LATTIMER HOLDINGS LIMITED
SOUTHPORT BRABCO 702 LIMITED

Hellopages » Merseyside » Sefton » PR8 5AP

Company number 06039551
Status Active
Incorporation Date 2 January 2007
Company Type Private Limited Company
Address 79-83A SHAKESPEARE STREET, SOUTHPORT, MERSEYSIDE, PR8 5AP
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 2 January 2017 with updates; Full accounts made up to 31 March 2016; Satisfaction of charge 060395510008 in full. The most likely internet sites of LATTIMER HOLDINGS LIMITED are www.lattimerholdings.co.uk, and www.lattimer-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. Lattimer Holdings Limited is a Private Limited Company. The company registration number is 06039551. Lattimer Holdings Limited has been working since 02 January 2007. The present status of the company is Active. The registered address of Lattimer Holdings Limited is 79 83a Shakespeare Street Southport Merseyside Pr8 5ap. . STEAD, Carl is a Secretary of the company. ABERNATHY, Stephen is a Director of the company. HAILWOOD, Mark is a Director of the company. STEAD, Carl is a Director of the company. WATERHOUSE, Stephen Anthony is a Director of the company. Secretary BRABNERS SECRETARIES LIMITED has been resigned. Director JORDAN, Keith Stuart has been resigned. Director BRABNERS DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
STEAD, Carl
Appointed Date: 26 June 2007

Director
ABERNATHY, Stephen
Appointed Date: 27 June 2007
76 years old

Director
HAILWOOD, Mark
Appointed Date: 27 June 2007
65 years old

Director
STEAD, Carl
Appointed Date: 16 January 2008
62 years old

Director
WATERHOUSE, Stephen Anthony
Appointed Date: 27 June 2007
62 years old

Resigned Directors

Secretary
BRABNERS SECRETARIES LIMITED
Resigned: 26 June 2007
Appointed Date: 02 January 2007

Director
JORDAN, Keith Stuart
Resigned: 03 February 2014
Appointed Date: 26 June 2007
73 years old

Director
BRABNERS DIRECTORS LIMITED
Resigned: 26 June 2007
Appointed Date: 02 January 2007

Persons With Significant Control

Mr Stephen Anthony Waterhouse
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LATTIMER HOLDINGS LIMITED Events

03 Jan 2017
Confirmation statement made on 2 January 2017 with updates
17 Sep 2016
Full accounts made up to 31 March 2016
22 Jan 2016
Satisfaction of charge 060395510008 in full
05 Jan 2016
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000

12 Dec 2015
Full accounts made up to 30 March 2015
...
... and 60 more events
07 Jul 2007
Particulars of mortgage/charge
28 Jun 2007
Particulars of mortgage/charge
28 Jun 2007
Particulars of mortgage/charge
28 Jun 2007
Particulars of mortgage/charge
02 Jan 2007
Incorporation

LATTIMER HOLDINGS LIMITED Charges

22 October 2015
Charge code 0603 9551 0009
Delivered: 28 October 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
3 February 2014
Charge code 0603 9551 0008
Delivered: 14 February 2014
Status: Satisfied on 22 January 2016
Persons entitled: Keith Jordan
Description: Notification of addition to or amendment of charge…
3 February 2014
Charge code 0603 9551 0007
Delivered: 14 February 2014
Status: Satisfied on 1 September 2014
Persons entitled: Alliance Fund Managers Nominees Limited Merseyside Special Investment Venture Fund No 3
Description: Notification of addition to or amendment of charge…
3 February 2014
Charge code 0603 9551 0006
Delivered: 14 February 2014
Status: Outstanding
Persons entitled: Stephen Waterhouse
Description: Notification of addition to or amendment of charge…
10 August 2009
Legal charge
Delivered: 18 August 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land lying to the north west side of linaker street…
26 June 2007
Composite all assets guarantee and debenture
Delivered: 7 July 2007
Status: Satisfied on 27 October 2009
Persons entitled: Ge Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
26 June 2007
Deed of assignment
Delivered: 28 June 2007
Status: Satisfied on 19 December 2008
Persons entitled: Merseyside Special Investment Mezzanine Find No.2, Merseyside Special Investment Venture Fundno.3 and and Alliance Fund Managers Nominees Limited
Description: Insurance poilcy no 14439158 with scottish equitable PLC re…
26 June 2007
Debenture
Delivered: 28 June 2007
Status: Satisfied on 1 September 2014
Persons entitled: Merseyside Special Investment Venture Fund No. 3 and Alliance Fund Managers Nominees Limited
Description: Fixed and floating charges over the undertaking and all…
26 June 2007
Debenture
Delivered: 28 June 2007
Status: Satisfied on 19 December 2008
Persons entitled: Merseyside Special Investment Mezzanine Find No.2
Description: Fixed and floating charges over the undertaking and all…