group
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2021
CS01Confirmation Statement
Capital Cancellation Shares
2 July 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 July 2021
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2019
AAAnnual Accounts
Capital Return Purchase Own Shares
2 August 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
24 July 2019
CS01Confirmation Statement
Capital Cancellation Shares
17 July 2019
SH06Cancellation of Shares
Accounts With Accounts Type Group
17 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2018
CS01Confirmation Statement
Resolution
2 July 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 April 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 April 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 December 2017
AP01Appointment of Director
Accounts With Accounts Type Group
5 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Group
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Change Person Director Company With Change Date
14 August 2015
CH01Change of Director Details
Accounts With Accounts Type Group
30 June 2015
AAAnnual Accounts
Accounts With Accounts Type Group
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Change Person Director Company With Change Date
9 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Accounts With Accounts Type Group
12 July 2013
AAAnnual Accounts
Accounts With Accounts Type Group
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Resolution
30 January 2012
RESOLUTIONSResolutions
Legacy
5 January 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Accounts With Accounts Type Group
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Accounts With Accounts Type Group
1 July 2010
AAAnnual Accounts
Accounts With Accounts Type Group
14 August 2009
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Legacy
22 July 2009
288aAppointment of Director or Secretary
Legacy
22 July 2009
288aAppointment of Director or Secretary
Legacy
7 October 2008
363aAnnual Return
Accounts With Accounts Type Group
23 September 2008
AAAnnual Accounts
Legacy
7 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 July 2007
AAAnnual Accounts
Legacy
4 October 2006
225Change of Accounting Reference Date
Legacy
1 August 2006
363sAnnual Return (shuttle)
Resolution
19 May 2006
RESOLUTIONSResolutions
Legacy
10 May 2006
169169
Accounts With Accounts Type Group
18 April 2006
AAAnnual Accounts
Legacy
10 April 2006
155(6)b155(6)b
Legacy
10 April 2006
155(6)b155(6)b
Legacy
10 April 2006
155(6)a155(6)a
Resolution
10 April 2006
RESOLUTIONSResolutions
Legacy
10 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 June 2005
AAAnnual Accounts
Legacy
23 March 2005
288bResignation of Director or Secretary
Legacy
10 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 May 2004
AAAnnual Accounts
Legacy
7 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 February 2003
AAAnnual Accounts
Legacy
23 October 2002
363sAnnual Return (shuttle)
Miscellaneous
1 July 2002
MISCMISC
Accounts With Accounts Type Group
24 January 2002
AAAnnual Accounts
Legacy
4 December 2001
403aParticulars of Charge Subject to s859A
Legacy
4 December 2001
403aParticulars of Charge Subject to s859A
Legacy
15 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 February 2001
AAAnnual Accounts
Legacy
3 August 2000
363sAnnual Return (shuttle)
Legacy
22 June 2000
288bResignation of Director or Secretary
Legacy
12 June 2000
122122
Legacy
8 May 2000
122122
Accounts With Accounts Type Full Group
21 April 2000
AAAnnual Accounts
Legacy
12 April 2000
122122
Legacy
12 April 2000
122122
Legacy
22 March 2000
122122
Legacy
3 March 2000
395Particulars of Mortgage or Charge
Legacy
27 January 2000
122122
Legacy
23 November 1999
122122
Legacy
7 September 1999
122122
Legacy
12 August 1999
122122
Legacy
20 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 July 1999
AAAnnual Accounts
Legacy
7 July 1999
122122
Legacy
4 June 1999
122122
Legacy
12 May 1999
122122
Legacy
24 April 1999
395Particulars of Mortgage or Charge
Legacy
8 April 1999
122122
Legacy
22 March 1999
122122
Legacy
5 February 1999
122122
Legacy
8 January 1999
122122
Legacy
10 December 1998
122122
Legacy
5 November 1998
122122
Legacy
15 October 1998
122122
Legacy
8 October 1998
288aAppointment of Director or Secretary
Legacy
9 September 1998
122122
Legacy
10 August 1998
122122
Legacy
16 July 1998
363sAnnual Return (shuttle)
Legacy
6 July 1998
122122
Legacy
4 June 1998
122122
Legacy
13 May 1998
122122
Legacy
7 April 1998
122122
Legacy
5 March 1998
122122
Accounts With Accounts Type Full Group
19 February 1998
AAAnnual Accounts
Legacy
5 February 1998
122122
Legacy
5 February 1998
122122
Legacy
9 December 1997
122122
Legacy
17 October 1997
122122
Legacy
17 October 1997
122122
Legacy
17 October 1997
122122
Legacy
1 August 1997
363sAnnual Return (shuttle)
Legacy
1 August 1997
122122
Legacy
1 August 1997
122122
Legacy
1 August 1997
122122
Accounts With Accounts Type Full Group
29 July 1997
AAAnnual Accounts
Accounts With Accounts Type Full Group
31 July 1996
AAAnnual Accounts
Legacy
12 July 1996
363sAnnual Return (shuttle)
Legacy
15 November 1995
403aParticulars of Charge Subject to s859A
Legacy
12 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 June 1995
AAAnnual Accounts
Legacy
9 February 1995
403aParticulars of Charge Subject to s859A
Legacy
9 February 1995
403aParticulars of Charge Subject to s859A
Legacy
21 January 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
21 July 1994
AAAnnual Accounts
Legacy
12 July 1994
363sAnnual Return (shuttle)
Legacy
29 March 1994
288288
Accounts With Accounts Type Full Group
29 July 1993
AAAnnual Accounts
Legacy
28 July 1993
363sAnnual Return (shuttle)
Legacy
19 October 1992
395Particulars of Mortgage or Charge
Legacy
25 September 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
3 August 1992
AAAnnual Accounts
Legacy
23 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 July 1991
AAAnnual Accounts
Legacy
29 July 1991
363b363b
Legacy
29 July 1991
363(287)363(287)
Legacy
24 February 1991
287Change of Registered Office
Legacy
27 November 1990
288288
Statement Of Affairs
26 October 1990
SASA
Legacy
26 October 1990
88(2)O88(2)O
Legacy
11 October 1990
88(2)P88(2)P
Legacy
30 July 1990
363363
Accounts With Accounts Type Full Group
30 July 1990
AAAnnual Accounts
Legacy
30 January 1990
288288
Legacy
28 July 1989
395Particulars of Mortgage or Charge
Legacy
10 July 1989
123Notice of Increase in Nominal Capital
Resolution
10 July 1989
RESOLUTIONSResolutions
Resolution
10 July 1989
RESOLUTIONSResolutions
Memorandum Articles
2 June 1989
MEM/ARTSMEM/ARTS
Legacy
19 April 1989
288288
Legacy
19 April 1989
288288
Legacy
19 April 1989
287Change of Registered Office
Legacy
19 April 1989
224224
Memorandum Articles
11 April 1989
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
10 March 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 March 1989
288288
Legacy
8 March 1989
288288
Legacy
8 March 1989
287Change of Registered Office
Memorandum Articles
6 March 1989
MEM/ARTSMEM/ARTS
Resolution
28 February 1989
RESOLUTIONSResolutions
Miscellaneous
23 January 1989
MISCMISC
Incorporation Company
23 January 1989
NEWINCIncorporation