Background WavePink WaveYellow Wave

LOADING BAY SPECIALISTS LIMITED (01699363)

LOADING BAY SPECIALISTS LIMITED (01699363) is an active UK company. incorporated on 15 February 1983. with registered office in Bristol. The company operates in the Construction sector, engaged in other construction installation. LOADING BAY SPECIALISTS LIMITED has been registered for 43 years. Current directors include REINHARDT, Joachim Michael, SCHUBERT-GRIEP, Susanne.

Company Number
01699363
Status
active
Type
ltd
Incorporated
15 February 1983
Age
43 years
Address
Unit 1 Ram Hill, Bristol, BS36 2TX
Industry Sector
Construction
Business Activity
Other construction installation
Directors
REINHARDT, Joachim Michael, SCHUBERT-GRIEP, Susanne
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOADING BAY SPECIALISTS LIMITED

LOADING BAY SPECIALISTS LIMITED is an active company incorporated on 15 February 1983 with the registered office located in Bristol. The company operates in the Construction sector, specifically engaged in other construction installation. LOADING BAY SPECIALISTS LIMITED was registered 43 years ago.(SIC: 43290)

Status

active

Active since 43 years ago

Company No

01699363

LTD Company

Age

43 Years

Incorporated 15 February 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 25 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (7 months ago)
Submitted on 29 August 2025 (7 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026

Previous Company Names

WISHCLAN LIMITED
From: 15 February 1983To: 19 April 1983
Contact
Address

Unit 1 Ram Hill Coalpit Heath Bristol, BS36 2TX,

Previous Addresses

Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DN
From: 8 March 2011To: 23 December 2025
4 Garnet Close Greycaine Estate Watford Hertfordshire WD2 4JL
From: 15 February 1983To: 8 March 2011
Timeline

19 key events • 2013 - 2025

Funding Officers Ownership
Director Joined
May 13
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Dec 16
Director Left
Dec 16
Owner Exit
Dec 19
New Owner
Dec 19
Owner Exit
Dec 19
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Jan 24
New Owner
Dec 24
New Owner
Dec 24
Owner Exit
Dec 24
Director Joined
Jan 25
Owner Exit
Apr 25
Capital Reduction
May 25
Share Buyback
May 25
2
Funding
10
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

HUNT, David Allan

Active
Ram Hill, BristolBS36 2TX
Secretary
Appointed 24 Mar 2016

REINHARDT, Joachim Michael

Active
Ram Hill, BristolBS36 2TX
Born June 1964
Director
Appointed 20 Jan 2025

SCHUBERT-GRIEP, Susanne

Active
Hemel Hempstead Industrial Estate, Hemel HempsteadHP2 7DN
Born August 1968
Director
Appointed 10 Oct 2016

HALES, Lindsay Russell

Resigned
326 Toms Lane, Abbots LangleyWD5 0RB
Secretary
Appointed 08 Sept 2004
Resigned 04 Feb 2011

HALES, Steven

Resigned
Hemel Hempstead Industrial Estate, Hemel HempsteadHP2 7DN
Secretary
Appointed 04 Feb 2011
Resigned 20 Sept 2013

KNOLLYS, Christopher Edward

Resigned
Hemel Hempstead Industrial Estate, Hemel HempsteadHP2 7DN
Secretary
Appointed 20 Sept 2013
Resigned 15 Jul 2014

LOCKLEY-READ, Nadine

Resigned
Hemel Hempstead Industrial Estate, Hemel HempsteadHP2 7DN
Secretary
Appointed 15 Jul 2014
Resigned 24 Mar 2016

SCHUBERT, Julius

Resigned
Burgfeld 8, GermanyFOREIGN
Secretary
Appointed N/A
Resigned 22 Nov 2004

AURELL, Olof Mattias

Resigned
Churchill Way, SheffieldS35 2PY
Born February 1964
Director
Appointed 07 Sept 2022
Resigned 12 Jan 2024

BRUCH, Georg

Resigned
Krumme Wende 27, Anroechte
Born September 1960
Director
Appointed 01 Nov 2003
Resigned 31 Aug 2004

CANNON, Andrew Bretherton

Resigned
Capel House, WatfordWD17 3DR
Born September 1945
Director
Appointed N/A
Resigned 04 Mar 1998

DIETER, Polt

Resigned
Pfalegrafenweg 15, Reutlingen 72766
Born March 1943
Director
Appointed 30 Nov 2004
Resigned 01 Aug 2006

KNOLLYS, Christopher Edward

Resigned
Hemel Hempstead Industrial Estate, Hemel HempsteadHP2 7DN
Born September 1964
Director
Appointed 09 Apr 2013
Resigned 15 Jul 2014

MCGARVIE, Iain Quentin

Resigned
2 Whitley Close, Abbots LangleyWD5 0TH
Born November 1962
Director
Appointed 31 Jul 2000
Resigned 19 Jan 2004

PINION, David

Resigned
Im Kreuzkamp 18, Lippstadt
Born February 1962
Director
Appointed 18 Dec 2006
Resigned 07 Sept 2022

SCHUBERT, Julius

Resigned
Burgfeld 8, GermanyFOREIGN
Born June 1938
Director
Appointed N/A
Resigned 04 Sept 2022

SEIDLER, Roger Herbert

Resigned
151 Ridge Lane, WatfordWD1 3SU
Born May 1953
Director
Appointed 01 Sept 1995
Resigned 05 May 2000

SHERRER, James Wylie

Resigned
1405 Hunting Ridge Road Raleigh, UsaFOREIGN
Born January 1935
Director
Appointed 04 Mar 1998
Resigned 31 Dec 1999

SVENSSON, Gert Ove Ragnar

Resigned
Smattalyckevagen 10, Halmstad
Born September 1955
Director
Appointed 08 Dec 1999
Resigned 01 Oct 2003

TAYLOR, Robin George

Resigned
Hemel Hempstead Industrial Estate, Hemel HempsteadHP2 7DN
Born May 1959
Director
Appointed 15 Jul 2014
Resigned 10 Oct 2016

Persons with significant control

6

2 Active
4 Ceased

Susanne Schubert-Griep

Active
Ram Hill, BristolBS36 2TX
Born August 1968

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 08 May 2024

Julia Schubert

Active
Ram Hill, BristolBS36 2TX
Born April 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 May 2024
PO BOX 70340, Stockholm

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2025

Estate Of Mr Julius Schubert

Ceased
Hemel Hempstead Industrial Estate, Hemel HempsteadHP2 7DN
Born June 1938

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 08 May 2024
59557, Lippstadt

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
24 Dew Castro Street, Road Town

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

146

Accounts With Accounts Type Total Exemption Full
25 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
29 August 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
29 August 2025
RP04CS01RP04CS01
Change To A Person With Significant Control
27 August 2025
PSC04Change of PSC Details
Capital Return Purchase Own Shares
16 May 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
15 May 2025
SH06Cancellation of Shares
Resolution
12 May 2025
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
2 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Statement Of Companys Objects
21 January 2025
CC04CC04
Resolution
21 January 2025
RESOLUTIONSResolutions
Memorandum Articles
21 January 2025
MAMA
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Confirmation Statement With Updates
27 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 December 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 December 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
22 December 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 December 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
24 November 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2016
TM01Termination of Director
Accounts With Accounts Type Small
11 August 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 April 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Small
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2014
AR01AR01
Appoint Person Director Company With Name Date
27 July 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 July 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 July 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 July 2014
AP03Appointment of Secretary
Accounts With Accounts Type Small
24 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Appoint Person Secretary Company With Name
20 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
20 September 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
17 May 2013
AP01Appointment of Director
Accounts With Accounts Type Small
16 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Small
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Accounts With Accounts Type Group
21 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 March 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
8 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
8 March 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Accounts With Accounts Type Group
19 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Legacy
10 November 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Accounts With Accounts Type Medium
18 April 2007
AAAnnual Accounts
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
4 December 2006
363aAnnual Return
Accounts With Accounts Type Medium
14 November 2006
AAAnnual Accounts
Legacy
9 August 2006
288bResignation of Director or Secretary
Legacy
27 March 2006
363aAnnual Return
Accounts With Accounts Type Full
5 October 2005
AAAnnual Accounts
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
363sAnnual Return (shuttle)
Legacy
27 January 2005
288bResignation of Director or Secretary
Legacy
14 September 2004
288aAppointment of Director or Secretary
Legacy
14 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
7 June 2004
AAAnnual Accounts
Legacy
21 May 2004
288bResignation of Director or Secretary
Legacy
26 April 2004
288bResignation of Director or Secretary
Legacy
19 February 2004
363sAnnual Return (shuttle)
Legacy
20 November 2003
288aAppointment of Director or Secretary
Legacy
20 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 September 2003
AAAnnual Accounts
Legacy
13 May 2003
363sAnnual Return (shuttle)
Legacy
13 May 2003
287Change of Registered Office
Accounts With Accounts Type Medium
2 November 2002
AAAnnual Accounts
Legacy
31 December 2001
363aAnnual Return
Accounts With Accounts Type Medium
18 July 2001
AAAnnual Accounts
Legacy
22 December 2000
363aAnnual Return
Legacy
15 December 2000
288bResignation of Director or Secretary
Legacy
15 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
7 September 2000
AAAnnual Accounts
Legacy
17 July 2000
363aAnnual Return
Legacy
20 June 2000
288aAppointment of Director or Secretary
Legacy
20 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
14 October 1999
AAAnnual Accounts
Legacy
12 May 1999
395Particulars of Mortgage or Charge
Legacy
7 December 1998
363aAnnual Return
Accounts With Accounts Type Medium
2 November 1998
AAAnnual Accounts
Memorandum Articles
21 September 1998
MEM/ARTSMEM/ARTS
Resolution
21 September 1998
RESOLUTIONSResolutions
Legacy
6 March 1998
288aAppointment of Director or Secretary
Legacy
6 March 1998
288bResignation of Director or Secretary
Legacy
1 December 1997
363aAnnual Return
Accounts With Accounts Type Medium
1 October 1997
AAAnnual Accounts
Legacy
10 December 1996
363aAnnual Return
Accounts With Accounts Type Small
28 October 1996
AAAnnual Accounts
Legacy
4 December 1995
288288
Legacy
4 December 1995
288288
Legacy
4 December 1995
363x363x
Accounts With Accounts Type Small
12 September 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 November 1994
363x363x
Accounts With Accounts Type Small
26 October 1994
AAAnnual Accounts
Legacy
5 November 1993
363x363x
Accounts With Accounts Type Medium
18 October 1993
AAAnnual Accounts
Legacy
9 November 1992
363x363x
Accounts With Accounts Type Small
15 July 1992
AAAnnual Accounts
Accounts With Accounts Type Small
5 November 1991
AAAnnual Accounts
Legacy
5 November 1991
363x363x
Legacy
12 November 1990
363363
Accounts With Accounts Type Small
24 October 1990
AAAnnual Accounts
Accounts With Accounts Type Small
6 February 1990
AAAnnual Accounts
Legacy
6 February 1990
363363
Legacy
17 March 1989
363363
Accounts With Accounts Type Small
17 February 1989
AAAnnual Accounts
Legacy
21 August 1987
363363
Accounts With Accounts Type Small
21 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
24 September 1986
AAAnnual Accounts
Legacy
24 September 1986
363363