About

Registered Number: 03591230
Date of Incorporation: 01/07/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: Unit 49 Hirwaun Industrial Estate, Hirwaun, Aberdare, CF44 9UP,

 

Established in 1998, Load-lok Uk Ltd are based in Aberdare, it's status in the Companies House registry is set to "Active". The company has 11 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the Load-lok Uk Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE ROOIJ, Johan Eduard Gerrit 06 June 2007 - 1
REILLY, Michael 09 January 2020 - 1
BLOKLAND, William 01 July 1998 06 June 2007 1
BRETTELL, David Keith 23 April 1999 14 October 2019 1
GOODERSON, Peter Leslie 01 July 1998 31 October 2001 1
KUIPER, Teunis 06 June 2007 01 June 2011 1
LEWIS, Julie Clare 01 October 2018 30 November 2019 1
REEVE, Andrew 23 April 1999 29 February 2004 1
VOSPER, Keith William 08 December 1998 25 April 1999 1
Secretary Name Appointed Resigned Total Appointments
BOELEN, Laurentius Adrianus 01 January 2008 01 October 2018 1
HOWELL, Andrew Illtyd Cedric 01 November 2001 28 February 2008 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 01 July 2020
CS01 - N/A 01 July 2020
AP01 - Appointment of director 01 July 2020
TM01 - Termination of appointment of director 22 October 2019
AD01 - Change of registered office address 19 July 2019
CS01 - N/A 28 June 2019
AA - Annual Accounts 15 April 2019
TM02 - Termination of appointment of secretary 16 October 2018
TM02 - Termination of appointment of secretary 15 October 2018
AP01 - Appointment of director 15 October 2018
AA - Annual Accounts 01 October 2018
CS01 - N/A 24 July 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 18 July 2017
AA - Annual Accounts 14 September 2016
CS01 - N/A 15 July 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 04 July 2014
CH03 - Change of particulars for secretary 22 October 2013
CH03 - Change of particulars for secretary 22 October 2013
MR05 - N/A 22 October 2013
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 02 July 2012
AR01 - Annual Return 05 July 2011
TM01 - Termination of appointment of director 05 July 2011
AA - Annual Accounts 30 March 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 28 September 2009
287 - Change in situation or address of Registered Office 28 September 2009
353 - Register of members 28 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 September 2009
287 - Change in situation or address of Registered Office 20 September 2009
363a - Annual Return 18 November 2008
353 - Register of members 18 November 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 November 2008
287 - Change in situation or address of Registered Office 18 November 2008
287 - Change in situation or address of Registered Office 07 November 2008
AA - Annual Accounts 12 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
395 - Particulars of a mortgage or charge 05 March 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
363a - Annual Return 10 September 2007
AA - Annual Accounts 05 July 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
MEM/ARTS - N/A 11 January 2007
CERTNM - Change of name certificate 05 January 2007
363s - Annual Return 20 July 2006
AA - Annual Accounts 22 March 2006
AA - Annual Accounts 27 September 2005
363s - Annual Return 17 August 2005
AA - Annual Accounts 14 September 2004
363s - Annual Return 23 July 2004
288b - Notice of resignation of directors or secretaries 23 April 2004
288b - Notice of resignation of directors or secretaries 20 April 2004
395 - Particulars of a mortgage or charge 13 September 2003
363s - Annual Return 07 July 2003
AA - Annual Accounts 18 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 2003
363s - Annual Return 23 July 2002
AA - Annual Accounts 17 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 2002
395 - Particulars of a mortgage or charge 19 February 2002
288b - Notice of resignation of directors or secretaries 06 November 2001
288a - Notice of appointment of directors or secretaries 06 November 2001
AA - Annual Accounts 10 September 2001
363s - Annual Return 23 August 2001
395 - Particulars of a mortgage or charge 14 June 2001
RESOLUTIONS - N/A 25 September 2000
RESOLUTIONS - N/A 25 September 2000
RESOLUTIONS - N/A 25 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2000
123 - Notice of increase in nominal capital 25 September 2000
363s - Annual Return 30 August 2000
AA - Annual Accounts 27 July 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 April 2000
288c - Notice of change of directors or secretaries or in their particulars 18 August 1999
363s - Annual Return 04 August 1999
288a - Notice of appointment of directors or secretaries 21 June 1999
288a - Notice of appointment of directors or secretaries 21 June 1999
288b - Notice of resignation of directors or secretaries 21 June 1999
288c - Notice of change of directors or secretaries or in their particulars 23 March 1999
225 - Change of Accounting Reference Date 18 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 1999
288a - Notice of appointment of directors or secretaries 11 January 1999
395 - Particulars of a mortgage or charge 08 January 1999
288a - Notice of appointment of directors or secretaries 08 January 1999
395 - Particulars of a mortgage or charge 05 January 1999
288b - Notice of resignation of directors or secretaries 06 July 1998
NEWINC - New incorporation documents 01 July 1998

Mortgages & Charges

Description Date Status Charge by
Composite all assets guarantee and debenture 27 February 2008 Outstanding

N/A

Fixed and floating charge over all assets 05 September 2003 Fully Satisfied

N/A

Fixed and floating charge 08 February 2002 Fully Satisfied

N/A

Debenture 06 June 2001 Fully Satisfied

N/A

Debenture 31 December 1998 Fully Satisfied

N/A

Debenture 21 December 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.