Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > R. H. LAMYMAN LIMITED
Company Information for

R. H. LAMYMAN LIMITED

WILSFORD HEATH FARM, ANCASTER, GRANTHAM, LINCOLNSHIRE, NG32 3QD,
Company Registration Number
00854752
Private Limited Company
Active

Company Overview

About R. H. Lamyman Ltd
R. H. LAMYMAN LIMITED was founded on 1965-07-20 and has its registered office in Grantham. The organisation's status is listed as "Active". R. H. Lamyman Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
R. H. LAMYMAN LIMITED
 
Legal Registered Office
WILSFORD HEATH FARM
ANCASTER
GRANTHAM
LINCOLNSHIRE
NG32 3QD
Other companies in NG32
 
Filing Information
Company Number 00854752
Company ID Number 00854752
Date formed 1965-07-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 13/01/2016
Return next due 10/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 03:16:21
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of R. H. LAMYMAN LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL HENRY LAMYMAN
Company Secretary 1996-06-30
MICHAEL HENRY LAMYMAN
Director 1994-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
RALPH HENRY LAMYMAN
Director 1992-01-13 2013-06-19
ALISTAIR JAMES LAMYMAN
Director 1994-12-21 2013-01-16
DAVID PAUL LAMYMAN
Director 1994-12-21 2013-01-16
JOHN MARTIN LAMYMAN
Director 1994-12-21 2013-01-16
JILL MORRIS
Company Secretary 1992-01-13 1996-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL HENRY LAMYMAN PORTLAND HOUSE CONSTRUCTION LIMITED Director 2013-08-05 CURRENT 1992-05-14 Active
MICHAEL HENRY LAMYMAN WILSFORD ESTATES LIMITED Director 2011-07-12 CURRENT 2011-07-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-1430/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-31Change of details for Mr Michael Henry Lamyman as a person with significant control on 2024-01-30
2024-01-31SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL HENRY LAMYMAN on 2024-01-30
2024-01-31Director's details changed for Mr Michael Henry Lamyman on 2024-01-30
2024-01-31Change of details for Mr Robert Hugh Fell as a person with significant control on 2024-01-15
2024-01-31CONFIRMATION STATEMENT MADE ON 13/01/24, WITH NO UPDATES
2023-03-3130/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-20Change of details for Mr Michael Henry Lamyman as a person with significant control on 2023-01-06
2023-01-20CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES
2023-01-20CS01CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES
2023-01-20PSC04Change of details for Mr Michael Henry Lamyman as a person with significant control on 2023-01-06
2022-03-31AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-24CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2021-06-30AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 13/01/21, WITH NO UPDATES
2020-03-31AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 13/01/20, WITH NO UPDATES
2019-03-29AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES
2018-12-20AD03Registers moved to registered inspection location of 3 Castlegate Grantham Lincolnshire NG31 6SF
2018-03-28AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2016-03-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-23AR0113/01/16 ANNUAL RETURN FULL LIST
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-09AR0113/01/15 ANNUAL RETURN FULL LIST
2014-03-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-21RES01ADOPT ARTICLES 21/02/14
2014-02-21ANNOTATIONOther
2014-02-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-02-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 008547520016
2014-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 008547520017
2014-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 008547520015
2014-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 008547520014
2014-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 008547520013
2014-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 008547520012
2014-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 008547520011
2014-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 008547520010
2014-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 008547520009
2014-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 008547520008
2014-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 008547520007
2014-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 008547520006
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-28AR0113/01/14 FULL LIST
2013-06-20TM01APPOINTMENT TERMINATED, DIRECTOR RALPH LAMYMAN
2013-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2013-02-20AR0113/01/13 FULL LIST
2013-02-13TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR LAMYMAN
2013-02-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LAMYMAN
2013-02-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LAMYMAN
2013-02-11RES01ADOPT ARTICLES 16/01/2013
2012-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HENRY LAMYMAN / 01/10/2012
2012-10-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL HENRY LAMYMAN / 01/10/2012
2012-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARTIN LAMYMAN / 21/08/2012
2012-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARTIN LAMYMAN / 15/08/2012
2012-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2012-01-17AR0113/01/12 FULL LIST
2012-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HENRY LAMYMAN / 01/06/2011
2011-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HENRY LAMYMAN / 01/04/2011
2011-07-11CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL HENRY LAMYMAN / 01/04/2011
2011-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2011-02-23AR0113/01/11 FULL LIST
2011-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JAMES LAMYMAN / 06/01/2011
2011-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARTIN LAMYMAN / 29/10/2010
2011-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2011 FROM WILSFORD HEATH FARM ANCASTER GRANTHAM LINCS NG32 3QD
2010-11-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-11-06AD02SAIL ADDRESS CREATED
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARTIN LAMYMAN / 29/10/2010
2010-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2010-01-13AR0113/01/10 FULL LIST
2009-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-02-10363aRETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS
2008-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-01-22363aRETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS
2007-09-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-02-23363aRETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS
2006-06-14ELRESS386 DISP APP AUDS 28/05/06
2006-06-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2006-02-28363aRETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS
2006-01-24288cDIRECTOR'S PARTICULARS CHANGED
2005-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2005-03-22363sRETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS
2005-03-21288cDIRECTOR'S PARTICULARS CHANGED
2004-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-02-03363aRETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS
2003-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01110 - Growing of cereals (except rice), leguminous crops and oil seeds

01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01130 - Growing of vegetables and melons, roots and tubers



Licences & Regulatory approval
We could not find any licences issued to R. H. LAMYMAN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against R. H. LAMYMAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 14
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-19 Outstanding HSBC BANK PLC
2014-02-19 Outstanding HSBC BANK PLC
2014-02-19 Outstanding HSBC BANK PLC
2014-02-19 Outstanding HSBC BANK PLC
2014-02-19 Outstanding HSBC BANK PLC
2014-02-19 Outstanding HSBC BANK PLC
2014-02-19 Outstanding HSBC BANK PLC
2014-02-19 Outstanding HSBC BANK PLC
2014-02-19 Outstanding HSBC BANK PLC
2014-02-19 Outstanding HSBC BANK PLC
2014-02-19 Outstanding HSBC BANK PLC
2014-01-29 Outstanding HSBC BANK PLC
LEGAL CHARGE 1984-08-15 Outstanding MIDLAND BANK PLC
MORTGAGE 1979-07-18 Satisfied MIDLAND BANK PLC
MORTGAGE 1978-05-23 Satisfied MIDLAND BANK PLC
MORTGAGE 1969-03-10 Outstanding MIDLAND BANK PLC
MORTGAGE 1967-07-19 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2013-06-30 £ 476,716
Creditors Due Within One Year 2012-06-30 £ 403,376
Provisions For Liabilities Charges 2013-06-30 £ 114,364
Provisions For Liabilities Charges 2012-06-30 £ 89,239

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on R. H. LAMYMAN LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 1,000
Called Up Share Capital 2012-06-30 £ 1,000
Cash Bank In Hand 2013-06-30 £ 100,030
Cash Bank In Hand 2012-06-30 £ 656,027
Current Assets 2013-06-30 £ 2,643,442
Current Assets 2012-06-30 £ 1,820,058
Debtors 2013-06-30 £ 1,655,009
Debtors 2012-06-30 £ 116,768
Fixed Assets 2013-06-30 £ 3,903,048
Fixed Assets 2012-06-30 £ 3,989,646
Shareholder Funds 2013-06-30 £ 5,955,410
Shareholder Funds 2012-06-30 £ 5,317,089
Stocks Inventory 2013-06-30 £ 888,403
Stocks Inventory 2012-06-30 £ 1,047,263
Tangible Fixed Assets 2013-06-30 £ 3,103,048
Tangible Fixed Assets 2012-06-30 £ 3,183,782

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of R. H. LAMYMAN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for R. H. LAMYMAN LIMITED
Trademarks
We have not found any records of R. H. LAMYMAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R. H. LAMYMAN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (01110 - Growing of cereals (except rice), leguminous crops and oil seeds) as R. H. LAMYMAN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where R. H. LAMYMAN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded R. H. LAMYMAN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded R. H. LAMYMAN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.