Company NameArnold Laver Holdings Limited
DirectorsRichard Geoffrey Myatt and Scott Cairns
Company StatusActive
Company Number10695726
CategoryPrivate Limited Company
Incorporation Date28 March 2017(7 years, 1 month ago)
Previous NameLaver Regeneration Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRichard Geoffrey Myatt
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2020(2 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBramall Lane
Sheffield
S2 4RJ
Director NameMr Scott Cairns
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(6 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBramall Lane
Sheffield
S2 4RJ
Director NameMr Mark Richard Bower
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2017(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Laver Regeneration Holdings Limited Bramall La
Sheffield
S2 4RJ
Director NameMr Andrew James Laver
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2017(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Laver Regeneration Holdings Limited Bramall La
Sheffield
S2 4RJ
Director NameMr Nigel Fredrick Thomas Hugh Petrie
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2017(same day as company formation)
RoleCompany Director And Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Laver Regeneration Holdings Limited Bramall La
Sheffield
S2 4RJ
Secretary NameMr Mark Richard Bower
StatusResigned
Appointed28 March 2017(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Laver Regeneration Holdings Limited Bramall La
Sheffield
S2 4RJ
Director NameMr John Alexander George Douglas
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2018(1 year, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 January 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBramall Lane
Sheffield
S2 4RJ
Director NameMr Stuart Whiteford
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2018(1 year, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBramall Lane
Sheffield
S2 4RJ
Director NameMr Robert Todd Barclay
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2018(1 year, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBramall Lane
Sheffield
S2 4RJ
Director NameMr Neil Andrew McGill
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2018(1 year, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 March 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBramall Lane
Sheffield
S2 4RJ
Director NameMr Joshua Mark Chilton
Date of BirthMay 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2020(3 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 March 2023)
RoleInvestment/Finance Professional
Country of ResidenceEngland
Correspondence AddressBramall Lane
Sheffield
S2 4RJ
Director NameMr Jonathan Edward Gatfield
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2023(6 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBramall Lane
Sheffield
S2 4RJ

Location

Registered AddressBramall Lane
Sheffield
S2 4RJ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Charges

8 April 2022Delivered on: 12 April 2022
Persons entitled: Alter Domus Trustees (UK) Limited

Classification: A registered charge
Outstanding
12 November 2018Delivered on: 19 November 2018
Persons entitled: Cairngorm Capital Partners LLP (As Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
12 November 2018Delivered on: 15 November 2018
Persons entitled: Pnc Business Credit, a Trading Style of Pnc Financial Services UK LTD

Classification: A registered charge
Outstanding
24 May 2017Delivered on: 31 May 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding

Filing History

24 November 2020Appointment of Mr Joshua Mark Chilton as a director on 28 July 2020 (2 pages)
30 September 2020Full accounts made up to 31 December 2019 (21 pages)
6 July 2020Termination of appointment of Stuart Whiteford as a director on 30 June 2020 (1 page)
3 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
30 January 2020Appointment of Mr Richard Geoffrey Myatt as a director on 27 January 2020 (2 pages)
30 January 2020Termination of appointment of John Alexander George Douglas as a director on 27 January 2020 (1 page)
2 October 2019Full accounts made up to 31 December 2018 (17 pages)
15 July 2019Termination of appointment of Andrew James Laver as a director on 12 July 2019 (1 page)
15 July 2019Termination of appointment of Mark Richard Bower as a director on 12 July 2019 (1 page)
15 July 2019Termination of appointment of Mark Richard Bower as a secretary on 12 July 2019 (1 page)
25 January 2019Satisfaction of charge 106957260001 in full (1 page)
25 January 2019Confirmation statement made on 25 January 2019 with updates (4 pages)
4 January 2019Cessation of Andrew James Laver as a person with significant control on 12 November 2018 (1 page)
4 January 2019Notification of National Timber Group Midco Limited as a person with significant control on 12 November 2018 (2 pages)
4 December 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
28 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
21 November 2018Termination of appointment of Nigel Frederick Thomas Hugh Petrie as a director on 12 November 2018 (1 page)
21 November 2018Appointment of Mr Stuart Whiteford as a director on 12 November 2018 (2 pages)
21 November 2018Appointment of Mr Neil Andrew Mcgill as a director on 12 November 2018 (2 pages)
21 November 2018Appointment of Mr Robert Todd Barclay as a director on 12 November 2018 (2 pages)
21 November 2018Appointment of Mr John Alexander George Douglas as a director on 12 November 2018 (2 pages)
19 November 2018Registration of charge 106957260003, created on 12 November 2018 (51 pages)
15 November 2018Registration of charge 106957260002, created on 12 November 2018 (58 pages)
6 July 2018Group of companies' accounts made up to 31 December 2017 (31 pages)
28 November 2017Confirmation statement made on 28 November 2017 with updates (5 pages)
28 November 2017Confirmation statement made on 28 November 2017 with updates (5 pages)
27 November 2017Confirmation statement made on 27 November 2017 with updates (5 pages)
27 November 2017Confirmation statement made on 27 November 2017 with updates (5 pages)
3 July 2017Statement of capital following an allotment of shares on 24 May 2017
  • GBP 1.00
(4 pages)
3 July 2017Statement of capital following an allotment of shares on 24 May 2017
  • GBP 1.00
(4 pages)
12 June 2017Change of name notice (2 pages)
12 June 2017Change of name notice (2 pages)
12 June 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-24
(2 pages)
12 June 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-24
(2 pages)
31 May 2017Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page)
31 May 2017Registration of charge 106957260001, created on 24 May 2017 (28 pages)
31 May 2017Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page)
31 May 2017Registration of charge 106957260001, created on 24 May 2017 (28 pages)
20 April 2017Sub-division of shares on 31 March 2017 (4 pages)
20 April 2017Sub-division of shares on 31 March 2017 (4 pages)
2 April 2017Current accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
2 April 2017Current accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
28 March 2017Incorporation
Statement of capital on 2017-03-28
  • GBP 660
(51 pages)
28 March 2017Statement of capital following an allotment of shares on 28 March 2017
  • GBP 1,000
(3 pages)
28 March 2017Incorporation
Statement of capital on 2017-03-28
  • GBP 660
(51 pages)
28 March 2017Statement of capital following an allotment of shares on 28 March 2017
  • GBP 1,000
(3 pages)