Company NameLatertest Limited
DirectorTimothy Francis Moorhead
Company StatusActive
Company Number03557938
CategoryPrivate Limited Company
Incorporation Date5 May 1998(25 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameTimothy Francis Moorhead
Date of BirthMarch 1954 (Born 70 years ago)
NationalityIrish
StatusCurrent
Appointed28 May 1998(3 weeks, 2 days after company formation)
Appointment Duration25 years, 11 months
RolePaint Manufacturer
Country of ResidenceIreland
Correspondence AddressKilpatrick
Bunbrosna
Mullingar
Co West Meath
Ireland
Secretary NameHelen Moorhead
NationalityIrish
StatusCurrent
Appointed19 August 2000(2 years, 3 months after company formation)
Appointment Duration23 years, 8 months
RoleNurse
Correspondence AddressKilpatrick
Bunbrosna
Mullinger
Co West Meath
Ireland
Secretary NameMr Charles Morgan
NationalityIrish
StatusResigned
Appointed28 May 1998(3 weeks, 2 days after company formation)
Appointment Duration2 years, 2 months (resigned 19 August 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables
1 Marlin End
Berkhamsted
Hertfordshire
HP4 3GB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 May 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 May 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2nd Floor 27 Northumberland Square
North Shields
Tyne And Wear
NE30 1PW
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside

Shareholders

2 at £1Timothy Francis Moorhead
100.00%
Ordinary

Financials

Year2014
Net Worth£740,430
Cash£240,415
Current Liabilities£612,927

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return5 May 2023 (11 months, 4 weeks ago)
Next Return Due19 May 2024 (3 weeks from now)

Charges

12 November 2019Delivered on: 14 November 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 47 bishops road newcastle upon tyne NE15 6RY. 67 shafto street newcastle upon tyne NE15 6AY. 281 rectory road gateshead NE8 4RS.
Outstanding
31 August 2017Delivered on: 6 September 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The corn exchange bondgate within alnwick northumberland.
Outstanding
11 October 2013Delivered on: 23 October 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: 5 hurst terrace, walker, newcastle upon tyne. Notification of addition to or amendment of charge.
Outstanding
8 April 2013Delivered on: 10 April 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: L/H 43 chatsworth gardens, walker, newcastle upon tyne, together with f/h rversion in 45 chatsworth gardens aforesaid, t/nos: TY146547 and TY146548.
Outstanding
3 August 2012Delivered on: 14 August 2012
Persons entitled: Lloyds Tsb Bank PLC (The Bank)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H. l/h property k/a or being l/h in 57 deckham terrace together with f/h reversion in 58 deckham terrace, gateshead, tyne & wear t/no TY179124, TY202942 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
3 August 2012Delivered on: 14 August 2012
Persons entitled: Lloyds Tsb Bank PLC (The Bank)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H, l/h property k/a or being l/h in 4 coldwell terrace together with f/h reversion in 3 coldwell terrace, gateshead, tyne & wear t/no TY501416, TY501987 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
31 May 2012Delivered on: 2 June 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

6 September 2017Registration of charge 035579380006, created on 31 August 2017 (40 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
15 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
2 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
2 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(4 pages)
2 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
9 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(4 pages)
9 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(4 pages)
23 October 2013Registration of charge 035579380005 (41 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
20 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
10 April 2013Registration of charge 035579380004 (10 pages)
14 August 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
14 August 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
13 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
2 June 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
25 May 2012Director's details changed for Timothy Francis Moorhead on 30 March 2012 (2 pages)
25 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
20 July 2011Total exemption full accounts made up to 31 October 2010 (6 pages)
2 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (13 pages)
2 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (13 pages)
16 May 2011Total exemption full accounts made up to 31 October 2009 (6 pages)
14 September 2010Registered office address changed from , Alderman Fenwick House, 98-100 Pilgrim Street, Newcastle upon Tyne, NE1 6SQ on 14 September 2010 (2 pages)
4 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (14 pages)
4 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (14 pages)
8 August 2009Total exemption full accounts made up to 31 October 2008 (6 pages)
12 June 2009Return made up to 05/05/09; full list of members (8 pages)
21 October 2008Total exemption full accounts made up to 31 October 2007 (6 pages)
9 June 2008Return made up to 05/05/08; full list of members (7 pages)
7 June 2007Total exemption full accounts made up to 31 October 2006 (6 pages)
24 May 2007Return made up to 05/05/07; no change of members (6 pages)
29 June 2006Total exemption full accounts made up to 31 October 2005 (6 pages)
25 May 2006Return made up to 05/05/06; no change of members (6 pages)
8 June 2005Return made up to 05/05/05; full list of members (7 pages)
8 June 2005Total exemption full accounts made up to 31 October 2004 (5 pages)
14 May 2004Return made up to 05/05/04; full list of members (6 pages)
12 March 2004Registered office changed on 12/03/04 from: hunt kidd 90 grey street, newcastle upon tyne, tyne & wear, northumberland NE1 6AG (1 page)
30 January 2004Total exemption full accounts made up to 31 October 2003 (6 pages)
29 May 2003Return made up to 05/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 April 2003Total exemption full accounts made up to 31 October 2002 (6 pages)
18 July 2002Total exemption full accounts made up to 31 October 2001 (6 pages)
20 June 2002Return made up to 05/05/02; full list of members (6 pages)
17 June 2002Registered office changed on 17/06/02 from: 63 goldsmith way, st. Albans, hertfordshire AL3 5LH (1 page)
17 April 2002Registered office changed on 17/04/02 from: 12 blount crescent, binfield, bracknell, berkshire RG42 4UH (1 page)
17 April 2002Total exemption full accounts made up to 31 October 2000 (5 pages)
17 April 2002Secretary resigned (1 page)
17 April 2002Restoration by order of the court (3 pages)
17 April 2002Return made up to 05/05/01; no change of members (6 pages)
17 April 2002Return made up to 05/05/00; no change of members (6 pages)
17 April 2002Total exemption full accounts made up to 31 October 1999 (5 pages)
3 April 2001Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2001New secretary appointed (2 pages)
17 October 2000First Gazette notice for compulsory strike-off (1 page)
15 June 1999Accounting reference date extended from 31/05/99 to 31/10/99 (1 page)
1 June 1999Return made up to 05/05/99; full list of members (6 pages)
19 June 1998Secretary resigned (1 page)
19 June 1998New director appointed (2 pages)
19 June 1998New secretary appointed (2 pages)
19 June 1998Director resigned (1 page)
19 June 1998Registered office changed on 19/06/98 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
5 May 1998Incorporation (13 pages)