Background WavePink WaveYellow Wave

J H LORIMER LIMITED (00471436)

J H LORIMER LIMITED (00471436) is an active UK company. incorporated on 30 July 1949. with registered office in Coulsdon. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores and 1 other business activities. J H LORIMER LIMITED has been registered for 76 years. Current directors include AMIN, Bhavini Udhyam, AMIN, Udhyam Babubhai, PATEL, Dipesh Virendrabhai and 2 others.

Company Number
00471436
Status
active
Type
ltd
Incorporated
30 July 1949
Age
76 years
Address
Unit B2 Ullswater Crescent, Coulsdon, CR5 2HR
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
AMIN, Bhavini Udhyam, AMIN, Udhyam Babubhai, PATEL, Dipesh Virendrabhai, PATEL, Kiren Virendrabhai, PATEL, Rajan Virendrabhai
SIC Codes
47190, 47620

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J H LORIMER LIMITED

J H LORIMER LIMITED is an active company incorporated on 30 July 1949 with the registered office located in Coulsdon. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores and 1 other business activity. J H LORIMER LIMITED was registered 76 years ago.(SIC: 47190, 47620)

Status

active

Active since 76 years ago

Company No

00471436

LTD Company

Age

76 Years

Incorporated 30 July 1949

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 December 2025 (3 months ago)
Submitted on 29 December 2025 (3 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026
Contact
Address

Unit B2 Ullswater Crescent Ullswater Industrial Estate Coulsdon, CR5 2HR,

Previous Addresses

106-108 South Road Haywards Heath West Sussex RH16 4LL
From: 30 July 1949To: 26 November 2010
Timeline

7 key events • 1949 - 2022

Funding Officers Ownership
Company Founded
Jul 49
Loan Secured
May 13
Loan Secured
Aug 15
Loan Secured
Nov 16
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Director Left
Jul 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

PATEL, Rajan Virendrabhai

Active
Ullswater Crescent, CoulsdonCR5 2HR
Secretary
Appointed 20 Jan 2006

AMIN, Bhavini Udhyam

Active
Sandy Lane, TadworthKT20 6ND
Born December 1963
Director
Appointed 24 Feb 2006

AMIN, Udhyam Babubhai

Active
Sandy Lane, TadworthKT20 6ND
Born December 1961
Director
Appointed 20 Jan 2006

PATEL, Dipesh Virendrabhai

Active
Ullswater Crescent, CoulsdonCR5 2HR
Born August 1966
Director
Appointed 24 Feb 2006

PATEL, Kiren Virendrabhai

Active
Ullswater Crescent, CoulsdonCR5 2HR
Born May 1970
Director
Appointed 20 Jan 2006

PATEL, Rajan Virendrabhai

Active
Church Road, PurleyCR8 3QQ
Born October 1972
Director
Appointed 20 Jan 2006

SATCHWELL SMITH, Lawrence Reginald

Resigned
1 Fosters, Angmering On SeaBN16 2JA
Secretary
Appointed N/A
Resigned 09 Apr 1998

SATCHWELL SMITH, Penelope Mary

Resigned
Itchingwood Grants Lane, OxtedRH8 0RQ
Secretary
Appointed 02 Apr 1998
Resigned 20 Jan 2006

TOTTS, John

Resigned
252 Croham Valley Road, South CroydonCR2 7RD
Secretary
Appointed 01 Feb 1992
Resigned 09 Apr 1998

KELLY, Peter

Resigned
70 Downs Court Road, PurleyCR8 1BQ
Born February 1946
Director
Appointed N/A
Resigned 31 Oct 2005

PATEL, Virendra Chhotabhai

Resigned
3a Woodmansterne Road, CoulsdonCR5 2DG
Born July 1938
Director
Appointed 20 Jan 2006
Resigned 13 Jul 2022

SATCHWELL SMITH, John

Resigned
Itchingwood Grants Lane, OxtedRH8 0RQ
Born July 1943
Director
Appointed N/A
Resigned 20 Jan 2006

SATCHWELL SMITH, Lawrence Reginald

Resigned
1 Fosters, Angmering On SeaBN16 2JA
Born January 1906
Director
Appointed N/A
Resigned 02 Jun 1999

SATCHWELL SMITH, Penelope Mary

Resigned
Itchingwood Grants Lane, OxtedRH8 0RQ
Born July 1948
Director
Appointed 31 Oct 2005
Resigned 20 Jan 2006

WOOD, Timothy James

Resigned
47 Nortons Way, TonbridgeTN12 6TB
Born January 1960
Director
Appointed 28 Jul 1994
Resigned 31 Oct 2005

Persons with significant control

2

Mr Kiren Virendrabhai Patel

Active
Ullswater Crescent, CoulsdonCR5 2HR
Born May 1970

Nature of Control

Significant influence or control
Notified 01 Nov 2016
Ullswater Crescent, CoulsdonCR5 2HR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Nov 2016
Fundings
Financials
Latest Activities

Filing History

170

Confirmation Statement With No Updates
29 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 December 2023
CH03Change of Secretary Details
Accounts With Accounts Type Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
11 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2017
CS01Confirmation Statement
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Medium
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Accounts With Accounts Type Medium
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Accounts With Accounts Type Medium
4 September 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
11 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Change Person Director Company With Change Date
3 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2012
CH01Change of Director Details
Accounts With Accounts Type Medium
26 June 2012
AAAnnual Accounts
Legacy
27 April 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Change Person Secretary Company With Change Date
29 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Medium
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
26 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Accounts With Accounts Type Medium
1 September 2009
AAAnnual Accounts
Legacy
9 June 2009
395Particulars of Mortgage or Charge
Legacy
19 January 2009
403aParticulars of Charge Subject to s859A
Legacy
19 January 2009
403aParticulars of Charge Subject to s859A
Legacy
28 November 2008
363aAnnual Return
Accounts With Accounts Type Medium
18 August 2008
AAAnnual Accounts
Legacy
21 December 2007
363aAnnual Return
Accounts With Accounts Type Medium
19 November 2007
AAAnnual Accounts
Legacy
28 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 2006
AAAnnual Accounts
Legacy
2 August 2006
395Particulars of Mortgage or Charge
Legacy
2 March 2006
287Change of Registered Office
Legacy
2 March 2006
288aAppointment of Director or Secretary
Legacy
2 March 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
395Particulars of Mortgage or Charge
Legacy
8 February 2006
395Particulars of Mortgage or Charge
Resolution
1 February 2006
RESOLUTIONSResolutions
Resolution
1 February 2006
RESOLUTIONSResolutions
Legacy
1 February 2006
155(6)a155(6)a
Legacy
1 February 2006
155(6)a155(6)a
Legacy
1 February 2006
155(6)a155(6)a
Legacy
1 February 2006
155(6)a155(6)a
Legacy
1 February 2006
288bResignation of Director or Secretary
Legacy
1 February 2006
288bResignation of Director or Secretary
Legacy
1 February 2006
288aAppointment of Director or Secretary
Legacy
1 February 2006
288aAppointment of Director or Secretary
Legacy
1 February 2006
288aAppointment of Director or Secretary
Legacy
1 February 2006
288aAppointment of Director or Secretary
Auditors Resignation Company
1 February 2006
AUDAUD
Auditors Resignation Company
1 February 2006
AUDAUD
Memorandum Articles
1 February 2006
MEM/ARTSMEM/ARTS
Resolution
1 February 2006
RESOLUTIONSResolutions
Resolution
1 February 2006
RESOLUTIONSResolutions
Legacy
27 January 2006
395Particulars of Mortgage or Charge
Legacy
27 January 2006
395Particulars of Mortgage or Charge
Legacy
27 January 2006
395Particulars of Mortgage or Charge
Legacy
27 January 2006
395Particulars of Mortgage or Charge
Legacy
27 January 2006
395Particulars of Mortgage or Charge
Legacy
27 January 2006
395Particulars of Mortgage or Charge
Legacy
27 January 2006
395Particulars of Mortgage or Charge
Legacy
27 January 2006
395Particulars of Mortgage or Charge
Legacy
27 January 2006
395Particulars of Mortgage or Charge
Legacy
27 January 2006
395Particulars of Mortgage or Charge
Legacy
27 January 2006
395Particulars of Mortgage or Charge
Legacy
27 January 2006
395Particulars of Mortgage or Charge
Legacy
23 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 December 2005
AAAnnual Accounts
Legacy
12 December 2005
363sAnnual Return (shuttle)
Legacy
10 December 2005
403aParticulars of Charge Subject to s859A
Legacy
10 December 2005
403aParticulars of Charge Subject to s859A
Legacy
17 November 2005
288bResignation of Director or Secretary
Legacy
17 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 December 2004
AAAnnual Accounts
Legacy
8 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2004
AAAnnual Accounts
Legacy
11 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2003
AAAnnual Accounts
Legacy
3 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2002
AAAnnual Accounts
Legacy
7 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 2001
AAAnnual Accounts
Legacy
3 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 2000
AAAnnual Accounts
Legacy
6 December 1999
288bResignation of Director or Secretary
Legacy
6 December 1999
363sAnnual Return (shuttle)
Legacy
9 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1999
AAAnnual Accounts
Legacy
26 June 1998
288aAppointment of Director or Secretary
Legacy
26 June 1998
288bResignation of Director or Secretary
Legacy
26 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 January 1998
AAAnnual Accounts
Legacy
23 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 1997
AAAnnual Accounts
Legacy
19 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1996
AAAnnual Accounts
Legacy
8 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 November 1994
363sAnnual Return (shuttle)
Legacy
26 August 1994
288288
Accounts With Accounts Type Full
2 February 1994
AAAnnual Accounts
Legacy
14 January 1994
88(2)R88(2)R
Legacy
14 January 1994
363sAnnual Return (shuttle)
Legacy
19 March 1993
123Notice of Increase in Nominal Capital
Resolution
19 March 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 January 1993
AAAnnual Accounts
Legacy
11 December 1992
363sAnnual Return (shuttle)
Legacy
28 February 1992
288288
Accounts With Accounts Type Full
20 February 1992
AAAnnual Accounts
Legacy
11 December 1991
363b363b
Accounts With Accounts Type Full
13 February 1991
AAAnnual Accounts
Legacy
20 December 1990
363aAnnual Return
Accounts With Accounts Type Full
2 February 1990
AAAnnual Accounts
Legacy
16 November 1989
363363
Legacy
16 November 1989
288288
Legacy
2 June 1989
363363
Accounts With Accounts Type Full
11 April 1989
AAAnnual Accounts
Legacy
20 October 1988
288288
Legacy
12 April 1988
363363
Accounts With Accounts Type Full
25 January 1988
AAAnnual Accounts
Accounts With Accounts Type Full
15 April 1987
AAAnnual Accounts
Legacy
9 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 August 1985
363363
Legacy
7 August 1985
363363
Legacy
25 May 1984
363363
Accounts With Made Up Date
24 May 1984
AAAnnual Accounts
Accounts With Made Up Date
31 March 1983
AAAnnual Accounts
Legacy
13 November 1982
363363
Accounts With Made Up Date
12 November 1982
AAAnnual Accounts
Accounts With Made Up Date
11 November 1982
AAAnnual Accounts
Legacy
10 November 1982
363363
Accounts With Made Up Date
9 November 1982
AAAnnual Accounts
Incorporation Company
30 July 1949
NEWINCIncorporation