LOUGHBOROUGH INDUSTRIAL HOLDINGS LIMITED
NORMANTON ON SOAR MANPAD LIMITED

Hellopages » Nottinghamshire » Rushcliffe » LE12 5EW

Company number 02366979
Status Active
Incorporation Date 30 March 1989
Company Type Private Limited Company
Address HATHERN STATION WORKS, REMPSTONE ROAD, NORMANTON ON SOAR, NR LOUGHBOROUGH LEICS, LE12 5EW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 27 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 27 July 2015 with full list of shareholders Statement of capital on 2015-08-05 GBP 628,296 . The most likely internet sites of LOUGHBOROUGH INDUSTRIAL HOLDINGS LIMITED are www.loughboroughindustrialholdings.co.uk, and www.loughborough-industrial-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six months. The distance to to Barrow upon Soar Rail Station is 5.8 miles; to Beeston Rail Station is 7.6 miles; to Sileby Rail Station is 7.7 miles; to Nottingham Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Loughborough Industrial Holdings Limited is a Private Limited Company. The company registration number is 02366979. Loughborough Industrial Holdings Limited has been working since 30 March 1989. The present status of the company is Active. The registered address of Loughborough Industrial Holdings Limited is Hathern Station Works Rempstone Road Normanton On Soar Nr Loughborough Leics Le12 5ew. The company`s financial liabilities are £87.43k. It is £9.94k against last year. The cash in hand is £2.32k. It is £0.29k against last year. And the total assets are £276.72k, which is £15.5k against last year. MADDOCKS, Nigel John is a Secretary of the company. MADDOCKS, David Jeremy is a Director of the company. MADDOCKS, Nigel John is a Director of the company. Director AINSWORTH, Peter George has been resigned. Director CHAMBERS, Frederick John Anthony has been resigned. Director COPE, Ann has been resigned. Director HOLLIS, Geoffrey Robert has been resigned. Director JOINES, Brian Paul has been resigned. Director LLOYD, Arthur Graham, Dr has been resigned. Director MADDOCKS, Peter has been resigned. Director SMITH, Ernest Peter Geoffrey has been resigned. Director TYLER, Stephen Charles has been resigned. The company operates in "Activities of head offices".


loughborough industrial holdings Key Finiance

LIABILITIES £87.43k
+12%
CASH £2.32k
+14%
TOTAL ASSETS £276.72k
+5%
All Financial Figures

Current Directors


Director
MADDOCKS, David Jeremy
Appointed Date: 04 December 1996
59 years old

Director
MADDOCKS, Nigel John

64 years old

Resigned Directors

Director
AINSWORTH, Peter George
Resigned: 30 August 1991
93 years old

Director
CHAMBERS, Frederick John Anthony
Resigned: 01 December 2004
Appointed Date: 28 September 2001
73 years old

Director
COPE, Ann
Resigned: 04 December 1996
Appointed Date: 10 May 1996
88 years old

Director
HOLLIS, Geoffrey Robert
Resigned: 30 August 1991
71 years old

Director
JOINES, Brian Paul
Resigned: 30 August 1991
84 years old

Director
LLOYD, Arthur Graham, Dr
Resigned: 10 May 1996
109 years old

Director
MADDOCKS, Peter
Resigned: 07 June 1995
92 years old

Director
SMITH, Ernest Peter Geoffrey
Resigned: 30 August 1991
87 years old

Director
TYLER, Stephen Charles
Resigned: 17 November 2009
Appointed Date: 21 September 2001
58 years old

Persons With Significant Control

Loughborough Industrial Trading Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LOUGHBOROUGH INDUSTRIAL HOLDINGS LIMITED Events

15 Aug 2016
Confirmation statement made on 27 July 2016 with updates
23 Jun 2016
Total exemption small company accounts made up to 30 September 2015
05 Aug 2015
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 628,296

15 Jun 2015
Total exemption small company accounts made up to 30 September 2014
08 Aug 2014
Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 628,296

...
... and 90 more events
05 Jun 1989
Company name changed\certificate issued on 05/06/89
30 May 1989
Accounting reference date notified as 31/12

16 May 1989
Memorandum and Articles of Association
16 May 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

30 Mar 1989
Incorporation

LOUGHBOROUGH INDUSTRIAL HOLDINGS LIMITED Charges

6 June 2006
Legal charge
Delivered: 14 June 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a hoistquip limited cartmel drive shrewsbury…
15 January 1999
Debenture
Delivered: 29 January 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
9 November 1989
Debenture
Delivered: 17 November 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…