Background WavePink WaveYellow Wave

LOUTH VOLKS WORLD LTD (05618968)

LOUTH VOLKS WORLD LTD (05618968) is an active UK company. incorporated on 10 November 2005. with registered office in Louth. The company operates in the Wholesale and Retail Trade sector, engaged in sale of used cars and light motor vehicles and 2 other business activities. LOUTH VOLKS WORLD LTD has been registered for 20 years. Current directors include CHAMBERS, Jerrad, DRURY, Darren David, RANKIN, Daniel James.

Company Number
05618968
Status
active
Type
ltd
Incorporated
10 November 2005
Age
20 years
Address
Louth Volks World Limited, Louth, LN11 0JQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of used cars and light motor vehicles
Directors
CHAMBERS, Jerrad, DRURY, Darren David, RANKIN, Daniel James
SIC Codes
45112, 45310, 45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOUTH VOLKS WORLD LTD

LOUTH VOLKS WORLD LTD is an active company incorporated on 10 November 2005 with the registered office located in Louth. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of used cars and light motor vehicles and 2 other business activities. LOUTH VOLKS WORLD LTD was registered 20 years ago.(SIC: 45112, 45310, 45320)

Status

active

Active since 20 years ago

Company No

05618968

LTD Company

Age

20 Years

Incorporated 10 November 2005

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 3 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026

Previous Company Names

LOUTH VW CENTRE LIMITED
From: 10 November 2005To: 18 July 2007
Contact
Address

Louth Volks World Limited Louth Trading Estate Louth, LN11 0JQ,

Previous Addresses

Mallard Mead Northgate Louth Lincolnshire LN11 0LT
From: 10 November 2005To: 31 October 2011
Timeline

8 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Nov 05
Funding Round
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 14
Director Joined
Apr 14
Owner Exit
Apr 23
Director Left
Apr 23
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

DRURY, Darren David

Active
St Mary's Lane, ClaxbyLN8 3YX
Secretary
Appointed 14 Nov 2005

CHAMBERS, Jerrad

Active
Linden Walk, LouthLN11 9HT
Born January 1979
Director
Appointed 11 Nov 2010

DRURY, Darren David

Active
St Mary's Lane, ClaxbyLN8 3YX
Born April 1977
Director
Appointed 14 Nov 2005

RANKIN, Daniel James

Active
Eresbie Road, LouthLN11 8YG
Born December 1982
Director
Appointed 11 Nov 2010

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 10 Nov 2005
Resigned 14 Nov 2005

CHAMBERS, Jerrad

Resigned
62 Mount Pleasant Avenue, LouthLN11 9DH
Born January 1979
Director
Appointed 01 Dec 2006
Resigned 31 Jan 2009

GRANTHAM, David Harold

Resigned
Tinkle Street, LouthLN11 8TF
Born February 1947
Director
Appointed 02 Apr 2014
Resigned 03 Apr 2023

REYNOLDS, Mark Steven

Resigned
High Holme Road, LouthLN11 0EX
Born April 1973
Director
Appointed 14 Nov 2005
Resigned 17 Dec 2013

TOYNE, William Jonathan

Resigned
4 Fern Mews, TetneyDN36 5NW
Born August 1974
Director
Appointed 01 Dec 2006
Resigned 31 Jan 2009

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 10 Nov 2005
Resigned 14 Nov 2005

Persons with significant control

2

1 Active
1 Ceased

Mr David Harold Grantham

Ceased
Tinkle Street, LouthLN11 8TF
Born February 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Apr 2023

Mr Darren David Drury

Active
St Mary's Lane, ClaxbyLN8 3YX
Born April 1977

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
26 April 2023
AD02Notification of Single Alternative Inspection Location
Second Filing Of Confirmation Statement With Made Up Date
19 April 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
6 April 2023
CS01Confirmation Statement
Confirmation Statement With Updates
5 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 April 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
5 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
22 March 2022
PSC04Change of PSC Details
Change Sail Address Company With Old Address New Address
22 March 2022
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
21 March 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
21 March 2022
PSC04Change of PSC Details
Move Registers To Sail Company With New Address
21 March 2022
AD03Change of Location of Company Records
Change Person Secretary Company With Change Date
2 February 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
2 February 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
11 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
15 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
13 November 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Unaudited Abridged
11 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Move Registers To Registered Office Company
21 November 2012
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Legacy
6 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Move Registers To Sail Company
18 November 2011
AD03Change of Location of Company Records
Change Person Director Company With Change Date
18 November 2011
CH01Change of Director Details
Change Sail Address Company
18 November 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
2 November 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 October 2011
AD01Change of Registered Office Address
Legacy
24 March 2011
MG01MG01
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Capital Allotment Shares
10 January 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
29 October 2010
AAAnnual Accounts
Legacy
18 March 2010
MG02MG02
Legacy
18 March 2010
MG02MG02
Legacy
16 February 2010
MG01MG01
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2009
AAAnnual Accounts
Legacy
16 February 2009
288bResignation of Director or Secretary
Legacy
16 February 2009
288bResignation of Director or Secretary
Legacy
27 January 2009
363aAnnual Return
Legacy
27 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 November 2008
AAAnnual Accounts
Certificate Change Of Name Company
18 July 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 May 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
11 April 2007
AAAnnual Accounts
Legacy
21 February 2007
363sAnnual Return (shuttle)
Legacy
11 December 2006
288aAppointment of Director or Secretary
Legacy
11 December 2006
288aAppointment of Director or Secretary
Legacy
16 November 2006
288cChange of Particulars
Legacy
26 January 2006
225Change of Accounting Reference Date
Resolution
26 January 2006
RESOLUTIONSResolutions
Resolution
26 January 2006
RESOLUTIONSResolutions
Legacy
7 January 2006
395Particulars of Mortgage or Charge
Legacy
14 December 2005
288bResignation of Director or Secretary
Legacy
14 December 2005
288bResignation of Director or Secretary
Legacy
30 November 2005
88(2)R88(2)R
Legacy
30 November 2005
287Change of Registered Office
Legacy
30 November 2005
288aAppointment of Director or Secretary
Legacy
30 November 2005
288aAppointment of Director or Secretary
Incorporation Company
10 November 2005
NEWINCIncorporation