Company NameW.H. Lavers & Sons Limited
Company StatusActive
Company Number00251778
CategoryPrivate Limited Company
Incorporation Date1 November 1930(93 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDavid Hamilton Lavers
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1992(61 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleRetired Director
Correspondence AddressMillbaise Tower Hill
Chipperfield
Kings Langley
Hertfordshire
WD4 9LH
Director NameMrs Margaret Dean
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(82 years, 5 months after company formation)
Appointment Duration11 years
RoleHousewife
Country of ResidenceEngland
Correspondence AddressOrchard House The Green
Peters Green
Luton
Herts
LU2 9QR
Director NameMrs Carolyn Skan
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(82 years, 5 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Kitson Road
Barnes
London
SW13 9HJ
Director NameHolly Miles
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(82 years, 5 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Lisleys Field
Cryers Hill
Buckinghamshire
HP15 6LS
Secretary NameMrs Carolyn Skan
StatusCurrent
Appointed26 January 2024(93 years, 3 months after company formation)
Appointment Duration3 months
RoleCompany Director
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
Director NameNorman Henry Stewart Lavers
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(61 years, 3 months after company formation)
Appointment Duration18 years, 5 months (resigned 13 June 2010)
RoleRetired Director
Correspondence Address34 Lancaster Road
St Albans
Hertfordshire
AL1 4ET
Director NameJohn Michael Lavers
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(61 years, 3 months after company formation)
Appointment Duration22 years, 11 months (resigned 20 December 2014)
RoleRetired Director
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
Secretary NameJohn Michael Lavers
NationalityBritish
StatusResigned
Appointed17 January 1992(61 years, 3 months after company formation)
Appointment Duration19 years, 11 months (resigned 06 January 2012)
RoleCompany Director
Correspondence AddressTiger Tail California Lane
Bushey
Watford
Hertfordshire
WD2 1ES
Secretary NameMr David Hamilton Lavers
StatusResigned
Appointed06 January 2012(81 years, 2 months after company formation)
Appointment Duration12 years (resigned 26 January 2024)
RoleCompany Director
Correspondence AddressMilbaise Tower Hill
Chipperfield
Kings Langley
Herts
WD4 9LH

Location

Registered AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£210,943
Cash£120,191
Current Liabilities£41,500

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Filing History

18 February 2021Confirmation statement made on 17 January 2021 with updates (4 pages)
29 May 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
20 January 2020Confirmation statement made on 17 January 2020 with updates (4 pages)
16 May 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
29 January 2019Confirmation statement made on 17 January 2019 with updates (4 pages)
15 May 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
19 January 2018Confirmation statement made on 17 January 2018 with updates (4 pages)
19 January 2018Confirmation statement made on 17 January 2018 with updates (4 pages)
21 June 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 June 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
9 February 2017Confirmation statement made on 17 January 2017 with updates (7 pages)
9 February 2017Confirmation statement made on 17 January 2017 with updates (7 pages)
8 February 2017Termination of appointment of John Michael Lavers as a director on 20 December 2014 (1 page)
8 February 2017Termination of appointment of John Michael Lavers as a director on 20 December 2014 (1 page)
3 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 March 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 12,100
(8 pages)
1 March 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 12,100
(8 pages)
24 September 2015Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 24 September 2015 (1 page)
24 September 2015Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 24 September 2015 (1 page)
14 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 12,100
(8 pages)
16 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 12,100
(8 pages)
11 February 2015Director's details changed for Holly Miles on 11 February 2015 (2 pages)
11 February 2015Director's details changed for Holly Miles on 11 February 2015 (2 pages)
23 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 12,100
(9 pages)
23 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 12,100
(9 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 October 2013Director's details changed for Holly Bisson-Routhier on 4 August 2013 (2 pages)
11 October 2013Director's details changed for Holly Bisson-Routhier on 4 August 2013 (2 pages)
10 May 2013Appointment of Mrs Margaret Dean as a director (2 pages)
10 May 2013Appointment of Mrs Carolyn Skan as a director (2 pages)
10 May 2013Appointment of Holly Bisson-Routhier as a director (2 pages)
10 May 2013Appointment of Holly Bisson-Routhier as a director (2 pages)
10 May 2013Appointment of Mrs Margaret Dean as a director (2 pages)
10 May 2013Appointment of Mrs Carolyn Skan as a director (2 pages)
25 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (6 pages)
25 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (6 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
27 January 2012Director's details changed for John Michael Lavers on 16 May 2011 (2 pages)
27 January 2012Director's details changed for John Michael Lavers on 16 May 2011 (2 pages)
27 January 2012Appointment of Mr David Hamilton Lavers as a secretary (2 pages)
27 January 2012Appointment of Mr David Hamilton Lavers as a secretary (2 pages)
27 January 2012Termination of appointment of John Lavers as a secretary (1 page)
27 January 2012Termination of appointment of John Lavers as a secretary (1 page)
12 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 May 2011Registered office address changed from Tigertail California Lane, Bushey Heath Bushey Hertfordshire WD23 1ES on 16 May 2011 (1 page)
16 May 2011Registered office address changed from Tigertail California Lane, Bushey Heath Bushey Hertfordshire WD23 1ES on 16 May 2011 (1 page)
3 March 2011Termination of appointment of Norman Lavers as a director (1 page)
3 March 2011Annual return made up to 17 January 2011 with a full list of shareholders (6 pages)
3 March 2011Termination of appointment of Norman Lavers as a director (1 page)
3 March 2011Annual return made up to 17 January 2011 with a full list of shareholders (6 pages)
30 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (6 pages)
17 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (6 pages)
30 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 January 2009Return made up to 17/01/09; full list of members (5 pages)
26 January 2009Return made up to 17/01/09; full list of members (5 pages)
20 August 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
20 August 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
5 March 2008Return made up to 17/01/08; full list of members (5 pages)
5 March 2008Return made up to 17/01/08; full list of members (5 pages)
4 October 2007Amended accounts made up to 31 March 2007 (18 pages)
4 October 2007Amended accounts made up to 31 March 2007 (18 pages)
20 August 2007Total exemption full accounts made up to 31 March 2007 (18 pages)
20 August 2007Total exemption full accounts made up to 31 March 2007 (18 pages)
26 January 2007Return made up to 17/01/07; full list of members (7 pages)
26 January 2007Return made up to 17/01/07; full list of members (7 pages)
30 June 2006Total exemption full accounts made up to 31 March 2006 (17 pages)
30 June 2006Total exemption full accounts made up to 31 March 2006 (17 pages)
27 January 2006Return made up to 17/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2006Return made up to 17/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2006Director's particulars changed (1 page)
16 January 2006Director's particulars changed (1 page)
16 January 2006Director's particulars changed (1 page)
16 January 2006Director's particulars changed (1 page)
16 January 2006Director's particulars changed (1 page)
16 January 2006Director's particulars changed (1 page)
9 November 2005Total exemption full accounts made up to 31 March 2005 (18 pages)
9 November 2005Total exemption full accounts made up to 31 March 2005 (18 pages)
24 January 2005Return made up to 17/01/05; full list of members (7 pages)
24 January 2005Return made up to 17/01/05; full list of members (7 pages)
1 September 2004Full accounts made up to 31 March 2004 (16 pages)
1 September 2004Full accounts made up to 31 March 2004 (16 pages)
23 January 2004Return made up to 17/01/04; full list of members (7 pages)
23 January 2004Return made up to 17/01/04; full list of members (7 pages)
12 August 2003Full accounts made up to 31 March 2003 (18 pages)
12 August 2003Full accounts made up to 31 March 2003 (18 pages)
25 January 2003Return made up to 17/01/03; full list of members (7 pages)
25 January 2003Return made up to 17/01/03; full list of members (7 pages)
15 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
15 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
14 June 2002Auditor's resignation (1 page)
14 June 2002Auditor's resignation (1 page)
25 January 2002Return made up to 17/01/02; full list of members
  • 363(287) ‐ Registered office changed on 25/01/02
(7 pages)
25 January 2002Return made up to 17/01/02; full list of members
  • 363(287) ‐ Registered office changed on 25/01/02
(7 pages)
15 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
15 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
9 February 2001Return made up to 17/01/01; full list of members (7 pages)
9 February 2001Return made up to 17/01/01; full list of members (7 pages)
25 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
25 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
25 February 2000Return made up to 17/01/00; full list of members (7 pages)
25 February 2000Return made up to 17/01/00; full list of members (7 pages)
6 December 1999Full accounts made up to 31 March 1999 (15 pages)
6 December 1999Full accounts made up to 31 March 1999 (15 pages)
24 January 1999Return made up to 17/01/99; no change of members (6 pages)
24 January 1999Return made up to 17/01/99; no change of members (6 pages)
15 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
15 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
6 February 1998Return made up to 17/01/98; full list of members (6 pages)
6 February 1998Return made up to 17/01/98; full list of members (6 pages)
6 October 1997Accounts for a small company made up to 31 March 1997 (8 pages)
6 October 1997Accounts for a small company made up to 31 March 1997 (8 pages)
4 March 1997Return made up to 17/01/97; no change of members (6 pages)
4 March 1997Return made up to 17/01/97; no change of members (6 pages)
23 October 1996Accounts for a medium company made up to 31 March 1996 (17 pages)
23 October 1996Accounts for a medium company made up to 31 March 1996 (17 pages)
30 January 1996Return made up to 17/01/96; no change of members (4 pages)
30 January 1996Return made up to 17/01/96; no change of members (4 pages)
2 November 1995Accounts for a medium company made up to 31 March 1995 (17 pages)
2 November 1995Accounts for a medium company made up to 31 March 1995 (17 pages)
23 September 1986Return made up to 10/03/86; full list of members (4 pages)
23 September 1986Return made up to 10/03/86; full list of members (4 pages)
21 April 1966Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
21 April 1966Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
1 November 1930Incorporation (19 pages)
1 November 1930Incorporation (19 pages)