Company NameThe Lavenham Group Limited
DirectorsTerence Anthony James Dalton and Elisabeth Hilary Whitehair
Company StatusActive
Company Number02327702
CategoryPrivate Limited Company
Incorporation Date12 December 1988(35 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Terence Anthony James Dalton
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1991(3 years after company formation)
Appointment Duration32 years, 4 months
RolePrinter And Publisher
Country of ResidenceEngland
Correspondence AddressArbons House
Water Street
Lavenham
Suffolk
CO10 9RN
Director NameMrs Elisabeth Hilary Whitehair
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1991(3 years after company formation)
Appointment Duration32 years, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressArbons House
Water Street
Lavenham
Suffolk
CO10 9RN
Secretary NameMrs Elisabeth Hilary Whitehair
NationalityBritish
StatusCurrent
Appointed12 December 1991(3 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArbons House
Water Street
Lavenham
Suffolk
CO10 9RN
Director NameMr Charles Peter Edmund Dalton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(3 years after company formation)
Appointment Duration6 years, 7 months (resigned 10 July 1998)
RolePrinter And Publisher
Country of ResidenceEngland
Correspondence AddressDrift Cottage The Drift
Henley
Ipswich
IP6 0RS
Director NameTerence Robert Dalton
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(3 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 April 1992)
RolePrinter And Publisher
Correspondence AddressRedroofs
Second Avenue
Frinton-On-Sea
Essex
Co13

Contact

Websitelavenhamgroup.com
Telephone01787 247436
Telephone regionSudbury

Location

Registered AddressArbons House
Water Street
Lavenham
Suffolk
CO10 9RN
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishLavenham
WardLavenham
Built Up AreaLavenham

Financials

Year2013
Net Worth£1,027,317
Cash£286
Current Liabilities£262,152

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 November 2023 (5 months, 3 weeks ago)
Next Return Due20 November 2024 (6 months, 3 weeks from now)

Charges

24 May 2013Delivered on: 5 June 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H 4 and 5 windham road sudbury suffolk. Notification of addition to or amendment of charge.
Outstanding
8 September 2008Delivered on: 17 September 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
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 50 water street, lavenham, suffolk.
Outstanding
18 December 2001Delivered on: 8 January 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or the lavenham press limited to the chargee on any account whatsoever.
Particulars: Arbons house 47 water street lavenham suffolk t/no;-SK118723.
Outstanding
14 December 1995Delivered on: 21 December 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever provided that the total amount recoverable hereunder shall not exceed £175,000 under the terms of the charge.
Particulars: Arbon's house 47 water street lavenham sudbury suffolk t/n sk 118723.
Outstanding
31 March 1992Delivered on: 16 April 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or the lavenham press limited to the chargee on any account whatsoever.
Particulars: Factory premises and press room extension at water street,lavenham,sudbury,suffolk.
Outstanding

Filing History

19 December 2023Confirmation statement made on 6 November 2023 with no updates (3 pages)
10 November 2023Satisfaction of charge 4 in full (4 pages)
10 November 2023Satisfaction of charge 3 in full (4 pages)
10 November 2023Satisfaction of charge 2 in full (4 pages)
10 November 2023Satisfaction of charge 1 in full (4 pages)
12 October 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
9 November 2022Confirmation statement made on 6 November 2022 with no updates (3 pages)
26 October 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
22 November 2021Confirmation statement made on 6 November 2021 with no updates (3 pages)
6 October 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
18 December 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
10 November 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
26 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
18 November 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
12 December 2018Confirmation statement made on 6 November 2018 with updates (4 pages)
24 October 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
24 November 2017Confirmation statement made on 6 November 2017 with updates (4 pages)
24 November 2017Confirmation statement made on 6 November 2017 with updates (4 pages)
2 October 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
2 October 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
16 December 2016Confirmation statement made on 6 November 2016 with updates (6 pages)
16 December 2016Confirmation statement made on 6 November 2016 with updates (6 pages)
22 September 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
22 September 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
20 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 374,000
(5 pages)
20 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 374,000
(5 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
5 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 374,000
(5 pages)
5 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 374,000
(5 pages)
5 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 374,000
(5 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 April 2014Director's details changed for Terence Anthony James Dalton on 15 April 2014 (2 pages)
16 April 2014Secretary's details changed for Mrs Elisabeth Hilary Whitehair on 15 April 2014 (1 page)
16 April 2014Director's details changed for Terence Anthony James Dalton on 15 April 2014 (2 pages)
16 April 2014Director's details changed for Mrs Elisabeth Hilary Whitehair on 15 April 2014 (2 pages)
16 April 2014Director's details changed for Mrs Elisabeth Hilary Whitehair on 15 April 2014 (2 pages)
16 April 2014Secretary's details changed for Mrs Elisabeth Hilary Whitehair on 15 April 2014 (1 page)
6 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 374,000
(5 pages)
6 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 374,000
(5 pages)
6 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 374,000
(5 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 June 2013Registration of charge 023277020005 (12 pages)
5 June 2013Registration of charge 023277020005 (12 pages)
28 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
9 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 January 2011Current accounting period shortened from 5 April 2011 to 31 March 2011 (3 pages)
18 January 2011Current accounting period shortened from 5 April 2011 to 31 March 2011 (3 pages)
18 January 2011Current accounting period shortened from 5 April 2011 to 31 March 2011 (3 pages)
7 January 2011Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
5 October 2010Group of companies' accounts made up to 5 April 2010 (23 pages)
5 October 2010Group of companies' accounts made up to 5 April 2010 (23 pages)
5 October 2010Group of companies' accounts made up to 5 April 2010 (23 pages)
10 June 2010Previous accounting period extended from 31 March 2010 to 5 April 2010 (1 page)
10 June 2010Previous accounting period extended from 31 March 2010 to 5 April 2010 (1 page)
10 June 2010Previous accounting period extended from 31 March 2010 to 5 April 2010 (1 page)
1 April 2010Re-registration from a public company to a private limited company (2 pages)
1 April 2010Re-registration of Memorandum and Articles (22 pages)
1 April 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
1 April 2010Re-registration of Memorandum and Articles (22 pages)
1 April 2010Re-registration from a public company to a private limited company (2 pages)
1 April 2010Certificate of re-registration from Public Limited Company to Private (1 page)
1 April 2010Certificate of re-registration from Public Limited Company to Private (1 page)
1 April 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
1 March 2010Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
5 November 2009Group of companies' accounts made up to 31 March 2009 (22 pages)
5 November 2009Group of companies' accounts made up to 31 March 2009 (22 pages)
15 January 2009Return made up to 10/11/08; full list of members (4 pages)
15 January 2009Return made up to 10/11/08; full list of members (4 pages)
31 October 2008Group of companies' accounts made up to 31 March 2008 (22 pages)
31 October 2008Group of companies' accounts made up to 31 March 2008 (22 pages)
17 September 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
17 September 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
22 December 2007Return made up to 10/11/07; full list of members (7 pages)
22 December 2007Return made up to 10/11/07; full list of members (7 pages)
26 October 2007Group of companies' accounts made up to 31 March 2007 (21 pages)
26 October 2007Group of companies' accounts made up to 31 March 2007 (21 pages)
17 November 2006Return made up to 10/11/06; full list of members (7 pages)
17 November 2006Return made up to 10/11/06; full list of members (7 pages)
6 November 2006Group of companies' accounts made up to 31 March 2006 (22 pages)
6 November 2006Group of companies' accounts made up to 31 March 2006 (22 pages)
22 November 2005Return made up to 10/11/05; full list of members (7 pages)
22 November 2005Return made up to 10/11/05; full list of members (7 pages)
1 November 2005Group of companies' accounts made up to 31 March 2005 (21 pages)
1 November 2005Group of companies' accounts made up to 31 March 2005 (21 pages)
7 December 2004Return made up to 26/11/04; full list of members (7 pages)
7 December 2004Return made up to 26/11/04; full list of members (7 pages)
26 October 2004Group of companies' accounts made up to 31 March 2004 (20 pages)
26 October 2004Group of companies' accounts made up to 31 March 2004 (20 pages)
24 November 2003Return made up to 26/11/03; full list of members
  • 363(287) ‐ Registered office changed on 24/11/03
(7 pages)
24 November 2003Return made up to 26/11/03; full list of members
  • 363(287) ‐ Registered office changed on 24/11/03
(7 pages)
3 November 2003Group of companies' accounts made up to 31 March 2003 (21 pages)
3 November 2003Group of companies' accounts made up to 31 March 2003 (21 pages)
9 December 2002Return made up to 26/11/02; full list of members (7 pages)
9 December 2002Return made up to 26/11/02; full list of members (7 pages)
26 September 2002Group of companies' accounts made up to 31 March 2002 (22 pages)
26 September 2002Group of companies' accounts made up to 31 March 2002 (22 pages)
8 January 2002Particulars of mortgage/charge (3 pages)
8 January 2002Particulars of mortgage/charge (3 pages)
20 November 2001Return made up to 26/11/01; full list of members (6 pages)
20 November 2001Return made up to 26/11/01; full list of members (6 pages)
28 October 2001Group of companies' accounts made up to 31 March 2001 (19 pages)
28 October 2001Group of companies' accounts made up to 31 March 2001 (19 pages)
23 November 2000Return made up to 26/11/00; full list of members (6 pages)
23 November 2000Return made up to 26/11/00; full list of members (6 pages)
8 November 2000Full group accounts made up to 31 March 2000 (19 pages)
8 November 2000Full group accounts made up to 31 March 2000 (19 pages)
4 January 2000Return made up to 26/11/99; full list of members (6 pages)
4 January 2000Return made up to 26/11/99; full list of members (6 pages)
21 October 1999Full group accounts made up to 31 March 1999 (19 pages)
21 October 1999Full group accounts made up to 31 March 1999 (19 pages)
21 January 1999Return made up to 26/11/98; full list of members (6 pages)
21 January 1999Return made up to 26/11/98; full list of members (6 pages)
28 September 1998Full group accounts made up to 31 March 1998 (17 pages)
28 September 1998Full group accounts made up to 31 March 1998 (17 pages)
24 September 1998Company name changed lavenham holdings PLC\certificate issued on 25/09/98 (3 pages)
24 September 1998Company name changed lavenham holdings PLC\certificate issued on 25/09/98 (3 pages)
4 August 1998£ ic 561000/374000 10/07/98 £ sr 187000@1=187000 (1 page)
4 August 1998£ ic 561000/374000 10/07/98 £ sr 187000@1=187000 (1 page)
17 July 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
17 July 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 December 1997Return made up to 26/11/97; no change of members (4 pages)
3 December 1997Return made up to 26/11/97; no change of members (4 pages)
1 December 1997Full group accounts made up to 31 March 1997 (17 pages)
1 December 1997Full group accounts made up to 31 March 1997 (17 pages)
6 May 1997Auditor's resignation (1 page)
6 May 1997Auditor's resignation (1 page)
3 January 1997Return made up to 12/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 January 1997Return made up to 12/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 1996Full group accounts made up to 31 March 1996 (17 pages)
15 October 1996Full group accounts made up to 31 March 1996 (17 pages)
25 February 1996Return made up to 12/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 1996Return made up to 12/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 1995Particulars of mortgage/charge (4 pages)
21 December 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
12 December 1988Incorporation (15 pages)
12 December 1988Incorporation (15 pages)