Background WavePink WaveYellow Wave

LDT WESTERHAM LIMITED (01696690)

LDT WESTERHAM LIMITED (01696690) is an active UK company. incorporated on 3 February 1983. 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. LDT WESTERHAM LIMITED has been registered for 43 years. Current directors include DUNMOW, David Alan.

Company Number
01696690
Status
active
Type
ltd
Incorporated
3 February 1983
Age
43 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
SIC Codes
46730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LDT WESTERHAM LIMITED

LDT WESTERHAM LIMITED is an active company incorporated on 3 February 1983 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. LDT WESTERHAM LIMITED was registered 43 years ago.(SIC: 46730)

Status

active

Active since 43 years ago

Company No

01696690

LTD Company

Age

43 Years

Incorporated 3 February 1983

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

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

DLH UK LIMITED
From: 9 August 2006To: 24 January 2012
DLH TIMBER (UK) LIMITED
From: 19 January 2001To: 9 August 2006
DLH NORDISK LIMITED
From: 5 June 1995To: 19 January 2001
NORDISK TIMBER LIMITED
From: 4 March 1983To: 5 June 1995
CABINGRANGE LIMITED
From: 3 February 1983To: 4 March 1983
Contact
Address

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

Previous Addresses

Unit 3 Swallow Park, Finway Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7QU
From: 17 March 2011To: 5 September 2022
the Crown London Road Westerham Kent TN16 1DL
From: 3 February 1983To: 17 March 2011
Timeline

14 key events • 1983 - 2019

Funding Officers Ownership
Company Founded
Feb 83
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Capital Update
Dec 12
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Aug 19
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

DUNMOW, David

Active
Breakspear Park, Hemel HempsteadHP2 4TZ
Secretary
Appointed 16 Mar 2011

DUNMOW, David Alan

Active
Breakspear Park, Hemel HempsteadHP2 4TZ
Born April 1964
Director
Appointed 16 Mar 2011

LAMBERT, Roy Jefferson

Resigned
Holly Lodge 5 West Common, Haywards HeathRH16 2AJ
Secretary
Appointed N/A
Resigned 15 Feb 2001

LONG, Martin

Resigned
420 London Road, AylesfordME20 6DA
Secretary
Appointed 21 Feb 2001
Resigned 31 Jul 2003

RILEY, Philip

Resigned
15 Andrew Road, Tunbridge WellsTN4 9DN
Secretary
Appointed 15 Nov 2007
Resigned 16 Mar 2011

SULLIVAN, Steven John

Resigned
The Crown, WesterhamTN16 1DL
Secretary
Appointed 01 Aug 2003
Resigned 15 Nov 2007

BAY SMIDT, Hroar

Resigned
Alle 9, Valby
Born December 1960
Director
Appointed 01 Jun 2010
Resigned 16 Mar 2011

DYREMOSE, Henning Baunbaek

Resigned
Ryvej 15, DenmarkFOREIGN
Born December 1945
Director
Appointed 16 Sept 1993
Resigned 01 Oct 1998

FENGER, Rasmus Irvine

Resigned
Grumstrupsvej 1, Denmark
Born September 1960
Director
Appointed 16 Apr 1993
Resigned 28 Feb 1998

GROME, Martin

Resigned
Hvilevej 17, Dk-2900 CopenhagenFOREIGN
Born September 1949
Director
Appointed 01 Mar 1998
Resigned 27 Feb 2001

HORNEMAN, John Frees Gaarder

Resigned
Krathusvej 9, DenmarkFOREIGN
Born January 1935
Director
Appointed 05 Mar 1991
Resigned 16 Sept 1993

JOHNSTON, Douglas Corbett

Resigned
The Stables Park Farm High Street, SevenoaksTN14 5PQ
Born March 1947
Director
Appointed 01 Jan 2003
Resigned 31 Mar 2007

JORGENSEN, Mogens

Resigned
Orsted Bygade 8
Born August 1952
Director
Appointed 25 Oct 1991
Resigned 28 Aug 1992

JUDD, David Cunningham

Resigned
12 Yarm Court Road, LeatherheadKT22 8PA
Born March 1953
Director
Appointed N/A
Resigned 06 Dec 1995

LAMBERT, Roy Jefferson

Resigned
6 Middle Street, LondonEC1A 7JA
Born July 1949
Director
Appointed 06 Dec 1995
Resigned 01 Apr 1996

LATHAM, Peter Douglas Langdon

Resigned
Swallow Park, Finway Road, Hemel HempsteadHP2 7QU
Born February 1951
Director
Appointed 16 Mar 2011
Resigned 01 Jun 2016

MOLLER-RASMUSSEN, Jorgen

Resigned
Arnevangen 41, Dk-2840 Holte
Born April 1947
Director
Appointed 01 Oct 1998
Resigned 27 Feb 2001

MORTIMORE, Christopher Barry

Resigned
43 Pennington Place, Tunbridge WellsTN4 0AQ
Born September 1947
Director
Appointed 01 Apr 1996
Resigned 01 Feb 2001

NORTVIG, Ernst

Resigned
Nordvad 31, Dk-2860 Soborg
Born August 1938
Director
Appointed N/A
Resigned 27 Feb 2001

PALMER, Stuart Neall

Resigned
3 Ivy Mill Close, GodstoneRH9 8NG
Born December 1961
Director
Appointed 27 Feb 2001
Resigned 31 Mar 2004

SKYTT, Ivar Lassen

Resigned
Strandvejen 206FOREIGN
Born January 1947
Director
Appointed N/A
Resigned 30 Aug 1991

SPIERS, Robert George

Resigned
102 Pampisford Road, PurleyCR8 2NF
Born June 1940
Director
Appointed 27 Nov 2000
Resigned 01 Nov 2001

SPRING GAY, Leslie James

Resigned
7 Kipling Drive, LarkfieldME20 6UJ
Born January 1952
Director
Appointed 27 Feb 2001
Resigned 06 Mar 2008

SULLIVAN, Steven John

Resigned
The Crown, WesterhamTN16 1DL
Born January 1964
Director
Appointed 27 Feb 2001
Resigned 15 Mar 2011

SUTTON, Christopher David

Resigned
Swallow Park, Finway Road, Hemel HempsteadHP2 7QU
Born October 1958
Director
Appointed 01 Jun 2016
Resigned 29 Mar 2019

THOSTRUP, Peter

Resigned
London Road, WesterhamTN16 1DL
Born November 1960
Director
Appointed 01 May 2010
Resigned 16 Mar 2011

VINDNAES, Carsten Boye

Resigned
Toftholinvej 17, Stenlose
Born May 1950
Director
Appointed 21 Mar 2001
Resigned 30 Apr 2010

Persons with significant control

1

Swallow Park, Finway Road, Hemel HempsteadHP2 7QU

Nature of Control

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

Filing History

173

Accounts With Accounts Type Micro Entity
20 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Appoint Person Director Company With Name Date
9 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Accounts With Accounts Type Dormant
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Accounts With Accounts Type Full
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Legacy
21 December 2012
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 December 2012
SH19Statement of Capital
Legacy
21 December 2012
CAP-SSCAP-SS
Resolution
21 December 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Certificate Change Of Name Company
24 January 2012
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
24 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Change Person Director Company With Change Date
23 June 2011
CH01Change of Director Details
Change Account Reference Date Company Current Extended
14 June 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
15 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Termination Director Company With Name
17 March 2011
TM01Termination of Director
Termination Director Company With Name
17 March 2011
TM01Termination of Director
Termination Director Company With Name
17 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 March 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
17 March 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
17 March 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
13 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
30 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Termination Director Company With Name
22 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Termination Director Company With Name
15 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 June 2010
AP01Appointment of Director
Accounts With Accounts Type Full
20 October 2009
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Legacy
27 March 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 September 2008
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Legacy
11 March 2008
288bResignation of Director or Secretary
Legacy
19 November 2007
288aAppointment of Director or Secretary
Legacy
19 November 2007
288bResignation of Director or Secretary
Legacy
4 June 2007
363aAnnual Return
Legacy
14 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 March 2007
AAAnnual Accounts
Memorandum Articles
18 August 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
9 August 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 June 2006
288cChange of Particulars
Legacy
19 June 2006
363aAnnual Return
Accounts With Accounts Type Full
23 March 2006
AAAnnual Accounts
Legacy
18 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 2005
AAAnnual Accounts
Legacy
2 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 2004
AAAnnual Accounts
Resolution
19 May 2004
RESOLUTIONSResolutions
Legacy
7 April 2004
288bResignation of Director or Secretary
Legacy
18 August 2003
288aAppointment of Director or Secretary
Legacy
18 August 2003
288bResignation of Director or Secretary
Legacy
5 June 2003
363sAnnual Return (shuttle)
Legacy
5 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 March 2003
AAAnnual Accounts
Miscellaneous
26 June 2002
MISCMISC
Legacy
24 June 2002
287Change of Registered Office
Legacy
21 June 2002
363sAnnual Return (shuttle)
Legacy
1 June 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 February 2002
AAAnnual Accounts
Legacy
6 November 2001
288bResignation of Director or Secretary
Legacy
5 June 2001
363sAnnual Return (shuttle)
Legacy
6 April 2001
288aAppointment of Director or Secretary
Legacy
28 March 2001
88(2)R88(2)R
Legacy
28 March 2001
123Notice of Increase in Nominal Capital
Resolution
28 March 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 March 2001
AAAnnual Accounts
Legacy
6 March 2001
288aAppointment of Director or Secretary
Legacy
6 March 2001
288aAppointment of Director or Secretary
Legacy
6 March 2001
288aAppointment of Director or Secretary
Legacy
6 March 2001
288bResignation of Director or Secretary
Legacy
6 March 2001
288bResignation of Director or Secretary
Legacy
6 March 2001
288bResignation of Director or Secretary
Legacy
5 March 2001
287Change of Registered Office
Legacy
5 March 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
288bResignation of Director or Secretary
Legacy
20 February 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
19 January 2001
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
8 January 2001
AUDAUD
Accounts With Accounts Type Full
15 December 2000
AAAnnual Accounts
Legacy
6 December 2000
288aAppointment of Director or Secretary
Legacy
3 November 2000
244244
Legacy
6 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 1999
AAAnnual Accounts
Legacy
13 July 1999
363sAnnual Return (shuttle)
Legacy
5 March 1999
287Change of Registered Office
Legacy
31 January 1999
288bResignation of Director or Secretary
Legacy
26 January 1999
288aAppointment of Director or Secretary
Legacy
5 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 1998
AAAnnual Accounts
Legacy
5 March 1998
288bResignation of Director or Secretary
Legacy
5 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 October 1997
AAAnnual Accounts
Legacy
10 July 1997
363aAnnual Return
Legacy
1 July 1997
288cChange of Particulars
Legacy
12 August 1996
363aAnnual Return
Legacy
12 August 1996
288288
Legacy
11 June 1996
288288
Legacy
29 April 1996
288288
Accounts With Accounts Type Full
25 March 1996
AAAnnual Accounts
Legacy
12 December 1995
288288
Legacy
12 December 1995
288288
Legacy
31 July 1995
363x363x
Accounts With Accounts Type Full
5 July 1995
AAAnnual Accounts
Resolution
5 July 1995
RESOLUTIONSResolutions
Resolution
5 July 1995
RESOLUTIONSResolutions
Resolution
5 July 1995
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 June 1995
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 August 1994
88(2)R88(2)R
Resolution
16 August 1994
RESOLUTIONSResolutions
Resolution
16 August 1994
RESOLUTIONSResolutions
Legacy
16 August 1994
123Notice of Increase in Nominal Capital
Legacy
16 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 1994
AAAnnual Accounts
Legacy
13 November 1993
288288
Legacy
24 September 1993
288288
Legacy
16 June 1993
288288
Legacy
16 June 1993
288288
Legacy
7 June 1993
288288
Legacy
7 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 March 1993
AAAnnual Accounts
Legacy
1 December 1992
288288
Legacy
14 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 1992
AAAnnual Accounts
Legacy
13 January 1992
288288
Legacy
29 June 1991
288288
Legacy
29 June 1991
288288
Accounts With Accounts Type Full
29 June 1991
AAAnnual Accounts
Legacy
29 June 1991
363aAnnual Return
Accounts With Accounts Type Full
16 August 1990
AAAnnual Accounts
Legacy
3 August 1990
363363
Legacy
14 February 1990
287Change of Registered Office
Legacy
18 November 1989
403aParticulars of Charge Subject to s859A
Legacy
23 March 1989
363363
Accounts With Accounts Type Full
23 March 1989
AAAnnual Accounts
Legacy
19 May 1988
363363
Accounts With Accounts Type Medium
19 May 1988
AAAnnual Accounts
Accounts With Accounts Type Full
23 April 1987
AAAnnual Accounts
Legacy
23 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Medium
14 May 1986
AAAnnual Accounts
Legacy
14 May 1986
363363
Incorporation Company
3 February 1983
NEWINCIncorporation