Company NameLofthouse International Limited
Company StatusActive
Company Number04969334
CategoryPrivate Limited Company
Incorporation Date19 November 2003(20 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameGary Lofthouse
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2003(same day as company formation)
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence Address16 Coppull Moor Lane
Coppull
PR7 5JH
Director NameMiss Amber Lofthouse
Date of BirthMarch 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2019(15 years, 2 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Redgate Road
South Lancashire Industrial Estate
Ashton In Makerfield
Wigan
WN4 8DT
Director NameMr Bradley Lofthouse
Date of BirthMay 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2019(15 years, 2 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Redgate Road
South Lancashire Industrial Estate
Ashton In Makerfield
Wigan
WN4 8DT
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameLyn Bacon
NationalityBritish
StatusResigned
Appointed19 November 2003(same day as company formation)
RoleHousewife
Correspondence Address17 Kelvin Grove
Wigan
Lancashire
WN3 6SP
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed19 November 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameMrs Sharon Charnock
StatusResigned
Appointed05 June 2012(8 years, 6 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 28 June 2012)
RoleCompany Director
Correspondence AddressUnit 3 Redgate Road
South Lancashire Industrial Estate
Ashton In Makerfield
Wigan
WN4 8DT
Director NameMr Adrian Medley
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2012(8 years, 7 months after company formation)
Appointment Duration4 weeks (resigned 25 July 2012)
RoleDirector Of Transport
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Redgate Road
South Lancashire Industrial Estate
Ashton In Makerfield
Wigan
WN4 8DT

Contact

Websitelofthouseinternational.com
Telephone0800 9172988
Telephone regionFreephone

Location

Registered AddressUnit 3 Redgate Road
South Lancashire Industrial Estate
Ashton In Makerfield
Wigan
WN4 8DT
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardBryn
Built Up AreaLiverpool

Shareholders

100 at £1Gary Lofthouse
100.00%
Ordinary

Financials

Year2014
Net Worth-£76,475
Cash£54,917
Current Liabilities£282,036

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return8 November 2023 (4 months, 3 weeks ago)
Next Return Due22 November 2024 (7 months, 4 weeks from now)

Charges

1 March 2013Delivered 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 2012Delivered 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

Filing History

13 November 2023Confirmation statement made on 8 November 2023 with no updates (3 pages)
11 August 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
9 November 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 30 November 2021 (10 pages)
16 November 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
14 September 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
27 November 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
26 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
27 November 2019Confirmation statement made on 8 November 2019 with updates (5 pages)
24 May 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
6 February 2019Appointment of Mr Bradley Lofthouse as a director on 23 January 2019 (2 pages)
6 February 2019Appointment of Miss Amber Lofthouse as a director on 23 January 2019 (2 pages)
5 February 2019Change of share class name or designation (2 pages)
4 February 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
23 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
1 June 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
21 November 2017Change of details for Mr Gary Lofthouse as a person with significant control on 18 November 2017 (2 pages)
21 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
21 November 2017Director's details changed for Gary Lofthouse on 21 November 2017 (2 pages)
21 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
21 November 2017Change of details for Mr Gary Lofthouse as a person with significant control on 18 November 2017 (2 pages)
21 November 2017Director's details changed for Gary Lofthouse on 21 November 2017 (2 pages)
18 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
18 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
23 December 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
10 June 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
10 June 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
24 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(3 pages)
24 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(3 pages)
13 April 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
13 April 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
1 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(3 pages)
1 December 2014Director's details changed for Gary Lofthouse on 19 November 2014 (2 pages)
1 December 2014Director's details changed for Gary Lofthouse on 19 November 2014 (2 pages)
1 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(3 pages)
15 September 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
15 September 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
29 January 2014Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(3 pages)
29 January 2014Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(3 pages)
4 September 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
4 September 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
5 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 March 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 March 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 January 2013Annual return made up to 19 November 2012 with a full list of shareholders (3 pages)
2 January 2013Annual return made up to 19 November 2012 with a full list of shareholders (3 pages)
19 November 2012Current accounting period extended from 16 November 2012 to 30 November 2012 (3 pages)
19 November 2012Current accounting period extended from 16 November 2012 to 30 November 2012 (3 pages)
25 July 2012Termination of appointment of Adrian Medley as a director (1 page)
25 July 2012Termination of appointment of Adrian Medley as a director (1 page)
28 June 2012Termination of appointment of Lyn Bacon as a secretary (1 page)
28 June 2012Appointment of Mr Adrian Medley as a director (2 pages)
28 June 2012Appointment of Mr Adrian Medley as a director (2 pages)
28 June 2012Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
28 June 2012Termination of appointment of Sharon Charnock as a secretary (1 page)
28 June 2012Termination of appointment of Lyn Bacon as a secretary (1 page)
28 June 2012Termination of appointment of Sharon Charnock as a secretary (1 page)
11 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 June 2012Termination of appointment of Lyn Bacon as a secretary (1 page)
5 June 2012Appointment of Mrs Sharon Charnock as a secretary (1 page)
5 June 2012Appointment of Mrs Sharon Charnock as a secretary (1 page)
5 June 2012Termination of appointment of Lyn Bacon as a secretary (1 page)
8 February 2012Total exemption full accounts made up to 16 November 2011 (6 pages)
8 February 2012Total exemption full accounts made up to 16 November 2011 (6 pages)
8 December 2011Registered office address changed from 12 Freshfields Drive Padgate Warrington Cheshire WA2 0UE on 8 December 2011 (1 page)
8 December 2011Registered office address changed from 12 Freshfields Drive Padgate Warrington Cheshire WA2 0UE on 8 December 2011 (1 page)
8 December 2011Registered office address changed from 12 Freshfields Drive Padgate Warrington Cheshire WA2 0UE on 8 December 2011 (1 page)
15 August 2011Total exemption full accounts made up to 16 November 2010 (10 pages)
15 August 2011Total exemption full accounts made up to 16 November 2010 (10 pages)
4 March 2011Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
12 August 2010Total exemption full accounts made up to 16 November 2009 (9 pages)
12 August 2010Total exemption full accounts made up to 16 November 2009 (9 pages)
2 March 2010Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
21 April 2009Return made up to 19/11/08; full list of members (10 pages)
21 April 2009Return made up to 19/11/08; full list of members (10 pages)
13 April 2009Total exemption full accounts made up to 16 November 2008 (11 pages)
13 April 2009Total exemption full accounts made up to 16 November 2008 (11 pages)
8 October 2008Total exemption full accounts made up to 16 November 2007 (11 pages)
8 October 2008Total exemption full accounts made up to 16 November 2007 (11 pages)
17 January 2008Return made up to 19/11/07; no change of members (6 pages)
17 January 2008Return made up to 19/11/07; no change of members (6 pages)
14 August 2007Total exemption full accounts made up to 16 November 2006 (10 pages)
14 August 2007Total exemption full accounts made up to 16 November 2006 (10 pages)
19 February 2007Return made up to 19/11/06; full list of members (6 pages)
19 February 2007Return made up to 19/11/06; full list of members (6 pages)
26 May 2006Total exemption full accounts made up to 16 November 2005 (11 pages)
26 May 2006Total exemption full accounts made up to 16 November 2005 (11 pages)
24 April 2006Return made up to 19/11/05; full list of members (6 pages)
24 April 2006Return made up to 19/11/05; full list of members (6 pages)
30 September 2005Total exemption full accounts made up to 16 November 2004 (10 pages)
30 September 2005Total exemption full accounts made up to 16 November 2004 (10 pages)
19 September 2005Accounting reference date shortened from 30/11/04 to 16/11/04 (1 page)
19 September 2005Accounting reference date shortened from 30/11/04 to 16/11/04 (1 page)
13 December 2004Return made up to 19/11/04; full list of members (6 pages)
13 December 2004Return made up to 19/11/04; full list of members (6 pages)
27 January 2004New secretary appointed (2 pages)
27 January 2004New secretary appointed (2 pages)
11 December 2003Secretary resigned (1 page)
11 December 2003Director resigned (1 page)
11 December 2003Secretary resigned (1 page)
11 December 2003New director appointed (2 pages)
11 December 2003Director resigned (1 page)
11 December 2003New director appointed (2 pages)
1 December 2003Registered office changed on 01/12/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
1 December 2003Registered office changed on 01/12/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
19 November 2003Incorporation (12 pages)
19 November 2003Incorporation (12 pages)