Company NameKarglen Contracts Limited
DirectorsAlan Andrew Loose and Julian Glenn Loose
Company StatusActive
Company Number01596033
CategoryPrivate Limited Company
Incorporation Date5 November 1981(42 years, 6 months ago)

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMr Alan Andrew Loose
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 1991(9 years, 5 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKarglen Works Adlington Industrial Estate
London Rd
Macclesfield
Cheshire
SK10 4NL
Director NameMr Julian Glenn Loose
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1998(17 years, 1 month after company formation)
Appointment Duration25 years, 5 months
RoleScaffolder
Country of ResidenceEngland
Correspondence AddressKarglen Works Adlington Industrial Estate
London Rd
Macclesfield
Cheshire
SK10 4NL
Secretary NameMr Julian Glenn Loose
NationalityBritish
StatusCurrent
Appointed08 December 1998(17 years, 1 month after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKarglen Works Adlington Industrial Estate
London Rd
Macclesfield
Cheshire
SK10 4NL
Director NameGlenn Ronald Loose
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(9 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 08 December 1998)
RoleCompany Director
Correspondence AddressBeechwood 12 Park Road
Buxton
Derbyshire
SK17 6SG
Director NameKaren Tharme-Loose
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(9 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 December 1992)
RoleCompany Director
Correspondence AddressBeechwood 12 Park Road
Buxton
Derbyshire
SK17 6SG
Secretary NameGlenn Ronald Loose
NationalityBritish
StatusResigned
Appointed12 April 1991(9 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 08 December 1998)
RoleCompany Director
Correspondence AddressBeechwood 12 Park Road
Buxton
Derbyshire
SK17 6SG
Secretary NameJulian Glenn Loose
NationalityBritish
StatusResigned
Appointed08 December 1998(17 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 08 December 1998)
RoleScaffolder
Correspondence Address18 Silverlands Park
Buxton
Derbyshire
SK17 6QY
Director NameMr Glenn Ronald Loose
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(17 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 April 2002)
RoleProperty Owner
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
Castle Drive
Bakewell
Derbyshire
DE45 1AS
Director NameShaun Stephen Walker
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2000(18 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 September 2002)
RoleJoiner
Correspondence Address9 Cheedale
Buxton
Derbyshire
SK17 7TE
Director NameAlan Wain
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(18 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 February 2002)
RoleScaffolder
Correspondence Address23 Farley Way
Stockport
Cheshire
SK5 6JD
Director NameKaren Tharme Loose
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(30 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Carsick Hill Crescent
Sheffield
S10 3LT

Contact

Websitescaffolding-macclesfield.co.uk
Telephone0845 5433662
Telephone regionUnknown

Location

Registered AddressKarglen Works Adlington Industrial Estate
London Rd
Macclesfield
Cheshire
SK10 4NL
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishAdlington
WardPoynton West and Adlington
Built Up AreaGreater Manchester

Shareholders

40 at £1Alan Andrew Loose
20.00%
Ordinary
40 at £1Chloe Loose
20.00%
Ordinary
40 at £1Julian Glenn Loose
20.00%
Ordinary
35 at £1Brett Loose
17.50%
Ordinary
25 at £1Glen Ronald Loose
12.50%
Ordinary
20 at £1Bianca Loose
10.00%
Ordinary

Financials

Year2014
Net Worth£202,912
Cash£72,821
Current Liabilities£177,894

Accounts

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

Returns

Latest Return8 April 2024 (3 weeks, 3 days ago)
Next Return Due22 April 2025 (11 months, 3 weeks from now)

Charges

30 May 2002Delivered on: 8 June 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 3, 5, 6 and 7 karglen trading estate potterhanworth road branston lincolnshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
20 November 2000Delivered on: 2 December 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
23 September 1998Delivered on: 14 October 1998
Satisfied on: 31 January 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

19 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
6 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
23 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 200
(6 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
22 April 2015Termination of appointment of Karen Tharme Loose as a director on 31 March 2015 (1 page)
22 April 2015Termination of appointment of Karen Tharme Loose as a director on 31 March 2015 (1 page)
22 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 200
(6 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
1 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 200
(7 pages)
1 May 2014Director's details changed for Karen Tharme Loose on 1 May 2014 (2 pages)
1 May 2014Director's details changed for Karen Tharme Loose on 1 May 2014 (2 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
18 April 2013Director's details changed for Karen Tharme Loose on 1 February 2013 (2 pages)
18 April 2013Director's details changed for Karen Tharme Loose on 1 February 2013 (2 pages)
18 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (7 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
13 August 2012Appointment of Karen Tharme Loose as a director (3 pages)
18 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (6 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
20 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (6 pages)
16 March 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
8 June 2010Annual return made up to 12 April 2010 with a full list of shareholders (7 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
27 May 2009Return made up to 12/04/09; full list of members (5 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
17 November 2008Registered office changed on 17/11/2008 from, city wharf, new bailey street, manchester, M3 5ER (1 page)
22 April 2008Return made up to 12/04/08; full list of members (5 pages)
19 February 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
13 June 2007Return made up to 12/04/07; full list of members (8 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
20 June 2006Return made up to 12/04/06; full list of members (8 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
6 June 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
1 June 2005Return made up to 12/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 July 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
19 April 2004Return made up to 12/04/04; full list of members (8 pages)
28 May 2003Return made up to 12/04/03; full list of members (8 pages)
28 May 2003Director resigned (1 page)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
2 November 2002Registered office changed on 02/11/02 from: exchange buildings, 24 st petersgate, stockport, cheshire SK1 1HD (1 page)
3 October 2002New secretary appointed (2 pages)
11 June 2002Director resigned (1 page)
8 June 2002Particulars of mortgage/charge (3 pages)
22 May 2002Return made up to 12/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 March 2002Director resigned (1 page)
5 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
10 May 2001Return made up to 12/04/01; full list of members (9 pages)
2 May 2001Accounts for a small company made up to 30 April 2000 (6 pages)
31 January 2001Declaration of satisfaction of mortgage/charge (1 page)
2 December 2000Particulars of mortgage/charge (3 pages)
12 October 2000Ad 06/07/00--------- £ si 100@1=100 £ ic 100/200 (3 pages)
15 September 2000New director appointed (2 pages)
15 September 2000New director appointed (2 pages)
4 July 2000Return made up to 12/04/00; full list of members
  • 363(287) ‐ Registered office changed on 04/07/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 February 2000Registered office changed on 08/02/00 from: beechwood house, 12 park road, buxton, derbyshire SK17 6SG (1 page)
4 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
12 October 1999New director appointed (2 pages)
21 May 1999Return made up to 12/04/99; full list of members
  • 363(288) ‐ Secretary resigned
(5 pages)
20 May 1999Accounts for a small company made up to 30 April 1998 (6 pages)
30 December 1998New secretary appointed;new director appointed (2 pages)
16 December 1998Secretary resigned;director resigned (1 page)
14 October 1998Particulars of mortgage/charge (3 pages)
2 June 1998Return made up to 12/04/98; no change of members (4 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (8 pages)
27 April 1997Return made up to 12/04/97; no change of members (4 pages)
6 March 1997Accounts for a small company made up to 30 April 1996 (8 pages)
29 May 1996Return made up to 12/04/96; full list of members (6 pages)
25 September 1995Return made up to 12/04/95; no change of members (8 pages)