LAITHWAITES LIMITED

Register to unlock more data on OkredoRegister

LAITHWAITES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03840874

Incorporation date

14/09/1999

Size

Dormant

Contacts

Registered address

Registered address

One Waterside Drive, Arlington Business Park, Theale, Berkshire RG7 4SWCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/1999)
dot icon22/03/2026
Accounts for a dormant company made up to 2025-06-27
dot icon30/10/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon20/03/2025
Accounts for a dormant company made up to 2024-06-28
dot icon31/10/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon28/06/2024
Termination of appointment of James William Hartland Weir as a director on 2024-06-28
dot icon20/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon18/12/2023
Appointment of Philippa Victoria Strub as a director on 2023-12-15
dot icon30/10/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon15/03/2023
Accounts for a dormant company made up to 2022-07-01
dot icon02/11/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon08/03/2022
Resolutions
dot icon07/03/2022
Accounts for a dormant company made up to 2021-07-02
dot icon05/11/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon13/03/2021
Resolutions
dot icon12/03/2021
Accounts for a dormant company made up to 2020-07-03
dot icon30/10/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon26/02/2020
Accounts for a dormant company made up to 2019-06-28
dot icon30/10/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon06/03/2019
Accounts for a dormant company made up to 2018-06-29
dot icon06/03/2019
Resolutions
dot icon30/10/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon15/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon14/03/2018
Resolutions
dot icon30/10/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon24/03/2017
Accounts for a dormant company made up to 2016-07-01
dot icon22/03/2017
Resolutions
dot icon16/12/2016
Director's details changed for Mr James William Hartland Weir on 2016-12-16
dot icon02/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon15/02/2016
Accounts for a dormant company made up to 2015-07-03
dot icon10/02/2016
Registered office address changed from One Waterside Drive Arlington Business Park Theale Berkshire RG7 4SA to One Waterside Drive Arlington Business Park Theale Berkshire RG7 4SW on 2016-02-10
dot icon30/10/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon10/03/2015
Termination of appointment of Simon Nicholas Mcmurtrie as a director on 2015-03-02
dot icon10/03/2015
Appointment of Mr James William Hartland Weir as a director on 2015-03-02
dot icon02/03/2015
Director's details changed for Mr Simon Nicholas Mcmurtrie on 2015-03-02
dot icon02/03/2015
Registered office address changed from New Aquitaine House Exeter Way, Theale Reading Berkshire RG7 4PL to One Waterside Drive Arlington Business Park Theale Berkshire RG7 4SA on 2015-03-02
dot icon21/02/2015
Accounts for a dormant company made up to 2014-06-27
dot icon30/10/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon14/07/2014
Termination of appointment of Christopher Andrew Humphreys as a director on 2014-07-11
dot icon18/02/2014
Accounts for a dormant company made up to 2013-06-28
dot icon01/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon18/03/2013
Accounts for a dormant company made up to 2012-06-29
dot icon23/11/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon17/01/2012
Accounts for a dormant company made up to 2011-06-30
dot icon23/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon15/11/2010
Accounts for a dormant company made up to 2010-07-02
dot icon01/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon12/10/2010
Annual return made up to 2010-09-12 with full list of shareholders
dot icon08/02/2010
Termination of appointment of Anthony Laithwaite as a director
dot icon08/02/2010
Appointment of Mr Simon Nicholas Mcmurtrie as a director
dot icon08/02/2010
Termination of appointment of Anthony Laithwaite as a director
dot icon08/02/2010
Termination of appointment of Barbara Laithwaite as a director
dot icon03/02/2010
Appointment of Mr Christopher Andrew Humphreys as a director
dot icon31/01/2010
Accounts for a dormant company made up to 2009-06-26
dot icon29/01/2010
Termination of appointment of Frederick Stratford as a secretary
dot icon29/01/2010
Termination of appointment of Frederick Stratford as a director
dot icon06/10/2009
Annual return made up to 2009-09-12 with full list of shareholders
dot icon22/04/2009
Accounts for a dormant company made up to 2008-06-27
dot icon20/01/2009
Appointment terminated secretary david hamilton
dot icon19/01/2009
Director and secretary appointed frederick anthony stratford
dot icon23/09/2008
Return made up to 12/09/08; full list of members
dot icon30/04/2008
Appointment terminated director oliver garland
dot icon25/03/2008
Accounts for a dormant company made up to 2007-06-29
dot icon13/09/2007
Return made up to 12/09/07; full list of members
dot icon12/09/2007
Director's particulars changed
dot icon19/03/2007
Accounts for a dormant company made up to 2006-06-30
dot icon03/11/2006
Return made up to 14/09/06; full list of members
dot icon24/02/2006
New director appointed
dot icon22/11/2005
Accounts for a dormant company made up to 2005-06-30
dot icon28/09/2005
Return made up to 14/09/05; full list of members
dot icon22/09/2004
Return made up to 14/09/04; full list of members
dot icon21/09/2004
Accounts for a dormant company made up to 2004-06-30
dot icon05/04/2004
Accounts for a dormant company made up to 2003-06-30
dot icon27/09/2003
Return made up to 14/09/03; full list of members
dot icon06/02/2003
Accounts for a dormant company made up to 2002-06-30
dot icon26/09/2002
Return made up to 14/09/02; full list of members
dot icon10/10/2001
Return made up to 14/09/01; full list of members
dot icon23/08/2001
Accounts for a dormant company made up to 2001-06-30
dot icon05/04/2001
Accounts for a dormant company made up to 2000-06-30
dot icon08/09/2000
Return made up to 14/09/00; full list of members
dot icon22/06/2000
Certificate of change of name
dot icon06/10/1999
New secretary appointed
dot icon06/10/1999
New director appointed
dot icon06/10/1999
New director appointed
dot icon06/10/1999
Secretary resigned
dot icon06/10/1999
Director resigned
dot icon06/10/1999
Registered office changed on 06/10/99 from: 83 clerkenwell road london EC1R 5AR
dot icon22/09/1999
Accounting reference date shortened from 30/09/00 to 30/06/00
dot icon14/09/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/06/2024
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
28/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Laithwaite, Anthony Hugh Gordon
Director
14/09/1999 - 01/02/2010
13
Laithwaite, Barbara Anne
Director
14/09/1999 - 01/02/2010
20
Garland, Oliver Charles
Director
10/02/2006 - 10/04/2008
13
Mcmurtrie, Simon Nicholas
Director
01/02/2010 - 02/03/2015
51
Weir, James William Hartland
Director
02/03/2015 - 28/06/2024
42

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LAITHWAITES LIMITED

LAITHWAITES LIMITED is an(a) Active company incorporated on 14/09/1999 with the registered office located at One Waterside Drive, Arlington Business Park, Theale, Berkshire RG7 4SW. 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 LAITHWAITES LIMITED?

toggle

LAITHWAITES LIMITED is currently Active. It was registered on 14/09/1999 .

Where is LAITHWAITES LIMITED located?

toggle

LAITHWAITES LIMITED is registered at One Waterside Drive, Arlington Business Park, Theale, Berkshire RG7 4SW.

What does LAITHWAITES LIMITED do?

toggle

LAITHWAITES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LAITHWAITES LIMITED?

toggle

The latest filing was on 22/03/2026: Accounts for a dormant company made up to 2025-06-27.