Background WavePink WaveYellow Wave

LATHAM TIMBER CENTRES (BRIDGWATER) LTD. (02104642)

LATHAM TIMBER CENTRES (BRIDGWATER) LTD. (02104642) is an active UK company. incorporated on 27 February 1987. 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. LATHAM TIMBER CENTRES (BRIDGWATER) LTD. has been registered for 39 years.

Company Number
02104642
Status
active
Type
ltd
Incorporated
27 February 1987
Age
39 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
SIC Codes
46730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LATHAM TIMBER CENTRES (BRIDGWATER) LTD.

LATHAM TIMBER CENTRES (BRIDGWATER) LTD. is an active company incorporated on 27 February 1987 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. LATHAM TIMBER CENTRES (BRIDGWATER) LTD. was registered 39 years ago.(SIC: 46730)

Status

active

Active since 39 years ago

Company No

02104642

LTD Company

Age

39 Years

Incorporated 27 February 1987

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

Previous Company Names

MALCOLM TURNER BUILDING SUPPLIES LIMITED
From: 27 February 1987To: 1 April 1992
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: 27 February 1987To: 5 September 2022
Timeline

2 key events • 2016 - 2016

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

Officers

0

Fundings
Financials
Latest Activities

Filing History

121

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 Micro Entity
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
30 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
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination 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
Accounts With Accounts Type Dormant
21 September 2006
AAAnnual Accounts
Legacy
29 August 2006
363aAnnual Return
Legacy
1 August 2006
288aAppointment of Director or Secretary
Legacy
27 July 2006
288bResignation of Director or Secretary
Legacy
4 October 2005
288aAppointment of Director or Secretary
Legacy
3 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 September 2005
AAAnnual Accounts
Legacy
22 August 2005
363aAnnual Return
Legacy
5 October 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
21 August 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
Accounts With Accounts Type Dormant
21 September 2000
AAAnnual Accounts
Legacy
11 September 2000
363sAnnual Return (shuttle)
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 Dormant
17 August 1998
AAAnnual Accounts
Legacy
17 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 August 1997
AAAnnual Accounts
Resolution
27 March 1997
RESOLUTIONSResolutions
Auditors Resignation Company
20 February 1997
AUDAUD
Auditors Resignation Company
10 February 1997
AUDAUD
Legacy
26 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 1996
AAAnnual Accounts
Legacy
13 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 1995
AAAnnual Accounts
Legacy
1 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
17 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 1994
AAAnnual Accounts
Legacy
3 December 1993
395Particulars of Mortgage or Charge
Resolution
26 November 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 October 1993
AAAnnual Accounts
Legacy
5 October 1993
363sAnnual Return (shuttle)
Resolution
31 March 1993
RESOLUTIONSResolutions
Resolution
31 March 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 September 1992
AAAnnual Accounts
Legacy
22 September 1992
363sAnnual Return (shuttle)
Certificate Change Of Name Company
31 March 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 November 1991
288288
Auditors Resignation Company
4 November 1991
AUDAUD
Auditors Resignation Company
17 October 1991
AUDAUD
Accounts With Accounts Type Full
10 September 1991
AAAnnual Accounts
Legacy
10 September 1991
288288
Legacy
10 September 1991
363b363b
Accounts With Accounts Type Full
12 September 1990
AAAnnual Accounts
Legacy
12 September 1990
363363
Memorandum Articles
14 March 1990
MEM/ARTSMEM/ARTS
Legacy
2 March 1990
88(2)R88(2)R
Legacy
28 February 1990
288288
Legacy
28 February 1990
123Notice of Increase in Nominal Capital
Resolution
28 February 1990
RESOLUTIONSResolutions
Resolution
28 February 1990
RESOLUTIONSResolutions
Resolution
28 February 1990
RESOLUTIONSResolutions
Resolution
28 February 1990
RESOLUTIONSResolutions
Legacy
14 February 1990
288288
Accounts With Accounts Type Full
8 December 1989
AAAnnual Accounts
Legacy
1 December 1989
363363
Legacy
11 January 1989
363363
Accounts With Accounts Type Full
11 January 1989
AAAnnual Accounts
Legacy
3 June 1988
PUC 2PUC 2
Resolution
3 June 1988
RESOLUTIONSResolutions
Resolution
3 June 1988
RESOLUTIONSResolutions
Legacy
3 June 1988
123Notice of Increase in Nominal Capital
Legacy
1 April 1987
288288
Certificate Incorporation
27 February 1987
CERTINCCertificate of Incorporation