Company NameLoader Chemicals & Plastics Limited
DirectorPhillip Michael Loader
Company StatusActive
Company Number01114989
CategoryPrivate Limited Company
Incorporation Date22 May 1973(50 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Phillip Michael Loader
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1994(21 years, 3 months after company formation)
Appointment Duration29 years, 8 months
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Secretary NameMrs Joanne Louise Loader
StatusCurrent
Appointed31 March 2008(34 years, 10 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Director NameMrs Delphine Ann Loader
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(17 years, 8 months after company formation)
Appointment Duration17 years, 2 months (resigned 31 March 2008)
RoleSecretary
Correspondence Address13 Headley Chase
Warley
Brentwood
Essex
CM14 5BN
Director NameMr Neil John Loader
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(17 years, 8 months after company formation)
Appointment Duration17 years, 2 months (resigned 31 March 2008)
RoleChemicals & Plastics Dealer
Correspondence Address13 Headley Chase
Warley
Brentwood
Essex
CM14 5BN
Secretary NameMrs Delphine Ann Loader
NationalityBritish
StatusResigned
Appointed21 January 1991(17 years, 8 months after company formation)
Appointment Duration17 years, 2 months (resigned 31 March 2008)
RoleCompany Director
Correspondence Address13 Headley Chase
Warley
Brentwood
Essex
CM14 5BN

Contact

Websiteloaderchemicals.co.uk
Email address[email protected]
Telephone01277 260820
Telephone regionBrentwood

Location

Registered Address8 High Street
Brentwood
Essex
CM14 4AB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1Loader Holdings LTD
50.00%
Ordinary
800 at £1Phillip Michael Loader
40.00%
Ordinary A
200 at £1Joanne Louise Loader
10.00%
Ordinary A

Financials

Year2014
Net Worth£357,869
Cash£61,045
Current Liabilities£1,540,851

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Charges

1 April 2008Delivered on: 5 April 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
18 October 1984Delivered on: 24 October 1984
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 gresham road, brentwood, essex title no ex 224458 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

6 December 2023Total exemption full accounts made up to 31 August 2023 (11 pages)
4 December 2023Confirmation statement made on 4 December 2023 with updates (5 pages)
20 December 2022Confirmation statement made on 14 December 2022 with updates (5 pages)
1 November 2022Total exemption full accounts made up to 31 August 2022 (11 pages)
14 December 2021Confirmation statement made on 14 December 2021 with updates (5 pages)
22 November 2021Total exemption full accounts made up to 31 August 2021 (11 pages)
20 January 2021Confirmation statement made on 14 January 2021 with updates (5 pages)
19 November 2020Total exemption full accounts made up to 31 August 2020 (10 pages)
14 January 2020Confirmation statement made on 14 January 2020 with updates (5 pages)
22 November 2019Total exemption full accounts made up to 31 August 2019 (10 pages)
22 January 2019Confirmation statement made on 16 January 2019 with updates (5 pages)
29 October 2018Total exemption full accounts made up to 31 August 2018 (10 pages)
16 January 2018Confirmation statement made on 16 January 2018 with updates (5 pages)
8 December 2017Total exemption full accounts made up to 31 August 2017 (11 pages)
8 December 2017Total exemption full accounts made up to 31 August 2017 (11 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (7 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (7 pages)
22 November 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
22 November 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
1 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2,000
(5 pages)
1 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2,000
(5 pages)
10 December 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
10 December 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
26 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2,000
(5 pages)
26 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2,000
(5 pages)
15 December 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
15 December 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
30 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2,000
(5 pages)
30 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2,000
(5 pages)
18 November 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
18 November 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
11 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
12 November 2012Total exemption small company accounts made up to 31 August 2012 (8 pages)
12 November 2012Total exemption small company accounts made up to 31 August 2012 (8 pages)
3 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
2 December 2011Total exemption small company accounts made up to 31 August 2011 (8 pages)
2 December 2011Total exemption small company accounts made up to 31 August 2011 (8 pages)
31 January 2011Secretary's details changed for Mrs Joanne Louise Loader on 20 January 2011 (1 page)
31 January 2011Director's details changed for Mr Phillip Michael Loader on 20 January 2011 (2 pages)
31 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
31 January 2011Director's details changed for Mr Phillip Michael Loader on 20 January 2011 (2 pages)
31 January 2011Secretary's details changed for Mrs Joanne Louise Loader on 20 January 2011 (1 page)
19 January 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
19 January 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
2 March 2010Director's details changed for |Mr Phillip Michael Loader on 26 January 2010 (2 pages)
2 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for |Mr Phillip Michael Loader on 26 January 2010 (2 pages)
2 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
10 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
10 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
12 February 2009Return made up to 26/01/09; full list of members (4 pages)
12 February 2009Return made up to 26/01/09; full list of members (4 pages)
30 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
30 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
9 April 2008Secretary appointed mrs joanne louise loader (1 page)
9 April 2008Secretary appointed mrs joanne louise loader (1 page)
8 April 2008Appointment terminated director delphine loader (1 page)
8 April 2008Appointment terminated director neil loader (1 page)
8 April 2008Appointment terminated director neil loader (1 page)
8 April 2008Appointment terminated secretary delphine loader (1 page)
8 April 2008Appointment terminated secretary delphine loader (1 page)
8 April 2008Appointment terminated director delphine loader (1 page)
5 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 February 2008Return made up to 26/01/08; full list of members (3 pages)
1 February 2008Return made up to 26/01/08; full list of members (3 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
16 February 2007Return made up to 26/01/07; full list of members (3 pages)
16 February 2007Return made up to 26/01/07; full list of members (3 pages)
28 July 2006Registered office changed on 28/07/06 from: well court 14-16 farringdon lane london EC1R 3AU (1 page)
28 July 2006Registered office changed on 28/07/06 from: well court 14-16 farringdon lane london EC1R 3AU (1 page)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
14 February 2006Return made up to 26/01/06; full list of members (3 pages)
14 February 2006Return made up to 26/01/06; full list of members (3 pages)
19 August 2005Ad 10/08/05--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
19 August 2005Ad 10/08/05--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
2 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
2 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
28 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 June 2005Nc inc already adjusted 10/06/05 (1 page)
28 June 2005Nc inc already adjusted 10/06/05 (1 page)
2 February 2005Return made up to 26/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2005Return made up to 26/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 March 2004Return made up to 26/01/04; full list of members (7 pages)
26 March 2004Return made up to 26/01/04; full list of members (7 pages)
25 January 2004Accounts for a medium company made up to 31 August 2003 (13 pages)
25 January 2004Accounts for a medium company made up to 31 August 2003 (13 pages)
2 March 2003Accounts for a medium company made up to 31 August 2002 (13 pages)
2 March 2003Accounts for a medium company made up to 31 August 2002 (13 pages)
3 February 2003Return made up to 26/01/03; full list of members (7 pages)
3 February 2003Return made up to 26/01/03; full list of members (7 pages)
6 February 2002Return made up to 26/01/02; full list of members (7 pages)
6 February 2002Return made up to 26/01/02; full list of members (7 pages)
16 January 2002Accounts for a medium company made up to 31 August 2001 (12 pages)
16 January 2002Accounts for a medium company made up to 31 August 2001 (12 pages)
15 May 2001Registered office changed on 15/05/01 from: 80-83 long lane london EC1A 9RL (1 page)
15 May 2001Registered office changed on 15/05/01 from: 80-83 long lane london EC1A 9RL (1 page)
12 February 2001Return made up to 26/01/01; full list of members (7 pages)
12 February 2001Return made up to 26/01/01; full list of members (7 pages)
22 December 2000Accounts for a medium company made up to 31 August 2000 (12 pages)
22 December 2000Accounts for a medium company made up to 31 August 2000 (12 pages)
21 February 2000Return made up to 26/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2000Return made up to 26/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 1999Accounts for a medium company made up to 31 August 1999 (12 pages)
22 December 1999Accounts for a medium company made up to 31 August 1999 (12 pages)
3 February 1999Return made up to 26/01/99; full list of members
  • 363(287) ‐ Registered office changed on 03/02/99
(6 pages)
3 February 1999Return made up to 26/01/99; full list of members
  • 363(287) ‐ Registered office changed on 03/02/99
(6 pages)
6 January 1999Accounts for a medium company made up to 31 August 1998 (12 pages)
6 January 1999Accounts for a medium company made up to 31 August 1998 (12 pages)
29 January 1998Return made up to 26/01/98; no change of members (4 pages)
29 January 1998Return made up to 26/01/98; no change of members (4 pages)
16 December 1997Accounts for a medium company made up to 31 August 1997 (12 pages)
16 December 1997Accounts for a medium company made up to 31 August 1997 (12 pages)
31 January 1997Return made up to 26/01/97; no change of members (4 pages)
31 January 1997Return made up to 26/01/97; no change of members (4 pages)
4 December 1996Full accounts made up to 31 August 1996 (12 pages)
4 December 1996Full accounts made up to 31 August 1996 (12 pages)
11 February 1996Return made up to 26/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 1996Return made up to 26/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 1996Accounts for a medium company made up to 31 August 1995 (12 pages)
10 January 1996Accounts for a medium company made up to 31 August 1995 (12 pages)
29 September 1994New director appointed (2 pages)
29 September 1994New director appointed (2 pages)
12 July 1973Dir / sec appoint / resign (2 pages)
12 July 1973Dir / sec appoint / resign (2 pages)