You are here: bizstats.co.uk > a-z index > D list

D. Latham Limited GRANGE-OVER-SANDS


D. Latham started in year 1960 as Private Limited Company with registration number 00665439. The D. Latham company has been functioning successfully for sixty four years now and its status is active. The firm's office is based in Grange-over-sands at Airfield Farm. Postal code: LA11 7LS.

There is a single director in the company at the moment - John L.. In addition, a secretary was appointed - Frances L.. Currenlty, the company lists one former director, whose name is Jean B. and who left the the company on 1 September 2000. In addition, there is one former secretary - John L. who worked with the the company until 1 September 2000.

D. Latham Limited Address / Contact

Office Address Airfield Farm
Office Address2 Flookburgh
Town Grange-over-sands
Post code LA11 7LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00665439
Date of Incorporation Tue, 19th Jul 1960
Industry Other letting and operating of own or leased real estate
Industry Gambling and betting activities
End of financial Year 31st December
Company age 64 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

John L.

Position: Director

Resigned:

Frances L.

Position: Secretary

Appointed: 01 September 2000

John L.

Position: Secretary

Appointed: 31 January 1992

Resigned: 01 September 2000

Jean B.

Position: Director

Appointed: 31 January 1992

Resigned: 01 September 2000

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats researched, there is John L. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Frances L. This PSC owns 25-50% shares and has 25-50% voting rights.

John L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Frances L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand50 995106 552122 608202 419
Current Assets76 133117 504140 320214 560
Debtors22 6388 45215 2128 641
Net Assets Liabilities1 818 4281 845 0201 898 4161 934 153
Other Debtors2 4996 8019 0321 807
Property Plant Equipment393 842388 341436 890431 529
Total Inventories2 5002 5002 5003 500
Other
Accumulated Amortisation Impairment Intangible Assets179 781198 991211 925209 625
Accumulated Depreciation Impairment Property Plant Equipment151 274158 175152 806158 234
Average Number Employees During Period2222
Creditors116 696100 82092 569117 456
Dividends Paid On Shares295 002   
Fixed Assets1 988 8441 958 5431 990 4901 973 267
Increase From Amortisation Charge For Year Intangible Assets 23 20119 85118 487
Increase From Depreciation Charge For Year Property Plant Equipment 7 33810 9285 428
Intangible Assets295 002270 202253 600241 738
Intangible Assets Gross Cost474 783469 193465 525451 363
Investment Property1 300 0001 300 0001 300 0001 300 000
Investment Property Fair Value Model1 300 0001 300 0001 300 000 
Net Current Assets Liabilities-40 56316 68447 75197 104
Other Creditors85 53079 59768 37893 848
Other Disposals Decrease In Amortisation Impairment Intangible Assets 3 9916 91720 787
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 43716 297 
Other Disposals Intangible Assets 5 59023 72433 362
Other Disposals Property Plant Equipment 60016 750 
Other Taxation Social Security Payable31 16621 22323 24423 608
Property Plant Equipment Gross Cost545 116546 516589 696589 763
Provisions For Liabilities Balance Sheet Subtotal129 853130 207139 825136 218
Total Additions Including From Business Combinations Property Plant Equipment 2 00059 93067
Total Assets Less Current Liabilities1 948 2811 975 2272 038 2412 070 371
Trade Creditors Trade Payables  947 
Trade Debtors Trade Receivables20 1391 6516 1806 834

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 22nd, August 2023
Free Download (11 pages)

Company search

Advertisements