Company NameJoyce-Loebl Group Limited
DirectorRaschid Michael Abdullah
Company StatusActive
Company Number03588387
CategoryPrivate Limited Company
Incorporation Date25 June 1998(25 years, 10 months ago)
Previous NameCrossco (344) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Raschid Michael Abdullah
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2015(17 years, 5 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address390 Princesway, Team Valley
Gateshead
Tyne & Wear
NE11 0TU
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Director NameJames Henry Pass
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1999(1 year after company formation)
Appointment Duration1 week, 6 days (resigned 28 July 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 North Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4DT
Director NameDr Geoffrey Paul Carswell
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1999(1 year, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 14 September 2004)
RoleCompany Director
Correspondence Address2 Chequers Close
Ranby
Retford
Nottinghamshire
DN22 8JX
Director NameJohn William Whitefield
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1999(1 year, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 21 December 2001)
RoleCompany Director
Correspondence Address11 Cowper Road
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1PE
Director NameMr William Frederick Ernest Price
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1999(1 year, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 21 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillowbrook 20 High Street
Wheatley
Oxford
Oxfordshire
OX33 1XX
Secretary NameLynne Elizabeth Coulson
NationalityBritish
StatusResigned
Appointed28 July 1999(1 year, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 21 December 2001)
RoleCompany Director
Correspondence Address21 Deneside
Gateshead
Tyne & Wear
NE11 9QN
Director NameClaes Bergstedt
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(3 years, 6 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 18 July 2002)
RoleCompany Director
Correspondence AddressSpringfield Lodge
Springfield Road
Camberley
Surrey
GU15 1AE
Director NameMr James David Shand
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(3 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 04 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillside Cottage
Woolstone
Faringdon
Oxfordshire
SN7 7QL
Secretary NameMr James David Shand
NationalityBritish
StatusResigned
Appointed21 December 2001(3 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 04 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillside Cottage
Woolstone
Faringdon
Oxfordshire
SN7 7QL
Secretary NameMr Andrew Charles Lane
NationalityBritish
StatusResigned
Appointed04 October 2002(4 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address23 North Croft
East Hagbourne
Didcot
Oxon
OX11 9LT
Secretary NameMr Christopher Timothy Langridge
NationalityBritish
StatusResigned
Appointed22 January 2004(5 years, 7 months after company formation)
Appointment Duration9 months (resigned 21 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPebbles Court
The Green
Holyport
Berkshire
SL6 2JL
Director NameMr David Hayes
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2004(6 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurnhams Gill
Furners Lane
Henfield
West Sussex
BN5 9HX
Director NameWilliam Francis Eric James Conn
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2004(6 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 26 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address390 Princesway, Team Valley
Gateshead
Tyne & Wear
NE11 0TU
Secretary NameDavid John Humphreys
NationalityBritish
StatusResigned
Appointed21 October 2004(6 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 10 January 2005)
RoleAccountant
Correspondence Address15 Woodstone Avenue
Stoneleigh
Surrey
KT17 2JS
Secretary NameGordon Stanley Papworth
NationalityBritish
StatusResigned
Appointed17 January 2005(6 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 2008)
RoleAccountant
Correspondence AddressBirch
Carbone Hill
Cuffley
Hertfordshire
EN6 4PN
Director NameMr Andrew Robert Wonnacott
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(13 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address390 Princesway, Team Valley
Gateshead
Tyne & Wear
NE11 0TU
Secretary NameMrs Carolyn Clare Davis
StatusResigned
Appointed01 December 2015(17 years, 5 months after company formation)
Appointment Duration1 year (resigned 02 December 2016)
RoleCompany Director
Correspondence Address390 Princesway, Team Valley
Gateshead
Tyne & Wear
NE11 0TU
Secretary NameMr Stuart John Harding
StatusResigned
Appointed02 December 2016(18 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 September 2018)
RoleCompany Director
Correspondence AddressParallel House 32 London Road
Guildford
GU1 2AB
Secretary NameMr James Patrick Murray
StatusResigned
Appointed12 September 2018(20 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 July 2020)
RoleCompany Director
Correspondence AddressParallel House 32 London Road
Guildford
GU1 2AB
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Contact

Websitepetards.com
Telephone0191 4203000
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address390 Princesway, Team Valley
Gateshead
Tyne & Wear
NE11 0TU
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

656 at £1Petards Group PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000
Current Liabilities£46,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 2 weeks from now)

Charges

21 December 2001Delivered on: 5 January 2002
Satisfied on: 14 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Fully Satisfied
28 July 1999Delivered on: 4 August 1999
Satisfied on: 29 January 2002
Persons entitled: Lloyds Tsb Bank 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.
Fully Satisfied

Filing History

4 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
26 June 2017Notification of Petards Group Plc as a person with significant control on 6 April 2016 (2 pages)
22 May 2017Full accounts made up to 31 December 2016 (11 pages)
6 December 2016Termination of appointment of Carolyn Clare Davis as a secretary on 2 December 2016 (1 page)
6 December 2016Appointment of Mr Stuart John Harding as a secretary on 2 December 2016 (2 pages)
21 July 2016Register inspection address has been changed to Parallel House 32 London Road Guildford Surrey GU1 2AB (1 page)
21 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1
(6 pages)
21 July 2016Register(s) moved to registered inspection location Parallel House 32 London Road Guildford Surrey GU1 2AB (1 page)
21 July 2016Register(s) moved to registered inspection location Parallel House 32 London Road Guildford Surrey GU1 2AB (1 page)
21 July 2016Register inspection address has been changed from Parallel House 32 London Road Guildford Surrey GU1 2AB United Kingdom to Parallel House 32 London Road Guildford Surrey GU1 2AB (1 page)
9 June 2016Statement of capital on 9 June 2016
  • GBP 1
(4 pages)
9 June 2016Solvency Statement dated 25/05/16 (1 page)
9 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 June 2016Statement by Directors (1 page)
20 April 2016Full accounts made up to 31 December 2015 (10 pages)
2 December 2015Appointment of Mrs Carolyn Clare Davis as a secretary on 1 December 2015 (2 pages)
2 December 2015Termination of appointment of Andrew Robert Wonnacott as a director on 30 November 2015 (1 page)
2 December 2015Appointment of Mr Raschid Michael Abdullah as a director on 30 November 2015 (2 pages)
2 December 2015Appointment of Mrs Carolyn Clare Davis as a secretary on 1 December 2015 (2 pages)
26 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 656
(3 pages)
14 April 2015Full accounts made up to 31 December 2014 (10 pages)
15 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 656
(3 pages)
12 June 2014Full accounts made up to 31 December 2013 (10 pages)
22 May 2014Auditor's resignation (2 pages)
22 May 2014Section 519 (1 page)
15 April 2014Section 519 (2 pages)
19 July 2013Full accounts made up to 31 December 2012 (10 pages)
8 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(3 pages)
13 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
14 June 2012Full accounts made up to 31 December 2011 (10 pages)
31 January 2012Termination of appointment of William Conn as a director (1 page)
31 January 2012Appointment of Andrew Robert Wonnacott as a director (2 pages)
5 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
14 June 2011Full accounts made up to 31 December 2010 (11 pages)
28 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
29 April 2010Full accounts made up to 31 December 2009 (10 pages)
29 October 2009Director's details changed for William Francis Eric James Conn on 1 October 2009 (2 pages)
29 October 2009Director's details changed for William Francis Eric James Conn on 1 October 2009 (2 pages)
17 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
30 June 2009Return made up to 25/06/09; full list of members (3 pages)
20 January 2009Full accounts made up to 31 December 2008 (10 pages)
19 December 2008Full accounts made up to 31 December 2007 (12 pages)
9 July 2008Return made up to 25/06/08; full list of members (3 pages)
6 June 2008Appointment terminated secretary gordon papworth (1 page)
27 December 2007Registered office changed on 27/12/07 from: 8 windmill business village brooklands close sunbury on thames middlesex TW16 7DY (1 page)
23 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Dividend accepted 21/12/06
(1 page)
19 July 2007Return made up to 25/06/07; full list of members (3 pages)
13 July 2007Full accounts made up to 31 December 2006 (14 pages)
14 July 2006Full accounts made up to 31 December 2005 (17 pages)
6 July 2006Director resigned (1 page)
27 June 2006Return made up to 25/06/06; full list of members (3 pages)
23 December 2005Full accounts made up to 31 December 2004 (14 pages)
8 July 2005Return made up to 25/06/05; full list of members (3 pages)
23 May 2005Full accounts made up to 31 December 2003 (15 pages)
27 January 2005Secretary resigned (1 page)
27 January 2005New secretary appointed (2 pages)
1 November 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
28 October 2004New secretary appointed (2 pages)
28 October 2004Secretary resigned (1 page)
20 October 2004New director appointed (2 pages)
20 October 2004Director resigned (1 page)
20 October 2004New director appointed (2 pages)
1 July 2004Return made up to 25/06/04; full list of members (6 pages)
11 February 2004New secretary appointed (2 pages)
4 February 2004Secretary resigned (1 page)
30 July 2003Return made up to 25/06/03; no change of members (6 pages)
25 July 2003Full accounts made up to 31 December 2002 (17 pages)
5 July 2003Auditor's resignation (1 page)
12 March 2003Full accounts made up to 31 December 2001 (17 pages)
14 January 2003Registered office changed on 14/01/03 from: stubbings barn burchetts green lane maidenhead berkshire SL6 3QP (1 page)
7 October 2002Director resigned (1 page)
7 October 2002Secretary resigned (1 page)
4 October 2002New secretary appointed (1 page)
29 July 2002Director resigned (1 page)
4 July 2002Return made up to 25/06/02; full list of members (10 pages)
27 June 2002Auditor's resignation (1 page)
30 January 2002Group of companies' accounts made up to 28 July 2001 (28 pages)
29 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2002New director appointed (2 pages)
23 January 2002Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page)
7 January 2002Declaration of assistance for shares acquisition (4 pages)
7 January 2002Secretary resigned (1 page)
7 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 January 2002New secretary appointed;new director appointed (3 pages)
7 January 2002Declaration of assistance for shares acquisition (4 pages)
7 January 2002Declaration of assistance for shares acquisition (4 pages)
7 January 2002Auditor's resignation (1 page)
7 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 January 2002Director resigned (1 page)
7 January 2002Registered office changed on 07/01/02 from: 390 princesway team valley trading esta gateshead tyne & wear NE11 0TU (1 page)
7 January 2002Director resigned (1 page)
5 January 2002Particulars of mortgage/charge (8 pages)
27 June 2001Return made up to 25/06/01; full list of members (10 pages)
14 December 2000Full group accounts made up to 29 July 2000 (29 pages)
12 October 2000Return made up to 25/06/00; full list of members (10 pages)
25 April 2000Full accounts made up to 27 July 1999 (7 pages)
19 January 2000Statement of affairs (13 pages)
19 January 2000Ad 28/07/99--------- £ si [email protected] (4 pages)
16 August 1999Ad 28/07/99--------- £ si [email protected]=75 £ si 249@1=249 £ ic 1/325 (4 pages)
16 August 1999Accounting reference date extended from 30/06/99 to 31/07/99 (1 page)
16 August 1999Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 28/07/99
(1 page)
16 August 1999Secretary resigned (1 page)
16 August 1999Registered office changed on 16/08/99 from: st anns wharf 112 quayside newcastle upon tyne NE99 1SB (1 page)
16 August 1999Memorandum and Articles of Association (25 pages)
16 August 1999New director appointed (2 pages)
16 August 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
16 August 1999Director resigned (1 page)
16 August 1999New secretary appointed (2 pages)
16 August 1999Director resigned (1 page)
16 August 1999Nc inc already adjusted 28/07/99 (1 page)
16 August 1999New director appointed (2 pages)
16 August 1999New director appointed (3 pages)
16 August 1999New director appointed (3 pages)
4 August 1999Particulars of mortgage/charge (11 pages)
14 July 1999Return made up to 25/06/99; full list of members (6 pages)
13 July 1999Company name changed crossco (344) LIMITED\certificate issued on 14/07/99 (2 pages)
25 June 1998Incorporation (17 pages)