Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Lodge Initiatives Ltd
Lodge Initiatives Ltd is an active company incorporated on 2 December 2002 with the registered office located in Deeside, Clwyd. Lodge Initiatives Ltd was registered 22 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04605339
Private limited company
Age
22 years
Incorporated
2 December 2002
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
1 November 2024
(10 months ago)
Next confirmation dated
1 November 2025
Due by
15 November 2025
(2 months remaining)
Last change occurred
10 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Lodge Initiatives Ltd
Contact
Address
Kings Court Prince William Avenue
Sandycroft
Deeside
Flintshire
CH5 2QZ
United Kingdom
Same address for the past
8 years
Companies in CH5 2QZ
Telephone
01352751486
Email
Unreported
Website
Lodgeparts.co.uk
See All Contacts
People
Officers
6
Shareholders
3
Controllers (PSC)
1
Thomas Michael Duckers
Director • Managing Director • British • Lives in England • Born in Nov 1980
Alan Keith Duckers
Director • British • Lives in UK • Born in Jan 1957
Jeffrey Malcolm Scott
Director • British • Lives in Wales • Born in May 1965
Patricia Duckers
Director • British • Lives in UK • Born in May 1958
Fay Peng Guo Ralston
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Lodge Initiatives Holdings Ltd
Alan Keith Duckers, Thomas Michael Duckers, and 1 more are mutual people.
Active
Glan Morfa Cycling Association (Marsh Tracks) Limited
Jeffrey Malcolm Scott is a mutual person.
Active
See All Mutual Companies
Brands
Lodge Initiatives
Lodge Initiatives is a wholesaler in original equipment automotive parts, serving the UK, Europe, and EMEA markets.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£385.25K
Decreased by £423.03K (-52%)
Turnover
Unreported
Same as previous period
Employees
24
Same as previous period
Total Assets
£2.91M
Decreased by £1.14M (-28%)
Total Liabilities
-£785.31K
Decreased by £206.82K (-21%)
Net Assets
£2.13M
Decreased by £931.4K (-30%)
Debt Ratio (%)
27%
Increased by 2.47% (+10%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 21 Jul 2025
Confirmation Submitted
10 Months Ago on 1 Nov 2024
Mrs Fay Peng Guo Ralston Appointed
10 Months Ago on 22 Oct 2024
Peng Guo Resigned
10 Months Ago on 22 Oct 2024
Mr Jeffrey Malcolm Scott Details Changed
10 Months Ago on 22 Oct 2024
Mrs Patricia Duckers Details Changed
10 Months Ago on 22 Oct 2024
Mr Thomas Michael Duckers Details Changed
10 Months Ago on 18 Oct 2024
Mr Alan Keith Duckers Details Changed
10 Months Ago on 18 Oct 2024
Full Accounts Submitted
1 Year Ago on 3 Sep 2024
Confirmation Submitted
1 Year 10 Months Ago on 9 Nov 2023
Get Alerts
Get Credit Report
Discover Lodge Initiatives Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 21 Jul 2025
Confirmation statement made on 1 November 2024 with updates
Submitted on 1 Nov 2024
Director's details changed for Mrs Patricia Duckers on 22 October 2024
Submitted on 22 Oct 2024
Appointment of Mrs Fay Peng Guo Ralston as a secretary on 22 October 2024
Submitted on 22 Oct 2024
Director's details changed for Mr Jeffrey Malcolm Scott on 22 October 2024
Submitted on 22 Oct 2024
Termination of appointment of Peng Guo as a secretary on 22 October 2024
Submitted on 22 Oct 2024
Director's details changed for Mr Thomas Michael Duckers on 18 October 2024
Submitted on 18 Oct 2024
Director's details changed for Mr Alan Keith Duckers on 18 October 2024
Submitted on 18 Oct 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 3 Sep 2024
Confirmation statement made on 1 November 2023 with updates
Submitted on 9 Nov 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs