Company NameLarmar Engineering Company Limited(The)
Company StatusLiquidation
Company Number00374953
CategoryPrivate Limited Company
Incorporation Date9 July 1942(81 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameDonald Larcombe
Date of BirthMay 1927 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1991(49 years, 5 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address20 Willow Green
Ingatestone
Essex
CM4 0DQ
Director NamePeter Larcombe
Date of BirthMay 1927 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1991(49 years, 5 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address47 Docklands Avenue
Ingatestone
Essex
CM4 9EQ
Director NameMr Alan Clive Larcombe
Date of BirthOctober 1958 (Born 65 years ago)
NationalityEnglish
StatusCurrent
Appointed01 May 1992(49 years, 10 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Director NameMr Kevin John Larcombe
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityEnglish
StatusCurrent
Appointed01 May 1992(49 years, 10 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Director NameMr Martin John Larcombe
Date of BirthMarch 1960 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed01 May 1992(49 years, 10 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Secretary NameMr Kevin John Larcombe
NationalityEnglish
StatusCurrent
Appointed07 September 2004(62 years, 2 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Director NameHilda Evelyn Margaret Larcombe
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(49 years, 5 months after company formation)
Appointment Duration24 years, 11 months (resigned 03 December 2016)
RoleCompany Director
Correspondence Address42 Sebastian Avenue
Shenfield
Brentwood
Essex
CM15 8PW
Secretary NameDonald Larcombe
NationalityBritish
StatusResigned
Appointed23 December 1991(49 years, 5 months after company formation)
Appointment Duration12 years, 8 months (resigned 07 September 2004)
RoleCompany Director
Correspondence AddressCranbourne 20 Willow Green
Ingatestone
Essex
CM4 0DQ

Contact

Websitelarmar.co.uk
Email address[email protected]
Telephone01277 352058
Telephone regionBrentwood

Location

Registered AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address Matches9 other UK companies use this postal address

Shareholders

388 at £1Donald Larcombe
8.40%
Ordinary
388 at £1Hilda Evelyn Margaret Larcombe
8.40%
Ordinary
388 at £1Peter Larcombe
8.40%
Ordinary
288 at £1Alan Clive Larcombe
6.23%
Ordinary
288 at £1Barry David Larcombe
6.23%
Ordinary
288 at £1Caroline Michelle Mcspadden
6.23%
Ordinary
288 at £1Christopher Paul Larcombe
6.23%
Ordinary
288 at £1Claire Janine Webb
6.23%
Ordinary
288 at £1Karen Ann Barnes
6.23%
Ordinary
288 at £1Kevin John Larcombe
6.23%
Ordinary
288 at £1Mr Martin John Larcombe
6.23%
Ordinary
288 at £1Paul Richard Larcombe
6.23%
Ordinary
288 at £1Raymond John Larcombe
6.23%
Ordinary
288 at £1Susan Jane Hendrick
6.23%
Ordinary
288 at £1Vivien Evelyn Cumper
6.23%
Ordinary

Financials

Year2014
Net Worth£1,865,281
Cash£490,612
Current Liabilities£96,787

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 December 2021 (2 years, 3 months ago)
Next Return Due6 January 2023 (overdue)

Charges

9 March 1961Delivered on: 14 March 1961
Persons entitled: Barclays Bank Limited

Classification: Legal charge
Secured details: All monies due etc.
Particulars: The drill hall, fryerning lane, ingatestone, essex.
Outstanding

Filing History

11 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
16 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
10 January 2017Termination of appointment of Hilda Evelyn Margaret Larcombe as a director on 3 December 2016 (1 page)
7 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 4,620
(10 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 4,620
(10 pages)
18 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 4,620
(10 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (10 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (10 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 December 2010Annual return made up to 23 December 2010 with a full list of shareholders (10 pages)
15 November 2010Director's details changed for Donald Larcombe on 15 November 2010 (2 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 December 2009Annual return made up to 23 December 2009 with a full list of shareholders (11 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 December 2008Return made up to 23/12/08; full list of members (9 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 January 2008Location of register of members (1 page)
2 January 2008Return made up to 23/12/07; full list of members (6 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
21 July 2007Location of register of members (1 page)
21 July 2007Registered office changed on 21/07/07 from: portland london road margaretting ingastestone essex CM4 9JD (1 page)
10 January 2007Return made up to 23/12/06; full list of members (10 pages)
13 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
5 January 2006Return made up to 23/12/05; full list of members (10 pages)
28 October 2005Accounts for a small company made up to 31 March 2005 (7 pages)
4 January 2005Return made up to 23/12/04; no change of members (6 pages)
5 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
29 September 2004Secretary resigned (1 page)
29 September 2004New secretary appointed (2 pages)
12 January 2004Return made up to 23/12/03; no change of members (6 pages)
30 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
11 March 2003Return made up to 23/12/02; full list of members (10 pages)
11 March 2003Director's particulars changed (1 page)
25 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
31 December 2001Return made up to 23/12/01; no change of members (7 pages)
19 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
8 February 2001Director's particulars changed (1 page)
8 February 2001Return made up to 23/12/00; full list of members (10 pages)
8 February 2001Director's particulars changed (1 page)
5 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
28 January 2000Return made up to 23/12/99; full list of members
  • 363(287) ‐ Registered office changed on 28/01/00
  • 363(288) ‐ Director's particulars changed
(12 pages)
30 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
8 February 1999Aud res statement S394 (1 page)
31 December 1998Return made up to 23/12/98; full list of members (8 pages)
5 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
29 December 1997Return made up to 23/12/97; no change of members (6 pages)
17 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
31 December 1996Return made up to 23/12/96; no change of members (6 pages)
6 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
11 January 1996Return made up to 23/12/95; full list of members (8 pages)
8 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
9 July 1942Incorporation (16 pages)