About

Registered Number: 04091548
Date of Incorporation: 17/10/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: Wivenhoe Hall Folly High Street, Wivenhoe, Colchester, Essex, CO7 9AF

 

Established in 2000, Loday White Ltd have registered office in Colchester, Essex, it's status at Companies House is "Active". This company has 3 directors listed as Wood, Philip Malcolm, Loday, Yves, White, Suzanne Jane. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LODAY, Yves 17 October 2000 - 1
Secretary Name Appointed Resigned Total Appointments
WOOD, Philip Malcolm 27 November 2012 - 1
WHITE, Suzanne Jane 31 March 2007 27 November 2012 1

Filing History

Document Type Date
AA - Annual Accounts 09 December 2019
CS01 - N/A 09 December 2019
AA - Annual Accounts 17 October 2018
AA01 - Change of accounting reference date 17 October 2018
CS01 - N/A 17 October 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 26 November 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 31 October 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 20 December 2014
AR01 - Annual Return 26 October 2014
AA - Annual Accounts 28 December 2013
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 31 December 2012
AP03 - Appointment of secretary 28 November 2012
TM02 - Termination of appointment of secretary 27 November 2012
AR01 - Annual Return 27 November 2012
TM01 - Termination of appointment of director 12 May 2012
AA - Annual Accounts 24 December 2011
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 13 December 2009
AD01 - Change of registered office address 13 December 2009
CH01 - Change of particulars for director 12 December 2009
CH01 - Change of particulars for director 12 December 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 22 December 2008
363a - Annual Return 05 March 2008
RESOLUTIONS - N/A 20 February 2008
169 - Return by a company purchasing its own shares 20 February 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
AAMD - Amended Accounts 21 September 2007
AA - Annual Accounts 25 June 2007
363a - Annual Return 31 October 2006
AA - Annual Accounts 13 September 2006
AA - Annual Accounts 31 October 2005
363a - Annual Return 26 October 2005
363s - Annual Return 12 November 2004
AA - Annual Accounts 09 November 2004
287 - Change in situation or address of Registered Office 29 October 2004
363s - Annual Return 01 November 2003
AA - Annual Accounts 15 July 2003
363s - Annual Return 10 October 2002
AA - Annual Accounts 14 July 2002
363s - Annual Return 27 October 2001
RESOLUTIONS - N/A 23 April 2001
RESOLUTIONS - N/A 23 April 2001
RESOLUTIONS - N/A 23 April 2001
395 - Particulars of a mortgage or charge 19 April 2001
225 - Change of Accounting Reference Date 13 March 2001
288b - Notice of resignation of directors or secretaries 19 October 2000
288a - Notice of appointment of directors or secretaries 19 October 2000
NEWINC - New incorporation documents 17 October 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 12 April 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.