About

Registered Number: 06031483
Date of Incorporation: 18/12/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: Kelvin House R T C Business Park, London Road, Derby, DE24 8UP,

 

Based in Derby, Loram Uk Ltd was registered on 18 December 2006, it's status is listed as "Active". We don't currently know the number of employees at Loram Uk Ltd. This organisation has 11 directors listed as Wilkinson, Karen Elizabeth, Erwin, Peter Anthony, Homan, Philip John, Kelly, Richard Andrew, Willems, Bradley Alan, Carlson, Robert Charles, Carlin, Joseph Michael, Cherrey, Donald Darcy, Houghton, Andrew, Morris, Richard Philip, Stewart, Gary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ERWIN, Peter Anthony 01 July 2013 - 1
HOMAN, Philip John 06 June 2019 - 1
KELLY, Richard Andrew 16 January 2017 - 1
WILLEMS, Bradley Alan 01 August 2016 - 1
CARLIN, Joseph Michael 01 August 2016 06 June 2019 1
CHERREY, Donald Darcy 01 August 2016 31 December 2016 1
HOUGHTON, Andrew 01 February 2008 31 December 2016 1
MORRIS, Richard Philip 01 February 2008 23 May 2014 1
STEWART, Gary 01 January 2015 31 December 2016 1
Secretary Name Appointed Resigned Total Appointments
WILKINSON, Karen Elizabeth 01 February 2017 - 1
CARLSON, Robert Charles 01 August 2016 01 February 2017 1

Filing History

Document Type Date
AP01 - Appointment of director 01 July 2020
AP01 - Appointment of director 27 April 2020
RESOLUTIONS - N/A 10 February 2020
CS01 - N/A 18 December 2019
MR04 - N/A 06 November 2019
AA - Annual Accounts 02 October 2019
AP01 - Appointment of director 06 June 2019
TM01 - Termination of appointment of director 06 June 2019
RP04CS01 - N/A 01 April 2019
RP04SH01 - N/A 01 April 2019
CS01 - N/A 20 December 2018
SH01 - Return of Allotment of shares 20 December 2018
SH01 - Return of Allotment of shares 20 December 2018
AA - Annual Accounts 06 September 2018
PSC01 - N/A 23 July 2018
PSC07 - N/A 23 July 2018
PSC07 - N/A 23 July 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 06 October 2017
AP03 - Appointment of secretary 01 February 2017
TM02 - Termination of appointment of secretary 01 February 2017
CH01 - Change of particulars for director 01 February 2017
AP01 - Appointment of director 30 January 2017
RP04TM01 - N/A 17 January 2017
TM01 - Termination of appointment of director 05 January 2017
TM01 - Termination of appointment of director 05 January 2017
TM01 - Termination of appointment of director 05 January 2017
TM01 - Termination of appointment of director 04 January 2017
CS01 - N/A 19 December 2016
TM01 - Termination of appointment of director 13 December 2016
TM01 - Termination of appointment of director 13 December 2016
CH03 - Change of particulars for secretary 05 September 2016
AUD - Auditor's letter of resignation 18 August 2016
SH01 - Return of Allotment of shares 17 August 2016
MA - Memorandum and Articles 17 August 2016
AP01 - Appointment of director 17 August 2016
AP01 - Appointment of director 17 August 2016
AP01 - Appointment of director 17 August 2016
AP03 - Appointment of secretary 17 August 2016
RESOLUTIONS - N/A 02 August 2016
CONNOT - N/A 02 August 2016
TM01 - Termination of appointment of director 06 July 2016
TM01 - Termination of appointment of director 06 July 2016
TM01 - Termination of appointment of director 06 July 2016
RESOLUTIONS - N/A 05 July 2016
AA - Annual Accounts 02 June 2016
AP01 - Appointment of director 15 February 2016
AR01 - Annual Return 05 February 2016
AD01 - Change of registered office address 05 February 2016
CH01 - Change of particulars for director 20 January 2016
CH01 - Change of particulars for director 20 January 2016
AA - Annual Accounts 17 August 2015
AR01 - Annual Return 15 January 2015
AP01 - Appointment of director 01 October 2014
AP01 - Appointment of director 23 September 2014
AA - Annual Accounts 10 September 2014
TM01 - Termination of appointment of director 18 July 2014
AR01 - Annual Return 14 January 2014
AP01 - Appointment of director 19 July 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 15 January 2013
TM01 - Termination of appointment of director 06 November 2012
AA - Annual Accounts 02 October 2012
RESOLUTIONS - N/A 19 April 2012
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 April 2012
SH01 - Return of Allotment of shares 19 April 2012
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 April 2012
SH01 - Return of Allotment of shares 19 April 2012
MISC - Miscellaneous document 19 April 2012
AR01 - Annual Return 10 January 2012
TM02 - Termination of appointment of secretary 14 October 2011
MG01 - Particulars of a mortgage or charge 30 September 2011
AD01 - Change of registered office address 26 September 2011
MG01 - Particulars of a mortgage or charge 17 August 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 14 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 September 2010
MG01 - Particulars of a mortgage or charge 09 September 2010
AA - Annual Accounts 01 March 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH04 - Change of particulars for corporate secretary 21 January 2010
395 - Particulars of a mortgage or charge 27 August 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 19 May 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
363a - Annual Return 16 January 2008
288c - Notice of change of directors or secretaries or in their particulars 16 January 2008
395 - Particulars of a mortgage or charge 22 December 2007
395 - Particulars of a mortgage or charge 03 February 2007
395 - Particulars of a mortgage or charge 03 February 2007
395 - Particulars of a mortgage or charge 03 February 2007
288a - Notice of appointment of directors or secretaries 20 January 2007
RESOLUTIONS - N/A 11 January 2007
RESOLUTIONS - N/A 11 January 2007
NEWINC - New incorporation documents 18 December 2006

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 27 September 2011 Outstanding

N/A

Rent deposit deed 29 July 2011 Outstanding

N/A

Debenture 03 September 2010 Fully Satisfied

N/A

Rent deposit deed 26 August 2009 Outstanding

N/A

Rent deposit deed 20 December 2007 Outstanding

N/A

Invoice finance agreement 26 January 2007 Fully Satisfied

N/A

Chattel mortgage 26 January 2007 Fully Satisfied

N/A

Debenture 26 January 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.