Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LOADHOG 2011 LIMITED
Company Information for

LOADHOG 2011 LIMITED

THE HOG WORKS, HAWKE STREET, SHEFFIELD, S9 2SU,
Company Registration Number
04276478
Private Limited Company
Active

Company Overview

About Loadhog 2011 Ltd
LOADHOG 2011 LIMITED was founded on 2001-08-24 and has its registered office in Sheffield. The organisation's status is listed as "Active". Loadhog 2011 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LOADHOG 2011 LIMITED
 
Legal Registered Office
THE HOG WORKS
HAWKE STREET
SHEFFIELD
S9 2SU
Other companies in S9
 
Previous Names
LOADHOG LIMITED14/04/2011
Filing Information
Company Number 04276478
Company ID Number 04276478
Date formed 2001-08-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/08/2015
Return next due 21/09/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-08 03:50:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOADHOG 2011 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 LOADHOG 2011 LIMITED

Current Directors
Officer Role Date Appointed
RICHARD GREENUP FRY
Company Secretary 2002-04-22
HUGH DAVID FACEY
Director 2002-04-22
ROGER HALL
Director 2002-04-22
Previous Officers
Officer Role Date Appointed Date Resigned
LYNDON HADDON
Director 2003-03-26 2014-04-30
ANDREW UPRICHARD
Company Secretary 2001-08-24 2002-04-22
ROSS MCKENZIE CLARK
Director 2001-08-24 2002-04-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD GREENUP FRY PALLY POOL LIMITED Company Secretary 2007-06-06 CURRENT 2007-03-22 Active
RICHARD GREENUP FRY IDEAS & INNOVATION INCUBATOR LTD Company Secretary 2007-02-09 CURRENT 2007-01-12 Active
RICHARD GREENUP FRY SMARTPAK LIMITED Company Secretary 2005-05-23 CURRENT 2005-04-13 Active
HUGH DAVID FACEY GRIPPLE AUTOMATION LIMITED Director 2016-08-09 CURRENT 2016-03-17 Active
HUGH DAVID FACEY WHIRLOW HALL FARM TRUST LIMITED Director 2015-10-01 CURRENT 1979-06-21 Active
HUGH DAVID FACEY GROWTH LED INNOVATION DRIVEN EMPLOYEE COMPANY LTD Director 2011-03-18 CURRENT 2011-03-18 Active
HUGH DAVID FACEY FACEY FAMILY FOUNDATION Director 2011-03-18 CURRENT 2011-03-18 Active
HUGH DAVID FACEY PALLY POOL LIMITED Director 2007-06-06 CURRENT 2007-03-22 Active
HUGH DAVID FACEY IDEAS & INNOVATION INCUBATOR LTD Director 2007-02-09 CURRENT 2007-01-12 Active
HUGH DAVID FACEY P.M.S. DIECASTING LIMITED Director 2006-04-06 CURRENT 1978-03-22 Active
HUGH DAVID FACEY SMARTPAK LIMITED Director 2005-05-25 CURRENT 2005-04-13 Active
HUGH DAVID FACEY EMPLOYEE OWNERSHIP ASSOCIATION Director 2005-04-27 CURRENT 1979-05-15 Active
HUGH DAVID FACEY LOADHOG LIMITED Director 2003-12-08 CURRENT 2003-01-02 Active
HUGH DAVID FACEY GRIPPLE LIMITED Director 1991-05-25 CURRENT 1983-11-25 Active
ROGER HALL GROWTH LED INNOVATION DRIVEN EMPLOYEE COMPANY LTD Director 2011-06-24 CURRENT 2011-03-18 Active
ROGER HALL PALLY POOL LIMITED Director 2007-06-06 CURRENT 2007-03-22 Active
ROGER HALL IDEAS & INNOVATION INCUBATOR LTD Director 2007-02-09 CURRENT 2007-01-12 Active
ROGER HALL SMARTPAK LIMITED Director 2005-05-23 CURRENT 2005-04-13 Active
ROGER HALL LOADHOG LIMITED Director 2003-12-02 CURRENT 2003-01-02 Active
ROGER HALL GRIPPLE LIMITED Director 1991-05-25 CURRENT 1983-11-25 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
2023-09-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-08-24CONFIRMATION STATEMENT MADE ON 24/08/23, WITH UPDATES
2023-01-12APPOINTMENT TERMINATED, DIRECTOR ROGER HALL
2022-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-24CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2022-08-24CS01CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2021-11-29CH01Director's details changed for Mr Hugh David Facey on 2021-11-29
2021-11-29CH03SECRETARY'S DETAILS CHNAGED FOR MRS GEORGINA-MARY ROSSON on 2021-11-29
2021-11-26CH01Director's details changed for Mr Roger Hall on 2021-11-26
2021-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-27CS01CONFIRMATION STATEMENT MADE ON 24/08/21, WITH UPDATES
2020-10-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-08-27TM02Termination of appointment of Richard Greenup Fry on 2020-08-14
2020-08-26CS01CONFIRMATION STATEMENT MADE ON 24/08/20, WITH NO UPDATES
2020-08-26AP03Appointment of Mrs Georgina-Mary Rosson as company secretary on 2020-08-14
2019-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-26CS01CONFIRMATION STATEMENT MADE ON 24/08/19, WITH NO UPDATES
2018-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-25CS01CONFIRMATION STATEMENT MADE ON 24/08/18, WITH NO UPDATES
2017-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-08-30LATEST SOC30/08/17 STATEMENT OF CAPITAL;GBP 2
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES
2016-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-01CS01CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2016-01-06CH01Director's details changed for Mr Hugh David Facey on 2016-01-06
2015-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-25AR0124/08/15 ANNUAL RETURN FULL LIST
2014-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-28AR0124/08/14 ANNUAL RETURN FULL LIST
2014-08-19TM01APPOINTMENT TERMINATED, DIRECTOR LYNDON HADDON
2013-09-05AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-28AR0124/08/13 ANNUAL RETURN FULL LIST
2012-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-08-29AR0124/08/12 ANNUAL RETURN FULL LIST
2012-07-20MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
2011-09-23MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2011-08-24AR0124/08/11 ANNUAL RETURN FULL LIST
2011-06-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-04-20MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2011-04-14RES15CHANGE OF NAME 07/04/2011
2011-04-14CERTNMCompany name changed loadhog LIMITED\certificate issued on 14/04/11
2011-04-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-02-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-12-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2010 FROM THE HOG WORKS CARBROOK STREET SHEFFIELD SOUTH YORKSHIRE S9 2JE
2010-09-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-09-01AR0124/08/10 FULL LIST
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNDON HADDON / 24/08/2010
2010-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-03-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-01-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-08-25363aRETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS
2009-08-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-06-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-10-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-08-27363aRETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS
2007-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-08-29363aRETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS
2006-12-19395PARTICULARS OF MORTGAGE/CHARGE
2006-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-09-13363aRETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS
2005-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-09-01353LOCATION OF REGISTER OF MEMBERS
2005-09-01363aRETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS
2004-10-08395PARTICULARS OF MORTGAGE/CHARGE
2004-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-09-06363sRETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS
2004-06-24287REGISTERED OFFICE CHANGED ON 24/06/04 FROM: THE OLD WEST GUN WORKS SAVILLE STREET EAST SHEFFIELD SOUTH YORKSHIRE S4 7UQ
2004-06-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-06-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-11-04395PARTICULARS OF MORTGAGE/CHARGE
2003-09-11363sRETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS
2003-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-04-09288aNEW DIRECTOR APPOINTED
2002-11-28CERTNMCOMPANY NAME CHANGED LOADHOG LOGISTICS LIMITED CERTIFICATE ISSUED ON 28/11/02
2002-09-16363(288)SECRETARY'S PARTICULARS CHANGED
2002-09-16363sRETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS
2002-04-25288aNEW DIRECTOR APPOINTED
2002-04-25288aNEW SECRETARY APPOINTED
2002-04-25288bSECRETARY RESIGNED
2002-04-25225ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02
2002-04-25287REGISTERED OFFICE CHANGED ON 25/04/02 FROM: SAINT PETERS HOUSE HARTSHEAD SHEFFIELD SOUTH YORKSHIRE S1 2EL
2002-04-25288bDIRECTOR RESIGNED
2002-04-25288aNEW DIRECTOR APPOINTED
2002-04-09CERTNMCOMPANY NAME CHANGED IMCO (462001) LIMITED CERTIFICATE ISSUED ON 09/04/02
2001-08-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22220 - Manufacture of plastic packing goods




Licences & Regulatory approval
We could not find any licences issued to LOADHOG 2011 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 LOADHOG 2011 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2011-02-04 Outstanding BARCLAYS BANK PLC
MORTGAGE 2010-12-15 Outstanding BARCLAYS BANK PLC
MORTGAGE 2010-09-29 Outstanding BARCLAYS BANK PLC
DEBENTURE 2010-02-24 Satisfied BARCLAYS BANK PLC
MORTGAGE 2010-01-30 Outstanding BARCLAYS BANK PLC
MORTGAGE 2009-08-14 Outstanding BARCLAYS BANK PLC
MORTGAGE 2009-06-11 Outstanding BARCLAYS BANK PLC
MORTGAGE 2008-10-14 Outstanding BARCLAYS MERCANTILE FINANCE LIMITED
MORTGAGE 2006-12-19 Outstanding BARCLAYS BANK PLC
DEBENTURE 2004-10-07 Satisfied GRIPPLE LIMITED
DEED OF CHARGE 2003-10-28 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
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 LOADHOG 2011 LIMITED

Intangible Assets
Patents
We have not found any records of LOADHOG 2011 LIMITED registering or being granted any patents
Domain Names

LOADHOG 2011 LIMITED owns 3 domain names.

faceyfamilyfoundation.co.uk   loadhog.co.uk   smartstak.co.uk  

Trademarks
We have not found any records of LOADHOG 2011 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOADHOG 2011 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 (22220 - Manufacture of plastic packing goods) as LOADHOG 2011 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LOADHOG 2011 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 LOADHOG 2011 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 LOADHOG 2011 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.