LATTIMERGRANGE LIMITED
FROME

Hellopages » Somerset » Mendip » BA11 2EE

Company number 01093604
Status Active
Incorporation Date 31 January 1973
Company Type Private Limited Company
Address SAFFRON HOUSE, BERKLEY ROAD, FROME, SOMERSET, BA11 2EE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-10 GBP 1,000 . The most likely internet sites of LATTIMERGRANGE LIMITED are www.lattimergrange.co.uk, and www.lattimergrange.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and eight months. The distance to to Avoncliff Rail Station is 7.2 miles; to Freshford Rail Station is 7.3 miles; to Bath Spa Rail Station is 10 miles; to Bruton Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lattimergrange Limited is a Private Limited Company. The company registration number is 01093604. Lattimergrange Limited has been working since 31 January 1973. The present status of the company is Active. The registered address of Lattimergrange Limited is Saffron House Berkley Road Frome Somerset Ba11 2ee. The company`s financial liabilities are £49.32k. It is £-0.78k against last year. The cash in hand is £1.04k. It is £-212.4k against last year. And the total assets are £174.52k, which is £-56.53k against last year. MILLS, Helen Louise is a Secretary of the company. FOLEY, Francis John Lambert is a Director of the company. MILLS, Helen Louise is a Director of the company. Secretary CLARKE, David has been resigned. Director FOLEY, Andrew William Peter has been resigned. The company operates in "Buying and selling of own real estate".


lattimergrange Key Finiance

LIABILITIES £49.32k
-2%
CASH £1.04k
-100%
TOTAL ASSETS £174.52k
-25%
All Financial Figures

Current Directors

Secretary
MILLS, Helen Louise
Appointed Date: 29 June 1998

Director

Director
MILLS, Helen Louise
Appointed Date: 01 January 2006
58 years old

Resigned Directors

Secretary
CLARKE, David
Resigned: 17 September 1998

Director
FOLEY, Andrew William Peter
Resigned: 16 August 2013
Appointed Date: 01 January 2006
54 years old

Persons With Significant Control

Lattimergrange Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LATTIMERGRANGE LIMITED Events

16 Jan 2017
Confirmation statement made on 31 December 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
10 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,000

30 May 2015
Total exemption small company accounts made up to 31 August 2014
16 Feb 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,000

...
... and 87 more events
19 Apr 1989
Return made up to 31/12/86; full list of members

19 Apr 1989
Return made up to 31/12/85; full list of members

19 Apr 1989
Return made up to 31/12/84; full list of members

17 Feb 1989
First gazette

10 Mar 1988
Registered office changed on 10/03/88 from: prama house banbury road oxford OX2 7YA

LATTIMERGRANGE LIMITED Charges

28 November 1997
Commercial property security deed
Delivered: 2 December 1997
Status: Satisfied on 24 August 2002
Persons entitled: Tsb Bank PLC
Description: Leasehold interest over 143 & 145 drayton gardens, garage…
31 January 1990
Legal charge
Delivered: 8 February 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land at mostons road, sandbach, congleton, cheshire…
16 April 1981
Legal charge
Delivered: 24 April 1981
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: F/H land at thorpe st. Peter, spilsby, lincolnshire.
21 July 1979
Legal charge
Delivered: 1 August 1979
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: F/H land on easterly side of station road, little steeping…
24 August 1973
Legal charge
Delivered: 30 August 1973
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Land - halton holegate lincolnshire (see doc 7).