Background WavePink WaveYellow Wave

LARCO LIMITED (00189921)

LARCO LIMITED (00189921) is an active UK company. incorporated on 11 May 1923. with registered office in Grimsby. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46760). LARCO LIMITED has been registered for 102 years. Current directors include GAWTHORPE, James Mark, VICKERS, William Peter Farrar, WAITE, Charles Francis Simon.

Company Number
00189921
Status
active
Type
ltd
Incorporated
11 May 1923
Age
102 years
Address
Scandinavian Way, Grimsby, DN41 8DT
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46760)
Directors
GAWTHORPE, James Mark, VICKERS, William Peter Farrar, WAITE, Charles Francis Simon
SIC Codes
46760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LARCO LIMITED

LARCO LIMITED is an active company incorporated on 11 May 1923 with the registered office located in Grimsby. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46760). LARCO LIMITED was registered 102 years ago.(SIC: 46760)

Status

active

Active since 102 years ago

Company No

00189921

LTD Company

Age

102 Years

Incorporated 11 May 1923

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 10 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

LINCOLNSHIRE ASBESTOS AND RUBBER CO.LIMITED
From: 11 May 1923To: 31 December 1980
Contact
Address

Scandinavian Way Stallingborough, Grimsby, DN41 8DT,

Previous Addresses

Scandinavian Way Stallingborough, Grimsby Nth East Lincs DN41 8DT
From: 11 May 1923To: 31 May 2018
Timeline

15 key events • 2017 - 2025

Funding Officers Ownership
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

GAWTHORPE, James Mark

Active
Clarence Road, LeedsLS10 1ND
Born March 1973
Director
Appointed 25 Sept 2025

VICKERS, William Peter Farrar

Active
Clarence Road, LeedsLS10 1ND
Born September 1991
Director
Appointed 26 Sept 2025

WAITE, Charles Francis Simon

Active
Clarence Road, LeedsLS10 1ND
Born January 1967
Director
Appointed 21 Aug 2023

HARRINGTON, Jill Fiona

Resigned
Main Road, GrimsbyDN37 0RF
Secretary
Appointed N/A
Resigned 30 Sept 2021

HARRINGTON, Jill Fiona

Resigned
Main Road, GrimsbyDN37 0RF
Born July 1956
Director
Appointed N/A
Resigned 30 Sept 2021

HARRINGTON, Michael David

Resigned
Main Road, GrimsbyDN37 0RF
Born August 1948
Director
Appointed N/A
Resigned 30 Sept 2021

MORRIS, Morgan Lawn

Resigned
Scandinavian Way, GrimsbyDN41 8DT
Born June 1971
Director
Appointed 30 Sept 2021
Resigned 27 Sept 2022

SHEPHERD, Richard

Resigned
1 Butterfield Close, GrimsbyDN37 7BG
Born July 1956
Director
Appointed N/A
Resigned 09 Aug 2002

SMAILES, Paul Anthony

Resigned
Scandinavian Way, GrimsbyDN41 8DT
Born September 1966
Director
Appointed 30 Sept 2021
Resigned 21 Aug 2023

VANN, Paul Adrian

Resigned
Clarence Road, LeedsLS10 1ND
Born February 1962
Director
Appointed 27 Sept 2022
Resigned 26 Sept 2025

Persons with significant control

3

1 Active
2 Ceased
6 Clarence Road, LeedsLS10 1ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2021

Mrs Jill Fiona Harrington

Ceased
Stallingborough,, GrimsbyDN41 8DT
Born July 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2021

Mr Michael David Harrington

Ceased
Stallingborough,, GrimsbyDN41 8DT
Born August 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2021
Fundings
Financials
Latest Activities

Filing History

132

Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 July 2025
AAAnnual Accounts
Legacy
10 July 2025
PARENT_ACCPARENT_ACC
Legacy
10 July 2025
GUARANTEE2GUARANTEE2
Legacy
10 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2024
AAAnnual Accounts
Legacy
4 June 2024
PARENT_ACCPARENT_ACC
Legacy
4 June 2024
AGREEMENT2AGREEMENT2
Legacy
4 June 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 June 2023
AAAnnual Accounts
Legacy
16 June 2023
PARENT_ACCPARENT_ACC
Legacy
16 June 2023
GUARANTEE2GUARANTEE2
Legacy
16 June 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 July 2022
AAAnnual Accounts
Legacy
25 July 2022
PARENT_ACCPARENT_ACC
Legacy
25 July 2022
GUARANTEE2GUARANTEE2
Legacy
25 July 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 November 2021
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
11 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 October 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 October 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
11 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 January 2018
CH03Change of Secretary Details
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2017
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 May 2010
AAAnnual Accounts
Resolution
27 October 2009
RESOLUTIONSResolutions
Legacy
8 July 2009
363aAnnual Return
Legacy
12 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 May 2009
AAAnnual Accounts
Legacy
20 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 April 2008
AAAnnual Accounts
Legacy
11 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 April 2007
AAAnnual Accounts
Legacy
7 July 2006
287Change of Registered Office
Legacy
14 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 May 2006
AAAnnual Accounts
Legacy
17 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 April 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 September 2004
AAAnnual Accounts
Legacy
24 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 June 2003
AAAnnual Accounts
Legacy
5 June 2003
363sAnnual Return (shuttle)
Legacy
19 August 2002
288bResignation of Director or Secretary
Legacy
23 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 March 2002
AAAnnual Accounts
Legacy
11 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 March 2001
AAAnnual Accounts
Legacy
26 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 April 2000
AAAnnual Accounts
Legacy
8 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 1999
AAAnnual Accounts
Legacy
2 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 May 1998
AAAnnual Accounts
Legacy
10 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 March 1997
AAAnnual Accounts
Accounts With Accounts Type Small
5 June 1996
AAAnnual Accounts
Legacy
24 May 1996
363sAnnual Return (shuttle)
Legacy
19 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 April 1995
AAAnnual Accounts
Legacy
2 November 1994
395Particulars of Mortgage or Charge
Legacy
23 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 April 1994
AAAnnual Accounts
Legacy
28 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 April 1993
AAAnnual Accounts
Legacy
5 December 1992
403aParticulars of Charge Subject to s859A
Legacy
17 June 1992
363b363b
Accounts With Accounts Type Small
8 May 1992
AAAnnual Accounts
Legacy
24 March 1992
395Particulars of Mortgage or Charge
Legacy
8 January 1992
288288
Accounts With Accounts Type Small
19 June 1991
AAAnnual Accounts
Legacy
19 June 1991
363aAnnual Return
Legacy
14 November 1990
288288
Legacy
30 October 1990
288288
Accounts With Accounts Type Small
14 August 1990
AAAnnual Accounts
Legacy
14 August 1990
363363
Legacy
19 April 1990
363363
Accounts With Accounts Type Small
6 July 1989
AAAnnual Accounts
Legacy
16 March 1989
363363
Accounts With Accounts Type Small
13 December 1988
AAAnnual Accounts
Legacy
11 January 1988
288288
Legacy
7 December 1987
363363
Accounts With Made Up Date
26 November 1987
AAAnnual Accounts
Legacy
28 July 1987
288288
Legacy
28 July 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 October 1986
363363
Accounts With Accounts Type Small
2 October 1986
AAAnnual Accounts
Legacy
30 May 1986
288288