Company NameLatham & Sons (Beckenham) Limited
DirectorsStephen Geoffrey Latham and Toby Stephen Latham
Company StatusActive
Company Number00727524
CategoryPrivate Limited Company
Incorporation Date21 June 1962(61 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Geoffrey Latham
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1991(29 years, 3 months after company formation)
Appointment Duration32 years, 5 months
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressLatham House 58 Kangley Bridge Road
Sydenham
London
SE26 5BA
Secretary NameMr Toby Stephen Latham
NationalityBritish
StatusCurrent
Appointed27 January 2008(45 years, 7 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Correspondence Address3 Cedar Crescent
Keston
Bromley
Kent
BR2 8PX
Director NameMr Toby Stephen Latham
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2008(46 years, 4 months after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cedar Crescent
Keston
Bromley
Kent
BR2 8PX
Director NameMr Kenneth Gary Latham
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(29 years, 3 months after company formation)
Appointment Duration16 years, 3 months (resigned 27 January 2008)
RoleHaulage Contractor
Correspondence AddressWillowtree Farm
Claygate Road, Laddingford
Maidstone
Kent
ME18 6BJ
Director NameMr Kenneth Hubert Latham
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(29 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 13 March 1999)
RoleHaulage Contractor
Correspondence Address8 Pitt Road
Farnborough
Kent
BR6 7EB
Secretary NameMrs Christine Mary Souter
NationalityBritish
StatusResigned
Appointed11 October 1991(29 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 1994)
RoleCompany Director
Correspondence AddressWoodmans Cottage
45 Oakwood Avenue
Beckenham
Kent
BR3 2PT
Secretary NameMr Stephen Geoffrey Latham
NationalityBritish
StatusResigned
Appointed01 April 1994(31 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 24 August 1999)
RoleHaulage Contractor
Correspondence Address32 Heathfield Road
Keston
Kent
BR2 6BE
Secretary NameChristine Latham
NationalityBritish
StatusResigned
Appointed24 August 1999(37 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 October 2002)
RoleCompany Director
Correspondence Address135 Croydon Road
Keston
Kent
BR2 8HW
Secretary NameMyrtle June Latham
NationalityBritish
StatusResigned
Appointed12 October 2002(40 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 March 2004)
RoleCompany Director
Correspondence Address125 Croydon Road
Keston
Kent
BR2 8HW
Secretary NameMr Stephen Geoffrey Latham
NationalityBritish
StatusResigned
Appointed02 March 2004(41 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 January 2008)
RoleHaulage Contractor
Correspondence AddressDove Cottage
Leaves Green Road
Keston
Kent
BR2 6DS

Contact

Websitelathamskips.co.uk
Telephone020 87789008
Telephone regionLondon

Location

Registered AddressLatham House 58 Kangley Bridge Road
Sydenham
London
SE26 5BA
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardBellingham
Built Up AreaGreater London

Shareholders

4.9k at £1Latham Waste Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£295,576
Cash£68,533
Current Liabilities£390,952

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return11 October 2023 (5 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months, 4 weeks from now)

Charges

6 January 2009Delivered on: 13 January 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
12 September 2008Delivered on: 19 September 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee and fixed and floating charge
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
12 September 2008Delivered on: 19 September 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee and fixed and floating charge
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
9 June 2004Delivered on: 16 June 2004
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
22 January 1991Delivered on: 8 February 1991
Satisfied on: 21 October 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
26 June 1990Delivered on: 28 June 1990
Satisfied on: 21 October 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38 & 40 marlow road anerley l/b of bromley title no sgl 534919 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 November 1983Delivered on: 14 November 1983
Satisfied on: 21 October 1998
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book and other debts owing the company floating charge over the undertaking and all property and assets present and future including bookdebts uncalled capital (excluding those mentioned above).
Fully Satisfied
17 August 1972Delivered on: 30 August 1972
Satisfied on: 21 October 1998
Persons entitled: Midland Bank LTD

Classification: A registered charge
Secured details: All monies due etc.
Particulars: Premises known as west side of hoolewood road, pratts botton orpington k ent together with all fixtures.
Fully Satisfied
4 December 1967Delivered on: 20 December 1967
Satisfied on: 21 October 1998
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 7 & 7A challin street, perge. S.E.20. together with all fixture present & future.
Fully Satisfied

Filing History

2 January 2018First Gazette notice for compulsory strike-off (1 page)
11 July 2017Compulsory strike-off action has been discontinued (1 page)
10 July 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
14 January 2017Compulsory strike-off action has been discontinued (1 page)
13 January 2017Confirmation statement made on 11 October 2016 with updates (5 pages)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
29 March 2016Previous accounting period extended from 30 June 2015 to 31 July 2015 (1 page)
13 November 2015Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to Latham House 58 Kangley Bridge Road Sydenham London SE26 5BA on 13 November 2015 (2 pages)
20 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 4,900
(5 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
19 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-19
  • GBP 4,900
(5 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
7 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 4,900
(5 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
24 January 2013Director's details changed for Mr Stephen Geoffrey Latham on 7 January 2013 (2 pages)
24 January 2013Director's details changed for Mr Stephen Geoffrey Latham on 7 January 2013 (2 pages)
30 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
23 January 2012Secretary's details changed for Mr Toby Stephen Latham on 17 January 2012 (2 pages)
23 January 2012Director's details changed for Mr Toby Stephen Latham on 17 January 2012 (2 pages)
15 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
21 April 2011Secretary's details changed for Mr Toby Stephen Latham on 19 April 2011 (2 pages)
21 April 2011Director's details changed for Mr Toby Stephen Latham on 19 April 2011 (2 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
12 October 2010Director's details changed for Mr Stephen Geoffrey Latham on 12 August 2010 (2 pages)
12 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
22 January 2010Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
8 December 2009Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 8 December 2009 (1 page)
8 December 2009Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 8 December 2009 (1 page)
16 October 2009Director's details changed for Mr Toby Stephen Latham on 7 September 2009 (1 page)
16 October 2009Director's details changed for Mr Stephen Geoffrey Latham on 7 September 2009 (1 page)
16 October 2009Director's details changed for Mr Stephen Geoffrey Latham on 7 September 2009 (1 page)
16 October 2009Director's details changed for Mr Toby Stephen Latham on 7 September 2009 (1 page)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
20 April 2009Director appointed toby stephen latham (3 pages)
20 March 2009Return made up to 11/10/08; full list of members (3 pages)
13 January 2009Particulars of a mortgage or charge / charge no: 9 (9 pages)
19 September 2008Particulars of a mortgage or charge / charge no: 8 (10 pages)
19 September 2008Particulars of a mortgage or charge / charge no: 7 (11 pages)
23 May 2008Appointment terminated director kenneth latham (1 page)
23 May 2008Secretary appointed toby stephen latham (2 pages)
23 May 2008Appointment terminated secretary stephen latham (1 page)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
30 January 2008Return made up to 11/10/07; full list of members (3 pages)
23 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
19 January 2007Return made up to 18/12/06; full list of members (3 pages)
25 July 2006Registered office changed on 25/07/06 from: gary sargeant and co 5 white oak square london road swanley kent BR8 7AG (1 page)
6 January 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
31 October 2005Return made up to 11/10/05; full list of members (2 pages)
23 November 2004Accounts for a small company made up to 30 June 2004 (7 pages)
1 November 2004Return made up to 11/10/04; full list of members
  • 363(287) ‐ Registered office changed on 01/11/04
(7 pages)
16 June 2004Particulars of mortgage/charge (9 pages)
13 March 2004Secretary resigned (1 page)
13 March 2004New secretary appointed (2 pages)
7 November 2003Return made up to 11/10/03; full list of members (5 pages)
18 September 2003Full accounts made up to 30 June 2003 (15 pages)
12 November 2002Secretary resigned (1 page)
12 November 2002New secretary appointed (2 pages)
22 October 2002Full accounts made up to 30 June 2002 (16 pages)
21 October 2002Return made up to 11/10/02; full list of members (5 pages)
7 October 2002Director's particulars changed (1 page)
11 February 2002Full accounts made up to 30 June 2001 (15 pages)
17 October 2001Return made up to 11/10/01; full list of members (5 pages)
17 October 2001Director's particulars changed (1 page)
23 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 October 2000Return made up to 11/10/00; full list of members (6 pages)
18 October 2000Full accounts made up to 30 June 2000 (12 pages)
24 February 2000Registered office changed on 24/02/00 from: c/o berley 76 new cavendish street london W1M 7LB (1 page)
7 December 1999Full accounts made up to 30 June 1999 (14 pages)
15 November 1999Return made up to 25/09/99; full list of members (6 pages)
20 September 1999New secretary appointed (2 pages)
16 September 1999Director resigned (1 page)
16 September 1999Secretary resigned (1 page)
12 May 1999Full accounts made up to 30 June 1998 (13 pages)
31 December 1998Return made up to 11/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 October 1998Declaration of satisfaction of mortgage/charge (1 page)
21 October 1998Declaration of satisfaction of mortgage/charge (3 pages)
21 October 1998Declaration of satisfaction of mortgage/charge (3 pages)
21 October 1998Declaration of satisfaction of mortgage/charge (3 pages)
21 October 1998Declaration of satisfaction of mortgage/charge (1 page)
27 April 1998Full accounts made up to 30 June 1997 (12 pages)
26 October 1997Return made up to 11/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 August 1997Full accounts made up to 30 June 1996 (12 pages)
31 October 1996Return made up to 11/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 September 1996Registered office changed on 16/09/96 from: melbury house 34 southborough road bickley, bromley kent BR1 2EB (1 page)
8 May 1996Full accounts made up to 30 June 1995 (8 pages)
20 October 1995Return made up to 11/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 March 1995Full accounts made up to 30 June 1994 (8 pages)
28 June 1990Particulars of mortgage/charge (11 pages)