Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHAS. HEBDITCH (LOFTUS) LIMITED
Company Information for

CHAS. HEBDITCH (LOFTUS) LIMITED

DEEPDALE ROAD, LOFTUS, YORKS, TS13 4RS,
Company Registration Number
00876086
Private Limited Company
Active

Company Overview

About Chas. Hebditch (loftus) Ltd
CHAS. HEBDITCH (LOFTUS) LIMITED was founded on 1966-04-04 and has its registered office in Yorks. The organisation's status is listed as "Active". Chas. Hebditch (loftus) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CHAS. HEBDITCH (LOFTUS) LIMITED
 
Legal Registered Office
DEEPDALE ROAD
LOFTUS
YORKS
TS13 4RS
Other companies in TS13
 
Filing Information
Company Number 00876086
Company ID Number 00876086
Date formed 1966-04-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 05/04/2023
Account next due 05/01/2025
Latest return 05/02/2016
Return next due 05/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-07 02:34:27
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHAS. HEBDITCH (LOFTUS) LIMITED

Current Directors
Officer Role Date Appointed
ALISON BARKER
Company Secretary 1998-02-28
BRIAN BARKER
Director 1997-08-14
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN WILLIAM BARKER
Company Secretary 1992-02-05 1998-02-28
JOHN WILLIAM BARKER
Director 1992-02-05 1998-02-28
JOHN BALKE SIMPSON
Director 1992-02-05 1997-08-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-10CONFIRMATION STATEMENT MADE ON 10/01/24, WITH NO UPDATES
2023-12-22MICRO ENTITY ACCOUNTS MADE UP TO 05/04/23
2023-01-24CONFIRMATION STATEMENT MADE ON 24/01/23, WITH NO UPDATES
2023-01-18MICRO ENTITY ACCOUNTS MADE UP TO 05/04/22
2022-03-12CS01CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES
2022-01-10MICRO ENTITY ACCOUNTS MADE UP TO 05/04/21
2022-01-10AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/21
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 05/02/21, WITH NO UPDATES
2021-02-03AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/20
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 05/02/20, WITH NO UPDATES
2019-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/19
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 05/02/19, WITH NO UPDATES
2018-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/18
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES
2017-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/17
2017-02-11LATEST SOC11/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-11CS01CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2016-12-21AA05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-06LATEST SOC06/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-06AR0105/02/16 ANNUAL RETURN FULL LIST
2016-01-05AA05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-11AR0105/02/15 ANNUAL RETURN FULL LIST
2014-12-22AA05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-13AR0105/02/14 ANNUAL RETURN FULL LIST
2013-12-31AA05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-08AR0105/02/13 ANNUAL RETURN FULL LIST
2012-12-24AA05/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-05AR0105/02/12 ANNUAL RETURN FULL LIST
2011-12-30AA05/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-05AR0105/02/11 ANNUAL RETURN FULL LIST
2010-12-31AA05/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-22AR0105/02/10 ANNUAL RETURN FULL LIST
2010-03-22CH01Director's details changed for Brian Barker on 2010-03-21
2010-01-05AA05/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-02-19363aReturn made up to 05/02/09; full list of members
2009-01-30AA05/04/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-03-19363aReturn made up to 05/02/08; full list of members
2008-01-22AA05/04/07 ACCOUNTS TOTAL EXEMPTION SMALL
2007-04-02363sReturn made up to 05/02/07; full list of members
2007-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06
2006-02-13363sRETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS
2005-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05
2005-02-11363sRETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS
2004-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04
2004-02-11363sRETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS
2004-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03
2003-02-19363sRETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS
2003-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02
2002-04-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-04-08363sRETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS
2001-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01
2001-02-20363sRETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS
2001-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00
2000-03-31363aRETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS
2000-02-06288cSECRETARY'S PARTICULARS CHANGED
2000-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99
1999-02-11363sRETURN MADE UP TO 05/02/99; FULL LIST OF MEMBERS
1999-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98
1998-03-17288aNEW SECRETARY APPOINTED
1998-03-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-03-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-03-11363sRETURN MADE UP TO 05/02/98; FULL LIST OF MEMBERS
1998-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97
1997-08-26288bDIRECTOR RESIGNED
1997-08-26288aNEW DIRECTOR APPOINTED
1997-02-10363sRETURN MADE UP TO 05/02/97; FULL LIST OF MEMBERS
1997-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96
1996-02-16363sRETURN MADE UP TO 05/02/96; FULL LIST OF MEMBERS
1996-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95
1995-02-20SRES01ALTER MEM AND ARTS 10/02/95
1995-02-10363sRETURN MADE UP TO 05/02/95; FULL LIST OF MEMBERS
1995-01-19AAFULL ACCOUNTS MADE UP TO 05/04/94
1994-03-30363aRETURN MADE UP TO 05/02/94; FULL LIST OF MEMBERS
1994-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93
1993-02-18363sRETURN MADE UP TO 05/02/93; FULL LIST OF MEMBERS
1993-02-10AAFULL ACCOUNTS MADE UP TO 05/04/92
1992-02-12363sRETURN MADE UP TO 05/02/92; FULL LIST OF MEMBERS
1992-02-12363(288)DIRECTOR'S PARTICULARS CHANGED
1992-01-24AAFULL ACCOUNTS MADE UP TO 05/04/91
1991-02-20363aRETURN MADE UP TO 05/02/91; FULL LIST OF MEMBERS
1991-02-15AAFULL ACCOUNTS MADE UP TO 05/04/90
1990-02-21363RETURN MADE UP TO 12/02/90; FULL LIST OF MEMBERS
1990-02-16AAFULL ACCOUNTS MADE UP TO 05/04/89
1989-08-16363RETURN MADE UP TO 21/02/89; FULL LIST OF MEMBERS
1989-02-24AAFULL ACCOUNTS MADE UP TO 05/04/88
1988-03-03363RETURN MADE UP TO 05/02/88; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CHAS. HEBDITCH (LOFTUS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHAS. HEBDITCH (LOFTUS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHAS. HEBDITCH (LOFTUS) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.349
MortgagesNumMortOutstanding0.749
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.609

This shows the max and average number of mortgages for companies with the same SIC code of 32990 - Other manufacturing n.e.c.

Filed Financial Reports
Annual Accounts
2014-04-05
Annual Accounts
2013-04-05
Annual Accounts
2012-04-05
Annual Accounts
2011-04-05
Annual Accounts
2010-04-05
Annual Accounts
2009-04-05
Annual Accounts
2008-04-05
Annual Accounts
2007-04-05
Annual Accounts
2006-04-05
Annual Accounts
2005-04-05
Annual Accounts
2004-04-05
Annual Accounts
2003-04-05

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHAS. HEBDITCH (LOFTUS) LIMITED

Intangible Assets
Patents
We have not found any records of CHAS. HEBDITCH (LOFTUS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHAS. HEBDITCH (LOFTUS) LIMITED
Trademarks
We have not found any records of CHAS. HEBDITCH (LOFTUS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHAS. HEBDITCH (LOFTUS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as CHAS. HEBDITCH (LOFTUS) LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where CHAS. HEBDITCH (LOFTUS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHAS. HEBDITCH (LOFTUS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHAS. HEBDITCH (LOFTUS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode TS13 4RS

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1