A LATTER & COMPANY LIMITED

Register to unlock more data on OkredoRegister

A LATTER & COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00299058

Incorporation date

30/03/1935

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor Churchill House 26-30 Upper Marlborough Road, St. Albans AL1 3UUCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/1935)
dot icon21/12/2025
Registered office address changed from C/O Frp Advisory Trading Ltd 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd to 2nd Floor Churchill House 26-30 Upper Marlborough Road St. Albans AL1 3UU on 2025-12-21
dot icon16/04/2025
Declaration of solvency
dot icon16/04/2025
Resolutions
dot icon16/04/2025
Appointment of a voluntary liquidator
dot icon11/04/2025
Registered office address changed from Leytonstone House 3 Hanbury Drive London E11 1GA England to C/O Frp Advisory Trading Ltd 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 2025-04-11
dot icon17/01/2025
Total exemption full accounts made up to 2023-12-31
dot icon23/12/2024
Previous accounting period shortened from 2023-12-29 to 2023-12-28
dot icon26/09/2024
Previous accounting period shortened from 2023-12-30 to 2023-12-29
dot icon01/08/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon06/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon07/07/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/06/2022
Change of details for Brenfold Limited as a person with significant control on 2022-06-27
dot icon24/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon22/06/2022
Director's details changed for Mr Christopher Charles Cahn on 2022-06-22
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/07/2021
Director's details changed for Mr Christopher Charles Cahn on 2021-06-19
dot icon13/07/2021
Director's details changed for Mr Christopher Charles Cahn on 2021-06-20
dot icon13/07/2021
Confirmation statement made on 2021-06-20 with updates
dot icon12/07/2021
Registered office address changed from Lynwood House Crofton Road Orpington Kent BR6 8QE to Leytonstone House 3 Hanbury Drive London E11 1GA on 2021-07-12
dot icon30/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/07/2020
Notification of Brenfold Limited as a person with significant control on 2019-10-04
dot icon09/07/2020
Cessation of A Latter & Company (Manchester) Limited as a person with significant control on 2019-10-04
dot icon02/07/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon15/06/2020
Termination of appointment of Francis Robin Barr as a director on 2019-10-29
dot icon29/10/2019
Termination of appointment of Mary Daniel as a secretary on 2019-10-29
dot icon03/10/2019
Appointment of Mr Christopher Charles Cahn as a director on 2019-10-01
dot icon27/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon10/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/06/2018
Confirmation statement made on 2018-06-20 with updates
dot icon04/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon23/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/07/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon23/07/2016
Director's details changed for Francis Robin Barr on 2016-06-20
dot icon29/06/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/07/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon09/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/07/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon14/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/06/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon27/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/07/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon04/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/08/2010
Secretary's details changed for Miss Mary Daniel on 2010-06-10
dot icon12/07/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon12/07/2010
Director's details changed for Francis Robin Barr on 2010-06-10
dot icon20/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/06/2009
Return made up to 20/06/09; full list of members
dot icon12/05/2009
Accounts for a small company made up to 2008-12-31
dot icon04/07/2008
Return made up to 20/06/08; full list of members
dot icon15/05/2008
Accounts for a small company made up to 2007-12-31
dot icon17/11/2007
Declaration of satisfaction of mortgage/charge
dot icon26/07/2007
Return made up to 20/06/07; full list of members
dot icon10/05/2007
Accounts for a small company made up to 2006-12-31
dot icon05/07/2006
Return made up to 20/06/06; full list of members
dot icon02/05/2006
Accounts for a small company made up to 2005-12-31
dot icon29/06/2005
Return made up to 20/06/05; full list of members
dot icon01/06/2005
Accounts for a small company made up to 2004-12-31
dot icon20/07/2004
Return made up to 20/06/04; full list of members
dot icon21/05/2004
Accounts for a small company made up to 2003-12-31
dot icon27/08/2003
Accounts for a small company made up to 2002-12-31
dot icon23/06/2003
Return made up to 20/06/03; full list of members
dot icon02/06/2003
Director resigned
dot icon02/06/2003
Director resigned
dot icon02/06/2003
Secretary resigned;director resigned
dot icon08/03/2003
Registered office changed on 08/03/03 from: globe works globe lane dukinfield cheshire SK16 4RE
dot icon11/09/2002
New secretary appointed
dot icon11/09/2002
New director appointed
dot icon15/08/2002
Full accounts made up to 2001-12-31
dot icon30/07/2002
Return made up to 20/06/02; full list of members
dot icon19/06/2002
Declaration of satisfaction of mortgage/charge
dot icon27/06/2001
Full accounts made up to 2000-12-31
dot icon27/06/2001
Return made up to 20/06/01; full list of members
dot icon27/06/2000
Full accounts made up to 1999-12-31
dot icon27/06/2000
Return made up to 20/06/00; full list of members
dot icon28/06/1999
Full accounts made up to 1998-12-31
dot icon28/06/1999
Return made up to 20/06/99; no change of members
dot icon03/08/1998
Auditor's resignation
dot icon02/07/1998
Full accounts made up to 1997-12-31
dot icon02/07/1998
Return made up to 20/06/98; no change of members
dot icon07/07/1997
Return made up to 20/06/97; full list of members
dot icon07/04/1997
Full accounts made up to 1996-12-31
dot icon10/10/1996
Full accounts made up to 1995-12-31
dot icon25/06/1996
Return made up to 20/06/96; no change of members
dot icon29/06/1995
Full accounts made up to 1994-12-31
dot icon29/06/1995
Return made up to 20/06/95; full list of members
dot icon21/02/1995
Registered office changed on 21/02/95 from: river wharf mulberry way belvedere kent DA17 6AR
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/12/1994
Particulars of mortgage/charge
dot icon01/12/1994
Auditor's resignation
dot icon01/12/1994
Resolutions
dot icon01/12/1994
Declaration of assistance for shares acquisition
dot icon25/11/1994
Particulars of mortgage/charge
dot icon26/09/1994
New director appointed
dot icon26/09/1994
New director appointed
dot icon16/09/1994
Full accounts made up to 1993-12-31
dot icon16/09/1994
Return made up to 20/06/94; no change of members
dot icon13/05/1994
Director resigned
dot icon26/02/1994
Director resigned
dot icon26/02/1994
Registered office changed on 26/02/94 from: 43 south end croydon surrey CR9 1AN
dot icon01/07/1993
Full accounts made up to 1992-12-31
dot icon01/07/1993
Return made up to 20/06/93; no change of members
dot icon16/10/1992
Full accounts made up to 1991-12-31
dot icon16/10/1992
Return made up to 20/07/92; full list of members
dot icon23/10/1991
Full accounts made up to 1990-12-31
dot icon16/09/1991
Return made up to 20/07/91; full list of members
dot icon07/08/1990
Return made up to 20/07/90; full list of members
dot icon07/08/1990
Full accounts made up to 1989-12-31
dot icon05/12/1989
Full accounts made up to 1988-12-31
dot icon05/12/1989
Return made up to 12/06/89; full list of members
dot icon07/02/1989
Full accounts made up to 1987-12-31
dot icon07/02/1989
Return made up to 03/06/88; full list of members
dot icon26/11/1987
Return made up to 20/07/87; full list of members
dot icon13/11/1987
Full accounts made up to 1986-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon28/08/1986
Full accounts made up to 1985-12-31
dot icon28/08/1986
Return made up to 16/07/86; full list of members
dot icon30/03/1935
Miscellaneous
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
20/06/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
28/12/2024
dot iconNext due on
28/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
305.42K
-
0.00
191.22K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barr, Francis Robin
Director
08/08/2002 - 29/10/2019
-
Tocher, Ian William
Director
11/02/1994 - 08/08/2002
3
Green, Alan Gilbert
Director
11/02/1994 - 08/08/2002
3
Cahn, Christopher Charles
Director
01/10/2019 - Present
15
Daniel, Mary
Secretary
08/08/2002 - 29/10/2019
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A LATTER & COMPANY LIMITED

A LATTER & COMPANY LIMITED is an(a) Liquidation company incorporated on 30/03/1935 with the registered office located at 2nd Floor Churchill House 26-30 Upper Marlborough Road, St. Albans AL1 3UU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A LATTER & COMPANY LIMITED?

toggle

A LATTER & COMPANY LIMITED is currently Liquidation. It was registered on 30/03/1935 .

Where is A LATTER & COMPANY LIMITED located?

toggle

A LATTER & COMPANY LIMITED is registered at 2nd Floor Churchill House 26-30 Upper Marlborough Road, St. Albans AL1 3UU.

What does A LATTER & COMPANY LIMITED do?

toggle

A LATTER & COMPANY LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for A LATTER & COMPANY LIMITED?

toggle

The latest filing was on 21/12/2025: Registered office address changed from C/O Frp Advisory Trading Ltd 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd to 2nd Floor Churchill House 26-30 Upper Marlborough Road St. Albans AL1 3UU on 2025-12-21.