Company NameA.J. Loveland Limited
Company StatusActive
Company Number00738278
CategoryPrivate Limited Company
Incorporation Date19 October 1962(61 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameChristine Salmon
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1991(28 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Stumperlowe Park Road
Sheffield
South Yorkshire
S10 3QP
Director NameMr John Michael Salmon
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1991(28 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address30 Stumperlowe Park Road
Sheffield
South Yorkshire
S10 3QP
Secretary NameChristine Salmon
NationalityBritish
StatusCurrent
Appointed26 July 1991(28 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Stumperlowe Park Road
Sheffield
South Yorkshire
S10 3QP
Director NameMr Jeremy Edward Salmon
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1999(36 years, 6 months after company formation)
Appointment Duration25 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Chorley Drive
Fulwood
Sheffield
South Yorkshire
S10 3RQ

Contact

Websiteajloveland.co.uk
Email address[email protected]
Telephone01709 561922
Telephone regionRotherham

Location

Registered AddressMasbrook House
Midland Road
Rotherham
South Yorkshire
S61 1SZ
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardRotherham West
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Shareholders

65 at £1John Michael Salmon
65.00%
Ordinary
5 at £1Jeremy Edward Salmon
5.00%
Ordinary
5 at £1Jonathan Charles Salmon
5.00%
Ordinary
25 at £1Christine Salmon
25.00%
Ordinary

Financials

Year2014
Net Worth£633,790
Cash£161,897
Current Liabilities£202,604

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 July 2023 (10 months ago)
Next Return Due21 July 2024 (2 months, 2 weeks from now)

Charges

31 January 1997Delivered on: 12 February 1997
Persons entitled: Midland 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: The property k/a land & buildings at midland road rotherham south yorks benefit of all rights licences contracts deeds undertakings and the assigns of goodwill to the bank. See the mortgage charge document for full details.
Outstanding
30 January 1984Delivered on: 7 February 1984
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the east side of newsham road, sheffield, title no. Syk 139764.
Outstanding
31 January 1983Delivered on: 4 February 1983
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge undertaking and all property and assets present and future including book debts uncalled capital.
Outstanding
28 March 1988Delivered on: 1 April 1988
Satisfied on: 28 July 1997
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25A clough road rotherham south yorkshire.
Fully Satisfied

Filing History

30 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
13 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
2 October 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
4 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
22 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
10 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
25 July 2018Confirmation statement made on 17 July 2018 with updates (5 pages)
27 March 2018Change of share class name or designation (2 pages)
26 March 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
1 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
27 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(6 pages)
27 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(6 pages)
20 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
20 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(6 pages)
30 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(6 pages)
9 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
9 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
1 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(6 pages)
1 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(6 pages)
30 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (6 pages)
30 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (6 pages)
13 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
13 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
2 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (6 pages)
2 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (6 pages)
24 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
24 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
17 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (6 pages)
17 August 2010Director's details changed for Christine Salmon on 26 July 2010 (2 pages)
17 August 2010Secretary's details changed for Christine Salmon on 26 July 2010 (2 pages)
17 August 2010Secretary's details changed for Christine Salmon on 26 July 2010 (2 pages)
17 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (6 pages)
17 August 2010Director's details changed for Christine Salmon on 26 July 2010 (2 pages)
21 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
21 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
10 August 2009Return made up to 26/07/09; full list of members (4 pages)
10 August 2009Return made up to 26/07/09; full list of members (4 pages)
8 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
8 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
30 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 July 2008Director's change of particulars / jeremy salmon / 09/04/2008 (2 pages)
30 July 2008Director's change of particulars / jeremy salmon / 09/04/2008 (2 pages)
30 July 2008Return made up to 26/07/08; full list of members (4 pages)
30 July 2008Return made up to 26/07/08; full list of members (4 pages)
9 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
9 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
27 July 2007Director's particulars changed (1 page)
27 July 2007Director's particulars changed (1 page)
27 July 2007Return made up to 26/07/07; full list of members (3 pages)
27 July 2007Director's particulars changed (1 page)
27 July 2007Return made up to 26/07/07; full list of members (3 pages)
27 July 2007Director's particulars changed (1 page)
11 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
11 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
3 August 2006Return made up to 26/07/06; full list of members (3 pages)
3 August 2006Return made up to 26/07/06; full list of members (3 pages)
18 August 2005Return made up to 26/07/05; full list of members (8 pages)
18 August 2005Return made up to 26/07/05; full list of members (8 pages)
13 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
13 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
4 August 2004Return made up to 26/07/04; full list of members (8 pages)
4 August 2004Return made up to 26/07/04; full list of members (8 pages)
19 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
19 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
6 August 2003Return made up to 26/07/03; full list of members (8 pages)
6 August 2003Return made up to 26/07/03; full list of members (8 pages)
17 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
17 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
21 August 2002Accounts for a small company made up to 31 December 2001 (7 pages)
21 August 2002Accounts for a small company made up to 31 December 2001 (7 pages)
7 August 2002Return made up to 26/07/02; full list of members (8 pages)
7 August 2002Return made up to 26/07/02; full list of members (8 pages)
11 September 2001Accounts for a small company made up to 31 December 2000 (7 pages)
11 September 2001Accounts for a small company made up to 31 December 2000 (7 pages)
6 August 2001Return made up to 26/07/01; full list of members (8 pages)
6 August 2001Return made up to 26/07/01; full list of members (8 pages)
25 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
25 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 August 2000Return made up to 26/07/00; full list of members (8 pages)
2 August 2000Return made up to 26/07/00; full list of members (8 pages)
14 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
14 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
18 August 1999Return made up to 26/07/99; no change of members (4 pages)
18 August 1999Return made up to 26/07/99; no change of members (4 pages)
18 August 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
1 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
1 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
5 August 1998Return made up to 26/07/98; full list of members (6 pages)
5 August 1998Return made up to 26/07/98; full list of members (6 pages)
15 September 1997Accounts for a small company made up to 31 December 1996 (5 pages)
15 September 1997Accounts for a small company made up to 31 December 1996 (5 pages)
21 August 1997Return made up to 26/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 August 1997Return made up to 26/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 July 1997Declaration of satisfaction of mortgage/charge (1 page)
28 July 1997Declaration of satisfaction of mortgage/charge (1 page)
4 July 1997Registered office changed on 04/07/97 from: 25A clough road rotherham south yorkshire S61 1RE (1 page)
4 July 1997Registered office changed on 04/07/97 from: 25A clough road rotherham south yorkshire S61 1RE (1 page)
12 February 1997Particulars of mortgage/charge (3 pages)
12 February 1997Particulars of mortgage/charge (3 pages)
13 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
13 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
9 August 1996Return made up to 26/07/96; no change of members (4 pages)
9 August 1996Return made up to 26/07/96; no change of members (4 pages)
21 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
21 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
21 August 1995Return made up to 26/07/95; full list of members (6 pages)
21 August 1995Return made up to 26/07/95; full list of members (6 pages)