Check the

THE LOXLEY GROUP LIMITED

Company
THE LOXLEY GROUP LIMITED (03631013)

THE LOXLEY GROUP

Phone: 01227 768 275
B⁺ rating

ABOUT THE LOXLEY GROUP LIMITED

We are one of the fastest and famously reliable all-round print, scan & reprographic service providers. Our modern equipment, professional service and all-round experience make us your natural choice as your specialist partner. We have been running for over 30 years and have gained an insurmountable archive of knowledge in all areas of printing and scanning. We are not the kind of company that says that we know it all, we are still learning and looking for new methods that will help our clients further.

Having the advantage of not just being a web based outsourcing company, you can feel comfortable in the fact that you can contact or visit us whenever you need to.

UK Scanning offers up-to-date digital archiving for any company, institution or individual, that is looking to cut down on wasted storage, speed up document retrieval and save money. Our various machinery can scan any size document from a small microfilm to an A0+ in greyscale, black & white or colour. Being able to scan high quantities at very high speeds gives us a massive step ahead of the competition.

KEY FINANCES

Year
2015
Assets
£104.09k ▲ £62k (147.30 %)
Cash
£0k ▼ £0k (NaN)
Liabilities
£120.74k ▲ £37.62k (45.26 %)
Net Worth
£-16.64k ▼ £24.38k (-59.43 %)

REGISTRATION INFO

Company name
THE LOXLEY GROUP LIMITED
Company number
03631013
Status
Active
Categroy
Private Limited Company
Date of Incorporation
14 Sep 1998
Age - 26 years
Home Country
United Kingdom

CONTACTS

Website
www.ukscanning.co.uk
Phones
01227 768 275
Registered Address
SUITE 4 THE OAST FORGE HILL,
BETHERSDEN,
ASHFORD,
KENT,
TN26 3AF

ECONOMIC ACTIVITIES

18129
Printing n.e.c.

LAST EVENTS

15 Sep 2016
Confirmation statement made on 14 September 2016 with updates
22 Jun 2016
Total exemption small company accounts made up to 30 September 2015
21 Sep 2015
Annual return made up to 14 September 2015 with full list of shareholders Statement of capital on 2015-09-21 GBP 10

CHARGES

1 April 2009
Status
Outstanding
Delivered
3 April 2009
Persons entitled
Peter Robin Shipley-Hall and Marian Dorethy Shipley-Hall
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

THE LOXLEY GROUP LIMITED DIRECTORS

Liza Miranda Fawcett Jones

  Acting PSC
Appointed
20 April 2015
Role
Secretary
Address
Suite 4, The Oast Forge Hill, Bethersden, Ashford, Kent, TN26 3AF
Name
FAWCETT-JONES, Liza Miranda
Notified On
6 April 2016
Nature Of Control
Right to appoint and remove directors

Mark John Fawcett Jones

  Acting PSC
Appointed
13 November 2000
Occupation
Printer
Role
Director
Age
50
Nationality
British
Address
Suite 4, The Oast Forge Hill, Bethersden, Ashford, Kent, TN26 3AF
Country Of Residence
England
Name
FAWCETT-JONES, Mark John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

David Loveridge

  Acting
Appointed
01 October 2009
Occupation
Manager
Role
Director
Age
46
Nationality
British
Address
Suite 4, The Oast Forge Hill, Bethersden, Ashford, Kent, TN26 3AF
Country Of Residence
England
Name
LOVERIDGE, David

Marian Dorothy Shipley Hall

  Acting
Appointed
01 September 2003
Occupation
Co Secretary
Role
Director
Age
75
Nationality
British
Address
Suite 4, The Oast Forge Hill, Bethersden, Ashford, Kent, TN26 3AF
Country Of Residence
United Kingdom
Name
SHIPLEY-HALL, Marian Dorothy

Peter Robin Shipley Hall

  Acting PSC
Appointed
21 April 2008
Occupation
Reprographics
Role
Director
Age
80
Nationality
British
Address
Suite 4, The Oast Forge Hill, Bethersden, Ashford, Kent, TN26 3AF
Country Of Residence
England
Name
SHIPLEY-HALL, Peter Robin
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Valerie Loud

  Resigned
Appointed
21 April 2008
Resigned
20 April 2015
Role
Secretary
Address
Suite 4, The Oast Forge Hill, Bethersden, Ashford, Kent, TN26 3AF
Name
LOUD, Valerie

Marian Dorothy Shipley Hall

  Resigned PSC
Appointed
14 September 1998
Resigned
21 April 2008
Role
Secretary
Address
1 Varne Court, The Riviera, Sandgate, Kent, CT20 3SY
Name
SHIPLEY HALL, Marian Dorothy
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

LEGAL SECRETARIES LIMITED

  Resigned
Appointed
14 September 1998
Resigned
30 November 1998
Role
Nominee Secretary
Address
Collier House, 163-169 Brompton Road, London, SW3 1PY
Name
LEGAL SECRETARIES LIMITED

Legal Directors Ltd Comp Nbr 3368733

  Resigned
Appointed
14 September 1998
Resigned
30 November 1998
Role
Nominee Director
Address
Collier House, 163-169 Brompton Road, London, SW3 1PY
Name
LEGAL DIRECTORS LTD (COMP NBR 3368733)

Peter Robin Shipley Hall

  Resigned
Appointed
14 September 1998
Resigned
05 April 2003
Occupation
Printer
Role
Director
Age
80
Nationality
British
Address
15 Cliff House, Radnor Cliff, Folkestone, Kent, CT20 2TY
Country Of Residence
Great Britain
Name
SHIPLEY HALL, Peter Robin

REVIEWS


Check The Company
Very good according to the company’s financial health.