LOSBERGER DE BOER UK LIMITED

Register to unlock more data on OkredoRegister

LOSBERGER DE BOER UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02881680

Incorporation date

17/12/1993

Size

Full

Contacts

Registered address

Registered address

Castle Park, Boundary Road Buckingham Road, Industrial Estate Brackley, Northamptonshire NN13 7ESCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/1993)
dot icon29/09/2025
Full accounts made up to 2024-12-31
dot icon23/07/2025
Confirmation statement made on 2025-07-12 with no updates
dot icon28/04/2025
Registration of charge 028816800008, created on 2025-04-17
dot icon28/01/2025
Registration of charge 028816800007, created on 2025-01-15
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon26/07/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon27/07/2023
Full accounts made up to 2022-12-31
dot icon26/07/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon22/09/2022
Full accounts made up to 2021-12-31
dot icon15/08/2022
Registration of charge 028816800006, created on 2022-08-02
dot icon21/07/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon21/07/2022
Termination of appointment of Arnout Theodorus De Hair as a director on 2022-07-08
dot icon22/07/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon26/05/2021
Full accounts made up to 2020-12-31
dot icon17/03/2021
Director's details changed for De Boer Investment B.V. on 2020-12-31
dot icon17/03/2021
Secretary's details changed for De Boer Investment B.V. on 2020-12-31
dot icon29/10/2020
Appointment of Mical Frederik De Boer as a director on 2020-10-12
dot icon29/10/2020
Termination of appointment of Peter Colin Spruce as a director on 2020-10-11
dot icon07/10/2020
Full accounts made up to 2019-12-31
dot icon23/07/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon13/03/2020
Resolutions
dot icon13/03/2020
Change of name notice
dot icon04/10/2019
Full accounts made up to 2018-12-31
dot icon26/07/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon08/07/2019
Memorandum and Articles of Association
dot icon08/07/2019
Resolutions
dot icon24/06/2019
Registration of charge 028816800005, created on 2019-06-14
dot icon26/07/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon12/06/2018
Full accounts made up to 2017-12-31
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon14/07/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon06/01/2017
Register(s) moved to registered inspection location C/O Spratt Endicott 52-54 the Green Banbury Oxfordshire OX16 9AB
dot icon09/08/2016
Full accounts made up to 2015-12-31
dot icon26/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon31/03/2016
Auditor's resignation
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon27/07/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon23/09/2014
Second filing of AP02 previously delivered to Companies House
dot icon23/09/2014
Second filing of TM02 previously delivered to Companies House
dot icon23/09/2014
Second filing of TM01 previously delivered to Companies House
dot icon09/09/2014
Full accounts made up to 2013-12-31
dot icon05/09/2014
Director's details changed for Mr Arnout Theodorus De Hair on 2014-05-06
dot icon04/09/2014
Director's details changed for Mr Arnout Theodorus De Hair on 2014-05-06
dot icon15/08/2014
Appointment of De Boer Investment B.V. as a secretary on 2014-08-15
dot icon15/08/2014
Appointment of De Boer Investment B.V. as a director on 2014-08-15
dot icon15/08/2014
Termination of appointment of Andy Camoenie as a secretary on 2014-08-15
dot icon15/08/2014
Termination of appointment of Andy Camoenie as a director on 2014-05-15
dot icon14/08/2014
Director's details changed for Mr Arnout Thedorus De Hair on 2014-05-06
dot icon14/08/2014
Director's details changed for Mr Arnout De Hair on 2014-05-06
dot icon14/08/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon14/08/2014
Appointment of Mr Arnout De Hair as a director on 2014-05-06
dot icon20/05/2014
Resolutions
dot icon19/04/2014
Satisfaction of charge 4 in full
dot icon26/07/2013
Full accounts made up to 2012-12-31
dot icon12/07/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon08/01/2013
Annual return made up to 2012-12-14 with full list of shareholders
dot icon20/07/2012
Termination of appointment of Lucas Covers as a director
dot icon11/04/2012
Full accounts made up to 2011-12-31
dot icon06/01/2012
Annual return made up to 2011-12-14 with full list of shareholders
dot icon18/03/2011
Full accounts made up to 2010-12-31
dot icon07/01/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon11/11/2010
Full accounts made up to 2009-12-31
dot icon14/09/2010
Full accounts made up to 2008-12-31
dot icon12/01/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon12/01/2010
Register(s) moved to registered inspection location
dot icon12/01/2010
Register inspection address has been changed
dot icon11/01/2010
Director's details changed for Peter Spruce on 2010-01-11
dot icon11/01/2010
Termination of appointment of Pieter Dekker as a director
dot icon28/04/2009
Particulars of a mortgage or charge / charge no: 4
dot icon23/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/04/2009
Director and secretary's change of particulars / andy camoenie / 14/04/2009
dot icon14/04/2009
Director and secretary's change of particulars / andy camoenie / 14/04/2009
dot icon29/01/2009
Return made up to 14/12/08; full list of members
dot icon21/01/2009
Return made up to 14/12/07; full list of members
dot icon03/11/2008
Appointment terminated director wouter zick
dot icon22/09/2008
Director's change of particulars / lucas covers / 01/09/2008
dot icon12/09/2008
Director appointed lucas gerhard carl covers
dot icon24/07/2008
Full accounts made up to 2007-12-31
dot icon22/11/2007
Accounts for a medium company made up to 2006-12-31
dot icon20/06/2007
New director appointed
dot icon20/06/2007
Director's particulars changed
dot icon20/06/2007
Director's particulars changed
dot icon20/06/2007
Director resigned
dot icon29/03/2007
New director appointed
dot icon10/03/2007
Director resigned
dot icon19/12/2006
Return made up to 14/12/06; full list of members
dot icon24/07/2006
Accounts for a medium company made up to 2005-12-31
dot icon12/06/2006
New secretary appointed
dot icon12/06/2006
New director appointed
dot icon12/06/2006
Secretary resigned
dot icon12/06/2006
New director appointed
dot icon25/05/2006
Director resigned
dot icon24/05/2006
Resolutions
dot icon24/05/2006
Resolutions
dot icon05/04/2006
Auditor's resignation
dot icon23/01/2006
Return made up to 14/12/05; full list of members
dot icon13/01/2006
Accounts for a medium company made up to 2004-12-31
dot icon31/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon16/05/2005
Director resigned
dot icon08/04/2005
New director appointed
dot icon08/04/2005
New director appointed
dot icon08/04/2005
Director resigned
dot icon29/01/2005
Return made up to 14/12/04; full list of members
dot icon22/11/2004
Director resigned
dot icon22/11/2004
New director appointed
dot icon27/09/2004
Accounts for a medium company made up to 2003-12-31
dot icon12/08/2004
Resolutions
dot icon18/06/2004
New director appointed
dot icon27/05/2004
Director resigned
dot icon27/05/2004
Director resigned
dot icon28/04/2004
New director appointed
dot icon08/03/2004
Memorandum and Articles of Association
dot icon01/03/2004
Registered office changed on 01/03/04 from: 5 waterperry court middleton road banbury oxfordshire OX16 4QA
dot icon26/02/2004
Miscellaneous
dot icon14/01/2004
Return made up to 14/12/03; full list of members
dot icon14/01/2004
Location of register of members
dot icon16/12/2003
Accounts for a medium company made up to 2002-12-31
dot icon18/09/2003
Director resigned
dot icon18/09/2003
New director appointed
dot icon02/09/2003
Secretary resigned
dot icon14/08/2003
Registered office changed on 14/08/03 from: 7 west bar banbury oxfordshire OX16 9SD
dot icon09/08/2003
Director resigned
dot icon09/08/2003
New director appointed
dot icon09/08/2003
New secretary appointed
dot icon15/01/2003
Return made up to 14/12/02; full list of members
dot icon05/11/2002
Accounts for a medium company made up to 2001-12-31
dot icon18/04/2002
New director appointed
dot icon27/03/2002
Director resigned
dot icon18/03/2002
Director's particulars changed
dot icon14/01/2002
Return made up to 14/12/01; full list of members
dot icon03/10/2001
Accounts for a medium company made up to 2000-12-31
dot icon21/01/2001
Return made up to 17/12/00; full list of members
dot icon21/12/2000
Auditor's resignation
dot icon13/12/2000
Particulars of mortgage/charge
dot icon04/12/2000
Declaration of assistance for shares acquisition
dot icon04/12/2000
Resolutions
dot icon01/12/2000
Declaration of satisfaction of mortgage/charge
dot icon13/11/2000
Auditor's resignation
dot icon06/10/2000
Accounts for a medium company made up to 1999-12-31
dot icon15/02/2000
Return made up to 17/12/99; full list of members
dot icon13/10/1999
Accounts for a medium company made up to 1998-12-31
dot icon18/04/1999
Director resigned
dot icon20/01/1999
Return made up to 17/12/98; no change of members
dot icon02/10/1998
Accounts for a medium company made up to 1997-12-31
dot icon02/10/1998
New director appointed
dot icon21/01/1998
Return made up to 17/12/97; full list of members
dot icon27/11/1997
New secretary appointed
dot icon27/11/1997
Secretary resigned;director resigned
dot icon24/10/1997
Accounts for a medium company made up to 1996-12-31
dot icon22/12/1996
Return made up to 17/12/96; no change of members
dot icon01/10/1996
Secretary's particulars changed;director's particulars changed
dot icon21/06/1996
Accounts for a medium company made up to 1995-12-31
dot icon29/12/1995
Return made up to 17/12/95; no change of members
dot icon25/09/1995
New director appointed
dot icon07/09/1995
Certificate of change of name
dot icon14/08/1995
Accounts for a medium company made up to 1994-12-31
dot icon05/01/1995
Return made up to 17/12/94; full list of members
dot icon04/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/10/1994
Particulars of mortgage/charge
dot icon18/10/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/10/1994
Resolutions
dot icon23/03/1994
Ad 31/12/93--------- £ si 100@1=100 £ ic 2/102
dot icon18/03/1994
Certificate of change of name
dot icon15/03/1994
New director appointed
dot icon15/03/1994
New director appointed
dot icon07/03/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon07/03/1994
Director resigned;new director appointed
dot icon07/03/1994
Registered office changed on 07/03/94 from: 43 lawrence road hove east sussex BN3 5QE
dot icon17/12/1993
Incorporation
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
31/12/2024
dot iconNext confirmation date
12/07/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
6.15M
-
0.00
766.43K
-
2022
34
8.25M
-
17.54M
680.33K
-
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walley, David Andrew
Director
24/08/1994 - 29/09/1997
34
Brooker, Ian
Director
31/12/2004 - 30/04/2006
17
Camoenie, Andy
Director
30/04/2007 - 14/08/2014
7
BRIGHTON SECRETARY LIMITED
Nominee Secretary
16/12/1993 - 30/12/1993
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
16/12/1993 - 30/12/1993
9606

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 LOSBERGER DE BOER UK LIMITED

LOSBERGER DE BOER UK LIMITED is an(a) Active company incorporated on 17/12/1993 with the registered office located at Castle Park, Boundary Road Buckingham Road, Industrial Estate Brackley, Northamptonshire NN13 7ES. 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 LOSBERGER DE BOER UK LIMITED?

toggle

LOSBERGER DE BOER UK LIMITED is currently Active. It was registered on 17/12/1993 .

Where is LOSBERGER DE BOER UK LIMITED located?

toggle

LOSBERGER DE BOER UK LIMITED is registered at Castle Park, Boundary Road Buckingham Road, Industrial Estate Brackley, Northamptonshire NN13 7ES.

What does LOSBERGER DE BOER UK LIMITED do?

toggle

LOSBERGER DE BOER UK LIMITED operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

What is the latest filing for LOSBERGER DE BOER UK LIMITED?

toggle

The latest filing was on 29/09/2025: Full accounts made up to 2024-12-31.