LOADSTONE LIMITED

Register to unlock more data on OkredoRegister

LOADSTONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04186507

Incorporation date

23/03/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Acorn Unit New York Mills Industrial Estate, Thomas Gill Road, Summerbridge, Harrogate HG3 4LACopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2001)
dot icon15/04/2026
Confirmation statement made on 2026-03-23 with no updates
dot icon30/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon04/04/2025
Confirmation statement made on 2025-03-23 with no updates
dot icon29/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon05/04/2024
Confirmation statement made on 2024-03-23 with no updates
dot icon27/03/2024
Micro company accounts made up to 2023-06-30
dot icon27/06/2023
Micro company accounts made up to 2022-06-30
dot icon28/03/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon26/05/2022
Micro company accounts made up to 2021-06-30
dot icon05/04/2022
Confirmation statement made on 2022-03-23 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-06-30
dot icon09/04/2021
Confirmation statement made on 2021-03-23 with no updates
dot icon06/04/2020
Confirmation statement made on 2020-03-23 with no updates
dot icon31/03/2020
Micro company accounts made up to 2019-06-30
dot icon02/04/2019
Confirmation statement made on 2019-03-23 with no updates
dot icon29/03/2019
Micro company accounts made up to 2018-06-30
dot icon19/09/2018
Registered office address changed from Suite 4.34 Windsor House Cornwall Road Harrogate HG1 2PW England to Acorn Unit New York Mills Industrial Estate Thomas Gill Road, Summerbridge Harrogate HG3 4LA on 2018-09-19
dot icon26/03/2018
Confirmation statement made on 2018-03-23 with no updates
dot icon20/03/2018
Micro company accounts made up to 2017-06-30
dot icon06/02/2018
Registered office address changed from Units 1&2 Manor Dairy Farm Crag Lane Killinghall Harrogate HG3 2BD England to Suite 4.34 Windsor House Cornwall Road Harrogate HG1 2PW on 2018-02-06
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon29/03/2017
Confirmation statement made on 2017-03-23 with updates
dot icon17/03/2017
Registered office address changed from Unit 4 Red House Farm Bridge Hewick Ripon N Yorkshire HG4 5AY to Units 1&2 Manor Dairy Farm Crag Lane Killinghall Harrogate HG3 2BD on 2017-03-17
dot icon11/04/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon22/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon12/01/2016
Appointment of Mrs Manjula Gartland as a director on 2015-12-23
dot icon23/04/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon27/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon02/04/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon12/06/2013
Director's details changed for Mr Daniel Justin Gartland on 2013-06-01
dot icon03/04/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon08/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon19/04/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon19/04/2012
Director's details changed for Daniel Justin Gartland on 2012-04-19
dot icon19/04/2012
Secretary's details changed for Mrs Manjula Gartland on 2012-04-19
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon13/04/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon08/04/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon08/04/2010
Director's details changed for Daniel Justin Gartland on 2010-04-08
dot icon01/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon06/07/2009
Registered office changed on 06/07/2009 from 3 all saints court church lane pannal harrogate north yorkshire HG3 1NH
dot icon21/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon21/04/2009
Return made up to 23/03/09; full list of members
dot icon30/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon21/04/2008
Return made up to 23/03/08; full list of members
dot icon09/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon03/04/2007
Return made up to 23/03/07; full list of members
dot icon03/04/2007
Director's particulars changed
dot icon03/04/2007
Secretary's particulars changed
dot icon23/11/2006
Registered office changed on 23/11/06 from: flat 2 18 ripon road harrogate north yorkshire HG1 2JJ
dot icon04/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon26/04/2006
Return made up to 23/03/06; full list of members
dot icon16/05/2005
Registered office changed on 16/05/05 from: flat 2 18 ripon road harrogate north yorkshire HG1 2JJ
dot icon11/05/2005
Return made up to 23/03/05; full list of members
dot icon06/04/2005
Registered office changed on 06/04/05 from: windsor house cornwall road harrogate north yorkshire HG1 2PW
dot icon22/10/2004
Total exemption small company accounts made up to 2004-06-30
dot icon28/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon28/04/2004
Return made up to 23/03/04; full list of members
dot icon31/03/2003
Return made up to 23/03/03; full list of members
dot icon27/01/2003
Total exemption small company accounts made up to 2002-06-30
dot icon22/11/2002
Secretary's particulars changed
dot icon22/11/2002
Director's particulars changed
dot icon22/04/2002
Registered office changed on 22/04/02 from: crown chambers princes street harrogate north yorkshire HG1 1NJ
dot icon03/04/2002
Return made up to 23/03/02; full list of members
dot icon27/06/2001
Certificate of change of name
dot icon07/06/2001
Ad 22/05/01--------- £ si 999@1=999 £ ic 1/1000
dot icon07/06/2001
Accounting reference date extended from 31/03/02 to 30/06/02
dot icon04/06/2001
Director resigned
dot icon04/06/2001
Secretary resigned
dot icon04/06/2001
New director appointed
dot icon04/06/2001
New secretary appointed
dot icon04/06/2001
Registered office changed on 04/06/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon23/03/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
23/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
117.69K
-
0.00
-
-
2022
0
117.69K
-
0.00
-
-
2023
0
117.69K
-
0.00
-
-
2023
0
117.69K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

117.69K £Ascended0.00 % *

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
Gartland, Manjula
Director
23/12/2015 - Present
3
Gartland, Daniel Justin
Director
22/05/2001 - Present
8

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 LOADSTONE LIMITED

LOADSTONE LIMITED is an(a) Active company incorporated on 23/03/2001 with the registered office located at Acorn Unit New York Mills Industrial Estate, Thomas Gill Road, Summerbridge, Harrogate HG3 4LA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LOADSTONE LIMITED?

toggle

LOADSTONE LIMITED is currently Active. It was registered on 23/03/2001 .

Where is LOADSTONE LIMITED located?

toggle

LOADSTONE LIMITED is registered at Acorn Unit New York Mills Industrial Estate, Thomas Gill Road, Summerbridge, Harrogate HG3 4LA.

What does LOADSTONE LIMITED do?

toggle

LOADSTONE LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for LOADSTONE LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-03-23 with no updates.