LATCHWAYS PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLATCHWAYS PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 01189060
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LATCHWAYS PLC?

    • Manufacture of other fabricated metal products n.e.c. (25990) / Manufacturing

    Where is LATCHWAYS PLC located?

    Registered Office Address
    Unit 9 Beeches Industrial Estate
    BS37 5QT Yate
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of LATCHWAYS PLC?

    Previous Company Names
    Company NameFromUntil
    ALAN TUPPER ASSOCIATES LIMITEDOct 31, 1974Oct 31, 1974

    What are the latest accounts for LATCHWAYS PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LATCHWAYS PLC?

    Last Confirmation Statement Made Up ToDec 07, 2026
    Next Confirmation Statement DueDec 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 07, 2025
    OverdueNo

    What are the latest filings for LATCHWAYS PLC?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 07, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    38 pagesAA

    Confirmation statement made on Dec 07, 2024 with no updates

    3 pagesCS01

    Registered office address changed from Unit 9 Beeches Road Industrial Estate Yate BS37 5QT United Kingdom to Unit 9 Beeches Industrial Estate Yate BS37 5QT on Sep 24, 2024

    1 pagesAD01

    Registered office address changed from Msa Bristol Units 11-14 Beeches Road Industrial Estate Yate BS37 5QT United Kingdom to Unit 9 Beeches Road Industrial Estate Yate BS37 5QT on Sep 10, 2024

    1 pagesAD01

    Full accounts made up to Dec 31, 2023

    37 pagesAA

    Appointment of Ms Kimberly Karr as a director on Jun 13, 2024

    2 pagesAP01

    Termination of appointment of Richard William Roda as a director on Jun 13, 2024

    1 pagesTM01

    Registered office address changed from Latchways Plc Hopton Park Devizes Wiltshire SN10 2JP to Msa Bristol Units 11-14 Beeches Road Industrial Estate Yate BS37 5QT on Feb 20, 2024

    1 pagesAD01

    Confirmation statement made on Dec 07, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    35 pagesAA

    Full accounts made up to Dec 31, 2021

    39 pagesAA

    Confirmation statement made on Dec 07, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 08, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    39 pagesAA

    Confirmation statement made on Dec 08, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 05, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    37 pagesAA

    Termination of appointment of Joerdis Jens Behling as a director on Jul 01, 2020

    1 pagesTM01

    Appointment of Goodbody Northern Ireland Secretarial Limited as a secretary on Jun 03, 2020

    2 pagesAP04

    Termination of appointment of Lynda Robbins as a secretary on Jan 31, 2020

    1 pagesTM02

    Confirmation statement made on Dec 05, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    31 pagesAA

    Termination of appointment of Alastair James Hogg as a director on Jan 31, 2019

    1 pagesTM01

    Confirmation statement made on Dec 05, 2018 with no updates

    3 pagesCS01

    Who are the officers of LATCHWAYS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOODBODY NORTHERN IRELAND SECRETARIAL LIMITED
    Fountain Street
    BT1 5EF Belfast
    42-46
    Northern Ireland
    Secretary
    Fountain Street
    BT1 5EF Belfast
    42-46
    Northern Ireland
    Identification TypeUK Limited Company
    Registration NumberNI059866
    179250450001
    DAUGHERTY, James Michael
    Beeches Industrial Estate
    BS37 5QT Yate
    Unit 9
    United Kingdom
    Director
    Beeches Industrial Estate
    BS37 5QT Yate
    Unit 9
    United Kingdom
    United StatesAmerican216025490001
    KARR, Kimberly
    Beeches Industrial Estate
    BS37 5QT Yate
    Unit 9
    United Kingdom
    Director
    Beeches Industrial Estate
    BS37 5QT Yate
    Unit 9
    United Kingdom
    United StatesAmerican324244110001
    BROMFIELD, Christopher John Bertram
    The Old Coaching House
    Lacock
    SN15 2PQ Chippenham
    Wiltshire
    Secretary
    The Old Coaching House
    Lacock
    SN15 2PQ Chippenham
    Wiltshire
    British25311250001
    DUFF, Gavan Charles Michael
    Hopton Park
    SN10 2JP Devizes
    Wiltshire
    Secretary
    Hopton Park
    SN10 2JP Devizes
    Wiltshire
    207668150001
    GOOD, Fiona Anne
    2 Martinsell Green
    SN9 5AT Pewsey
    Wiltshire
    Secretary
    2 Martinsell Green
    SN9 5AT Pewsey
    Wiltshire
    British35418590001
    ORTON, Rex Alastair
    Hopton Park
    SN10 2JP Devizes
    Wiltshire
    Secretary
    Hopton Park
    SN10 2JP Devizes
    Wiltshire
    British244780890001
    RIVERS-DAVIS, Ann
    Green Lanes Cottage
    Calstone-Wellington
    SN11 8QQ Calne
    Wiltshire
    Secretary
    Green Lanes Cottage
    Calstone-Wellington
    SN11 8QQ Calne
    Wiltshire
    British29465690001
    ROBBINS, Lynda
    Hopton Park
    SN10 2JP Devizes
    Wiltshire
    Secretary
    Hopton Park
    SN10 2JP Devizes
    Wiltshire
    253022120001
    ANDERSON, James Douglas
    4 Stirling Road
    EH5 3HY Edinburgh
    Director
    4 Stirling Road
    EH5 3HY Edinburgh
    United KingdomBritish15707300001
    BAGLEY, Robert
    17 Sheppard Close
    SN15 3FD Chippenham
    Wiltshire
    Director
    17 Sheppard Close
    SN15 3FD Chippenham
    Wiltshire
    British23860080001
    BARR, Morris Alfred
    52 Rosebank
    SW6 6LH London
    Director
    52 Rosebank
    SW6 6LH London
    Australian5907810001
    BEHLING, Joerdis Jens, Dr
    Hopton Park
    SN10 2JP Devizes
    Wiltshire
    Director
    Hopton Park
    SN10 2JP Devizes
    Wiltshire
    GermanyGerman238021780001
    BIRGERSSON, Evald Gosta Joakim
    Hopton Park
    SN10 2JP Devizes
    Wiltshire
    Director
    Hopton Park
    SN10 2JP Devizes
    Wiltshire
    SwitzerlandSwedish207372250001
    CARRACHER, James Stewart
    2-2 Thirlestane Road
    EH9 1AN Edinburgh
    Midlothian
    Director
    2-2 Thirlestane Road
    EH9 1AN Edinburgh
    Midlothian
    British27210630001
    CASEY, Christopher
    Hopton Park
    SN10 2JP Devizes
    Wiltshire
    Director
    Hopton Park
    SN10 2JP Devizes
    Wiltshire
    EnglandBritish185666410001
    DIDDEN, David Anthony Graham
    Deepwell House Quemerford
    SN11 8JY Calne
    Wiltshire
    Director
    Deepwell House Quemerford
    SN11 8JY Calne
    Wiltshire
    British58433700001
    DUFF, Gavan Charles Michael
    Hopton Park
    SN10 2JP Devizes
    Wiltshire
    Director
    Hopton Park
    SN10 2JP Devizes
    Wiltshire
    United StatesAustralian202451640001
    FINLAYSON, Brian
    Hopton Park
    SN10 2JP Devizes
    Wiltshire
    Director
    Hopton Park
    SN10 2JP Devizes
    Wiltshire
    United KingdomBritish505320001
    FLUX, Peter Robert
    9 Wenhill Heights
    SN11 0JZ Calne
    Wiltshire
    Director
    9 Wenhill Heights
    SN11 0JZ Calne
    Wiltshire
    British5907820001
    GOOD, Fiona Anne
    2 Martinsell Green
    SN9 5AT Pewsey
    Wiltshire
    Director
    2 Martinsell Green
    SN9 5AT Pewsey
    Wiltshire
    British35418590001
    GRIFFITHS, Mark Henry
    Meadow View Barn
    Church Lane
    BS36 1SG Winterbourne
    Bristol
    Director
    Meadow View Barn
    Church Lane
    BS36 1SG Winterbourne
    Bristol
    EnglandBritish81364060002
    HEARSON, David Norman
    Hopton Park
    SN10 2JP Devizes
    Wiltshire
    Director
    Hopton Park
    SN10 2JP Devizes
    Wiltshire
    EnglandEnglish45808010005
    HEARSON, Nigel Paul
    Hopton Park
    SN10 2JP Devizes
    Wiltshire
    Director
    Hopton Park
    SN10 2JP Devizes
    Wiltshire
    EnglandEnglish36764580002
    HOGG, Alastair James
    Hopton Park
    SN10 2JP Devizes
    Wiltshire
    Director
    Hopton Park
    SN10 2JP Devizes
    Wiltshire
    United KingdomBritish97973180004
    JOLL, James Anthony Boyd
    26 Kensington Park Gardens
    W11 2QS London
    Director
    26 Kensington Park Gardens
    W11 2QS London
    United KingdomBritish9322990001
    LEENEN, Bob Willem
    Hopton Park
    SN10 2JP Devizes
    Wiltshire
    Director
    Hopton Park
    SN10 2JP Devizes
    Wiltshire
    SwitzerlandDutch207371920001
    MATHESON, Jamie Graham
    Hopton Park
    SN10 2JP Devizes
    Wiltshire
    Director
    Hopton Park
    SN10 2JP Devizes
    Wiltshire
    United KingdomBritish246953100002
    ORTON, Rex Alastair
    Hopton Park
    SN10 2JP Devizes
    Wiltshire
    Director
    Hopton Park
    SN10 2JP Devizes
    Wiltshire
    EnglandBritish244780890001
    PATTERSON, David John
    14 Back Road
    SN11 0BA Calne
    Wiltshire
    Director
    14 Back Road
    SN11 0BA Calne
    Wiltshire
    British58080830001
    PICKERING, Ian
    Hopton Park
    SN10 2JP Devizes
    Wiltshire
    Director
    Hopton Park
    SN10 2JP Devizes
    Wiltshire
    EnglandBritish3014270002
    RODA, Richard William
    Beeches Road Industrial Estate
    BS37 5QT Yate
    Msa Bristol Units 11-14
    United Kingdom
    Director
    Beeches Road Industrial Estate
    BS37 5QT Yate
    Msa Bristol Units 11-14
    United Kingdom
    United StatesAmerican253021900001
    THOMPSON, John Alastair
    18 Ducks Meadow
    SN8 4DE Marlborough
    Wiltshire
    Director
    18 Ducks Meadow
    SN8 4DE Marlborough
    Wiltshire
    British1165160004
    TROEN, Per
    Hopton Park
    SN10 2JP Devizes
    Wiltshire
    Director
    Hopton Park
    SN10 2JP Devizes
    Wiltshire
    United KingdomDanish65399910001
    WILSON, James Michael
    3 Roundway Close
    Heddington
    SN11 0QA Calne
    Wiltshire
    Director
    3 Roundway Close
    Heddington
    SN11 0QA Calne
    Wiltshire
    American30402350002

    Who are the persons with significant control of LATCHWAYS PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Msa Uk Holdings Limited
    Waller Road
    SN10 2JP Devizes
    Hopton Park
    Wiltshire
    England
    Apr 06, 2016
    Waller Road
    SN10 2JP Devizes
    Hopton Park
    Wiltshire
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number09720572
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0