THE LOAF LTD

Register to unlock more data on OkredoRegister
Latest events (Record since 28/04/2008)
dot icon27/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon08/05/2025
Confirmation statement made on 2025-05-08 with no updates
dot icon26/11/2024
Total exemption full accounts made up to 2024-04-30
dot icon08/05/2024
Confirmation statement made on 2024-05-08 with no updates
dot icon23/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon12/05/2023
Confirmation statement made on 2023-05-12 with no updates
dot icon15/11/2022
Total exemption full accounts made up to 2022-04-30
dot icon17/05/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon17/09/2021
Director's details changed for Mr Timothy Melbourne on 2021-09-15
dot icon17/09/2021
Change of details for Mr Timothy Melbourne as a person with significant control on 2021-09-15
dot icon25/06/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon26/05/2021
Total exemption full accounts made up to 2021-04-30
dot icon14/05/2021
Registration of charge 065780460001, created on 2021-05-14
dot icon20/11/2020
Micro company accounts made up to 2020-04-30
dot icon12/06/2020
Confirmation statement made on 2020-05-21 with updates
dot icon30/04/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon17/10/2019
Micro company accounts made up to 2019-04-30
dot icon11/06/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon16/04/2019
Notification of Daniel Francis Bell as a person with significant control on 2019-04-10
dot icon16/04/2019
Cessation of Andrew James Auld as a person with significant control on 2019-04-10
dot icon16/04/2019
Notification of Jeffrey Bell as a person with significant control on 2019-04-10
dot icon16/04/2019
Notification of Timothy Melbourne as a person with significant control on 2019-04-10
dot icon16/04/2019
Cessation of Roger William Bode as a person with significant control on 2019-04-10
dot icon15/04/2019
Appointment of Mr Daniel Francis Bell as a director on 2019-04-10
dot icon15/04/2019
Appointment of Mr Timothy Melbourne as a director on 2019-04-10
dot icon15/04/2019
Termination of appointment of Andrew James Auld as a director on 2019-04-10
dot icon15/04/2019
Termination of appointment of Roger William Bode as a secretary on 2019-04-10
dot icon15/04/2019
Termination of appointment of Roger William Bode as a director on 2019-04-10
dot icon15/04/2019
Registered office address changed from 1 Hilts Cottages School Lane Crich Matlock DE4 5DF to Holmfield over Croft Lane Crich Matlock DE4 5PA on 2019-04-15
dot icon15/04/2019
Appointment of Mr Jeffrey Bell as a director on 2019-04-10
dot icon12/10/2018
Micro company accounts made up to 2018-04-30
dot icon11/05/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon08/12/2017
Micro company accounts made up to 2017-04-30
dot icon10/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon28/04/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon28/04/2016
Director's details changed for Mr Roger William Bode on 2009-10-01
dot icon28/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon30/04/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon10/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon03/06/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon28/04/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon25/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon01/05/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon02/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon18/05/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon17/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon13/05/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon13/05/2010
Director's details changed for Mr Roger William Bode on 2010-04-28
dot icon13/05/2010
Director's details changed for Mr Andrew James Auld on 2010-04-28
dot icon28/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon11/05/2009
Return made up to 28/04/09; full list of members
dot icon28/04/2008
Appointment terminated secretary incorporate secretariat LIMITED
dot icon28/04/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-21 *

* 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
30/04/2025
dot iconNext confirmation date
08/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
5.94K
-
0.00
45.83K
-
2022
21
40.31K
-
0.00
7.77K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bell, Jeffrey
Director
10/04/2019 - Present
2
Melbourne, Timothy
Director
10/04/2019 - Present
1
Bode, Roger William
Director
28/04/2008 - 10/04/2019
-
Auld, Andrew James
Director
28/04/2008 - 10/04/2019
3
Bell, Daniel Francis
Director
10/04/2019 - Present
-

Persons with Significant Control

5
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 THE LOAF LTD

THE LOAF LTD is an(a) Active company incorporated on 28/04/2008 with the registered office located at Holmfield Over Croft Lane, Crich, Matlock DE4 5PA. 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 THE LOAF LTD?

toggle

THE LOAF LTD is currently Active. It was registered on 28/04/2008 .

Where is THE LOAF LTD located?

toggle

THE LOAF LTD is registered at Holmfield Over Croft Lane, Crich, Matlock DE4 5PA.

What does THE LOAF LTD do?

toggle

THE LOAF LTD operates in the Manufacture of bread; manufacture of fresh pastry goods and cakes (10.71 - SIC 2007) sector.

What is the latest filing for THE LOAF LTD?

toggle

The latest filing was on 27/01/2026: Total exemption full accounts made up to 2025-04-30.