Background WavePink WaveYellow Wave

A.LAVERTON & CO.(HUDDERSFIELD)LIMITED (00676658)

A.LAVERTON & CO.(HUDDERSFIELD)LIMITED (00676658) is an active UK company. incorporated on 1 December 1960. with registered office in New Mill Huddersfield. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of textiles. A.LAVERTON & CO.(HUDDERSFIELD)LIMITED has been registered for 65 years. Current directors include RIVERA, Stefano.

Company Number
00676658
Status
active
Type
ltd
Incorporated
1 December 1960
Age
65 years
Address
Savile House, New Mill Huddersfield, HD9 7EN
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of textiles
Directors
RIVERA, Stefano
SIC Codes
46410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A.LAVERTON & CO.(HUDDERSFIELD)LIMITED

A.LAVERTON & CO.(HUDDERSFIELD)LIMITED is an active company incorporated on 1 December 1960 with the registered office located in New Mill Huddersfield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of textiles. A.LAVERTON & CO.(HUDDERSFIELD)LIMITED was registered 65 years ago.(SIC: 46410)

Status

active

Active since 65 years ago

Company No

00676658

LTD Company

Age

65 Years

Incorporated 1 December 1960

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

Savile House Glendale Mills Sheffield Road New Mill Huddersfield, HD9 7EN,

Timeline

8 key events • 2017 - 2024

Funding Officers Ownership
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Mar 24
Director Left
Mar 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

SAVAGE, Adrian Francis

Active
Savile House, New Mill HuddersfieldHD9 7EN
Secretary
Appointed 02 Feb 2022

RIVERA, Stefano

Active
Savile House, New Mill HuddersfieldHD9 7EN
Born January 1965
Director
Appointed 20 Mar 2024

BOOTH, John David

Resigned
19 Magdale, HuddersfieldHD7 2LX
Secretary
Appointed N/A
Resigned 31 Dec 1993

SWIFT, Diane Louise

Resigned
Savile House, New Mill HuddersfieldHD9 7EN
Secretary
Appointed 03 Aug 2018
Resigned 31 Jan 2022

TAYLOR, Susan Jane

Resigned
Oldfield Road, HolmfirthHD9 6NL
Secretary
Appointed 01 Jan 1994
Resigned 03 Aug 2018

BOOTH, John David

Resigned
19 Magdale, HuddersfieldHD7 2LX
Born February 1954
Director
Appointed N/A
Resigned 15 Jan 2006

DAVIDSON, Gilbert Kimberley

Resigned
Clarendon, PeeblesEH45 9ET
Born January 1935
Director
Appointed N/A
Resigned 27 Dec 1991

HALL, Ronald Collison

Resigned
12 Merlin Court, HuddersfieldHD4 7SP
Born May 1952
Director
Appointed 15 Jan 2006
Resigned 30 Sept 2017

HOYLE, Timothy Roland

Resigned
New Mill, HolmfirthHD9 7EN
Born April 1960
Director
Appointed 30 Sept 2017
Resigned 03 Aug 2021

SWIFT, Diane Louise

Resigned
Savile House, New Mill HuddersfieldHD9 7EN
Born September 1974
Director
Appointed 03 Aug 2021
Resigned 31 Jan 2022

TURNER, Michael

Resigned
Savile House, New Mill HuddersfieldHD9 7EN
Born October 1969
Director
Appointed 02 Feb 2022
Resigned 20 Mar 2024

Persons with significant control

1

Scabal Sa

Active
Rue Du Chantier, Brussels

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
6 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 February 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 February 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 August 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 August 2018
AP03Appointment of Secretary
Notification Of A Person With Significant Control
15 May 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
15 May 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Dormant
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2011
AR01AR01
Change Person Secretary Company With Change Date
3 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2009
AAAnnual Accounts
Legacy
29 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 October 2008
AAAnnual Accounts
Legacy
18 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 October 2007
AAAnnual Accounts
Legacy
28 December 2006
363aAnnual Return
Legacy
28 December 2006
353353
Accounts With Accounts Type Total Exemption Small
4 November 2006
AAAnnual Accounts
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
18 January 2006
288bResignation of Director or Secretary
Legacy
18 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 February 2005
AAAnnual Accounts
Legacy
21 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 March 2004
AAAnnual Accounts
Legacy
30 January 2004
287Change of Registered Office
Legacy
15 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 July 2003
AAAnnual Accounts
Legacy
29 January 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 November 2002
AAAnnual Accounts
Legacy
16 January 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
10 September 2001
AAAnnual Accounts
Legacy
3 January 2001
363sAnnual Return (shuttle)
Legacy
10 January 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 January 2000
AAAnnual Accounts
Accounts With Made Up Date
3 November 1999
AAAnnual Accounts
Legacy
8 January 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 June 1998
AAAnnual Accounts
Legacy
5 January 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
18 August 1997
AAAnnual Accounts
Legacy
6 January 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 August 1996
AAAnnual Accounts
Legacy
9 January 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 September 1995
AAAnnual Accounts
Legacy
5 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Made Up Date
19 July 1994
AAAnnual Accounts
Legacy
28 February 1994
288288
Legacy
28 February 1994
288288
Legacy
16 January 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 April 1993
AAAnnual Accounts
Legacy
13 January 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 October 1992
AAAnnual Accounts
Resolution
8 May 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 January 1992
AAAnnual Accounts
Legacy
7 January 1992
288288
Legacy
7 January 1992
363b363b
Legacy
7 November 1991
288288
Legacy
7 November 1991
288288
Accounts With Accounts Type Full
19 March 1991
AAAnnual Accounts
Legacy
19 March 1991
363aAnnual Return
Legacy
4 July 1990
363363
Accounts With Accounts Type Full
26 September 1989
AAAnnual Accounts
Legacy
5 June 1989
363363
Accounts With Accounts Type Full
12 May 1989
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 1988
AAAnnual Accounts
Legacy
4 February 1988
363363
Legacy
26 June 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
8 October 1986
AAAnnual Accounts
Legacy
8 October 1986
363363