Loughborough Road Investments Limited NOTTINGHAM


Loughborough Road Investments started in year 1969 as Private Limited Company with registration number 00962335. The Loughborough Road Investments company has been functioning successfully for fifty five years now and its status is active. The firm's office is based in Nottingham at Geldards Llp. Postal code: NG2 1EN. Since Wednesday 23rd February 2000 Loughborough Road Investments Limited is no longer carrying the name Charles Manson Group.

Currently there are 2 directors in the the company, namely Renate M. and Nicholas M.. In addition one secretary - Peter B. - is with the firm. Currently 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.

Loughborough Road Investments Limited Address / Contact

Office Address Geldards Llp
Office Address2 Enterprise Way
Town Nottingham
Post code NG2 1EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00962335
Date of Incorporation Fri, 19th Sep 1969
Industry Activities of open-ended investment companies
End of financial Year 31st August
Company age 55 years old
Account next due date Fri, 31st May 2024 (17 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Peter B.

Position: Secretary

Appointed: 02 April 2004

Renate M.

Position: Director

Appointed: 12 January 1991

Nicholas M.

Position: Director

Appointed: 12 January 1991

Stephen B.

Position: Secretary

Appointed: 23 July 2002

Resigned: 02 April 2004

Mark R.

Position: Secretary

Appointed: 28 February 2002

Resigned: 23 July 2002

Stephen B.

Position: Secretary

Appointed: 26 February 2001

Resigned: 28 February 2002

Ramsay H.

Position: Director

Appointed: 22 June 1998

Resigned: 29 February 2000

Anthony S.

Position: Director

Appointed: 10 October 1996

Resigned: 22 June 1998

Erik S.

Position: Director

Appointed: 01 April 1994

Resigned: 10 October 1996

Nigel W.

Position: Director

Appointed: 03 November 1992

Resigned: 28 February 2000

David G.

Position: Director

Appointed: 03 November 1992

Resigned: 28 February 2000

Paul F.

Position: Director

Appointed: 03 November 1992

Resigned: 31 December 1994

Nils H.

Position: Director

Appointed: 03 June 1991

Resigned: 01 April 1994

Peter B.

Position: Secretary

Appointed: 12 January 1991

Resigned: 26 February 2001

Stephen B.

Position: Director

Appointed: 12 January 1991

Resigned: 02 April 2004

John G.

Position: Director

Appointed: 12 January 1991

Resigned: 08 August 1991

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats researched, there is Willmanor Limited from Derby, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Nicholas M. This PSC owns 50,01-75% shares.

Willmanor Limited

Pricewaterhouse Coopers Llp Donington Court, Pegasus Business Park, Castle Donington, Derby, DE74 2UZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 02516413
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nicholas M.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

Charles Manson Group February 23, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-31
Balance Sheet
Cash Bank On Hand223 000275 000338 000
Current Assets5 629 0005 641 0001 658 000
Debtors1 324 0001 320 0001 320 000
Net Assets Liabilities5 525 0005 552 0005 735 000
Other
Average Number Employees During Period333
Creditors21 00020 00020 000
Current Asset Investments4 082 0004 046 000 
Fixed Assets 4 046 0004 240 000
Investments Fixed Assets 4 046 0004 240 000
Net Current Assets Liabilities5 608 0005 621 0001 638 000
Provisions For Liabilities Balance Sheet Subtotal83 00069 000143 000
Total Assets Less Current Liabilities5 608 0005 621 0005 878 000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 20th, May 2023
Free Download (11 pages)

Company search