Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LOSBERGER DE BOER UK LIMITED
Company Information for

LOSBERGER DE BOER UK LIMITED

CASTLE PARK, BOUNDARY ROAD BUCKINGHAM ROAD, INDUSTRIAL ESTATE BRACKLEY, NORTHAMPTONSHIRE, NN13 7ES,
Company Registration Number
02881680
Private Limited Company
Active

Company Overview

About Losberger De Boer Uk Ltd
LOSBERGER DE BOER UK LIMITED was founded on 1993-12-17 and has its registered office in Industrial Estate Brackley. The organisation's status is listed as "Active". Losberger De Boer Uk 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
LOSBERGER DE BOER UK LIMITED
 
Legal Registered Office
CASTLE PARK
BOUNDARY ROAD BUCKINGHAM ROAD
INDUSTRIAL ESTATE BRACKLEY
NORTHAMPTONSHIRE
NN13 7ES
Other companies in NN13
 
Telephone01295 262696
 
Previous Names
DE BOER STRUCTURES (UK) LIMITED13/03/2020
Filing Information
Company Number 02881680
Company ID Number 02881680
Date formed 1993-12-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/07/2015
Return next due 09/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB623725056  
Last Datalog update: 2023-08-06 09:42:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOSBERGER DE BOER UK 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 LOSBERGER DE BOER UK LIMITED

Current Directors
Officer Role Date Appointed
DE BOER INVESTMENT B.V.
Company Secretary 2014-08-15
DE BOER INVESTMENT B.V.
Director 2014-08-15
ARNOUT THEODORUS DE HAIR
Director 2014-05-06
PETER COLIN SPRUCE
Director 2005-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDY CAMOENIE
Company Secretary 2006-05-29 2014-08-15
ANDY CAMOENIE
Director 2007-05-01 2014-08-15
LUCAS GERHARD CARL COVERS
Director 2008-09-01 2012-07-01
PIETER DEKKER
Director 2007-01-01 2009-09-01
WOUTER ROLAND ZICK
Director 2004-11-01 2008-11-01
ABRAHAM PIETER MARINUS MOL
Director 2006-05-29 2007-05-01
NICOLAAS THEODORUS CORNELIS ANTONIUS TESSELAAR
Director 2006-05-29 2007-01-01
RENE MARCEL PIT
Company Secretary 2003-07-01 2006-05-29
IAN BROOKER
Director 2005-01-01 2006-05-01
THEODORUS ADRIANUS MARIA DEN BIEMAN
Director 2003-07-15 2005-01-01
CHRISTOPHER ROSS IDDON
Director 2004-01-01 2005-01-01
ARNOUT DE HAIR
Director 2004-01-01 2004-11-01
DIEDERIK FLIP BENEDICTUS BIGGELAAR VAN DER
Director 2003-04-01 2004-01-01
JEREMY PERKINS
Director 1995-08-10 2003-10-10
JAN JAAP MAJOEWSKY
Director 2002-04-02 2003-07-15
ALPHONSUS GERARDUS RICHARDUS LOUTER
Company Secretary 1997-09-30 2003-07-01
KLAAS DE BOER
Director 1993-12-31 2003-04-01
JOHANNES WILHELMUS ANTONIUS CROON
Director 1998-09-01 2002-03-06
CHARLES WILLIAM GEORGE WOODWARD
Director 1993-12-31 1999-03-22
DAVID ANDREW WALLEY
Company Secretary 1994-08-25 1997-09-30
DAVID ANDREW WALLEY
Director 1994-08-25 1997-09-30
BERT VICTOR MARIE VAN HORCK
Company Secretary 1993-12-31 1994-08-25
BERT VICTOR MARIE VAN HORCK
Director 1993-12-31 1994-08-25
MARTIN DEVETTA
Director 1993-12-31 1994-04-21
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1993-12-17 1993-12-31
BRIGHTON DIRECTOR LIMITED
Nominated Director 1993-12-17 1993-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ARNOUT THEODORUS DE HAIR LOSBERGER UK LIMITED Director 2018-03-06 CURRENT 1998-06-11 Active - Proposal to Strike off
ARNOUT THEODORUS DE HAIR DE BOER INVESTMENT (UK) LIMITED Director 2014-05-06 CURRENT 2000-10-19 Active
PETER COLIN SPRUCE LOSBERGER UK LIMITED Director 2018-03-06 CURRENT 1998-06-11 Active - Proposal to Strike off

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
2023-07-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-26CONFIRMATION STATEMENT MADE ON 12/07/23, WITH NO UPDATES
2022-09-22AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 028816800006
2022-07-21CS01CONFIRMATION STATEMENT MADE ON 12/07/22, WITH NO UPDATES
2022-07-21TM01APPOINTMENT TERMINATED, DIRECTOR ARNOUT THEODORUS DE HAIR
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 12/07/21, WITH NO UPDATES
2021-05-26AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-17CH02Director's details changed for De Boer Investment B.V. on 2020-12-31
2021-03-17CH04SECRETARY'S DETAILS CHNAGED FOR DE BOER INVESTMENT B.V. on 2020-12-31
2020-10-29AP01DIRECTOR APPOINTED MICAL FREDERIK DE BOER
2020-10-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER COLIN SPRUCE
2020-10-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 12/07/20, WITH NO UPDATES
2020-03-13RES15CHANGE OF COMPANY NAME 21/04/20
2020-03-13RES15CHANGE OF COMPANY NAME 21/04/20
2020-03-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-03-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-10-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-26CS01CONFIRMATION STATEMENT MADE ON 12/07/19, WITH NO UPDATES
2019-07-08MEM/ARTSARTICLES OF ASSOCIATION
2019-07-08RES13Resolutions passed:
  • Facilities agreement. Documents 14/06/2019
  • ALTER ARTICLES
2019-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 028816800005
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 12/07/18, WITH NO UPDATES
2018-06-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 12/07/17, WITH NO UPDATES
2017-01-06AD03Registers moved to registered inspection location of C/O Spratt Endicott 52-54 the Green Banbury Oxfordshire OX16 9AB
2016-08-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2016-03-31AUDAUDITOR'S RESIGNATION
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-27AR0112/07/15 ANNUAL RETURN FULL LIST
2014-09-23ANNOTATIONClarification
2014-09-23RP04SECOND FILING FOR FORM AP02
2014-09-23RP04SECOND FILING FOR FORM TM02
2014-09-23RP04SECOND FILING FOR FORM TM01
2014-09-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-05CH01Director's details changed for Mr Arnout Theodorus De Hair on 2014-05-06
2014-09-04CH01Director's details changed for Mr Arnout Theodorus De Hair on 2014-05-06
2014-08-15AP04Appointment of De Boer Investment B.V. as company secretary on 2014-08-15
2014-08-15AP02CORPORATE DIRECTOR APPOINTED DE BOER INVESTMENT B.V.
2014-08-15TM02APPOINTMENT TERMINATED, SECRETARY ANDY CAMOENIE
2014-08-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDY CAMOENIE
2014-08-15AP02CORPORATE DIRECTOR APPOINTED DE BOER INVESTMENT B.V.
2014-08-15TM02APPOINTMENT TERMINATED, SECRETARY ANDY CAMOENIE
2014-08-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDY CAMOENIE
2014-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARNOUT THEDORUS DE HAIR / 06/05/2014
2014-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARNOUT DE HAIR / 06/05/2014
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-14AR0112/07/14 FULL LIST
2014-08-14AP01DIRECTOR APPOINTED MR ARNOUT DE HAIR
2014-05-20RES13NEW DIRECTOR APPOINTED/ GENERAL BUSINESS 06/05/2014
2014-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-07-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-12AR0112/07/13 FULL LIST
2013-01-08AR0114/12/12 FULL LIST
2012-07-20TM01APPOINTMENT TERMINATED, DIRECTOR LUCAS COVERS
2012-04-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-06AR0114/12/11 FULL LIST
2011-03-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-07AR0114/12/10 FULL LIST
2010-11-11AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-01-12AR0114/12/09 FULL LIST
2010-01-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-01-12AD02SAIL ADDRESS CREATED
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER SPRUCE / 11/01/2010
2010-01-11TM01APPOINTMENT TERMINATED, DIRECTOR PIETER DEKKER
2009-04-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-04-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-04-14288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDY CAMOENIE / 14/04/2009
2009-04-14288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDY CAMOENIE / 14/04/2009
2009-01-29363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2009-01-21363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2008-11-03288bAPPOINTMENT TERMINATED DIRECTOR WOUTER ZICK
2008-09-22288cDIRECTOR'S CHANGE OF PARTICULARS / LUCAS COVERS / 01/09/2008
2008-09-12288aDIRECTOR APPOINTED LUCAS GERHARD CARL COVERS
2008-07-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-06-20288cDIRECTOR'S PARTICULARS CHANGED
2007-06-20288bDIRECTOR RESIGNED
2007-06-20288cDIRECTOR'S PARTICULARS CHANGED
2007-06-20288aNEW DIRECTOR APPOINTED
2007-03-29288aNEW DIRECTOR APPOINTED
2007-03-10288bDIRECTOR RESIGNED
2006-12-19363sRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-07-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-06-12288aNEW SECRETARY APPOINTED
2006-06-12288aNEW DIRECTOR APPOINTED
2006-06-12288bSECRETARY RESIGNED
2006-06-12288aNEW DIRECTOR APPOINTED
2006-05-25288bDIRECTOR RESIGNED
2006-05-24RES13RE AGREEMENTS 01/05/06
2006-05-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-05AUDAUDITOR'S RESIGNATION
2006-01-23363aRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2006-01-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LOSBERGER DE BOER UK 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 LOSBERGER DE BOER UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ACCESSION AGREEMENT 2009-04-20 Satisfied ING BANK NV
DEBENTURE 2000-11-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE DEBENTURE 1994-10-14 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 LOSBERGER DE BOER UK LIMITED

Intangible Assets
Patents
We have not found any records of LOSBERGER DE BOER UK LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

LOSBERGER DE BOER UK LIMITED owns 1 domain names.

deboer.co.uk  

Trademarks
We have not found any records of LOSBERGER DE BOER UK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LOSBERGER DE BOER UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wigan Council 2014-12-15 GBP £1,856 Supplies & Services
Wigan Council 2014-10-29 GBP £3,413 Supplies & Services
City of Westminster Council 2013-07-16 GBP £11,410
Leeds City Council 2011-02-10 GBP £11,981 Other Hired And Contracted Services
Leeds City Council 2011-02-09 GBP £15,950 Other Hired And Contracted Services
Derby City Council 0000-00-00 GBP £265,333 Works - Construction
Derby City Council 0000-00-00 GBP £11,770 Works - Construction
Derby City Council 0000-00-00 GBP £0 Works - Construction
Derby City Council 0000-00-00 GBP £54,239 Works - Construction
Derby City Council 0000-00-00 GBP £6,621 Works - Construction
Derby City Council 0000-00-00 GBP £113,546 Works - Construction
Derby City Council 0000-00-00 GBP £7,512 Works - Construction
Derby City Council 0000-00-00 GBP £8,335 Capital Expenditure

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
No properties were found where LOSBERGER DE BOER UK 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.
Import/Export of Goods
Goods imported/exported by LOSBERGER DE BOER UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-01-0190189010Instruments and apparatus for measuring blood-pressure

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LOSBERGER DE BOER UK 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 LOSBERGER DE BOER UK 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.