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

LADLESWIFT LIMITED

4 HORSETONE COTTAGES KIMBLEWICK ROAD, GREAT KIMBLE, AYLESBURY, HP17 8TE,
Company Registration Number
01994207
Private Limited Company
Active

Company Overview

About Ladleswift Ltd
LADLESWIFT LIMITED was founded on 1986-03-03 and has its registered office in Aylesbury. The organisation's status is listed as "Active". Ladleswift Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LADLESWIFT LIMITED
 
Legal Registered Office
4 HORSETONE COTTAGES KIMBLEWICK ROAD
GREAT KIMBLE
AYLESBURY
HP17 8TE
Other companies in SN6
 
Filing Information
Company Number 01994207
Company ID Number 01994207
Date formed 1986-03-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 03/03/2016
Return next due 31/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 00:56:54
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 LADLESWIFT LIMITED

Current Directors
Officer Role Date Appointed
REX CLAYTON
Company Secretary 1992-03-03
REX CLAYTON
Director 1992-03-03
MATTHEW EDWIN HAHN
Director 2010-04-14
MICHELLE MARY MCWATERS
Director 2011-07-01
BRIAN PAUL MURTAGH
Director 1992-03-03
ELIZABETH DEBORAH MURTAGH
Director 2010-04-14
RACHEL SIMONE MURTAGH
Director 2010-04-14
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MCCARTHY
Director 1997-09-01 2004-06-30
JOHN RUSSELL OLDMAN
Director 1992-03-03 2004-06-30
ANTHONY MARK OXLEY
Director 2002-05-20 2004-06-30
ROBERT TERENCE WHITTAKER
Director 1992-03-03 2004-06-30
IAN KEELING
Director 1999-04-19 2004-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
REX CLAYTON FOUR PILLARS ACTIVE LIMITED Company Secretary 2007-11-12 CURRENT 2007-11-12 Dissolved 2014-05-20
REX CLAYTON CANDLEFORD PARTNERS LIMITED Director 2016-07-28 CURRENT 2016-07-28 Active - Proposal to Strike off
REX CLAYTON CANDLEFORD HOTELS LIMITED Director 2016-03-12 CURRENT 2016-03-12 Dissolved 2018-01-23
REX CLAYTON INGLESHAM CONSULTING LIMITED Director 2015-08-12 CURRENT 2015-08-12 Active
REX CLAYTON JCH HOTELS LIMITED Director 2015-07-23 CURRENT 2015-07-23 Active - Proposal to Strike off
REX CLAYTON FOUR PILLARS ACTIVE LIMITED Director 2010-09-13 CURRENT 2007-11-12 Dissolved 2014-05-20
BRIAN PAUL MURTAGH PEARTREE BRIDGE LTD Director 2013-10-09 CURRENT 2013-10-09 Active
BRIAN PAUL MURTAGH RIDGEMARCH LIMITED Director 2010-06-23 CURRENT 2010-06-23 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
2024-03-07CONFIRMATION STATEMENT MADE ON 03/03/24, WITH NO UPDATES
2023-03-03CONFIRMATION STATEMENT MADE ON 03/03/23, WITH UPDATES
2023-02-13Director's details changed for Ms Michelle Mary Murtagh on 2023-02-10
2022-12-30Director's details changed for Michelle Mary Mcwaters on 2022-12-19
2022-12-30CH01Director's details changed for Michelle Mary Mcwaters on 2022-12-19
2022-12-2330/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-24Purchase of own shares
2022-05-24SH03Purchase of own shares
2022-04-12SH06Cancellation of shares. Statement of capital on 2022-04-01 GBP 92
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 03/03/22, WITH NO UPDATES
2022-02-1030/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-10AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 03/03/21, WITH NO UPDATES
2021-03-09CH01Director's details changed for Michelle Mary Mcwaters on 2021-03-01
2020-12-03AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-31AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 03/03/20, WITH NO UPDATES
2019-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/19 FROM 33 Southfield Road Princes Risborough HP27 0JD England
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 03/03/19, WITH NO UPDATES
2019-01-05AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-02CH01Director's details changed for Mr Rex Clayton on 2018-09-24
2018-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/18 FROM 2 Church Farm Cottages Inglesham Swindon SN6 7rd
2018-04-06AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 03/03/18, WITH NO UPDATES
2018-03-06CH01Director's details changed for Mr Matthew Edwin Hahn on 2018-03-01
2018-02-25CH01Director's details changed for Michelle Mary Mcwaters on 2018-02-16
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2017-01-25AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-26LATEST SOC26/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-26AR0103/03/16 FULL LIST
2016-03-26AR0103/03/16 FULL LIST
2016-03-08AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-22CH01Director's details changed for Michelle Mary Mcwaters on 2015-05-10
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-17AR0103/03/15 ANNUAL RETURN FULL LIST
2015-03-07CH01Director's details changed for Rachel Simone Murtagh on 2015-03-01
2015-02-02AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH DEBORAH MURTAGH / 15/08/2014
2014-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL SIMONE MURTAGH / 20/08/2014
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-11AR0103/03/14 ANNUAL RETURN FULL LIST
2014-02-07RES13Resolutions passed:
  • Financial statements approved 10/10/2013
2014-02-07AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/14 FROM Olney House Ducklington Lane Witney Oxfordshire OX28 4EX United Kingdom
2013-12-12CH01Director's details changed for Michelle Mary Mcwaters on 2013-11-29
2013-04-10CH01Director's details changed for Rachel Simone Murtagh on 2013-04-08
2013-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH DEBORAH MURTAGH / 01/03/2013
2013-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH DEBORAH MURTAGH / 20/03/2013
2013-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL SIMONE MURTAGH / 20/03/2013
2013-03-19AR0103/03/13 FULL LIST
2013-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW EDWIN HAHN / 14/03/2013
2013-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE MARY MCWATERS / 01/03/2013
2012-11-14AA30/06/12 TOTAL EXEMPTION SMALL
2012-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN PAUL MURTAGH / 01/10/2012
2012-03-06AR0103/03/12 FULL LIST
2012-02-27AA30/06/11 TOTAL EXEMPTION SMALL
2012-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE MARY MCWATERS / 10/02/2012
2011-07-12AP01DIRECTOR APPOINTED MICHELLE MARY MCWATERS
2011-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL SIMONE MURTAGH / 15/04/2011
2011-03-28AA30/06/10 TOTAL EXEMPTION SMALL
2011-03-25AR0103/03/11 FULL LIST
2011-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH DEBORAH MURTAGH / 01/03/2011
2011-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH DEBORAH MURTAGH / 01/03/2011
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR REX CLAYTON / 18/07/2010
2010-05-11AP01DIRECTOR APPOINTED RACHEL SIMONE MURTAGH
2010-05-11AP01DIRECTOR APPOINTED MR MATTHEW EDWIN HAHN
2010-05-11AP01DIRECTOR APPOINTED ELIZABETH DEBORAH MURTAGH
2010-03-30AA30/06/09 TOTAL EXEMPTION SMALL
2010-03-17AR0103/03/10 FULL LIST
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / REX CLAYTON / 01/02/2010
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / REX CLAYTON / 31/10/2009
2009-11-18CH03SECRETARY'S CHANGE OF PARTICULARS / REX CLAYTON / 31/10/2009
2009-03-17363aRETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS
2009-03-10190LOCATION OF DEBENTURE REGISTER
2009-03-10353LOCATION OF REGISTER OF MEMBERS
2009-03-10287REGISTERED OFFICE CHANGED ON 10/03/2009 FROM OLNEY HOUSE DUCKLINGTON LANE WITNEY OXFORDSHIRE OX28 4EX
2008-12-18AA30/06/08 TOTAL EXEMPTION SMALL
2008-04-30AA30/06/07 TOTAL EXEMPTION SMALL
2008-03-05363aRETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS
2007-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-03-27363aRETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS
2006-03-17363aRETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS
2005-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-11-30225ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/06/05
2005-04-28363sRETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS
2004-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-07-30288bDIRECTOR RESIGNED
2004-07-12288bDIRECTOR RESIGNED
2004-07-12288bDIRECTOR RESIGNED
2004-07-12288bDIRECTOR RESIGNED
2004-06-21288bDIRECTOR RESIGNED
2004-03-29363sRETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS
2004-01-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-03-27363sRETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS
2002-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-06-29288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64991 - Security dealing on own account




Licences & Regulatory approval
We could not find any licences issued to LADLESWIFT 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 LADLESWIFT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1994-05-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1993-12-02 Outstanding E.B CONSULTANTS LIMITED,. BRIAN PAUL MURTAGH, REX CLAYTON, JOHN RUSSELL OLDMAN,
DEBENTURE 1992-07-01 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1992-06-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-04-22 Outstanding LADLEGOLD LIMITED
LEGAL CHARGE 1986-09-19 Satisfied THE GUARDIAN BUILDING SOCIETY.
SINGLE DEBENTURE 1986-06-13 Satisfied LADLEGOLD LIMITED.
Intangible Assets
Patents
We have not found any records of LADLESWIFT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LADLESWIFT LIMITED
Trademarks
We have not found any records of LADLESWIFT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LADLESWIFT 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 (64991 - Security dealing on own account) as LADLESWIFT LIMITED are:

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