Company NameLoxford Equipment Co.Limited
DirectorsSylvia Mavis Nicoll and John Howard Poulten
Company StatusActive
Company Number00785981
CategoryPrivate Limited Company
Incorporation Date24 December 1963(60 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Sylvia Mavis Nicoll
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1993(29 years, 2 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWood Hall Church Lane
Great Holland
Frinton-On-Sea
Essex
CO13 0JS
Secretary NameMrs Sylvia Mavis Nicoll
NationalityBritish
StatusCurrent
Appointed28 February 1993(29 years, 2 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWood Hall Church Lane
Great Holland
Frinton-On-Sea
Essex
CO13 0JS
Director NameMr John Howard Poulten
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2015(51 years, 10 months after company formation)
Appointment Duration8 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWood Hall Church Lane
Great Holland
Frinton-On-Sea
Essex
CO13 0JS
Director NameMargaret Olwen Poulten
Date of BirthJuly 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(29 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 September 1996)
RoleCompany Director
Correspondence Address1 Ingrebourne Gardens
Upminster
Essex
RM14 1BG
Director NameMargaret Claire Poulten
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(29 years, 2 months after company formation)
Appointment Duration22 years, 7 months (resigned 03 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ingrebourne Gardens
Upminster
Essex
RM14 1BG

Contact

Websiteloxford-equipment.co.uk
Telephone01255 851555
Telephone regionClacton-on-Sea

Location

Registered AddressWood Hall Church Lane
Great Holland
Frinton-On-Sea
CO13 0JS
RegionEast of England
ConstituencyClacton
CountyEssex
ParishFrinton and Walton
WardHolland and Kirby
Built Up AreaWalton-on-the-Naze

Shareholders

33 at £1John Howard Poulten
33.33%
Ordinary
33 at £1Margaret Claire Poulten
33.33%
Ordinary
33 at £1Sylvia Mavis Nicoll
33.33%
Ordinary

Financials

Year2014
Net Worth£120,118
Cash£95,759
Current Liabilities£10,020

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 February 2024 (1 month, 2 weeks ago)
Next Return Due14 March 2025 (10 months, 4 weeks from now)

Filing History

28 February 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
1 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
10 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
7 March 2022Registered office address changed from 46-54 High Street Ingatestone Essex CM4 9DW to Wood Hall Church Lane Great Holland Frinton-on-Sea CO13 0JS on 7 March 2022 (1 page)
6 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
10 March 2021Confirmation statement made on 28 February 2021 with updates (5 pages)
14 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
9 March 2020Confirmation statement made on 29 February 2020 with updates (5 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
5 March 2019Confirmation statement made on 28 February 2019 with updates (5 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
7 March 2018Confirmation statement made on 28 February 2018 with updates (5 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
15 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 12 December 2016 with updates (6 pages)
8 March 2017Confirmation statement made on 12 December 2016 with updates (6 pages)
7 March 2017Confirmation statement made on 30 June 2016 with updates (8 pages)
7 March 2017Confirmation statement made on 30 June 2016 with updates (8 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 99
(5 pages)
16 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 99
(5 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 October 2015Appointment of Mr John Howard Poulten as a director on 30 October 2015 (2 pages)
31 October 2015Appointment of Mr John Howard Poulten as a director on 30 October 2015 (2 pages)
7 October 2015Termination of appointment of Margaret Claire Poulten as a director on 3 October 2015 (1 page)
7 October 2015Termination of appointment of Margaret Claire Poulten as a director on 3 October 2015 (1 page)
7 October 2015Termination of appointment of Margaret Claire Poulten as a director on 3 October 2015 (1 page)
11 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 99
(5 pages)
11 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 99
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 99
(5 pages)
19 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 99
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 March 2009Return made up to 28/02/09; full list of members (4 pages)
30 March 2009Director and secretary's change of particulars / sylvia nicoll / 01/12/2008 (1 page)
30 March 2009Director and secretary's change of particulars / sylvia nicoll / 01/12/2008 (1 page)
30 March 2009Return made up to 28/02/09; full list of members (4 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 March 2008Return made up to 28/02/08; full list of members (4 pages)
19 March 2008Return made up to 28/02/08; full list of members (4 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 March 2007Return made up to 28/02/07; full list of members (3 pages)
20 March 2007Return made up to 28/02/07; full list of members (3 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 March 2006Return made up to 28/02/06; full list of members (3 pages)
14 March 2006Return made up to 28/02/06; full list of members (3 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 March 2005Return made up to 28/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
23 March 2005Return made up to 28/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
30 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
9 March 2004Return made up to 28/02/04; full list of members (7 pages)
9 March 2004Return made up to 28/02/04; full list of members (7 pages)
23 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
23 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
25 March 2003Return made up to 28/02/03; full list of members (7 pages)
25 March 2003Return made up to 28/02/03; full list of members (7 pages)
11 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
11 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
22 April 2002Return made up to 28/02/02; full list of members (6 pages)
22 April 2002Return made up to 28/02/02; full list of members (6 pages)
3 September 2001Accounts for a small company made up to 31 March 2001 (5 pages)
3 September 2001Accounts for a small company made up to 31 March 2001 (5 pages)
27 April 2001Return made up to 28/02/01; full list of members (6 pages)
27 April 2001Return made up to 28/02/01; full list of members (6 pages)
13 March 2001Amended accounts made up to 31 March 2000 (5 pages)
13 March 2001Amended accounts made up to 31 March 2000 (5 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
17 March 2000Return made up to 28/02/00; full list of members (6 pages)
17 March 2000Return made up to 28/02/00; full list of members (6 pages)
12 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
12 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
2 May 1999Return made up to 28/02/99; no change of members (4 pages)
2 May 1999Return made up to 28/02/99; no change of members (4 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
24 May 1998Registered office changed on 24/05/98 from: st laurence house 2 gridiron place upminster essex, RM14 2BE (1 page)
24 May 1998Registered office changed on 24/05/98 from: st laurence house 2 gridiron place upminster essex, RM14 2BE (1 page)
19 February 1998Return made up to 28/02/98; full list of members (6 pages)
19 February 1998Return made up to 28/02/98; full list of members (6 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
26 March 1997Return made up to 28/02/97; no change of members (4 pages)
26 March 1997Return made up to 28/02/97; no change of members (4 pages)
8 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
8 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
23 October 1996Director resigned (1 page)
23 October 1996Director resigned (1 page)
4 March 1996Return made up to 28/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 March 1996Return made up to 28/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)