About

Registered Number: 04252890
Date of Incorporation: 16/07/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: Norwich Road, North Walsham, Norfolk, NR28 0DS

 

Ladbrook Mfg Ltd was registered on 16 July 2001 and has its registered office in Norfolk, it's status is listed as "Active". Johnson, Patrick Ian, Spinks, David John, Blowers, Michael Lewis, Goodman, Paul Jack, Turrell, Jane Frances are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Patrick Ian 01 April 2015 - 1
SPINKS, David John 16 July 2001 - 1
BLOWERS, Michael Lewis 06 May 2003 18 January 2013 1
GOODMAN, Paul Jack 06 April 2005 16 March 2012 1
TURRELL, Jane Frances 16 July 2001 01 April 2015 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
AA - Annual Accounts 17 October 2019
CS01 - N/A 23 July 2019
AA - Annual Accounts 23 November 2018
CS01 - N/A 24 July 2018
AA - Annual Accounts 15 November 2017
CS01 - N/A 19 July 2017
AA - Annual Accounts 21 November 2016
CS01 - N/A 28 July 2016
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 29 July 2015
CH01 - Change of particulars for director 29 July 2015
AP01 - Appointment of director 01 April 2015
TM01 - Termination of appointment of director 01 April 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 25 July 2013
TM01 - Termination of appointment of director 21 January 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 23 July 2012
TM01 - Termination of appointment of director 19 March 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 14 November 2009
TM02 - Termination of appointment of secretary 11 November 2009
363a - Annual Return 26 August 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 16 July 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 08 August 2007
AA - Annual Accounts 25 October 2006
363s - Annual Return 15 August 2006
395 - Particulars of a mortgage or charge 07 December 2005
AA - Annual Accounts 09 September 2005
363s - Annual Return 09 September 2005
363s - Annual Return 04 August 2005
AUD - Auditor's letter of resignation 09 June 2005
288a - Notice of appointment of directors or secretaries 23 May 2005
RESOLUTIONS - N/A 19 May 2005
RESOLUTIONS - N/A 19 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2005
RESOLUTIONS - N/A 19 April 2005
123 - Notice of increase in nominal capital 19 April 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 03 August 2004
AA - Annual Accounts 23 October 2003
363s - Annual Return 25 July 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
AA - Annual Accounts 15 October 2002
363s - Annual Return 14 August 2002
288a - Notice of appointment of directors or secretaries 16 August 2001
287 - Change in situation or address of Registered Office 08 August 2001
225 - Change of Accounting Reference Date 08 August 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
287 - Change in situation or address of Registered Office 23 July 2001
288b - Notice of resignation of directors or secretaries 20 July 2001
288b - Notice of resignation of directors or secretaries 20 July 2001
NEWINC - New incorporation documents 16 July 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 30 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.