CHRIS LOADER OF HAMBLEDON LIMITED

Register to unlock more data on OkredoRegister

CHRIS LOADER OF HAMBLEDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05964760

Incorporation date

12/10/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

52 Inhurst Avenue, Waterlooville, Hampshire PO7 7QRCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2006)
dot icon21/10/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon14/05/2025
Total exemption full accounts made up to 2024-10-31
dot icon22/10/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon23/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon19/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon20/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon06/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon06/10/2022
Director's details changed for Mr Christopher Simon Loader on 2022-10-06
dot icon06/10/2022
Director's details changed for Mrs Alison Loader on 2022-10-06
dot icon06/10/2022
Change of details for Mr Christopher Simon Loader as a person with significant control on 2022-10-06
dot icon06/10/2022
Change of details for Mrs Alison Loader as a person with significant control on 2022-10-06
dot icon06/10/2022
Registered office address changed from Unit 12, Buriton Business Park, Mapledurham Lane Weston Petersfield Hampshire GU32 3NJ to 52 Inhurst Avenue Waterlooville Hampshire PO7 7QR on 2022-10-06
dot icon20/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon05/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon13/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon27/10/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon17/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon08/10/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon27/06/2019
Total exemption full accounts made up to 2018-10-31
dot icon11/10/2018
Confirmation statement made on 2018-10-04 with no updates
dot icon16/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon05/10/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon22/05/2017
Total exemption small company accounts made up to 2016-10-31
dot icon04/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon04/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon13/10/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon20/08/2015
Director's details changed for Alison Loader on 2015-07-24
dot icon20/08/2015
Director's details changed for Christopher Simon Loader on 2015-07-24
dot icon05/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon07/11/2014
Total exemption small company accounts made up to 2013-10-31
dot icon07/11/2014
Total exemption small company accounts made up to 2012-10-31
dot icon28/10/2014
Compulsory strike-off action has been discontinued
dot icon27/10/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon27/10/2014
Director's details changed for Christopher Simon Loader on 2014-08-19
dot icon27/10/2014
Registered office address changed from 2 Great Ervills Cottages Hambledon Waterlooville Hampshire PO7 4QR to Unit 12, Buriton Business Park, Mapledurham Lane Weston Petersfield Hampshire GU32 3NJ on 2014-10-27
dot icon27/10/2014
Director's details changed for Alison Loader on 2014-08-19
dot icon27/10/2014
Annual return made up to 2013-10-12 with full list of shareholders
dot icon27/10/2014
Register inspection address has been changed from Crawford House Hambledon Road Denmead Waterlooville Hampshire PO7 6NU England to Ralls House, Parklands Business Park Forest Road Denmead Waterlooville Hampshire PO7 6XP
dot icon27/10/2014
Secretary's details changed for Crawford Accountants Limited on 2013-08-01
dot icon12/08/2014
First Gazette notice for compulsory strike-off
dot icon26/06/2014
Registered office address changed from 2 Great Evrills Cottages Hambledon Waterlooville Hampshire PO7 4QR England on 2014-06-26
dot icon26/06/2014
Registered office address changed from Crawford Accountants Ralls House Parklands Business Park Forest Road Denmead Waterlooville Hampshire PO7 6XP on 2014-06-26
dot icon21/12/2013
Compulsory strike-off action has been suspended
dot icon29/10/2013
First Gazette notice for compulsory strike-off
dot icon15/08/2013
Registered office address changed from Crawford House, Hambledon Road Denmead Waterlooville Hants PO7 6NU on 2013-08-15
dot icon14/08/2013
Secretary's details changed for Crawford Accountants Limited on 2013-08-01
dot icon31/10/2012
Total exemption small company accounts made up to 2011-10-31
dot icon12/10/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon13/10/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon18/08/2011
Resolutions
dot icon18/08/2011
Resolutions
dot icon30/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon12/10/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon29/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon14/11/2009
Total exemption small company accounts made up to 2008-10-31
dot icon15/10/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon15/10/2009
Register(s) moved to registered inspection location
dot icon15/10/2009
Secretary's details changed for Crawford Accountants Limited on 2009-10-01
dot icon15/10/2009
Register inspection address has been changed
dot icon15/10/2009
Director's details changed for Christopher Simon Loader on 2009-10-01
dot icon15/10/2009
Director's details changed for Alison Loader on 2009-10-01
dot icon28/10/2008
Return made up to 12/10/08; full list of members
dot icon12/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon03/04/2008
Appointment terminated secretary crawford accountants
dot icon03/04/2008
Secretary appointed crawford accountants LIMITED
dot icon22/10/2007
Return made up to 12/10/07; full list of members
dot icon06/11/2006
Resolutions
dot icon06/11/2006
Resolutions
dot icon06/11/2006
Ad 17/10/06--------- £ si 2@1=2 £ ic 3/5
dot icon06/11/2006
Resolutions
dot icon06/11/2006
Resolutions
dot icon06/11/2006
Resolutions
dot icon06/11/2006
Resolutions
dot icon12/10/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-97.40 % *

* during past year

Cash in Bank

£174.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
85.17K
-
0.00
6.69K
-
2022
-
88.12K
-
0.00
174.00
-
2022
-
88.12K
-
0.00
174.00
-

Employees

2022

Employees

-

Net Assets(GBP)

88.12K £Ascended3.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

174.00 £Descended-97.40 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Loader, Alison
Director
12/10/2006 - Present
-
Loader, Christopher Simon
Director
12/10/2006 - Present
-

Persons with Significant Control

2
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 CHRIS LOADER OF HAMBLEDON LIMITED

CHRIS LOADER OF HAMBLEDON LIMITED is an(a) Active company incorporated on 12/10/2006 with the registered office located at 52 Inhurst Avenue, Waterlooville, Hampshire PO7 7QR. There are currently 2 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 CHRIS LOADER OF HAMBLEDON LIMITED?

toggle

CHRIS LOADER OF HAMBLEDON LIMITED is currently Active. It was registered on 12/10/2006 .

Where is CHRIS LOADER OF HAMBLEDON LIMITED located?

toggle

CHRIS LOADER OF HAMBLEDON LIMITED is registered at 52 Inhurst Avenue, Waterlooville, Hampshire PO7 7QR.

What does CHRIS LOADER OF HAMBLEDON LIMITED do?

toggle

CHRIS LOADER OF HAMBLEDON LIMITED operates in the Joinery installation (43.32 - SIC 2007) sector.

What is the latest filing for CHRIS LOADER OF HAMBLEDON LIMITED?

toggle

The latest filing was on 21/10/2025: Confirmation statement made on 2025-10-04 with no updates.