Background WavePink WaveYellow Wave

LATIMER HINKS HOLDINGS LIMITED (12036917)

LATIMER HINKS HOLDINGS LIMITED (12036917) is an active UK company. incorporated on 6 June 2019. with registered office in Darlington. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LATIMER HINKS HOLDINGS LIMITED has been registered for 6 years. Current directors include ARMSTRONG, Elizabeth Fyfe, IBBOTSON, Gillian Emma, PALMER, Natalie Samantha and 3 others.

Company Number
12036917
Status
active
Type
ltd
Incorporated
6 June 2019
Age
6 years
Address
5-8 Priestgate, Darlington, DL1 1NL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ARMSTRONG, Elizabeth Fyfe, IBBOTSON, Gillian Emma, PALMER, Natalie Samantha, QUAYLE, Jennifer, WILLIAMS, Daniel Steven, WOOD, Adam Lee
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LATIMER HINKS HOLDINGS LIMITED

LATIMER HINKS HOLDINGS LIMITED is an active company incorporated on 6 June 2019 with the registered office located in Darlington. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LATIMER HINKS HOLDINGS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12036917

LTD Company

Age

6 Years

Incorporated 6 June 2019

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 4 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

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 19 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

5-8 Priestgate Darlington, DL1 1NL,

Previous Addresses

The Cube Barrack Road Newcastle upon Tyne NE4 6DB United Kingdom
From: 6 June 2019To: 10 July 2019
Timeline

21 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jun 19
Director Joined
Jul 19
Director Left
Jul 19
Owner Exit
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Funding Round
Jul 19
Funding Round
Feb 20
Loan Secured
Feb 20
Loan Secured
Feb 20
Funding Round
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
May 23
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Director Left
Apr 26
New Owner
Apr 26
New Owner
Apr 26
New Owner
Apr 26
3
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

ARMSTRONG, Elizabeth Fyfe

Active
Priestgate, DarlingtonDL1 1NL
Born October 1971
Director
Appointed 10 Jul 2019

IBBOTSON, Gillian Emma

Active
Priestgate, DarlingtonDL1 1NL
Born November 1982
Director
Appointed 03 Jan 2023

PALMER, Natalie Samantha

Active
Priestgate, DarlingtonDL1 1NL
Born October 1978
Director
Appointed 10 Jul 2019

QUAYLE, Jennifer

Active
Priestgate, DarlingtonDL1 1NL
Born May 1976
Director
Appointed 03 Jan 2023

WILLIAMS, Daniel Steven

Active
Priestgate, DarlingtonDL1 1NL
Born February 1982
Director
Appointed 03 Jan 2023

WOOD, Adam Lee

Active
Priestgate, DarlingtonDL1 1NL
Born October 1979
Director
Appointed 10 Jul 2019

WELCH, Christopher Jonathan

Resigned
Barrack Road, Newcastle Upon TyneNE4 6DB
Born March 1965
Director
Appointed 06 Jun 2019
Resigned 10 Jul 2019

WILLIAMSON, Martin

Resigned
Priestgate, DarlingtonDL1 1NL
Born April 1962
Director
Appointed 10 Jul 2019
Resigned 02 Apr 2026

Persons with significant control

4

3 Active
1 Ceased

Natalie Samantha Palmer

Active
Priestgate, DarlingtonDL1 1NL
Born October 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Apr 2026

Mr Adam Lee Wood

Active
Priestgate, DarlingtonDL1 1NL
Born October 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Apr 2026

Mrs Elizabeth Fyfe Armstrong

Active
Priestgate, DarlingtonDL1 1NL
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Apr 2026
Barrack Road, Newcastle Upon Tyne

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jun 2019
Ceased 10 Jul 2019
Fundings
Financials
Latest Activities

Filing History

44

Notification Of A Person With Significant Control
9 April 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 April 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 April 2026
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
9 April 2026
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
7 April 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Confirmation Statement With Updates
6 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Capital Allotment Shares
4 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Memorandum Articles
3 May 2022
MAMA
Resolution
29 April 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 April 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
28 April 2022
SH10Notice of Particulars of Variation
Accounts With Accounts Type Group
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
18 March 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2020
CS01Confirmation Statement
Resolution
6 February 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2020
MR01Registration of a Charge
Capital Allotment Shares
3 February 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
2 December 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
10 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
10 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Capital Allotment Shares
10 July 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
10 July 2019
AD01Change of Registered Office Address
Incorporation Company
6 June 2019
NEWINCIncorporation