Loadwise International Limited STOURPORT-ON-SEVERN


Loadwise International started in year 1985 as Private Limited Company with registration number 01877012. The Loadwise International company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Stourport-on-severn at Timotex House. Postal code: DY13 9HE. Since 2004-06-21 Loadwise International Limited is no longer carrying the name Load Instrumentation.

The company has one director. Brian M., appointed on 28 May 2004. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Loadwise International Limited Address / Contact

Office Address Timotex House
Office Address2 Lodge Road
Town Stourport-on-severn
Post code DY13 9HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01877012
Date of Incorporation Mon, 14th Jan 1985
Industry Manufacture of other electrical equipment
Industry Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
End of financial Year 31st March
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Brian M.

Position: Director

Appointed: 28 May 2004

Joyce B.

Position: Secretary

Appointed: 18 May 2006

Resigned: 08 November 2012

Brian M.

Position: Secretary

Appointed: 15 September 2005

Resigned: 18 May 2006

Wendy W.

Position: Secretary

Appointed: 06 June 2004

Resigned: 24 February 2005

Jean B.

Position: Director

Appointed: 28 May 2004

Resigned: 31 March 2007

Robert B.

Position: Director

Appointed: 31 December 1990

Resigned: 16 June 2006

Ralph B.

Position: Director

Appointed: 31 December 1990

Resigned: 09 June 2004

Leonard A.

Position: Director

Appointed: 31 December 1990

Resigned: 25 June 2004

Ian S.

Position: Director

Appointed: 31 December 1990

Resigned: 16 June 2006

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we established, there is Hawkley Group Limited from Stourport-On-Severn, England. The abovementioned PSC is classified as "a limited liability company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Brian M. This PSC has significiant influence or control over the company,.

Hawkley Group Limited

Timotex House Lodge Road, Stourport-On-Severn, Worcestershire, DY13 9HE, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered Companies House
Registration number 02729352
Notified on 27 August 2016
Nature of control: 75,01-100% shares

Brian M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Load Instrumentation June 21, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth268 280280 860286 563292 474296 140304 692311 480      
Balance Sheet
Cash Bank On Hand         6 068589  
Current Assets369 725396 467307 592289 287292 682242 064203 420207 285249 485282 777267 585134 33582 500
Debtors242 798242 312174 464131 872125 34493 322 78 930111 929134 486161 600  
Net Assets Liabilities       319 283310 980333 089329 695288 81755 300
Total Inventories       128 355137 556142 223105 396  
Bank Loans Overdrafts Within One Year98 63375 405           
Cash Bank In Hand4 7805083 7033 9491 56678       
Intangible Fixed Assets117 425117 425117 425153 982153 982153 982       
Net Assets Liabilities Including Pension Asset Liability268 280280 860286 563292 474296 140304 692311 480      
Other Debtors75 30488 516           
Stocks Inventory122 147153 647129 425153 466165 772148 664       
Tangible Fixed Assets8 2996 5563 4322 574         
Trade Debtors167 494153 796           
Reserves/Capital
Called Up Share Capital200200200200200200       
Profit Loss Account Reserve234 709247 289252 992258 903262 569271 121       
Shareholder Funds268 280280 860286 563292 474296 140304 692311 480      
Other
Accumulated Amortisation Impairment Intangible Assets       14 29014 290    
Average Number Employees During Period         45103
Creditors       42 48492 987104 17092 372 37 500
Fixed Assets126 224124 481121 357157 056154 482154 482154 482154 482154 482154 482154 482154 48210 300
Intangible Assets       153 982153 982153 982153 982  
Intangible Assets Gross Cost       168 272168 272153 982153 982  
Investments Fixed Assets 500500500500500 500500500500  
Net Current Assets Liabilities142 056156 379165 206135 418141 658150 210156 998164 801156 498282 777267 585134 33545 000
Total Assets Less Current Liabilities268 280280 860286 563292 474296 140304 692311 480319 283310 980437 259422 067288 81755 300
Creditors Due Within One Year Total Current Liabilities227 669240 088           
Intangible Fixed Assets Aggregate Amortisation Impairment14 29014 29014 29014 29014 29014 290       
Intangible Fixed Assets Cost Or Valuation131 715131 715131 715168 272168 272168 272       
Other Creditors Due Within One Year16 99825 529           
Revaluation Reserve33 37133 37133 37133 37133 371        
Tangible Fixed Assets Additions 332413          
Tangible Fixed Assets Cost Or Valuation131 084131 416120 573120 57398 595        
Tangible Fixed Assets Depreciation122 785124 860117 141117 99998 595        
Tangible Fixed Assets Depreciation Charge For Period 2 075           
Taxation Social Security Due Within One Year14 42532 047           
Total Investments Fixed Assets500500           
Trade Creditors Within One Year97 613107 107           
Creditors Due Within One Year 240 088142 386153 869151 02491 85446 422      
Intangible Fixed Assets Additions   36 557         
Number Shares Allotted  200          
Par Value Share  1          
Secured Debts 75 40533 153          
Share Capital Allotted Called Up Paid 200200          
Share Premium Account    33 37133 371       
Tangible Fixed Assets Depreciation Charged In Period  1 42885893        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  9 741 19 497        
Tangible Fixed Assets Disposals  11 850 21 978        

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 2023-03-31
filed on: 31st, December 2023
Free Download (3 pages)

Company search