LLOYD LIMITED
CARLISLE

Hellopages » Cumbria » Carlisle » CA3 0EF

Company number 00786404
Status Active
Incorporation Date 1 January 1964
Company Type Private Limited Company
Address KINGSTOWN BROADWAY, KINGSTOWN INDL. TRADING EST, CARLISLE, CA3 0EF
Home Country United Kingdom
Nature of Business 46610 - Wholesale of agricultural machinery, equipment and supplies
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Group of companies' accounts made up to 31 December 2015; Annual return made up to 6 December 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 93,582 . The most likely internet sites of LLOYD LIMITED are www.lloyd.co.uk, and www.lloyd.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and nine months. Lloyd Limited is a Private Limited Company. The company registration number is 00786404. Lloyd Limited has been working since 01 January 1964. The present status of the company is Active. The registered address of Lloyd Limited is Kingstown Broadway Kingstown Indl Trading Est Carlisle Ca3 0ef. . WOOLGAR, Howard Thomas is a Secretary of the company. LLOYD, Beryl is a Director of the company. LLOYD, Bryan is a Director of the company. LLOYD, John Barry is a Director of the company. Secretary LLOYD, Beryl has been resigned. Secretary MCGETTIGAN, David Frederick has been resigned. Director LLOYD, Ralph Conrad has been resigned. Director LLOYD, Tracy Ann has been resigned. The company operates in "Wholesale of agricultural machinery, equipment and supplies".


Current Directors

Secretary
WOOLGAR, Howard Thomas
Appointed Date: 01 January 2008

Director
LLOYD, Beryl

93 years old

Director
LLOYD, Bryan

68 years old

Director
LLOYD, John Barry

72 years old

Resigned Directors

Secretary
LLOYD, Beryl
Resigned: 01 March 1996

Secretary
MCGETTIGAN, David Frederick
Resigned: 31 December 2007
Appointed Date: 01 March 1996

Director
LLOYD, Ralph Conrad
Resigned: 18 October 2011
99 years old

Director
LLOYD, Tracy Ann
Resigned: 11 June 1993
60 years old

Persons With Significant Control

Mr John Barry Lloyd
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

Mr Bryan Lloyd
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

LLOYD LIMITED Events

07 Dec 2016
Confirmation statement made on 6 December 2016 with updates
14 Sep 2016
Group of companies' accounts made up to 31 December 2015
07 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 93,582

07 Dec 2015
Secretary's details changed for Howard Thomas Woolgar on 7 December 2015
21 Sep 2015
Group of companies' accounts made up to 31 December 2014
...
... and 97 more events
18 Jan 1988
Return made up to 31/12/87; full list of members

19 Feb 1987
Full accounts made up to 31 December 1985

17 Feb 1987
Return made up to 31/12/86; full list of members

01 Oct 1971
Company name changed\certificate issued on 01/10/71
01 Jan 1964
Incorporation

LLOYD LIMITED Charges

5 February 2015
Charge code 0078 6404 0010
Delivered: 18 February 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Dumfries enterprise park tinwald downs road heathhall…
2 February 2015
Charge code 0078 6404 0009
Delivered: 11 February 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
28 April 2014
Charge code 0078 6404 0008
Delivered: 3 May 2014
Status: Outstanding
Persons entitled: Barclays Mercantile Business Finance Limited
Description: Contains fixed charge…
20 August 2013
Charge code 0078 6404 0007
Delivered: 6 September 2013
Status: Satisfied on 19 March 2015
Persons entitled: Hsbc Bank PLC
Description: All and whole the subjects k/a and forming dumfries…
14 November 2012
Charge over sub-hire agreements
Delivered: 16 November 2012
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: The secured property being right title and interest to the…
9 December 2004
Assignment
Delivered: 10 December 2004
Status: Satisfied on 6 November 2013
Persons entitled: Ing Lease (UK) LTD
Description: The dealers right and title to the goods being a grimme…
4 July 1996
Standard security dated 22ND may 1996 and presented for registration in scotland 4TH july 1996
Delivered: 11 July 1996
Status: Satisfied on 29 June 1999
Persons entitled: John Deere Limited
Description: Area or piece of ground at irongray road in the burgh and…
5 March 1996
Assignment
Delivered: 22 March 1996
Status: Satisfied on 6 November 2013
Persons entitled: Ing Farm Finance Limited
Description: Right and title to the goods being kuhn 2 rotor rake…
19 January 1995
Fixed and floating charge
Delivered: 21 January 1995
Status: Satisfied on 19 March 2015
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 March 1964
Charge
Delivered: 7 April 1964
Status: Satisfied on 26 July 1996
Persons entitled: Midland Bank
Description: Floating charge on the undertaking and all property present…