LATIMER & CRICK LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN1 5PT

Company number 00663647
Status Active
Incorporation Date 29 June 1960
Company Type Private Limited Company
Address EASTGATE HOUSE, 11 CHEYNE WALK, NORTHAMPTON, NORTHAMPTONSHIRE, NN1 5PT
Home Country United Kingdom
Nature of Business 46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 9 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of LATIMER & CRICK LIMITED are www.latimercrick.co.uk, and www.latimer-crick.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and four months. Latimer Crick Limited is a Private Limited Company. The company registration number is 00663647. Latimer Crick Limited has been working since 29 June 1960. The present status of the company is Active. The registered address of Latimer Crick Limited is Eastgate House 11 Cheyne Walk Northampton Northamptonshire Nn1 5pt. The cash in hand is £18.6k. It is £-20.04k against last year. And the total assets are £22.11k, which is £-20.16k against last year. ROGERS, Susan Elizabeth is a Secretary of the company. ROGERS, Edward is a Director of the company. Secretary ROGERS, Brian Parsons has been resigned. Secretary ROGERS, Edward has been resigned. Director ROGERS, Brian Parsons has been resigned. Director TARRY, George James has been resigned. The company operates in "Wholesale of grain, unmanufactured tobacco, seeds and animal feeds".


latimer & crick Key Finiance

LIABILITIES n/a
CASH £18.6k
-52%
TOTAL ASSETS £22.11k
-48%
All Financial Figures

Current Directors

Secretary
ROGERS, Susan Elizabeth
Appointed Date: 17 March 2004

Director
ROGERS, Edward

87 years old

Resigned Directors

Secretary
ROGERS, Brian Parsons
Resigned: 26 February 1996

Secretary
ROGERS, Edward
Resigned: 17 March 2004
Appointed Date: 26 February 1996

Director
ROGERS, Brian Parsons
Resigned: 26 February 1996
109 years old

Director
TARRY, George James
Resigned: 17 March 2004
85 years old

Persons With Significant Control

Mr Edward Rogers
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Elizabeth Rogers
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LATIMER & CRICK LIMITED Events

21 Mar 2017
Total exemption small company accounts made up to 30 June 2016
14 Dec 2016
Confirmation statement made on 9 December 2016 with updates
22 Mar 2016
Total exemption small company accounts made up to 30 June 2015
15 Dec 2015
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 11,050

18 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 64 more events
13 Jan 1989
Return made up to 06/12/88; full list of members

04 Mar 1988
Accounts for a small company made up to 30 June 1987

04 Mar 1988
Return made up to 31/12/87; full list of members

03 Jan 1987
Accounts for a small company made up to 30 June 1986

03 Jan 1987
Return made up to 26/12/86; full list of members

LATIMER & CRICK LIMITED Charges

6 October 2000
Mortgage debenture
Delivered: 12 October 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
7 April 2000
Legal mortgage
Delivered: 13 April 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 6 cattle market road…
22 October 1999
Legal mortgage
Delivered: 6 November 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 2/4 cattle market road and land on south side of cattle…