Founded in 2017, Arnold Laver Holdings, classified under reg no. 10695726 is an active company. Currently registered at Bramall Lane S2 4RJ, Sheffield the company has been in the business for 7 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since June 12, 2017 Arnold Laver Holdings Limited is no longer carrying the name Laver Regeneration Holdings.
The company has 2 directors, namely Scott C., Richard M.. Of them, Richard M. has been with the company the longest, being appointed on 27 January 2020 and Scott C. has been with the company for the least time - from 1 February 2024. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Mark B. who worked with the the company until 12 July 2019.
Office Address | Bramall Lane |
Town | Sheffield |
Post code | S2 4RJ |
Country of origin | United Kingdom |
Registration Number | 10695726 |
Date of Incorporation | Tue, 28th Mar 2017 |
Industry | Non-trading company |
End of financial Year | 31st December |
Company age | 7 years old |
Account next due date | Mon, 30th Sep 2024 (158 days left) |
Account last made up date | Sat, 31st Dec 2022 |
Next confirmation statement due date | Thu, 8th Feb 2024 (2024-02-08) |
Last confirmation statement dated | Wed, 25th Jan 2023 |
The register of persons with significant control that own or control the company consists of 2 names. As BizStats researched, there is National Timber Group Midco Limited from London, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Andrew L. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.
National Timber Group Midco Limited
22 Cross Keys Close, London, W1U 2DW, England
Legal authority | Companies Act 2006 |
Legal form | Private Limited Company |
Country registered | England & Wales |
Place registered | England & Wales |
Registration number | 10887323 |
Notified on | 12 November 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Andrew L.
Notified on | 28 March 2017 |
Ceased on | 12 November 2018 |
Nature of control: |
50,01-75% shares 50,01-75% voting rights right to appoint and remove directors |
Laver Regeneration Holdings | June 12, 2017 |
Profit & Loss | |||||
---|---|---|---|---|---|
Accounts Information Date | 2018-12-31 | 2019-12-31 | 2020-12-31 | 2021-12-31 | 2022-12-31 |
Balance Sheet | |||||
Debtors | 1 000 | 1 000 | 1 000 | 1 464 275 | 1 464 275 |
Other Debtors | 1 000 | 1 000 | 1 000 | 1 000 | 1 000 |
Other | |||||
Amounts Owed By Group Undertakings | 1 463 275 | 1 463 275 | |||
Amounts Owed To Group Undertakings | 1 463 275 | 1 463 275 | |||
Comprehensive Income Expense | 13 584 972 | 1 463 275 | |||
Creditors | 1 463 275 | 1 463 275 | |||
Dividend Income | 1 463 275 | ||||
Dividend Income From Group Undertakings | 13 584 972 | ||||
Dividends Paid | 13 584 971 | 1 463 275 | |||
Dividends Paid On Shares Final | 1 463 275 | ||||
Dividends Paid On Shares Interim | 13 584 971 | ||||
Investments Fixed Assets | 36 302 153 | 36 302 153 | 36 302 153 | 36 302 153 | 36 302 153 |
Investments In Subsidiaries | 36 302 153 | 36 302 153 | 36 302 153 | 36 302 153 | 36 302 153 |
Net Assets Liabilities Subsidiaries | -42 926 | ||||
Net Current Assets Liabilities | 1 000 | 1 000 | 1 000 | 1 000 | 1 000 |
Other Interest Receivable Similar Income Finance Income | 13 584 972 | 1 463 275 | |||
Percentage Class Share Held In Subsidiary | 100 | 100 | 100 | 100 | |
Profit Loss | 13 584 972 | 1 463 275 | |||
Profit Loss On Ordinary Activities Before Tax | 13 584 972 | 1 463 275 | |||
Profit Loss Subsidiaries | -42 927 | ||||
Tax Decrease Increase From Effect Revenue Exempt From Taxation | 2 581 145 | ||||
Tax Expense Credit Applicable Tax Rate | 2 581 145 | 278 022 | |||
Tax Increase Decrease Arising From Group Relief Tax Reconciliation | -278 022 | ||||
Total Assets Less Current Liabilities | 36 303 153 | 36 303 153 | 36 303 153 | 36 303 153 | 36 303 153 |
Type | Category | Free download | |
---|---|---|---|
TM01 |
Director's appointment was terminated on February 1, 2024 filed on: 15th, February 2024 |
officers | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy