Company NameJohn Lobb Limited
Company StatusActive
Company Number01072595
CategoryPrivate Limited Company
Incorporation Date19 September 1972(51 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1930Manufacture of footwear
SIC 15200Manufacture of footwear

Directors

Director NameJohn Whitlock White
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1991(18 years, 4 months after company formation)
Appointment Duration33 years, 3 months
RoleBootmaker
Country of ResidenceUnited Kingdom
Correspondence Address9 St James's Street
London
SW1A 1EF
Director NameMr John Hunter Lobb
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1991(18 years, 4 months after company formation)
Appointment Duration33 years, 3 months
RoleBootmaker
Country of ResidenceEngland
Correspondence Address9 St James's Street
London
SW1A 1EF
Director NameJonathan Hunter Lobb
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2002(29 years, 6 months after company formation)
Appointment Duration22 years, 1 month
RoleBootmaker
Country of ResidenceUnited Kingdom
Correspondence Address9 St James's Street
London
SW1A 1EF
Director NameWilliam John Lobb
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2002(29 years, 6 months after company formation)
Appointment Duration22 years, 1 month
RoleBootmaker
Country of ResidenceUnited Kingdom
Correspondence Address9 St James's Street
London
SW1A 1EF
Director NameAlice Margurite Ellen Hughes
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1991(18 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 22 March 2002)
RoleHousewife
Correspondence AddressLodge Farm
Broncroft
Craven Arms
Salop
SY7 9HR
Wales
Director NameEdward Eric Lobb
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1991(18 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 22 March 2002)
RoleReverend
Correspondence Address6 Clay Street
Stepenhill
Burton On Trent
Staffordshire
DE15 9BB
Director NameEric Lobb
Date of BirthMarch 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1991(18 years, 4 months after company formation)
Appointment Duration2 years (resigned 25 January 1993)
RoleMaster Bootmaker
Correspondence AddressNewlands
Newlands Avenue
Radlett
Herts
WD7 8EH
Secretary NameJohn Whitlock White
NationalityBritish
StatusResigned
Appointed18 January 1991(18 years, 4 months after company formation)
Appointment Duration17 years, 2 months (resigned 06 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStairways Lane House Farm
Milton Road Shipton Under Wych Wood
Chipping Norton
Oxon
OX7 6BD

Contact

Websitejohnlobbltd.co.uk

Location

Registered Address9 St. James's Street
London
SW1A 1EF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

800 at £1Mr Jonathan Hunter Lobb
8.00%
Ordinary
800 at £1Mr William John Loob
8.00%
Ordinary
3.6k at £1John Hunter Lobb
36.00%
Ordinary
300 at £1Trustees Of Will Trust Lobb
3.00%
Ordinary
1.5k at £1Alice Marguerite Ellen Hughes
15.00%
Ordinary
1.5k at £1Edward Eric Lobb
15.00%
Ordinary
1.5k at £1John Whitlock White
15.00%
Ordinary

Financials

Year2014
Net Worth£179,578
Cash£823,980
Current Liabilities£1,470,910

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Charges

7 February 1985Delivered on: 20 February 1985
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Port byron house, 7-9 st james, street london sw 1 title no. Ngl 406493. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

18 January 2024Total exemption full accounts made up to 30 April 2023 (9 pages)
15 January 2024Confirmation statement made on 12 January 2024 with updates (4 pages)
19 January 2023Confirmation statement made on 12 January 2023 with updates (4 pages)
16 January 2023Director's details changed for Mr John Hunter Lobb on 18 June 2022 (2 pages)
16 January 2023Director's details changed for Jonathan Hunter Lobb on 11 March 2022 (2 pages)
16 January 2023Change of details for Mr John Hunter Lobb as a person with significant control on 18 June 2022 (2 pages)
13 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
27 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
18 January 2022Confirmation statement made on 12 January 2022 with updates (5 pages)
13 January 2022Register inspection address has been changed from 3000a Parkway Whiteley Fareham PO15 7FX England to 1st Floor 28 Market Place Grantham Lincolnshire NG31 6LR (1 page)
12 January 2022Register(s) moved to registered office address 9 st. James's Street, London, SW1A 1EF (1 page)
6 January 2022Director's details changed for Mr John Hunter Lobb on 15 July 2021 (2 pages)
6 January 2022Change of details for Mr John Hunter Lobb as a person with significant control on 15 July 2021 (2 pages)
18 March 2021Total exemption full accounts made up to 30 April 2020 (13 pages)
13 January 2021Confirmation statement made on 12 January 2021 with updates (4 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (12 pages)
14 January 2020Confirmation statement made on 12 January 2020 with updates (4 pages)
18 January 2019Total exemption full accounts made up to 30 April 2018 (12 pages)
14 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
7 January 2019Director's details changed for William John Lobb on 7 January 2019 (2 pages)
7 January 2019Director's details changed for John Whitlock White on 7 January 2019 (2 pages)
7 January 2019Director's details changed for Jonathan Hunter Lobb on 7 January 2019 (2 pages)
24 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
16 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
20 December 2017Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX (1 page)
20 December 2017Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX (1 page)
19 December 2017Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX (1 page)
19 December 2017Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX (1 page)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
10 January 2017Director's details changed for John Hunter Lobb on 10 January 2017 (2 pages)
10 January 2017Director's details changed for John Hunter Lobb on 10 January 2017 (2 pages)
10 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
10 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
14 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 10,000
(7 pages)
14 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 10,000
(7 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
12 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 10,000
(7 pages)
12 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 10,000
(7 pages)
23 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 10,000
(7 pages)
23 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 10,000
(7 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
23 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (7 pages)
23 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (7 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
17 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (7 pages)
17 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (7 pages)
25 March 2011Director's details changed for William John Lobb on 1 January 2011 (2 pages)
25 March 2011Director's details changed for William John Lobb on 1 January 2011 (2 pages)
25 March 2011Annual return made up to 12 January 2011 with a full list of shareholders (7 pages)
25 March 2011Director's details changed for William John Lobb on 1 January 2011 (2 pages)
25 March 2011Annual return made up to 12 January 2011 with a full list of shareholders (7 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
2 February 2010Director's details changed for Jonathan Hunter Lobb on 12 January 2010 (2 pages)
2 February 2010Director's details changed for John Whitlock White on 12 January 2010 (2 pages)
2 February 2010Director's details changed for John Hunter Lobb on 12 January 2010 (2 pages)
2 February 2010Director's details changed for Jonathan Hunter Lobb on 12 January 2010 (2 pages)
2 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (7 pages)
2 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (7 pages)
2 February 2010Director's details changed for John Whitlock White on 12 January 2010 (2 pages)
2 February 2010Director's details changed for John Hunter Lobb on 12 January 2010 (2 pages)
2 February 2010Director's details changed for William John Lobb on 12 January 2010 (2 pages)
2 February 2010Director's details changed for William John Lobb on 12 January 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
16 February 2009Return made up to 12/01/09; full list of members (6 pages)
16 February 2009Return made up to 12/01/09; full list of members (6 pages)
11 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
11 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
18 June 2008Appointment terminated secretary john white (1 page)
18 June 2008Appointment terminated secretary john white (1 page)
28 February 2008Return made up to 12/01/08; full list of members (6 pages)
28 February 2008Return made up to 12/01/08; full list of members (6 pages)
3 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
3 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
8 February 2007Return made up to 12/01/07; full list of members (10 pages)
8 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 February 2007Return made up to 12/01/07; full list of members (10 pages)
8 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
13 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
13 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
30 January 2006Return made up to 12/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
30 January 2006Return made up to 12/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
21 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
21 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
17 January 2005Return made up to 12/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 January 2005Return made up to 12/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 February 2004Return made up to 18/01/04; full list of members (10 pages)
17 February 2004Return made up to 18/01/04; full list of members (10 pages)
6 February 2004Accounts for a small company made up to 30 April 2003 (6 pages)
6 February 2004Accounts for a small company made up to 30 April 2003 (6 pages)
12 April 2003Director's particulars changed (1 page)
12 April 2003Director's particulars changed (1 page)
12 February 2003Return made up to 18/01/03; full list of members (10 pages)
12 February 2003Return made up to 18/01/03; full list of members (10 pages)
4 February 2003Accounts for a small company made up to 30 April 2002 (6 pages)
4 February 2003Accounts for a small company made up to 30 April 2002 (6 pages)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
5 April 2002New director appointed (2 pages)
5 April 2002New director appointed (2 pages)
5 April 2002New director appointed (2 pages)
5 April 2002New director appointed (2 pages)
22 January 2002Accounts for a small company made up to 30 April 2001 (6 pages)
22 January 2002Return made up to 18/01/02; full list of members (9 pages)
22 January 2002Return made up to 18/01/02; full list of members (9 pages)
22 January 2002Accounts for a small company made up to 30 April 2001 (6 pages)
12 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
12 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
26 January 2001Return made up to 18/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 January 2001Return made up to 18/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 January 2000Return made up to 18/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
25 January 2000Return made up to 18/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
17 January 2000Accounts for a small company made up to 30 April 1999 (6 pages)
17 January 2000Accounts for a small company made up to 30 April 1999 (6 pages)
27 January 1999Return made up to 18/01/99; no change of members (4 pages)
27 January 1999Accounts for a small company made up to 30 April 1998 (6 pages)
27 January 1999Return made up to 18/01/99; no change of members (4 pages)
27 January 1999Accounts for a small company made up to 30 April 1998 (6 pages)
29 January 1998Return made up to 18/01/98; full list of members (6 pages)
29 January 1998Return made up to 18/01/98; full list of members (6 pages)
26 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
26 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
19 February 1997Accounts for a small company made up to 30 April 1996 (5 pages)
19 February 1997Accounts for a small company made up to 30 April 1996 (5 pages)
7 February 1997Return made up to 18/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 February 1997Return made up to 18/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)
5 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)
20 February 1995Accounts for a small company made up to 30 April 1994 (5 pages)
20 February 1995Accounts for a small company made up to 30 April 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
5 February 1994Accounts for a small company made up to 30 April 1993 (10 pages)
5 February 1994Accounts for a small company made up to 30 April 1993 (10 pages)
12 February 1993Accounts for a small company made up to 30 April 1992 (5 pages)
12 February 1993Accounts for a small company made up to 30 April 1992 (5 pages)
23 January 1992Accounts for a small company made up to 30 April 1991 (4 pages)
23 January 1992Accounts for a small company made up to 30 April 1991 (4 pages)
29 January 1991Accounts for a small company made up to 30 April 1990 (4 pages)
29 January 1991Accounts for a small company made up to 30 April 1990 (4 pages)
23 January 1990Accounts for a small company made up to 30 April 1989 (4 pages)
23 January 1990Accounts for a small company made up to 30 April 1989 (4 pages)
2 February 1989Accounts for a small company made up to 30 April 1988 (4 pages)
2 February 1989Accounts for a small company made up to 30 April 1988 (4 pages)
8 March 1988Accounts for a small company made up to 30 April 1987 (4 pages)
8 March 1988Accounts for a small company made up to 30 April 1987 (4 pages)
29 December 1986Accounts for a small company made up to 30 April 1986 (4 pages)
29 December 1986Accounts for a small company made up to 30 April 1986 (4 pages)
20 February 1985Particulars of mortgage/charge (3 pages)
20 February 1985Particulars of mortgage/charge (3 pages)
19 September 1972Incorporation (14 pages)
19 September 1972Incorporation (14 pages)