Company NameLochpye Limited
DirectorBernard Roy Hoskinson
Company StatusActive
Company Number01337237
CategoryPrivate Limited Company
Incorporation Date3 November 1977(46 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2953Manufacture for food, beverage & tobacco
SIC 28930Manufacture of machinery for food, beverage and tobacco processing

Directors

Director NameMr Bernard Roy Hoskinson
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2013(35 years, 6 months after company formation)
Appointment Duration10 years, 12 months
RoleIndustrial Machinery Designer
Country of ResidenceEngland
Correspondence Address75 Ellenbrook Road
Worsley
Manchester
M28 1FS
Director NameMr Bernard Roy Hoskinson
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(15 years after company formation)
Appointment Duration14 years, 2 months (resigned 31 December 2006)
RoleEngineer
Country of ResidenceEngland
Correspondence Address12 Grangewood
Bromley Cross
Bolton
Lancashire
BL7 9YG
Director NameGlenys Hoskinson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(15 years after company formation)
Appointment Duration11 years, 9 months (resigned 27 August 2004)
RoleSecretary
Correspondence Address12 Grangewood
Bromley Cross
Bolton
Lancashire
BL7 9YG
Secretary NameGlenys Hoskinson
NationalityBritish
StatusResigned
Appointed03 November 1992(15 years after company formation)
Appointment Duration11 years, 9 months (resigned 27 August 2004)
RoleCompany Director
Correspondence Address12 Grangewood
Bromley Cross
Bolton
Lancashire
BL7 9YG
Secretary NameMr Bernard Roy Hoskinson
NationalityBritish
StatusResigned
Appointed27 August 2004(26 years, 10 months after company formation)
Appointment Duration1 year (resigned 29 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Grangewood
Bromley Cross
Bolton
Lancashire
BL7 9YG
Secretary NameMr Peter Alan Tweedale
StatusResigned
Appointed29 August 2005(27 years, 10 months after company formation)
Appointment Duration14 years, 6 months (resigned 03 March 2020)
RoleCompany Director
Correspondence Address6 Healey Hall Farm
Shawclough Road
Rochdale
Lancashire
OL12 7HA
Director NameMs Karen Ann Hoskinson
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(29 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 03 May 2013)
RoleManageress
Country of ResidenceUnited Kingdom
Correspondence Address12 Grangewood
Bromley Cross
Bolton
Lancashire
BL7 9YG

Contact

Websiteloch-pye.co.uk

Location

Registered Address140 Lee Lane
Horwich
Bolton
BL6 7AF
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1B.r. Hoskinson
50.00%
Ordinary
1 at £1Glenys Hoskinson
50.00%
Ordinary

Financials

Year2014
Net Worth£508,745
Cash£167,244
Current Liabilities£5,678

Accounts

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

Returns

Latest Return3 November 2023 (5 months, 3 weeks ago)
Next Return Due17 November 2024 (6 months, 3 weeks from now)

Filing History

28 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
17 November 2023Confirmation statement made on 3 November 2023 with updates (4 pages)
3 April 2023Memorandum and Articles of Association (17 pages)
3 April 2023Sub-division of shares on 22 March 2023 (3 pages)
31 March 2023Resolutions
  • RES13 ‐ Re: sub-division 22/03/2023
(1 page)
31 March 2023Resolutions
  • RES13 ‐ Re: share rights 23/03/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
31 March 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
31 March 2023Statement of capital following an allotment of shares on 23 March 2023
  • GBP 2.001
(3 pages)
31 March 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 November 2022Confirmation statement made on 3 November 2022 with no updates (3 pages)
14 October 2022Micro company accounts made up to 31 March 2022 (3 pages)
10 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
9 December 2021Confirmation statement made on 3 November 2021 with updates (4 pages)
8 February 2021Registered office address changed from 12 Grangewood Bromley Cross Bolton Lancashire BL7 9YG to 140 Lee Lane Horwich Bolton BL6 7AF on 8 February 2021 (1 page)
8 February 2021Registered office address changed from 140 Brynmoor Bolton BL1 6FS England to 140 Lee Lane Horwich Bolton BL6 7AF on 8 February 2021 (1 page)
10 December 2020Director's details changed for Mr Bernard Roy Hoskinson on 1 December 2020 (2 pages)
10 December 2020Change of details for Mr Bernard Roy Hoskinson as a person with significant control on 1 December 2020 (2 pages)
4 November 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
4 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
18 August 2020Termination of appointment of Peter Alan Tweedale as a secretary on 3 March 2020 (1 page)
17 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
21 May 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
14 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
9 May 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
3 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
2 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
2 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
16 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
15 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(3 pages)
4 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(3 pages)
4 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(3 pages)
19 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(3 pages)
8 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(3 pages)
8 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(3 pages)
14 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2
(3 pages)
15 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2
(3 pages)
15 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2
(3 pages)
8 May 2013Appointment of Mr Bernard Roy Hoskinson as a director (2 pages)
8 May 2013Appointment of Mr Bernard Roy Hoskinson as a director (2 pages)
7 May 2013Termination of appointment of Karen Hoskinson as a director (1 page)
7 May 2013Termination of appointment of Karen Hoskinson as a director (1 page)
18 January 2013Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
18 January 2013Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
18 January 2013Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
17 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (3 pages)
18 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (3 pages)
18 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (3 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (3 pages)
9 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (3 pages)
9 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (3 pages)
9 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
10 November 2009Director's details changed for Karen Ann Hoskinson on 10 November 2009 (2 pages)
10 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
10 November 2009Director's details changed for Karen Ann Hoskinson on 10 November 2009 (2 pages)
10 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 November 2008Return made up to 03/11/08; full list of members (3 pages)
18 November 2008Return made up to 03/11/08; full list of members (3 pages)
3 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 November 2007Return made up to 03/11/07; full list of members (2 pages)
26 November 2007Return made up to 03/11/07; full list of members (2 pages)
14 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 January 2007New director appointed (1 page)
29 January 2007Director resigned (1 page)
29 January 2007New director appointed (1 page)
29 January 2007Director resigned (1 page)
21 November 2006Return made up to 03/11/06; full list of members (2 pages)
21 November 2006Return made up to 03/11/06; full list of members (2 pages)
4 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 January 2006Return made up to 03/11/05; full list of members (2 pages)
20 January 2006Return made up to 03/11/05; full list of members (2 pages)
11 January 2006Secretary resigned (1 page)
11 January 2006Secretary resigned (1 page)
11 January 2006New secretary appointed (1 page)
11 January 2006New secretary appointed (1 page)
7 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 March 2005Return made up to 03/11/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
10 March 2005New secretary appointed (2 pages)
10 March 2005New secretary appointed (2 pages)
10 March 2005Return made up to 03/11/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 November 2003Return made up to 03/11/03; full list of members (7 pages)
13 November 2003Return made up to 03/11/03; full list of members (7 pages)
19 June 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
19 June 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
12 November 2002Return made up to 03/11/02; full list of members
  • 363(287) ‐ Registered office changed on 12/11/02
(7 pages)
12 November 2002Return made up to 03/11/02; full list of members
  • 363(287) ‐ Registered office changed on 12/11/02
(7 pages)
2 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
2 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
26 October 2001Return made up to 03/11/01; full list of members (6 pages)
26 October 2001Return made up to 03/11/01; full list of members (6 pages)
16 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
16 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
22 December 2000Return made up to 03/11/00; full list of members (6 pages)
22 December 2000Return made up to 03/11/00; full list of members (6 pages)
14 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
14 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
5 January 2000Return made up to 03/11/99; full list of members (6 pages)
5 January 2000Return made up to 03/11/99; full list of members (6 pages)
5 July 1999Registered office changed on 05/07/99 from: carne house markland hill bolton BL1 5AP (1 page)
5 July 1999Registered office changed on 05/07/99 from: carne house markland hill bolton BL1 5AP (1 page)
29 June 1999Accounts for a small company made up to 31 March 1999 (9 pages)
29 June 1999Accounts for a small company made up to 31 March 1999 (9 pages)
15 December 1998Return made up to 03/11/98; no change of members (4 pages)
15 December 1998Return made up to 03/11/98; no change of members (4 pages)
19 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
19 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
7 November 1997Return made up to 03/11/97; full list of members (6 pages)
7 November 1997Return made up to 03/11/97; full list of members (6 pages)
27 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
27 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
9 November 1996Return made up to 03/11/96; no change of members (4 pages)
9 November 1996Return made up to 03/11/96; no change of members (4 pages)
22 March 1996Return made up to 03/11/95; no change of members (4 pages)
22 March 1996Return made up to 03/11/95; no change of members (4 pages)
8 December 1995Accounts for a small company made up to 31 March 1995 (4 pages)
8 December 1995Accounts for a small company made up to 31 March 1995 (4 pages)