LONES (UK) LIMITED

Register to unlock more data on OkredoRegister

LONES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05175628

Incorporation date

09/07/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

15-17 Church Street, Stourbridge, West Midlands DY8 1LUCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/2004)
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/08/2025
Confirmation statement made on 2025-07-10 with updates
dot icon18/06/2025
Director's details changed for Mr Gregory Russell Higgitt on 2025-06-18
dot icon10/01/2025
Current accounting period extended from 2025-01-31 to 2025-03-31
dot icon31/10/2024
Appointment of Mr Charles James George Hargreaves as a director on 2024-10-16
dot icon31/10/2024
Termination of appointment of Peter John Hargreaves as a director on 2024-10-16
dot icon31/10/2024
Termination of appointment of Tracey Hargreaves as a director on 2024-10-16
dot icon31/10/2024
Termination of appointment of Susan Jane Higgitt as a director on 2024-10-16
dot icon31/10/2024
Termination of appointment of Susan Jane Higgitt as a secretary on 2024-10-16
dot icon31/10/2024
Termination of appointment of Neil Gary Higgitt as a director on 2024-10-16
dot icon30/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon30/10/2024
Withdrawal of a person with significant control statement on 2024-10-30
dot icon30/10/2024
Notification of Trivium Holdings Limited as a person with significant control on 2024-10-16
dot icon03/09/2024
Termination of appointment of David Shakespeare as a director on 2024-03-31
dot icon03/09/2024
Appointment of Mr Kieron Austin as a director on 2024-03-31
dot icon03/09/2024
Confirmation statement made on 2024-07-10 with updates
dot icon05/04/2024
Registered office address changed from 3rd Floor International House 20 Hatherton Street Walsall West Midlands WS4 2LA United Kingdom to 15-17 Church Street Stourbridge West Midlands DY8 1LU on 2024-04-05
dot icon05/04/2024
Appointment of Mrs Susan Jane Higgitt as a director on 2024-03-01
dot icon05/04/2024
Appointment of Mrs Tracey Hargreaves as a director on 2024-03-01
dot icon05/04/2024
Secretary's details changed for Susan Jane Higgitt on 2024-04-05
dot icon05/04/2024
Director's details changed for Mr Peter John Hargreaves on 2024-04-05
dot icon05/04/2024
Director's details changed for Mr Gregory Russell Higgitt on 2024-04-05
dot icon05/04/2024
Director's details changed for Mr Neil Gary Higgitt on 2024-04-05
dot icon05/04/2024
Director's details changed for Mr Luke Irwin on 2024-04-05
dot icon05/04/2024
Director's details changed for Mr David Shakespeare on 2024-04-05
dot icon31/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon19/07/2023
Confirmation statement made on 2023-07-10 with no updates
dot icon28/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon05/08/2022
Registered office address changed from Arbor House Broadway North Walsall West Midlands WS1 2AN to 3rd Floor International House 20 Hatherton Street Walsall West Midlands WS4 2LA on 2022-08-05
dot icon14/07/2022
Confirmation statement made on 2022-07-10 with no updates
dot icon02/08/2021
Total exemption full accounts made up to 2021-01-31
dot icon14/07/2021
Confirmation statement made on 2021-07-10 with no updates
dot icon10/11/2020
Total exemption full accounts made up to 2020-01-31
dot icon10/09/2020
Confirmation statement made on 2020-07-10 with updates
dot icon27/07/2020
Appointment of Luke Irwin as a director on 2020-07-24
dot icon27/07/2020
Appointment of David Shakespeare as a director on 2020-07-24
dot icon27/07/2020
Appointment of Gregory Russell Higgitt as a director on 2020-07-24
dot icon21/07/2020
Cancellation of shares. Statement of capital on 2020-03-09
dot icon23/04/2020
Resolutions
dot icon20/04/2020
Purchase of own shares.
dot icon10/03/2020
Termination of appointment of Michael Anthony Wright as a director on 2020-03-09
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon23/07/2019
Confirmation statement made on 2019-07-10 with updates
dot icon28/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon17/07/2018
Confirmation statement made on 2018-07-10 with updates
dot icon12/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon10/07/2017
Confirmation statement made on 2017-07-10 with updates
dot icon18/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon03/08/2016
Confirmation statement made on 2016-07-10 with updates
dot icon26/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon06/10/2015
Termination of appointment of Bengt Anders Johansoon as a director on 2014-11-28
dot icon16/07/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon15/07/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon28/11/2014
Statement by Directors
dot icon28/11/2014
Statement of capital on 2014-11-28
dot icon28/11/2014
Solvency Statement dated 28/11/14
dot icon28/11/2014
Resolutions
dot icon15/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon14/07/2014
Annual return made up to 2014-07-09
dot icon13/12/2013
Satisfaction of charge 2 in full
dot icon12/12/2013
Registration of charge 051756280003
dot icon09/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon15/07/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon29/11/2012
Termination of appointment of Mattias Larsson as a director
dot icon05/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon25/07/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon21/12/2011
Current accounting period extended from 2011-10-31 to 2012-01-31
dot icon21/09/2011
Appointment of Mr Mattias Carl Larsson as a director
dot icon20/09/2011
Appointment of Mr Bengt Anders Johansoon as a director
dot icon10/08/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon03/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon02/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/08/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon29/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon18/03/2010
Statement of capital following an allotment of shares on 2010-02-05
dot icon03/03/2010
Resolutions
dot icon27/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon20/07/2009
Return made up to 09/07/09; full list of members
dot icon23/07/2008
Return made up to 09/07/08; full list of members
dot icon22/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon22/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon16/07/2007
Return made up to 09/07/07; full list of members
dot icon18/07/2006
Return made up to 09/07/06; full list of members
dot icon10/05/2006
Total exemption small company accounts made up to 2005-10-31
dot icon05/01/2006
Accounting reference date extended from 31/07/05 to 31/10/05
dot icon05/01/2006
New director appointed
dot icon05/01/2006
New director appointed
dot icon31/08/2005
Return made up to 09/07/05; full list of members
dot icon24/12/2004
Registered office changed on 24/12/04 from: no 1 pedmore court road pedmore stourbridge west midlands DY8 2PH
dot icon06/10/2004
Ad 02/09/04--------- £ si 89999@1=89999 £ ic 1/90000
dot icon29/09/2004
Particulars of mortgage/charge
dot icon24/09/2004
Certificate of change of name
dot icon14/09/2004
Nc inc already adjusted 02/09/04
dot icon14/09/2004
Resolutions
dot icon14/09/2004
Resolutions
dot icon08/09/2004
Particulars of mortgage/charge
dot icon06/08/2004
Secretary resigned
dot icon09/07/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

19
2022
change arrow icon-56.14 % *

* during past year

Cash in Bank

£378,558.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/07/2026
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
23
227.57K
-
0.00
863.09K
-
2022
19
232.74K
-
0.00
378.56K
-
2022
19
232.74K
-
0.00
378.56K
-

Employees

2022

Employees

19 Descended-17 % *

Net Assets(GBP)

232.74K £Ascended2.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

378.56K £Descended-56.14 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Robert Shakespeare
Director
24/07/2020 - 31/03/2024
5
Higgitt, Neil Gary
Director
09/07/2004 - 16/10/2024
37
Hargreaves, Peter John
Director
31/10/2005 - 16/10/2024
33
Irwin, Luke
Director
24/07/2020 - Present
1
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
08/07/2004 - 08/07/2004
3976

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About LONES (UK) LIMITED

LONES (UK) LIMITED is an(a) Active company incorporated on 09/07/2004 with the registered office located at 15-17 Church Street, Stourbridge, West Midlands DY8 1LU. There are currently 4 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of LONES (UK) LIMITED?

toggle

LONES (UK) LIMITED is currently Active. It was registered on 09/07/2004 .

Where is LONES (UK) LIMITED located?

toggle

LONES (UK) LIMITED is registered at 15-17 Church Street, Stourbridge, West Midlands DY8 1LU.

What does LONES (UK) LIMITED do?

toggle

LONES (UK) LIMITED operates in the Agents involved in the sale of a variety of goods (46.19 - SIC 2007) sector.

How many employees does LONES (UK) LIMITED have?

toggle

LONES (UK) LIMITED had 19 employees in 2022.

What is the latest filing for LONES (UK) LIMITED?

toggle

The latest filing was on 17/12/2025: Total exemption full accounts made up to 2025-03-31.