Company NameLoma Group Limited
Company StatusDissolved
Company Number01887871
CategoryPrivate Limited Company
Incorporation Date19 February 1985(39 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2953Manufacture for food, beverage & tobacco
SIC 28930Manufacture of machinery for food, beverage and tobacco processing
SIC 2956Manufacture other special purpose machine
SIC 28960Manufacture of plastics and rubber machinery

Directors

Director NameMr James Charles Webster
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1996(11 years, 2 months after company formation)
Appointment Duration28 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Oak Drive
Highworth
Swindon
SN6 7BP
Director NameMr Steven Michael Hardwick
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2001(15 years, 10 months after company formation)
Appointment Duration23 years, 3 months
RoleAccountant & Director
Country of ResidenceEngland
Correspondence AddressByfields
Chapel Lane Curdridge
Southampton
Hampshire
SO32 2BB
Director NameMr Christopher James Kaine
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2001(15 years, 10 months after company formation)
Appointment Duration23 years, 3 months
RoleProduct Director
Country of ResidenceEngland
Correspondence Address8 Byreton Close
Earley
Reading
Berkshire
RG6 5SA
Director NameJeffrey Keighley
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2001(15 years, 10 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Correspondence AddressBrackendene 21 Dene Lane
Lower Bourne
Farnham
Surrey
GU10 3PW
Director NameMichael David Robinson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2001(15 years, 10 months after company formation)
Appointment Duration23 years, 3 months
RoleOperations Director
Correspondence AddressThe Corner House 21 Nackington Road
Canterbury
Kent
CT1 3NW
Secretary NameMr Steven Michael Hardwick
NationalityBritish
StatusCurrent
Appointed09 January 2001(15 years, 10 months after company formation)
Appointment Duration23 years, 3 months
RoleAccountant & Director
Country of ResidenceEngland
Correspondence AddressByfields
Chapel Lane Curdridge
Southampton
Hampshire
SO32 2BB
Director NameDr Michael Raymond David Randall
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(6 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 January 1997)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressPoplars The Avenue
Rowledge
Farnham
Surrey
GU10 4AL
Director NamePeter Gerald Pearson Hodgson
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(6 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 March 1995)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressArlington
Ashstead Park
Ashstead
Surrey
KT21 1EG
Director NameGeoffrey Mayo
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(6 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 March 1995)
RoleChartered Engineer
Correspondence AddressTurnstones Brook Avenue
Warsash
Southampton
Hants
SO31 9HN
Director NameDennis William Pascoe
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(6 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 March 1995)
RoleSales Director
Correspondence Address33 University Avenue Suite 2804
Toronto Ontario
Canada M5j 2s7
Foreign
Secretary NameGeoffrey Mayo
NationalityBritish
StatusResigned
Appointed17 November 1991(6 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 March 1995)
RoleCompany Director
Correspondence AddressTurnstones Brook Avenue
Warsash
Southampton
Hants
SO31 9HN
Director NamePaul Richard Streatfield
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(8 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 June 1996)
RoleFinance Director
Correspondence Address45 Castle Lane
Chandlers Ford
Eastleigh
Hampshire
SO53 4AH
Director NameMr Stephen John Rafferty
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(8 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 May 1998)
RoleOperations Director
Correspondence Address86 Chalklands
Bourne End
Buckinghamshire
SL8 5TJ
Director NameJohn William Poulter
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1995(10 years after company formation)
Appointment Duration2 years, 12 months (resigned 06 March 1998)
RoleCompany Director
Correspondence Address28 Sydney Road
Richmond
Surrey
TW9 1UB
Secretary NamePaul Richard Streatfield
NationalityBritish
StatusResigned
Appointed10 March 1995(10 years after company formation)
Appointment Duration1 year, 3 months (resigned 28 June 1996)
RoleChartered Accountant
Correspondence Address45 Castle Lane
Chandlers Ford
Eastleigh
Hampshire
SO53 4AH
Director NameMr Christopher James Kaine
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(10 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 December 1998)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address8 Byreton Close
Earley
Reading
Berkshire
RG6 5SA
Secretary NameDr Michael Raymond David Randall
NationalityBritish
StatusResigned
Appointed28 June 1996(11 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 09 September 1996)
RoleSecretart
Country of ResidenceEngland
Correspondence AddressPoplars The Avenue
Rowledge
Farnham
Surrey
GU10 4AL
Director NameChristopher William Williams
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1996(11 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 December 1998)
RoleCompany Director
Correspondence AddressApril Cottage 25 West Hill
Aspley Guise
Milton Keynes
Buckinghamshire
MK17 8DP
Director NameRobert William Prestidge
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(11 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 May 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDeerfold Cottage
Besford Road, Wadborough
Worcester
WR8 9HE
Secretary NameRobert William Prestidge
NationalityBritish
StatusResigned
Appointed09 September 1996(11 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 May 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDeerfold Cottage
Besford Road, Wadborough
Worcester
WR8 9HE
Director NameJeffrey Keighley
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1997(11 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 December 1998)
RoleManaging Director
Correspondence AddressBrackendene 21 Dene Lane
Lower Bourne
Farnham
Surrey
GU10 3PW
Secretary NameRoger John Stephens
NationalityBritish
StatusResigned
Appointed07 May 1998(13 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 January 2001)
RoleCompany Director
Correspondence Address4 Southview Cottages
Shurlock Row
Twyford
Berkshire
RG10 0PP
Director NameRoger John Stephens
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1998(13 years, 10 months after company formation)
Appointment Duration2 years (resigned 12 January 2001)
RoleChartered Secretary
Correspondence Address4 Southview Cottages
Shurlock Row
Twyford
Berkshire
RG10 0PP
Director NameChristopher William Williams
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2001(15 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 May 2001)
RoleCompany Director
Correspondence AddressApril Cottage 25 West Hill
Aspley Guise
Milton Keynes
Buckinghamshire
MK17 8DP

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£6,861,000
Gross Profit£1,661,000
Net Worth£268,000
Current Liabilities£245,000

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 April 2004Dissolved (1 page)
6 January 2004Return of final meeting in a members' voluntary winding up (3 pages)
6 January 2004Liquidators statement of receipts and payments (5 pages)
2 July 2003Registered office changed on 02/07/03 from: summit avenue southwood farnborough hampshire GU14 0NY (1 page)
26 June 2003Appointment of a voluntary liquidator (1 page)
17 June 2003Declaration of solvency (3 pages)
17 June 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 March 2003Return made up to 01/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 September 2002Secretary's particulars changed (1 page)
4 September 2002Full accounts made up to 31 December 2001 (17 pages)
18 April 2002Secretary's particulars changed;director's particulars changed (1 page)
8 March 2002Return made up to 01/03/02; full list of members (7 pages)
31 August 2001Full accounts made up to 31 December 2000 (18 pages)
3 July 2001Director resigned (1 page)
16 March 2001Return made up to 01/03/01; full list of members (8 pages)
21 February 2001Secretary resigned;director resigned (1 page)
19 January 2001New director appointed (2 pages)
19 January 2001New director appointed (2 pages)
19 January 2001Registered office changed on 19/01/01 from: station road egham surrey TW20 9NP (1 page)
19 January 2001New director appointed (2 pages)
19 January 2001New secretary appointed;new director appointed (2 pages)
19 January 2001New director appointed (2 pages)
4 July 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
30 March 2000Return made up to 01/03/00; full list of members (6 pages)
12 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(22 pages)
6 September 1999Accounts for a dormant company made up to 31 December 1998 (9 pages)
9 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 April 1999Return made up to 01/03/99; full list of members (5 pages)
21 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 1999New director appointed (2 pages)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
16 December 1998Return made up to 17/11/98; full list of members (6 pages)
29 October 1998Full accounts made up to 31 December 1997 (13 pages)
15 October 1998Registered office changed on 15/10/98 from: summit avenue southwood farnborough hants GU14 0NY (1 page)
11 June 1998New secretary appointed (2 pages)
11 June 1998Director resigned (1 page)
11 June 1998Secretary resigned;director resigned (1 page)
7 May 1998Auditor's resignation (1 page)
17 March 1998Director resigned (1 page)
26 November 1997Return made up to 17/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/11/97
(8 pages)
17 September 1997Full accounts made up to 31 December 1996 (13 pages)
19 January 1997New director appointed (2 pages)
19 January 1997Director resigned (1 page)
16 January 1997Return made up to 17/11/96; no change of members (6 pages)
16 October 1996Full accounts made up to 31 December 1995 (15 pages)
30 September 1996New secretary appointed;new director appointed (2 pages)
30 September 1996Director resigned (1 page)
7 August 1996Secretary resigned;director resigned (1 page)
7 August 1996New director appointed (2 pages)
2 August 1996Declaration of satisfaction of mortgage/charge (1 page)
11 June 1996New director appointed (3 pages)
29 November 1995New director appointed (2 pages)
8 June 1995Accounting reference date extended from 30/06 to 31/12 (1 page)
27 March 1995Director resigned;new director appointed (2 pages)
27 March 1995Director resigned (2 pages)
27 March 1995New secretary appointed;director resigned (2 pages)
10 March 1995Application for reregistration from PLC to private (1 page)
10 March 1995Certificate of re-registration from Public Limited Company to Private (1 page)
10 March 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
(4 pages)
10 March 1995Re-registration of Memorandum and Articles (24 pages)