Company number 01282133
Status Active
Incorporation Date 18 October 1976
Company Type Private Limited Company
Address 1 PRIORY BUSINESS PARK, CARDINGTON, BEDFORD, BEDFORDSHIRE, MK44 3US
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration one hundred and sixty-eight events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Director's details changed for Mr Paul Roger Lewis on 20 December 2015. The most likely internet sites of LADDAW LIMITED are www.laddaw.co.uk, and www.laddaw.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and four months. The distance to to Bedford Rail Station is 2.5 miles; to Kempston Hardwick Rail Station is 4.2 miles; to Lidlington Rail Station is 8.2 miles; to Flitwick Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Laddaw Limited is a Private Limited Company.
The company registration number is 01282133. Laddaw Limited has been working since 18 October 1976.
The present status of the company is Active. The registered address of Laddaw Limited is 1 Priory Business Park Cardington Bedford Bedfordshire Mk44 3us. . MORGAN, Neil Andrew Fraser is a Secretary of the company. DOGGETT, Nigel Jeremy is a Director of the company. KONSTANTOPOULOS, Taxiarchis is a Director of the company. LEWIS, Paul Roger is a Director of the company. MELLER, David Brian is a Director of the company. Secretary ADIGHIBE, Uloma Nkechi has been resigned. Secretary BASS, Robert has been resigned. Secretary BASS, Robert has been resigned. Secretary BASS, Robert has been resigned. Secretary MORGAN, Tina Jane has been resigned. Secretary TARN, Elizabeth Jill has been resigned. Secretary VENTURINI, Diane Patricia has been resigned. Director ATHERTON, Neil Gordon has been resigned. Director BANKS, Peter Hitchen has been resigned. Director BASS, Robert has been resigned. Director BLAKE, Simon Charles has been resigned. Director JONES, Adrian Ford has been resigned. Director MACKENZIE, Steven has been resigned. Director MASON, John Edward has been resigned. Director MYCOCK, Matthew has been resigned. Director NATHAN, David Gerald has been resigned. Director REEDS, Kenneth Arthur has been resigned. Director SHAKINOVSKY, Manfred Louis has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Secretary
BASS, Robert
Resigned: 25 January 2007
Appointed Date: 31 December 2005
Secretary
BASS, Robert
Resigned: 15 August 2003
Appointed Date: 01 February 2003
Director
BASS, Robert
Resigned: 02 July 2012
Appointed Date: 12 January 2000
66 years old
Director
MYCOCK, Matthew
Resigned: 31 October 2014
Appointed Date: 02 July 2012
62 years old
Persons With Significant Control
Belron Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
LADDAW LIMITED Events
06 Dec 2016
Confirmation statement made on 22 November 2016 with updates
04 Oct 2016
Accounts for a dormant company made up to 31 December 2015
08 Jan 2016
Director's details changed for Mr Paul Roger Lewis on 20 December 2015
26 Nov 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
08 Oct 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 158 more events
03 Apr 1987
Group of companies' accounts made up to 31 January 1986
26 Feb 1987
Return made up to 18/06/86; full list of members
18 Oct 1976
Certificate of incorporation
18 Oct 1976
Incorporation
18 Oct 1976
Certificate of incorporation
6 December 1999
Debenture
Delivered: 17 December 1999
Status: Satisfied
on 20 November 2004
Persons entitled: Citibank N.A., London Branch(As Security Agent and Trustee for the Beneficiaries the "Security Agent")
Description: First fixed charge over all the company's right title and…
12 November 1991
02
Delivered: 19 November 1991
Status: Satisfied
on 19 August 1994
Persons entitled: N M Rotschild & Sons Limited(The Security Agent)
Description: All book and other debts of each charging company see form…
22 March 1989
Deed of accession
Delivered: 10 April 1989
Status: Satisfied
on 11 October 1990
Persons entitled: N. M. Rothschild(As Agent and Trustee for the Syndicate Banks and for the Overdraft Banks)
Description: Second floating charge over the undertaking and all…
24 September 1981
Charge
Delivered: 30 September 1981
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge undertaking and all property and…