Background WavePink WaveYellow Wave

JAMES LATHAM PUBLIC LIMITED COMPANY (00065619)

JAMES LATHAM PUBLIC LIMITED COMPANY (00065619) is an active UK company. incorporated on 7 April 1900. with registered office in Hemel Hempstead. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of wood, construction materials and sanitary equipment. JAMES LATHAM PUBLIC LIMITED COMPANY has been registered for 125 years. Current directors include BARKER, Jolyon Ronald Thomas, DUNMOW, David Alan, FRENCH, Philip Luke Fabian and 4 others.

Company Number
00065619
Status
active
Type
plc
Incorporated
7 April 1900
Age
125 years
Address
Unit C2 Breakspear Park, Hemel Hempstead, HP2 4TZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of wood, construction materials and sanitary equipment
Directors
BARKER, Jolyon Ronald Thomas, DUNMOW, David Alan, FRENCH, Philip Luke Fabian, KERRIGAN, Paula Elizabeth, LATHAM, Nicholas Charles, LATHAM, Piers Francis, WRIGHT, Andrew George
SIC Codes
46730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAMES LATHAM PUBLIC LIMITED COMPANY

JAMES LATHAM PUBLIC LIMITED COMPANY is an active company incorporated on 7 April 1900 with the registered office located in Hemel Hempstead. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of wood, construction materials and sanitary equipment. JAMES LATHAM PUBLIC LIMITED COMPANY was registered 125 years ago.(SIC: 46730)

Status

active

Active since 125 years ago

Company No

00065619

PLC Company

Age

125 Years

Incorporated 7 April 1900

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (7 months ago)
Submitted on 31 August 2025 (7 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026
Contact
Address

Unit C2 Breakspear Park Breakspear Way Hemel Hempstead, HP2 4TZ,

Previous Addresses

Unit 2C Breakspear Park Hemel Hempstead HP2 4TZ England
From: 31 August 2022To: 5 September 2022
Unit 3 Swallow Park Finway Road Hemel Hempstead Hertfordshire HP2 7QU
From: 7 April 1900To: 31 August 2022
Timeline

12 key events • 1900 - 2026

Funding Officers Ownership
Company Founded
Apr 00
Director Joined
Jan 14
Director Joined
Apr 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Aug 17
Director Left
Aug 18
Director Left
Mar 19
Director Joined
Sept 19
Share Buyback
Sept 19
Loan Cleared
Sept 24
Director Joined
Mar 26
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

8 Active
13 Resigned

DUNMOW, David Alan

Active
Swallow Park, Finway Road, Hemel HempsteadHP2 7QU
Secretary
Appointed 01 Oct 2005

BARKER, Jolyon Ronald Thomas

Active
Breakspear Park, Hemel HempsteadHP2 4TZ
Born December 1967
Director
Appointed 12 Mar 2026

DUNMOW, David Alan

Active
Swallow Park, Finway Road, Hemel HempsteadHP2 7QU
Born April 1964
Director
Appointed 01 Jan 2000

FRENCH, Philip Luke Fabian

Active
Breakspear Park, Hemel HempsteadHP2 4TZ
Born May 1959
Director
Appointed 16 Oct 2015

KERRIGAN, Paula Elizabeth

Active
Breakspear Park, Hemel HempsteadHP2 4TZ
Born March 1972
Director
Appointed 18 Oct 2017

LATHAM, Nicholas Charles

Active
Unit 3 Swallow Park, Hemel HempsteadHP2 7QU
Born April 1968
Director
Appointed 05 Apr 2007

LATHAM, Piers Francis

Active
Breakspear Park, Hemel HempsteadHP2 4TZ
Born March 1971
Director
Appointed 01 Jan 2014

WRIGHT, Andrew George

Active
Breakspear Park, Hemel HempsteadHP2 4TZ
Born November 1964
Director
Appointed 01 Apr 2015

KEMP, Terence George

Resigned
Lowerbreeds Breeds Road, ChelmsfordCM3 1EE
Secretary
Appointed N/A
Resigned 01 Apr 1995

LATHAM, Philippa Anne Joan

Resigned
4 Chepstow Crescent, LondonW11 3EB
Secretary
Appointed 01 Apr 1995
Resigned 01 Oct 2005

BUSHELL, Meryl Anne

Resigned
Unit 3 Swallow Park, Hemel HempsteadHP2 7QU
Born March 1955
Director
Appointed 01 Sept 2008
Resigned 31 Aug 2018

KEMP, Terence George

Resigned
Lowerbreeds Breeds Road, ChelmsfordCM3 1EE
Born June 1937
Director
Appointed N/A
Resigned 31 Dec 1999

LATHAM, Christopher George Arnot

Resigned
5 Canonbury Square, LondonN1 2AU
Born June 1933
Director
Appointed N/A
Resigned 30 Jun 1996

LATHAM, David Russell

Resigned
The Manor House Bayford, HertfordSG13 8PU
Born November 1937
Director
Appointed N/A
Resigned 31 Oct 2000

LATHAM, James Miles

Resigned
Gills, Epping
Born January 1940
Director
Appointed N/A
Resigned 31 Jul 2000

LATHAM, Peter Douglas Langdon

Resigned
Unit 3 Swallow Park, Hemel HempsteadHP2 7QU
Born February 1951
Director
Appointed N/A
Resigned 24 Aug 2017

LATHAM, Philippa Anne Joan

Resigned
Unit 3 Swallow Park, Hemel HempsteadHP2 7QU
Born June 1960
Director
Appointed 01 Oct 2005
Resigned 16 Oct 2015

LATHAM, Roger John

Resigned
Wilson House Farm, DewsburyWF12 0PA
Born December 1943
Director
Appointed N/A
Resigned 15 Dec 2006

MARTIN, Roderick Stanley

Resigned
8 Tynedale Close, LeicesterLE2 4TS
Born April 1944
Director
Appointed 18 Aug 1992
Resigned 31 Jul 2000

PARKINSON, Malcolm Ross

Resigned
Claywood House, LymingtonSO41 6DA
Born April 1945
Director
Appointed 16 Mar 1993
Resigned 31 Aug 2008

SUTTON, Christopher David

Resigned
Unit 3 Swallow Park, Hemel HempsteadHP2 7QU
Born October 1958
Director
Appointed 01 Jan 2005
Resigned 29 Mar 2019
Fundings
Financials
Latest Activities

Filing History

217

Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Accounts With Accounts Type Group
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2024
CH01Change of Director Details
Accounts With Accounts Type Group
24 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 September 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Interim
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
22 August 2023
AAAnnual Accounts
Accounts With Accounts Type Interim
22 August 2023
AAAnnual Accounts
Accounts With Accounts Type Group
20 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 September 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
29 December 2021
SH04Notice of Sale or Transfer under s727
Accounts With Accounts Type Group
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2020
CS01Confirmation Statement
Capital Cancellation Treasury Shares With Date Currency Capital Figure
14 October 2019
SH05Notice of Cancellation of Shares
Resolution
14 October 2019
RESOLUTIONSResolutions
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
23 September 2019
SH04Notice of Sale or Transfer under s727
Capital Return Purchase Own Shares Treasury Capital Date
23 September 2019
SH03Return of Purchase of Own Shares
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
16 September 2019
SH04Notice of Sale or Transfer under s727
Accounts With Accounts Type Group
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
11 April 2019
SH04Notice of Sale or Transfer under s727
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Change Person Director Company With Change Date
19 September 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
28 August 2018
AAAnnual Accounts
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
10 January 2018
SH04Notice of Sale or Transfer under s727
Accounts With Accounts Type Group
15 September 2017
AAAnnual Accounts
Resolution
14 September 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 August 2017
TM01Termination of Director
Notification Of A Person With Significant Control Statement
28 July 2017
PSC08Cessation of Other Registrable Person PSC
Resolution
28 September 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2015
TM01Termination of Director
Resolution
5 October 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 September 2015
AR01AR01
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Resolution
2 September 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 September 2014
AR01AR01
Appoint Person Director Company With Name
2 January 2014
AP01Appointment of Director
Accounts With Accounts Type Group
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 September 2013
AR01AR01
Resolution
13 September 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 September 2012
AR01AR01
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
13 August 2012
SH04Notice of Sale or Transfer under s727
Change Person Director Company With Change Date
24 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Bulk List Shareholders
9 September 2011
AR01AR01
Accounts With Accounts Type Group
8 September 2011
AAAnnual Accounts
Resolution
8 September 2011
RESOLUTIONSResolutions
Resolution
8 September 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Bulk List Shareholders
8 September 2010
AR01AR01
Accounts With Accounts Type Group
7 September 2010
AAAnnual Accounts
Move Registers To Sail Company
2 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
2 September 2010
AD02Notification of Single Alternative Inspection Location
Legacy
8 June 2010
MG02MG02
Legacy
8 June 2010
MG02MG02
Legacy
8 June 2010
MG02MG02
Legacy
18 December 2009
MG04MG04
Legacy
18 December 2009
MG04MG04
Legacy
18 December 2009
MG04MG04
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Legacy
18 September 2009
363aAnnual Return
Resolution
10 September 2009
RESOLUTIONSResolutions
Legacy
8 September 2009
288cChange of Particulars
Accounts With Accounts Type Group
27 August 2009
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Legacy
25 September 2008
169(1B)169(1B)
Legacy
22 September 2008
288aAppointment of Director or Secretary
Resolution
17 September 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 September 2008
AAAnnual Accounts
Legacy
5 September 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
169(1B)169(1B)
Legacy
7 August 2008
169(1B)169(1B)
Legacy
21 May 2008
169(1B)169(1B)
Legacy
21 May 2008
169(1B)169(1B)
Legacy
4 April 2008
169(1B)169(1B)
Resolution
12 October 2007
RESOLUTIONSResolutions
Resolution
12 October 2007
RESOLUTIONSResolutions
Resolution
12 October 2007
RESOLUTIONSResolutions
Resolution
12 October 2007
RESOLUTIONSResolutions
Legacy
24 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 September 2007
AAAnnual Accounts
Legacy
20 April 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288cChange of Particulars
Legacy
28 December 2006
288bResignation of Director or Secretary
Legacy
19 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 September 2006
AAAnnual Accounts
Legacy
12 May 2006
288aAppointment of Director or Secretary
Legacy
17 October 2005
288aAppointment of Director or Secretary
Legacy
17 October 2005
288bResignation of Director or Secretary
Legacy
10 October 2005
363sAnnual Return (shuttle)
Memorandum Articles
8 September 2005
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Group
1 September 2005
AAAnnual Accounts
Legacy
25 January 2005
122122
Legacy
17 January 2005
288aAppointment of Director or Secretary
Legacy
12 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 September 2004
AAAnnual Accounts
Accounts With Accounts Type Group
10 November 2003
AAAnnual Accounts
Legacy
29 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 January 2003
AAAnnual Accounts
Legacy
23 September 2002
363sAnnual Return (shuttle)
Legacy
13 August 2002
403aParticulars of Charge Subject to s859A
Legacy
24 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 October 2001
AAAnnual Accounts
Legacy
10 July 2001
287Change of Registered Office
Legacy
28 June 2001
287Change of Registered Office
Legacy
15 June 2001
403b403b
Legacy
15 June 2001
403b403b
Legacy
15 June 2001
403b403b
Legacy
9 December 2000
403aParticulars of Charge Subject to s859A
Legacy
9 December 2000
403aParticulars of Charge Subject to s859A
Legacy
9 December 2000
403aParticulars of Charge Subject to s859A
Legacy
20 November 2000
288bResignation of Director or Secretary
Legacy
22 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 September 2000
AAAnnual Accounts
Legacy
16 August 2000
288bResignation of Director or Secretary
Legacy
16 August 2000
288bResignation of Director or Secretary
Legacy
20 January 2000
288bResignation of Director or Secretary
Legacy
20 January 2000
288aAppointment of Director or Secretary
Legacy
14 December 1999
353a353a
Legacy
5 November 1999
403b403b
Legacy
5 November 1999
403b403b
Legacy
5 November 1999
403b403b
Legacy
29 October 1999
400400
Legacy
29 October 1999
400400
Legacy
29 October 1999
400400
Legacy
22 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 August 1999
AAAnnual Accounts
Legacy
28 September 1998
363sAnnual Return (shuttle)
Legacy
26 September 1998
403aParticulars of Charge Subject to s859A
Legacy
26 September 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
17 August 1998
AAAnnual Accounts
Legacy
11 April 1998
353a353a
Legacy
5 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 August 1997
AAAnnual Accounts
Legacy
1 April 1997
395Particulars of Mortgage or Charge
Legacy
1 April 1997
395Particulars of Mortgage or Charge
Legacy
1 April 1997
395Particulars of Mortgage or Charge
Auditors Resignation Company
20 February 1997
AUDAUD
Auditors Resignation Company
10 February 1997
AUDAUD
Legacy
28 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 July 1996
AAAnnual Accounts
Legacy
4 July 1996
288288
Legacy
4 July 1996
288288
Resolution
3 July 1996
RESOLUTIONSResolutions
Legacy
14 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 August 1995
AAAnnual Accounts
Legacy
9 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
11 October 1994
288288
Legacy
11 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 August 1994
AAAnnual Accounts
Legacy
11 June 1994
395Particulars of Mortgage or Charge
Legacy
3 December 1993
395Particulars of Mortgage or Charge
Legacy
19 November 1993
403aParticulars of Charge Subject to s859A
Legacy
19 November 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
8 October 1993
AAAnnual Accounts
Legacy
8 October 1993
363sAnnual Return (shuttle)
Legacy
4 April 1993
288288
Accounts With Accounts Type Full Group
30 September 1992
AAAnnual Accounts
Legacy
30 September 1992
363sAnnual Return (shuttle)
Legacy
15 September 1992
288288
Legacy
14 October 1991
288288
Accounts With Accounts Type Full Group
1 October 1991
AAAnnual Accounts
Legacy
1 October 1991
363b363b
Legacy
22 August 1991
OC425OC425
Resolution
10 June 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
2 November 1990
AAAnnual Accounts
Legacy
2 November 1990
363363
Resolution
6 September 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
9 November 1989
AAAnnual Accounts
Legacy
9 November 1989
363363
Resolution
21 February 1989
RESOLUTIONSResolutions
Resolution
21 February 1989
RESOLUTIONSResolutions
Resolution
21 February 1989
RESOLUTIONSResolutions
Resolution
21 February 1989
RESOLUTIONSResolutions
Legacy
21 February 1989
123Notice of Increase in Nominal Capital
Legacy
21 February 1989
123Notice of Increase in Nominal Capital
Resolution
21 February 1989
RESOLUTIONSResolutions
Resolution
21 February 1989
RESOLUTIONSResolutions
Resolution
21 February 1989
RESOLUTIONSResolutions
Resolution
21 February 1989
RESOLUTIONSResolutions
Resolution
21 February 1989
RESOLUTIONSResolutions
Legacy
11 January 1989
288288
Legacy
28 November 1988
363363
Accounts With Accounts Type Full Group
28 November 1988
AAAnnual Accounts
Accounts With Accounts Type Full Group
8 December 1987
AAAnnual Accounts
Legacy
8 December 1987
363363
Legacy
16 November 1987
88(3)88(3)
Legacy
16 November 1987
88(2)Return of Allotment of Shares
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
13 November 1986
AAAnnual Accounts
Legacy
13 November 1986
363363
Accounts With Made Up Date
24 October 1983
AAAnnual Accounts
Incorporation Company
7 April 1900
NEWINCIncorporation