Company NameThe Loft 1850 Ltd
DirectorsAnnabelle Eliza McEwen and Boyd David McEwen
Company StatusActive
Company Number07978082
CategoryPrivate Limited Company
Incorporation Date6 March 2012(12 years ago)
Previous NameBlythe Stoves Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMrs Annabelle Eliza McEwen
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Broadgate
Huddersfield
HD5 8HR
Director NameMr Boyd David McEwen
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Broadgate
Huddersfield
HD5 8HR

Contact

Websiteblythestoves.com
Email address[email protected]
Telephone0845 5550505
Telephone regionUnknown

Location

Registered AddressShaw Lodge Mill
Shaw Lane
Halifax
West Yorkshire
HX3 9ET
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardSkircoat
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Annabelle Mcewen
50.00%
Ordinary
1 at £1Boyd Mcewen
50.00%
Ordinary

Financials

Year2014
Net Worth£3
Current Liabilities£1,666

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due24 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 March

Returns

Latest Return6 March 2024 (3 weeks, 1 day ago)
Next Return Due20 March 2025 (11 months, 3 weeks from now)

Filing History

20 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
19 June 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
17 June 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
22 March 2019Previous accounting period shortened from 28 March 2018 to 27 March 2018 (1 page)
19 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
24 December 2018Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page)
26 March 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
16 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
16 March 2018Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
20 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
1 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-31
(3 pages)
1 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-31
(3 pages)
21 March 2017Registered office address changed from C/O C/O Taxassist Accountants 118 - 120 Lockwood Road Huddersfield HD1 3QX to Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 21 March 2017 (1 page)
21 March 2017Registered office address changed from C/O C/O Taxassist Accountants 118 - 120 Lockwood Road Huddersfield HD1 3QX to Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 21 March 2017 (1 page)
20 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
14 February 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 February 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(4 pages)
7 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 April 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 April 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
1 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
1 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
10 November 2014Registered office address changed from C/O G a Valves Ltd Johnstone House Birds Royd Lane Brighouse West Yorkshire HD6 1LQ to C/O C/O Taxassist Accountants 118 - 120 Lockwood Road Huddersfield HD1 3QX on 10 November 2014 (1 page)
10 November 2014Registered office address changed from C/O G a Valves Ltd Johnstone House Birds Royd Lane Brighouse West Yorkshire HD6 1LQ to C/O C/O Taxassist Accountants 118 - 120 Lockwood Road Huddersfield HD1 3QX on 10 November 2014 (1 page)
2 May 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(4 pages)
2 May 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(4 pages)
2 May 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(4 pages)
21 August 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
21 August 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
17 August 2013Compulsory strike-off action has been discontinued (1 page)
17 August 2013Compulsory strike-off action has been discontinued (1 page)
16 August 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
16 August 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
16 August 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
6 March 2012Incorporation (36 pages)
6 March 2012Incorporation (36 pages)