LOOMIS HOLDING UK LIMITED

Register to unlock more data on OkredoRegister

LOOMIS HOLDING UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02586369

Incorporation date

27/02/1991

Size

Full

Contacts

Registered address

Registered address

The Lookout 2nd Floor, 4 Bull Close Road, Nottingham NG7 2ULCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1991)
dot icon11/03/2026
Resolutions
dot icon11/03/2026
Solvency Statement dated 03/03/26
dot icon11/03/2026
Statement by Directors
dot icon11/03/2026
Statement of capital on 2026-03-11
dot icon05/03/2026
Statement of capital following an allotment of shares on 2026-03-03
dot icon31/10/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon07/10/2025
Full accounts made up to 2024-12-31
dot icon01/05/2025
Registered office address changed from 6th Floor Regus East West Building 2 Tollhouse Hill Nottingham Nottinghamshire NG1 5FS United Kingdom to The Lookout 2nd Floor 4 Bull Close Road Nottingham NG7 2UL on 2025-05-01
dot icon02/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon09/10/2024
Full accounts made up to 2023-12-31
dot icon03/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon12/10/2023
Full accounts made up to 2022-12-31
dot icon10/07/2023
Memorandum and Articles of Association
dot icon10/07/2023
Resolutions
dot icon03/07/2023
Resolutions
dot icon03/07/2023
Solvency Statement dated 29/06/23
dot icon03/07/2023
Statement by Directors
dot icon03/07/2023
Statement of capital on 2023-07-03
dot icon30/06/2023
Statement of capital following an allotment of shares on 2023-06-29
dot icon30/06/2023
Satisfaction of charge 2 in full
dot icon31/03/2023
Termination of appointment of Nils Sven Patrik Högberg as a director on 2023-03-31
dot icon09/02/2023
Full accounts made up to 2021-12-31
dot icon04/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon21/12/2022
Appointment of Mr Stephane Nissim Kazes as a director on 2022-12-20
dot icon28/11/2022
Director's details changed for Mr Timothy David Gibbs on 2022-11-26
dot icon14/06/2022
Termination of appointment of Johan Anders Martin Haker as a director on 2022-06-13
dot icon14/06/2022
Appointment of Erik Daniel Aslund as a director on 2022-06-13
dot icon31/12/2021
Confirmation statement made on 2021-12-31 with no updates
dot icon21/12/2021
Full accounts made up to 2020-12-31
dot icon22/11/2021
Director's details changed for Mr Nils Sven Patrik Högberg on 2021-10-29
dot icon22/11/2021
Director's details changed for Johan Anders Martin Haker on 2021-06-01
dot icon01/10/2021
Termination of appointment of Castlegate Secretaries Limited as a secretary on 2021-10-01
dot icon13/05/2021
Registered office address changed from 6th Floor City Gate East Tollhouse Hill Nottingham Nottinghamshire NG1 5FS United Kingdom to 6th Floor Regus East West Building 2 Tollhouse Hill Nottingham Nottinghamshire NG1 5FS on 2021-05-13
dot icon01/05/2021
Registered office address changed from 1 Alder Court Rennie Hogg Road Nottingham Nottinghamshire NG2 1RX England to 6th Floor City Gate East Tollhouse Hill Nottingham Nottinghamshire NG1 5FS on 2021-05-01
dot icon07/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon04/01/2021
Full accounts made up to 2019-12-31
dot icon14/09/2020
Director's details changed for Johan Anders Martin Haker on 2020-09-14
dot icon12/02/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon30/01/2020
Registered office address changed from C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA to 1 Alder Court Rennie Hogg Road Nottingham Nottinghamshire NG2 1RX on 2020-01-30
dot icon17/01/2020
Director's details changed for Johan Anders Martin Haker on 2018-07-01
dot icon04/10/2019
Full accounts made up to 2018-12-31
dot icon12/02/2019
Confirmation statement made on 2019-02-12 with updates
dot icon09/01/2019
Appointment of Mr Nils Sven Patrik Högberg as a director on 2018-12-12
dot icon09/01/2019
Termination of appointment of Kenneth Gustav Roger Hogman as a director on 2018-12-12
dot icon12/11/2018
Director's details changed for Johan Anders Martin Haker on 2018-11-08
dot icon14/08/2018
Full accounts made up to 2017-12-31
dot icon15/02/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon28/06/2017
Full accounts made up to 2016-12-31
dot icon03/04/2017
Director's details changed for Mr Kenneth Gustav Roger Hogman on 2017-04-01
dot icon23/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon03/10/2016
Full accounts made up to 2015-12-31
dot icon08/03/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon22/09/2015
Termination of appointment of Jarl Eric Helmer Gunnar Dahlfors as a director on 2015-08-31
dot icon24/07/2015
Resolutions
dot icon17/07/2015
Statement of capital following an allotment of shares on 2015-06-29
dot icon21/04/2015
Appointment of Johan Anders Martin Haker as a director on 2015-04-20
dot icon24/02/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon17/12/2014
Registered office address changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 2014-12-17
dot icon30/10/2014
Director's details changed for Jarl Eric Helmer Gunnar Dahlfors on 2014-10-29
dot icon30/09/2014
Full accounts made up to 2013-12-31
dot icon25/02/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon02/10/2013
Appointment of Jarl Eric Helmer Gunnar Dahlfors as a director
dot icon27/09/2013
Termination of appointment of Lars Blecko as a director
dot icon11/07/2013
Full accounts made up to 2012-12-31
dot icon08/03/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon07/01/2013
Appointment of Mr Kenneth Gustav Roger Hogman as a director
dot icon07/01/2013
Termination of appointment of Ashley Bailey as a director
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon17/07/2012
Secretary's details changed for Castlegate Secretaries Limited on 2012-07-03
dot icon25/06/2012
Termination of appointment of Peter Chippendale as a director
dot icon07/06/2012
Appointment of Timothy David Gibbs as a director
dot icon06/03/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon06/03/2012
Director's details changed for Mr Lars Blecko on 2012-02-12
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon08/03/2011
Director's details changed for Mr Peter John Chippendale on 2011-03-04
dot icon07/03/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon07/03/2011
Registered office address changed from C/O Brown Jacobson Llp Cna House 77 Gracechurch Street London EC3V 0AS on 2011-03-07
dot icon13/05/2010
Director's details changed for Mr Lars Blecko on 2010-02-12
dot icon28/04/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon27/04/2010
Director's details changed for Ashley Lawrence Bailey on 2010-02-12
dot icon27/04/2010
Director's details changed for Peter John Chippendale on 2010-02-12
dot icon27/04/2010
Director's details changed for Lars Blecko on 2010-02-12
dot icon27/04/2010
Full accounts made up to 2009-12-31
dot icon27/04/2010
Secretary's details changed for Castlegate Secretaries Limited on 2010-02-12
dot icon25/06/2009
Appointment terminated director jarl dahlfors
dot icon23/06/2009
Full accounts made up to 2008-12-31
dot icon31/03/2009
Return made up to 12/02/08; no change of members
dot icon26/03/2009
Return made up to 12/02/09; no change of members
dot icon02/03/2009
Appointment terminated director mikael grahm
dot icon18/12/2008
Director's change of particulars / jarl dahlfors / 12/02/2008
dot icon18/12/2008
Director's change of particulars / lars blecko / 12/02/2008
dot icon10/12/2008
Registered office changed on 10/12/2008 from c/o browne jacobson LLP aldwych house 81 aldwych london WC2B 4HN
dot icon22/10/2008
Full accounts made up to 2007-12-31
dot icon17/07/2008
Secretary appointed castlegate secretaries LIMITED
dot icon17/07/2008
Appointment terminated secretary goodwille LIMITED
dot icon24/04/2008
Director appointed lars blecko
dot icon05/04/2008
Full accounts made up to 2006-12-31
dot icon05/03/2008
Director appointed mikael grahm
dot icon05/03/2008
Director appointed ashley bailey
dot icon28/02/2008
Director appointed peter john chippendale
dot icon28/02/2008
Registered office changed on 28/02/2008 from 5TH floor, city gate east tollhouse hill nottingham NG1 5FA
dot icon08/01/2008
Director resigned
dot icon08/01/2008
Director resigned
dot icon20/12/2007
Secretary's particulars changed
dot icon20/12/2007
Secretary's particulars changed
dot icon23/08/2007
New director appointed
dot icon23/08/2007
New director appointed
dot icon29/03/2007
Certificate of change of name
dot icon19/03/2007
Director resigned
dot icon06/03/2007
Return made up to 12/02/07; full list of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon15/03/2006
Return made up to 12/02/06; full list of members
dot icon01/02/2006
Full accounts made up to 2004-12-31
dot icon19/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon29/03/2005
Registered office changed on 29/03/05 from: 3 berkshire house feltham corporate centre 3 maple way feltham middlesex TW13 7AW
dot icon03/03/2005
Return made up to 12/02/05; full list of members
dot icon01/02/2005
Secretary resigned
dot icon01/12/2004
Full accounts made up to 2003-12-31
dot icon25/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon23/02/2004
Return made up to 12/02/04; full list of members
dot icon10/01/2004
New secretary appointed
dot icon10/01/2004
Secretary resigned
dot icon06/12/2003
Amended full accounts made up to 2002-12-31
dot icon13/11/2003
Full accounts made up to 2002-12-31
dot icon24/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon10/07/2003
Secretary's particulars changed
dot icon13/04/2003
Auditor's resignation
dot icon17/03/2003
Return made up to 12/02/03; full list of members
dot icon30/01/2003
Location of register of members
dot icon20/01/2003
Full accounts made up to 2001-12-31
dot icon04/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon25/02/2002
Return made up to 12/02/02; full list of members
dot icon22/01/2002
Full accounts made up to 2000-12-31
dot icon18/12/2001
Director's particulars changed
dot icon24/09/2001
Delivery ext'd 3 mth 31/12/00
dot icon13/03/2001
Return made up to 12/02/01; full list of members
dot icon11/12/2000
Return made up to 12/03/00; full list of members
dot icon08/12/2000
Certificate of reduction of share premium
dot icon08/12/2000
Court order
dot icon23/11/2000
Resolutions
dot icon21/11/2000
Director's particulars changed
dot icon09/11/2000
Secretary's particulars changed
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon23/10/2000
Location of register of members
dot icon10/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon08/08/2000
Statement of affairs
dot icon08/08/2000
Ad 31/12/99--------- £ si 310745@1=310745 £ ic 349134/659879
dot icon15/05/2000
New secretary appointed
dot icon15/05/2000
New secretary appointed
dot icon15/05/2000
Secretary resigned
dot icon21/03/2000
Registered office changed on 21/03/00 from: world business centre heathrow newall road, london heathrow airport, hounslow middlesex TW6 2RJ
dot icon14/03/2000
Director resigned
dot icon14/03/2000
Director resigned
dot icon08/03/2000
Certificate of change of name
dot icon22/02/2000
New director appointed
dot icon22/02/2000
New director appointed
dot icon24/01/2000
Director resigned
dot icon24/01/2000
Director resigned
dot icon24/01/2000
Director resigned
dot icon24/01/2000
Director resigned
dot icon19/01/2000
Resolutions
dot icon13/01/2000
Registered office changed on 13/01/00 from: 205 lower richmond road richmond surrey TW9 4LN
dot icon09/09/1999
Full group accounts made up to 1998-12-25
dot icon11/03/1999
Return made up to 12/02/99; full list of members
dot icon05/03/1999
Director resigned
dot icon21/12/1998
Director resigned
dot icon12/11/1998
Full group accounts made up to 1997-12-26
dot icon28/09/1998
Secretary resigned
dot icon28/09/1998
New secretary appointed
dot icon21/06/1998
Director's particulars changed
dot icon21/04/1998
New director appointed
dot icon21/04/1998
Director resigned
dot icon09/04/1998
Director resigned
dot icon17/02/1998
Return made up to 12/02/98; full list of members
dot icon03/11/1997
Full group accounts made up to 1996-12-27
dot icon25/06/1997
Director's particulars changed
dot icon27/05/1997
New director appointed
dot icon07/05/1997
New director appointed
dot icon07/05/1997
New director appointed
dot icon28/04/1997
New director appointed
dot icon26/02/1997
Return made up to 16/02/97; no change of members
dot icon06/01/1997
Director resigned
dot icon09/09/1996
Full group accounts made up to 1995-12-29
dot icon25/02/1996
Return made up to 16/02/96; no change of members
dot icon15/02/1996
Director resigned
dot icon15/02/1996
Director resigned
dot icon04/07/1995
New director appointed
dot icon04/07/1995
New director appointed
dot icon04/07/1995
New director appointed
dot icon17/03/1995
Full group accounts made up to 1994-12-30
dot icon23/02/1995
Return made up to 17/02/95; full list of members
dot icon29/01/1995
Ad 30/12/94--------- £ si 1@1=1 £ ic 349133/349134
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/11/1994
Director resigned
dot icon22/11/1994
Director resigned
dot icon27/06/1994
Full group accounts made up to 1993-12-31
dot icon24/06/1994
Director resigned
dot icon24/06/1994
Ad 22/06/94--------- £ si 1@1=1 £ ic 349132/349133
dot icon16/06/1994
Director's particulars changed
dot icon04/03/1994
Return made up to 24/02/94; full list of members
dot icon24/02/1994
Ad 23/12/93--------- £ si 5@1=5 £ ic 349127/349132
dot icon17/01/1994
Director's particulars changed
dot icon29/09/1993
Full accounts made up to 1992-12-25
dot icon28/07/1993
Particulars of mortgage/charge
dot icon09/07/1993
Declaration of satisfaction of mortgage/charge
dot icon29/03/1993
Director's particulars changed
dot icon24/03/1993
Director's particulars changed
dot icon04/03/1993
Return made up to 27/02/93; full list of members
dot icon21/12/1992
Director resigned;new director appointed
dot icon21/12/1992
Director resigned;new director appointed
dot icon17/12/1992
Director's particulars changed
dot icon25/11/1992
Certificate of change of name
dot icon25/11/1992
Certificate of change of name
dot icon16/11/1992
Resolutions
dot icon16/11/1992
Resolutions
dot icon16/11/1992
Resolutions
dot icon05/11/1992
Full group accounts made up to 1991-12-27
dot icon19/10/1992
New director appointed
dot icon07/08/1992
Statement of affairs
dot icon07/08/1992
Ad 11/10/91--------- £ si 75000@1
dot icon29/07/1992
Ad 11/10/91--------- £ si 75000@1
dot icon24/07/1992
Secretary resigned;new secretary appointed
dot icon27/03/1992
Return made up to 27/02/92; full list of members
dot icon03/01/1992
Registered office changed on 03/01/92 from: yeoman house 28 sandgate street london SE15 1LE
dot icon11/11/1991
£ nc 1000000/1500000 11/10/91
dot icon04/11/1991
Particulars of mortgage/charge
dot icon04/11/1991
Memorandum and Articles of Association
dot icon01/11/1991
Ad 17/10/91--------- £ si 10474@1=10474 £ ic 263653/274127
dot icon30/10/1991
Memorandum and Articles of Association
dot icon25/10/1991
New director appointed
dot icon25/10/1991
New director appointed
dot icon25/10/1991
New director appointed
dot icon22/10/1991
Resolutions
dot icon22/10/1991
Resolutions
dot icon22/10/1991
Resolutions
dot icon23/09/1991
Ad 25/06/91--------- £ si 263651@1=263651 £ ic 2/263653
dot icon04/09/1991
New director appointed
dot icon04/09/1991
New director appointed
dot icon04/09/1991
New director appointed
dot icon12/08/1991
New secretary appointed
dot icon06/08/1991
Director resigned
dot icon06/08/1991
Secretary resigned;director resigned
dot icon24/07/1991
Memorandum and Articles of Association
dot icon24/07/1991
Nc inc already adjusted 24/06/91
dot icon24/07/1991
Resolutions
dot icon24/07/1991
Resolutions
dot icon24/07/1991
Resolutions
dot icon24/07/1991
Resolutions
dot icon24/07/1991
New director appointed
dot icon24/07/1991
Registered office changed on 24/07/91 from: 14 dominion street london EC2M 2RJ
dot icon24/07/1991
Accounting reference date notified as 31/12
dot icon14/06/1991
Certificate of change of name
dot icon14/06/1991
Certificate of change of name
dot icon11/06/1991
Resolutions
dot icon11/06/1991
Registered office changed on 11/06/91 from: 2 baches street london N1 6UB
dot icon11/06/1991
New secretary appointed;director resigned;new director appointed
dot icon11/06/1991
Secretary resigned;new director appointed
dot icon27/02/1991
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
31/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CASTLEGATE SECRETARIES LIMITED
Corporate Secretary
07/06/2008 - 01/10/2021
69
Aslund, Erik Daniel
Director
13/06/2022 - Present
3
GOODWILLE CORPORATE SERVICES LIMITED
Corporate Secretary
12/04/2000 - 07/06/2008
240
Woelk, Larry Gene
Director
12/05/1997 - 07/01/2000
8
Winberg, Hakan Gustaf Oscar
Director
17/01/2000 - 20/11/2007
13

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 LOOMIS HOLDING UK LIMITED

LOOMIS HOLDING UK LIMITED is an(a) Active company incorporated on 27/02/1991 with the registered office located at The Lookout 2nd Floor, 4 Bull Close Road, Nottingham NG7 2UL. There are currently 3 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 LOOMIS HOLDING UK LIMITED?

toggle

LOOMIS HOLDING UK LIMITED is currently Active. It was registered on 27/02/1991 .

Where is LOOMIS HOLDING UK LIMITED located?

toggle

LOOMIS HOLDING UK LIMITED is registered at The Lookout 2nd Floor, 4 Bull Close Road, Nottingham NG7 2UL.

What does LOOMIS HOLDING UK LIMITED do?

toggle

LOOMIS HOLDING UK LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for LOOMIS HOLDING UK LIMITED?

toggle

The latest filing was on 11/03/2026: Resolutions.