Company NameLateral Group Limited
Company StatusActive
Company Number06498963
CategoryPrivate Limited Company
Incorporation Date11 February 2008(16 years, 2 months ago)
Previous NameCastlegate 509 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Patrick James Crean
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed04 May 2017(9 years, 2 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressThe Paragon Suite Irish Management Institute
Sandyford Road
Dublin D16 X8c3
Ireland
Director NameMr Laurent Thierry Salmon
Date of BirthJuly 1963 (Born 60 years ago)
NationalityFrench
StatusCurrent
Appointed04 May 2017(9 years, 2 months after company formation)
Appointment Duration6 years, 11 months
RoleFinance Director
Country of ResidenceFrance
Correspondence AddressThe Paragon Suite Irish Management Institute
Sandyford Road
Dublin D16 X8c3
Ireland
Secretary NameMr Richard Joseph Cahill
StatusCurrent
Appointed04 May 2017(9 years, 2 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence AddressThe Paragon Suite Irish Management Institute
Sandyford Road
Dublin D16 X8c3
Ireland
Director NameMr Jeremy Edward Charles Walters
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2017(9 years, 4 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Ground Floor, Park House, 16/18 Finsbury Cir
London
EC2M 7EB
Director NameMr Gurdev Singh
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(1 month, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Lodge Hill Walk
Leeds
LS12 5TP
Director NameMr Jeremy Edward Charles Walters
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(1 month, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 05 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Oddicroft Lane
Sutton Parkway
Sutton In Ashfield
Nottinghamshire
NG17 5FB
Director NameRuaraidh Thomas
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(1 month, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 05 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Oddicroft Lane
Sutton Parkway
Sutton In Ashfield
Nottinghamshire
NG17 5FB
Director NameRichard Scott Taylor
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(1 month, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 05 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Oddicroft Lane
Sutton Parkway
Sutton In Ashfield
Nottinghamshire
NG17 5FB
Director NameSimon Spalding
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(1 month, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 05 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Oddicroft Lane
Sutton Parkway
Sutton In Ashfield
Nottinghamshire
NG17 5FB
Director NameAnthony Ogle
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(1 month, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 05 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Oddicroft Lane
Sutton Parkway
Sutton In Ashfield
Nottinghamshire
NG17 5FB
Director NameMr Michael Carney Gray Hunter
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(1 month, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 05 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Oddicroft Lane
Sutton Parkway
Sutton In Ashfield
Nottinghamshire
NG17 5FB
Director NameVincent Gidley
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(1 month, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 05 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Oddicroft Lane
Sutton Parkway
Sutton In Ashfield
Nottinghamshire
NG17 5FB
Director NameMr Nicolas William Dixon
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(1 month, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 05 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Oddicroft Lane
Sutton Parkway
Sutton In Ashfield
Nottinghamshire
NG17 5FB
Director NameMr Daniel Joseph Cross
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityNew Zealander
StatusResigned
Appointed02 April 2008(1 month, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 05 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Oddicroft Lane
Sutton Parkway
Sutton In Ashfield
Nottinghamshire
NG17 5FB
Director NameNicholas Michael Barbeary
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(1 month, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 05 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Oddicroft Lane
Sutton Parkway
Sutton In Ashfield
Nottinghamshire
NG17 5FB
Secretary NameRichard Scott Taylor
NationalityBritish
StatusResigned
Appointed02 April 2008(1 month, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 05 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Oddicroft Lane
Sutton Parkway
Sutton In Ashfield
Nottinghamshire
NG17 5FB
Director NameMr Jason Charles Edward Cromack
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2010(1 year, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Oddicroft Lane
Sutton Parkway
Sutton In Ashfield
Nottinghamshire
NG17 5FB
Director NameMr Gregg Givens
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed05 August 2011(3 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 04 May 2017)
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressDst House St Marks Hill
Surbiton
Surrey
KT6 4QD
Secretary NameRobert Evans
NationalityBritish
StatusResigned
Appointed05 August 2011(3 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 04 May 2017)
RoleCompany Director
Correspondence AddressDst House St Marks Hill
Surbiton
Surrey
KT6 4QD
Director NameCastlegate Directors Limited (Corporation)
StatusResigned
Appointed11 February 2008(same day as company formation)
Correspondence Address44 Castle Gate
Nottingham
Nottinghamshire
NG1 7BJ
Secretary NameCastlegate Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 2008(same day as company formation)
Correspondence Address44 Castle Gate
Nottingham
Nottinghamshire
NG1 7BJ

Contact

Websitedstoutput.co.uk

Location

Registered AddressLower Ground Floor, Park House, 16/18
Finsbury Circus
London
EC2M 7EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5.2m at £1Lateral Holdings (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,153,000
Cash£1,508,000
Current Liabilities£13,627,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Charges

4 November 2009Delivered on: 11 November 2009
Satisfied on: 3 June 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
2 April 2008Delivered on: 9 April 2008
Satisfied on: 3 June 2013
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied

Filing History

4 October 2017Accounts for a small company made up to 31 December 2016 (20 pages)
28 June 2017Current accounting period shortened from 31 December 2017 to 30 June 2017 (1 page)
28 June 2017Appointment of Mr Jeremy Edward Charles Walters as a director on 16 June 2017 (2 pages)
5 May 2017Registered office address changed from Dst House St Marks Hill Surbiton Surrey KT6 4QD to Lower Ground Floor, Park House, 16/18 Finsbury Circus London EC2M 7EB on 5 May 2017 (1 page)
5 May 2017Appointment of Mr Patrick James Crean as a director on 4 May 2017 (2 pages)
5 May 2017Appointment of Mr Richard Joseph Cahill as a secretary on 4 May 2017 (2 pages)
5 May 2017Termination of appointment of Robert Evans as a secretary on 4 May 2017 (1 page)
5 May 2017Termination of appointment of Gregg Givens as a director on 4 May 2017 (1 page)
5 May 2017Appointment of Mr Laurent Thierry Salmon as a director on 4 May 2017 (2 pages)
13 March 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
15 September 2016Full accounts made up to 31 December 2015 (18 pages)
4 April 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 5,228,713
(4 pages)
20 August 2015Full accounts made up to 31 December 2014 (15 pages)
13 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 5,228,713
(4 pages)
8 July 2014Full accounts made up to 31 December 2013 (15 pages)
26 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 5,228,713
(4 pages)
7 October 2013Full accounts made up to 31 December 2012 (15 pages)
3 June 2013Satisfaction of charge 2 in full (4 pages)
3 June 2013Satisfaction of charge 1 in full (4 pages)
4 April 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
2 October 2012Full accounts made up to 31 December 2011 (20 pages)
13 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (6 pages)
26 September 2011Section 519 (2 pages)
7 September 2011Auditor's resignation (2 pages)
5 September 2011Termination of appointment of Daniel Cross as a director (2 pages)
5 September 2011Appointment of Robert Evans as a secretary (3 pages)
5 September 2011Termination of appointment of Richard Taylor as a director (2 pages)
5 September 2011Termination of appointment of Nicolas Dixon as a director (2 pages)
5 September 2011Termination of appointment of Jeremy Walters as a director (2 pages)
5 September 2011Termination of appointment of Anthony Ogle as a director (2 pages)
5 September 2011Termination of appointment of Jason Cromack as a director (2 pages)
5 September 2011Termination of appointment of Nicholas Barbeary as a director (2 pages)
5 September 2011Termination of appointment of Vincent Gidley as a director (2 pages)
5 September 2011Appointment of Gregg Givens as a director (3 pages)
5 September 2011Registered office address changed from Unit 2 Oddicroft Lane Sutton Parkway Sutton in Ashfield Nottinghamshire NG17 5FB on 5 September 2011 (2 pages)
5 September 2011Termination of appointment of Richard Taylor as a secretary (2 pages)
5 September 2011Termination of appointment of Ruaraidh Thomas as a director (2 pages)
5 September 2011Termination of appointment of Michael Hunter as a director (2 pages)
5 September 2011Termination of appointment of Simon Spalding as a director (2 pages)
5 September 2011Registered office address changed from Unit 2 Oddicroft Lane Sutton Parkway Sutton in Ashfield Nottinghamshire NG17 5FB on 5 September 2011 (2 pages)
16 August 2011Consolidation of shares on 5 August 2011 (5 pages)
16 August 2011Consolidation of shares on 5 August 2011 (5 pages)
16 August 2011Change of share class name or designation (2 pages)
16 August 2011Particulars of variation of rights attached to shares (2 pages)
16 August 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
11 August 2011Statement of company's objects (2 pages)
19 July 2011Second filing of AR01 previously delivered to Companies House made up to 11 February 2011 (25 pages)
24 June 2011Group of companies' accounts made up to 31 December 2010 (22 pages)
24 March 2011Annual return made up to 11 February 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/07/2011
(11 pages)
15 April 2010Group of companies' accounts made up to 31 December 2009 (22 pages)
18 February 2010Director's details changed for Richard Scott Taylor on 11 February 2010 (2 pages)
18 February 2010Director's details changed for Jeremy Walters on 11 February 2010 (2 pages)
18 February 2010Director's details changed for Ruaraidh Thomas on 11 February 2010 (2 pages)
18 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (14 pages)
18 February 2010Director's details changed for Anthony Ogle on 11 February 2010 (2 pages)
18 February 2010Director's details changed for Mr Nicolas William Dixon on 11 February 2010 (2 pages)
18 February 2010Director's details changed for Nicholas Michael Barbeary on 11 February 2010 (2 pages)
18 February 2010Director's details changed for Michael Carney Gray Hunter on 11 February 2010 (2 pages)
18 February 2010Director's details changed for Vincent Gidley on 11 February 2010 (2 pages)
18 February 2010Director's details changed for Simon Spalding on 11 February 2010 (2 pages)
18 February 2010Secretary's details changed for Richard Scott Taylor on 11 February 2010 (1 page)
18 February 2010Director's details changed for Daniel Joseph Cross on 11 February 2010 (2 pages)
3 February 2010Termination of appointment of Gurdev Singh as a director (1 page)
1 February 2010Statement of capital following an allotment of shares on 23 December 2009
  • GBP 5,229,713
(4 pages)
27 January 2010Appointment of Mr Jason Cromack as a director (2 pages)
12 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
11 November 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
6 May 2009Group of companies' accounts made up to 31 December 2008 (24 pages)
12 February 2009Return made up to 11/02/09; full list of members (9 pages)
18 April 2008S-div (1 page)
16 April 2008Director appointed gurdev singh (2 pages)
16 April 2008Director appointed michael carney gray hunter (2 pages)
16 April 2008Director appointed ruaraidh thomas (2 pages)
10 April 2008Ad 02/04/08\gbp si [email protected]=99\gbp ic 1/100\ (4 pages)
10 April 2008Director appointed nicolas william dixon (2 pages)
10 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
10 April 2008Appointment terminated director castlegate directors LIMITED (1 page)
10 April 2008Director appointed jeremy walters (2 pages)
10 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
10 April 2008Registered office changed on 10/04/2008 from 44 castle gate nottingham nottinghamshire NG1 7BJ (1 page)
10 April 2008Director appointed simon spalding (2 pages)
10 April 2008Resolutions
  • RES13 ‐ Share purchase agreements 02/04/2008
(4 pages)
10 April 2008Director appointed anthony ogle (2 pages)
10 April 2008Director appointed vincent paul gidley (2 pages)
10 April 2008Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
10 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
10 April 2008Appointment terminated secretary castlegate secretaries LIMITED (1 page)
10 April 2008Director appointed nicholas barbeary (2 pages)
10 April 2008Director appointed daniel cross (2 pages)
10 April 2008Director and secretary appointed richard scott taylor (2 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 1 (11 pages)
8 March 2008Company name changed castlegate 509 LIMITED\certificate issued on 11/03/08 (2 pages)
11 February 2008Incorporation (17 pages)