About

Registered Number: 00374485
Date of Incorporation: 13/06/1942 (81 years and 11 months ago)
Company Status: Active
Registered Address: The Hub 54 Bayton Road, Exhall, Coventry, CV7 9TH,

 

Loades Plc was founded on 13 June 1942 with its registered office in Coventry, it's status at Companies House is "Active". This business has one director listed as Van Der Tempel, Aart in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VAN DER TEMPEL, Aart 01 January 1995 12 June 2017 1

Filing History

Document Type Date
CS01 - N/A 06 March 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 08 March 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 March 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 28 December 2017
TM01 - Termination of appointment of director 14 June 2017
AP01 - Appointment of director 19 May 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 23 March 2016
CH01 - Change of particulars for director 23 March 2016
CH03 - Change of particulars for secretary 23 March 2016
AD01 - Change of registered office address 19 January 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 12 November 2014
SH06 - Notice of cancellation of shares 15 April 2014
SH03 - Return of purchase of own shares 15 April 2014
AR01 - Annual Return 11 March 2014
SH06 - Notice of cancellation of shares 04 October 2013
SH03 - Return of purchase of own shares 04 October 2013
AA - Annual Accounts 03 October 2013
SH06 - Notice of cancellation of shares 10 September 2013
SH03 - Return of purchase of own shares 10 September 2013
SH06 - Notice of cancellation of shares 26 June 2013
SH03 - Return of purchase of own shares 26 June 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 16 April 2010
AA - Annual Accounts 16 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 October 2009
363a - Annual Return 21 March 2009
353 - Register of members 10 February 2009
AA - Annual Accounts 04 December 2008
363s - Annual Return 28 March 2008
AA - Annual Accounts 25 January 2008
363s - Annual Return 27 March 2007
AA - Annual Accounts 30 January 2007
RESOLUTIONS - N/A 13 December 2006
169 - Return by a company purchasing its own shares 11 December 2006
363s - Annual Return 16 March 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 17 November 2005
363s - Annual Return 16 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 2005
AA - Annual Accounts 01 February 2005
169 - Return by a company purchasing its own shares 10 January 2005
225 - Change of Accounting Reference Date 20 September 2004
363s - Annual Return 31 March 2004
395 - Particulars of a mortgage or charge 13 March 2004
AA - Annual Accounts 16 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 2003
169 - Return by a company purchasing its own shares 05 July 2003
287 - Change in situation or address of Registered Office 25 June 2003
AA - Annual Accounts 24 April 2003
363s - Annual Return 12 March 2003
395 - Particulars of a mortgage or charge 15 November 2002
395 - Particulars of a mortgage or charge 15 November 2002
395 - Particulars of a mortgage or charge 15 November 2002
395 - Particulars of a mortgage or charge 15 November 2002
395 - Particulars of a mortgage or charge 04 April 2002
395 - Particulars of a mortgage or charge 14 March 2002
395 - Particulars of a mortgage or charge 14 March 2002
395 - Particulars of a mortgage or charge 14 March 2002
363s - Annual Return 12 March 2002
288b - Notice of resignation of directors or secretaries 02 February 2002
AA - Annual Accounts 24 December 2001
288c - Notice of change of directors or secretaries or in their particulars 24 September 2001
363s - Annual Return 15 March 2001
AA - Annual Accounts 24 January 2001
363s - Annual Return 07 March 2000
AA - Annual Accounts 23 December 1999
AA - Annual Accounts 09 May 1999
363s - Annual Return 11 March 1999
395 - Particulars of a mortgage or charge 03 September 1998
395 - Particulars of a mortgage or charge 22 July 1998
395 - Particulars of a mortgage or charge 22 July 1998
395 - Particulars of a mortgage or charge 22 July 1998
395 - Particulars of a mortgage or charge 22 July 1998
395 - Particulars of a mortgage or charge 22 July 1998
288b - Notice of resignation of directors or secretaries 30 April 1998
288a - Notice of appointment of directors or secretaries 30 April 1998
363s - Annual Return 26 March 1998
AA - Annual Accounts 17 March 1998
363s - Annual Return 19 March 1997
AA - Annual Accounts 19 March 1997
AA - Annual Accounts 20 March 1996
363s - Annual Return 20 March 1996
AA - Annual Accounts 29 March 1995
363s - Annual Return 29 March 1995
287 - Change in situation or address of Registered Office 09 February 1995
288 - N/A 09 February 1995
PRE95M - N/A 01 January 1995
CERTNM - Change of name certificate 27 October 1994
353 - Register of members 15 June 1994
AA - Annual Accounts 18 April 1994
363s - Annual Return 18 April 1994
AA - Annual Accounts 12 March 1993
363s - Annual Return 12 March 1993
363s - Annual Return 14 April 1992
AA - Annual Accounts 14 April 1992
AA - Annual Accounts 02 April 1991
363a - Annual Return 02 April 1991
AA - Annual Accounts 06 April 1990
363 - Annual Return 06 April 1990
AA - Annual Accounts 30 March 1989
363 - Annual Return 30 March 1989
363 - Annual Return 25 April 1988
AA - Annual Accounts 23 March 1988
288 - N/A 24 June 1987
AA - Annual Accounts 27 March 1987
363 - Annual Return 27 March 1987
AA - Annual Accounts 11 May 1983
AA - Annual Accounts 10 May 1982
363 - Annual Return 10 May 1982
AA - Annual Accounts 18 January 1981
MISC - Miscellaneous document 27 April 1967
NEWINC - New incorporation documents 13 June 1942

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 04 March 2004 Fully Satisfied

N/A

Mortgage deed 12 November 2002 Fully Satisfied

N/A

Mortgage deed 12 November 2002 Fully Satisfied

N/A

Mortgage deed 12 November 2002 Fully Satisfied

N/A

Mortgage deed 12 November 2002 Fully Satisfied

N/A

Mortgage deed 02 April 2002 Fully Satisfied

N/A

Mortgage deed 05 March 2002 Fully Satisfied

N/A

Mortgage deed 05 March 2002 Fully Satisfied

N/A

Mortgage deed 05 March 2002 Fully Satisfied

N/A

Mortgage deed 31 August 1998 Fully Satisfied

N/A

Mortgage deed 16 July 1998 Fully Satisfied

N/A

Mortgage deed 16 July 1998 Fully Satisfied

N/A

Mortgage deed 16 July 1998 Fully Satisfied

N/A

Mortgage deed 16 July 1998 Fully Satisfied

N/A

Mortgage deed 16 July 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.