WALTER LLOYD & SON LIMITED
DYFED

Hellopages » Carmarthenshire » Carmarthenshire » SA31 3AD

Company number 03076029
Status Active
Incorporation Date 5 July 1995
Company Type Private Limited Company
Address 12 LAMMAS STREET, CARMARTHEN, DYFED, SA31 3AD
Home Country United Kingdom
Nature of Business 46460 - Wholesale of pharmaceutical goods, 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 27 July 2016 with updates; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 106 . The most likely internet sites of WALTER LLOYD & SON LIMITED are www.walterlloydson.co.uk, and www.walter-lloyd-son.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty years and four months. The distance to to Ferryside Rail Station is 6.6 miles; to Kidwelly Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Walter Lloyd Son Limited is a Private Limited Company. The company registration number is 03076029. Walter Lloyd Son Limited has been working since 05 July 1995. The present status of the company is Active. The registered address of Walter Lloyd Son Limited is 12 Lammas Street Carmarthen Dyfed Sa31 3ad. The company`s financial liabilities are £402.09k. It is £-3.88k against last year. The cash in hand is £320.97k. It is £-121.8k against last year. And the total assets are £825.13k, which is £10.22k against last year. GRIFFITHS, Terry Baugh is a Secretary of the company. GRIFFITHS, Megan Jayne is a Director of the company. GRIFFITHS, Terry Baugh is a Director of the company. JAMES, Christopher John is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GRIFFITHS, David Richard has been resigned. Director JAMES, Christopher John has been resigned. The company operates in "Wholesale of pharmaceutical goods".


walter lloyd & son Key Finiance

LIABILITIES £402.09k
-1%
CASH £320.97k
-28%
TOTAL ASSETS £825.13k
+1%
All Financial Figures

Current Directors

Secretary
GRIFFITHS, Terry Baugh
Appointed Date: 05 July 1995

Director
GRIFFITHS, Megan Jayne
Appointed Date: 28 January 2001
53 years old

Director
GRIFFITHS, Terry Baugh
Appointed Date: 05 July 1995
79 years old

Director
JAMES, Christopher John
Appointed Date: 25 October 1995
62 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 July 1995
Appointed Date: 05 July 1995

Director
GRIFFITHS, David Richard
Resigned: 25 October 1995
Appointed Date: 05 July 1995

Director
JAMES, Christopher John
Resigned: 05 July 1995
Appointed Date: 05 July 1995
62 years old

Persons With Significant Control

Ms Megan Jayne Griffiths
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Terry Baugh Griffiths
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher John James
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WALTER LLOYD & SON LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 July 2016
27 Jul 2016
Confirmation statement made on 27 July 2016 with updates
29 Jun 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 106

19 Apr 2016
Total exemption small company accounts made up to 31 July 2015
26 Jun 2015
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 106

...
... and 49 more events
01 Nov 1995
Director resigned;new director appointed
10 Jul 1995
Secretary resigned

10 Jul 1995
Director resigned
10 Jul 1995
New director appointed
05 Jul 1995
Incorporation

WALTER LLOYD & SON LIMITED Charges

9 April 2001
Fixed charge on purchased debts which fail to vest
Delivered: 10 April 2001
Status: Satisfied on 27 January 2012
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of fixed equitable charge all debts purchased or…
19 August 1996
Legal mortgage
Delivered: 22 August 1996
Status: Satisfied on 22 August 2008
Persons entitled: Midland Bank PLC
Description: L/H property 30 station road, llanelli, dyfed with the…
30 July 1996
Fixed and floating charge
Delivered: 31 July 1996
Status: Satisfied on 18 January 2012
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…