Laver Regeneration Limited SHEFFIELD


Laver Regeneration started in year 1932 as Private Limited Company with registration number 00267843. The Laver Regeneration company has been functioning successfully for 92 years now and its status is active. The firm's office is based in Sheffield at Aizlewoods Mill. Postal code: S3 8GG. Since March 31, 2017 Laver Regeneration Limited is no longer carrying the name Arnold Laver & Company.

At present there are 2 directors in the the company, namely Mark B. and Andrew L.. In addition one secretary - Mark B. - is with the firm. 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 - Geoffrey B. who worked with the the company until 1 September 1994.

This company operates within the S2 4RJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1078155 . It is located at 124 New Road, Rainham with a total of 6 carsand 1 trailers.

Laver Regeneration Limited Address / Contact

Office Address Aizlewoods Mill
Office Address2 Nursery Street
Town Sheffield
Post code S3 8GG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00267843
Date of Incorporation Sat, 20th Aug 1932
Industry Development of building projects
End of financial Year 31st December
Company age 92 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

Mark B.

Position: Director

Appointed: 21 May 1997

Andrew L.

Position: Director

Appointed: 08 May 1996

Mark B.

Position: Secretary

Appointed: 01 September 1994

Arnold L.

Position: Director

Resigned: 13 November 2018

Patrick G.

Position: Director

Appointed: 26 July 2012

Resigned: 13 November 2018

Nigel P.

Position: Director

Appointed: 16 November 2007

Resigned: 13 November 2018

John R.

Position: Director

Appointed: 04 May 2006

Resigned: 16 November 2007

John C.

Position: Director

Appointed: 05 October 2004

Resigned: 21 September 2012

Alan M.

Position: Director

Appointed: 28 August 2002

Resigned: 15 May 2007

David W.

Position: Director

Appointed: 25 May 1999

Resigned: 31 May 2012

Clinton B.

Position: Director

Appointed: 24 March 1998

Resigned: 28 August 2002

Arnold L.

Position: Director

Appointed: 05 February 1992

Resigned: 18 May 1997

Herbert A.

Position: Director

Appointed: 05 February 1992

Resigned: 04 March 1992

Brian B.

Position: Director

Appointed: 05 February 1992

Resigned: 23 January 2003

Geoffrey B.

Position: Secretary

Appointed: 05 February 1992

Resigned: 01 September 1994

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we identified, there is Laver Regeneration Group Limited from Sheffield, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Laver Regeneration Group Limited

C/O Arnold Laver & Co Ltd Bramall Lane, Sheffield, S2 4RJ, England

Legal authority 2006 Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered England
Registration number 06358397
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Arnold Laver & Company March 31, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 301 162132 521646 924687 7261 042 176
Current Assets60 179 93066 610 38367 551 28265 576 09265 343 356
Debtors58 878 76866 477 86212 715 57964 888 36664 301 180
Net Assets Liabilities82 516 59985 140 74286 016 93486 822 38486 735 670
Other Debtors6 416 2136 780 0035 441 0215 464 1154 426 918
Other
Amounts Owed By Related Parties52 088 69952 677 46551 732 68051 861 90551 308 220
Amounts Owed To Group Undertakings2 315 9682 586 8182 651 2932 853 1533 417 899
Average Number Employees During Period52226
Bank Borrowings Overdrafts13 382 77911 340 00610 942 20410 123 1839 275 420
Corporation Tax Payable 161 00024 568  
Corporation Tax Recoverable   43 89666 973
Creditors13 382 77911 340 00610 942 20411 412 99411 433 853
Deferred Tax Asset Debtors80 00077 000155 000298 000520 000
Disposals Investment Property Fair Value Model 3 554 381   
Fixed Assets40 295 31736 740 93636 739 71936 739 71937 271 779
Gain Loss From Sales Investment Properties Recognised In Profit Or Loss 2 482 725211 307  
Gain Loss On Disposals Property Plant Equipment5 735   41 478
Investment Property40 284 03236 729 65136 728 43436 728 43437 260 494
Investment Property Fair Value Model40 284 03236 729 65136 728 43436 728 43537 260 494
Investments Fixed Assets11 28511 28511 28511 28511 285
Net Current Assets Liabilities55 604 06159 739 81260 219 41961 495 65960 897 744
Other Creditors602 1231 303 799459 334262 74269 282
Other Investments Other Than Loans11 28511 28511 28511 28511 285
Other Taxation Social Security Payable  3 698112 42499 264
Total Assets Less Current Liabilities95 899 37896 480 74897 896 77798 235 37898 169 523
Trade Creditors Trade Payables174 45637 26420 244-7 589-3 894
Trade Debtors Trade Receivables293 8566 943 3947 274 5584 547 2655 157 138

Transport Operator Data

124 New Road
City Rainham
Post code RM13 8RS
Vehicles 6
Trailers 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to December 31, 2022
filed on: 18th, July 2023
Free Download (12 pages)

Company search