Derek Latham & Co. Limited

General information

Name:

Derek Latham & Co. Ltd

Office Address:

1 College Place DE1 3DY Derby

Number: 02193823

Incorporation date: 1987-11-13

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

1987 is the year of the establishment of Derek Latham & Co. Limited, the firm registered at 1 College Place, in Derby. That would make thirty seven years Derek Latham & has existed on the local market, as it was created on 1987/11/13. The firm Companies House Registration Number is 02193823 and the zip code is DE1 3DY. The enterprise's SIC and NACE codes are 71111 which stands for Architectural activities. Derek Latham & Co. Ltd filed its latest accounts for the period up to 30th June 2022. The latest annual confirmation statement was submitted on 15th December 2022.

Council Derby City Council can be found among the counter parties that cooperate with the company. In 2012, this cooperation amounted to at least 4,850 pounds of revenue. In 2010 the company had 1 transaction that yielded 4,316 pounds. Cooperation with the Derby City Council council covered the following areas: Capital Expenditure and Not Specified/not Applicable.

As mentioned in this firm's executives data, since March 2022 there have been three directors: Simon C., Chris T. and Jonathan P..

Financial data based on annual reports

Company staff

Simon C.

Role: Director

Appointed: 01 March 2022

Latest update: 25 November 2023

Chris T.

Role: Director

Appointed: 05 February 2007

Latest update: 25 November 2023

Jonathan P.

Role: Director

Appointed: 01 January 2004

Latest update: 25 November 2023

People with significant control

The companies that control this firm are: Lathams Trustees Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Derby at College Place, DE1 3DY, Derbyshire and was registered as a PSC under the registration number 14202387.

Lathams Trustees Limited
Address: 1 College Place, Derby, Derbyshire, DE1 3DY, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 14202387
Notified on 30 June 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Christopher T.
Notified on 15 December 2016
Ceased on 30 June 2022
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 29 December 2023
Confirmation statement last made up date 15 December 2022
Annual Accounts 18 September 2014
Start Date For Period Covered By Report 2013-01-01
Date Approval Accounts 18 September 2014
Annual Accounts 5 May 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 5 May 2015
Annual Accounts 19 July 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 19 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
End Date For Period Covered By Report 31 December 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Previous accounting period shortened from December 31, 2022 to June 30, 2022 (AA01)
filed on: 29th, March 2023
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

12 St Marys Gate

Post code:

DE1 3JR

City / Town:

Derby

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Derby City Council 1 £ 4 850.00
2012-06-01 1488822 £ 4 850.00 Capital Expenditure
2010 Derby City Council 1 £ 4 315.92
2010-04-16 915557 £ 4 315.92 Not Specified/not Applicable

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
36
Company Age

Closest Companies - by postcode