About

Registered Number: 01674796
Date of Incorporation: 01/11/1982 (41 years and 6 months ago)
Company Status: Active
Registered Address: James Jones & Sons (Pallets And Packaging), Smithy Lane, Gateshead, NE11 0EX

 

Based in Gateshead, Larch Ltd was setup in 1982, it's status is listed as "Active". The company has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CERRONE, Antonio N/A 04 May 1993 1
CERRONE, Giovannia 04 May 1993 06 September 2011 1
Secretary Name Appointed Resigned Total Appointments
STEVENSON, Robin Teacher 06 September 2011 21 December 2016 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 08 August 2019
TM01 - Termination of appointment of director 13 February 2019
AP01 - Appointment of director 13 February 2019
AA - Annual Accounts 07 October 2018
CS01 - N/A 14 August 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 18 September 2017
AD01 - Change of registered office address 20 March 2017
RESOLUTIONS - N/A 07 January 2017
TM02 - Termination of appointment of secretary 05 January 2017
TM01 - Termination of appointment of director 28 December 2016
TM01 - Termination of appointment of director 28 December 2016
AA - Annual Accounts 13 September 2016
CS01 - N/A 12 August 2016
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 03 September 2015
CH01 - Change of particulars for director 02 September 2015
CH03 - Change of particulars for secretary 02 September 2015
CH01 - Change of particulars for director 02 September 2015
CH01 - Change of particulars for director 02 September 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 01 September 2014
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 29 July 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 20 January 2012
TM01 - Termination of appointment of director 22 September 2011
TM02 - Termination of appointment of secretary 22 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 September 2011
AA01 - Change of accounting reference date 15 September 2011
AP01 - Appointment of director 15 September 2011
AP03 - Appointment of secretary 15 September 2011
AP01 - Appointment of director 15 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 August 2011
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 17 August 2010
AA - Annual Accounts 04 February 2010
CH01 - Change of particulars for director 15 October 2009
363a - Annual Return 10 August 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 12 August 2008
AA - Annual Accounts 04 February 2008
363a - Annual Return 08 August 2007
AA - Annual Accounts 28 November 2006
363a - Annual Return 09 August 2006
AA - Annual Accounts 26 January 2006
363a - Annual Return 09 August 2005
AA - Annual Accounts 10 November 2004
363a - Annual Return 16 August 2004
AA - Annual Accounts 21 October 2003
363a - Annual Return 01 August 2003
AA - Annual Accounts 14 November 2002
353 - Register of members 05 September 2002
363a - Annual Return 05 September 2002
AA - Annual Accounts 28 February 2002
363s - Annual Return 14 August 2001
AA - Annual Accounts 22 December 2000
363s - Annual Return 17 August 2000
AA - Annual Accounts 06 February 2000
363s - Annual Return 10 September 1999
363s - Annual Return 27 May 1999
287 - Change in situation or address of Registered Office 06 April 1999
AA - Annual Accounts 21 September 1998
AA - Annual Accounts 21 September 1998
363s - Annual Return 10 September 1997
288b - Notice of resignation of directors or secretaries 21 May 1997
288a - Notice of appointment of directors or secretaries 23 April 1997
AA - Annual Accounts 28 November 1996
363s - Annual Return 21 August 1996
287 - Change in situation or address of Registered Office 11 July 1996
AA - Annual Accounts 20 June 1996
363s - Annual Return 06 November 1995
363x - Annual Return 23 January 1995
AA - Annual Accounts 09 January 1995
PRE95M - N/A 01 January 1995
287 - Change in situation or address of Registered Office 07 April 1994
363x - Annual Return 07 April 1994
AA - Annual Accounts 27 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 1993
395 - Particulars of a mortgage or charge 12 July 1993
288 - N/A 25 May 1993
288 - N/A 25 May 1993
288 - N/A 05 March 1993
AA - Annual Accounts 15 September 1992
363s - Annual Return 15 September 1992
AA - Annual Accounts 16 August 1991
363x - Annual Return 16 August 1991
363 - Annual Return 13 September 1990
287 - Change in situation or address of Registered Office 13 September 1990
AA - Annual Accounts 24 August 1990
363 - Annual Return 09 March 1990
AA - Annual Accounts 20 February 1990
AA - Annual Accounts 20 February 1990
287 - Change in situation or address of Registered Office 02 February 1990
AA - Annual Accounts 20 December 1989
395 - Particulars of a mortgage or charge 24 November 1989
363 - Annual Return 15 February 1989
363 - Annual Return 15 February 1989
AA - Annual Accounts 11 December 1987
AA - Annual Accounts 29 January 1987
363 - Annual Return 29 January 1987
MISC - Miscellaneous document 01 November 1982
NEWINC - New incorporation documents 11 October 1982

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 08 July 1993 Fully Satisfied

N/A

Legal mortgage 17 November 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.