LOOE DEVELOPMENT TRUST

Register to unlock more data on OkredoRegister

LOOE DEVELOPMENT TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04314538

Incorporation date

31/10/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Millpool Centre, The Millpool, West Looe, Cornwall PL13 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2001)
dot icon19/02/2026
Director's details changed for Mrs Kim Blanche Spencer on 2026-02-10
dot icon05/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon03/06/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon23/04/2025
Resolutions
dot icon23/04/2025
Memorandum and Articles of Association
dot icon15/04/2025
Statement of company's objects
dot icon19/12/2024
Resolutions
dot icon19/12/2024
Resolutions
dot icon13/12/2024
Memorandum and Articles of Association
dot icon10/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon06/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon31/10/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon04/04/2023
Appointment of Mr Robert Philip Lewis as a director on 2023-04-01
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon13/01/2022
Termination of appointment of Stuart Wright as a director on 2022-01-13
dot icon05/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon03/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon29/12/2020
Director's details changed for Mr Michael Charles Macartney on 2020-07-10
dot icon02/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon25/02/2020
Appointment of Mrs Kim Blanche Spencer as a director on 2020-02-18
dot icon03/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon06/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon05/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon31/10/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon01/10/2018
Director's details changed for Mr Stuart Wright on 2018-10-01
dot icon01/10/2018
Director's details changed for Mr Justin George Spreckley on 2018-10-01
dot icon04/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon10/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon10/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon06/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon27/06/2016
Director's details changed for Armand Jean Toms on 2016-06-27
dot icon10/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon05/11/2015
Annual return made up to 2015-10-31 no member list
dot icon16/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon05/11/2014
Annual return made up to 2014-10-31 no member list
dot icon21/07/2014
Appointment of Mr Michael Charles Macartney as a director on 2014-04-17
dot icon11/06/2014
Termination of appointment of Christopher Charnock as a director
dot icon03/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon14/11/2013
Annual return made up to 2013-10-31 no member list
dot icon14/11/2013
Director's details changed for Mr Malcolm John Garrington on 2013-07-06
dot icon14/11/2013
Director's details changed for Mr Christopher John Ross Charnock on 2013-07-06
dot icon13/08/2013
Termination of appointment of David Gardner as a secretary
dot icon13/08/2013
Appointment of Mrs Elaine Carol Warne as a secretary
dot icon07/06/2013
Register inspection address has been changed from C/O David Gardner 16 Claremont Falls Killigarth Looe Cornwall PL13 2HT England
dot icon06/06/2013
Register(s) moved to registered office address
dot icon06/06/2013
Registered office address changed from Enterprise House Higher Market Street Looe Cornwall PL13 1BN on 2013-06-06
dot icon28/05/2013
Termination of appointment of James Ferguson as a director
dot icon27/02/2013
Director's details changed for Mr James Ferguson on 2013-02-26
dot icon26/02/2013
Director's details changed for Mr Armand Jean Toms on 2013-02-25
dot icon26/02/2013
Director's details changed for Armand Jean Toms on 2013-02-25
dot icon26/02/2013
Director's details changed for Mr James Ferguson on 2013-02-25
dot icon26/02/2013
Director's details changed for Mr Colin Tregear on 2013-02-25
dot icon26/02/2013
Director's details changed for Justin George Spreckley on 2013-02-25
dot icon26/02/2013
Director's details changed for Mr James Ferguson on 2013-02-25
dot icon26/02/2013
Director's details changed for Mr Stuart Wright on 2013-02-25
dot icon26/02/2013
Director's details changed for Malcolm John Garrington on 2013-01-25
dot icon26/02/2013
Director's details changed for Mr James Ferguson on 2013-02-25
dot icon25/02/2013
Termination of appointment of James Ferguson as a director
dot icon25/02/2013
Director's details changed for Mr James Ferguson on 2013-02-25
dot icon25/02/2013
Director's details changed for Christopher John Ross Charnock on 2013-02-25
dot icon25/02/2013
Secretary's details changed for David John Gardner on 2013-02-25
dot icon27/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon08/11/2012
Annual return made up to 2012-10-31 no member list
dot icon01/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon09/11/2011
Annual return made up to 2011-10-31 no member list
dot icon13/05/2011
Appointment of Mr James Ferguson as a director
dot icon13/05/2011
Appointment of Mr James Ferguson as a director
dot icon27/01/2011
Full accounts made up to 2010-03-31
dot icon24/11/2010
Annual return made up to 2010-10-31 no member list
dot icon25/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon19/11/2009
Annual return made up to 2009-10-31 no member list
dot icon19/11/2009
Register(s) moved to registered inspection location
dot icon19/11/2009
Director's details changed for Colin Tregear on 2009-11-19
dot icon19/11/2009
Director's details changed for Armand Jean Toms on 2009-11-19
dot icon19/11/2009
Register inspection address has been changed
dot icon19/11/2009
Director's details changed for Malcolm John Garrington on 2009-11-19
dot icon19/11/2009
Director's details changed for Justin George Spreckley on 2009-11-19
dot icon19/11/2009
Director's details changed for Stuart Wright on 2009-11-19
dot icon19/11/2009
Director's details changed for Christopher John Ross Charnock on 2009-11-19
dot icon05/06/2009
Director appointed colin tregear
dot icon02/06/2009
Appointment terminate, director david smith logged form
dot icon18/05/2009
Appointment terminated director david smith
dot icon22/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon06/11/2008
Annual return made up to 31/10/08
dot icon01/08/2008
Director appointed david smith
dot icon05/03/2008
Appointment terminated director rebecca zervou
dot icon05/03/2008
Appointment terminated director louise alliker
dot icon31/01/2008
Memorandum and Articles of Association
dot icon31/01/2008
Resolutions
dot icon18/12/2007
New director appointed
dot icon16/11/2007
Annual return made up to 31/10/07
dot icon05/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon06/09/2007
Director resigned
dot icon13/03/2007
New director appointed
dot icon20/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon11/11/2006
Annual return made up to 31/10/06
dot icon16/10/2006
Director resigned
dot icon20/06/2006
New director appointed
dot icon15/05/2006
Director resigned
dot icon22/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon12/12/2005
Director's particulars changed
dot icon15/11/2005
Annual return made up to 31/10/05
dot icon12/11/2004
Full accounts made up to 2004-03-31
dot icon12/11/2004
Annual return made up to 31/10/04
dot icon30/10/2004
New director appointed
dot icon30/10/2004
Director resigned
dot icon27/05/2004
New director appointed
dot icon12/05/2004
Director resigned
dot icon13/02/2004
Director resigned
dot icon13/02/2004
New director appointed
dot icon27/11/2003
Director resigned
dot icon27/11/2003
New director appointed
dot icon27/11/2003
New director appointed
dot icon27/11/2003
New director appointed
dot icon07/11/2003
Annual return made up to 31/10/03
dot icon12/09/2003
Full accounts made up to 2003-03-31
dot icon21/08/2003
Director resigned
dot icon14/06/2003
New director appointed
dot icon13/06/2003
Director resigned
dot icon18/11/2002
Annual return made up to 31/10/02
dot icon05/11/2002
New director appointed
dot icon05/11/2002
New director appointed
dot icon05/11/2002
New director appointed
dot icon19/09/2002
Secretary's particulars changed
dot icon28/05/2002
Director resigned
dot icon10/04/2002
Director resigned
dot icon08/03/2002
Registered office changed on 08/03/02 from: 10 windsor place liskeard cornwall PL14 4BH
dot icon08/03/2002
New director appointed
dot icon22/02/2002
Resolutions
dot icon22/02/2002
Director resigned
dot icon06/12/2001
Accounting reference date extended from 31/10/02 to 31/03/03
dot icon12/11/2001
Secretary resigned
dot icon31/10/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/10/2026
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

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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, David
Director
23/07/2008 - 13/05/2009
5
Wright, Stuart
Director
19/10/2004 - 13/01/2022
7
Ferguson, James
Director
16/03/2011 - 17/04/2013
5
Ferguson, James
Director
16/03/2011 - 25/02/2013
5
Mrs Kim Blanche Spencer
Director
18/02/2020 - Present
7

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 LOOE DEVELOPMENT TRUST

LOOE DEVELOPMENT TRUST is an(a) Active company incorporated on 31/10/2001 with the registered office located at Millpool Centre, The Millpool, West Looe, Cornwall PL13 2AF. There are currently 8 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 LOOE DEVELOPMENT TRUST?

toggle

LOOE DEVELOPMENT TRUST is currently Active. It was registered on 31/10/2001 .

Where is LOOE DEVELOPMENT TRUST located?

toggle

LOOE DEVELOPMENT TRUST is registered at Millpool Centre, The Millpool, West Looe, Cornwall PL13 2AF.

What does LOOE DEVELOPMENT TRUST do?

toggle

LOOE DEVELOPMENT TRUST operates in the Physical well-being activities (96.04 - SIC 2007) sector.

What is the latest filing for LOOE DEVELOPMENT TRUST?

toggle

The latest filing was on 19/02/2026: Director's details changed for Mrs Kim Blanche Spencer on 2026-02-10.