Letheby & Christopher Limited RUBERY BIRMINGHAM


Letheby & Christopher started in year 1900 as Private Limited Company with registration number 00068857. The Letheby & Christopher company has been functioning successfully for 124 years now and its status is active. The firm's office is based in Rubery Birmingham at Parklands Court 24 Parklands. Postal code: B45 9PZ.

The firm has 3 directors, namely Gareth S., Robin M. and Jodi L.. Of them, Jodi L. has been with the company the longest, being appointed on 24 June 2019 and Gareth S. has been with the company for the least time - from 2 November 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Letheby & Christopher Limited Address / Contact

Office Address Parklands Court 24 Parklands
Office Address2 Birmingham Great Park
Town Rubery Birmingham
Post code B45 9PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00068857
Date of Incorporation Fri, 28th Dec 1900
Industry Event catering activities
End of financial Year 30th September
Company age 124 years old
Account next due date Sun, 30th Jun 2024 (47 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Gareth S.

Position: Director

Appointed: 02 November 2021

Robin M.

Position: Director

Appointed: 31 July 2021

Jodi L.

Position: Director

Appointed: 24 June 2019

Compass Secretaries Limited

Position: Corporate Secretary

Appointed: 24 December 2008

Sarah S.

Position: Director

Appointed: 01 December 2019

Resigned: 31 July 2021

Kate D.

Position: Director

Appointed: 24 June 2019

Resigned: 31 January 2020

Michael J.

Position: Director

Appointed: 19 March 2018

Resigned: 30 September 2019

Colin B.

Position: Director

Appointed: 01 May 2013

Resigned: 01 October 2017

James W.

Position: Director

Appointed: 06 July 2012

Resigned: 19 March 2018

Paul A.

Position: Director

Appointed: 30 September 2010

Resigned: 06 July 2012

Timothy M.

Position: Director

Appointed: 11 October 2007

Resigned: 24 December 2008

Matthew T.

Position: Director

Appointed: 07 September 2007

Resigned: 01 May 2013

Andrew C.

Position: Director

Appointed: 05 December 2005

Resigned: 30 September 2010

Nigel D.

Position: Director

Appointed: 01 August 2002

Resigned: 07 September 2007

Mark D.

Position: Director

Appointed: 08 October 2001

Resigned: 03 August 2005

Donald D.

Position: Director

Appointed: 28 July 2000

Resigned: 10 July 2002

Peter R.

Position: Director

Appointed: 21 December 1999

Resigned: 02 July 2004

Susan A.

Position: Director

Appointed: 01 May 1999

Resigned: 21 September 2001

Denis O.

Position: Director

Appointed: 09 December 1997

Resigned: 04 May 2001

Christopher M.

Position: Director

Appointed: 21 May 1997

Resigned: 15 November 2000

Timothy M.

Position: Director

Appointed: 14 May 1997

Resigned: 20 October 1997

Anthony K.

Position: Director

Appointed: 01 November 1996

Resigned: 05 September 1997

Friedrich T.

Position: Director

Appointed: 29 September 1995

Resigned: 24 September 1999

Colin D.

Position: Director

Appointed: 27 March 1995

Resigned: 30 October 1998

Antony R.

Position: Director

Appointed: 01 December 1994

Resigned: 21 September 2001

John G.

Position: Director

Appointed: 06 May 1994

Resigned: 06 January 1995

Timothy M.

Position: Secretary

Appointed: 31 October 1992

Resigned: 24 December 2008

Christopher B.

Position: Director

Appointed: 31 October 1992

Resigned: 29 September 1995

Gary G.

Position: Director

Appointed: 31 October 1992

Resigned: 11 November 1992

Francis M.

Position: Director

Appointed: 31 October 1992

Resigned: 01 August 2002

John V.

Position: Director

Appointed: 01 June 1992

Resigned: 28 November 1998

Robin W.

Position: Director

Appointed: 16 April 1992

Resigned: 01 January 1994

Trevor S.

Position: Secretary

Appointed: 16 April 1992

Resigned: 30 October 1992

John U.

Position: Director

Appointed: 16 April 1992

Resigned: 30 November 1998

Paul D.

Position: Director

Appointed: 16 April 1992

Resigned: 30 October 1992

Neil G.

Position: Director

Appointed: 16 April 1992

Resigned: 05 February 1999

Nigel B.

Position: Director

Appointed: 16 April 1992

Resigned: 27 March 1995

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats established, there is Compass Group, Uk and Ireland Limited from Birmingham, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Compass Group, Uk And Ireland Limited

Parklands Court, 24 Parklands Birmingham Great Park, Rubery, Birmingham, West Midlands, B45 9PZ, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 2272248
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Officers Resolution
Dormant company accounts made up to Sat, 30th Sep 2023
filed on: 13th, December 2023
Free Download (3 pages)

Company search

Advertisements