Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LAURENT GILES NAVAL ARCHITECTS LIMITED
Company Information for

LAURENT GILES NAVAL ARCHITECTS LIMITED

UNITS 110-112 BROCKENHURST BUSINESS CENTRE, GRIGG LANE, BROCKENHURST, HAMPSHIRE, SO42 7RE,
Company Registration Number
02332959
Private Limited Company
Active

Company Overview

About Laurent Giles Naval Architects Ltd
LAURENT GILES NAVAL ARCHITECTS LIMITED was founded on 1989-01-06 and has its registered office in Brockenhurst. The organisation's status is listed as "Active". Laurent Giles Naval Architects Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LAURENT GILES NAVAL ARCHITECTS LIMITED
 
Legal Registered Office
UNITS 110-112 BROCKENHURST BUSINESS CENTRE
GRIGG LANE
BROCKENHURST
HAMPSHIRE
SO42 7RE
Other companies in SO41
 
Filing Information
Company Number 02332959
Company ID Number 02332959
Date formed 1989-01-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB737041742  
Last Datalog update: 2024-05-05 08:54:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAURENT GILES NAVAL ARCHITECTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LAURENT GILES NAVAL ARCHITECTS LIMITED

Current Directors
Officer Role Date Appointed
EMMA LEWIS
Company Secretary 2017-03-15
JONATHAN MICHAEL HORSFIELD
Director 2011-05-09
DAVID LEWIS
Director 2002-11-01
STEPHEN MARK WALLIS
Director 1991-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
JILL BRENDA HODGKINS
Company Secretary 2008-06-01 2013-04-30
BARRY ALAN VAN GEFFEN
Director 1991-04-30 2009-12-29
KAYE VAN GEFFEN
Company Secretary 1999-04-01 2008-06-01
BARRY ALAN VAN GEFFEN
Company Secretary 1991-04-30 1999-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN MICHAEL HORSFIELD LAURENT GILES TECHNICAL SERVICES LIMITED Director 2012-05-03 CURRENT 2012-05-03 Dissolved 2016-03-15
DAVID LEWIS HAWK YACHTS LIMITED Director 2018-05-02 CURRENT 2015-01-06 Active - Proposal to Strike off
DAVID LEWIS NORLEY HOLDINGS LIMITED Director 2018-04-17 CURRENT 2018-04-17 Active
DAVID LEWIS LAURENT GILES TECHNICAL SERVICES LIMITED Director 2012-05-03 CURRENT 2012-05-03 Dissolved 2016-03-15
STEPHEN MARK WALLIS SHORECROFT CONSULTANTS LTD Director 1999-03-23 CURRENT 1999-03-19 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-02CONFIRMATION STATEMENT MADE ON 30/04/24, WITH NO UPDATES
2023-10-24CESSATION OF DAVID LEWIS AS A PERSON OF SIGNIFICANT CONTROL
2023-05-04CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES
2023-01-1930/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-11Notification of Norley Holdings Limited as a person with significant control on 2022-11-11
2022-11-11Notification of Norley Holdings Limited as a person with significant control on 2022-11-11
2022-11-11PSC02Notification of Norley Holdings Limited as a person with significant control on 2022-11-11
2022-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/22 FROM Units 110-112 Brockenhurst Business Park Grigg Lane Brockenhurst Hampshire SO42 7RE England
2022-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/22 FROM The Incuhive Space Units 110-112 Brockenhurst Business Park Grigg Lane Brockenhurst Hampshire SO42 7RE England
2022-10-11REGISTERED OFFICE CHANGED ON 11/10/22 FROM Unit 3 Braxton Courtyard Lymore Lane Milford on Sea Lymington Hampshire SO41 0TX
2022-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/22 FROM Unit 3 Braxton Courtyard Lymore Lane Milford on Sea Lymington Hampshire SO41 0TX
2022-08-03SH03Purchase of own shares
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH UPDATES
2021-10-04AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2020-12-08AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES
2020-02-12AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES
2019-03-13AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-29SH10Particulars of variation of rights attached to shares
2018-05-29SH08Change of share class name or designation
2018-05-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-05-18RES01ADOPT ARTICLES 30/04/2018
2018-05-18CC04Statement of company's objects
2018-05-18RES12Resolution of varying share rights or name
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2018-03-14AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 4.44
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-03-15AP03Appointment of Mrs Emma Lewis as company secretary on 2017-03-15
2017-01-18AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 4.44
2016-05-11AR0130/04/16 ANNUAL RETURN FULL LIST
2016-01-05AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 4.44
2015-05-06AR0130/04/15 ANNUAL RETURN FULL LIST
2015-05-06AD02Register inspection address changed from C/O Xebra Accounting 38-39 New Forest Enterprise Centre Rushington Business Park Totton Southampton Hampshire SO40 9LA England to Unit 3 Braxton Courtyard Lymore Lane Everton Lymington Hampshire SO41 0TX
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/14 FROM C/O Xebra Accounting 38-39 New Forest Enterprise Centre Rushington Business Park Totton Southampton Hampshire SO40 9LA
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 4.44
2014-05-27AR0130/04/14 ANNUAL RETURN FULL LIST
2014-05-27AD03Register(s) moved to registered inspection location
2014-05-27AD02Register inspection address has been changed
2014-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/14 FROM 36-39 New Forest Enterprise Rushington Business Park Totton Southampton Hampshire SO40 9LA
2014-03-27AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-10AR0130/04/13 ANNUAL RETURN FULL LIST
2013-06-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY JILL HODGKINS
2013-04-09AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-05-28AR0130/04/12 FULL LIST
2012-01-24AA30/06/11 TOTAL EXEMPTION FULL
2011-08-01RP04SECOND FILING WITH MUD 30/04/11 FOR FORM AR01
2011-08-01ANNOTATIONClarification
2011-07-18RES13SUB DIVIDE SHARES 29/06/2011
2011-07-12SH0130/06/11 STATEMENT OF CAPITAL GBP 4.44
2011-05-23AR0130/04/11 FULL LIST
2011-05-23AP01DIRECTOR APPOINTED MR JONATHAN MICHEAL HORSFIELD
2011-03-07AA30/06/10 TOTAL EXEMPTION FULL
2010-05-14AR0130/04/10 FULL LIST
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEWIS / 30/04/2010
2010-03-05AA30/06/09 TOTAL EXEMPTION FULL
2010-01-07TM01APPOINTMENT TERMINATED, DIRECTOR BARRY VAN GEFFEN
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY ALAN VAN GEFFEN / 29/10/2009
2009-05-12363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-03-12AA30/06/08 TOTAL EXEMPTION FULL
2008-11-06288cDIRECTOR'S CHANGE OF PARTICULARS / BARRY VAN GEFFEN / 11/10/2008
2008-08-15363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-07-24AA30/06/07 TOTAL EXEMPTION FULL
2008-07-14288aSECRETARY APPOINTED MRS JILL BRENDA HODGKINS
2008-06-26288cDIRECTOR'S CHANGE OF PARTICULARS / BARRY VAN GEFFEN / 01/06/2008
2008-06-26288bAPPOINTMENT TERMINATED SECRETARY KAYE VAN GEFFEN
2008-01-11288cDIRECTOR'S PARTICULARS CHANGED
2008-01-11288cSECRETARY'S PARTICULARS CHANGED
2007-06-28363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2007-04-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-11-28122S-DIV 13/11/06
2006-05-12363aRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-05-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-09-27287REGISTERED OFFICE CHANGED ON 27/09/05 FROM: 3 ACORN BUSINESS CENTRE NORTHARBOUR ROAD COSHAM PORTSMOUTH HAMPSHIRE PO6 3TH
2005-05-13363aRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-04-08288cDIRECTOR'S PARTICULARS CHANGED
2004-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-04-27363aRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2003-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-05-23363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2002-12-20288aNEW DIRECTOR APPOINTED
2002-05-21363aRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2002-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-09-25287REGISTERED OFFICE CHANGED ON 25/09/01 FROM: 12 ACORN BUSINESS CENTRE NORTHARBOUR ROAD PORTSMOUTH HAMPSHIRE PO6 3TH
2001-07-0988(2)RAD 20/06/01--------- £ SI 2@1=2 £ IC 2/4
2001-06-15225ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/06/01
2001-05-24363sRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2001-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-05363sRETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS
1999-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-06-01363sRETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS
1999-06-01288bSECRETARY RESIGNED
1999-05-13287REGISTERED OFFICE CHANGED ON 13/05/99 FROM: THE STATION LYMINGTON HAMPSHIRE SO41 9AZ
1999-05-12288aNEW SECRETARY APPOINTED
1999-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-06-26363sRETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS
1997-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-05-06363sRETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LAURENT GILES NAVAL ARCHITECTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LAURENT GILES NAVAL ARCHITECTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LAURENT GILES NAVAL ARCHITECTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LAURENT GILES NAVAL ARCHITECTS LIMITED

Intangible Assets
Patents
We have not found any records of LAURENT GILES NAVAL ARCHITECTS LIMITED registering or being granted any patents
Domain Names

LAURENT GILES NAVAL ARCHITECTS LIMITED owns 1 domain names.

laurentgiles.co.uk  

Trademarks
We have not found any records of LAURENT GILES NAVAL ARCHITECTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAURENT GILES NAVAL ARCHITECTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as LAURENT GILES NAVAL ARCHITECTS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where LAURENT GILES NAVAL ARCHITECTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LAURENT GILES NAVAL ARCHITECTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LAURENT GILES NAVAL ARCHITECTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.