Laindon Holdings Limited BASILDON


Laindon Holdings started in year 1937 as Private Limited Company with registration number 00332450. The Laindon Holdings company has been functioning successfully for eighty seven years now and its status is active. The firm's office is based in Basildon at Service House. Postal code: SS15 6RW.

Currently there are 7 directors in the the company, namely Steven D., Michael B. and Ian C. and others. In addition one secretary - Neil R. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Laindon Holdings Limited Address / Contact

Office Address Service House
Office Address2 West Mayne
Town Basildon
Post code SS15 6RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00332450
Date of Incorporation Mon, 11th Oct 1937
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 87 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Steven D.

Position: Director

Appointed: 01 July 2021

Michael B.

Position: Director

Appointed: 01 April 2020

Ian C.

Position: Director

Appointed: 31 July 2019

Paul P.

Position: Director

Appointed: 01 July 2019

Neil R.

Position: Secretary

Appointed: 29 September 2016

Daniel M.

Position: Director

Appointed: 23 December 2015

Jonathan B.

Position: Director

Appointed: 16 May 2012

Neil R.

Position: Director

Appointed: 01 November 2006

Michael T.

Position: Director

Resigned: 22 November 2021

Alexander F.

Position: Director

Appointed: 01 December 2017

Resigned: 25 January 2019

Timothy W.

Position: Director

Appointed: 07 July 2011

Resigned: 30 June 2019

Janette M.

Position: Director

Appointed: 01 January 2011

Resigned: 26 September 2012

Paul P.

Position: Secretary

Appointed: 01 January 2005

Resigned: 29 September 2016

Robert G.

Position: Secretary

Appointed: 01 May 2003

Resigned: 31 January 2005

Peter D.

Position: Director

Appointed: 07 May 2002

Resigned: 24 November 2005

Paul P.

Position: Director

Appointed: 01 August 2000

Resigned: 31 August 2017

Peter G.

Position: Director

Appointed: 01 August 2000

Resigned: 25 September 2019

Michael B.

Position: Secretary

Appointed: 01 June 1996

Resigned: 30 June 2003

Simon C.

Position: Director

Appointed: 24 May 1994

Resigned: 31 May 1996

Simon C.

Position: Secretary

Appointed: 24 May 1994

Resigned: 31 May 1996

Albert G.

Position: Director

Appointed: 09 May 1991

Resigned: 24 May 1994

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats researched, there is Joseph Toomey Charitable Foundation from Basildon, England. The abovementioned PSC is classified as "a charitable incorporated organisation", has 75,01-100% voting rights. The abovementioned PSC has 75,01-100% voting rights. Another one in the PSC register is Michael T. This PSC owns 75,01-100% shares.

Joseph Toomey Charitable Foundation

Service House West Mayne, Basildon, SS15 6RW, England

Legal authority Charities Act 2006
Legal form Charitable Incorporated Organisation
Country registered United Kingdom
Place registered Uk
Registration number 1190223
Notified on 22 November 2021
Nature of control: 75,01-100% voting rights

Michael T.

Notified on 6 April 2016
Ceased on 22 November 2021
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 22nd, April 2023
Free Download (26 pages)

Company search

Advertisements