Background WavePink WaveYellow Wave

GREGG LATCHAMS HOLDING COMPANY LIMITED (06587363)

GREGG LATCHAMS HOLDING COMPANY LIMITED (06587363) is an active UK company. incorporated on 8 May 2008. with registered office in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GREGG LATCHAMS HOLDING COMPANY LIMITED has been registered for 17 years. Current directors include BEESLEY, Mark Jonathan, WHITEHEAD, Andrew Rigg.

Company Number
06587363
Status
active
Type
ltd
Incorporated
8 May 2008
Age
17 years
Address
No 1 Colmore Square, Birmingham, B4 6AA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BEESLEY, Mark Jonathan, WHITEHEAD, Andrew Rigg
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREGG LATCHAMS HOLDING COMPANY LIMITED

GREGG LATCHAMS HOLDING COMPANY LIMITED is an active company incorporated on 8 May 2008 with the registered office located in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GREGG LATCHAMS HOLDING COMPANY LIMITED was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

06587363

LTD Company

Age

17 Years

Incorporated 8 May 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 23 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

BRISTOL LEGAL LIMITED
From: 8 May 2008To: 3 June 2013
Contact
Address

No 1 Colmore Square Birmingham, B4 6AA,

Previous Addresses

6 Queen Square Bristol BS1 4JE England
From: 30 October 2020To: 5 October 2022
7 Queen Square Bristol BS1 4JE
From: 8 May 2008To: 30 October 2020
Timeline

24 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
May 08
Funding Round
Nov 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Funding Round
May 14
Share Issue
May 14
Funding Round
Aug 16
Director Left
May 18
Director Left
May 18
Director Left
May 18
Share Issue
May 18
Funding Round
May 18
Funding Round
Jun 19
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Jun 25
Director Joined
Jun 25
7
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BEESLEY, Mark Jonathan

Active
Colmore Square, BirminghamB4 6AA
Born December 1963
Director
Appointed 30 Sept 2022

WHITEHEAD, Andrew Rigg

Active
Colmore Square, BirminghamB4 6AA
Born December 1963
Director
Appointed 31 May 2025

BIRD, Paul Graham

Resigned
Colmore Square, BirminghamB4 6AA
Born July 1971
Director
Appointed 30 Sept 2022
Resigned 31 May 2025

DALBY, William John

Resigned
Queen Square, BristolBS1 4JE
Born November 1952
Director
Appointed 11 Mar 2014
Resigned 27 Apr 2018

DANIELL, Victoria Anthony

Resigned
Queen Square, BristolBS1 4JE
Born September 1953
Director
Appointed 11 Mar 2014
Resigned 27 Apr 2018

GORE, Richard Arthur

Resigned
Queen Square, BristolBS1 4JE
Born February 1972
Director
Appointed 11 Mar 2014
Resigned 30 Sept 2022

HARDMAN, John Paul Barnsley

Resigned
Queen Square, BristolBS1 4JE
Born December 1961
Director
Appointed 11 Mar 2014
Resigned 30 Sept 2022

HILL, Richard John

Resigned
Queen Square, BristolBS1 4JE
Born May 1960
Director
Appointed 08 May 2008
Resigned 30 Sept 2022

MCEWAN, Kenneth Barr

Resigned
Queen Square, BristolBS1 4JE
Born August 1960
Director
Appointed 08 May 2008
Resigned 30 Sept 2022

RAPPS, Michael James

Resigned
Queen Square, BristolBS1 4JE
Born March 1952
Director
Appointed 11 Mar 2014
Resigned 27 Apr 2018

Persons with significant control

1

Colmore Square, BirminghamB4 6AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2022
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Audit Exemption Subsiduary
23 January 2026
AAAnnual Accounts
Legacy
23 January 2026
PARENT_ACCPARENT_ACC
Legacy
23 January 2026
GUARANTEE2GUARANTEE2
Legacy
23 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Memorandum Articles
27 January 2025
MAMA
Resolution
27 January 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2025
AAAnnual Accounts
Legacy
20 January 2025
PARENT_ACCPARENT_ACC
Legacy
20 January 2025
GUARANTEE2GUARANTEE2
Legacy
20 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 January 2024
AAAnnual Accounts
Legacy
30 January 2024
PARENT_ACCPARENT_ACC
Legacy
30 January 2024
AGREEMENT2AGREEMENT2
Legacy
30 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 June 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
4 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
6 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Extended
5 October 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 October 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 October 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 October 2022
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2022
CS01Confirmation Statement
Confirmation Statement With Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Capital Allotment Shares
11 June 2019
SH01Allotment of Shares
Resolution
6 June 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
23 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2018
CS01Confirmation Statement
Capital Allotment Shares
25 May 2018
SH01Allotment of Shares
Resolution
25 May 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 May 2018
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation
24 May 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
17 May 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Accounts With Accounts Type Small
25 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
19 July 2017
PSC08Cessation of Other Registrable Person PSC
Second Filing Capital Allotment Shares
11 July 2017
RP04SH01RP04SH01
Accounts With Accounts Type Small
3 May 2017
AAAnnual Accounts
Capital Allotment Shares
30 August 2016
SH01Allotment of Shares
Memorandum Articles
1 July 2016
MAMA
Resolution
1 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Full
4 May 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Dormant
21 January 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 June 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Change Person Director Company With Change Date
5 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2014
CH01Change of Director Details
Resolution
16 May 2014
RESOLUTIONSResolutions
Capital Allotment Shares
16 May 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
16 May 2014
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
16 May 2014
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
16 May 2014
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 February 2014
AAAnnual Accounts
Capital Allotment Shares
12 November 2013
SH01Allotment of Shares
Certificate Change Of Name Company
3 June 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 June 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Resolution
21 May 2013
RESOLUTIONSResolutions
Resolution
10 May 2013
RESOLUTIONSResolutions
Change Of Name Notice
10 May 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Dormant
9 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Dormant
11 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 January 2010
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Incorporation Company
8 May 2008
NEWINCIncorporation