Background WavePink WaveYellow Wave

JAMES LATHAM (WAREHOUSING) LIMITED (01331418)

JAMES LATHAM (WAREHOUSING) LIMITED (01331418) is an active UK company. incorporated on 26 September 1977. 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 (WAREHOUSING) LIMITED has been registered for 48 years. Current directors include DUNMOW, David Alan, LATHAM, Nicholas Charles.

Company Number
01331418
Status
active
Type
ltd
Incorporated
26 September 1977
Age
48 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
DUNMOW, David Alan, LATHAM, Nicholas Charles
SIC Codes
46730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAMES LATHAM (WAREHOUSING) LIMITED

JAMES LATHAM (WAREHOUSING) LIMITED is an active company incorporated on 26 September 1977 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 (WAREHOUSING) LIMITED was registered 48 years ago.(SIC: 46730)

Status

active

Active since 48 years ago

Company No

01331418

LTD Company

Age

48 Years

Incorporated 26 September 1977

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 20 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

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

Previous Addresses

Unit 3 Swallow Park Finway Road Hemel Hempstead Hertfordshire HP2 7QU
From: 26 September 1977To: 5 September 2022
Timeline

2 key events • 2016 - 2016

Funding Officers Ownership
Director Left
Jan 16
Director Joined
Jan 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

DUNMOW, David Alan

Active
Unit 3 Swallow Park, Hemel HempsteadHP2 7QU
Secretary
Appointed 01 Oct 2005

DUNMOW, David Alan

Active
Unit 3 Swallow Park, Hemel HempsteadHP2 7QU
Born April 1964
Director
Appointed 15 Dec 2006

LATHAM, Nicholas Charles

Active
Breakspear Park, Hemel HempsteadHP2 4TZ
Born April 1968
Director
Appointed 01 Jan 2016

BARR, John

Resigned
17 Plovers Mead, BrentwoodCM15 0PR
Secretary
Appointed N/A
Resigned 18 Apr 1995

LATHAM, Philippa Anne Joan

Resigned
4 Chepstow Crescent, LondonW11 3EB
Secretary
Appointed 18 Apr 1995
Resigned 01 Sept 2005

KEMP, Terence George

Resigned
Lowerbreeds Breeds Road, ChelmsfordCM3 1EE
Born June 1937
Director
Appointed 02 Nov 1992
Resigned 31 Dec 1999

LATHAM, Christopher George Arnot

Resigned
5 Canonbury Square, LondonN1 2AU
Born June 1933
Director
Appointed N/A
Resigned 04 Aug 1995

LATHAM, David Russell

Resigned
The Manor House Bayford, HertfordSG13 8PU
Born November 1937
Director
Appointed 04 Aug 1995
Resigned 31 Oct 2000

LATHAM, Peter Douglas Langdon

Resigned
Unit 3 Swallow Park, Hemel HempsteadHP2 7QU
Born February 1951
Director
Appointed 04 Aug 1995
Resigned 31 Dec 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 N/A
Resigned 31 Jul 2000

RANDALL, Clifford Henry

Resigned
2 Cedar Park Road, EnfieldEN2 0HE
Born October 1930
Director
Appointed N/A
Resigned 08 Oct 1992

Persons with significant control

1

Swallow Park, Finway Road, Hemel HempsteadHP2 7QU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Micro Entity
20 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Dormant
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Accounts With Accounts Type Dormant
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Accounts With Accounts Type Dormant
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Change Person Director Company With Change Date
24 January 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Change Person Director Company With Change Date
23 August 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Change Sail Address Company
1 September 2010
AD02Notification of Single Alternative Inspection Location
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 Secretary Company With Change Date
8 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
27 August 2009
AAAnnual Accounts
Legacy
25 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
12 September 2008
AAAnnual Accounts
Legacy
5 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
10 September 2007
AAAnnual Accounts
Legacy
28 August 2007
363aAnnual Return
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
18 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 November 2006
AAAnnual Accounts
Legacy
29 August 2006
363aAnnual Return
Legacy
3 October 2005
288bResignation of Director or Secretary
Legacy
3 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 September 2005
AAAnnual Accounts
Legacy
22 August 2005
363aAnnual Return
Legacy
13 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 September 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 October 2003
AAAnnual Accounts
Legacy
10 September 2003
363sAnnual Return (shuttle)
Legacy
11 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 September 2002
AAAnnual Accounts
Legacy
10 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 September 2001
AAAnnual Accounts
Legacy
28 June 2001
287Change of Registered Office
Legacy
20 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 September 2000
AAAnnual Accounts
Legacy
11 September 2000
363sAnnual Return (shuttle)
Legacy
16 August 2000
288bResignation of Director or Secretary
Legacy
20 January 2000
288bResignation of Director or Secretary
Legacy
20 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 August 1999
AAAnnual Accounts
Legacy
26 September 1998
403aParticulars of Charge Subject to s859A
Legacy
16 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 1998
AAAnnual Accounts
Resolution
13 August 1998
RESOLUTIONSResolutions
Legacy
17 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
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
2 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 1996
AAAnnual Accounts
Legacy
13 September 1995
288288
Legacy
13 September 1995
288288
Legacy
13 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 1995
AAAnnual Accounts
Legacy
28 April 1995
288288
Legacy
30 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 1994
AAAnnual Accounts
Legacy
3 December 1993
395Particulars of Mortgage or Charge
Resolution
24 November 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 October 1993
AAAnnual Accounts
Legacy
5 October 1993
363sAnnual Return (shuttle)
Legacy
17 November 1992
288288
Accounts With Accounts Type Full
6 October 1992
AAAnnual Accounts
Legacy
6 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1991
AAAnnual Accounts
Legacy
23 September 1991
363b363b
Accounts With Accounts Type Full
9 November 1990
AAAnnual Accounts
Legacy
9 November 1990
363363
Accounts With Accounts Type Full
8 November 1989
AAAnnual Accounts
Legacy
8 November 1989
363363
Accounts With Accounts Type Full
29 November 1988
AAAnnual Accounts
Legacy
29 November 1988
363363
Accounts With Accounts Type Full
8 December 1987
AAAnnual Accounts
Legacy
8 December 1987
363363
Legacy
23 June 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Medium
13 November 1986
AAAnnual Accounts
Legacy
13 November 1986
363363