JOHN LOADER (WESSEX) LIMITED - BRAINTREE
Company Profile | Company Filings |
Overview
JOHN LOADER (WESSEX) LIMITED is a Private Limited Company from BRAINTREE ENGLAND and has the status: Active.
JOHN LOADER (WESSEX) LIMITED was incorporated 25 years ago on 09/12/1998 and has the registered number: 03681136. The accounts status is SMALL and accounts are next due on 30/06/2024.
JOHN LOADER (WESSEX) LIMITED was incorporated 25 years ago on 09/12/1998 and has the registered number: 03681136. The accounts status is SMALL and accounts are next due on 30/06/2024.
JOHN LOADER (WESSEX) LIMITED - BRAINTREE
This company is listed in the following categories:
10910 - Manufacture of prepared feeds for farm animals
10910 - Manufacture of prepared feeds for farm animals
10920 - Manufacture of prepared pet foods
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
FOUR ELMS MILLS BARDFIELD ROAD
BRAINTREE
CM7 5EJ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/12/2023 | 23/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SIMON MARRIOTT FREEMAN | Jan 1956 | British | Director | 1999-02-09 | CURRENT |
MRSBRI CHRISTELLE MELAMUD | Jan 1983 | British | Director | 2021-01-01 | CURRENT |
MR JOLYON PAUL VENNER | Jul 1973 | British | Director | 2010-05-19 | CURRENT |
MR PAUL VENNER | Jan 1949 | British | Director | 2010-05-19 | CURRENT |
MRS CHRISTELLE MELAMUD | Secretary | 2015-10-01 | CURRENT | ||
MR RICHARD BARRETT | Feb 1966 | British | Director | 2012-05-01 | CURRENT |
MR ALAN JOHN PACKHAM | Jul 1941 | British | Director | 1998-12-09 UNTIL 2000-12-31 | RESIGNED |
JOHN ROBERT JENKINS | Dec 1948 | British | Director | 1999-06-16 UNTIL 1999-11-04 | RESIGNED |
MR JOHN LEWIS ROWLANDS | Sep 1949 | British | Director | 2001-06-01 UNTIL 2004-03-10 | RESIGNED |
MR JOHN STABLES | May 1957 | British | Director | 2008-11-14 UNTIL 2010-05-19 | RESIGNED |
MR BARNABY MARTIN STRATTON | Oct 1965 | British | Director | 2005-01-07 UNTIL 2006-04-26 | RESIGNED |
MR ROBERT MARK ELLISON | Jul 1956 | Director | 2007-11-02 UNTIL 2010-05-19 | RESIGNED | |
MISS CYNTHIA VERENA BRYANT | Aug 1946 | British | Secretary | 1999-06-30 UNTIL 2003-01-29 | RESIGNED |
MR ROBERT MARK ELLISON | Jul 1956 | Secretary | 2006-05-31 UNTIL 2010-05-19 | RESIGNED | |
FIONA HELEN LOUISE MITCHELL | Jun 1964 | Secretary | 2005-06-01 UNTIL 2006-05-30 | RESIGNED | |
MR JOHN ROBERT BREWER | Oct 1945 | British | Secretary | 1998-12-09 UNTIL 1999-06-30 | RESIGNED |
MICHAEL ANTHONY BALL | Mar 1973 | British | Secretary | 2003-01-29 UNTIL 2005-05-31 | RESIGNED |
TIMOTHY HUGO POLLOCK | Dec 1958 | British | Director | 1999-06-16 UNTIL 2005-08-31 | RESIGNED |
MR RODERIC JOHN MATTHEWS | Jul 1964 | British | Director | 2004-04-19 UNTIL 2007-11-02 | RESIGNED |
CHRISTOPHER JOHN LOADER | Sep 1949 | British | Director | 1999-02-09 UNTIL 2002-06-30 | RESIGNED |
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 1998-12-09 UNTIL 1998-12-09 | RESIGNED | ||
PETER REGINALD HAMBLY | Mar 1947 | British | Director | 1999-08-24 UNTIL 2012-04-30 | RESIGNED |
MR ANDREW REX BULLOCK | Mar 1947 | British | Director | 2010-05-19 UNTIL 2015-09-30 | RESIGNED |
MR TIMOTHY JOHN DAVIES | Jul 1962 | British | Director | 2005-08-31 UNTIL 2010-05-19 | RESIGNED |
ANDREW JOHN COCKS | Dec 1964 | British | Director | 1999-11-04 UNTIL 2001-06-01 | RESIGNED |
ANDREW WILLIAM MICHAEL CHRISTI CHRISTIE MILLER | Sep 1950 | British | Director | 1999-06-16 UNTIL 2010-05-19 | RESIGNED |
MR JOHN ROBERT BREWER | Oct 1945 | British | Director | 1998-12-09 UNTIL 2000-08-01 | RESIGNED |
WILLIAM PETER ALKER | Apr 1944 | British | Director | 1999-06-16 UNTIL 1999-08-24 | RESIGNED |
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 1998-12-09 UNTIL 1998-12-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
F H Nash Ltd | 2016-04-06 | Braintree | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2024-03-08 | 30-09-2023 | 1,260,938 Cash 2,308,939 equity |
ACCOUNTS - Final Accounts | 2023-05-24 | 30-09-2022 | 1,326,941 Cash 2,100,756 equity |
ACCOUNTS - Final Accounts | 2022-05-28 | 30-09-2021 | 1,284,398 Cash 1,832,414 equity |
ACCOUNTS - Final Accounts | 2021-05-25 | 30-09-2020 | 1,104,026 Cash 1,638,914 equity |