PETARDS JOYCE-LOEBL LIMITED
Overview
| Company Name | PETARDS JOYCE-LOEBL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02170100 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PETARDS JOYCE-LOEBL LIMITED?
| Company Name | From | Until |
|---|---|---|
| JOYCE-LOEBL LTD | Dec 17, 1987 | Dec 17, 1987 |
| JUDGEFIRM LIMITED | Sep 29, 1987 | Sep 29, 1987 |
What are the latest accounts for PETARDS JOYCE-LOEBL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PETARDS JOYCE-LOEBL LIMITED?
| Last Confirmation Statement Made Up To | Jun 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 26, 2025 |
| Overdue | No |
What are the latest filings for PETARDS JOYCE-LOEBL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 30 pages | AA | ||||||||||
Confirmation statement made on Jun 26, 2025 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Petards Group Plc as a person with significant control on May 06, 2025 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Benjamin Neville Gillam as a secretary on Mar 25, 2025 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Jul 08, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 31 pages | AA | ||||||||||
Confirmation statement made on Jul 12, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 30 pages | AA | ||||||||||
Confirmation statement made on Jul 21, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 30 pages | AA | ||||||||||
Confirmation statement made on Jul 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 29 pages | AA | ||||||||||
Termination of appointment of Osman Abdullah as a director on Jul 01, 2021 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 34 pages | AA | ||||||||||
Termination of appointment of James Patrick Murray as a secretary on Jul 29, 2020 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jul 21, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 30 pages | AA | ||||||||||
Confirmation statement made on Jul 21, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr James Patrick Murray as a secretary on Sep 12, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Stuart John Harding as a secretary on Sep 12, 2018 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jul 21, 2018 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 7 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2017 | 23 pages | AA | ||||||||||
Confirmation statement made on Jul 21, 2017 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of PETARDS JOYCE-LOEBL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GILLAM, Benjamin Neville | Secretary | 390 Princesway, Team Valley Gateshead NE11 0TU Tyne & Wear | 333834460001 | |||||||
| ABDULLAH, Osman | Director | 390 Princesway, Team Valley Gateshead NE11 0TU Tyne & Wear | England | British | 13988700003 | |||||
| ABDULLAH, Raschid Michael | Director | 390 Princesway, Team Valley Gateshead NE11 0TU Tyne & Wear | England | British | 29530100002 | |||||
| COULSON, Lynne Elizabeth | Secretary | 21 Deneside NE11 9QN Gateshead Tyne & Wear | British | 64810710001 | ||||||
| DAVIS, Carolyn Clare | Secretary | 390 Princesway, Team Valley Gateshead NE11 0TU Tyne & Wear | 203178490001 | |||||||
| DOUGLAS, Anthony Cathair | Secretary | The Coach House Halliwell Dene NE46 1HW Hexham Northumberland | British | 169508660001 | ||||||
| HARDING, Stuart John | Secretary | London Road GU1 2AB Guildford Parallel House 32 England | 219943130001 | |||||||
| HUMPHREYS, David John | Secretary | 15 Woodstone Avenue KT17 2JS Stoneleigh Surrey | British | 96136670001 | ||||||
| LANE, Andrew Charles | Secretary | 23 North Croft East Hagbourne OX11 9LT Didcot Oxon | British | 84750600001 | ||||||
| LANGRIDGE, Christopher Timothy | Secretary | Pebbles Court The Green SL6 2JL Holyport Berkshire | British | 82885670001 | ||||||
| MURRAY, James Patrick | Secretary | 32 London Road GU1 2AB Guildford Parallel House England | 250828290001 | |||||||
| PAPWORTH, Gordon Stanley | Secretary | Birch Carbone Hill EN6 4PN Cuffley Hertfordshire | British | 3464790001 | ||||||
| SHAND, James David | Secretary | Hillside Cottage Woolstone SN7 7QL Faringdon Oxfordshire | British | 72850780001 | ||||||
| WHITEFIELD, John William | Secretary | 11 Cowper Road Boxmoor HP1 1PE Hemel Hempstead Hertfordshire | British | 40876270001 | ||||||
| WONNACOTT, Andrew Robert | Secretary | 390 Princesway, Team Valley Gateshead NE11 0TU Tyne & Wear | British | 42186270002 | ||||||
| ABDULLAH, Osman | Director | 390 Princesway, Team Valley Gateshead NE11 0TU Tyne & Wear | England | British | 13988700003 | |||||
| BERGSTEDT, Claes | Director | Springfield Lodge Springfield Road GU15 1AE Camberley Surrey | British | 54396010001 | ||||||
| BUMSTEAD, Peter Christopher | Director | 72 Kings Road North NE28 9HT Wallsend Tyne & Wear | British | 61942540003 | ||||||
| BURWOOD, Thomas Hugh | Director | 390 Princesway, Team Valley Gateshead NE11 0TU Tyne & Wear | United Kingdom | British | 165905550001 | |||||
| CARSWELL, Geoffrey Paul | Director | 2 Chequers Close Ranby DN22 8JX Retford Nottinghamshire | England | British | 7880930001 | |||||
| CONN, William Francis Eric James | Director | 390 Princesway, Team Valley Gateshead NE11 0TU Tyne & Wear | United Kingdom | British | 85900330001 | |||||
| COULSON, Lynne Elizabeth | Director | 21 Deneside NE11 9QN Gateshead Tyne & Wear | British | 64810710001 | ||||||
| DOUGLAS, Anthony Cathair | Director | The Coach House Halliwell Dene NE46 1HW Hexham Northumberland | England | British | 169508660001 | |||||
| DYOS, Robin Everitt | Director | 29 Hole Lane Sunniside NE16 5NH Newcastle Upon Tyne | British | 61942950001 | ||||||
| GRUGAN, Charles Trevor | Director | 13 Brettanby Gardens NE40 3PH Ryton Tyne & Wear | England | British | 61942800001 | |||||
| HAYES, David | Director | Turnhams Gill Furners Lane BN5 9HX Henfield West Sussex | United Kingdom | British | 96727550001 | |||||
| HUNT, Michael John | Director | 42 Apperley Road NE43 7PQ Stocksfield Northumberland | British | 15118540001 | ||||||
| KEAT, Samuel John | Director | Barn Close NE44 6HZ Riding Mill Northumberland | British | 14554020001 | ||||||
| RAE, Robin Bell | Director | St Michaels Inveresk EH21 7UA Musselburgh East Lothian | United Kingdom | British | 82543520001 | |||||
| ROBINSON, Alan William | Director | 3 Whitegates Longhorsley NE65 8UJ Morpeth Northumberland | British | 14554030001 | ||||||
| ROBINSON, Donald Malcolm | Director | 1 Embleton Close Newton Hall Estate DH1 5SW Durham County Durham | British | 33368420001 | ||||||
| SHAND, James David | Director | Hillside Cottage Woolstone SN7 7QL Faringdon Oxfordshire | England | British | 72850780001 | |||||
| WADE, Michael | Director | 28 Sunningdale Road BN13 2NF Worthing West Sussex | British | 71685170004 | ||||||
| WATTIS, Michael Frank | Director | Eastside House Bingfield NE19 2LG Hallington Newcastle-Upon-Tyne | British | 34400540001 | ||||||
| WHITEFIELD, John William | Director | 11 Cowper Road Boxmoor HP1 1PE Hemel Hempstead Hertfordshire | British | 40876270001 |
Who are the persons with significant control of PETARDS JOYCE-LOEBL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Petards Group Plc | Apr 06, 2016 | 32 London Road GU1 2AB Guildford Parallel House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Petards Group Plc | Apr 06, 2016 | London Road GU1 2AB Guildford Parallel House 32 Surrey England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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