LODEMATIC (COMPONENTS) LIMITED
CHATBURN LODEMATIC LIMITED

Hellopages » Lancashire » Ribble Valley » BB7 4JY

Company number 00560846
Status Active
Incorporation Date 1 February 1956
Company Type Private Limited Company
Address UNIT B, VENTURE BUILDINGS PENDLE TRADING ESTATE, CLITHEROE ROAD, CHATBURN, LANCS, BB7 4JY
Home Country United Kingdom
Nature of Business 28120 - Manufacture of fluid power equipment
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 17 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Director's details changed for Mr Andrew Blenkinship on 13 February 2012. The most likely internet sites of LODEMATIC (COMPONENTS) LIMITED are www.lodematiccomponents.co.uk, and www.lodematic-components.co.uk. The predicted number of employees is 10 to 20. The company’s age is sixty-nine years and eight months. Lodematic Components Limited is a Private Limited Company. The company registration number is 00560846. Lodematic Components Limited has been working since 01 February 1956. The present status of the company is Active. The registered address of Lodematic Components Limited is Unit B Venture Buildings Pendle Trading Estate Clitheroe Road Chatburn Lancs Bb7 4jy. The company`s financial liabilities are £32.74k. It is £-41.56k against last year. And the total assets are £487.09k, which is £-188.9k against last year. BLENKINSHIP, Alison Sarah is a Secretary of the company. BLENKINSHIP, Lee Andrew is a Director of the company. GRAVES, Benjamin is a Director of the company. Secretary THOMPSON, Clive Matthew has been resigned. Secretary THOMPSON, Ian Joseph has been resigned. Director BLENKINSHIP, George Lawrence has been resigned. Director THOMPSON, Clive Matthew has been resigned. Director THOMPSON, Ian Joseph has been resigned. Director THOMPSON, John Miles has been resigned. Director THOMPSON, Penelope Mary has been resigned. The company operates in "Manufacture of fluid power equipment".


lodematic (components) Key Finiance

LIABILITIES £32.74k
-56%
CASH n/a
TOTAL ASSETS £487.09k
-28%
All Financial Figures

Current Directors

Secretary
BLENKINSHIP, Alison Sarah
Appointed Date: 07 July 2006

Director
BLENKINSHIP, Lee Andrew
Appointed Date: 13 February 2012
46 years old

Director
GRAVES, Benjamin
Appointed Date: 13 February 2012
46 years old

Resigned Directors

Secretary
THOMPSON, Clive Matthew
Resigned: 07 July 2006
Appointed Date: 01 January 1995

Secretary
THOMPSON, Ian Joseph
Resigned: 01 January 1995

Director
BLENKINSHIP, George Lawrence
Resigned: 16 March 2016
Appointed Date: 07 July 2006
72 years old

Director
THOMPSON, Clive Matthew
Resigned: 31 March 2014
67 years old

Director
THOMPSON, Ian Joseph
Resigned: 12 November 1997
105 years old

Director
THOMPSON, John Miles
Resigned: 07 July 2006
71 years old

Director
THOMPSON, Penelope Mary
Resigned: 07 July 2006
94 years old

Persons With Significant Control

Mr Benjamin Graves
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Lee Andrew Blenkinship
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LODEMATIC (COMPONENTS) LIMITED Events

20 Sep 2016
Confirmation statement made on 17 September 2016 with updates
09 Aug 2016
Total exemption small company accounts made up to 31 December 2015
19 May 2016
Director's details changed for Mr Andrew Blenkinship on 13 February 2012
16 Mar 2016
Termination of appointment of George Lawrence Blenkinship as a director on 16 March 2016
19 Oct 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,100

...
... and 79 more events
05 May 1987
New director appointed

12 Mar 1987
Articles of association
25 Oct 1986
Accounts for a small company made up to 31 December 1985

25 Oct 1986
Return made up to 23/09/86; full list of members

01 Feb 1956
Incorporation

LODEMATIC (COMPONENTS) LIMITED Charges

30 May 2006
Chattel mortgage
Delivered: 10 June 2006
Status: Satisfied on 8 November 2006
Persons entitled: George Blenkinship
Description: Hitachi 25R cnc lathe, tmc 30A turning machine, TMC30B…
27 September 2005
Debenture
Delivered: 1 October 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…