LADDAW LIMITED

Register to unlock more data on OkredoRegister

LADDAW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01282133

Incorporation date

18/10/1976

Size

Dormant

Contacts

Registered address

Registered address

1 Priory Business Park, Cardington, Bedford, Bedfordshire MK44 3USCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/1976)
dot icon28/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon12/06/2025
Confirmation statement made on 2025-06-09 with no updates
dot icon19/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon05/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon20/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon31/05/2023
Confirmation statement made on 2023-05-31 with updates
dot icon06/04/2023
Appointment of Mr Steven Christophorou as a secretary on 2023-04-06
dot icon29/11/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon20/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon22/11/2021
Confirmation statement made on 2021-11-22 with no updates
dot icon15/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon04/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon24/11/2020
Confirmation statement made on 2020-11-22 with no updates
dot icon02/03/2020
Termination of appointment of David Brian Meller as a director on 2020-03-02
dot icon02/12/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon04/10/2019
Resolutions
dot icon30/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon05/08/2019
Termination of appointment of Neil Andrew Fraser Morgan as a secretary on 2019-07-31
dot icon10/06/2019
Termination of appointment of Neil Gordon Atherton as a director on 2019-06-10
dot icon10/06/2019
Appointment of Mr Andrew James Bentley as a director on 2019-06-10
dot icon22/11/2018
Confirmation statement made on 2018-11-22 with updates
dot icon06/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon30/05/2018
Appointment of Neil Gordon Atherton as a director on 2018-05-30
dot icon14/05/2018
Director's details changed for Mr Taxiarchis Konstantopoulos on 2018-05-14
dot icon14/05/2018
Director's details changed for Mr Taxiarchis Konstantopoulos on 2015-07-01
dot icon10/05/2018
Director's details changed for Mr Nigel Jeremy Doggett on 2018-05-10
dot icon10/05/2018
Director's details changed for Mr David Brian Meller on 2018-05-10
dot icon03/04/2018
Termination of appointment of Paul Roger Lewis as a director on 2018-03-31
dot icon03/01/2018
Director's details changed for Mr Nigel Jeremy Doggett on 2018-01-03
dot icon03/01/2018
Director's details changed for Mr Paul Roger Lewis on 2018-01-03
dot icon03/01/2018
Director's details changed for Mr David Brian Meller on 2018-01-03
dot icon06/12/2017
Change of details for Belron Uk Limited as a person with significant control on 2017-12-06
dot icon06/12/2017
Confirmation statement made on 2017-11-22 with updates
dot icon24/11/2017
Register(s) moved to registered inspection location Milton Park Stroude Road Egham Surrey TW20 9EL
dot icon24/11/2017
Register inspection address has been changed to Milton Park Stroude Road Egham Surrey TW20 9EL
dot icon02/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon11/09/2017
Secretary's details changed for Neil Andrew Fraser Morgan on 2017-09-11
dot icon06/12/2016
Confirmation statement made on 2016-11-22 with updates
dot icon04/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon08/01/2016
Director's details changed for Mr Paul Roger Lewis on 2015-12-20
dot icon26/11/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon08/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon19/03/2015
Appointment of Mr Taxiarchis Konstantopoulos as a director on 2015-03-05
dot icon08/12/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon11/11/2014
Appointment of Mr Nigel Jeremy Doggett as a director on 2014-10-31
dot icon11/11/2014
Termination of appointment of Matthew Mycock as a director on 2014-10-31
dot icon06/10/2014
Termination of appointment of Neil Gordon Atherton as a director on 2014-10-03
dot icon06/10/2014
Appointment of Mr Paul Roger Lewis as a director on 2014-10-03
dot icon12/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon07/02/2014
Director's details changed for Mr David Brian Meller on 2014-02-03
dot icon25/11/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon09/10/2013
Registered office address changed from Interlink Way South Bardon Hill Coalville Leicestershire LE67 1PG on 2013-10-09
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon17/12/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon13/09/2012
Full accounts made up to 2011-12-31
dot icon11/07/2012
Appointment of Neil Gordon Atherton as a director
dot icon11/07/2012
Appointment of Matthew Mycock as a director
dot icon11/07/2012
Termination of appointment of Robert Bass as a director
dot icon12/04/2012
Termination of appointment of Simon Blake as a director
dot icon01/12/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon20/09/2011
Full accounts made up to 2010-12-31
dot icon21/12/2010
Annual return made up to 2010-11-22 with full list of shareholders
dot icon02/11/2010
Appointment of Neil Andrew Fraser Morgan as a secretary
dot icon02/11/2010
Termination of appointment of Uloma Adighibe as a secretary
dot icon29/10/2010
Director's details changed for David Brian Meller on 2010-09-27
dot icon22/10/2010
Director's details changed for Mr Robert Bass on 2010-10-21
dot icon22/07/2010
Full accounts made up to 2009-12-31
dot icon08/06/2010
Termination of appointment of Steven Mackenzie as a director
dot icon23/11/2009
Annual return made up to 2009-11-22 with full list of shareholders
dot icon10/10/2009
Director's details changed for Simon Charles Blake on 2009-10-01
dot icon10/10/2009
Secretary's details changed for Uloma Nkechi Adighibe on 2009-10-01
dot icon10/10/2009
Director's details changed for David Brian Meller on 2009-10-01
dot icon09/10/2009
Director's details changed for Robert Bass on 2009-10-01
dot icon09/10/2009
Director's details changed for Mr Steven Mackenzie on 2009-10-01
dot icon05/10/2009
Memorandum and Articles of Association
dot icon05/10/2009
Resolutions
dot icon05/10/2009
Statement of company's objects
dot icon13/09/2009
Full accounts made up to 2008-12-31
dot icon17/03/2009
Secretary appointed miss uloma nkechi adighibe
dot icon17/03/2009
Appointment terminated secretary diane venturini
dot icon28/11/2008
Location of debenture register
dot icon27/11/2008
Return made up to 22/11/08; full list of members
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon13/10/2008
Resolutions
dot icon14/04/2008
Director appointed mr steven mackenzie
dot icon05/12/2007
Return made up to 22/11/07; full list of members
dot icon31/10/2007
Director resigned
dot icon12/10/2007
Auditor's resignation
dot icon14/08/2007
Full accounts made up to 2006-12-31
dot icon02/02/2007
Return made up to 22/11/06; full list of members
dot icon29/01/2007
New secretary appointed
dot icon29/01/2007
Secretary resigned
dot icon27/01/2007
Location of debenture register
dot icon27/09/2006
Resolutions
dot icon27/09/2006
Resolutions
dot icon27/09/2006
Resolutions
dot icon10/07/2006
Full accounts made up to 2005-12-31
dot icon15/05/2006
Location of register of members
dot icon04/04/2006
New director appointed
dot icon04/04/2006
New director appointed
dot icon31/01/2006
Secretary resigned
dot icon31/01/2006
New secretary appointed
dot icon01/12/2005
Return made up to 22/11/05; full list of members
dot icon14/10/2005
Secretary's particulars changed
dot icon07/07/2005
Full accounts made up to 2004-12-31
dot icon14/12/2004
Return made up to 22/11/04; full list of members
dot icon20/11/2004
Declaration of satisfaction of mortgage/charge
dot icon08/09/2004
Full accounts made up to 2003-12-31
dot icon07/06/2004
Secretary's particulars changed
dot icon13/05/2004
Director resigned
dot icon20/04/2004
Secretary's particulars changed
dot icon16/04/2004
Registered office changed on 16/04/04 from: postley road, woburn road industrial estate, kempston, bedfordshire MK42 7BU
dot icon09/03/2004
New director appointed
dot icon20/11/2003
Return made up to 06/11/03; full list of members
dot icon02/09/2003
Secretary resigned
dot icon02/09/2003
New secretary appointed
dot icon08/07/2003
Full accounts made up to 2002-12-31
dot icon03/06/2003
Director resigned
dot icon05/03/2003
Director resigned
dot icon05/02/2003
New secretary appointed
dot icon05/02/2003
Secretary resigned
dot icon13/11/2002
Return made up to 06/11/02; full list of members
dot icon14/08/2002
Auditor's resignation
dot icon08/07/2002
Full accounts made up to 2001-12-31
dot icon27/12/2001
Director resigned
dot icon15/11/2001
Return made up to 06/11/01; full list of members
dot icon11/07/2001
Full accounts made up to 2000-12-31
dot icon26/04/2001
New director appointed
dot icon13/12/2000
Return made up to 06/11/00; full list of members
dot icon11/08/2000
Full accounts made up to 1999-12-31
dot icon10/05/2000
Director resigned
dot icon19/01/2000
New director appointed
dot icon20/12/1999
Memorandum and Articles of Association
dot icon20/12/1999
Resolutions
dot icon17/12/1999
Particulars of mortgage/charge
dot icon17/12/1999
Declaration of assistance for shares acquisition
dot icon16/12/1999
Director resigned
dot icon15/12/1999
New director appointed
dot icon29/11/1999
Return made up to 06/11/99; full list of members
dot icon23/11/1999
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon13/10/1999
Full accounts made up to 1999-03-31
dot icon24/11/1998
Return made up to 06/11/98; full list of members
dot icon02/11/1998
Full accounts made up to 1998-03-31
dot icon05/05/1998
New secretary appointed
dot icon05/05/1998
Secretary resigned
dot icon12/11/1997
Return made up to 06/11/97; full list of members
dot icon10/11/1997
Director's particulars changed
dot icon07/11/1997
Location of register of members
dot icon07/11/1997
Location of debenture register
dot icon03/10/1997
Full accounts made up to 1997-03-31
dot icon02/02/1997
Full accounts made up to 1996-03-31
dot icon26/11/1996
Return made up to 06/11/96; full list of members
dot icon14/08/1996
Director's particulars changed
dot icon10/01/1996
Full accounts made up to 1995-03-31
dot icon13/11/1995
Return made up to 06/11/95; full list of members
dot icon27/03/1995
Registered office changed on 27/03/95 from: clifton house, goldington road, bedford, MK40 3YP
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/11/1994
Return made up to 06/11/94; full list of members
dot icon03/10/1994
Full accounts made up to 1994-03-31
dot icon19/08/1994
Declaration of satisfaction of mortgage/charge
dot icon04/01/1994
Full accounts made up to 1993-03-31
dot icon22/11/1993
Return made up to 06/11/93; full list of members
dot icon10/11/1992
Return made up to 06/11/92; full list of members
dot icon19/10/1992
Full accounts made up to 1992-03-31
dot icon10/01/1992
Director resigned
dot icon10/01/1992
Director resigned
dot icon10/01/1992
New director appointed
dot icon10/01/1992
New director appointed
dot icon08/01/1992
New director appointed
dot icon19/11/1991
Particulars of mortgage/charge
dot icon18/11/1991
Return made up to 08/11/91; full list of members
dot icon10/10/1991
Full accounts made up to 1991-03-31
dot icon30/09/1991
Certificate of change of name
dot icon13/05/1991
Full accounts made up to 1990-03-31
dot icon17/02/1991
Return made up to 31/12/90; change of members; amend
dot icon14/02/1991
Return made up to 31/12/90; full list of members
dot icon03/01/1991
Certificate of change of name
dot icon16/11/1990
Registered office changed on 16/11/90 from: the kings observatory, old deer park, richmond, surrey TW9 2AZ
dot icon16/11/1990
Secretary resigned;new secretary appointed
dot icon10/10/1990
Declaration of satisfaction of mortgage/charge
dot icon03/10/1990
Director resigned;new director appointed
dot icon03/10/1990
Director resigned;new director appointed
dot icon04/05/1990
Certificate of change of name
dot icon23/03/1990
Full accounts made up to 1989-03-31
dot icon23/11/1989
Return made up to 14/11/89; full list of members
dot icon27/04/1989
Declaration of assistance for shares acquisition
dot icon24/04/1989
Full accounts made up to 1988-08-31
dot icon24/04/1989
Resolutions
dot icon19/04/1989
Accounting reference date shortened from 31/08 to 31/03
dot icon10/04/1989
Particulars of mortgage/charge
dot icon16/01/1989
Declaration of satisfaction of mortgage/charge
dot icon23/12/1988
Director's particulars changed
dot icon23/12/1988
Secretary's particulars changed
dot icon03/10/1988
Accounts made up to 1988-01-31
dot icon03/10/1988
Return made up to 23/08/88; full list of members
dot icon23/09/1988
Registered office changed on 23/09/88 from: postley road, woburn road industrial estate, kempston, bedford MK42 7BU
dot icon23/09/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/09/1988
Accounting reference date shortened from 31/08 to 31/08
dot icon02/09/1988
Accounting reference date shortened from 31/01 to 31/08
dot icon23/01/1988
Full group accounts made up to 1987-01-31
dot icon15/10/1987
Return made up to 10/06/87; full list of members
dot icon03/04/1987
Group of companies' accounts made up to 1986-01-31
dot icon26/02/1987
Return made up to 18/06/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/10/1976
Miscellaneous
dot icon18/10/1976
Miscellaneous
dot icon18/10/1976
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
09/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bass, Robert
Director
11/01/2000 - 01/07/2012
34
Shakinovsky, Manfred Louis
Director
02/12/1999 - 29/04/2004
13
Meller, David Brian
Director
17/02/2004 - 01/03/2020
46
Nathan, David Gerald
Director
27/03/2006 - 30/10/2007
14
Banks, Peter Hitchen
Director
11/04/2001 - 28/02/2003
10

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 LADDAW LIMITED

LADDAW LIMITED is an(a) Active company incorporated on 18/10/1976 with the registered office located at 1 Priory Business Park, Cardington, Bedford, Bedfordshire MK44 3US. There are currently 4 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 LADDAW LIMITED?

toggle

LADDAW LIMITED is currently Active. It was registered on 18/10/1976 .

Where is LADDAW LIMITED located?

toggle

LADDAW LIMITED is registered at 1 Priory Business Park, Cardington, Bedford, Bedfordshire MK44 3US.

What does LADDAW LIMITED do?

toggle

LADDAW LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LADDAW LIMITED?

toggle

The latest filing was on 28/09/2025: Accounts for a dormant company made up to 2024-12-31.