Coppull
PR7 5JH
Director Name | Miss Amber Lofthouse |
---|---|
Date of Birth | March 1996 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2019(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Redgate Road South Lancashire Industrial Estate Ashton In Makerfield Wigan WN4 8DT |
Director Name | Mr Bradley Lofthouse |
---|---|
Date of Birth | May 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2019(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Redgate Road South Lancashire Industrial Estate Ashton In Makerfield Wigan WN4 8DT |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Lyn Bacon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2003(same day as company formation) |
Role | Housewife |
Correspondence Address | 17 Kelvin Grove Wigan Lancashire WN3 6SP |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Mrs Sharon Charnock |
---|---|
Status | Resigned |
Appointed | 05 June 2012(8 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 28 June 2012) |
Role | Company Director |
Correspondence Address | Unit 3 Redgate Road South Lancashire Industrial Estate Ashton In Makerfield Wigan WN4 8DT |
Director Name | Mr Adrian Medley |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2012(8 years, 7 months after company formation) |
Appointment Duration | 4 weeks (resigned 25 July 2012) |
Role | Director Of Transport |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Redgate Road South Lancashire Industrial Estate Ashton In Makerfield Wigan WN4 8DT |
Website | lofthouseinternational.com |
---|---|
Telephone | 0800 9172988 |
Telephone region | Freephone |
Registered Address | Unit 3 Redgate Road South Lancashire Industrial Estate Ashton In Makerfield Wigan WN4 8DT |
---|---|
Region | North West |
Constituency | Makerfield |
County | Greater Manchester |
Ward | Bryn |
Built Up Area | Liverpool |
100 at £1 | Gary Lofthouse 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£76,475 |
Cash | £54,917 |
Current Liabilities | £282,036 |
Latest Accounts | 30 November 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 8 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (7 months, 4 weeks from now) |
1 March 2013 | Delivered on: 5 March 2013 Satisfied on: 30 March 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee in the maximum amount of £340,000.00 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The mortgage property being the chattels, the documents; see image for full details. Fully Satisfied |
---|---|
1 June 2012 | Delivered on: 11 June 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
13 November 2023 | Confirmation statement made on 8 November 2023 with no updates (3 pages) |
---|---|
11 August 2023 | Total exemption full accounts made up to 30 November 2022 (7 pages) |
9 November 2022 | Confirmation statement made on 8 November 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 30 November 2021 (10 pages) |
16 November 2021 | Confirmation statement made on 8 November 2021 with no updates (3 pages) |
14 September 2021 | Total exemption full accounts made up to 30 November 2020 (8 pages) |
27 November 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
26 November 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
27 November 2019 | Confirmation statement made on 8 November 2019 with updates (5 pages) |
24 May 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
6 February 2019 | Appointment of Mr Bradley Lofthouse as a director on 23 January 2019 (2 pages) |
6 February 2019 | Appointment of Miss Amber Lofthouse as a director on 23 January 2019 (2 pages) |
5 February 2019 | Change of share class name or designation (2 pages) |
4 February 2019 | Resolutions
|
23 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
1 June 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
21 November 2017 | Change of details for Mr Gary Lofthouse as a person with significant control on 18 November 2017 (2 pages) |
21 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
21 November 2017 | Director's details changed for Gary Lofthouse on 21 November 2017 (2 pages) |
21 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
21 November 2017 | Change of details for Mr Gary Lofthouse as a person with significant control on 18 November 2017 (2 pages) |
21 November 2017 | Director's details changed for Gary Lofthouse on 21 November 2017 (2 pages) |
18 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
18 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
23 December 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
10 June 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
10 June 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
24 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
13 April 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
1 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Director's details changed for Gary Lofthouse on 19 November 2014 (2 pages) |
1 December 2014 | Director's details changed for Gary Lofthouse on 19 November 2014 (2 pages) |
1 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
15 September 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
15 September 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
29 January 2014 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
4 September 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
4 September 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
5 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 March 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 March 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 January 2013 | Annual return made up to 19 November 2012 with a full list of shareholders (3 pages) |
2 January 2013 | Annual return made up to 19 November 2012 with a full list of shareholders (3 pages) |
19 November 2012 | Current accounting period extended from 16 November 2012 to 30 November 2012 (3 pages) |
19 November 2012 | Current accounting period extended from 16 November 2012 to 30 November 2012 (3 pages) |
25 July 2012 | Termination of appointment of Adrian Medley as a director (1 page) |
25 July 2012 | Termination of appointment of Adrian Medley as a director (1 page) |
28 June 2012 | Termination of appointment of Lyn Bacon as a secretary (1 page) |
28 June 2012 | Appointment of Mr Adrian Medley as a director (2 pages) |
28 June 2012 | Appointment of Mr Adrian Medley as a director (2 pages) |
28 June 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (4 pages) |
28 June 2012 | Termination of appointment of Sharon Charnock as a secretary (1 page) |
28 June 2012 | Termination of appointment of Lyn Bacon as a secretary (1 page) |
28 June 2012 | Termination of appointment of Sharon Charnock as a secretary (1 page) |
11 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 June 2012 | Termination of appointment of Lyn Bacon as a secretary (1 page) |
5 June 2012 | Appointment of Mrs Sharon Charnock as a secretary (1 page) |
5 June 2012 | Appointment of Mrs Sharon Charnock as a secretary (1 page) |
5 June 2012 | Termination of appointment of Lyn Bacon as a secretary (1 page) |
8 February 2012 | Total exemption full accounts made up to 16 November 2011 (6 pages) |
8 February 2012 | Total exemption full accounts made up to 16 November 2011 (6 pages) |
8 December 2011 | Registered office address changed from 12 Freshfields Drive Padgate Warrington Cheshire WA2 0UE on 8 December 2011 (1 page) |
8 December 2011 | Registered office address changed from 12 Freshfields Drive Padgate Warrington Cheshire WA2 0UE on 8 December 2011 (1 page) |
8 December 2011 | Registered office address changed from 12 Freshfields Drive Padgate Warrington Cheshire WA2 0UE on 8 December 2011 (1 page) |
15 August 2011 | Total exemption full accounts made up to 16 November 2010 (10 pages) |
15 August 2011 | Total exemption full accounts made up to 16 November 2010 (10 pages) |
4 March 2011 | Annual return made up to 19 November 2010 with a full list of shareholders (4 pages) |
4 March 2011 | Annual return made up to 19 November 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Total exemption full accounts made up to 16 November 2009 (9 pages) |
12 August 2010 | Total exemption full accounts made up to 16 November 2009 (9 pages) |
2 March 2010 | Annual return made up to 19 November 2009 with a full list of shareholders (4 pages) |
2 March 2010 | Annual return made up to 19 November 2009 with a full list of shareholders (4 pages) |
21 April 2009 | Return made up to 19/11/08; full list of members (10 pages) |
21 April 2009 | Return made up to 19/11/08; full list of members (10 pages) |
13 April 2009 | Total exemption full accounts made up to 16 November 2008 (11 pages) |
13 April 2009 | Total exemption full accounts made up to 16 November 2008 (11 pages) |
8 October 2008 | Total exemption full accounts made up to 16 November 2007 (11 pages) |
8 October 2008 | Total exemption full accounts made up to 16 November 2007 (11 pages) |
17 January 2008 | Return made up to 19/11/07; no change of members (6 pages) |
17 January 2008 | Return made up to 19/11/07; no change of members (6 pages) |
14 August 2007 | Total exemption full accounts made up to 16 November 2006 (10 pages) |
14 August 2007 | Total exemption full accounts made up to 16 November 2006 (10 pages) |
19 February 2007 | Return made up to 19/11/06; full list of members (6 pages) |
19 February 2007 | Return made up to 19/11/06; full list of members (6 pages) |
26 May 2006 | Total exemption full accounts made up to 16 November 2005 (11 pages) |
26 May 2006 | Total exemption full accounts made up to 16 November 2005 (11 pages) |
24 April 2006 | Return made up to 19/11/05; full list of members (6 pages) |
24 April 2006 | Return made up to 19/11/05; full list of members (6 pages) |
30 September 2005 | Total exemption full accounts made up to 16 November 2004 (10 pages) |
30 September 2005 | Total exemption full accounts made up to 16 November 2004 (10 pages) |
19 September 2005 | Accounting reference date shortened from 30/11/04 to 16/11/04 (1 page) |
19 September 2005 | Accounting reference date shortened from 30/11/04 to 16/11/04 (1 page) |
13 December 2004 | Return made up to 19/11/04; full list of members (6 pages) |
13 December 2004 | Return made up to 19/11/04; full list of members (6 pages) |
27 January 2004 | New secretary appointed (2 pages) |
27 January 2004 | New secretary appointed (2 pages) |
11 December 2003 | Secretary resigned (1 page) |
11 December 2003 | Director resigned (1 page) |
11 December 2003 | Secretary resigned (1 page) |
11 December 2003 | New director appointed (2 pages) |
11 December 2003 | Director resigned (1 page) |
11 December 2003 | New director appointed (2 pages) |
1 December 2003 | Registered office changed on 01/12/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
1 December 2003 | Registered office changed on 01/12/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
19 November 2003 | Incorporation (12 pages) |
19 November 2003 | Incorporation (12 pages) |