About

Registered Number: 00065619
Date of Incorporation: 07/04/1900 (124 years ago)
Company Status: Active
Registered Address: Unit 3 Swallow Park, Finway Road, Hemel Hempstead, Hertfordshire, HP2 7QU

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.