LATHAM TRUST LIMITED

Register to unlock more data on OkredoRegister

LATHAM TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00963475

Incorporation date

08/10/1969

Size

Small

Contacts

Registered address

Registered address

Second Floor Front Suite 29-30 Watling Street, Canterbury CT1 2UDCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/1969)
dot icon05/09/2025
Accounts for a small company made up to 2024-12-31
dot icon09/06/2025
Change of details for Latham Children (Holdings) Limited as a person with significant control on 2025-06-09
dot icon09/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon02/10/2024
Accounts for a small company made up to 2023-12-31
dot icon11/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon10/10/2023
Director's details changed for Mr Nathaniel Timothy Christopher Brown on 2023-10-10
dot icon10/10/2023
Director's details changed for Mr Sebastian Oliver Thomson Brown on 2023-10-10
dot icon10/10/2023
Director's details changed for Mr Nicholas William Brown on 2023-10-10
dot icon10/10/2023
Director's details changed for Dr Samantha Victoria May Brown on 2023-10-10
dot icon21/07/2023
Accounts for a small company made up to 2022-12-31
dot icon08/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon20/12/2022
Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to Second Floor Front Suite 29-30 Watling Street Canterbury CT1 2UD on 2022-12-20
dot icon07/09/2022
Accounts for a small company made up to 2021-12-31
dot icon06/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon29/09/2021
Accounts for a small company made up to 2020-12-31
dot icon04/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon04/06/2021
Registered office address changed from 3rd Floor, 24 Chiswell Street London EC1Y 4YX England to 2nd Floor 168 Shoreditch High Street London E1 6RA on 2021-06-04
dot icon15/09/2020
Accounts for a small company made up to 2019-12-31
dot icon10/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon27/08/2019
Group of companies' accounts made up to 2018-12-31
dot icon06/06/2019
Confirmation statement made on 2019-05-31 with updates
dot icon03/04/2019
Appointment of Mr Sebastian Oliver Thomson Brown as a director on 2019-04-01
dot icon03/04/2019
Appointment of Mr Nicholas William Brown as a director on 2019-04-01
dot icon03/04/2019
Appointment of Dr Samantha Victoria May Brown as a director on 2019-04-01
dot icon03/04/2019
Appointment of Mrs Jennifer Elizabeth Martin as a director on 2019-04-01
dot icon02/04/2019
Appointment of Mr Jonathan Jordan Thomson Brown as a director on 2019-04-01
dot icon02/04/2019
Appointment of Mr Timothy Fitzgerald Peter Brown as a director on 2019-04-01
dot icon02/04/2019
Appointment of Mr Nathaniel Timothy Christopher Brown as a director on 2019-04-01
dot icon23/01/2019
Statement of capital following an allotment of shares on 2018-12-17
dot icon23/01/2019
Particulars of variation of rights attached to shares
dot icon23/01/2019
Change of share class name or designation
dot icon23/01/2019
Resolutions
dot icon22/01/2019
Statement of capital following an allotment of shares on 2018-12-17
dot icon08/10/2018
Termination of appointment of Terence William Brown as a director on 2018-09-25
dot icon25/09/2018
Cessation of Latham Management Property Limited as a person with significant control on 2018-09-13
dot icon25/09/2018
Notification of Latham Children (Holdings) Limited as a person with significant control on 2018-09-13
dot icon16/08/2018
Cessation of Terence William Brown as a person with significant control on 2018-07-26
dot icon16/08/2018
Cessation of Kenneth James Brown as a person with significant control on 2018-07-26
dot icon16/08/2018
Notification of Latham Management Property Limited as a person with significant control on 2018-07-26
dot icon16/08/2018
Particulars of variation of rights attached to shares
dot icon16/08/2018
Change of share class name or designation
dot icon16/08/2018
Resolutions
dot icon19/06/2018
Group of companies' accounts made up to 2017-12-31
dot icon08/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon22/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon07/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon28/04/2017
Appointment of Mrs Jennifer Elizabeth Martin as a secretary on 2017-04-28
dot icon28/04/2017
Termination of appointment of Mark Benjamin Butterfield as a secretary on 2017-04-28
dot icon16/11/2016
Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 3rd Floor, 24 Chiswell Street London EC1Y 4YX on 2016-11-16
dot icon25/07/2016
Group of companies' accounts made up to 2015-12-31
dot icon02/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon12/01/2016
Appointment of Mr Mark Benjamin Butterfield as a secretary on 2016-01-12
dot icon12/01/2016
Termination of appointment of Terence William Brown as a secretary on 2016-01-12
dot icon24/11/2015
Statement of company's objects
dot icon24/11/2015
Resolutions
dot icon22/10/2015
Current accounting period extended from 2015-12-30 to 2015-12-31
dot icon05/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon02/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon27/04/2015
Registered office address changed from 19 Fitzroy Square London W1T 6EQ to 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 2015-04-27
dot icon13/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon30/09/2014
Previous accounting period shortened from 2013-12-31 to 2013-12-30
dot icon10/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon10/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon17/07/2013
Termination of appointment of Jean Brown as a director
dot icon31/05/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon31/05/2013
Director's details changed for Jean Constance Brown on 2012-12-24
dot icon31/05/2013
Director's details changed for Kenneth James Brown on 2012-12-24
dot icon31/05/2013
Director's details changed for Terence William Brown on 2012-12-24
dot icon31/05/2013
Director's details changed for Marie Louise Brown on 2012-12-24
dot icon31/05/2013
Secretary's details changed for Terence William Brown on 2012-12-24
dot icon31/05/2013
Director's details changed for Mr James Alexander Terence Brown on 2012-12-24
dot icon08/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon10/04/2012
Group of companies' accounts made up to 2011-12-31
dot icon23/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon20/06/2011
Group of companies' accounts made up to 2010-12-31
dot icon01/11/2010
Appointment of Mr James Alexander Terence Brown as a director
dot icon17/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon26/05/2010
Group of companies' accounts made up to 2009-12-31
dot icon17/06/2009
Return made up to 31/05/09; full list of members
dot icon11/06/2009
Group of companies' accounts made up to 2008-12-31
dot icon02/09/2008
Return made up to 31/05/08; full list of members; amend
dot icon13/08/2008
Group of companies' accounts made up to 2007-12-31
dot icon17/07/2008
Return made up to 31/05/08; full list of members
dot icon27/09/2007
Particulars of contract relating to shares
dot icon27/09/2007
Ad 12/09/07--------- £ si [email protected]=2500 £ ic 15000/17500
dot icon27/09/2007
Nc inc already adjusted 12/09/07
dot icon27/09/2007
Resolutions
dot icon27/09/2007
Resolutions
dot icon27/09/2007
Resolutions
dot icon16/08/2007
Group of companies' accounts made up to 2006-12-31
dot icon06/07/2007
Return made up to 31/05/07; full list of members
dot icon10/10/2006
Group of companies' accounts made up to 2005-12-31
dot icon06/07/2006
Return made up to 31/05/06; full list of members
dot icon27/09/2005
Group of companies' accounts made up to 2004-12-31
dot icon22/07/2005
Return made up to 31/05/05; full list of members
dot icon26/01/2005
Registered office changed on 26/01/05 from: 178-202 great portland street london W1W 5QD
dot icon21/09/2004
Group of companies' accounts made up to 2003-12-31
dot icon17/06/2004
Return made up to 31/05/04; full list of members
dot icon13/10/2003
Group of companies' accounts made up to 2002-12-31
dot icon30/07/2003
Return made up to 31/05/03; full list of members
dot icon10/02/2003
Director resigned
dot icon27/08/2002
Group of companies' accounts made up to 2001-12-31
dot icon02/07/2002
Return made up to 31/05/02; full list of members
dot icon31/12/2001
Registered office changed on 31/12/01 from: suite 3 cavendish court 11-15 wigmore street london W1U 1JX
dot icon15/06/2001
Registered office changed on 15/06/01 from: 46-47 chancery lane london WC2A 1BA
dot icon14/06/2001
Return made up to 31/05/01; full list of members
dot icon18/05/2001
Full group accounts made up to 2000-12-31
dot icon16/05/2001
Full group accounts made up to 1999-12-31
dot icon29/06/2000
Return made up to 08/06/00; full list of members
dot icon18/06/1999
Return made up to 08/06/99; full list of members
dot icon20/04/1999
Accounts for a small company made up to 1998-12-31
dot icon20/10/1998
New director appointed
dot icon15/06/1998
Return made up to 08/06/98; full list of members
dot icon06/05/1998
Accounts for a small company made up to 1997-12-31
dot icon15/07/1997
Return made up to 29/05/97; full list of members
dot icon04/05/1997
Full group accounts made up to 1996-12-31
dot icon28/06/1996
Return made up to 14/06/96; full list of members
dot icon17/05/1996
Full group accounts made up to 1995-12-31
dot icon20/07/1995
Return made up to 01/07/95; full list of members
dot icon28/04/1995
Full group accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/09/1994
Full group accounts made up to 1993-12-31
dot icon11/07/1994
Return made up to 01/07/94; full list of members
dot icon03/08/1993
Return made up to 01/08/93; full list of members
dot icon02/08/1993
Full group accounts made up to 1992-12-31
dot icon17/03/1993
Resolutions
dot icon28/08/1992
Full group accounts made up to 1991-12-31
dot icon26/08/1992
Return made up to 01/08/92; no change of members
dot icon18/10/1991
Resolutions
dot icon18/10/1991
Resolutions
dot icon18/10/1991
Full accounts made up to 1990-12-31
dot icon18/10/1991
Return made up to 17/09/91; full list of members
dot icon25/10/1990
Full group accounts made up to 1989-12-31
dot icon03/10/1990
Return made up to 17/09/90; full list of members
dot icon13/12/1989
Full group accounts made up to 1988-12-31
dot icon13/12/1989
Return made up to 06/11/89; full list of members
dot icon03/07/1989
Registered office changed on 03/07/89 from: plumtree court london EC4A 4BY
dot icon27/02/1989
Full accounts made up to 1987-12-31
dot icon27/02/1989
Return made up to 29/08/88; full list of members
dot icon13/05/1988
Particulars of contract relating to shares
dot icon13/05/1988
Wd 09/05/88 ad 01/01/87--------- £ si [email protected]=1000 £ ic 14000/15000
dot icon10/11/1987
Full group accounts made up to 1986-12-31
dot icon10/11/1987
Return made up to 29/08/87; full list of members
dot icon05/12/1986
Group of companies' accounts made up to 1985-12-31
dot icon06/10/1986
Registered office changed on 06/10/86 from: abacus house gutter lane cheapside london EC2V 8AH
dot icon23/09/1986
Return made up to 29/08/86; full list of members
dot icon01/07/1977
Accounts made up to 1977-04-30
dot icon30/04/1976
Accounts made up to 1976-04-30
dot icon30/04/1975
Accounts made up to 2075-04-30
dot icon30/04/1974
Accounts made up to 2074-04-30
dot icon21/06/1972
Certificate of change of name
dot icon08/10/1969
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

9
2021
change arrow icon0 % *

* during past year

Cash in Bank

£3,602,414.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
3.50M
-
0.00
3.60M
-
2021
9
3.50M
-
0.00
3.60M
-

Employees

2021

Employees

9 Ascended- *

Net Assets(GBP)

3.50M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.60M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, James Alexander Terence
Director
01/11/2010 - Present
17
Martin, Jennifer Elizabeth
Director
01/04/2019 - Present
12
Brown, Sebastian Oliver Thomson
Director
01/04/2019 - Present
6
Brown, Nathaniel Timothy Christopher
Director
01/04/2019 - Present
5
Brown, Marie Louise
Director
16/10/1998 - Present
6

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About LATHAM TRUST LIMITED

LATHAM TRUST LIMITED is an(a) Active company incorporated on 08/10/1969 with the registered office located at Second Floor Front Suite 29-30 Watling Street, Canterbury CT1 2UD. There are currently 9 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of LATHAM TRUST LIMITED?

toggle

LATHAM TRUST LIMITED is currently Active. It was registered on 08/10/1969 .

Where is LATHAM TRUST LIMITED located?

toggle

LATHAM TRUST LIMITED is registered at Second Floor Front Suite 29-30 Watling Street, Canterbury CT1 2UD.

What does LATHAM TRUST LIMITED do?

toggle

LATHAM TRUST LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does LATHAM TRUST LIMITED have?

toggle

LATHAM TRUST LIMITED had 9 employees in 2021.

What is the latest filing for LATHAM TRUST LIMITED?

toggle

The latest filing was on 05/09/2025: Accounts for a small company made up to 2024-12-31.