LOADFLAP LIMITED
ROCHESTER

Hellopages » Kent » Medway » ME2 1EH

Company number 01672102
Status Active
Incorporation Date 15 October 1982
Company Type Private Limited Company
Address 8 POPLICANS ROAD, CUXTON, ROCHESTER, KENT, ME2 1EH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration two hundred and fourteen events have happened. The last three records are Accounts for a dormant company made up to 29 February 2016; Confirmation statement made on 9 September 2016 with updates; Accounts for a dormant company made up to 28 February 2015. The most likely internet sites of LOADFLAP LIMITED are www.loadflap.co.uk, and www.loadflap.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and twelve months. Loadflap Limited is a Private Limited Company. The company registration number is 01672102. Loadflap Limited has been working since 15 October 1982. The present status of the company is Active. The registered address of Loadflap Limited is 8 Poplicans Road Cuxton Rochester Kent Me2 1eh. . ROXBURGH, Norman Anthony is a Director of the company. Secretary BLOMFIELD, Richard Clive has been resigned. Secretary GREENWOOD, Marjorie Lawrence has been resigned. Secretary MACKENZIE, Andrew Macgregor has been resigned. Secretary RAWSON, Denise Elizabeth Anne has been resigned. Secretary RAWSON, Stephen Collins has been resigned. Director BLOMFIELD, Richard Clive has been resigned. Director BUTTERWORTH, Peter Alfred has been resigned. Director DAVIS, Christopher Brian has been resigned. Director FRANCE, Melissa Jane has been resigned. Director FREEMAN, James Lawrence has been resigned. Director GREENWOOD, Denis Walter has been resigned. Director HANSON, Diane Lesley has been resigned. Director HANSON, John Andrew Jonas has been resigned. Director HILL, Brian has been resigned. Director LONGFIELD, Brian Ernest has been resigned. Director MACKENZIE, Andrew Macgregor has been resigned. Director NORMAN, Trevor has been resigned. Director RAWSON, Denise Elizabeth Anne has been resigned. Director RAWSON, Stephen Collins has been resigned. The company operates in "Dormant Company".


Current Directors

Director
ROXBURGH, Norman Anthony
Appointed Date: 15 April 2011
79 years old

Resigned Directors

Secretary
BLOMFIELD, Richard Clive
Resigned: 10 January 1996

Secretary
GREENWOOD, Marjorie Lawrence
Resigned: 30 May 2001
Appointed Date: 27 February 1997

Secretary
MACKENZIE, Andrew Macgregor
Resigned: 28 February 1997
Appointed Date: 10 January 1996

Secretary
RAWSON, Denise Elizabeth Anne
Resigned: 14 April 2011
Appointed Date: 18 July 2003

Secretary
RAWSON, Stephen Collins
Resigned: 03 May 2003
Appointed Date: 30 May 2001

Director
BLOMFIELD, Richard Clive
Resigned: 10 January 1996
79 years old

Director
BUTTERWORTH, Peter Alfred
Resigned: 25 February 1994
76 years old

Director
DAVIS, Christopher Brian
Resigned: 18 September 1996
Appointed Date: 14 February 1996
67 years old

Director
FRANCE, Melissa Jane
Resigned: 14 April 2011
Appointed Date: 30 May 2001
71 years old

Director
FREEMAN, James Lawrence
Resigned: 11 January 1995
95 years old

Director
GREENWOOD, Denis Walter
Resigned: 30 May 2001
100 years old

Director
HANSON, Diane Lesley
Resigned: 14 April 2011
Appointed Date: 30 May 2001
75 years old

Director
HANSON, John Andrew Jonas
Resigned: 27 February 1997
80 years old

Director
HILL, Brian
Resigned: 31 December 1995
Appointed Date: 03 May 1994
79 years old

Director
LONGFIELD, Brian Ernest
Resigned: 05 May 1992
93 years old

Director
MACKENZIE, Andrew Macgregor
Resigned: 27 February 1997
Appointed Date: 10 January 1996
65 years old

Director
NORMAN, Trevor
Resigned: 27 January 1997
Appointed Date: 23 February 1994
78 years old

Director
RAWSON, Denise Elizabeth Anne
Resigned: 15 April 2011
Appointed Date: 30 May 2001
77 years old

Director
RAWSON, Stephen Collins
Resigned: 31 October 1995
79 years old

Persons With Significant Control

Mr Norman Anthony Roxburgh
Notified on: 7 September 2016
79 years old
Nature of control: Ownership of shares – 75% or more

LOADFLAP LIMITED Events

24 Oct 2016
Accounts for a dormant company made up to 29 February 2016
10 Sep 2016
Confirmation statement made on 9 September 2016 with updates
25 Sep 2015
Accounts for a dormant company made up to 28 February 2015
09 Sep 2015
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100,000

09 Sep 2015
Director's details changed for Mr Norman Anthony Roxburgh on 1 November 2014
...
... and 204 more events
10 Dec 1987
Particulars of mortgage/charge

07 Sep 1987
Full accounts made up to 1 November 1986

01 Sep 1986
Full accounts made up to 26 October 1985

07 Jan 1986
Return made up to 22/10/86; full list of members

15 Oct 1982
Incorporation

LOADFLAP LIMITED Charges

11 September 1996
Legal charge
Delivered: 12 September 1996
Status: Satisfied on 26 October 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land at shop unit 9 moxons island stafford street stoke…
31 July 1996
Standard security
Delivered: 7 August 1996
Status: Satisfied on 20 May 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole the subjects registered in the land register…
26 July 1996
Legal charge
Delivered: 2 August 1996
Status: Satisfied on 26 October 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land at 7A/9 high street, mold, clwyd fixed charge on…
26 July 1996
Legal charge
Delivered: 2 August 1996
Status: Satisfied on 26 October 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land at 15 and 15A westgate, west yorkshire t/no…
26 July 1996
Legal charge
Delivered: 2 August 1996
Status: Satisfied on 26 October 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land at 56 and to the rear of 57 high street…
26 July 1996
Legal charge
Delivered: 2 August 1996
Status: Satisfied on 26 October 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land at 63 and 65 king street, south shields, south…
26 July 1996
Legal charge
Delivered: 2 August 1996
Status: Satisfied on 18 July 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H and l/h land at 1 and 2 sandgate, whitby, north…
26 July 1996
Legal charge
Delivered: 2 August 1996
Status: Satisfied on 18 July 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land at 2 and 2A cross street and 69 george street…
2 May 1996
Legal mortgage
Delivered: 4 May 1996
Status: Satisfied on 18 July 2003
Persons entitled: Midland Bank PLC
Description: 14 waterloo place,sunderland with all…
29 March 1996
Legal mortgage
Delivered: 2 April 1996
Status: Satisfied on 18 July 2003
Persons entitled: Midland Bank PLC
Description: 13 and 15 henshaw street oldham with the benefit of all…
29 March 1996
Legal mortgage
Delivered: 2 April 1996
Status: Satisfied on 18 July 2003
Persons entitled: Midland Bank PLC
Description: Property at 39 and 41 front street chester le street with…
29 March 1996
Legal mortgage
Delivered: 2 April 1996
Status: Satisfied on 18 July 2003
Persons entitled: Midland Bank PLC
Description: Property at 5 and 7 abingdon street and 35 birley street…
29 March 1996
Legal mortgage
Delivered: 2 April 1996
Status: Satisfied on 18 July 2003
Persons entitled: Midland Bank PLC
Description: 40 westgate and 95 godwin street bradford west yorkshire…
11 October 1995
Legal charge
Delivered: 14 October 1995
Status: Satisfied on 18 July 2003
Persons entitled: Midland Bank PLC
Description: 1 and 2 abbey street nuneaton. Together with all fixtures…
11 October 1995
Legal charge
Delivered: 14 October 1995
Status: Satisfied on 18 July 2003
Persons entitled: Midland Bank PLC
Description: 1 crofts bank road urmston with all fixtures and fittings…
5 July 1995
Legal charge
Delivered: 7 July 1995
Status: Satisfied on 18 July 2003
Persons entitled: Midland Bank PLC
Description: F/H property k/a 31 market place, barnard castle, county…
20 March 1995
Legal charge
Delivered: 28 March 1995
Status: Satisfied on 18 July 2003
Persons entitled: Midland Bank PLC
Description: 2A and 4A middlewood road and 1A and 3A bradfield road…
20 March 1995
Legal charge
Delivered: 28 March 1995
Status: Satisfied on 18 July 2003
Persons entitled: Midland Bank PLC
Description: 11A stodman street newark nottinghamshire. Together with…
20 March 1995
Legal charge
Delivered: 28 March 1995
Status: Satisfied on 18 July 2003
Persons entitled: Midland Bank PLC
Description: 53 clayton street newcastle upon tyne tyne and wear…
20 March 1995
Legal charge
Delivered: 28 March 1995
Status: Satisfied on 18 July 2003
Persons entitled: Midland Bank PLC
Description: 81 newborough scarborough north yorkshire. Together with…
20 March 1995
Legal charge
Delivered: 28 March 1995
Status: Satisfied on 18 July 2003
Persons entitled: Midland Bank PLC
Description: 7 chapel street chorley lancashire. Together with all…
30 March 1994
Legal charge
Delivered: 7 April 1994
Status: Satisfied on 18 July 2003
Persons entitled: Midland Bank PLC
Description: 1 crown street and 2 corn market halifax together with all…
18 January 1994
Legal charge
Delivered: 20 January 1994
Status: Satisfied on 18 July 2003
Persons entitled: Midland Bank PLC
Description: 49 mill steet macclesfield 8 bridge street warrington 36…
10 January 1994
Legal charge
Delivered: 11 January 1994
Status: Satisfied on 25 August 1995
Persons entitled: Midland Bank PLC
Description: 16 bailey street oswestry shropshire together with all…
10 January 1994
Legal charge
Delivered: 11 January 1994
Status: Satisfied on 18 July 2003
Persons entitled: Midland Bank PLC
Description: 14 and 16 sheep street skipton north yorkshire together…
25 September 1992
Legal charge
Delivered: 29 September 1992
Status: Satisfied on 19 September 1995
Persons entitled: Midland Bank PLC
Description: 1A church st mansfield, 737/737A wilmslow rd didsbury…
27 August 1992
Legal charge
Delivered: 4 September 1992
Status: Satisfied on 18 July 2003
Persons entitled: Midland Bank PLC
Description: 3 high street wrexham together with all fixtures and…
27 August 1992
Legal charge
Delivered: 1 September 1992
Status: Satisfied on 18 July 2003
Persons entitled: Midland Bank PLC
Description: 17/19 gowthorpe and 1 audus street selby together with all…
19 August 1992
Legal charge
Delivered: 26 August 1992
Status: Satisfied on 18 July 2003
Persons entitled: Midland Bank PLC
Description: 7 cheshire street market drayton together with all fixtures…
10 August 1992
Legal charge
Delivered: 13 August 1992
Status: Satisfied on 18 July 2003
Persons entitled: Midland Bank PLC
Description: 10/12 moor lane clitheroe. Together with all fixtures and…
10 August 1992
Legal charge
Delivered: 13 August 1992
Status: Satisfied on 18 July 2003
Persons entitled: Midland Bank PLC
Description: 76 high street alfreton. Together with all fixtures and…
10 August 1992
Legal charge
Delivered: 13 August 1992
Status: Satisfied on 18 July 2003
Persons entitled: Midland Bank PLC
Description: 14 parliament street harrogate. Together with all fixtures…
10 August 1992
Legal charge
Delivered: 13 August 1992
Status: Satisfied on 18 July 2003
Persons entitled: Midland Bank PLC
Description: 18 fishergate ripon. Together with all fixtures and…
10 August 1992
Legal charge
Delivered: 13 August 1992
Status: Satisfied on 18 July 2003
Persons entitled: Midland Bank PLC
Description: 33 boothferry road goole. Together with all fixtures and…
10 August 1992
Legal charge
Delivered: 13 August 1992
Status: Satisfied on 18 July 2003
Persons entitled: Midland Bank PLC
Description: 31/33 derby street leek together with all fixtures and…
10 August 1992
Legal charge
Delivered: 13 August 1992
Status: Satisfied on 11 March 1994
Persons entitled: Midland Bank PLC
Description: 30 fore street hexham together with all fixtures and…
10 August 1992
Legal charge
Delivered: 13 August 1992
Status: Satisfied on 18 July 2003
Persons entitled: Midland Bank PLC
Description: 6 & 6A middlegate penrith together with all fixtures and…
10 August 1992
Legal charge
Delivered: 13 August 1992
Status: Satisfied on 18 July 2003
Persons entitled: Midland Bank PLC
Description: 86/88 eastgate louth together with all fixtures and…
10 August 1992
Legal charge
Delivered: 13 August 1992
Status: Satisfied on 12 May 1994
Persons entitled: Midland Bank PLC
Description: 34/36 market place gainsborough together with all fixtures…
10 August 1992
Legal charge
Delivered: 13 August 1992
Status: Satisfied on 18 July 2003
Persons entitled: Midland Bank PLC
Description: 234 high street bangor together with all fixtures and…
10 August 1992
Legal charge
Delivered: 13 August 1992
Status: Satisfied on 18 July 2003
Persons entitled: Midland Bank PLC
Description: 83/85 marygate berwick upon tweed together with all…
10 August 1992
Legal charge
Delivered: 13 August 1992
Status: Satisfied on 19 October 1996
Persons entitled: Midland Bank PLC
Description: 41 high street glossop. Together with all fixtures and…
30 September 1991
Legal charge
Delivered: 2 October 1991
Status: Satisfied on 19 October 1996
Persons entitled: Midland Bank PLC
Description: 5 and 7 chapel street southport.
30 September 1991
Legal charge
Delivered: 2 October 1991
Status: Satisfied on 2 September 1992
Persons entitled: Midland Bank PLC
Description: Land and buildings on west side of wharfedale road…
10 April 1991
Rent deposit deed
Delivered: 11 April 1991
Status: Satisfied on 20 December 1991
Persons entitled: Barclays Bank Trust Company LTD
Description: £16,250 deposited in an account with national westminster…
5 May 1989
Legal charge
Delivered: 6 May 1989
Status: Satisfied on 19 October 1996
Persons entitled: Midland Bank PLC
Description: F/H 203 and 205 dalton road barrow in furness cumbria.
18 October 1988
Legal charge
Delivered: 20 October 1988
Status: Satisfied on 18 July 2003
Persons entitled: Midland Bank PLC
Description: L/H property k/a 49 mostyn street, llandudno gwyned.
19 September 1988
Legal charge
Delivered: 21 September 1988
Status: Satisfied on 17 June 1989
Persons entitled: Midland Bank PLC
Description: F/H property k/a:- wharfedale house toll gavel beverley…
1 December 1987
Legal charge
Delivered: 10 December 1987
Status: Satisfied on 2 September 1992
Persons entitled: Barclays Bank PLC
Description: 5,5A,7 chapel street, southport, merseyside t/no:- ms…
1 December 1987
Legal charge
Delivered: 10 December 1987
Status: Satisfied on 12 December 1991
Persons entitled: Barclays Bank PLC
Description: 3, mountleigh close, euroway trading estate, bradford, west…
7 November 1982
Second mortgage.
Delivered: 13 November 1982
Status: Satisfied on 19 October 1996
Persons entitled: Friends' Provident Life Office.
Description: Various properties as described in the schedule attached to…
7 November 1982
Legal charge
Delivered: 13 November 1982
Status: Satisfied on 19 October 1996
Persons entitled: Friends' Provident Life Office
Description: Various properties as described in the schedule attached to…
5 November 1982
Legal charge
Delivered: 24 November 1982
Status: Satisfied on 19 October 1996
Persons entitled: Midland Bank PLC
Description: Leasehold property:- 1, church street, liverpool.
5 November 1982
Legal charge
Delivered: 24 November 1982
Status: Satisfied on 18 July 2003
Persons entitled: Midland Bank PLC
Description: "Grendale house" white cross, guiseley nr leeds, west…
5 November 1982
Legal charge
Delivered: 24 November 1982
Status: Satisfied on 18 July 2003
Persons entitled: Midland Bank PLC
Description: F/H plot of land at:- birks guiseley west yorkshire.