Company NameLodge Resource Management Limited
DirectorsOliver Alan Leonard Pashley and Martin Alan Pashley
Company StatusActive
Company Number07991230
CategoryPrivate Limited Company
Incorporation Date15 March 2012(12 years, 1 month ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Director NameMr Oliver Alan Leonard Pashley
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2012(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressBraithwaite Lodge Lodge Lane
Braithwaite
Doncaster
South Yorkshire
DN7 5SS
Director NameMr Martin Alan Pashley
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2012(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressBraithwaite Lodge Lodge Lane
Braithwaite
Doncaster
South Yorkshire
DN7 5SS
Director NameMr David Alan Pashley
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2012(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressBraithwaite Lodge Lodge Lane
Braithwaite
Doncaster
South Yorkshire
DN7 6SY
Director NameMr Jonathan Pashley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2012(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressBraithwiate Lodge Lodge Lane
Braithwaite
Doncaster
South Yorkshire
DN7 5SY
Director NameMr Richard John Pashley
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2012(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressBraithwaite Lodge Lodge Lane
Braithwaite
Doncaster
South Yorkshire
DN7 5SS

Location

Registered AddressBraithwaite Lodge Lodge Lane
Braithwaite
Doncaster
South Yorkshire
DN7 5SS
RegionYorkshire and The Humber
ConstituencyDoncaster North
CountySouth Yorkshire
ParishKirk Bramwith
WardNorton & Askern

Shareholders

3 at £1Martin Pashley
50.00%
Ordinary
3 at £1Oliver Pashley
50.00%
Ordinary

Financials

Year2014
Net Worth£103,600
Cash£10
Current Liabilities£164,458

Accounts

Latest Accounts30 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return15 March 2024 (1 month, 3 weeks ago)
Next Return Due29 March 2025 (10 months, 3 weeks from now)

Charges

8 December 2017Delivered on: 11 December 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The freehold property known as land near linghouse lane, stainforth, south yorkshire registered at hm land registry with title numbers SYK226974 and SYK242708.
Outstanding
13 February 2014Delivered on: 15 February 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

27 March 2024Total exemption full accounts made up to 30 March 2023 (8 pages)
21 March 2024Confirmation statement made on 15 March 2024 with no updates (3 pages)
23 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
20 March 2023Total exemption full accounts made up to 30 March 2022 (8 pages)
20 December 2022Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
31 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
29 March 2022Compulsory strike-off action has been discontinued (1 page)
28 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
22 December 2021Previous accounting period extended from 30 March 2021 to 31 March 2021 (1 page)
19 April 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
19 April 2021Director's details changed for Mr Martin Alan Pashley on 19 April 2021 (2 pages)
24 March 2021Total exemption full accounts made up to 30 March 2020 (7 pages)
26 May 2020Amended total exemption full accounts made up to 30 March 2019 (7 pages)
20 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 30 March 2019 (7 pages)
1 April 2019Confirmation statement made on 15 March 2019 with updates (3 pages)
19 February 2019Total exemption full accounts made up to 30 March 2018 (7 pages)
20 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
19 March 2018Confirmation statement made on 15 March 2018 with updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 December 2017Registration of charge 079912300002, created on 8 December 2017 (15 pages)
11 December 2017Registration of charge 079912300002, created on 8 December 2017 (15 pages)
23 March 2017Confirmation statement made on 15 March 2017 with updates (7 pages)
23 March 2017Confirmation statement made on 15 March 2017 with updates (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 6
(4 pages)
11 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 6
(4 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 6
(4 pages)
13 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 6
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 6
(5 pages)
11 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 6
(5 pages)
15 February 2014Registration of charge 079912300001 (26 pages)
15 February 2014Registration of charge 079912300001 (26 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 October 2013Termination of appointment of David Pashley as a director (1 page)
21 October 2013Termination of appointment of Jonathan Pashley as a director (1 page)
21 October 2013Termination of appointment of David Pashley as a director (1 page)
21 October 2013Termination of appointment of Jonathan Pashley as a director (1 page)
21 October 2013Termination of appointment of Richard Pashley as a director (1 page)
21 October 2013Termination of appointment of Richard Pashley as a director (1 page)
30 September 2013Statement of capital following an allotment of shares on 12 September 2013
  • GBP 5
(3 pages)
30 September 2013Statement of capital following an allotment of shares on 12 September 2013
  • GBP 5
(3 pages)
9 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (8 pages)
9 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (8 pages)
15 March 2012Incorporation (22 pages)
15 March 2012Statement of capital following an allotment of shares on 15 March 2012
  • GBP 5
(3 pages)
15 March 2012Statement of capital following an allotment of shares on 15 March 2012
  • GBP 5
(3 pages)
15 March 2012Incorporation (22 pages)