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

LODEMATIC LIMITED

UNIT 3-5 FOXFIELDS, WHALLEY ROAD, STONYHURST, CLITHEROE, BB7 9PN,
Company Registration Number
00716807
Private Limited Company
Active

Company Overview

About Lodematic Ltd
LODEMATIC LIMITED was founded on 1962-03-01 and has its registered office in Stonyhurst. The organisation's status is listed as "Active". Lodematic 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
LODEMATIC LIMITED
 
Legal Registered Office
UNIT 3-5 FOXFIELDS
WHALLEY ROAD
STONYHURST
CLITHEROE
BB7 9PN
Other companies in PR2
 
Previous Names
LODEMATIC (COMPONENTS) LIMITED04/01/2005
Filing Information
Company Number 00716807
Company ID Number 00716807
Date formed 1962-03-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/12/2021
Account next due 30/09/2023
Latest return 17/09/2015
Return next due 15/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 23:22:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LODEMATIC 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.
Companies with same name LODEMATIC LIMITED
The following companies were found which have the same name as LODEMATIC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LODEMATIC (HANDLING SYSTEMS) LIMITED UNIT 3-5 FOXFIELDS WHALLEY ROAD STONYHURST CLITHEROE BB7 9PN Active Company formed on the 1999-10-12
LODEMATIC (COMPONENTS) LTD Unit B, Venture Buildings Pendle Trading Estate, Clitheroe Road Chatburn Clitheroe LANCASHIRE BB7 4JY Active - Proposal to Strike off Company formed on the 2016-05-05

Company Officers of LODEMATIC LIMITED

Current Directors
Officer Role Date Appointed
CLIVE MATTHEW THOMPSON
Company Secretary 1995-01-01
CLIVE MATTHEW THOMPSON
Director 1991-09-28
JOHN MILES THOMPSON
Director 1991-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
PENELOPE MARY THOMPSON
Director 1991-09-28 2018-01-26
IAN JOSEPH THOMPSON
Director 1991-09-28 1997-11-12
IAN JOSEPH THOMPSON
Company Secretary 1991-09-28 1995-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE MATTHEW THOMPSON C. M. THOMPSON CONSULTING LTD Director 2011-11-04 CURRENT 2011-11-04 Dissolved 2015-03-24
CLIVE MATTHEW THOMPSON LODEMATIC (HANDLING SYSTEMS) LIMITED Director 2000-01-05 CURRENT 1999-10-12 Active
JOHN MILES THOMPSON LODEMATIC (HANDLING SYSTEMS) LIMITED Director 2017-06-15 CURRENT 1999-10-12 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
2024-02-28REGISTERED OFFICE CHANGED ON 28/02/24 FROM 17 Moor Park Avenue Preston PR1 6AS England
2023-10-03CONFIRMATION STATEMENT MADE ON 17/09/23, WITH UPDATES
2023-07-03REGISTERED OFFICE CHANGED ON 03/07/23 FROM Unit 3-5 Foxfields Whalley Road Stonyhurst Clitheroe BB7 9PN England
2023-07-03Director's details changed for Mr Steve Gunn Kennedy on 2023-07-01
2023-07-03Change of details for Mr Steve Gunn Kennedy as a person with significant control on 2023-04-18
2023-03-08Compulsory strike-off action has been discontinued
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2022-12-23Compulsory strike-off action has been discontinued
2022-12-23DISS40Compulsory strike-off action has been discontinued
2022-12-22REGISTERED OFFICE CHANGED ON 22/12/22 FROM Unit 3-5 Foxfields Farm Whalley Road Clitheroe BB7 9PN England
2022-12-22CONFIRMATION STATEMENT MADE ON 17/09/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 17/09/22, WITH NO UPDATES
2022-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/22 FROM Unit 3-5 Foxfields Farm Whalley Road Clitheroe BB7 9PN England
2022-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-2431/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-24AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-24CS01CONFIRMATION STATEMENT MADE ON 17/09/21, WITH NO UPDATES
2021-09-24AA01Previous accounting period shortened from 31/12/20 TO 30/12/20
2020-12-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES
2019-12-02PSC07CESSATION OF CLIVE MATTHEW THOMPSON AS A PERSON OF SIGNIFICANT CONTROL
2019-12-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVE GUNN KENNEDY
2019-12-02AP01DIRECTOR APPOINTED MR STEVE GUNN KENNEDY
2019-12-02TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE MATTHEW THOMPSON
2019-12-02TM02Termination of appointment of Clive Matthew Thompson on 2019-11-22
2019-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/19 FROM 22-28 Willow Street Accrington Lancashire BB5 1LP England
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES
2018-07-20SH20Statement by Directors
2018-07-20LATEST SOC20/07/18 STATEMENT OF CAPITAL;GBP 1000
2018-07-20SH19Statement of capital on 2018-07-20 GBP 1,000
2018-07-20CAP-SSSolvency Statement dated 06/07/18
2018-07-20RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-01-26TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE MARY THOMPSON
2017-09-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MILES THOMPSON
2017-09-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE MATTHEW THOMPSON
2017-09-18LATEST SOC18/09/17 STATEMENT OF CAPITAL;GBP 284857
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES
2017-08-21SH08Change of share class name or designation
2017-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/17 FROM Shorrock House 1 Faraday Court Fulwood Preston Lancashire PR2 9NB
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 284857
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2016-07-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 284857
2015-10-13AR0117/09/15 ANNUAL RETURN FULL LIST
2015-05-12AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 284857
2014-09-30AR0117/09/14 ANNUAL RETURN FULL LIST
2014-05-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-30MISCSection 519
2014-04-15CC04Statement of company's objects
2014-04-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-04-15RES01ADOPT ARTICLES 15/04/14
2013-10-08LATEST SOC08/10/13 STATEMENT OF CAPITAL;GBP 284857
2013-10-08AR0117/09/13 ANNUAL RETURN FULL LIST
2013-07-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2012-10-03AR0117/09/12 FULL LIST
2012-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-02-13MISCML28 DOCUMENT REMOVED FROM RECORDS
2012-02-07MISCML28 NOTICE OF DOCUMENT REMOVAL
2011-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/2011 FROM NOS 1, 2, & 3 WORKS PRIMROSE CLITHEROE LANCS BB7 1BS
2011-10-01AR0117/09/11 FULL LIST
2011-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-11-18AR0117/09/10 FULL LIST
2010-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE MARY THOMPSON / 17/09/2010
2010-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MILES THOMPSON / 17/09/2010
2010-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MILES THOMPSON / 06/01/2010
2009-11-11AR0117/09/09 FULL LIST
2009-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-12-03353LOCATION OF REGISTER OF MEMBERS
2008-11-19363aRETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS
2008-11-19363aRETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS
2008-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-01-15363aRETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS
2007-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-04363sRETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS
2006-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-10-18363sRETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS
2005-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-02-1888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-02-1888(2)RAD 08/10/04--------- £ SI 284805@1=284805 £ IC 52/284857
2005-01-04CERTNMCOMPANY NAME CHANGED LODEMATIC (COMPONENTS) LIMITED CERTIFICATE ISSUED ON 04/01/05
2004-10-04363sRETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS
2004-09-14123NC INC ALREADY ADJUSTED 28/07/04
2004-09-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-09-14RES04£ NC 5000/500000 28/07
2004-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-10-17363sRETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS
2003-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-10-24363sRETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS
2002-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-10-08363sRETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS
2001-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-03363sRETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS
2000-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-10-12363sRETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS
1998-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-10-23363(288)DIRECTOR'S PARTICULARS CHANGED
1998-10-23363sRETURN MADE UP TO 28/09/98; NO CHANGE OF MEMBERS
1997-11-28288bDIRECTOR RESIGNED
1997-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-09-30363sRETURN MADE UP TO 28/09/97; NO CHANGE OF MEMBERS
1996-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-09-29363sRETURN MADE UP TO 28/09/96; FULL LIST OF MEMBERS
1995-10-04363sRETURN MADE UP TO 28/09/95; NO CHANGE OF MEMBERS
1995-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-01-10288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-09-30363sRETURN MADE UP TO 28/09/94; CHANGE OF MEMBERS
1994-09-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-09-24363sRETURN MADE UP TO 28/09/93; FULL LIST OF MEMBERS
1992-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-10-09363sRETURN MADE UP TO 28/09/92; CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LODEMATIC 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 LODEMATIC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LODEMATIC LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Creditors
Creditors Due Within One Year 2013-12-31 £ 12,657
Creditors Due Within One Year 2012-12-31 £ 22,431
Provisions For Liabilities Charges 2013-12-31 £ 1,675
Provisions For Liabilities Charges 2012-12-31 £ 1,221

Creditors and other liabilities

Filed Financial Reports
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
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 LODEMATIC LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 284,857
Called Up Share Capital 2012-12-31 £ 284,857
Cash Bank In Hand 2013-12-31 £ 70,988
Cash Bank In Hand 2012-12-31 £ 78,207
Current Assets 2013-12-31 £ 121,103
Current Assets 2012-12-31 £ 123,550
Debtors 2013-12-31 £ 50,115
Debtors 2012-12-31 £ 45,343
Fixed Assets 2013-12-31 £ 521,777
Fixed Assets 2012-12-31 £ 519,464
Shareholder Funds 2013-12-31 £ 628,548
Shareholder Funds 2012-12-31 £ 619,362
Tangible Fixed Assets 2013-12-31 £ 500,000
Tangible Fixed Assets 2012-12-31 £ 500,000

Debtors and other cash assets

Intangible Assets
Patents

Intellectual Property Patents Registered by LODEMATIC LIMITED

LODEMATIC LIMITED has registered 1 patents

GB2434130 ,

Domain Names
We do not have the domain name information for LODEMATIC LIMITED
Trademarks
We have not found any records of LODEMATIC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LODEMATIC 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 (64209 - Activities of other holding companies n.e.c.) as LODEMATIC LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where LODEMATIC 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 LODEMATIC 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 LODEMATIC 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.