LADBROKE COURT LIMITED

Register to unlock more data on OkredoRegister

LADBROKE COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01718572

Incorporation date

27/04/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 New Hall Way, Flockton, Wakefield WF4 4AXCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/1986)
dot icon13/02/2026
Change of details for Booth Energy Management Systems (Bems) Limited as a person with significant control on 2020-04-21
dot icon13/02/2026
Change of details for Booth Energy Management Systems (Bems) Limited as a person with significant control on 2020-04-21
dot icon11/02/2026
Change of details for Booth Energy Management Systems (Bems) Limited as a person with significant control on 2020-04-21
dot icon04/02/2026
Registration of charge 017185720001, created on 2026-01-29
dot icon16/11/2025
Confirmation statement made on 2025-11-16 with no updates
dot icon19/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/12/2024
Confirmation statement made on 2024-12-22 with no updates
dot icon10/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/12/2023
Confirmation statement made on 2023-12-22 with no updates
dot icon18/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/12/2022
Confirmation statement made on 2022-12-22 with no updates
dot icon06/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/12/2021
Confirmation statement made on 2021-12-22 with no updates
dot icon13/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/01/2021
Confirmation statement made on 2020-12-22 with no updates
dot icon07/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/04/2020
Registered office address changed from 202 Old Road Overton Wakefield WF4 4RL England to 4 New Hall Way Flockton Wakefield WF4 4AX on 2020-04-21
dot icon02/01/2020
Confirmation statement made on 2019-12-22 with no updates
dot icon06/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/01/2019
Confirmation statement made on 2018-12-22 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/01/2018
Confirmation statement made on 2017-12-22 with updates
dot icon02/01/2018
Notification of David Booth as a person with significant control on 2017-03-31
dot icon02/01/2018
Notification of Booth Energy Management Systems (Bems) Limited as a person with significant control on 2017-03-31
dot icon02/01/2018
Cessation of Christine Roberta Andrews as a person with significant control on 2017-03-31
dot icon02/01/2018
Cessation of Richard Stuart Andrews as a person with significant control on 2017-03-31
dot icon27/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/06/2017
Registered office address changed from White House Grange West Haddlesey Selby North Yorkshire YO8 8QA to 202 Old Road Overton Wakefield WF4 4RL on 2017-06-21
dot icon13/06/2017
Previous accounting period extended from 2016-09-30 to 2017-03-31
dot icon11/04/2017
Resolutions
dot icon05/04/2017
Appointment of Mr Richard Stuart Andrews as a secretary on 2017-03-31
dot icon04/04/2017
Termination of appointment of Christine Roberta Andrews as a secretary on 2017-03-31
dot icon04/04/2017
Termination of appointment of Richard Stuart Andrews as a director on 2017-03-31
dot icon04/04/2017
Termination of appointment of Caroline Rachel Andrews-Bairstow as a director on 2017-03-31
dot icon04/04/2017
Termination of appointment of Elizabeth Kate Andrews as a director on 2017-03-31
dot icon04/04/2017
Appointment of Mr David Booth as a director on 2017-03-31
dot icon22/12/2016
Confirmation statement made on 2016-12-22 with updates
dot icon22/12/2016
Director's details changed for Elizabeth Kate Andrews on 2016-12-16
dot icon22/12/2016
Director's details changed for Caroline Rachel Andrews-Bairstow on 2016-12-16
dot icon22/12/2016
Secretary's details changed for Mrs Christine Roberta Andrews on 2016-12-16
dot icon22/12/2016
Director's details changed for Mr Richard Stuart Andrews on 2016-12-16
dot icon22/12/2016
Register(s) moved to registered inspection location Haigh & Co Grange Cottage Womersley Doncaster North Yorkshire DN6 9BW
dot icon08/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon11/01/2016
Annual return made up to 2015-12-22 with full list of shareholders
dot icon24/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon05/01/2015
Annual return made up to 2014-12-22 with full list of shareholders
dot icon19/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon09/01/2014
Annual return made up to 2013-12-22 with full list of shareholders
dot icon24/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon09/01/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon25/01/2012
Appointment of Elizabeth Kate Andrews as a director
dot icon24/01/2012
Appointment of Caroline Rachel Andrews as a director
dot icon13/01/2012
Annual return made up to 2011-12-22 with full list of shareholders
dot icon04/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon05/01/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon24/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon06/01/2010
Annual return made up to 2009-12-22 with full list of shareholders
dot icon06/01/2010
Register(s) moved to registered inspection location
dot icon06/01/2010
Register inspection address has been changed
dot icon05/01/2010
Director's details changed for Mr Richard Stuart Andrews on 2009-10-01
dot icon26/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon06/01/2009
Return made up to 22/12/08; full list of members
dot icon06/01/2009
Location of register of members
dot icon06/01/2009
Location of debenture register
dot icon01/08/2008
Total exemption small company accounts made up to 2007-09-30
dot icon14/02/2008
Return made up to 22/12/07; full list of members
dot icon18/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon26/01/2007
Return made up to 22/12/06; full list of members
dot icon11/05/2006
Total exemption small company accounts made up to 2005-09-30
dot icon09/02/2006
Return made up to 22/12/05; full list of members
dot icon18/05/2005
Total exemption small company accounts made up to 2004-09-30
dot icon14/01/2005
Return made up to 22/12/04; full list of members
dot icon17/06/2004
Total exemption small company accounts made up to 2003-09-30
dot icon07/01/2004
Return made up to 22/12/03; full list of members
dot icon19/03/2003
Total exemption small company accounts made up to 2002-09-30
dot icon30/12/2002
Return made up to 22/12/02; full list of members
dot icon01/05/2002
Total exemption small company accounts made up to 2001-09-30
dot icon13/12/2001
Return made up to 22/12/01; full list of members
dot icon16/03/2001
Accounts for a small company made up to 2000-09-30
dot icon18/01/2001
Return made up to 22/12/00; full list of members
dot icon09/11/2000
Resolutions
dot icon17/04/2000
Accounts for a small company made up to 1999-09-30
dot icon29/10/1999
Return made up to 23/10/99; full list of members
dot icon03/08/1999
Accounts for a small company made up to 1998-09-30
dot icon26/11/1998
Return made up to 23/10/98; no change of members
dot icon17/07/1998
Accounts for a small company made up to 1997-09-30
dot icon06/05/1998
Registered office changed on 06/05/98 from: 17 beech gardens castleford WF10 3RL
dot icon06/05/1998
Secretary's particulars changed
dot icon06/05/1998
Director's particulars changed
dot icon26/10/1997
Return made up to 23/10/97; full list of members
dot icon08/04/1997
Accounts for a small company made up to 1996-09-30
dot icon29/10/1996
Return made up to 23/10/96; no change of members
dot icon24/05/1996
Accounts for a small company made up to 1995-09-30
dot icon18/10/1995
Return made up to 23/10/95; no change of members
dot icon17/05/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Return made up to 23/10/94; full list of members
dot icon28/01/1994
Accounts for a small company made up to 1993-09-30
dot icon07/12/1993
Return made up to 23/10/93; no change of members
dot icon01/02/1993
Return made up to 31/10/92; no change of members
dot icon31/01/1993
Accounts for a small company made up to 1992-04-05
dot icon09/12/1992
Accounting reference date extended from 05/04 to 30/09
dot icon03/11/1992
Return made up to 23/10/92; full list of members
dot icon19/02/1992
Accounts for a small company made up to 1991-04-05
dot icon20/11/1991
Return made up to 31/10/91; no change of members
dot icon11/02/1991
Accounts for a small company made up to 1990-04-05
dot icon11/02/1991
Return made up to 31/12/90; no change of members
dot icon03/11/1989
Accounts for a small company made up to 1989-04-05
dot icon03/11/1989
Return made up to 31/10/89; full list of members
dot icon22/12/1988
Accounts for a small company made up to 1988-04-05
dot icon22/12/1988
Return made up to 20/11/88; full list of members
dot icon21/11/1988
Secretary resigned;new secretary appointed
dot icon21/11/1988
Registered office changed on 21/11/88 from: 2 the courtway low ackworth pontefract west yorkshire WF7 7NT
dot icon01/11/1987
Accounting reference date shortened from 30/04 to 05/04
dot icon24/09/1987
Accounts made up to 1987-04-05
dot icon24/09/1987
Return made up to 27/07/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon20/09/1986
Accounts for a small company made up to 1986-04-05
dot icon20/09/1986
Return made up to 28/07/86; full list of members
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
764.70K
-
0.00
103.25K
-
2022
7
831.29K
-
0.00
84.14K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Booth
Director
31/03/2017 - Present
5
Mrs Caroline Rachel Andrews-Bairstow
Director
03/01/2012 - 31/03/2017
4
Andrews, Elizabeth Kate
Director
03/01/2012 - 31/03/2017
-
Andrews, Richard Stuart
Secretary
31/03/2017 - Present
-

Persons with Significant Control

4
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 LADBROKE COURT LIMITED

LADBROKE COURT LIMITED is an(a) Active company incorporated on 27/04/1983 with the registered office located at 4 New Hall Way, Flockton, Wakefield WF4 4AX. 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 LADBROKE COURT LIMITED?

toggle

LADBROKE COURT LIMITED is currently Active. It was registered on 27/04/1983 .

Where is LADBROKE COURT LIMITED located?

toggle

LADBROKE COURT LIMITED is registered at 4 New Hall Way, Flockton, Wakefield WF4 4AX.

What does LADBROKE COURT LIMITED do?

toggle

LADBROKE COURT LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for LADBROKE COURT LIMITED?

toggle

The latest filing was on 13/02/2026: Change of details for Booth Energy Management Systems (Bems) Limited as a person with significant control on 2020-04-21.