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

G.G. LOVERIDGE LIMITED

43-45 DEVIZES ROAD, SWINDON, WILTSHIRE, SN1 4BG,
Company Registration Number
01223148
Private Limited Company
Active

Company Overview

About G.g. Loveridge Ltd
G.G. LOVERIDGE LIMITED was founded on 1975-08-15 and has its registered office in Wiltshire. The organisation's status is listed as "Active". G.g. Loveridge Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
G.G. LOVERIDGE LIMITED
 
Legal Registered Office
43-45 DEVIZES ROAD
SWINDON
WILTSHIRE
SN1 4BG
Other companies in SN1
 
Filing Information
Company Number 01223148
Company ID Number 01223148
Date formed 1975-08-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 08:46:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G.G. LOVERIDGE 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 G.G. LOVERIDGE LIMITED

Current Directors
Officer Role Date Appointed
TERESE MARGUERITE LOVERIDGE
Company Secretary 1991-07-05
ADAM MARK LOVERIDGE
Director 2008-03-31
GILBERT GEORGE LOVERIDGE
Director 1991-07-05
TERESE MARGUERITE LOVERIDGE
Director 1991-07-05

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
2024-02-15MICRO ENTITY ACCOUNTS MADE UP TO 31/10/23
2023-06-29CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2023-03-14MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH UPDATES
2022-02-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-01-20DIRECTOR APPOINTED MS SARAH LYNN NORTHWOOD
2022-01-20DIRECTOR APPOINTED MS SARAH LYNN NORTHWOOD
2022-01-20AP01DIRECTOR APPOINTED MS SARAH LYNN NORTHWOOD
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2021-01-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES
2020-03-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2019-04-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2018-04-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2017-07-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM MARK LOVERIDGE
2017-07-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILBERT GEORGE LOVERIDGE
2017-07-13LATEST SOC13/07/17 STATEMENT OF CAPITAL;GBP 500
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-02-14AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 500
2016-07-13AR0129/06/16 ANNUAL RETURN FULL LIST
2016-01-15AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 500
2015-06-30AR0130/06/15 ANNUAL RETURN FULL LIST
2015-03-11AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 500
2014-06-30AR0130/06/14 ANNUAL RETURN FULL LIST
2014-02-11AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-06AR0130/06/13 ANNUAL RETURN FULL LIST
2013-03-04AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-02AR0130/06/12 ANNUAL RETURN FULL LIST
2012-03-01AAMDAmended accounts made up to 2011-10-31
2012-01-11AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-06AR0130/06/11 ANNUAL RETURN FULL LIST
2011-05-19MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2011-02-04AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-13AR0130/06/10 ANNUAL RETURN FULL LIST
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MARK LOVERIDGE / 21/06/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GILBERT GEORGE LOVERIDGE / 21/06/2010
2010-01-29AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-30363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-01-23AA31/10/08 TOTAL EXEMPTION SMALL
2008-06-30363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-06-24288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TERESE LOVERIDGE / 24/06/2008
2008-04-23288aDIRECTOR APPOINTED MR ADAM MARK LOVERIDGE
2008-03-18AA31/10/07 TOTAL EXEMPTION SMALL
2007-07-25363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-07-25363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2005-08-04363aRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-07-06363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-07-05363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2002-07-05363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2002-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-10-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-10-22363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2001-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-06-30363sRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
1999-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-07-07363sRETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS
1998-06-29363(287)REGISTERED OFFICE CHANGED ON 29/06/98
1998-06-29363sRETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS
1998-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-07-21363sRETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS
1997-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1997-04-28287REGISTERED OFFICE CHANGED ON 28/04/97 FROM: 45 DYER STREET CIRENCESTER GLOUCESTERSHIRE GL7 2PP
1996-08-01363sRETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS
1996-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1995-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1995-06-19363sRETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS
1994-08-05CERTNMCOMPANY NAME CHANGED HARRY T. SUTTON LIMITED CERTIFICATE ISSUED ON 08/08/94
1994-06-28363sRETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS
1994-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1993-08-04AAFULL ACCOUNTS MADE UP TO 31/10/92
1993-07-14363sRETURN MADE UP TO 30/06/93; NO CHANGE OF MEMBERS
1992-07-13363sRETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS
1992-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91
1992-01-24363bRETURN MADE UP TO 05/07/91; FULL LIST OF MEMBERS
1992-01-24288NEW DIRECTOR APPOINTED
1992-01-24288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1991-12-09288NEW DIRECTOR APPOINTED
1991-11-14288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1991-10-14287REGISTERED OFFICE CHANGED ON 14/10/91 FROM: 72 LONDON ROAD ST ALBANS HERTS AL1 1NG
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46180 - Agents specialized in the sale of other particular products




Licences & Regulatory approval
We could not find any licences issued to G.G. LOVERIDGE 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 G.G. LOVERIDGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1978-05-15 Satisfied BARCLAYS BANK LIMITED
Filed Financial Reports
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 G.G. LOVERIDGE LIMITED

Intangible Assets
Patents
We have not found any records of G.G. LOVERIDGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for G.G. LOVERIDGE LIMITED
Trademarks
We have not found any records of G.G. LOVERIDGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G.G. LOVERIDGE 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 (46180 - Agents specialized in the sale of other particular products) as G.G. LOVERIDGE LIMITED are:

PRESSALIT LIMITED £ 214,179
LAPPSET UK LIMITED £ 103,419
PETERS LIBRARY SERVICE LIMITED £ 89,773
JUPITER PLAY & LEISURE LTD. £ 56,845
SALAD CREATIVE LIMITED £ 47,850
NAL LIMITED £ 42,825
TIMBERPLAY LTD. £ 40,664
SITE SAFETY LIMITED £ 36,228
2CL COMMUNICATIONS LIMITED £ 21,470
RHODAWN LIMITED £ 16,638
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
Outgoings
Business Rates/Property Tax
No properties were found where G.G. LOVERIDGE 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 G.G. LOVERIDGE 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 G.G. LOVERIDGE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4