Company NameLodge Initiatives Ltd
DirectorsAlan Keith Duckers and Thomas Michael Duckers
Company StatusActive
Company Number04605339
CategoryPrivate Limited Company
Incorporation Date2 December 2002(21 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Alan Keith Duckers
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2002(1 week, 2 days after company formation)
Appointment Duration21 years, 4 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressGwyndy Pant Du Road
Eryrys
Mold
CH7 4DD
Wales
Secretary NamePatricia Duckers
NationalityBritish
StatusCurrent
Appointed11 December 2002(1 week, 2 days after company formation)
Appointment Duration21 years, 4 months
RoleAccounts Manager
Correspondence AddressGwyndy Pant Du Road
Eryrys
Mold
CH7 4DD
Wales
Director NameMr Thomas Michael Duckers
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(15 years, 5 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Court Prince William Avenue
Sandycroft
Deeside
Flintshire
CH5 2QZ
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 December 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 December 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.lodgeinitiatives.com/
Email address[email protected]
Telephone01244 659143
Telephone regionChester

Location

Registered AddressKings Court Prince William Avenue
Sandycroft
Deeside
Flintshire
CH5 2QZ
Wales
ConstituencyAlyn and Deeside
ParishQueensferry
WardQueensferry
Built Up AreaBuckley

Shareholders

100 at £1Mr Alan Duckers
50.00%
Ordinary A
100 at £1Mrs Patricia Duckers
50.00%
Ordinary B

Financials

Year2014
Net Worth£832,836
Cash£48,028
Current Liabilities£251,623

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 November 2023 (5 months, 2 weeks ago)
Next Return Due15 November 2024 (7 months from now)

Charges

24 March 2017Delivered on: 29 March 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
12 March 2003Delivered on: 21 March 2003
Persons entitled: Hsbc Bank 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

Filing History

9 November 2023Confirmation statement made on 1 November 2023 with updates (4 pages)
26 July 2023Total exemption full accounts made up to 31 December 2022 (15 pages)
5 January 2023Director's details changed for Mr Alan Keith Duckers on 1 January 2023 (2 pages)
5 January 2023Director's details changed for Mr Thomas Michael Duckers on 1 January 2023 (2 pages)
5 January 2023Appointment of Mrs Peng Guo as a secretary on 3 January 2023 (2 pages)
5 January 2023Director's details changed for Mr Thomas Michael Duckers on 1 January 2023 (2 pages)
5 January 2023Appointment of Mrs Patricia Duckers as a director on 1 January 2023 (2 pages)
5 January 2023Appointment of Mr Jeffrey Scott as a director on 3 January 2023 (2 pages)
5 January 2023Termination of appointment of Patricia Duckers as a secretary on 1 January 2023 (1 page)
5 January 2023Director's details changed for Mr Alan Keith Duckers on 1 January 2023 (2 pages)
6 December 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
7 June 2022Total exemption full accounts made up to 31 December 2021 (17 pages)
6 January 2022Cessation of Alan Keith Duckers as a person with significant control on 31 December 2021 (1 page)
6 January 2022Notification of Lodge Initiatives Holdings Ltd as a person with significant control on 31 December 2021 (2 pages)
6 January 2022Cessation of Patricia Duckers as a person with significant control on 31 December 2021 (1 page)
1 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
12 May 2021Total exemption full accounts made up to 31 December 2020 (16 pages)
2 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
15 May 2020Total exemption full accounts made up to 31 December 2019 (15 pages)
2 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
10 July 2019Secretary's details changed for Patricia Duckers on 5 January 2019 (1 page)
10 July 2019Change of details for Mr Alan Keith Duckers as a person with significant control on 5 January 2019 (2 pages)
10 July 2019Director's details changed for Mr Alan Keith Duckers on 5 January 2019 (2 pages)
10 July 2019Change of details for Mrs Patricia Duckers as a person with significant control on 3 January 2019 (2 pages)
10 July 2019Total exemption full accounts made up to 31 December 2018 (15 pages)
10 January 2019Confirmation statement made on 2 December 2018 with updates (5 pages)
25 July 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
11 May 2018Appointment of Mr Thomas Michael Duckers as a director on 1 May 2018 (2 pages)
10 May 2018Change of share class name or designation (2 pages)
13 April 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
8 January 2018Confirmation statement made on 2 December 2017 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 August 2017Registered office address changed from Riverside House Brymau Three Trading Estate, River Lane Saltney Chester CH4 8RQ to Kings Court Prince William Avenue Sandycroft Deeside Flintshire CH5 2QZ on 29 August 2017 (1 page)
29 August 2017Registered office address changed from Riverside House Brymau Three Trading Estate, River Lane Saltney Chester CH4 8RQ to Kings Court Prince William Avenue Sandycroft Deeside Flintshire CH5 2QZ on 29 August 2017 (1 page)
7 April 2017All of the property or undertaking has been released from charge 1 (2 pages)
7 April 2017All of the property or undertaking has been released from charge 1 (2 pages)
29 March 2017Registration of charge 046053390002, created on 24 March 2017 (18 pages)
29 March 2017Registration of charge 046053390002, created on 24 March 2017 (18 pages)
9 January 2017Confirmation statement made on 2 December 2016 with updates (6 pages)
9 January 2017Confirmation statement made on 2 December 2016 with updates (6 pages)
13 July 2016Total exemption small company accounts made up to 31 December 2015 (11 pages)
13 July 2016Total exemption small company accounts made up to 31 December 2015 (11 pages)
19 January 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 200
(5 pages)
19 January 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 200
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (11 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (11 pages)
31 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 200
(5 pages)
31 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 200
(5 pages)
31 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 200
(5 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (11 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (11 pages)
14 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 200
(5 pages)
14 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 200
(5 pages)
14 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 200
(5 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (12 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (12 pages)
14 February 2013Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (11 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (11 pages)
28 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
28 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
28 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
8 November 2011Registered office address changed from Holly Lodge London Road Sychdyn Mold Flintshire CH7 6EL on 8 November 2011 (1 page)
8 November 2011Registered office address changed from Holly Lodge London Road Sychdyn Mold Flintshire CH7 6EL on 8 November 2011 (1 page)
8 November 2011Registered office address changed from Holly Lodge London Road Sychdyn Mold Flintshire CH7 6EL on 8 November 2011 (1 page)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (10 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (10 pages)
10 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
10 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
10 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
14 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
24 December 2009Director's details changed for Alan Duckers on 1 October 2009 (2 pages)
24 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
24 December 2009Director's details changed for Alan Duckers on 1 October 2009 (2 pages)
24 December 2009Director's details changed for Alan Duckers on 1 October 2009 (2 pages)
24 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
20 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 December 2008Return made up to 02/12/08; full list of members (3 pages)
5 December 2008Return made up to 02/12/08; full list of members (3 pages)
9 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
9 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
5 December 2007Return made up to 02/12/07; full list of members (2 pages)
5 December 2007Return made up to 02/12/07; full list of members (2 pages)
22 March 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
22 March 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
6 February 2007Return made up to 02/12/06; full list of members (2 pages)
6 February 2007Return made up to 02/12/06; full list of members (2 pages)
4 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
4 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
24 January 2006Nc inc already adjusted 11/12/02 (1 page)
24 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 January 2006Nc inc already adjusted 11/12/02 (1 page)
22 December 2005Return made up to 02/12/05; full list of members (6 pages)
22 December 2005Return made up to 02/12/05; full list of members (6 pages)
22 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
22 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
29 January 2005Return made up to 02/12/04; full list of members (6 pages)
29 January 2005Return made up to 02/12/04; full list of members (6 pages)
14 July 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
14 July 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
18 December 2003Return made up to 02/12/03; full list of members (6 pages)
18 December 2003Return made up to 02/12/03; full list of members (6 pages)
17 December 2003Registered office changed on 17/12/03 from: 2ND floor 29 chester street wrexham LL13 8BG (1 page)
17 December 2003Registered office changed on 17/12/03 from: 2ND floor 29 chester street wrexham LL13 8BG (1 page)
21 March 2003Particulars of mortgage/charge (3 pages)
21 March 2003Particulars of mortgage/charge (3 pages)
6 January 2003New secretary appointed (2 pages)
6 January 2003New director appointed (2 pages)
6 January 2003New director appointed (2 pages)
6 January 2003New secretary appointed (2 pages)
4 December 2002Secretary resigned (1 page)
4 December 2002Director resigned (1 page)
4 December 2002Director resigned (1 page)
4 December 2002Secretary resigned (1 page)
2 December 2002Incorporation (9 pages)
2 December 2002Incorporation (9 pages)