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

LODIGE (UNITED KINGDOM) LIMITED

LAXTON HOUSE CRABTREE OFFICE VILLAGE, EVERSLEY WAY, EGHAM, SURREY, TW20 8RY,
Company Registration Number
01998269
Private Limited Company
Active

Company Overview

About Lodige (united Kingdom) Ltd
LODIGE (UNITED KINGDOM) LIMITED was founded on 1986-03-11 and has its registered office in Egham. The organisation's status is listed as "Active". Lodige (united Kingdom) Limited is a Private Limited Company registered in 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
LODIGE (UNITED KINGDOM) LIMITED
 
Legal Registered Office
LAXTON HOUSE CRABTREE OFFICE VILLAGE
EVERSLEY WAY
EGHAM
SURREY
TW20 8RY
Other companies in TW20
 
Filing Information
Company Number 01998269
Company ID Number 01998269
Date formed 1986-03-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/01/2016
Return next due 17/02/2017
Type of accounts GROUP
Last Datalog update: 2024-03-06 23:22:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LODIGE (UNITED KINGDOM) 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 LODIGE (UNITED KINGDOM) LIMITED

Current Directors
Officer Role Date Appointed
MAXINE JOANNA WELLS
Company Secretary 2006-03-31
MICHAEL ANTONY BAUL
Director 2014-05-01
PHILIPPE PAUL DE BACKER
Director 2006-12-31
MAXINE JOANNA WELLS
Director 2001-07-27
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN COLES
Director 2012-05-01 2013-03-31
JASON MICHAEL VEITCH
Director 2005-01-01 2012-04-13
GUNTER VOGT
Company Secretary 1993-11-04 2006-03-31
GUNTER VOGT
Director 1991-10-01 2006-03-31
LAURENCE TURNER
Director 2001-07-27 2004-10-05
PHILIPPE DE BACKER
Director 1998-04-01 2001-12-31
RAINER BASTERT
Director 1996-11-29 1999-08-15
DILWYN MONK
Director 1996-09-01 1998-12-31
MATHIEU DE SCHWARTZ
Director 1990-12-31 1996-10-31
IAN DOUGLAS MARSOM
Company Secretary 1990-12-31 1993-11-04
GARY MARTIN MORRIS
Director 1993-01-01 1993-08-01
DAVID HADDOW
Director 1990-12-31 1992-08-31
RUDOLF LODIGE
Director 1990-12-31 1991-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAXINE JOANNA WELLS ALAN WELLS CAMERA SERVICES LTD Company Secretary 2001-10-23 CURRENT 2001-10-18 Active
MAXINE JOANNA WELLS LODIGE SYSTEMS (UK) LIMITED Company Secretary 2001-08-02 CURRENT 2001-07-17 Active
MICHAEL ANTONY BAUL MAB VENTURES LIMITED Director 2014-02-19 CURRENT 2014-01-28 Active
PHILIPPE PAUL DE BACKER LODIGE SYSTEMS (UK) LIMITED Director 2007-01-01 CURRENT 2001-07-17 Active
MAXINE JOANNA WELLS LODIGE SYSTEMS (UK) LIMITED Director 2005-10-01 CURRENT 2001-07-17 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
2024-02-28CONFIRMATION STATEMENT MADE ON 21/02/24, WITH NO UPDATES
2023-07-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-01-20CONFIRMATION STATEMENT MADE ON 20/01/23, WITH NO UPDATES
2022-08-24SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-20CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2021-08-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/21, WITH NO UPDATES
2020-03-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 20/01/20, WITH NO UPDATES
2019-04-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 20/01/19, WITH NO UPDATES
2018-04-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 20/01/18, WITH NO UPDATES
2017-09-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 400000
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 400000
2016-02-15AR0120/01/16 ANNUAL RETURN FULL LIST
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 400000
2015-03-10AR0120/01/15 ANNUAL RETURN FULL LIST
2014-05-22AP01DIRECTOR APPOINTED MR MICHAEL ANTONY BAUL
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 400000
2014-02-27AR0120/01/14 ANNUAL RETURN FULL LIST
2014-01-07RES01ADOPT ARTICLES 07/01/14
2014-01-07RES10Resolutions passed:
  • Resolution of allotment of securities
2014-01-07SH0131/12/13 STATEMENT OF CAPITAL GBP 400000
2013-07-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER COLES
2013-04-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-03-06AR0120/01/13 ANNUAL RETURN FULL LIST
2012-07-20AP01DIRECTOR APPOINTED MR PETER JOHN COLES
2012-05-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-04-27TM01APPOINTMENT TERMINATED, DIRECTOR JASON VEITCH
2012-03-05AR0120/01/12 ANNUAL RETURN FULL LIST
2012-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MICHAEL VEITCH / 24/10/2011
2012-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE PAUL DE BACKER / 20/01/2012
2011-04-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2011-02-17AR0120/01/11 FULL LIST
2011-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MAXINE JOANNA WELLS / 01/01/2011
2011-02-17CH03SECRETARY'S CHANGE OF PARTICULARS / MAXINE JOANNA WELLS / 01/01/2011
2010-07-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2010-02-16AR0120/01/10 FULL LIST
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MAXINE JOANNA WELLS / 01/01/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MICHAEL VEITCH / 01/01/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE PAUL DE BACKER / 01/01/2010
2009-05-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-02-17363aRETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS
2008-09-22287REGISTERED OFFICE CHANGED ON 22/09/2008 FROM KNYVETT HOUSE WATERMANS BUSINESS PARK KINGSBURY CRESCENT THE CAUSEWAY STAINES MIDDLESEXTW18 3BA
2008-05-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-02-15363aRETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS
2007-06-04288cDIRECTOR'S PARTICULARS CHANGED
2007-04-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-03-15288aNEW DIRECTOR APPOINTED
2007-01-25363aRETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS
2007-01-24288bDIRECTOR RESIGNED
2006-04-12288aNEW SECRETARY APPOINTED
2006-04-03288bSECRETARY RESIGNED
2006-04-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-03-29288cDIRECTOR'S PARTICULARS CHANGED
2006-02-22287REGISTERED OFFICE CHANGED ON 22/02/06 FROM: 11 HIGH STREET EGHAM SURREY TW20 9EA
2006-02-14363aRETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS
2006-02-13RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2006-02-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-09122£ NC 380000/140000 30/11/05
2006-01-27173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2006-01-17288cDIRECTOR'S PARTICULARS CHANGED
2006-01-10169£ IC 340000/100000 30/11/05 £ SR 240000@1=240000
2005-05-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-02-28363sRETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS
2005-01-13288aNEW DIRECTOR APPOINTED
2004-10-26288bDIRECTOR RESIGNED
2004-10-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-08-17RES04£ NC 140000/380000 18/06
2004-08-17123NC INC ALREADY ADJUSTED 18/06/04
2004-08-1788(2)RAD 18/06/04--------- £ SI 240000@1=240000 £ IC 100000/340000
2004-01-28363sRETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS
2003-09-19AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-29363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-29363sRETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS
2002-10-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2002-06-14287REGISTERED OFFICE CHANGED ON 14/06/02 FROM: UNIT 6 GRIFFIN CENTRE STAINES ROAD FELTHAM MIDDLESEX TW14 0HS
2002-02-27363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-01-18288bDIRECTOR RESIGNED
2001-10-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2001-08-24288aNEW DIRECTOR APPOINTED
2001-08-24288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
282 - Manufacture of other general-purpose machinery
28220 - Manufacture of lifting and handling equipment




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK2004341 Active Licenced property: UNIT 1 WARREN YARD LYNE LANE CHERTSEY LYNE LANE GB KT16 0AW. Correspondance address: EVERSLEY WAY CRABTREE OFFICE VILLAGE EGHAM GB TW20 8RY

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 LODIGE (UNITED KINGDOM) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LODIGE (UNITED KINGDOM) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.919
MortgagesNumMortOutstanding1.049
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.879

This shows the max and average number of mortgages for companies with the same SIC code of 28220 - Manufacture of lifting and handling equipment

Filed Financial Reports
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 LODIGE (UNITED KINGDOM) LIMITED

Intangible Assets
Patents
We have not found any records of LODIGE (UNITED KINGDOM) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LODIGE (UNITED KINGDOM) LIMITED
Trademarks
We have not found any records of LODIGE (UNITED KINGDOM) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LODIGE (UNITED KINGDOM) 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 (28220 - Manufacture of lifting and handling equipment) as LODIGE (UNITED KINGDOM) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LODIGE (UNITED KINGDOM) 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 LODIGE (UNITED KINGDOM) 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 LODIGE (UNITED KINGDOM) 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.