James Latham Public Ltd Company was registered on 07 April 1900 with its registered office in Hemel Hempstead. We don't currently know the number of employees at this company. The current directors of this company are listed as French, Philip Luke Fabian, Latham, Piers Francis, Wright, Andrew George, Bushell, Meryl Anne, Kemp, Terence George, Martin, Roderick Stanley, Parkinson, Malcolm Ross at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FRENCH, Philip Luke Fabian | 16 October 2015 | - | 1 |
LATHAM, Piers Francis | 01 January 2014 | - | 1 |
WRIGHT, Andrew George | 01 April 2015 | - | 1 |
BUSHELL, Meryl Anne | 01 September 2008 | 31 August 2018 | 1 |
KEMP, Terence George | N/A | 31 December 1999 | 1 |
MARTIN, Roderick Stanley | 18 August 1992 | 31 July 2000 | 1 |
PARKINSON, Malcolm Ross | 16 March 1993 | 31 August 2008 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 24 September 2020 | |
CS01 - N/A | 30 August 2020 | |
RESOLUTIONS - N/A | 14 October 2019 | |
SH05 - Notice of cancellation of treasury shares | 14 October 2019 | |
SH03 - Return of purchase of own shares | 23 September 2019 | |
SH04 - Notice of sale or transfer of treasury shares for a public limited company | 23 September 2019 | |
SH04 - Notice of sale or transfer of treasury shares for a public limited company | 16 September 2019 | |
AA - Annual Accounts | 12 September 2019 | |
CS01 - N/A | 09 September 2019 | |
AP01 - Appointment of director | 09 September 2019 | |
SH04 - Notice of sale or transfer of treasury shares for a public limited company | 11 April 2019 | |
TM01 - Termination of appointment of director | 01 April 2019 | |
CH01 - Change of particulars for director | 19 September 2018 | |
TM01 - Termination of appointment of director | 31 August 2018 | |
CS01 - N/A | 31 August 2018 | |
AA - Annual Accounts | 28 August 2018 | |
SH04 - Notice of sale or transfer of treasury shares for a public limited company | 10 January 2018 | |
AA - Annual Accounts | 15 September 2017 | |
RESOLUTIONS - N/A | 14 September 2017 | |
CS01 - N/A | 04 September 2017 | |
TM01 - Termination of appointment of director | 30 August 2017 | |
PSC08 - N/A | 28 July 2017 | |
RESOLUTIONS - N/A | 28 September 2016 | |
AA - Annual Accounts | 27 September 2016 | |
CS01 - N/A | 02 September 2016 | |
AP01 - Appointment of director | 22 October 2015 | |
TM01 - Termination of appointment of director | 22 October 2015 | |
RESOLUTIONS - N/A | 05 October 2015 | |
AA - Annual Accounts | 11 September 2015 | |
AR01 - Annual Return | 02 September 2015 | |
AP01 - Appointment of director | 13 April 2015 | |
RESOLUTIONS - N/A | 02 September 2014 | |
AA - Annual Accounts | 02 September 2014 | |
AR01 - Annual Return | 01 September 2014 | |
AP01 - Appointment of director | 02 January 2014 | |
AA - Annual Accounts | 11 September 2013 | |
AR01 - Annual Return | 02 September 2013 | |
RESOLUTIONS - N/A | 13 September 2012 | |
AA - Annual Accounts | 13 September 2012 | |
AR01 - Annual Return | 05 September 2012 | |
SH04 - Notice of sale or transfer of treasury shares for a public limited company | 13 August 2012 | |
CH01 - Change of particulars for director | 24 January 2012 | |
AR01 - Annual Return | 09 September 2011 | |
RESOLUTIONS - N/A | 08 September 2011 | |
AA - Annual Accounts | 08 September 2011 | |
RESOLUTIONS - N/A | 08 September 2010 | |
AR01 - Annual Return | 08 September 2010 | |
AA - Annual Accounts | 07 September 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 02 September 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 02 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 June 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 June 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 June 2010 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 18 December 2009 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 18 December 2009 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 18 December 2009 | |
CH01 - Change of particulars for director | 08 October 2009 | |
CH01 - Change of particulars for director | 08 October 2009 | |
CH01 - Change of particulars for director | 08 October 2009 | |
CH01 - Change of particulars for director | 08 October 2009 | |
CH01 - Change of particulars for director | 08 October 2009 | |
CH01 - Change of particulars for director | 08 October 2009 | |
CH01 - Change of particulars for director | 07 October 2009 | |
CH03 - Change of particulars for secretary | 07 October 2009 | |
363a - Annual Return | 18 September 2009 | |
RESOLUTIONS - N/A | 10 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 September 2009 | |
AA - Annual Accounts | 27 August 2009 | |
363a - Annual Return | 29 September 2008 | |
169(1B) - Return by a public company purchasing its own shares for holding in treasury | 25 September 2008 | |
288a - Notice of appointment of directors or secretaries | 22 September 2008 | |
RESOLUTIONS - N/A | 17 September 2008 | |
AA - Annual Accounts | 12 September 2008 | |
288b - Notice of resignation of directors or secretaries | 05 September 2008 | |
169(1B) - Return by a public company purchasing its own shares for holding in treasury | 07 August 2008 | |
169(1B) - Return by a public company purchasing its own shares for holding in treasury | 07 August 2008 | |
169(1B) - Return by a public company purchasing its own shares for holding in treasury | 21 May 2008 | |
169(1B) - Return by a public company purchasing its own shares for holding in treasury | 21 May 2008 | |
169(1B) - Return by a public company purchasing its own shares for holding in treasury | 04 April 2008 | |
RESOLUTIONS - N/A | 12 October 2007 | |
RESOLUTIONS - N/A | 12 October 2007 | |
RESOLUTIONS - N/A | 12 October 2007 | |
RESOLUTIONS - N/A | 12 October 2007 | |
363s - Annual Return | 24 September 2007 | |
AA - Annual Accounts | 10 September 2007 | |
288a - Notice of appointment of directors or secretaries | 20 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 January 2007 | |
288b - Notice of resignation of directors or secretaries | 28 December 2006 | |
363s - Annual Return | 19 October 2006 | |
AA - Annual Accounts | 21 September 2006 | |
288a - Notice of appointment of directors or secretaries | 12 May 2006 | |
288a - Notice of appointment of directors or secretaries | 17 October 2005 | |
288b - Notice of resignation of directors or secretaries | 17 October 2005 | |
363s - Annual Return | 10 October 2005 | |
MEM/ARTS - N/A | 08 September 2005 | |
AA - Annual Accounts | 01 September 2005 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 25 January 2005 | |
288a - Notice of appointment of directors or secretaries | 17 January 2005 | |
363s - Annual Return | 12 October 2004 | |
AA - Annual Accounts | 10 September 2004 | |
AA - Annual Accounts | 10 November 2003 | |
363s - Annual Return | 29 September 2003 | |
AA - Annual Accounts | 07 January 2003 | |
363s - Annual Return | 23 September 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 August 2002 | |
363s - Annual Return | 24 October 2001 | |
AA - Annual Accounts | 03 October 2001 | |
287 - Change in situation or address of Registered Office | 10 July 2001 | |
287 - Change in situation or address of Registered Office | 28 June 2001 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 15 June 2001 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 15 June 2001 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 15 June 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 December 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 December 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 December 2000 | |
288b - Notice of resignation of directors or secretaries | 20 November 2000 | |
363s - Annual Return | 22 September 2000 | |
AA - Annual Accounts | 19 September 2000 | |
288b - Notice of resignation of directors or secretaries | 16 August 2000 | |
288b - Notice of resignation of directors or secretaries | 16 August 2000 | |
288b - Notice of resignation of directors or secretaries | 20 January 2000 | |
288a - Notice of appointment of directors or secretaries | 20 January 2000 | |
353a - Register of members in non-legible form | 14 December 1999 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 05 November 1999 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 05 November 1999 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 05 November 1999 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 29 October 1999 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 29 October 1999 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 29 October 1999 | |
363s - Annual Return | 22 October 1999 | |
AA - Annual Accounts | 12 August 1999 | |
363s - Annual Return | 28 September 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 September 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 September 1998 | |
AA - Annual Accounts | 17 August 1998 | |
353a - Register of members in non-legible form | 11 April 1998 | |
363s - Annual Return | 05 February 1998 | |
AA - Annual Accounts | 14 August 1997 | |
395 - Particulars of a mortgage or charge | 01 April 1997 | |
395 - Particulars of a mortgage or charge | 01 April 1997 | |
395 - Particulars of a mortgage or charge | 01 April 1997 | |
AUD - Auditor's letter of resignation | 20 February 1997 | |
AUD - Auditor's letter of resignation | 10 February 1997 | |
363s - Annual Return | 28 October 1996 | |
AA - Annual Accounts | 22 July 1996 | |
288 - N/A | 04 July 1996 | |
288 - N/A | 04 July 1996 | |
RESOLUTIONS - N/A | 03 July 1996 | |
363s - Annual Return | 14 September 1995 | |
AA - Annual Accounts | 08 August 1995 | |
288 - N/A | 09 April 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95M - N/A | 01 January 1995 | |
288 - N/A | 11 October 1994 | |
363s - Annual Return | 11 October 1994 | |
AA - Annual Accounts | 11 August 1994 | |
395 - Particulars of a mortgage or charge | 11 June 1994 | |
395 - Particulars of a mortgage or charge | 03 December 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 November 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 November 1993 | |
AA - Annual Accounts | 08 October 1993 | |
363s - Annual Return | 08 October 1993 | |
288 - N/A | 04 April 1993 | |
AA - Annual Accounts | 30 September 1992 | |
363s - Annual Return | 30 September 1992 | |
288 - N/A | 15 September 1992 | |
288 - N/A | 14 October 1991 | |
AA - Annual Accounts | 01 October 1991 | |
363b - Annual Return | 01 October 1991 | |
OC425 - Order of Court | 22 August 1991 | |
RESOLUTIONS - N/A | 10 June 1991 | |
AA - Annual Accounts | 02 November 1990 | |
363 - Annual Return | 02 November 1990 | |
RESOLUTIONS - N/A | 06 September 1990 | |
AA - Annual Accounts | 09 November 1989 | |
363 - Annual Return | 09 November 1989 | |
RESOLUTIONS - N/A | 21 February 1989 | |
RESOLUTIONS - N/A | 21 February 1989 | |
RESOLUTIONS - N/A | 21 February 1989 | |
RESOLUTIONS - N/A | 21 February 1989 | |
RESOLUTIONS - N/A | 21 February 1989 | |
RESOLUTIONS - N/A | 21 February 1989 | |
RESOLUTIONS - N/A | 21 February 1989 | |
RESOLUTIONS - N/A | 21 February 1989 | |
RESOLUTIONS - N/A | 21 February 1989 | |
123 - Notice of increase in nominal capital | 21 February 1989 | |
123 - Notice of increase in nominal capital | 21 February 1989 | |
288 - N/A | 11 January 1989 | |
363 - Annual Return | 28 November 1988 | |
AA - Annual Accounts | 28 November 1988 | |
AA - Annual Accounts | 08 December 1987 | |
363 - Annual Return | 08 December 1987 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 16 November 1987 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 16 November 1987 | |
AA - Annual Accounts | 13 November 1986 | |
363 - Annual Return | 13 November 1986 | |
AA - Annual Accounts | 24 October 1983 | |
NEWINC - New incorporation documents | 07 April 1900 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 26 March 1997 | Fully Satisfied |
N/A |
Debenture | 26 March 1997 | Fully Satisfied |
N/A |
Debenture | 26 March 1997 | Fully Satisfied |
N/A |
Debenture | 26 March 1997 | Fully Satisfied |
N/A |
Debenture | 26 March 1997 | Outstanding |
N/A |
Debenture | 26 March 1997 | Outstanding |
N/A |
Legal charge | 31 May 1994 | Fully Satisfied |
N/A |
Debenture | 19 November 1993 | Fully Satisfied |
N/A |
Mortgage | 31 March 1908 | Fully Satisfied |
N/A |
Mortgage | 25 August 1904 | Fully Satisfied |
N/A |