LOADHOG 2011 LIMITED
SHEFFIELD LOADHOG LIMITED LOADHOG LOGISTICS LIMITED IMCO (462001) LIMITED

Hellopages » South Yorkshire » Sheffield » S9 2SU

Company number 04276478
Status Active
Incorporation Date 24 August 2001
Company Type Private Limited Company
Address THE HOG WORKS, HAWKE STREET, SHEFFIELD, S9 2SU
Home Country United Kingdom
Nature of Business 22220 - Manufacture of plastic packing goods
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 24 August 2016 with updates; Director's details changed for Mr Hugh David Facey on 6 January 2016. The most likely internet sites of LOADHOG 2011 LIMITED are www.loadhog2011.co.uk, and www.loadhog-2011.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The distance to to Rotherham Central Rail Station is 3.4 miles; to Swinton (South Yorks) Rail Station is 7.6 miles; to Mexborough Rail Station is 8.3 miles; to Silkstone Common Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Loadhog 2011 Limited is a Private Limited Company. The company registration number is 04276478. Loadhog 2011 Limited has been working since 24 August 2001. The present status of the company is Active. The registered address of Loadhog 2011 Limited is The Hog Works Hawke Street Sheffield S9 2su. . GREENUP FRY, Richard is a Secretary of the company. FACEY, Hugh David is a Director of the company. HALL, Roger is a Director of the company. Secretary UPRICHARD, Andrew has been resigned. Director CLARK, Ross Mckenzie has been resigned. Director HADDON, Lyndon has been resigned. The company operates in "Manufacture of plastic packing goods".


Current Directors

Secretary
GREENUP FRY, Richard
Appointed Date: 22 April 2002

Director
FACEY, Hugh David
Appointed Date: 22 April 2002
79 years old

Director
HALL, Roger
Appointed Date: 22 April 2002
79 years old

Resigned Directors

Secretary
UPRICHARD, Andrew
Resigned: 22 April 2002
Appointed Date: 24 August 2001

Director
CLARK, Ross Mckenzie
Resigned: 22 April 2002
Appointed Date: 24 August 2001
62 years old

Director
HADDON, Lyndon
Resigned: 30 April 2014
Appointed Date: 26 March 2003
84 years old

Persons With Significant Control

Mr Hugh David Facey
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Loadhog Ltd
Notified on: 6 April 2016
22 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

LOADHOG 2011 LIMITED Events

19 Sep 2016
Accounts for a dormant company made up to 31 December 2015
01 Sep 2016
Confirmation statement made on 24 August 2016 with updates
06 Jan 2016
Director's details changed for Mr Hugh David Facey on 6 January 2016
17 Sep 2015
Accounts for a dormant company made up to 31 December 2014
25 Aug 2015
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2

...
... and 55 more events
25 Apr 2002
New director appointed
25 Apr 2002
New director appointed
25 Apr 2002
New secretary appointed
09 Apr 2002
Company name changed imco (462001) LIMITED\certificate issued on 09/04/02
24 Aug 2001
Incorporation

LOADHOG 2011 LIMITED Charges

28 January 2011
Mortgage
Delivered: 4 February 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The items as listed on the schedule below together with all…
8 December 2010
Mortgage
Delivered: 15 December 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The items as listed on the schedule together together with…
27 September 2010
Mortgage
Delivered: 29 September 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Top deck mail pally tooling - reference number 4955…
24 February 2010
Debenture
Delivered: 3 March 2010
Status: Satisfied on 17 July 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 January 2010
Mortgage
Delivered: 30 January 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: UK pallette injection mould tooling serial no 4523, see…
13 August 2009
Mortgage
Delivered: 14 August 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Dunelm box and lid tooling - hog box lid s/no 4372. hog box…
29 May 2009
Mortgage
Delivered: 11 June 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The goods - 1 MK2 UK smart frame 4 impression - serial…
9 October 2008
Mortgage
Delivered: 14 October 2008
Status: Outstanding
Persons entitled: Barclays Mercantile Finance Limited
Description: Engel moulding machine plus robots serial no 50072…
15 December 2006
Mortgage
Delivered: 19 December 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Loadhog UK 2 strap shortside plastic pallet lids bar-coded…
7 October 2004
Debenture
Delivered: 8 October 2004
Status: Satisfied on 22 September 2011
Persons entitled: Gripple Limited
Description: Fixed and floating charges over the undertaking and all…
28 October 2003
Deed of charge
Delivered: 4 November 2003
Status: Satisfied on 13 April 2011
Persons entitled: Barclays Bank PLC
Description: All book and other debts now and from time to time due or…