Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IMAGO @ LOUGHBOROUGH LIMITED
Company Information for

IMAGO @ LOUGHBOROUGH LIMITED

FINANCE OFFICE, LOUGHBOROUGH UNIVERSITY, LOUGHBOROUGH, LEICESTERSHIRE, LE11 3TU,
Company Registration Number
02355400
Private Limited Company
Active

Company Overview

About Imago @ Loughborough Ltd
IMAGO @ LOUGHBOROUGH LIMITED was founded on 1989-03-06 and has its registered office in Loughborough. The organisation's status is listed as "Active". Imago @ Loughborough Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
IMAGO @ LOUGHBOROUGH LIMITED
 
Legal Registered Office
FINANCE OFFICE
LOUGHBOROUGH UNIVERSITY
LOUGHBOROUGH
LEICESTERSHIRE
LE11 3TU
Other companies in LE11
 
Previous Names
LOUGHBOROUGH UNIVERSITY (SHORT COURSE CENTRE) LIMITED01/09/2004
Filing Information
Company Number 02355400
Company ID Number 02355400
Date formed 1989-03-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 06:10:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IMAGO @ LOUGHBOROUGH LIMITED
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 IMAGO @ LOUGHBOROUGH LIMITED

Current Directors
Officer Role Date Appointed
ANDREW PAUL STEPHENS
Company Secretary 2012-05-31
KAY ELIZABETH ENGLAND
Director 2011-03-08
LAURENCE JOSEPH MCCARTHY
Director 2013-12-12
FRANCES MARY STONE
Director 2018-01-18
JANE TABOR
Director 2018-01-18
RICHARD STEWART TAYLOR
Director 2013-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES WILLIAM MURPHY
Director 2013-09-26 2018-01-18
JOHN CHRISTOPHER GAINS
Director 2008-12-05 2016-06-30
DAVID JOHN RUSSELL
Director 2008-12-05 2013-12-12
CAROLINE NICOLA WALKER
Director 2011-08-01 2013-03-22
MARY PAULA POWDITCH
Company Secretary 2011-08-01 2012-05-31
CAROLINE NICOLA WALKER
Company Secretary 2008-12-05 2011-08-01
MALCOLM COLIN BROWN
Director 1997-01-27 2011-07-31
STEPHEN WILLIAM SPINKS
Director 2007-12-19 2011-05-31
PETER JOSEPH KINDER HASLEHURST
Director 2004-09-01 2009-06-18
CYRIL STANLEY WOODRUFF
Director 1994-11-30 2009-03-10
HUGH MICHAEL PEARSON
Company Secretary 1991-12-20 2008-12-05
PETER RONALD CHARLES WINTER
Director 2006-12-05 2008-07-31
RACHEL WIGGANS
Director 2006-12-05 2007-10-31
RONALD MCCAFFER
Director 2004-09-01 2006-07-31
JAMES ALFRED WHITHAM DEBOO
Director 1991-12-20 2004-12-02
JAMES NOEL MILLER
Director 1991-12-20 2004-12-02
MICHAEL ANTHONY WOODHEAD
Director 2001-02-13 2004-12-02
STUART JAMES HAMILTON BIDDLE
Director 2001-11-07 2003-09-02
SUSAN JEAN COX
Director 1997-01-27 2001-07-13
DEREK WILLIAM JAMES MILES
Director 1997-02-05 2000-10-27
DAVID EDWARD FLETCHER
Director 1991-12-20 1998-12-31
MORRY VAN MENTS
Director 1991-12-20 1997-11-01
JOHN ANTHONY SAUNDERS
Director 1991-12-20 1997-08-31
DAVID JAMES WALLACE
Director 1994-05-25 1997-06-09
JOHN MOZLEY
Director 1991-12-20 1997-01-27
JAMES RICHARD SAMUEL MORRIS
Director 1991-12-20 1995-07-31
DAVID EVAN NAUNTON DAVIES
Director 1991-12-20 1993-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAY ELIZABETH ENGLAND MEMBERSHIP SUPPORT SERVICES LIMITED Director 2018-03-07 CURRENT 2015-12-03 Active
KAY ELIZABETH ENGLAND THE MEETINGS INDUSTRY ASSOCIATION Director 2010-01-25 CURRENT 1990-10-01 Active
KAY ELIZABETH ENGLAND CONFERENCE CENTRES OF EXCELLENCE LIMITED Director 2003-12-17 CURRENT 2003-12-17 Active - Proposal to Strike off
FRANCES MARY STONE TUCO ORGANISATION LIMITED Director 2011-07-27 CURRENT 2010-03-29 Dissolved 2014-06-17
RICHARD STEWART TAYLOR LOUGHBOROUGH UNIVERSITY SERVICES LIMITED Director 2013-10-03 CURRENT 1993-11-29 Active - Proposal to Strike off
RICHARD STEWART TAYLOR LOUGHBOROUGH SPORT LIMITED Director 2013-10-02 CURRENT 1995-02-07 Dissolved 2018-05-08

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Morning CleanerLoughboroughBurleigh Court, part of the imago conference and hotel brand at Loughborough University, is a 4 star conference centre with 225 en-suite bedrooms. We are2016-01-07
Casual CleanerLoughboroughCasual cleaners are required to join a pool of cleaners to work early or late shifts Monday to Sunday as and when needed depending on business requirements.2016-01-07
Head of Conference ServicesLoughboroughBurleigh Court, part of the imago conference and hotel brand at Loughborough University, is a 4 star residential conference centre with 225 en-suite bedrooms2015-11-11

Jobs results powered by Indeed
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
2024-01-25FULL ACCOUNTS MADE UP TO 31/07/23
2023-02-22FULL ACCOUNTS MADE UP TO 31/07/22
2022-12-14CONFIRMATION STATEMENT MADE ON 13/12/22, WITH UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 13/12/22, WITH UPDATES
2022-07-25DIRECTOR APPOINTED MRS ALEXANDRA RACHAEL OWEN
2022-07-25AP01DIRECTOR APPOINTED MRS ALEXANDRA RACHAEL OWEN
2022-04-28Appointment of Mrs Alexandra Owen as company secretary on 2022-04-26
2022-04-28AP03Appointment of Mrs Alexandra Owen as company secretary on 2022-04-26
2022-03-23AAFULL ACCOUNTS MADE UP TO 31/07/21
2022-03-23AAFULL ACCOUNTS MADE UP TO 31/07/21
2022-02-02Termination of appointment of Andrew Paul Stephens on 2022-01-31
2022-02-02TM02Termination of appointment of Andrew Paul Stephens on 2022-01-31
2022-02-02TM02Termination of appointment of Andrew Paul Stephens on 2022-01-31
2021-12-15CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-05-11AP01DIRECTOR APPOINTED MR SPENCER GRAYDON
2021-05-11TM01APPOINTMENT TERMINATED, DIRECTOR KAY ELIZABETH ENGLAND
2021-04-28AP01DIRECTOR APPOINTED MRS MANDY CLAIRE JENNINGS
2021-04-21TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES MARY STONE
2021-02-02AAFULL ACCOUNTS MADE UP TO 31/07/20
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 13/12/20, WITH NO UPDATES
2020-01-15AAFULL ACCOUNTS MADE UP TO 31/07/19
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH NO UPDATES
2019-07-05CH01Director's details changed for Ms Frances Mary Stone on 2019-07-04
2019-03-13AAFULL ACCOUNTS MADE UP TO 31/07/18
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES
2018-08-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAM MURPHY
2018-05-31AUDAUDITOR'S RESIGNATION
2018-03-29AP01DIRECTOR APPOINTED MRS JANE TABOR
2018-03-13AP01DIRECTOR APPOINTED MS FRANCES MARY STONE
2017-12-27AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH NO UPDATES
2016-12-14AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 6000000
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-07-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHRISTOPHER GAINS
2016-05-11RES01ADOPT ARTICLES 11/05/16
2016-05-11CC04Statement of company's objects
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 6000000
2016-04-25SH19Statement of capital on 2016-04-25 GBP 6,000,000
2016-04-25SH20Statement by Directors
2016-04-25CAP-SSSolvency Statement dated 22/04/16
2016-04-25RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 8000000
2015-12-23AR0120/12/15 ANNUAL RETURN FULL LIST
2015-11-14AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 8000000
2015-01-09AR0120/12/14 ANNUAL RETURN FULL LIST
2014-10-28AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-02-06AP01DIRECTOR APPOINTED LAURENCE MCCARTHY
2014-01-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RUSSELL
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 8000000
2014-01-10AR0120/12/13 ANNUAL RETURN FULL LIST
2013-11-08AP01DIRECTOR APPOINTED MR JAMES WILLIAM MURPHY
2013-10-30AP01DIRECTOR APPOINTED MR RICHARD STEWART TAYLOR
2013-10-18AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-05-10TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE WALKER
2013-01-08AR0120/12/12 FULL LIST
2012-10-18AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-07-06AP03SECRETARY APPOINTED ANDREW PAUL STEPHENS
2012-06-20TM02APPOINTMENT TERMINATED, SECRETARY MARY POWDITCH
2012-01-04AR0120/12/11 FULL LIST
2011-11-09TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE WALKER
2011-11-04AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-10-11AP01DIRECTOR APPOINTED CAROLINE NICOLA WALKER
2011-10-11AP03SECRETARY APPOINTED MARY PAULA POWDITCH
2011-09-05TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM BROWN
2011-08-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SPINKS
2011-07-20AP01DIRECTOR APPOINTED MRS KAY ELIZABETH ENGLAND
2011-02-10AAFULL ACCOUNTS MADE UP TO 31/07/10
2011-01-12AR0120/12/10 FULL LIST
2010-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2010 FROM FINANCE OFFICE ADMINISTRATION BLOCK ONE LOUGHBOROUGH UNIVERSITY LOUGHBOROUGH LEICS LE11 3TU
2010-01-14AR0120/12/09 FULL LIST
2010-01-14AD02SAIL ADDRESS CREATED
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR JOHN CHRISTOPHER GAINS / 14/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM COLIN BROWN / 14/01/2010
2009-12-08AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-07-30288bAPPOINTMENT TERMINATED DIRECTOR CYRIL WOODRUFF
2009-07-30288bAPPOINTMENT TERMINATED DIRECTOR PETER HASLEHURST
2009-03-05363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2009-03-05288aDIRECTOR APPOINTED JOHN CHRISTOPHER GAINS
2009-03-02288aDIRECTOR APPOINTED PROFESSOR DAVID JOHN RUSSELL
2009-02-16288aSECRETARY APPOINTED CAROLINE NICOLA WALKER
2009-01-20288bAPPOINTMENT TERMINATED SECRETARY HUGH PEARSON
2008-12-24AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-10-22288aDIRECTOR APPOINTED STEPHEN WILLIAM SPINKS
2008-08-22288bAPPOINTMENT TERMINATED DIRECTOR PETER WINTER
2008-01-11363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2008-01-11288bDIRECTOR RESIGNED
2007-12-29AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-02-05363aRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2007-01-26288aNEW DIRECTOR APPOINTED
2007-01-26288aNEW DIRECTOR APPOINTED
2007-01-26AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-08-18RES13ALLOTMENT OF SHARES 10/08/06
2006-08-1888(2)RAD 31/07/06--------- £ SI 500000@1=500000 £ IC 7500000/8000000
2006-08-04288bDIRECTOR RESIGNED
2006-05-09123NC INC ALREADY ADJUSTED 24/04/06
2006-05-09RES04£ NC 1000/10000000 24/
2006-05-0988(2)RAD 24/04/06--------- £ SI 7499990@1=7499990 £ IC 10/7500000
2006-02-22AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-12-21363aRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2005-01-17288bDIRECTOR RESIGNED
2005-01-17288bDIRECTOR RESIGNED
2005-01-17288bDIRECTOR RESIGNED
2005-01-04363sRETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS
2004-12-21AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-10-14288aNEW DIRECTOR APPOINTED
2004-10-14288aNEW DIRECTOR APPOINTED
2004-09-01CERTNMCOMPANY NAME CHANGED LOUGHBOROUGH UNIVERSITY (SHORT C OURSE CENTRE) LIMITED CERTIFICATE ISSUED ON 01/09/04
2004-01-17363sRETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS
2003-12-18AAFULL ACCOUNTS MADE UP TO 31/07/03
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation

56 - Food and beverage service activities
562 - Event catering and other food service activities
56210 - Event catering activities

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68202 - Letting and operating of conference and exhibition centres

82 - Office administrative, office support and other business support activities
823 - Organisation of conventions and trade shows
82302 - Activities of conference organisers

Licences & Regulatory approval
We could not find any licences issued to IMAGO @ LOUGHBOROUGH 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 IMAGO @ LOUGHBOROUGH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IMAGO @ LOUGHBOROUGH LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.829
MortgagesNumMortOutstanding1.499
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied1.3391

This shows the max and average number of mortgages for companies with the same SIC code of 55100 - Hotels and similar accommodation

Intangible Assets
Patents
We have not found any records of IMAGO @ LOUGHBOROUGH LIMITED registering or being granted any patents
Domain Names

IMAGO @ LOUGHBOROUGH LIMITED owns 1 domain names.

burleighcourt.co.uk  

Trademarks
We have not found any records of IMAGO @ LOUGHBOROUGH LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with IMAGO @ LOUGHBOROUGH LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of London 2014-09-10 GBP £6,194 Rents
City of London 2014-09-10 GBP £2,065 Rents
City of London 2013-08-21 GBP £1,970 Indirect Employee Expenses
City of London 2013-08-21 GBP £2,408 Indirect Employee Expenses
City of London 2013-06-05 GBP £2,819 Indirect Employee Expenses
City of London 2013-06-05 GBP £2,302 Indirect Employee Expenses
City of London 2013-06-05 GBP £2,884 Indirect Employee Expenses
City of London 2013-06-05 GBP £146 Indirect Employee Expenses
City of London 2013-06-05 GBP £1,010 Indirect Employee Expenses
Derby City Council 0000-00-00 GBP £977 Hire Of Rooms

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for IMAGO @ LOUGHBOROUGH LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
HOTEL AND PREMISES THE LINK HOTEL NEW ASHBY ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 4EX 153,00029/01/2010

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IMAGO @ LOUGHBOROUGH 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 IMAGO @ LOUGHBOROUGH 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.