PETARDS JOYCE-LOEBL LIMITED

PETARDS JOYCE-LOEBL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePETARDS JOYCE-LOEBL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02170100
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PETARDS JOYCE-LOEBL LIMITED?

    • Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment (26309) / Manufacturing
    • Manufacture of photographic and cinematographic equipment (26702) / Manufacturing
    • Manufacture of other electrical equipment (27900) / Manufacturing

    Where is PETARDS JOYCE-LOEBL LIMITED located?

    Registered Office Address
    390 Princesway, Team Valley
    Gateshead
    NE11 0TU Tyne & Wear
    Undeliverable Registered Office AddressNo

    What were the previous names of PETARDS JOYCE-LOEBL LIMITED?

    Previous Company Names
    Company NameFromUntil
    JOYCE-LOEBL LTDDec 17, 1987Dec 17, 1987
    JUDGEFIRM LIMITEDSep 29, 1987Sep 29, 1987

    What are the latest accounts for PETARDS JOYCE-LOEBL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PETARDS JOYCE-LOEBL LIMITED?

    Last Confirmation Statement Made Up ToJun 26, 2026
    Next Confirmation Statement DueJul 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 26, 2025
    OverdueNo

    What are the latest filings for PETARDS JOYCE-LOEBL LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    30 pagesAA

    Confirmation statement made on Jun 26, 2025 with no updates

    3 pagesCS01

    Cessation of Petards Group Plc as a person with significant control on May 06, 2025

    1 pagesPSC07

    Appointment of Mr Benjamin Neville Gillam as a secretary on Mar 25, 2025

    2 pagesAP03

    Confirmation statement made on Jul 08, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    31 pagesAA

    Confirmation statement made on Jul 12, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    30 pagesAA

    Confirmation statement made on Jul 21, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    30 pagesAA

    Confirmation statement made on Jul 21, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    29 pagesAA

    Termination of appointment of Osman Abdullah as a director on Jul 01, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    34 pagesAA

    Termination of appointment of James Patrick Murray as a secretary on Jul 29, 2020

    1 pagesTM02

    Confirmation statement made on Jul 21, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    30 pagesAA

    Confirmation statement made on Jul 21, 2019 with no updates

    3 pagesCS01

    Appointment of Mr James Patrick Murray as a secretary on Sep 12, 2018

    2 pagesAP03

    Termination of appointment of Stuart John Harding as a secretary on Sep 12, 2018

    1 pagesTM02

    Confirmation statement made on Jul 21, 2018 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    7 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Full accounts made up to Dec 31, 2017

    23 pagesAA

    Confirmation statement made on Jul 21, 2017 with no updates

    3 pagesCS01

    Who are the officers of PETARDS JOYCE-LOEBL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GILLAM, Benjamin Neville
    390 Princesway, Team Valley
    Gateshead
    NE11 0TU Tyne & Wear
    Secretary
    390 Princesway, Team Valley
    Gateshead
    NE11 0TU Tyne & Wear
    333834460001
    ABDULLAH, Osman
    390 Princesway, Team Valley
    Gateshead
    NE11 0TU Tyne & Wear
    Director
    390 Princesway, Team Valley
    Gateshead
    NE11 0TU Tyne & Wear
    EnglandBritish13988700003
    ABDULLAH, Raschid Michael
    390 Princesway, Team Valley
    Gateshead
    NE11 0TU Tyne & Wear
    Director
    390 Princesway, Team Valley
    Gateshead
    NE11 0TU Tyne & Wear
    EnglandBritish29530100002
    COULSON, Lynne Elizabeth
    21 Deneside
    NE11 9QN Gateshead
    Tyne & Wear
    Secretary
    21 Deneside
    NE11 9QN Gateshead
    Tyne & Wear
    British64810710001
    DAVIS, Carolyn Clare
    390 Princesway, Team Valley
    Gateshead
    NE11 0TU Tyne & Wear
    Secretary
    390 Princesway, Team Valley
    Gateshead
    NE11 0TU Tyne & Wear
    203178490001
    DOUGLAS, Anthony Cathair
    The Coach House
    Halliwell Dene
    NE46 1HW Hexham
    Northumberland
    Secretary
    The Coach House
    Halliwell Dene
    NE46 1HW Hexham
    Northumberland
    British169508660001
    HARDING, Stuart John
    London Road
    GU1 2AB Guildford
    Parallel House 32
    England
    Secretary
    London Road
    GU1 2AB Guildford
    Parallel House 32
    England
    219943130001
    HUMPHREYS, David John
    15 Woodstone Avenue
    KT17 2JS Stoneleigh
    Surrey
    Secretary
    15 Woodstone Avenue
    KT17 2JS Stoneleigh
    Surrey
    British96136670001
    LANE, Andrew Charles
    23 North Croft
    East Hagbourne
    OX11 9LT Didcot
    Oxon
    Secretary
    23 North Croft
    East Hagbourne
    OX11 9LT Didcot
    Oxon
    British84750600001
    LANGRIDGE, Christopher Timothy
    Pebbles Court
    The Green
    SL6 2JL Holyport
    Berkshire
    Secretary
    Pebbles Court
    The Green
    SL6 2JL Holyport
    Berkshire
    British82885670001
    MURRAY, James Patrick
    32 London Road
    GU1 2AB Guildford
    Parallel House
    England
    Secretary
    32 London Road
    GU1 2AB Guildford
    Parallel House
    England
    250828290001
    PAPWORTH, Gordon Stanley
    Birch
    Carbone Hill
    EN6 4PN Cuffley
    Hertfordshire
    Secretary
    Birch
    Carbone Hill
    EN6 4PN Cuffley
    Hertfordshire
    British3464790001
    SHAND, James David
    Hillside Cottage
    Woolstone
    SN7 7QL Faringdon
    Oxfordshire
    Secretary
    Hillside Cottage
    Woolstone
    SN7 7QL Faringdon
    Oxfordshire
    British72850780001
    WHITEFIELD, John William
    11 Cowper Road
    Boxmoor
    HP1 1PE Hemel Hempstead
    Hertfordshire
    Secretary
    11 Cowper Road
    Boxmoor
    HP1 1PE Hemel Hempstead
    Hertfordshire
    British40876270001
    WONNACOTT, Andrew Robert
    390 Princesway, Team Valley
    Gateshead
    NE11 0TU Tyne & Wear
    Secretary
    390 Princesway, Team Valley
    Gateshead
    NE11 0TU Tyne & Wear
    British42186270002
    ABDULLAH, Osman
    390 Princesway, Team Valley
    Gateshead
    NE11 0TU Tyne & Wear
    Director
    390 Princesway, Team Valley
    Gateshead
    NE11 0TU Tyne & Wear
    EnglandBritish13988700003
    BERGSTEDT, Claes
    Springfield Lodge
    Springfield Road
    GU15 1AE Camberley
    Surrey
    Director
    Springfield Lodge
    Springfield Road
    GU15 1AE Camberley
    Surrey
    British54396010001
    BUMSTEAD, Peter Christopher
    72 Kings Road North
    NE28 9HT Wallsend
    Tyne & Wear
    Director
    72 Kings Road North
    NE28 9HT Wallsend
    Tyne & Wear
    British61942540003
    BURWOOD, Thomas Hugh
    390 Princesway, Team Valley
    Gateshead
    NE11 0TU Tyne & Wear
    Director
    390 Princesway, Team Valley
    Gateshead
    NE11 0TU Tyne & Wear
    United KingdomBritish165905550001
    CARSWELL, Geoffrey Paul
    2 Chequers Close
    Ranby
    DN22 8JX Retford
    Nottinghamshire
    Director
    2 Chequers Close
    Ranby
    DN22 8JX Retford
    Nottinghamshire
    EnglandBritish7880930001
    CONN, William Francis Eric James
    390 Princesway, Team Valley
    Gateshead
    NE11 0TU Tyne & Wear
    Director
    390 Princesway, Team Valley
    Gateshead
    NE11 0TU Tyne & Wear
    United KingdomBritish85900330001
    COULSON, Lynne Elizabeth
    21 Deneside
    NE11 9QN Gateshead
    Tyne & Wear
    Director
    21 Deneside
    NE11 9QN Gateshead
    Tyne & Wear
    British64810710001
    DOUGLAS, Anthony Cathair
    The Coach House
    Halliwell Dene
    NE46 1HW Hexham
    Northumberland
    Director
    The Coach House
    Halliwell Dene
    NE46 1HW Hexham
    Northumberland
    EnglandBritish169508660001
    DYOS, Robin Everitt
    29 Hole Lane
    Sunniside
    NE16 5NH Newcastle Upon Tyne
    Director
    29 Hole Lane
    Sunniside
    NE16 5NH Newcastle Upon Tyne
    British61942950001
    GRUGAN, Charles Trevor
    13 Brettanby Gardens
    NE40 3PH Ryton
    Tyne & Wear
    Director
    13 Brettanby Gardens
    NE40 3PH Ryton
    Tyne & Wear
    EnglandBritish61942800001
    HAYES, David
    Turnhams Gill
    Furners Lane
    BN5 9HX Henfield
    West Sussex
    Director
    Turnhams Gill
    Furners Lane
    BN5 9HX Henfield
    West Sussex
    United KingdomBritish96727550001
    HUNT, Michael John
    42 Apperley Road
    NE43 7PQ Stocksfield
    Northumberland
    Director
    42 Apperley Road
    NE43 7PQ Stocksfield
    Northumberland
    British15118540001
    KEAT, Samuel John
    Barn Close
    NE44 6HZ Riding Mill
    Northumberland
    Director
    Barn Close
    NE44 6HZ Riding Mill
    Northumberland
    British14554020001
    RAE, Robin Bell
    St Michaels
    Inveresk
    EH21 7UA Musselburgh
    East Lothian
    Director
    St Michaels
    Inveresk
    EH21 7UA Musselburgh
    East Lothian
    United KingdomBritish82543520001
    ROBINSON, Alan William
    3 Whitegates
    Longhorsley
    NE65 8UJ Morpeth
    Northumberland
    Director
    3 Whitegates
    Longhorsley
    NE65 8UJ Morpeth
    Northumberland
    British14554030001
    ROBINSON, Donald Malcolm
    1 Embleton Close
    Newton Hall Estate
    DH1 5SW Durham
    County Durham
    Director
    1 Embleton Close
    Newton Hall Estate
    DH1 5SW Durham
    County Durham
    British33368420001
    SHAND, James David
    Hillside Cottage
    Woolstone
    SN7 7QL Faringdon
    Oxfordshire
    Director
    Hillside Cottage
    Woolstone
    SN7 7QL Faringdon
    Oxfordshire
    EnglandBritish72850780001
    WADE, Michael
    28 Sunningdale Road
    BN13 2NF Worthing
    West Sussex
    Director
    28 Sunningdale Road
    BN13 2NF Worthing
    West Sussex
    British71685170004
    WATTIS, Michael Frank
    Eastside House
    Bingfield
    NE19 2LG Hallington
    Newcastle-Upon-Tyne
    Director
    Eastside House
    Bingfield
    NE19 2LG Hallington
    Newcastle-Upon-Tyne
    British34400540001
    WHITEFIELD, John William
    11 Cowper Road
    Boxmoor
    HP1 1PE Hemel Hempstead
    Hertfordshire
    Director
    11 Cowper Road
    Boxmoor
    HP1 1PE Hemel Hempstead
    Hertfordshire
    British40876270001

    Who are the persons with significant control of PETARDS JOYCE-LOEBL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Petards Group Plc
    32 London Road
    GU1 2AB Guildford
    Parallel House
    England
    Apr 06, 2016
    32 London Road
    GU1 2AB Guildford
    Parallel House
    England
    Yes
    Legal FormPlc
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredEngland & Wales
    Registration Number02990100
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Petards Group Plc
    London Road
    GU1 2AB Guildford
    Parallel House 32
    Surrey
    England
    Apr 06, 2016
    London Road
    GU1 2AB Guildford
    Parallel House 32
    Surrey
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House England & Wales
    Registration Number02990100
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0