Company NameLatham Hellmers Limited
Company StatusActive
Company Number02207721
CategoryPrivate Limited Company
Incorporation Date23 December 1987(36 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Christopher Latham Hellmers
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1991(3 years, 7 months after company formation)
Appointment Duration32 years, 8 months
RoleFurniture Dealer
Country of ResidenceUnited Kingdom
Correspondence Address64-66 High Street
Epping
CM16 4AE
Director NameMr Peter Henry Hellmers
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1991(3 years, 7 months after company formation)
Appointment Duration32 years, 8 months
RoleFurniture Dealer
Country of ResidenceEngland
Correspondence Address64-66 High Street
Epping
CM16 4AE
Director NameElizabeth Charlotte Hellmers
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1998(10 years, 5 months after company formation)
Appointment Duration25 years, 11 months
RoleFurniture Dealer
Country of ResidenceUnited Kingdom
Correspondence Address64-66 High Street
Epping
CM16 4AE
Secretary NameMr Peter Henry Hellmers
NationalityBritish
StatusCurrent
Appointed29 May 1998(10 years, 5 months after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64-66 High Street
Epping
CM16 4AE
Director NameSarah Elizabeth Hellmers
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2004(16 years, 7 months after company formation)
Appointment Duration19 years, 8 months
RoleSales Manager
Correspondence AddressCrown House
The Street, Sheering
Bishops Stortford
Hertfordshire
CM22 7LT
Director NameMiss Katherine Patricia Hellmers
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(3 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 May 1998)
RoleSecretary
Correspondence Address88 Station Road
Sawbridgeworth
Bishops Stortford
Hertfordshire
CM21 9JY
Secretary NameMiss Katherine Patricia Hellmers
NationalityBritish
StatusResigned
Appointed06 August 1991(3 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 May 1998)
RoleCompany Director
Correspondence Address88 Station Road
Sawbridgeworth
Bishops Stortford
Hertfordshire
CM21 9JY
Director NameElizabeth Eileen Hellmers
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1999(11 years, 8 months after company formation)
Appointment Duration20 years, 5 months (resigned 14 February 2020)
RoleSecretary
Correspondence AddressThe Black Barn The Street
Sheering
Bishops Stortford
Hertfordshire
CM22 7LX

Contact

Websitelathamshome.com

Location

Registered Address64-66 High Street
Epping
CM16 4AE
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping
Address Matches2 other UK companies use this postal address

Shareholders

960 at £1Christopher Latham Hellmers
48.00%
Ordinary
80 at £1Peter Henry Hellmers
4.00%
Ordinary
480 at £1Elizabeth Charlotte Hellmers
24.00%
Ordinary
480 at £1Sarah Elizabeth Hellmers
24.00%
Ordinary

Financials

Year2014
Net Worth£245,220
Cash£81,965
Current Liabilities£91,399

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return13 June 2023 (10 months, 1 week ago)
Next Return Due27 June 2024 (2 months, 1 week from now)

Charges

31 January 1994Delivered on: 1 February 1994
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 and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

7 August 2017Confirmation statement made on 6 August 2017 with updates (4 pages)
19 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
9 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
21 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2,000
(8 pages)
21 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2,000
(8 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
7 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2,000
(8 pages)
7 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2,000
(8 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
21 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(8 pages)
21 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(8 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (8 pages)
13 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (8 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (8 pages)
15 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (8 pages)
18 November 2010Director's details changed for Elizabeth Eileen Hellmers on 12 August 2009 (2 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
17 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (8 pages)
17 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (8 pages)
2 September 2009Director and secretary's change of particulars / peter hellmers / 12/08/2009 (1 page)
2 September 2009Director and secretary's change of particulars / peter hellmers / 12/08/2009 (1 page)
12 August 2009Return made up to 06/08/09; full list of members (6 pages)
28 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
6 August 2008Return made up to 06/08/08; full list of members (6 pages)
12 September 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
13 August 2007Return made up to 06/08/07; full list of members (4 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
1 September 2006Return made up to 06/08/06; full list of members (4 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
1 September 2005Return made up to 06/08/05; full list of members (9 pages)
18 October 2004New director appointed (2 pages)
28 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
19 August 2004Return made up to 06/08/04; full list of members (9 pages)
6 November 2003Return made up to 06/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
6 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
15 October 2003Registered office changed on 15/10/03 from: 129 stamford hill london N16 5LQ (1 page)
6 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
3 September 2002Return made up to 06/08/02; full list of members (9 pages)
5 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
30 August 2001Return made up to 06/08/01; full list of members (8 pages)
4 September 2000Return made up to 06/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
19 October 1999Ad 06/09/99--------- £ si 1900@1=1900 £ ic 100/2000 (2 pages)
8 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
8 October 1999New director appointed (2 pages)
26 August 1999Return made up to 06/08/99; full list of members (6 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
5 October 1998New secretary appointed (2 pages)
5 October 1998New director appointed (2 pages)
11 August 1998Return made up to 06/08/98; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(4 pages)
26 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
2 September 1997Return made up to 06/08/97; no change of members (4 pages)
24 September 1996Accounts for a small company made up to 31 December 1995 (4 pages)
10 September 1996Return made up to 06/08/96; full list of members (6 pages)