LOADER CHEMICALS & PLASTICS LIMITED

Register to unlock more data on OkredoRegister

LOADER CHEMICALS & PLASTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01114989

Incorporation date

22/05/1973

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor, Kings House, 101-135 Kings Road, Brentwood, Essex CM14 4DRCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/1973)
dot icon02/12/2025
Confirmation statement made on 2025-12-02 with updates
dot icon22/04/2025
Director's details changed for Mr Phillip Michael Loader on 2025-04-22
dot icon22/04/2025
Change of details for Mr Phillip Michael Loader as a person with significant control on 2025-04-22
dot icon22/04/2025
Secretary's details changed for Mrs Joanne Louise Loader on 2025-04-22
dot icon22/04/2025
Change of details for Loader Holdings Ltd as a person with significant control on 2025-04-22
dot icon10/04/2025
Registered office address changed from 8 High Street Brentwood Essex CM14 4AB to Ground Floor, Kings House 101-135 Kings Road Brentwood Essex CM14 4DR on 2025-04-10
dot icon03/12/2024
Confirmation statement made on 2024-12-03 with updates
dot icon04/11/2024
Total exemption full accounts made up to 2024-08-31
dot icon06/12/2023
Total exemption full accounts made up to 2023-08-31
dot icon04/12/2023
Confirmation statement made on 2023-12-04 with updates
dot icon20/12/2022
Confirmation statement made on 2022-12-14 with updates
dot icon01/11/2022
Total exemption full accounts made up to 2022-08-31
dot icon14/12/2021
Confirmation statement made on 2021-12-14 with updates
dot icon22/11/2021
Total exemption full accounts made up to 2021-08-31
dot icon20/01/2021
Confirmation statement made on 2021-01-14 with updates
dot icon19/11/2020
Total exemption full accounts made up to 2020-08-31
dot icon14/01/2020
Confirmation statement made on 2020-01-14 with updates
dot icon22/11/2019
Total exemption full accounts made up to 2019-08-31
dot icon22/01/2019
Confirmation statement made on 2019-01-16 with updates
dot icon29/10/2018
Total exemption full accounts made up to 2018-08-31
dot icon16/01/2018
Confirmation statement made on 2018-01-16 with updates
dot icon08/12/2017
Total exemption full accounts made up to 2017-08-31
dot icon16/01/2017
Confirmation statement made on 2017-01-16 with updates
dot icon22/11/2016
Total exemption small company accounts made up to 2016-08-31
dot icon01/02/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon10/12/2015
Total exemption small company accounts made up to 2015-08-31
dot icon26/01/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-08-31
dot icon30/01/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon18/11/2013
Total exemption small company accounts made up to 2013-08-31
dot icon11/02/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon12/11/2012
Total exemption small company accounts made up to 2012-08-31
dot icon03/02/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon02/12/2011
Total exemption small company accounts made up to 2011-08-31
dot icon31/01/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon31/01/2011
Secretary's details changed for Mrs Joanne Louise Loader on 2011-01-20
dot icon31/01/2011
Director's details changed for Mr Phillip Michael Loader on 2011-01-20
dot icon19/01/2011
Total exemption small company accounts made up to 2010-08-31
dot icon01/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon02/03/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon02/03/2010
Director's details changed for |Mr Phillip Michael Loader on 2010-01-26
dot icon10/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon12/02/2009
Return made up to 26/01/09; full list of members
dot icon30/05/2008
Total exemption small company accounts made up to 2007-08-31
dot icon09/04/2008
Secretary appointed mrs joanne louise loader
dot icon08/04/2008
Appointment terminated director neil loader
dot icon08/04/2008
Appointment terminated director delphine loader
dot icon08/04/2008
Appointment terminated secretary delphine loader
dot icon05/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon01/02/2008
Return made up to 26/01/08; full list of members
dot icon09/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon16/02/2007
Return made up to 26/01/07; full list of members
dot icon28/07/2006
Registered office changed on 28/07/06 from: well court 14-16 farringdon lane london EC1R 3AU
dot icon04/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon14/02/2006
Return made up to 26/01/06; full list of members
dot icon19/08/2005
Ad 10/08/05--------- £ si 1000@1=1000 £ ic 1000/2000
dot icon02/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon28/06/2005
Nc inc already adjusted 10/06/05
dot icon28/06/2005
Resolutions
dot icon02/02/2005
Return made up to 26/01/05; full list of members
dot icon26/03/2004
Return made up to 26/01/04; full list of members
dot icon25/01/2004
Accounts for a medium company made up to 2003-08-31
dot icon02/03/2003
Accounts for a medium company made up to 2002-08-31
dot icon03/02/2003
Return made up to 26/01/03; full list of members
dot icon06/02/2002
Return made up to 26/01/02; full list of members
dot icon16/01/2002
Accounts for a medium company made up to 2001-08-31
dot icon15/05/2001
Registered office changed on 15/05/01 from: 80-83 long lane london EC1A 9RL
dot icon12/02/2001
Return made up to 26/01/01; full list of members
dot icon22/12/2000
Accounts for a medium company made up to 2000-08-31
dot icon21/02/2000
Return made up to 26/01/00; full list of members
dot icon22/12/1999
Accounts for a medium company made up to 1999-08-31
dot icon03/02/1999
Return made up to 26/01/99; full list of members
dot icon06/01/1999
Accounts for a medium company made up to 1998-08-31
dot icon29/01/1998
Return made up to 26/01/98; no change of members
dot icon16/12/1997
Accounts for a medium company made up to 1997-08-31
dot icon31/01/1997
Return made up to 26/01/97; no change of members
dot icon04/12/1996
Full accounts made up to 1996-08-31
dot icon11/02/1996
Return made up to 26/01/96; full list of members
dot icon10/01/1996
Accounts for a medium company made up to 1995-08-31
dot icon31/01/1995
Return made up to 26/01/95; no change of members
dot icon20/01/1995
Accounts for a medium company made up to 1994-08-31
dot icon29/09/1994
New director appointed
dot icon09/02/1994
Return made up to 26/01/94; no change of members
dot icon23/12/1993
Accounts for a small company made up to 1993-08-31
dot icon26/04/1993
Accounts for a small company made up to 1992-08-31
dot icon17/02/1993
Return made up to 26/01/93; full list of members
dot icon03/03/1992
Accounts for a small company made up to 1991-08-31
dot icon05/02/1992
Return made up to 26/01/92; no change of members
dot icon18/03/1991
Return made up to 21/01/91; no change of members
dot icon28/01/1991
Accounts for a small company made up to 1990-08-31
dot icon07/02/1990
Accounts for a small company made up to 1989-08-31
dot icon07/02/1990
Return made up to 26/01/90; full list of members
dot icon21/02/1989
Accounts for a small company made up to 1988-08-31
dot icon21/02/1989
Return made up to 26/01/89; full list of members
dot icon27/10/1988
Registered office changed on 27/10/88 from: 14 ironmonger lane, london, EC2V 8HA
dot icon07/03/1988
Accounts for a small company made up to 1987-08-31
dot icon07/03/1988
Return made up to 24/02/88; full list of members
dot icon03/04/1987
Declaration of satisfaction of mortgage/charge
dot icon13/11/1986
Accounts for a small company made up to 1986-08-31
dot icon13/11/1986
Return made up to 06/11/86; full list of members
dot icon12/07/1973
Miscellaneous
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
31/08/2024
dot iconNext confirmation date
02/12/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
477.83K
-
0.00
50.32K
-
2022
4
642.36K
-
0.00
394.57K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Loader, Phillip Michael
Director
01/09/1994 - Present
2
Loader, Joanne Louise
Secretary
31/03/2008 - Present
1

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 LOADER CHEMICALS & PLASTICS LIMITED

LOADER CHEMICALS & PLASTICS LIMITED is an(a) Active company incorporated on 22/05/1973 with the registered office located at Ground Floor, Kings House, 101-135 Kings Road, Brentwood, Essex CM14 4DR. 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 LOADER CHEMICALS & PLASTICS LIMITED?

toggle

LOADER CHEMICALS & PLASTICS LIMITED is currently Active. It was registered on 22/05/1973 .

Where is LOADER CHEMICALS & PLASTICS LIMITED located?

toggle

LOADER CHEMICALS & PLASTICS LIMITED is registered at Ground Floor, Kings House, 101-135 Kings Road, Brentwood, Essex CM14 4DR.

What does LOADER CHEMICALS & PLASTICS LIMITED do?

toggle

LOADER CHEMICALS & PLASTICS LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for LOADER CHEMICALS & PLASTICS LIMITED?

toggle

The latest filing was on 02/12/2025: Confirmation statement made on 2025-12-02 with updates.