About

Registered Number: 00521011
Date of Incorporation: 25/06/1953 (71 years ago)
Company Status: Active
Registered Address: Warwick House, Church Lane, Little Witley, Worcester, Worcs, WR6 6LP

 

Based in Worcs, Lathe Trays Ltd was founded on 25 June 1953, it has a status of "Active". 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
CUMMING, Paul Jonathan 06 October 1992 - 1
BROWN, Peter Francis James N/A 31 January 1997 1
CUMMING, Edward Charles 23 July 2006 14 June 2018 1
CUMMING, Pamela Lucy 18 September 2005 23 April 2019 1
CUMMING, Raymond N/A 18 September 2005 1
DUDLEY, Ian David 11 April 1995 30 July 1996 1
HEYCOCK, David Morgan N/A 16 February 1993 1
NEWBURY, Michael Arthur 02 July 1996 04 February 2002 1
Secretary Name Appointed Resigned Total Appointments
CUMMING, Dorothy Pamela N/A 09 June 2006 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AA - Annual Accounts 25 May 2020
CS01 - N/A 02 October 2019
TM01 - Termination of appointment of director 23 April 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 02 October 2018
MA - Memorandum and Articles 17 August 2018
RESOLUTIONS - N/A 11 July 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 July 2018
SH19 - Statement of capital 11 July 2018
CAP-SS - N/A 11 July 2018
AA - Annual Accounts 15 June 2018
TM01 - Termination of appointment of director 15 June 2018
CS01 - N/A 27 September 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 18 February 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 23 October 2010
CH01 - Change of particulars for director 23 October 2010
AA - Annual Accounts 27 May 2010
363a - Annual Return 27 September 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 02 October 2008
AA - Annual Accounts 24 June 2008
363a - Annual Return 10 October 2007
288c - Notice of change of directors or secretaries or in their particulars 10 October 2007
AA - Annual Accounts 22 May 2007
363a - Annual Return 10 October 2006
AA - Annual Accounts 28 July 2006
288a - Notice of appointment of directors or secretaries 24 July 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
288b - Notice of resignation of directors or secretaries 12 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 May 2006
287 - Change in situation or address of Registered Office 31 October 2005
363a - Annual Return 20 October 2005
288a - Notice of appointment of directors or secretaries 18 October 2005
288b - Notice of resignation of directors or secretaries 18 October 2005
AA - Annual Accounts 06 July 2005
363s - Annual Return 07 October 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 28 October 2003
AA - Annual Accounts 05 August 2003
363s - Annual Return 30 October 2002
288b - Notice of resignation of directors or secretaries 30 October 2002
AA - Annual Accounts 31 July 2002
363s - Annual Return 05 October 2001
AA - Annual Accounts 25 July 2001
363s - Annual Return 09 October 2000
AA - Annual Accounts 15 May 2000
363s - Annual Return 05 October 1999
AA - Annual Accounts 30 December 1998
363s - Annual Return 04 November 1998
AA - Annual Accounts 22 December 1997
363s - Annual Return 06 October 1997
AA - Annual Accounts 23 July 1997
288b - Notice of resignation of directors or secretaries 05 February 1997
363s - Annual Return 08 October 1996
288 - N/A 03 September 1996
288 - N/A 21 July 1996
AA - Annual Accounts 04 June 1996
363s - Annual Return 06 October 1995
RESOLUTIONS - N/A 07 August 1995
RESOLUTIONS - N/A 07 August 1995
RESOLUTIONS - N/A 07 August 1995
AA - Annual Accounts 12 July 1995
288 - N/A 24 April 1995
363s - Annual Return 11 October 1994
AA - Annual Accounts 22 July 1994
287 - Change in situation or address of Registered Office 05 July 1994
363s - Annual Return 27 October 1993
AA - Annual Accounts 16 June 1993
288 - N/A 01 March 1993
395 - Particulars of a mortgage or charge 02 February 1993
288 - N/A 18 October 1992
363s - Annual Return 02 October 1992
AA - Annual Accounts 10 July 1992
363a - Annual Return 24 October 1991
363a - Annual Return 24 October 1991
AA - Annual Accounts 16 October 1991
AA - Annual Accounts 06 March 1991
AA - Annual Accounts 08 January 1990
288 - N/A 30 October 1989
363 - Annual Return 30 October 1989
AA - Annual Accounts 13 September 1988
AA - Annual Accounts 27 October 1987
363 - Annual Return 27 October 1987
AA - Annual Accounts 14 April 1987
363 - Annual Return 30 March 1987
288 - N/A 30 March 1987
NEWINC - New incorporation documents 25 June 1953

Mortgages & Charges

Description Date Status Charge by
Mortgage 29 January 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.