Company NameLatium Management Services Limited
Company StatusActive
Company Number04294137
CategoryPrivate Limited Company
Incorporation Date26 September 2001(22 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Timothy John Halpin
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2018(17 years, 1 month after company formation)
Appointment Duration5 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHamilton House Church Street
Altrincham
WA14 4DR
Director NameMr Jordan Robert Kennedy
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(18 years, 11 months after company formation)
Appointment Duration3 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHamilton House Church Street
Altrincham
WA14 4DR
Director NameMr Benjamin Gore Soule
Date of BirthApril 1964 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed27 September 2022(21 years after company formation)
Appointment Duration1 year, 7 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressHamilton House Church Street
Altrincham
WA14 4DR
Director NameMr Ian Kirkham
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(4 months, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 31 October 2007)
RoleCompany Director
Correspondence Address106 Windingbrook Lane
Collingtree Park
Northampton
Northamptonshire
NN4 0XN
Director NameMr Brian George Kennedy
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(4 months, 1 week after company formation)
Appointment Duration13 years, 6 months (resigned 01 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwettenham Hall
Swettenham
Congleton
Cheshire
CW12 2JZ
Director NameMr Bryan Stock
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(4 months, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 31 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
10 Shepley Road
Barnt Green
Worcestershire
B45 8JW
Secretary NameMr Bryan Stock
NationalityBritish
StatusResigned
Appointed31 January 2002(4 months, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 31 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
10 Shepley Road
Barnt Green
Worcestershire
B45 8JW
Director NameMr Roy Thomas Eady
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(5 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 April 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMaylands Mill Hill
Shenfield
Brentwood
Essex
CM15 8EU
Director NameMr Stuart Lees
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2005(3 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield
Macclesfield Road
Alderley Edge
Cheshire
SK9 7BW
Director NameMr Daren Johnathan Wallis
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(6 years, 1 month after company formation)
Appointment Duration11 months (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Castleford Drive
Prestbury
Macclesfield
Cheshire
SK10 4BG
Secretary NameMr Daren Johnathan Wallis
NationalityBritish
StatusResigned
Appointed31 October 2007(6 years, 1 month after company formation)
Appointment Duration11 months (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Castleford Drive
Prestbury
Macclesfield
Cheshire
SK10 4BG
Director NameMr Edward Gerald Smethurst
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2008(6 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 June 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAshworth Brook Farm
Meadow Head Lane Norden
Rochdale
Lancashire
OL11 5UL
Secretary NameMr Stuart Lees
NationalityBritish
StatusResigned
Appointed29 September 2008(7 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield
Macclesfield Road
Alderley Edge
Cheshire
SK9 7BW
Director NameMr David John Challinor
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(7 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlue Cross Farm Mount Pleasant
Derrington
Stafford
Staffordshire
ST18 9NB
Secretary NameMr David Challinor
StatusResigned
Appointed01 February 2010(8 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 2015)
RoleCompany Director
Correspondence AddressBow Chambers 8 Tib Lane
Manchester
M2 4JB
Director NameMr Adrian Christopher Kirk
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(8 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 June 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHamilton House Church Street
Altrincham
WA14 4DR
Director NameProf Michael Ian Luger
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2014(12 years, 9 months after company formation)
Appointment Duration1 year (resigned 25 June 2015)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressBow Chambers 8 Tib Lane
Manchester
M2 4JB
Director NameMr Darren Karl Cornwall
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2018(16 years, 4 months after company formation)
Appointment Duration9 months (resigned 08 November 2018)
RoleGroup Cfo
Country of ResidenceEngland
Correspondence AddressHamilton House Church Street
Altrincham
WA14 4DR
Director NameMr Benjamin Gore Soule
Date of BirthApril 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed13 December 2019(18 years, 2 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 06 January 2020)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressHamilton House Church Street
Altrincham
WA14 4DR
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed26 September 2001(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed26 September 2001(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitelatiumenterprises.com

Location

Registered AddressHamilton House
Church Street
Altrincham
WA14 4DR
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

715k at £0.1Brian George Kennedy
100.00%
Ordinary

Financials

Year2014
Turnover£1,525,000
Net Worth£4,077,000
Cash£72,000
Current Liabilities£5,457,000

Accounts

Latest Accounts31 October 2021 (2 years, 6 months ago)
Next Accounts Due25 January 2024 (overdue)
Accounts CategorySmall
Accounts Year End30 October

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Charges

5 April 2012Delivered on: 14 April 2012
Satisfied on: 5 April 2013
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now and in the future credited to account number 39185931 with the bank.
Fully Satisfied
22 May 2003Delivered on: 22 May 2003
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: The l/h land and buildings at new hythe lane aylesford kent t/n K794239 and the f/h property k/a lodge farm industrial estate northampton t/n NN174475.
Outstanding

Filing History

18 December 2017Solvency Statement dated 16/12/17 (1 page)
18 December 2017Statement by Directors (1 page)
18 December 2017Statement of capital on 18 December 2017
  • GBP 0.10
(3 pages)
18 December 2017Resolutions
  • RES13 ‐ Cancelling ordinary share premium account 14/12/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 October 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
5 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
17 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
22 June 2017Registered office address changed from Bow Chambers 8 Tib Lane Manchester M2 4JB to Hamilton House Church Street Altrincham WA14 4DR on 22 June 2017 (1 page)
6 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
9 August 2016Total exemption full accounts made up to 31 October 2015 (13 pages)
8 June 2016Termination of appointment of Michael Ian Luger as a director on 25 June 2015 (1 page)
19 October 2015Termination of appointment of David John Challinor as a director on 30 September 2015 (1 page)
19 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 71,500
(5 pages)
19 October 2015Termination of appointment of David Challinor as a secretary on 30 September 2015 (1 page)
5 October 2015Termination of appointment of David John Challinor as a director on 30 September 2015 (1 page)
5 October 2015Termination of appointment of David Challinor as a secretary on 30 September 2015 (1 page)
10 September 2015Total exemption full accounts made up to 31 October 2014 (13 pages)
9 September 2015Termination of appointment of Brian George Kennedy as a director on 1 August 2015 (1 page)
9 September 2015Termination of appointment of Brian George Kennedy as a director on 1 August 2015 (1 page)
18 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-18
  • GBP 71,500
(5 pages)
12 August 2014Total exemption full accounts made up to 31 October 2013 (13 pages)
31 July 2014Appointment of Professor Michael Luger as a director on 25 June 2014 (2 pages)
23 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 71,500
(5 pages)
5 August 2013Total exemption full accounts made up to 31 October 2012 (14 pages)
11 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 2 (3 pages)
18 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
2 August 2012Total exemption full accounts made up to 31 October 2011 (14 pages)
14 April 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 December 2011Auditor's resignation (1 page)
11 November 2011Auditor's resignation (1 page)
18 October 2011Appointment of Mr Adrian Christopher Kirk as a director (2 pages)
18 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
4 April 2011Full accounts made up to 31 October 2010 (17 pages)
19 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
21 July 2010Registered office address changed from Cypress House, 3 Grove Avenue Wilmslow Cheshire SK9 5EG on 21 July 2010 (1 page)
23 June 2010Full accounts made up to 31 October 2009 (19 pages)
15 June 2010Termination of appointment of Edward Smethurst as a director (1 page)
10 February 2010Termination of appointment of Stuart Lees as a director (1 page)
10 February 2010Appointment of Mr David Challinor as a secretary (1 page)
10 February 2010Termination of appointment of Stuart Lees as a secretary (1 page)
6 October 2009Full accounts made up to 31 October 2008 (19 pages)
30 September 2009Return made up to 26/09/09; full list of members (4 pages)
2 September 2009Director appointed mr david john challinor (2 pages)
29 October 2008Secretary appointed stuart lees (9 pages)
22 October 2008Return made up to 26/09/08; full list of members (4 pages)
15 October 2008Appointment terminated director and secretary daren wallis (1 page)
1 September 2008Full accounts made up to 31 October 2007 (18 pages)
21 April 2008Director appointed mr edward gerald smethurst (2 pages)
16 January 2008Secretary resigned;director resigned (1 page)
16 January 2008New secretary appointed;new director appointed (4 pages)
16 January 2008Director resigned (1 page)
22 October 2007Return made up to 26/09/07; full list of members (3 pages)
1 May 2007Full accounts made up to 31 October 2006 (18 pages)
11 October 2006Return made up to 26/09/06; full list of members (3 pages)
6 September 2006Full accounts made up to 31 October 2005 (17 pages)
30 January 2006Registered office changed on 30/01/06 from: cypress court 39 litchfield road london NW2 2RG (1 page)
23 January 2006Registered office changed on 23/01/06 from: ground floor cypress house 3 grove avenue wilmslow cheshire SK9 5EG (1 page)
12 December 2005£ ic 101501/71500 31/10/05 £ sr [email protected]=30001 (2 pages)
10 November 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 October 2005Return made up to 26/09/05; full list of members (3 pages)
26 August 2005Full accounts made up to 31 October 2004 (17 pages)
16 May 2005New director appointed (3 pages)
19 November 2004Full accounts made up to 31 October 2003 (17 pages)
14 October 2004New director appointed (1 page)
7 October 2004Return made up to 26/09/04; full list of members (7 pages)
28 January 2004Registered office changed on 28/01/04 from: emerson court alderley road wilmslow cheshire SK9 1NX (1 page)
12 December 2003Return made up to 26/09/03; full list of members (8 pages)
24 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
24 October 2003S-div 05/05/03 (1 page)
10 September 2003Director's particulars changed (1 page)
22 May 2003Particulars of mortgage/charge (3 pages)
14 May 2003Director resigned (1 page)
24 April 2003Full accounts made up to 31 October 2002 (16 pages)
6 November 2002Return made up to 26/09/02; full list of members (8 pages)
23 April 2002Ad 25/03/02--------- £ si [email protected]=1500 £ ic 100001/101501 (2 pages)
23 April 2002£ nc 1000/101501 25/03/02 (1 page)
23 April 2002S-div 25/03/02 (1 page)
23 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
23 April 2002Ad 25/03/02--------- £ si [email protected]=28500 £ ic 71500/100000 (2 pages)
23 April 2002Ad 25/03/02--------- £ si 1@1=1 £ ic 100000/100001 (2 pages)
23 April 2002Ad 25/03/02--------- £ si [email protected]=71499 £ ic 1/71500 (2 pages)
28 March 2002Registered office changed on 28/03/02 from: lodge way lodge farm industrial estate northampton northamptonshire NN5 7US (1 page)
11 March 2002New director appointed (2 pages)
6 March 2002Company name changed inhoco 2398 LIMITED\certificate issued on 06/03/02 (2 pages)
28 February 2002Accounting reference date extended from 30/09/02 to 31/10/02 (1 page)
28 February 2002Secretary resigned (1 page)
28 February 2002Registered office changed on 28/02/02 from: 100 barbirolli square manchester M2 3AB (1 page)
28 February 2002Director resigned (1 page)
28 February 2002New director appointed (3 pages)
28 February 2002New secretary appointed;new director appointed (2 pages)
28 February 2002New director appointed (2 pages)
26 September 2001Incorporation (20 pages)