About

Registered Number: 02171248
Date of Incorporation: 30/09/1987 (36 years and 6 months ago)
Company Status: Active
Registered Address: Longbourn Farm, Pittern Hill, Kineton, Warwick, Warwickshire, CV35 0JF

 

Established in 1987, Loxton Developments Ltd are based in Warwickshire, it has a status of "Active". We do not know the number of employees at this business. The current directors of the business are listed as Roberts, Belinda Louise, Roberts, Mark John Brining, Roberts, Denis Brining.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTS, Belinda Louise N/A - 1
ROBERTS, Mark John Brining N/A - 1
ROBERTS, Denis Brining 13 August 1998 25 September 1998 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 07 October 2019
AA - Annual Accounts 15 January 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 12 January 2018
CS01 - N/A 05 October 2017
CS01 - N/A 04 October 2017
AA - Annual Accounts 04 May 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 12 November 2015
MR01 - N/A 08 May 2015
MR01 - N/A 05 March 2015
MR04 - N/A 28 January 2015
AA - Annual Accounts 20 January 2015
MR01 - N/A 02 December 2014
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 30 September 2013
MR01 - N/A 06 August 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 27 June 2012
MG01 - Particulars of a mortgage or charge 03 May 2012
AR01 - Annual Return 05 October 2011
MG01 - Particulars of a mortgage or charge 28 September 2011
MG01 - Particulars of a mortgage or charge 28 September 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 21 October 2010
CH01 - Change of particulars for director 21 October 2010
CH01 - Change of particulars for director 21 October 2010
AA - Annual Accounts 06 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 October 2009
RESOLUTIONS - N/A 15 October 2009
MG01 - Particulars of a mortgage or charge 13 October 2009
MG01 - Particulars of a mortgage or charge 13 October 2009
363a - Annual Return 30 September 2009
AA - Annual Accounts 12 May 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 26 November 2007
363a - Annual Return 11 October 2007
395 - Particulars of a mortgage or charge 27 April 2007
395 - Particulars of a mortgage or charge 28 March 2007
AA - Annual Accounts 13 December 2006
363a - Annual Return 05 October 2006
AA - Annual Accounts 23 November 2005
363a - Annual Return 13 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2005
AA - Annual Accounts 16 November 2004
363s - Annual Return 06 October 2004
395 - Particulars of a mortgage or charge 08 May 2004
AA - Annual Accounts 11 November 2003
363s - Annual Return 09 October 2003
363s - Annual Return 23 May 2003
395 - Particulars of a mortgage or charge 20 May 2003
287 - Change in situation or address of Registered Office 03 February 2003
AA - Annual Accounts 16 December 2002
AA - Annual Accounts 18 December 2001
363s - Annual Return 05 October 2001
395 - Particulars of a mortgage or charge 05 July 2001
AA - Annual Accounts 13 March 2001
363s - Annual Return 05 October 2000
395 - Particulars of a mortgage or charge 06 July 2000
AA - Annual Accounts 19 April 2000
AUD - Auditor's letter of resignation 16 February 2000
363s - Annual Return 20 October 1999
AA - Annual Accounts 02 June 1999
363s - Annual Return 23 October 1998
288b - Notice of resignation of directors or secretaries 02 October 1998
288a - Notice of appointment of directors or secretaries 18 August 1998
AA - Annual Accounts 13 July 1998
395 - Particulars of a mortgage or charge 15 April 1998
363s - Annual Return 17 October 1997
AA - Annual Accounts 23 April 1997
287 - Change in situation or address of Registered Office 06 February 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 1997
395 - Particulars of a mortgage or charge 30 December 1996
363s - Annual Return 08 October 1996
AA - Annual Accounts 08 March 1996
395 - Particulars of a mortgage or charge 08 December 1995
395 - Particulars of a mortgage or charge 08 December 1995
395 - Particulars of a mortgage or charge 08 December 1995
287 - Change in situation or address of Registered Office 08 November 1995
363s - Annual Return 23 October 1995
395 - Particulars of a mortgage or charge 15 November 1994
395 - Particulars of a mortgage or charge 15 November 1994
363s - Annual Return 10 October 1994
AA - Annual Accounts 10 October 1994
287 - Change in situation or address of Registered Office 22 July 1994
363s - Annual Return 11 October 1993
AA - Annual Accounts 11 October 1993
AA - Annual Accounts 17 December 1992
AA - Annual Accounts 17 December 1992
363s - Annual Return 15 October 1992
363b - Annual Return 04 November 1991
RESOLUTIONS - N/A 07 August 1991
AA - Annual Accounts 07 August 1991
363a - Annual Return 07 August 1991
RESOLUTIONS - N/A 19 October 1990
363 - Annual Return 19 October 1990
AA - Annual Accounts 19 October 1990
RESOLUTIONS - N/A 16 November 1989
AA - Annual Accounts 28 March 1989
363 - Annual Return 28 March 1989
287 - Change in situation or address of Registered Office 21 July 1988
PUC 2 - N/A 17 November 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 November 1987
288 - N/A 23 October 1987
NEWINC - New incorporation documents 30 September 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 May 2015 Outstanding

N/A

A registered charge 27 February 2015 Outstanding

N/A

A registered charge 01 December 2014 Outstanding

N/A

A registered charge 05 August 2013 Outstanding

N/A

Hedging assignment 30 April 2012 Outstanding

N/A

Legal mortgage 22 September 2011 Outstanding

N/A

Legal mortgage 22 September 2011 Outstanding

N/A

Debenture 08 October 2009 Outstanding

N/A

Legal mortgage 08 October 2009 Outstanding

N/A

Legal mortgage 24 April 2007 Outstanding

N/A

Legal mortgage 26 March 2007 Fully Satisfied

N/A

Legal mortgage 06 May 2004 Outstanding

N/A

Legal mortgage 19 May 2003 Outstanding

N/A

Legal mortgage 29 June 2001 Outstanding

N/A

Legal mortgage 29 June 2000 Outstanding

N/A

Legal mortgage 09 April 1998 Fully Satisfied

N/A

Legal mortgage 17 December 1996 Fully Satisfied

N/A

Legal mortgage 24 November 1995 Fully Satisfied

N/A

Fixed and floating charge 23 November 1995 Outstanding

N/A

Legal mortgage 23 November 1995 Fully Satisfied

N/A

Floating charge 28 October 1994 Fully Satisfied

N/A

Legal charge 28 October 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.