Background WavePink WaveYellow Wave

JCB BACKHOE LOADERS LTD (03479485)

JCB BACKHOE LOADERS LTD (03479485) is an active UK company. incorporated on 11 December 1997. with registered office in Uttoxeter. The company operates in the Manufacturing sector, engaged in unknown sic code (28922). JCB BACKHOE LOADERS LTD has been registered for 28 years. Current directors include OVENS, Steven Ernest Robert, ROSS, Adrian Craig.

Company Number
03479485
Status
active
Type
ltd
Incorporated
11 December 1997
Age
28 years
Address
Lakeside Works, Uttoxeter, ST14 5JP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28922)
Directors
OVENS, Steven Ernest Robert, ROSS, Adrian Craig
SIC Codes
28922

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JCB BACKHOE LOADERS LTD

JCB BACKHOE LOADERS LTD is an active company incorporated on 11 December 1997 with the registered office located in Uttoxeter. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28922). JCB BACKHOE LOADERS LTD was registered 28 years ago.(SIC: 28922)

Status

active

Active since 28 years ago

Company No

03479485

LTD Company

Age

28 Years

Incorporated 11 December 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026

Previous Company Names

OFFSHELF 254 LTD
From: 11 December 1997To: 13 February 1998
Contact
Address

Lakeside Works Denstone Road Rocester Uttoxeter, ST14 5JP,

Timeline

7 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Dec 97
Director Joined
Nov 13
Director Joined
Oct 14
Director Left
Oct 14
Director Left
May 20
Director Joined
May 20
Owner Exit
May 24
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

OVENS, Steven Ernest Robert

Active
Lakeside Works, UttoxeterST14 5JP
Secretary
Appointed 02 Apr 1998

OVENS, Steven Ernest Robert

Active
Lakeside Works, UttoxeterST14 5JP
Born February 1952
Director
Appointed 01 Nov 2013

ROSS, Adrian Craig

Active
Lakeside Works, UttoxeterST14 5JP
Born February 1964
Director
Appointed 01 May 2020

OTHERS INTERESTS LIMITED

Resigned
Churchill House, Hanley Stoke On TrentST1 3RQ
Corporate nominee secretary
Appointed 11 Dec 1997
Resigned 02 Apr 1998

BAMFORD DL, The Lord

Resigned
Lakeside Works, UttoxeterST14 5JP
Born October 1945
Director
Appointed 02 Apr 1998
Resigned 06 Oct 2014

BELL, David Richard

Resigned
70b Pastures Hill, DerbyDE23 4BB
Born April 1950
Director
Appointed 02 Apr 1998
Resigned 23 Dec 1999

HARGREAVES, Michael

Resigned
Lakeside Works, UttoxeterST14 5JP
Born March 1957
Director
Appointed 06 Oct 2014
Resigned 01 May 2020

HOOPER, Reginald Joseph

Resigned
178 Rake End, StaffordWS15 3RQ
Director
Appointed 23 Dec 1999
Resigned 05 Oct 2001

LEADBEATER, Edward Timothy David

Resigned
Crofts Cottage Bagot Street, RugeleyWS15 3DB
Born January 1944
Director
Appointed 02 Apr 1998
Resigned 25 Apr 2005

PATTERSON, John

Resigned
Rolleston Grange, Burton On TrentDE13 9HF
Born October 1949
Director
Appointed 02 Apr 1998
Resigned 25 Apr 2005

OFFSHELF LIMITED

Resigned
Churchill House, Hanley Stoke On TrentST1 3RQ
Corporate nominee director
Appointed 11 Dec 1997
Resigned 02 Apr 1998

Persons with significant control

2

1 Active
1 Ceased

Mr Patrick Albert Michaël Fischer

Ceased
240 Blackfriars Road, LondonSE1 8NW
Born August 1954

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 08 May 2024
Rocester, UttoxeterST14 5JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
20 January 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
10 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Full
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Appoint Person Director Company With Name Date
10 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 August 2014
AAAnnual Accounts
Change Person Director Company With Change Date
4 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Appoint Person Director Company With Name
5 November 2013
AP01Appointment of Director
Change Person Director Company With Change Date
4 November 2013
CH01Change of Director Details
Accounts With Made Up Date
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Accounts With Made Up Date
28 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Accounts With Made Up Date
27 September 2011
AAAnnual Accounts
Auditors Resignation Company
9 November 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Accounts With Made Up Date
29 September 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Accounts With Made Up Date
6 November 2009
AAAnnual Accounts
Legacy
5 November 2008
363aAnnual Return
Accounts With Made Up Date
16 October 2008
AAAnnual Accounts
Legacy
8 November 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 November 2007
AAAnnual Accounts
Legacy
15 November 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 October 2006
AAAnnual Accounts
Legacy
14 November 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
18 October 2005
AAAnnual Accounts
Legacy
10 June 2005
395Particulars of Mortgage or Charge
Legacy
4 May 2005
288bResignation of Director or Secretary
Legacy
4 May 2005
288bResignation of Director or Secretary
Legacy
10 November 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 October 2004
AAAnnual Accounts
Legacy
7 November 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 October 2003
AAAnnual Accounts
Legacy
14 November 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 September 2002
AAAnnual Accounts
Legacy
26 November 2001
363sAnnual Return (shuttle)
Legacy
9 October 2001
288bResignation of Director or Secretary
Accounts With Made Up Date
20 September 2001
AAAnnual Accounts
Legacy
17 November 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 July 2000
AAAnnual Accounts
Legacy
13 January 2000
288aAppointment of Director or Secretary
Legacy
13 January 2000
288bResignation of Director or Secretary
Legacy
23 December 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
15 June 1999
AAAnnual Accounts
Legacy
17 December 1998
363aAnnual Return
Legacy
7 April 1998
288bResignation of Director or Secretary
Legacy
7 April 1998
288bResignation of Director or Secretary
Legacy
7 April 1998
288aAppointment of Director or Secretary
Legacy
7 April 1998
288aAppointment of Director or Secretary
Legacy
7 April 1998
288aAppointment of Director or Secretary
Legacy
7 April 1998
288aAppointment of Director or Secretary
Legacy
7 April 1998
288aAppointment of Director or Secretary
Legacy
7 April 1998
287Change of Registered Office
Certificate Change Of Name Company
12 February 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 December 1997
NEWINCIncorporation