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

LOFTBRIDGE HOLDINGS LIMITED

1ST FLOOR, 12 BANK STREET, NORWICH, NR2 4SE,
Company Registration Number
03703688
Private Limited Company
Active

Company Overview

About Loftbridge Holdings Ltd
LOFTBRIDGE HOLDINGS LIMITED was founded on 1999-01-28 and has its registered office in Norwich. The organisation's status is listed as "Active". Loftbridge Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
LOFTBRIDGE HOLDINGS LIMITED
 
Legal Registered Office
1ST FLOOR
12 BANK STREET
NORWICH
NR2 4SE
Other companies in NR13
 
Filing Information
Company Number 03703688
Company ID Number 03703688
Date formed 1999-01-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 28/01/2016
Return next due 25/02/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB731802751  
Last Datalog update: 2025-01-05 07:10:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOFTBRIDGE HOLDINGS 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 LOFTBRIDGE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MARK ANTHONY DUFFY
Director 1999-01-28
SEAN JOSEPH DUFFY
Director 1999-01-28
JAYNE DIANA EVERETT
Director 2007-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN LUNDEAN
Company Secretary 1999-01-28 2016-06-29
MICHAEL MARSH ORR
Director 1999-04-07 2007-05-31
STUART LANG HOLMES
Director 2006-09-06 2007-03-29
STUART CLIVE MORTIMER
Director 1999-07-26 2000-01-04
ROBERT ANTHONY SIMPSON
Director 1999-01-28 1999-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ANTHONY DUFFY STRANGERS' CLUB,LIMITED Director 2016-07-18 CURRENT 1927-03-12 Active
MARK ANTHONY DUFFY DARDAN SECURITY (SYSTEMS) LIMITED Director 2011-10-01 CURRENT 2007-10-10 Active
MARK ANTHONY DUFFY BUSINESSWATCH UK SECURITY SERVICES LIMITED Director 2010-07-08 CURRENT 2007-01-25 Dissolved 2017-07-04
MARK ANTHONY DUFFY NEWMOD ADVENTURES LIMITED Director 2010-02-19 CURRENT 2010-02-19 Dissolved 2014-08-26
MARK ANTHONY DUFFY SONAR LINK LTD Director 2009-10-15 CURRENT 2007-03-08 Active
MARK ANTHONY DUFFY GARDWELL SECURITY (EASTERN) LIMITED Director 2009-01-07 CURRENT 2000-12-14 Dissolved 2017-07-04
MARK ANTHONY DUFFY GARDWELL SECURITY (PETERBOROUGH) LIMITED Director 2009-01-07 CURRENT 1985-11-18 Dissolved 2017-07-04
MARK ANTHONY DUFFY GARDWELL SECURITY LIMITED Director 2009-01-07 CURRENT 1996-03-06 Active
MARK ANTHONY DUFFY GSL DARDAN HOLDINGS LIMITED Director 2008-11-25 CURRENT 2008-11-25 Active
MARK ANTHONY DUFFY ISLD LIMITED Director 2008-10-03 CURRENT 2008-10-03 Active
MARK ANTHONY DUFFY LOFTBRIDGE LAND AND DEVELOPMENTS LIMITED Director 2007-02-08 CURRENT 2007-02-08 Active
MARK ANTHONY DUFFY DARDAN (SECURITY) LIMITED Director 2002-06-28 CURRENT 1973-07-24 Active
MARK ANTHONY DUFFY GSL DARDAN LIMITED Director 2002-05-09 CURRENT 2002-02-28 Active
MARK ANTHONY DUFFY INTEGRAL SECURITY LTD Director 1991-10-04 CURRENT 1983-03-17 Active
SEAN JOSEPH DUFFY LOFTBRIDGE LAND AND DEVELOPMENTS LIMITED Director 2007-02-08 CURRENT 2007-02-08 Active

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
2024-12-12GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/24
2024-09-11CESSATION OF PATRICIA ANN DUFFY AS A PERSON OF SIGNIFICANT CONTROL
2024-09-11CONFIRMATION STATEMENT MADE ON 30/08/24, WITH UPDATES
2024-01-02GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-09-06CONFIRMATION STATEMENT MADE ON 30/08/23, WITH NO UPDATES
2023-01-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-09-13CONFIRMATION STATEMENT MADE ON 30/08/22, WITH UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 30/08/22, WITH UPDATES
2022-01-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-09-09CS01CONFIRMATION STATEMENT MADE ON 30/08/21, WITH NO UPDATES
2021-03-24PSC04Change of details for Mr Mark Anthony Duffy as a person with significant control on 2021-03-24
2020-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 30/08/20, WITH NO UPDATES
2019-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 30/08/19, WITH NO UPDATES
2019-01-02AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 30/08/18, WITH NO UPDATES
2017-12-06AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-04AA01Current accounting period shortened from 30/04/18 TO 31/03/18
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES
2017-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/17 FROM 18a Bidwell Road Rackheath Industrial Estate Norwich Norfolk NR13 6PT
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 5000
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2017-01-26AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-29TM02Termination of appointment of David John Lundean on 2016-06-29
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 5000
2016-02-03AR0128/01/16 ANNUAL RETURN FULL LIST
2015-11-23AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 5000
2015-02-04AR0128/01/15 ANNUAL RETURN FULL LIST
2014-12-09AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 5000
2014-01-29AR0128/01/14 ANNUAL RETURN FULL LIST
2014-01-04AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-24CH01Director's details changed for Mrs Jayne Diana Warner on 2013-08-08
2013-02-07AR0128/01/13 ANNUAL RETURN FULL LIST
2012-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/12
2012-02-02AR0128/01/12 ANNUAL RETURN FULL LIST
2011-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/11
2011-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JAYNE DIANA WARNER / 14/04/2011
2011-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN JOSEPH DUFFY / 07/10/2010
2011-02-09AR0128/01/11 ANNUAL RETURN FULL LIST
2011-01-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/10
2010-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JAYNE DIANA WARNER / 24/11/2010
2010-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN JOSEPH DUFFY / 24/11/2010
2010-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY DUFFY / 24/11/2010
2010-02-11AR0128/01/10 FULL LIST
2010-02-11AD02SAIL ADDRESS CREATED
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JAYNE DIANA WARNER / 11/02/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN JOSEPH DUFFY / 11/02/2010
2009-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-01-28363aRETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS
2008-12-01AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-02-29AAFULL ACCOUNTS MADE UP TO 30/04/07
2008-01-31363aRETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS
2007-08-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-12288aNEW DIRECTOR APPOINTED
2007-06-07169£ IC 10000/5000 30/04/07 £ SR 50000@.1=5000
2007-06-06288bDIRECTOR RESIGNED
2007-03-29288bDIRECTOR RESIGNED
2007-02-21363aRETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS
2007-02-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06
2006-09-15288aNEW DIRECTOR APPOINTED
2006-02-09363aRETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS
2006-01-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05
2005-04-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-02363sRETURN MADE UP TO 28/01/05; NO CHANGE OF MEMBERS
2005-01-05288cDIRECTOR'S PARTICULARS CHANGED
2004-11-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04
2004-04-07395PARTICULARS OF MORTGAGE/CHARGE
2004-02-14363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-14363sRETURN MADE UP TO 28/01/04; NO CHANGE OF MEMBERS
2003-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03
2003-02-14363sRETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS
2003-01-14287REGISTERED OFFICE CHANGED ON 14/01/03 FROM: UNIT C THE HARFORD CENTRE HALL ROAD NORWICH NORFOLK NR4 6DG
2003-01-14287REGISTERED OFFICE CHANGED ON 14/01/03 FROM: UNIT C THE HARFORD CENTRE, HALL ROAD, NORWICH, NORFOLK NR4 6DG
2002-11-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02
2002-02-27363sRETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS
2002-01-14AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-02-26363sRETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS
2000-11-28AAFULL GROUP ACCOUNTS MADE UP TO 30/04/00
2000-02-25363sRETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS
2000-01-31288bDIRECTOR RESIGNED
1999-08-19288bDIRECTOR RESIGNED
1999-08-03288aNEW DIRECTOR APPOINTED
1999-07-27287REGISTERED OFFICE CHANGED ON 27/07/99 FROM: 7 QUEEN STREET NORWICH NR2 4ST
1999-07-27287REGISTERED OFFICE CHANGED ON 27/07/99 FROM: 7 QUEEN STREET, NORWICH, NR2 4ST
1999-07-08SASHARES AGREEMENT OTC
1999-07-0888(2)RAD 15/02/99--------- £ SI 99990@.1=9999 £ IC 1/10000
1999-05-10288aNEW DIRECTOR APPOINTED
1999-03-10395PARTICULARS OF MORTGAGE/CHARGE
1999-02-26225ACC. REF. DATE EXTENDED FROM 31/01/00 TO 30/04/00
1999-02-26SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/02/99
1999-01-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
014 - Animal production
01430 - Raising of horses and other equines

46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

80 - Security and investigation activities
801 - Private security activities
80100 - Private security activities

Licences & Regulatory approval
We could not find any licences issued to LOFTBRIDGE HOLDINGS 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 LOFTBRIDGE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-04-06 Satisfied HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
DEBENTURE 1999-02-18 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of LOFTBRIDGE HOLDINGS LIMITED registering or being granted any patents
Domain Names

LOFTBRIDGE HOLDINGS LIMITED owns 1 domain names.

modadventures.co.uk  

Trademarks
We have not found any records of LOFTBRIDGE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOFTBRIDGE HOLDINGS 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 (01430 - Raising of horses and other equines) as LOFTBRIDGE HOLDINGS LIMITED are:

OUR COMMUNITY ENTERPRISE C.I.C. £ 127,119
SOCIAL FINANCE LIMITED £ 90,570
SILVER BIRCHES LIMITED £ 89,834
WHETSTONE GROUP LIMITED £ 53,181
INSIGHT MANAGEMENT AND SYSTEMS CONSULTANTS LIMITED £ 48,554
LG FUTURES LIMITED £ 34,643
HERONSFORD SOLUTIONS LIMITED £ 20,400
BEANSTALK LIMITED £ 1,772
DAVID ALEXANDER LIMITED £ 950
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
Outgoings
Business Rates/Property Tax
No properties were found where LOFTBRIDGE HOLDINGS 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 LOFTBRIDGE HOLDINGS 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 LOFTBRIDGE HOLDINGS 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.