UKBizDB.co.uk

J. H. LAVENDER (HOLDINGS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as J. H. Lavender (holdings) Limited. The company was founded 99 years ago and was given the registration number 00202442. The firm's registered office is in WEST BROMWICH STAFFS. You can find them at Hall Green Works, Crankhall Lane, West Bromwich Staffs, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:J. H. LAVENDER (HOLDINGS) LIMITED
Company Number:00202442
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 1924
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Hall Green Works, Crankhall Lane, West Bromwich Staffs, B71 3JZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hall Green Works, Crankhall Lane, West Bromwich Staffs, B71 3JZ

Secretary01 November 2003Active
Hall Green Works, Crankhall Lane, West Bromwich Staffs, B71 3JZ

Director-Active
Hall Green Works, Crankhall Lane, West Bromwich Staffs, B71 3JZ

Director19 May 2019Active
Hall Green Works, Crankhall Lane, West Bromwich Staffs, B71 3JZ

Director16 February 2005Active
Hall Green Works, Crankhall Lane, West Bromwich Staffs, B71 3JZ

Director-Active
122 Hydes Road, Wednesbury, WS10 0DH

Secretary-Active
18 Alder Lane, Balsall Common,

Director-Active
34 Shaws Lane, Great Wyrley, Walsall, WS6 6EQ

Director-Active
2 St Georges Road, Twickenham, TW1 1QR

Director-Active
51 Rushall Manor Road, Walsall, WS4 2HD

Director17 August 1995Active

People with Significant Control

Mr Adrian Victor Taylor
Notified on:22 May 2019
Status:Active
Date of birth:September 1975
Nationality:British
Address:Hall Green Works, West Bromwich Staffs, B71 3JZ
Nature of control:
  • Significant influence or control
Dr Andrew John Rose
Notified on:23 April 2017
Status:Active
Date of birth:January 1947
Nationality:British
Address:Hall Green Works, West Bromwich Staffs, B71 3JZ
Nature of control:
  • Significant influence or control
Mr Iam Mark Timings
Notified on:23 April 2017
Status:Active
Date of birth:February 1966
Nationality:British
Address:Hall Green Works, West Bromwich Staffs, B71 3JZ
Nature of control:
  • Significant influence or control
Mr James Michael Warner
Notified on:23 April 2017
Status:Active
Date of birth:March 1941
Nationality:British
Address:Hall Green Works, West Bromwich Staffs, B71 3JZ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type group.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type group.

Download
2022-07-13Accounts

Change account reference date company previous extended.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Accounts

Accounts with accounts type group.

Download
2021-07-23Accounts

Change account reference date company previous shortened.

Download
2021-07-22Accounts

Change account reference date company current shortened.

Download
2021-05-06Confirmation statement

Confirmation statement with updates.

Download
2020-10-01Accounts

Accounts with accounts type group.

Download
2020-07-20Capital

Capital allotment shares.

Download
2020-06-09Resolution

Resolution.

Download
2020-05-06Confirmation statement

Confirmation statement with updates.

Download
2020-05-05Persons with significant control

Notification of a person with significant control.

Download
2019-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-19Accounts

Accounts with accounts type group.

Download
2019-05-22Officers

Change person director company with change date.

Download
2019-05-22Officers

Appoint person director company with name date.

Download
2019-05-07Confirmation statement

Confirmation statement with updates.

Download
2018-07-26Accounts

Accounts with accounts type group.

Download
2018-05-04Confirmation statement

Confirmation statement with updates.

Download
2017-11-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-09Capital

Capital allotment shares.

Download
2017-07-28Accounts

Accounts with accounts type group.

Download
2017-06-27Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.