Arnold Laver Holdings Limited SHEFFIELD


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.

Arnold Laver Holdings Limited Address / Contact

Office Address Bramall Lane
Town Sheffield
Post code S2 4RJ
Country of origin United Kingdom

Company Information / Profile

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

Company staff

Scott C.

Position: Director

Appointed: 01 February 2024

Richard M.

Position: Director

Appointed: 27 January 2020

Jonathan G.

Position: Director

Appointed: 19 September 2023

Resigned: 01 February 2024

Joshua C.

Position: Director

Appointed: 28 July 2020

Resigned: 07 March 2023

John D.

Position: Director

Appointed: 12 November 2018

Resigned: 27 January 2020

Neil M.

Position: Director

Appointed: 12 November 2018

Resigned: 07 March 2023

Stuart W.

Position: Director

Appointed: 12 November 2018

Resigned: 30 June 2020

Robert B.

Position: Director

Appointed: 12 November 2018

Resigned: 19 September 2023

Nigel P.

Position: Director

Appointed: 28 March 2017

Resigned: 12 November 2018

Mark B.

Position: Director

Appointed: 28 March 2017

Resigned: 12 July 2019

Andrew L.

Position: Director

Appointed: 28 March 2017

Resigned: 12 July 2019

Mark B.

Position: Secretary

Appointed: 28 March 2017

Resigned: 12 July 2019

People with significant control

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

Company previous names

Laver Regeneration Holdings June 12, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Debtors1 0001 0001 0001 464 2751 464 275
Other Debtors1 0001 0001 0001 0001 000
Other
Amounts Owed By Group Undertakings   1 463 2751 463 275
Amounts Owed To Group Undertakings   1 463 2751 463 275
Comprehensive Income Expense13 584 972  1 463 275 
Creditors   1 463 2751 463 275
Dividend Income   1 463 275 
Dividend Income From Group Undertakings13 584 972    
Dividends Paid13 584 971  1 463 275 
Dividends Paid On Shares Final   1 463 275 
Dividends Paid On Shares Interim13 584 971    
Investments Fixed Assets36 302 15336 302 15336 302 15336 302 15336 302 153
Investments In Subsidiaries36 302 15336 302 15336 302 15336 302 15336 302 153
Net Assets Liabilities Subsidiaries -42 926   
Net Current Assets Liabilities1 0001 0001 0001 0001 000
Other Interest Receivable Similar Income Finance Income13 584 972  1 463 275 
Percentage Class Share Held In Subsidiary 100100100100
Profit Loss13 584 972  1 463 275 
Profit Loss On Ordinary Activities Before Tax13 584 972  1 463 275 
Profit Loss Subsidiaries -42 927   
Tax Decrease Increase From Effect Revenue Exempt From Taxation2 581 145    
Tax Expense Credit Applicable Tax Rate2 581 145  278 022 
Tax Increase Decrease Arising From Group Relief Tax Reconciliation   -278 022 
Total Assets Less Current Liabilities36 303 15336 303 15336 303 15336 303 15336 303 153

Company filings

Filing category
Accounts Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Director's appointment was terminated on February 1, 2024
filed on: 15th, February 2024
Free Download (1 page)

Company search

Advertisements