WILLIAM LOXLEY LIMITED

Register to unlock more data on OkredoRegister

WILLIAM LOXLEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00227711

Incorporation date

31/01/1928

Size

Unaudited abridged

Contacts

Registered address

Registered address

The Barns,Honeydon Rd,Colmworth Honeydon Road, Colmworth, Bedford MK44 2LYCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/1947)
dot icon16/03/2026
Confirmation statement made on 2026-03-07 with no updates
dot icon16/03/2026
Termination of appointment of Anne Marie Netherway as a secretary on 2026-03-10
dot icon09/09/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon24/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/03/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon26/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/03/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon11/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/03/2022
Confirmation statement made on 2022-03-07 with updates
dot icon22/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/05/2021
Confirmation statement made on 2021-05-03 with updates
dot icon14/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/05/2020
Confirmation statement made on 2020-05-03 with no updates
dot icon07/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/05/2019
Confirmation statement made on 2019-05-03 with no updates
dot icon10/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/05/2018
Confirmation statement made on 2018-05-03 with no updates
dot icon08/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon14/01/2017
Appointment of Mrs Anne Marie Netherway as a secretary on 2017-01-01
dot icon14/01/2017
Termination of appointment of Sarah Netherway as a secretary on 2017-01-01
dot icon13/01/2017
Appointment of Ms Sarah Netherway as a secretary on 2017-01-01
dot icon13/01/2017
Termination of appointment of Anne Marie Netherway as a secretary on 2016-12-31
dot icon13/01/2017
Termination of appointment of Anne Marie Netherway as a secretary on 2016-12-31
dot icon27/10/2016
Micro company accounts made up to 2016-03-31
dot icon15/09/2016
Registered office address changed from New Tavern House 6 the Green Great Staughton Cambridgeshire PE19 5DG to The Barns,Honeydon Rd,Colmworth Honeydon Road Colmworth Bedford MK44 2LY on 2016-09-15
dot icon04/05/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon04/05/2016
Appointment of Mrs Anne Marie Netherway as a secretary on 2016-03-01
dot icon04/05/2016
Termination of appointment of William Herbert Samuel Fraley as a secretary on 2016-03-01
dot icon04/05/2016
Termination of appointment of William Herbert Samuel Fraley as a director on 2016-03-01
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/05/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/08/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/05/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon26/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/07/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon30/05/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon26/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon26/01/2011
Registered office address changed from George Hay Brigham House 93 High Street Biggleswade Bedfordshire SG18 0LD on 2011-01-26
dot icon01/06/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon28/05/2010
Director's details changed for Mr David Terence Netherway on 2009-10-01
dot icon28/05/2010
Director's details changed for William Herbert Samuel Fraley on 2009-10-01
dot icon28/05/2010
Secretary's details changed for William Herbert Samuel Fraley on 2009-10-01
dot icon29/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/06/2009
Return made up to 03/05/09; full list of members
dot icon23/06/2009
Registered office changed on 23/06/2009 from uhy george hay brigham house 93 high street biggleswade bedfordshire SG18 0LD
dot icon16/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon13/06/2008
Return made up to 03/05/08; full list of members
dot icon09/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon16/05/2007
Return made up to 03/05/07; full list of members
dot icon30/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon15/08/2006
Registered office changed on 15/08/06 from: loxley house 1 weoley avenue selly oak birmingham B29 6PP
dot icon02/06/2006
Return made up to 03/05/06; full list of members
dot icon13/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon04/05/2005
Return made up to 03/05/05; full list of members
dot icon08/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon12/05/2004
Return made up to 03/05/04; full list of members
dot icon16/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon01/08/2003
Return made up to 03/05/03; full list of members
dot icon26/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon17/06/2002
Return made up to 03/05/02; full list of members
dot icon18/06/2001
Full accounts made up to 2001-03-31
dot icon18/06/2001
Return made up to 03/05/01; full list of members
dot icon01/08/2000
Return made up to 03/05/00; full list of members
dot icon08/06/2000
Full accounts made up to 2000-03-31
dot icon12/07/1999
Full accounts made up to 1999-03-31
dot icon07/07/1999
Return made up to 03/05/99; full list of members
dot icon15/10/1998
Full accounts made up to 1998-03-31
dot icon08/07/1998
Return made up to 03/05/98; no change of members
dot icon26/11/1997
Full accounts made up to 1997-03-31
dot icon07/08/1997
Return made up to 03/05/97; no change of members
dot icon15/01/1997
Full accounts made up to 1996-03-31
dot icon19/07/1996
Secretary's particulars changed;director's particulars changed
dot icon20/06/1996
Return made up to 03/05/96; full list of members
dot icon08/02/1996
Full accounts made up to 1995-03-31
dot icon02/08/1995
Accounts for a small company made up to 1994-03-31
dot icon01/08/1995
Return made up to 03/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/11/1994
Accounts for a small company made up to 1993-03-31
dot icon26/05/1994
Return made up to 03/05/94; no change of members
dot icon05/07/1993
Auditor's resignation
dot icon05/07/1993
Registered office changed on 05/07/93 from: 35 newhall street birmingham B3 3DX
dot icon05/07/1993
Return made up to 03/05/93; full list of members
dot icon04/02/1993
Full accounts made up to 1992-03-31
dot icon01/07/1992
Full accounts made up to 1991-03-31
dot icon01/07/1992
Return made up to 03/05/92; change of members
dot icon24/03/1992
New director appointed
dot icon12/05/1991
Return made up to 03/05/91; no change of members
dot icon09/04/1991
Full accounts made up to 1990-03-31
dot icon03/05/1990
Full accounts made up to 1989-03-31
dot icon03/05/1990
Return made up to 11/04/90; full list of members
dot icon20/07/1989
Return made up to 14/07/89; full list of members
dot icon13/07/1989
Full accounts made up to 1988-03-31
dot icon08/06/1988
Return made up to 11/02/88; full list of members
dot icon13/05/1988
Registered office changed on 13/05/88 from: edmund house, 12-22 newhall street, birmingham 3
dot icon13/05/1988
Full accounts made up to 1987-03-31
dot icon26/03/1987
Full accounts made up to 1986-03-31
dot icon26/03/1987
Return made up to 19/12/86; full list of members
dot icon25/07/1947
Particulars of mortgage/charge
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

1
2023
change arrow icon-88.80 % *

* during past year

Cash in Bank

£2,503.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
2
153.86K
-
0.00
26.70K
-
2022
2
120.87K
-
0.00
22.34K
-
2023
1
120.99K
-
0.00
2.50K
-
2023
1
120.99K
-
0.00
2.50K
-

Employees

2023

Employees

1 Descended-50 % *

Net Assets(GBP)

120.99K £Ascended0.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.50K £Descended-88.80 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Netherway, Anne Marie
Secretary
01/01/2017 - 10/03/2026
-
Netherway, Anne Marie
Secretary
01/03/2016 - 31/12/2016
-
Netherway, Sarah
Secretary
01/01/2017 - 01/01/2017
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About WILLIAM LOXLEY LIMITED

WILLIAM LOXLEY LIMITED is an(a) Active company incorporated on 31/01/1928 with the registered office located at The Barns,Honeydon Rd,Colmworth Honeydon Road, Colmworth, Bedford MK44 2LY. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of WILLIAM LOXLEY LIMITED?

toggle

WILLIAM LOXLEY LIMITED is currently Active. It was registered on 31/01/1928 .

Where is WILLIAM LOXLEY LIMITED located?

toggle

WILLIAM LOXLEY LIMITED is registered at The Barns,Honeydon Rd,Colmworth Honeydon Road, Colmworth, Bedford MK44 2LY.

What does WILLIAM LOXLEY LIMITED do?

toggle

WILLIAM LOXLEY LIMITED operates in the Cutting shaping and finishing of stone (23.70 - SIC 2007) sector.

How many employees does WILLIAM LOXLEY LIMITED have?

toggle

WILLIAM LOXLEY LIMITED had 1 employees in 2023.

What is the latest filing for WILLIAM LOXLEY LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-07 with no updates.