44 LOAD STREET LTD

Register to unlock more data on OkredoRegister

44 LOAD STREET LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05058031

Incorporation date

27/02/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Penny Patch Hillside, Martley, Worcester WR6 6QNCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2004)
dot icon27/11/2025
Second filing for the termination of Angela Caron Allinson as a director
dot icon27/11/2025
Second filing for the appointment of Richard Oakley as a director
dot icon21/08/2025
Termination of appointment of Angela Caron Allinson as a director on 2025-08-10
dot icon21/08/2025
Appointment of Mr Richard Oakley as a director on 2025-08-10
dot icon07/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/05/2025
Confirmation statement made on 2025-04-22 with no updates
dot icon01/11/2024
Director's details changed for Ms Angela Caron Allinson on 2024-11-01
dot icon11/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/04/2024
Director's details changed for Ms Angela Caron Allinson on 2024-04-15
dot icon28/04/2024
Confirmation statement made on 2024-04-22 with no updates
dot icon09/03/2024
Termination of appointment of Lynne Jones as a director on 2024-03-09
dot icon21/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/05/2023
Confirmation statement made on 2023-04-22 with no updates
dot icon04/05/2023
Registered office address changed from 2 Hagley Wood Lane Hagley Stourbridge West Midlands DY9 9JR England to Penny Patch Hillside Martley Worcester WR6 6QN on 2023-05-04
dot icon30/12/2022
Appointment of Ms Angela Caron Allinson as a director on 2022-12-17
dot icon18/10/2022
Appointment of Mrs Sally Bowen-Woodward as a director on 2022-10-18
dot icon18/10/2022
Termination of appointment of Ian Lewis as a director on 2022-10-18
dot icon18/10/2022
Registered office address changed from 18a Roden Avenue Kidderminster Worcestershire DY10 2RF to 2 Hagley Wood Lane Hagley Stourbridge West Midlands DY9 9JR on 2022-10-18
dot icon05/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/05/2022
Confirmation statement made on 2022-04-22 with no updates
dot icon21/12/2021
Appointment of Randi Winsnes as a director on 2021-12-10
dot icon10/12/2021
Termination of appointment of David Joseph James Evans as a director on 2021-12-10
dot icon16/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/04/2021
Confirmation statement made on 2021-04-22 with no updates
dot icon11/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/04/2020
Confirmation statement made on 2020-04-22 with no updates
dot icon23/04/2020
Director's details changed for Mrs. Lynne Jones on 2019-11-21
dot icon23/04/2020
Termination of appointment of Ian Lewis as a secretary on 2020-04-14
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/04/2019
Confirmation statement made on 2019-04-22 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/04/2018
Confirmation statement made on 2018-04-22 with no updates
dot icon25/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/04/2017
Confirmation statement made on 2017-04-22 with updates
dot icon27/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon02/05/2016
Annual return made up to 2016-04-22 no member list
dot icon17/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon04/05/2015
Annual return made up to 2015-04-22 no member list
dot icon04/05/2015
Registered office address changed from 18a Roden Avenue Roden Avenue Kidderminster Worcestershire DY10 2RF England to 18a Roden Avenue Kidderminster Worcestershire DY10 2RF on 2015-05-04
dot icon21/03/2015
Appointment of Mr David Joseph James Evans as a director on 2015-03-21
dot icon18/03/2015
Appointment of Mr Ian Lewis as a secretary on 2015-03-18
dot icon18/03/2015
Registered office address changed from 130 Sutton Park Rd Sutton Park Road Kidderminster Worcestershire DY11 6JG England to 18a Roden Avenue Roden Avenue Kidderminster Worcestershire DY10 2RF on 2015-03-18
dot icon18/03/2015
Director's details changed for Mr. Ian Lewis on 2015-01-31
dot icon23/12/2014
Appointment of Mrs. Lynne Jones as a director on 2014-12-11
dot icon22/12/2014
Termination of appointment of Alan Robert Ferguson as a director on 2014-12-11
dot icon13/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon25/09/2014
Termination of appointment of Michael Alexander Conroy-Harris as a secretary on 2014-09-24
dot icon12/09/2014
Termination of appointment of Michael Alexander Conroy Harris as a director on 2014-06-10
dot icon12/09/2014
Registered office address changed from 91 Stourport Road Bewdley Worcestershire DY12 1BJ to 130 Sutton Park Rd Sutton Park Road Kidderminster Worcestershire DY11 6JG on 2014-09-12
dot icon19/05/2014
Annual return made up to 2014-04-22 no member list
dot icon03/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon14/05/2013
Annual return made up to 2013-04-22 no member list
dot icon13/05/2013
Secretary's details changed for Michael Alexander Conroy-Harris on 2013-02-01
dot icon13/05/2013
Registered office address changed from 18B Dog Lane Bewdley Worcestershire DY12 2EF on 2013-05-13
dot icon31/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon30/04/2012
Annual return made up to 2012-04-22 no member list
dot icon29/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon04/05/2011
Annual return made up to 2011-04-22 no member list
dot icon03/05/2011
Director's details changed for Ian Lewis on 2011-05-02
dot icon03/05/2011
Director's details changed for Michael Alexander Conroy Harris on 2011-05-02
dot icon03/05/2011
Director's details changed for Alan Robert Ferguson on 2011-05-02
dot icon07/09/2010
Registered office address changed from 18a Roden Avenue Kidderminster Worcestershire DY10 2RF on 2010-09-07
dot icon07/09/2010
Termination of appointment of Ian Lewis as a secretary
dot icon07/09/2010
Appointment of Michael Alexander Conroy-Harris as a secretary
dot icon16/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon03/06/2010
Annual return made up to 2010-04-22
dot icon26/04/2010
Annual return made up to 2010-04-22
dot icon30/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon25/03/2009
Annual return made up to 20/03/09
dot icon03/03/2009
Annual return made up to 27/02/08
dot icon03/03/2009
Director's change of particulars / alan ferguson / 27/02/2008
dot icon26/03/2008
Total exemption full accounts made up to 2007-12-31
dot icon31/08/2007
New director appointed
dot icon21/08/2007
New director appointed
dot icon21/08/2007
Director resigned
dot icon21/08/2007
New secretary appointed;new director appointed
dot icon21/08/2007
Location of register of members
dot icon21/08/2007
Registered office changed on 21/08/07 from: st crispins severn quay bewdley worcestershire DY12 2DQ
dot icon21/08/2007
Secretary resigned;director resigned
dot icon21/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon26/03/2007
Annual return made up to 27/02/07
dot icon23/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon16/03/2006
Annual return made up to 27/02/06
dot icon09/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon09/09/2005
Accounting reference date shortened from 28/02/05 to 31/12/04
dot icon23/03/2005
Annual return made up to 27/02/05
dot icon08/03/2004
Secretary resigned
dot icon27/02/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richard Oakley
Director
23/05/2025 - Present
5
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
26/02/2004 - 26/02/2004
99600
Brine, Richard John
Director
26/02/2004 - 10/07/2007
7
Allinson, Angela Caron
Director
17/12/2022 - 23/05/2025
11
Mr Michael Alexander Conroy Harris
Director
09/07/2007 - 09/06/2014
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 44 LOAD STREET LTD

44 LOAD STREET LTD is an(a) Active company incorporated on 27/02/2004 with the registered office located at Penny Patch Hillside, Martley, Worcester WR6 6QN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 44 LOAD STREET LTD?

toggle

44 LOAD STREET LTD is currently Active. It was registered on 27/02/2004 .

Where is 44 LOAD STREET LTD located?

toggle

44 LOAD STREET LTD is registered at Penny Patch Hillside, Martley, Worcester WR6 6QN.

What does 44 LOAD STREET LTD do?

toggle

44 LOAD STREET LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 44 LOAD STREET LTD?

toggle

The latest filing was on 27/11/2025: Second filing for the termination of Angela Caron Allinson as a director.