Company NameJ.Louden & Co.Limited
Company StatusDissolved
Company Number00324541
CategoryPrivate Limited Company
Incorporation Date22 February 1937(87 years, 2 months ago)
Dissolution Date2 January 2020 (4 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Peter Kenneth Louden
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(53 years, 11 months after company formation)
Appointment Duration28 years, 11 months (closed 02 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrp Advisory Llp 1st Floor 34 Falcon Court
Preston Farm Business Park
Stockton On Tees
TS18 3TX
Secretary NameMr Peter Kenneth Louden
NationalityBritish
StatusClosed
Appointed31 January 1991(53 years, 11 months after company formation)
Appointment Duration28 years, 11 months (closed 02 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrp Advisory Llp 1st Floor 34 Falcon Court
Preston Farm Business Park
Stockton On Tees
TS18 3TX
Director NameMr Ralph Goodyear
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(53 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 06 June 1999)
RoleCompany Director
Correspondence Address15 Westminster Avenue
Ashton Under Lyne
Lancashire
OL6 8DD
Director NameMr Donald Louden
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(53 years, 11 months after company formation)
Appointment Duration27 years, 2 months (resigned 05 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJaelco House
45a Holbeck Lane
Leeds
LS11 9UL

Contact

Websitewww.louden.co.uk/
Email address[email protected]
Telephone0113 2431848
Telephone regionLeeds

Location

Registered AddressFrp Advisory Llp 1st Floor 34 Falcon Court
Preston Farm Business Park
Stockton On Tees
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

7.4k at £1Peter Kenneth Louden
51.00%
Ordinary
7.1k at £1Christina Anne Louden
49.00%
Ordinary

Financials

Year2014
Net Worth£707,891
Cash£148,960
Current Liabilities£198,561

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Charges

21 January 1994Delivered on: 28 January 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
12 May 1992Delivered on: 18 May 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Memorandum of cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of us dollars 38176.52 credited to account no/designation jloujpii with the bank together with all sums in the future credited to that account and including all interest accrued or accruing in the future on the account.
Outstanding
12 May 1992Delivered on: 18 May 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Memorandum of cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of japanese yen 523,663-00 credited to account no/designation jloujpyi with the bank together with all sums in the future credited to that account and including all interest accrued or accruing in the future on the account.
Outstanding
16 February 1981Delivered on: 23 February 1981
Persons entitled: Williams & Glyns Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from williams & glyn's bank LTD supplemental to a debenture dated 19/02/62.
Particulars: Freehold land with the premises numbered 45 a holbeck lane, leeds, west yorkshire together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by secton 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
16 February 1981Delivered on: 23 February 1981
Persons entitled: Mosley Street Nominees Limited

Classification: Deed
Secured details: All monies due or to become due from the company to williams & glyns bank limited supplemental to a debenture dated 19/2/62.
Particulars: First fixed charge on all the book debts and other debts of the company both preesent & future.
Outstanding
19 February 1962Delivered on: 26 February 1962
Persons entitled: Mosley Street Nominees LTD

Classification: Mortgage debenture
Secured details: All monies now or hereafter owing to william deacons bank.
Particulars: All land & premises owned by the company with all engines, boilers shafting, fixed machinery plant & other fixtures thereon (for full details refer to doc ). undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

11 December 2017Satisfaction of charge 6 in full (1 page)
11 December 2017Satisfaction of charge 4 in full (1 page)
11 December 2017Satisfaction of charge 1 in full (1 page)
11 December 2017Satisfaction of charge 2 in full (1 page)
11 December 2017Satisfaction of charge 5 in full (1 page)
11 December 2017Satisfaction of charge 3 in full (2 pages)
28 April 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
1 February 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
14 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
5 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 14,500
(4 pages)
7 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 14,500
(5 pages)
13 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 14,500
(5 pages)
11 February 2014Director's details changed for Mr Donald Louden on 30 January 2014 (2 pages)
11 February 2014Director's details changed for Mr Peter Kenneth Louden on 30 January 2014 (2 pages)
11 February 2014Secretary's details changed for Mr Peter Kenneth Louden on 30 January 2014 (1 page)
14 January 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
14 February 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
6 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
14 February 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
15 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
6 January 2011Purchase of own shares. (3 pages)
1 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
10 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Mr Donald Louden on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Peter Kenneth Louden on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Donald Louden on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Peter Kenneth Louden on 4 February 2010 (2 pages)
19 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
4 February 2009Return made up to 31/01/09; full list of members (4 pages)
17 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
26 February 2008Director's change of particulars / donald louden / 14/12/2007 (1 page)
26 February 2008Return made up to 31/01/08; full list of members (4 pages)
18 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
14 February 2007Location of register of members (1 page)
14 February 2007Return made up to 31/01/07; full list of members (3 pages)
24 July 2006Accounts for a small company made up to 30 September 2005 (8 pages)
3 February 2006Return made up to 31/01/06; full list of members (3 pages)
22 April 2005Accounts for a small company made up to 30 September 2004 (9 pages)
17 February 2005Return made up to 31/01/05; full list of members (3 pages)
18 June 2004Accounts for a small company made up to 30 September 2003 (8 pages)
26 February 2004Return made up to 31/01/04; full list of members (7 pages)
16 April 2003Accounts for a small company made up to 30 September 2002 (8 pages)
13 February 2003Return made up to 31/01/03; full list of members (7 pages)
2 June 2002Accounts for a small company made up to 30 September 2001 (8 pages)
11 February 2002Return made up to 31/01/02; full list of members (6 pages)
26 March 2001Full accounts made up to 30 September 2000 (15 pages)
8 February 2001Return made up to 31/01/01; full list of members (6 pages)
22 February 2000Full accounts made up to 30 September 1999 (15 pages)
7 February 2000Return made up to 31/01/00; full list of members (7 pages)
17 November 1999Director resigned (1 page)
26 February 1999Full accounts made up to 30 September 1998 (15 pages)
10 February 1999Return made up to 31/01/99; no change of members (4 pages)
17 February 1998Accounts for a small company made up to 30 September 1997 (8 pages)
6 February 1998Return made up to 31/01/98; full list of members (6 pages)
14 March 1997Full accounts made up to 30 September 1996 (15 pages)
25 February 1997Return made up to 31/01/97; full list of members (6 pages)
28 January 1996Return made up to 31/01/96; no change of members (4 pages)
8 December 1995Full accounts made up to 30 September 1995 (18 pages)