Brentwood
Essex
CM14 4AB
Secretary Name | Mrs Joanne Louise Loader |
---|---|
Status | Current |
Appointed | 31 March 2008(34 years, 10 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Correspondence Address | 8 High Street Brentwood Essex CM14 4AB |
Director Name | Mrs Delphine Ann Loader |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(17 years, 8 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 31 March 2008) |
Role | Secretary |
Correspondence Address | 13 Headley Chase Warley Brentwood Essex CM14 5BN |
Director Name | Mr Neil John Loader |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(17 years, 8 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 31 March 2008) |
Role | Chemicals & Plastics Dealer |
Correspondence Address | 13 Headley Chase Warley Brentwood Essex CM14 5BN |
Secretary Name | Mrs Delphine Ann Loader |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(17 years, 8 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 13 Headley Chase Warley Brentwood Essex CM14 5BN |
Website | loaderchemicals.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01277 260820 |
Telephone region | Brentwood |
Registered Address | 8 High Street Brentwood Essex CM14 4AB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 200 other UK companies use this postal address |
1000 at £1 | Loader Holdings LTD 50.00% Ordinary |
---|---|
800 at £1 | Phillip Michael Loader 40.00% Ordinary A |
200 at £1 | Joanne Louise Loader 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £357,869 |
Cash | £61,045 |
Current Liabilities | £1,540,851 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 4 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 3 weeks from now) |
1 April 2008 | Delivered 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 1984 | Delivered 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 |
6 December 2023 | Total exemption full accounts made up to 31 August 2023 (11 pages) |
---|---|
4 December 2023 | Confirmation statement made on 4 December 2023 with updates (5 pages) |
20 December 2022 | Confirmation statement made on 14 December 2022 with updates (5 pages) |
1 November 2022 | Total exemption full accounts made up to 31 August 2022 (11 pages) |
14 December 2021 | Confirmation statement made on 14 December 2021 with updates (5 pages) |
22 November 2021 | Total exemption full accounts made up to 31 August 2021 (11 pages) |
20 January 2021 | Confirmation statement made on 14 January 2021 with updates (5 pages) |
19 November 2020 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
14 January 2020 | Confirmation statement made on 14 January 2020 with updates (5 pages) |
22 November 2019 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
22 January 2019 | Confirmation statement made on 16 January 2019 with updates (5 pages) |
29 October 2018 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
16 January 2018 | Confirmation statement made on 16 January 2018 with updates (5 pages) |
8 December 2017 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
8 December 2017 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (7 pages) |
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (7 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
1 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
10 December 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
26 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
15 December 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
30 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
18 November 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
11 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
3 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
31 January 2011 | Secretary's details changed for Mrs Joanne Louise Loader on 20 January 2011 (1 page) |
31 January 2011 | Director's details changed for Mr Phillip Michael Loader on 20 January 2011 (2 pages) |
31 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Director's details changed for Mr Phillip Michael Loader on 20 January 2011 (2 pages) |
31 January 2011 | Secretary's details changed for Mrs Joanne Louise Loader on 20 January 2011 (1 page) |
19 January 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
2 March 2010 | Director's details changed for |Mr Phillip Michael Loader on 26 January 2010 (2 pages) |
2 March 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for |Mr Phillip Michael Loader on 26 January 2010 (2 pages) |
2 March 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
12 February 2009 | Return made up to 26/01/09; full list of members (4 pages) |
12 February 2009 | Return made up to 26/01/09; full list of members (4 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
9 April 2008 | Secretary appointed mrs joanne louise loader (1 page) |
9 April 2008 | Secretary appointed mrs joanne louise loader (1 page) |
8 April 2008 | Appointment terminated director delphine loader (1 page) |
8 April 2008 | Appointment terminated director neil loader (1 page) |
8 April 2008 | Appointment terminated director neil loader (1 page) |
8 April 2008 | Appointment terminated secretary delphine loader (1 page) |
8 April 2008 | Appointment terminated secretary delphine loader (1 page) |
8 April 2008 | Appointment terminated director delphine loader (1 page) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
1 February 2008 | Return made up to 26/01/08; full list of members (3 pages) |
1 February 2008 | Return made up to 26/01/08; full list of members (3 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
16 February 2007 | Return made up to 26/01/07; full list of members (3 pages) |
16 February 2007 | Return made up to 26/01/07; full list of members (3 pages) |
28 July 2006 | Registered office changed on 28/07/06 from: well court 14-16 farringdon lane london EC1R 3AU (1 page) |
28 July 2006 | Registered office changed on 28/07/06 from: well court 14-16 farringdon lane london EC1R 3AU (1 page) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
14 February 2006 | Return made up to 26/01/06; full list of members (3 pages) |
14 February 2006 | Return made up to 26/01/06; full list of members (3 pages) |
19 August 2005 | Ad 10/08/05--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
19 August 2005 | Ad 10/08/05--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
2 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
2 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
28 June 2005 | Resolutions
|
28 June 2005 | Resolutions
|
28 June 2005 | Nc inc already adjusted 10/06/05 (1 page) |
28 June 2005 | Nc inc already adjusted 10/06/05 (1 page) |
2 February 2005 | Return made up to 26/01/05; full list of members
|
2 February 2005 | Return made up to 26/01/05; full list of members
|
26 March 2004 | Return made up to 26/01/04; full list of members (7 pages) |
26 March 2004 | Return made up to 26/01/04; full list of members (7 pages) |
25 January 2004 | Accounts for a medium company made up to 31 August 2003 (13 pages) |
25 January 2004 | Accounts for a medium company made up to 31 August 2003 (13 pages) |
2 March 2003 | Accounts for a medium company made up to 31 August 2002 (13 pages) |
2 March 2003 | Accounts for a medium company made up to 31 August 2002 (13 pages) |
3 February 2003 | Return made up to 26/01/03; full list of members (7 pages) |
3 February 2003 | Return made up to 26/01/03; full list of members (7 pages) |
6 February 2002 | Return made up to 26/01/02; full list of members (7 pages) |
6 February 2002 | Return made up to 26/01/02; full list of members (7 pages) |
16 January 2002 | Accounts for a medium company made up to 31 August 2001 (12 pages) |
16 January 2002 | Accounts for a medium company made up to 31 August 2001 (12 pages) |
15 May 2001 | Registered office changed on 15/05/01 from: 80-83 long lane london EC1A 9RL (1 page) |
15 May 2001 | Registered office changed on 15/05/01 from: 80-83 long lane london EC1A 9RL (1 page) |
12 February 2001 | Return made up to 26/01/01; full list of members (7 pages) |
12 February 2001 | Return made up to 26/01/01; full list of members (7 pages) |
22 December 2000 | Accounts for a medium company made up to 31 August 2000 (12 pages) |
22 December 2000 | Accounts for a medium company made up to 31 August 2000 (12 pages) |
21 February 2000 | Return made up to 26/01/00; full list of members
|
21 February 2000 | Return made up to 26/01/00; full list of members
|
22 December 1999 | Accounts for a medium company made up to 31 August 1999 (12 pages) |
22 December 1999 | Accounts for a medium company made up to 31 August 1999 (12 pages) |
3 February 1999 | Return made up to 26/01/99; full list of members
|
3 February 1999 | Return made up to 26/01/99; full list of members
|
6 January 1999 | Accounts for a medium company made up to 31 August 1998 (12 pages) |
6 January 1999 | Accounts for a medium company made up to 31 August 1998 (12 pages) |
29 January 1998 | Return made up to 26/01/98; no change of members (4 pages) |
29 January 1998 | Return made up to 26/01/98; no change of members (4 pages) |
16 December 1997 | Accounts for a medium company made up to 31 August 1997 (12 pages) |
16 December 1997 | Accounts for a medium company made up to 31 August 1997 (12 pages) |
31 January 1997 | Return made up to 26/01/97; no change of members (4 pages) |
31 January 1997 | Return made up to 26/01/97; no change of members (4 pages) |
4 December 1996 | Full accounts made up to 31 August 1996 (12 pages) |
4 December 1996 | Full accounts made up to 31 August 1996 (12 pages) |
11 February 1996 | Return made up to 26/01/96; full list of members
|
11 February 1996 | Return made up to 26/01/96; full list of members
|
10 January 1996 | Accounts for a medium company made up to 31 August 1995 (12 pages) |
10 January 1996 | Accounts for a medium company made up to 31 August 1995 (12 pages) |
29 September 1994 | New director appointed (2 pages) |
29 September 1994 | New director appointed (2 pages) |
12 July 1973 | Dir / sec appoint / resign (2 pages) |
12 July 1973 | Dir / sec appoint / resign (2 pages) |