Lodige (united Kingdom) Limited EGHAM


Founded in 1986, Lodige (united Kingdom), classified under reg no. 01998269 is an active company. Currently registered at Laxton House Crabtree Office Village TW20 8RY, Egham the company has been in the business for thirty eight years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

At the moment there are 3 directors in the the company, namely Michael B., Philippe D. and Maxine W.. In addition one secretary - Maxine W. - is with the firm. 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.

This company operates within the TW20 8RY postal code. The company is dealing with transport and has been registered as such. Its registration number is OK2004341 . It is located at Warren Yard, Unit 1, Chertsey with a total of 1 cars.

Lodige (united Kingdom) Limited Address / Contact

Office Address Laxton House Crabtree Office Village
Office Address2 Eversley Way
Town Egham
Post code TW20 8RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01998269
Date of Incorporation Tue, 11th Mar 1986
Industry Manufacture of lifting and handling equipment
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Michael B.

Position: Director

Appointed: 01 May 2014

Philippe D.

Position: Director

Appointed: 31 December 2006

Maxine W.

Position: Secretary

Appointed: 31 March 2006

Maxine W.

Position: Director

Appointed: 27 July 2001

Peter C.

Position: Director

Appointed: 01 May 2012

Resigned: 31 March 2013

Jason V.

Position: Director

Appointed: 01 January 2005

Resigned: 13 April 2012

Laurence T.

Position: Director

Appointed: 27 July 2001

Resigned: 05 October 2004

Philippe D.

Position: Director

Appointed: 01 April 1998

Resigned: 31 December 2001

Rainer B.

Position: Director

Appointed: 29 November 1996

Resigned: 15 August 1999

Dilwyn M.

Position: Director

Appointed: 01 September 1996

Resigned: 31 December 1998

Gunter V.

Position: Secretary

Appointed: 04 November 1993

Resigned: 31 March 2006

Gary M.

Position: Director

Appointed: 01 January 1993

Resigned: 01 August 1993

Gunter V.

Position: Director

Appointed: 01 October 1991

Resigned: 31 March 2006

Rudolf L.

Position: Director

Appointed: 31 December 1990

Resigned: 01 October 1991

David H.

Position: Director

Appointed: 31 December 1990

Resigned: 31 August 1992

Mathieu D.

Position: Director

Appointed: 31 December 1990

Resigned: 31 October 1996

Ian M.

Position: Secretary

Appointed: 31 December 1990

Resigned: 04 November 1993

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we established, there is Lodige Industries Gmbh from Warburg, Germany. The abovementioned PSC is classified as "a gmbh", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Lodige Industries Gmbh

Wilhelm Wilhelm- Lodige Strabe 1, Warburg, Warburg, Germany

Legal authority Gmbh
Legal form Gmbh
Country registered Germany
Place registered Germany Companies Registery
Registration number Hrb 3930
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand201 147200 08267 24229199 672
Current Assets4 366 7224 053 0054 366 2507 080 0446 543 389
Debtors4 165 5753 852 9234 299 0087 080 0156 343 717
Other Debtors902 600283 676687 6051 015 146744 919
Property Plant Equipment33 5768 4452 5026913 330
Other
Accumulated Depreciation Impairment Property Plant Equipment133 353141 9382 3134 8358 331
Amounts Owed By Group Undertakings2 515 5092 728 0681 783 8784 770 8474 101 863
Amounts Owed To Group Undertakings510 628414 623350 9191 152 232165 149
Average Number Employees During Period2726262728
Creditors3 084 3132 946 7782 927 0465 171 5174 179 422
Disposals Decrease In Depreciation Impairment Property Plant Equipment 14 535149 758  
Disposals Property Plant Equipment 22 750150 382  
Dividends Paid 500 000200 000 500 000
Fixed Assets43 57618 44512 50210 69113 330
Increase From Depreciation Charge For Year Property Plant Equipment 23 12010 1332 5223 496
Investments Fixed Assets10 00010 00010 00010 00010 000
Investments In Group Undertakings10 00010 00010 00010 00010 000
Net Current Assets Liabilities1 282 4091 106 2271 439 2041 908 5272 363 967
Number Shares Issued Fully Paid 400 000400 000400 000400 000
Other Creditors1 987 3642 002 0912 008 6093 150 4863 568 299
Other Taxation Social Security Payable430 299277 485325 732298 318254 712
Par Value Share 1111
Profit Loss 298 687527 034467 512958 079
Property Plant Equipment Gross Cost166 929150 3834 8155 52611 661
Total Additions Including From Business Combinations Property Plant Equipment 6 2044 8147116 135
Total Assets Less Current Liabilities1 325 9851 124 6721 451 7061 919 2182 377 297
Trade Creditors Trade Payables156 022252 579241 786459 273191 262
Trade Debtors Trade Receivables-3 569844 7481 804 9711 271 4681 474 381
Bank Borrowings Overdrafts   111 208 

Transport Operator Data

Warren Yard
Address Unit 1 , Lyne Lane
City Chertsey
Post code KT16 0AW
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Officers Resolution
Group of companies' accounts made up to 2022-12-31
filed on: 4th, July 2023
Free Download (28 pages)

Company search

Advertisements