About

Registered Number: 00541289
Date of Incorporation: 30/11/1954 (69 years and 4 months ago)
Company Status: Active
Registered Address: Hay Mills, Birmingham, West Midlands, B25 8DW

 

Established in 1954, Latch & Batchelor Ltd has its registered office in West Midlands, it's status is listed as "Active". The current directors of the organisation are listed as Horsfall, Charles Anthony Coldwell, Horsfall, Jonathan Coldwell, Horsfall, Robert Henry Coldwell, Lawrie, William Ian, Bragg, Clifford William, Coshan, Geoffrey Robert, Dulai, Harpal Kaur, Horsfall, Colin Andrew Lawden Coldwell, Horsfall, Guy Henry Georges Coldwell, Horsfall, James Michael Coldwell, Horsfall, John Henry Coldwell, Colonel, Robinson, Patrick John Carmichael, Sewell, Michael John, Stokes, Gerard Mark. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORSFALL, Charles Anthony Coldwell N/A - 1
HORSFALL, Jonathan Coldwell 27 November 2013 - 1
HORSFALL, Robert Henry Coldwell 27 November 2013 - 1
BRAGG, Clifford William N/A 13 June 1996 1
COSHAN, Geoffrey Robert 09 July 2008 30 June 2017 1
DULAI, Harpal Kaur 09 July 2008 14 April 2015 1
HORSFALL, Colin Andrew Lawden Coldwell N/A 13 June 1996 1
HORSFALL, Guy Henry Georges Coldwell N/A 30 March 2008 1
HORSFALL, James Michael Coldwell N/A 13 June 1996 1
HORSFALL, John Henry Coldwell, Colonel N/A 31 December 1995 1
ROBINSON, Patrick John Carmichael N/A 11 June 2008 1
SEWELL, Michael John 09 July 2008 10 June 2016 1
STOKES, Gerard Mark 27 November 2013 18 June 2018 1
Secretary Name Appointed Resigned Total Appointments
LAWRIE, William Ian N/A 01 August 2006 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
CH01 - Change of particulars for director 16 June 2020
CH01 - Change of particulars for director 15 June 2020
AA - Annual Accounts 07 May 2020
CS01 - N/A 18 June 2019
PSC05 - N/A 18 June 2019
AA - Annual Accounts 31 May 2019
AA - Annual Accounts 11 September 2018
CS01 - N/A 18 June 2018
TM01 - Termination of appointment of director 18 June 2018
MR04 - N/A 23 February 2018
MR01 - N/A 14 February 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 12 July 2017
PSC02 - N/A 12 July 2017
TM01 - Termination of appointment of director 03 July 2017
AA - Annual Accounts 14 November 2016
AA01 - Change of accounting reference date 15 August 2016
AR01 - Annual Return 20 June 2016
TM01 - Termination of appointment of director 20 June 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 11 June 2015
TM02 - Termination of appointment of secretary 20 April 2015
TM01 - Termination of appointment of director 20 April 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 03 July 2014
AP01 - Appointment of director 20 December 2013
AP01 - Appointment of director 20 December 2013
AP01 - Appointment of director 20 December 2013
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 12 July 2012
AA01 - Change of accounting reference date 11 November 2011
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 28 June 2011
AAMD - Amended Accounts 15 July 2010
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 20 May 2010
AA - Annual Accounts 25 September 2009
363a - Annual Return 06 July 2009
288c - Notice of change of directors or secretaries or in their particulars 06 July 2009
AAMD - Amended Accounts 12 March 2009
RESOLUTIONS - N/A 28 November 2008
288a - Notice of appointment of directors or secretaries 27 November 2008
288a - Notice of appointment of directors or secretaries 27 November 2008
288a - Notice of appointment of directors or secretaries 27 November 2008
363a - Annual Return 26 June 2008
288b - Notice of resignation of directors or secretaries 26 June 2008
AA - Annual Accounts 18 June 2008
288b - Notice of resignation of directors or secretaries 21 April 2008
288a - Notice of appointment of directors or secretaries 06 December 2007
288b - Notice of resignation of directors or secretaries 06 December 2007
AUD - Auditor's letter of resignation 07 November 2007
AA - Annual Accounts 15 October 2007
363a - Annual Return 02 July 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
AA - Annual Accounts 03 November 2006
288a - Notice of appointment of directors or secretaries 23 August 2006
363a - Annual Return 13 July 2006
AA - Annual Accounts 11 August 2005
363s - Annual Return 12 July 2005
AA - Annual Accounts 23 July 2004
363s - Annual Return 29 June 2004
395 - Particulars of a mortgage or charge 27 April 2004
AA - Annual Accounts 10 October 2003
363s - Annual Return 25 June 2003
AA - Annual Accounts 03 October 2002
363s - Annual Return 10 July 2002
AA - Annual Accounts 15 October 2001
363s - Annual Return 25 June 2001
AA - Annual Accounts 12 October 2000
363s - Annual Return 18 July 2000
AA - Annual Accounts 20 October 1999
363s - Annual Return 01 July 1999
AA - Annual Accounts 20 October 1998
363s - Annual Return 12 June 1998
AA - Annual Accounts 26 October 1997
363s - Annual Return 07 July 1997
AA - Annual Accounts 15 October 1996
363s - Annual Return 30 June 1996
288 - N/A 30 June 1996
288 - N/A 30 June 1996
288 - N/A 30 June 1996
288 - N/A 19 February 1996
AA - Annual Accounts 15 August 1995
363s - Annual Return 30 May 1995
AA - Annual Accounts 06 October 1994
363s - Annual Return 24 May 1994
AA - Annual Accounts 19 October 1993
386 - Notice of passing of resolution removing an auditor 19 August 1993
363s - Annual Return 02 June 1993
AA - Annual Accounts 24 September 1992
RESOLUTIONS - N/A 29 June 1992
RESOLUTIONS - N/A 29 June 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 June 1992
363s - Annual Return 20 June 1992
AA - Annual Accounts 27 September 1991
363b - Annual Return 05 July 1991
363(287) - N/A 05 July 1991
AA - Annual Accounts 01 November 1990
363a - Annual Return 01 November 1990
RESOLUTIONS - N/A 22 January 1990
169 - Return by a company purchasing its own shares 22 January 1990
RESOLUTIONS - N/A 26 October 1989
RESOLUTIONS - N/A 26 October 1989
RESOLUTIONS - N/A 19 October 1989
AA - Annual Accounts 03 October 1989
363 - Annual Return 03 October 1989
288 - N/A 18 September 1989
AA - Annual Accounts 03 November 1988
363 - Annual Return 03 November 1988
288 - N/A 25 August 1988
AA - Annual Accounts 15 September 1987
363 - Annual Return 15 September 1987
AA - Annual Accounts 13 June 1986
363 - Annual Return 13 June 1986
MEM/ARTS - N/A 30 November 1954
NEWINC - New incorporation documents 30 November 1954

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 February 2018 Outstanding

N/A

Debenture 19 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.