Company NameLaratex Limited
DirectorJames Anthony Lawrence
Company StatusLiquidation
Company Number01665303
CategoryPrivate Limited Company
Incorporation Date20 September 1982(41 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr James Anthony Lawrence
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2000(17 years, 4 months after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Westcliffe Avenue
Baildon
Shipley
West Yorkshire
BD17 5AD
Director NameBarbara Elizabeth Lawrence
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(8 years, 4 months after company formation)
Appointment Duration18 years, 2 months (resigned 08 April 2009)
RoleSecretary
Correspondence AddressThorpe Crest Priestthorpe Road
Bingley
West Yorkshire
BD16 4NA
Director NameWilliam Anthony Lawrence
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(8 years, 4 months after company formation)
Appointment Duration12 years, 10 months (resigned 22 December 2003)
RoleTextile Accessory Agent
Correspondence AddressThorpe Crest Priestthorpe Road
Bingley
West Yorkshire
BD16 4NA
Secretary NameWilliam Anthony Lawrence
NationalityBritish
StatusResigned
Appointed31 January 1991(8 years, 4 months after company formation)
Appointment Duration12 years, 10 months (resigned 22 December 2003)
RoleCompany Director
Correspondence AddressThorpe Crest Priestthorpe Road
Bingley
West Yorkshire
BD16 4NA
Secretary NameBarbara Elizabeth Lawrence
NationalityBritish
StatusResigned
Appointed30 December 2003(21 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 08 April 2009)
RoleCompany Director
Correspondence AddressThorpe Crest Priestthorpe Road
Bingley
West Yorkshire
BD16 4NA
Secretary NameMrs Karen Lawrence
NationalityBritish
StatusResigned
Appointed08 April 2009(26 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 January 2015)
RoleCompany Director
Correspondence Address6 Westcliffe Avenue
Baildon
Shipley
West Yorkshire
BD17 5AD

Contact

Telephone01274 414000
Telephone regionBradford

Location

Registered Address5-7 Ravensbourne Road
Bromley
Kent
BR1 1HN
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1James Anthony Lawrence
100.00%
Ordinary

Financials

Year2014
Net Worth-£46,012
Cash£206
Current Liabilities£22,661

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 January 2023 (1 year, 2 months ago)
Next Return Due14 February 2024 (overdue)

Charges

28 November 2005Delivered on: 29 November 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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.
Outstanding
10 April 1989Delivered on: 19 April 1989
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a redbeck mills wharncliffe rd shipley west yorkshire goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

6 July 2017Micro company accounts made up to 31 December 2016 (6 pages)
1 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
9 August 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
23 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(3 pages)
9 July 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
6 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(3 pages)
6 March 2015Termination of appointment of Karen Lawrence as a secretary on 31 January 2015 (1 page)
6 March 2015Termination of appointment of Karen Lawrence as a secretary on 31 January 2015 (1 page)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
30 April 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(4 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
8 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
20 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
24 May 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
24 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
23 February 2010Secretary's details changed for Karen Lawrence on 31 January 2010 (1 page)
23 February 2010Director's details changed for James Anthony Lawrence on 31 January 2010 (2 pages)
11 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 May 2009Secretary appointed karen lawrence (2 pages)
8 May 2009Appointment terminated director and secretary barbara lawrence (1 page)
30 April 2009Return made up to 31/01/09; full list of members (4 pages)
11 February 2009Return made up to 31/01/08; full list of members (4 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 October 2008Registered office changed on 21/10/2008 from laratex LIMITED 6 westcliffe avenue baildon shipley w yorkshire BD17 5AD (1 page)
28 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
4 May 2007Return made up to 31/01/07; full list of members (7 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
23 March 2006Return made up to 31/01/06; full list of members
  • 363(287) ‐ Registered office changed on 23/03/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 January 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
29 November 2005Particulars of mortgage/charge (3 pages)
25 February 2005Return made up to 31/01/05; full list of members (7 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
29 March 2004New secretary appointed (2 pages)
29 March 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
1 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
28 March 2003Return made up to 31/01/03; full list of members (7 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
25 January 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
15 February 2001Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 15/02/01
(8 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
17 April 2000New director appointed (2 pages)
11 February 2000Return made up to 31/01/00; full list of members (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
1 March 1999Return made up to 31/01/99; full list of members (6 pages)
1 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
6 February 1998Return made up to 31/01/98; no change of members (4 pages)
9 July 1997Accounts for a small company made up to 31 December 1996 (5 pages)
14 April 1997Return made up to 31/01/97; no change of members (4 pages)
19 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
27 March 1996Return made up to 31/01/96; full list of members
  • 363(287) ‐ Registered office changed on 27/03/96
(6 pages)
25 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
12 September 1995Registered office changed on 12/09/95 from: red beck mill wharncliffe road shipley west yorkshire BD18 2AS (1 page)
13 April 1995Return made up to 31/01/95; no change of members (4 pages)