LATHAM INTERNATIONAL LIMITED
STAFFORDSHIRE LATHAM ENGINEERING SERVICES LIMITED

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 6BD

Company number 02291707
Status Active
Incorporation Date 31 August 1988
Company Type Private Limited Company
Address ROWHURST CLOSE INDUSTRIAL ESTATE, NEWCASTLE UNDER LYME, STAFFORDSHIRE, ST5 6BD
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 22 January 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 10,000 . The most likely internet sites of LATHAM INTERNATIONAL LIMITED are www.lathaminternational.co.uk, and www.latham-international.co.uk. The predicted number of employees is 70 to 80. The company’s age is thirty-seven years and two months. Latham International Limited is a Private Limited Company. The company registration number is 02291707. Latham International Limited has been working since 31 August 1988. The present status of the company is Active. The registered address of Latham International Limited is Rowhurst Close Industrial Estate Newcastle Under Lyme Staffordshire St5 6bd. The company`s financial liabilities are £1321.16k. It is £-689.41k against last year. The cash in hand is £806.95k. It is £-583.95k against last year. And the total assets are £2124.79k, which is £-418.26k against last year. LATHAM, Kay Colville is a Secretary of the company. LATHAM, Kay Colville is a Director of the company. LATHAM, Peter is a Director of the company. The company operates in "Machining".


latham international Key Finiance

LIABILITIES £1321.16k
-35%
CASH £806.95k
-42%
TOTAL ASSETS £2124.79k
-17%
All Financial Figures

Current Directors


Director
LATHAM, Kay Colville

67 years old

Director
LATHAM, Peter

74 years old

Persons With Significant Control

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

LATHAM INTERNATIONAL LIMITED Events

31 Jan 2017
Confirmation statement made on 22 January 2017 with updates
28 Apr 2016
Total exemption small company accounts made up to 30 September 2015
07 Mar 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 10,000

09 Apr 2015
Total exemption small company accounts made up to 30 September 2014
23 Jan 2015
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 10,000

...
... and 86 more events
09 Nov 1988
Secretary resigned;new secretary appointed

09 Nov 1988
Registered office changed on 09/11/88 from: 2 baches street london N1 6UB

04 Nov 1988
Company name changed mitstamp LIMITED\certificate issued on 08/11/88
01 Nov 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

31 Aug 1988
Incorporation

LATHAM INTERNATIONAL LIMITED Charges

16 February 2012
Debenture
Delivered: 18 February 2012
Status: Satisfied on 28 October 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
18 May 2011
Deed of charge over credit balances
Delivered: 25 May 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
18 June 2007
Legal charge
Delivered: 22 June 2007
Status: Satisfied on 2 September 2011
Persons entitled: Barclays Bank PLC
Description: The f/h property land and buildings at rowhurst close…
8 September 2000
Legal charge
Delivered: 12 September 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land & buildings forming part of the former bricesco…
30 August 2000
Legal charge
Delivered: 20 September 2000
Status: Outstanding
Persons entitled: Peter Latham and Kay Colville Latham as Managing Trustees of the Lathaminternational Limited Retirement Benefit Scheme
Description: All that f/h piece of land together with the buildings…
1 February 1999
Deed of charge over credit balances
Delivered: 8 February 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re latham engineering services limited…
28 January 1999
Legal charge
Delivered: 9 February 1999
Status: Satisfied on 23 July 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at brick kiln lane chesterton newcastle under lyme…
31 July 1996
Deed of charge over credit balances
Delivered: 5 August 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed charge over the deposits being all sums of money in…
19 July 1993
Legal charge
Delivered: 30 July 1993
Status: Satisfied on 23 July 2004
Persons entitled: Barclays Bank PLC
Description: 47 & 53 parkhouse industrial…
25 September 1991
Legal charge
Delivered: 2 October 1991
Status: Satisfied on 23 July 2004
Persons entitled: Co-Operative Bank Public Limited Company
Description: Property k/as unit 51 parkhouse industrial estate east…
24 June 1991
Legal charge
Delivered: 12 July 1991
Status: Satisfied on 10 December 1998
Persons entitled: The Co-Operative Bank PLC
Description: Property k/as unit 52 parkhouse industrial estate east…
1 March 1991
Debenture
Delivered: 13 March 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…