A P LOVERIDGE LIMITED
ALRESFORD J M LOVERIDGE LIMITED

Hellopages » Hampshire » Winchester » SO24 9AR

Company number 00388090
Status Active
Incorporation Date 8 June 1944
Company Type Private Limited Company
Address THE CORNER HOUSE, 1 BROAD STREET, ALRESFORD, HAMPSHIRE, SO24 9AR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Registered office address changed from 186 Somerford Road Christchurch Dorset BH23 3QG to The Corner House 1 Broad Street Alresford Hampshire SO24 9AR on 22 February 2017; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of A P LOVERIDGE LIMITED are www.aploveridge.co.uk, and www.a-p-loveridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-one years and four months. A P Loveridge Limited is a Private Limited Company. The company registration number is 00388090. A P Loveridge Limited has been working since 08 June 1944. The present status of the company is Active. The registered address of A P Loveridge Limited is The Corner House 1 Broad Street Alresford Hampshire So24 9ar. . SMALE, Sarah Elizabeth is a Secretary of the company. BELCHER, Daphne Eileen is a Director of the company. BROWN, Keith Andrew is a Director of the company. LOVERIDGE, Andrew Patrick is a Director of the company. LOVERIDGE, Kathleen Susan is a Director of the company. MITCHELL, Roger David is a Director of the company. O'CONNOR, Elizabeth Ruth is a Director of the company. SMALE, Sarah Elizabeth is a Director of the company. WARD, Stephen Paul is a Director of the company. Secretary WORLEY, Michael Roger has been resigned. Director ADAMS, Susan Fenwick has been resigned. Director GILBERT, Colin Roger has been resigned. Director LOVERIDGE, Joe Samuel has been resigned. Director ROGERS, Brian has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SMALE, Sarah Elizabeth
Appointed Date: 20 February 2007

Director

Director
BROWN, Keith Andrew
Appointed Date: 01 August 2011
60 years old

Director

Director
LOVERIDGE, Kathleen Susan
Appointed Date: 11 November 1996
79 years old

Director
MITCHELL, Roger David
Appointed Date: 01 October 1999
55 years old

Director
O'CONNOR, Elizabeth Ruth
Appointed Date: 16 March 2010
54 years old

Director
SMALE, Sarah Elizabeth
Appointed Date: 01 October 1999
48 years old

Director
WARD, Stephen Paul

68 years old

Resigned Directors

Secretary
WORLEY, Michael Roger
Resigned: 20 February 2007

Director
ADAMS, Susan Fenwick
Resigned: 30 April 2003
82 years old

Director
GILBERT, Colin Roger
Resigned: 30 April 2002
79 years old

Director
LOVERIDGE, Joe Samuel
Resigned: 01 July 2000
Appointed Date: 01 October 1999
53 years old

Director
ROGERS, Brian
Resigned: 28 February 1997
87 years old

Persons With Significant Control

D G 210 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

A P LOVERIDGE LIMITED Events

15 Mar 2017
Confirmation statement made on 13 March 2017 with updates
22 Feb 2017
Registered office address changed from 186 Somerford Road Christchurch Dorset BH23 3QG to The Corner House 1 Broad Street Alresford Hampshire SO24 9AR on 22 February 2017
31 May 2016
Total exemption small company accounts made up to 30 September 2015
05 May 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 217,000

21 May 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 114 more events
02 Mar 1987
Return made up to 25/02/87; full list of members

12 May 1954
Particulars of mortgage/charge
13 Aug 1947
Particulars of mortgage/charge
24 Oct 1946
Particulars of mortgage/charge
08 Jun 1944
Certificate of incorporation

A P LOVERIDGE LIMITED Charges

22 July 2011
Legal charge
Delivered: 28 July 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Premises at higher merley lane corfe mullen wimbourne…
22 July 2011
Legal charge
Delivered: 28 July 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the west side of central station…
24 December 2010
Legal charge
Delivered: 8 January 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the west side of central station…
24 December 2010
Legal charge
Delivered: 8 January 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Premises at higher merley lane corfe mullen wimborne dorset…
23 December 2010
Debenture
Delivered: 30 December 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 March 2005
Debenture
Delivered: 4 March 2005
Status: Satisfied on 27 July 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 November 1993
Charge
Delivered: 4 December 1993
Status: Satisfied on 27 July 2011
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
9 June 1989
Fixed and floating charge
Delivered: 15 June 1989
Status: Satisfied on 27 July 2011
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
6 February 1979
Mortgage
Delivered: 13 February 1979
Status: Satisfied on 27 July 2011
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments & premises land & buildings on the…
29 August 1978
Mortgage
Delivered: 4 September 1978
Status: Satisfied on 27 July 2011
Persons entitled: Midland Bank PLC
Description: F/H lands and premises being the beehive mill brook road…
10 August 1962
Mortgage
Delivered: 27 August 1962
Status: Satisfied on 27 July 2011
Persons entitled: Midland Bank PLC
Description: Cogdean elm works, corfe mullen dorset. Title no. Dt 6543…
10 August 1962
Mortgage
Delivered: 7 August 1962
Status: Satisfied on 27 July 2011
Persons entitled: Midland Bank PLC
Description: Land to north of higher merley lane, corfe mullen, wimborne…
22 February 1962
Mortgage and charge
Delivered: 8 March 1962
Status: Satisfied on 27 July 2011
Persons entitled: Midland Bank PLC
Description: 6 & 6A millbrook rd; land at rear of 12 & 14 millbrook…
12 May 1954
Series of debentures
Delivered: 12 May 1954
Status: Satisfied on 27 July 2011
3 August 1947
Series of debentures
Delivered: 3 August 1947
Status: Satisfied on 27 July 2011
24 October 1946
Series of debentures
Delivered: 24 October 1946
Status: Satisfied on 27 July 2011