logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 1
  • Christie, Angela
    Born in August 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2025-02-18 ~ now
    OF - Director → CIF 0
    Mrs Angela Christie
    Born in August 1966
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2025-02-18 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 13
  • 1
    Crickmer, Graeme Frederick
    Director born in September 1944
    Individual
    Officer
    icon of calendar ~ 1993-03-31
    OF - Director → CIF 0
  • 2
    Justice, Michael
    Director born in September 1945
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1994-07-03
    OF - Director → CIF 0
    Justice, Michael
    Chairman born in September 1945
    Individual (2 offsprings)
    icon of calendar 1996-04-02 ~ 2005-10-31
    OF - Director → CIF 0
  • 3
    Christie, Daniel Jon
    Director born in July 1979
    Individual
    Officer
    icon of calendar 2025-02-18 ~ 2025-04-09
    OF - Director → CIF 0
  • 4
    Shard, Mark
    Director born in March 1952
    Individual
    Officer
    icon of calendar ~ 1995-03-01
    OF - Director → CIF 0
  • 5
    Wood, Roger
    Sales Engineer born in November 1944
    Individual
    Officer
    icon of calendar 1996-09-02 ~ 1998-12-14
    OF - Director → CIF 0
  • 6
    Castle, Rodney Grahame
    Individual
    Officer
    icon of calendar ~ 1995-03-01
    OF - Secretary → CIF 0
  • 7
    Justice, Mark Andrew
    Director born in May 1960
    Individual
    Officer
    icon of calendar ~ 1999-01-06
    OF - Director → CIF 0
  • 8
    Finlay, Mark Stephen
    Director born in October 1957
    Individual (1 offspring)
    Officer
    icon of calendar 1992-07-06 ~ 1995-03-01
    OF - Director → CIF 0
  • 9
    Foyen, John Charles
    Director born in January 1942
    Individual
    Officer
    icon of calendar 1994-07-03 ~ 1995-03-01
    OF - Director → CIF 0
  • 10
    Justice, Ann
    Sec/Dir born in September 1945
    Individual
    Officer
    icon of calendar 1996-04-02 ~ 2005-10-31
    OF - Director → CIF 0
    Justice, Ann
    Sec/Dir
    Individual
    Officer
    icon of calendar 1996-04-02 ~ 2005-10-31
    OF - Secretary → CIF 0
  • 11
    Christie, David Frederick
    Director born in July 1952
    Individual
    Officer
    icon of calendar 1995-03-01 ~ 2025-02-07
    OF - Director → CIF 0
    Mr David Frederick Christie
    Born in July 1952
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-02-07
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 12
    Ladell, Keith Melvin
    Director born in November 1945
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1993-05-05
    OF - Director → CIF 0
  • 13
    R L C SECRETARIES LIMITED - 2000-09-01
    icon of address12, Hatherley Road, Sidcup, Kent, United Kingdom
    Active Corporate (8 parents, 9 offsprings)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2005-09-20 ~ 2019-08-16
    PE - Secretary → CIF 0
parent relation
Company in focus

LAMBARTS LIMITED

Previous name
VIKING HEATING SUPPLIES LIMITED - 1985-08-07
Standard Industrial Classification
46740 - Wholesale Of Hardware, Plumbing And Heating Equipment And Supplies
Brief company account
Property, Plant & Equipment
228,299 GBP2024-03-31
220,846 GBP2023-03-31
Fixed Assets
228,299 GBP2024-03-31
220,846 GBP2023-03-31
Total Inventories
214,880 GBP2024-03-31
201,800 GBP2023-03-31
Debtors
257,326 GBP2024-03-31
581,369 GBP2023-03-31
Cash at bank and in hand
589,917 GBP2024-03-31
419,561 GBP2023-03-31
Current Assets
1,062,123 GBP2024-03-31
1,202,730 GBP2023-03-31
Creditors
Amounts falling due within one year
140,678 GBP2024-03-31
185,770 GBP2023-03-31
Net Current Assets/Liabilities
921,445 GBP2024-03-31
1,016,960 GBP2023-03-31
Total Assets Less Current Liabilities
1,149,744 GBP2024-03-31
1,237,806 GBP2023-03-31
Net Assets/Liabilities
1,149,744 GBP2024-03-31
1,237,806 GBP2023-03-31
Equity
Called up share capital
7 GBP2024-03-31
7 GBP2023-03-31
Retained earnings (accumulated losses)
1,149,737 GBP2024-03-31
1,237,799 GBP2023-03-31
Equity
1,149,744 GBP2024-03-31
1,237,806 GBP2023-03-31
Average Number of Employees
62023-04-01 ~ 2024-03-31
82022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
Motor vehicles
93,336 GBP2024-03-31
93,336 GBP2023-03-31
Plant and equipment
355,835 GBP2024-03-31
345,513 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
449,171 GBP2024-03-31
438,849 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Motor vehicles
80,683 GBP2024-03-31
80,414 GBP2023-03-31
Plant and equipment
140,189 GBP2024-03-31
137,589 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
220,872 GBP2024-03-31
218,003 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Motor vehicles
269 GBP2023-04-01 ~ 2024-03-31
Plant and equipment
2,600 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
2,869 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Motor vehicles
12,653 GBP2024-03-31
12,922 GBP2023-03-31
Plant and equipment
215,646 GBP2024-03-31
207,924 GBP2023-03-31
Value of work in progress
70,670 GBP2024-03-31
53,950 GBP2023-03-31
Finished Goods/Goods for Resale
144,210 GBP2024-03-31
147,850 GBP2023-03-31
Trade Debtors/Trade Receivables
244,450 GBP2024-03-31
581,369 GBP2023-03-31
Other Debtors
12,876 GBP2024-03-31
Trade Creditors/Trade Payables
Amounts falling due within one year
117,336 GBP2024-03-31
158,373 GBP2023-03-31
Corporation Tax Payable
Amounts falling due within one year
4,475 GBP2023-03-31
Other Taxation & Social Security Payable
Amounts falling due within one year
5,777 GBP2024-03-31
9,293 GBP2023-03-31
Other Creditors
Amounts falling due within one year
17,565 GBP2024-03-31
13,629 GBP2023-03-31

  • LAMBARTS LIMITED
    Info
    VIKING HEATING SUPPLIES LIMITED - 1985-08-07
    Registered number 01587573
    icon of address12 Hatherley Road, Sidcup, Kent DA14 4DT
    PRIVATE LIMITED COMPANY incorporated on 1981-09-25 (44 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-18
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.