LLOYDS (WALES) BUILDING & CIVIL CONSTRUCTION LIMITED
CHESTER

Hellopages » Cheshire » Cheshire West and Chester » CH1 2DS

Company number 02718868
Status Active
Incorporation Date 1 June 1992
Company Type Private Limited Company
Address MILITARY HOUSE, 24 CASTLE STREET, CHESTER, CHESHIRE, UNITED KINGDOM, CH1 2DS
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-07-20 GBP 100 ; Director's details changed for Robert Dudfield Brayshay on 5 April 2016. The most likely internet sites of LLOYDS (WALES) BUILDING & CIVIL CONSTRUCTION LIMITED are www.lloydswalesbuildingcivilconstruction.co.uk, and www.lloyds-wales-building-civil-construction.co.uk. The predicted number of employees is 50 to 60. The company’s age is thirty-three years and five months. Lloyds Wales Building Civil Construction Limited is a Private Limited Company. The company registration number is 02718868. Lloyds Wales Building Civil Construction Limited has been working since 01 June 1992. The present status of the company is Active. The registered address of Lloyds Wales Building Civil Construction Limited is Military House 24 Castle Street Chester Cheshire United Kingdom Ch1 2ds. The company`s financial liabilities are £1541.11k. It is £-76.82k against last year. The cash in hand is £559.5k. It is £-86.78k against last year. And the total assets are £1569.1k, which is £-87.2k against last year. JONES, Selwyn Lloyd is a Secretary of the company. BRAYSHAY, Robert Dudfield is a Director of the company. JONES, Glyn Lloyd is a Director of the company. JONES, Selwyn Lloyd is a Director of the company. Secretary JONES, Bernice Claire has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HARVEY, John Joseph has been resigned. Director JONES, Bernice Claire has been resigned. Director THOMSON, Peter David has been resigned. The company operates in "Construction of domestic buildings".


lloyds (wales) building & civil construction Key Finiance

LIABILITIES £1541.11k
-5%
CASH £559.5k
-14%
TOTAL ASSETS £1569.1k
-6%
All Financial Figures

Current Directors

Secretary
JONES, Selwyn Lloyd
Appointed Date: 17 March 1997

Director
BRAYSHAY, Robert Dudfield
Appointed Date: 16 March 2005
77 years old

Director
JONES, Glyn Lloyd
Appointed Date: 01 June 1992
94 years old

Director
JONES, Selwyn Lloyd
Appointed Date: 07 October 1992
68 years old

Resigned Directors

Secretary
JONES, Bernice Claire
Resigned: 17 March 1997
Appointed Date: 01 June 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 June 1992
Appointed Date: 01 June 1992

Director
HARVEY, John Joseph
Resigned: 31 May 2000
Appointed Date: 04 March 1997
62 years old

Director
JONES, Bernice Claire
Resigned: 31 August 2004
Appointed Date: 21 October 1994
88 years old

Director
THOMSON, Peter David
Resigned: 31 January 2003
Appointed Date: 04 June 1997
72 years old

LLOYDS (WALES) BUILDING & CIVIL CONSTRUCTION LIMITED Events

28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Jul 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100

20 Jul 2016
Director's details changed for Robert Dudfield Brayshay on 5 April 2016
20 Jul 2016
Secretary's details changed for Mr Selwyn Lloyd Jones on 5 April 2016
20 Jul 2016
Director's details changed for Mr Selwyn Lloyd Jones on 5 April 2016
...
... and 94 more events
26 Jul 1993
Return made up to 01/06/93; full list of members

02 Feb 1993
Accounting reference date notified as 31/08

22 Oct 1992
New director appointed

04 Jun 1992
Secretary resigned

01 Jun 1992
Incorporation

LLOYDS (WALES) BUILDING & CIVIL CONSTRUCTION LIMITED Charges

18 June 2007
Deed of charge
Delivered: 21 June 2007
Status: Outstanding
Persons entitled: William Rheinallt Williams David John Tully and Philip Caulfield Gadsal
Description: All that piece of land forming part of the rhug estate…
31 March 2004
Legal charge
Delivered: 2 April 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at tir morfa rhuddlan denbighshire. By way of fixed…
23 January 2004
Legal charge
Delivered: 7 February 2004
Status: Satisfied on 31 January 2006
Persons entitled: National Westminster Bank PLC
Description: Land on the south east side of boughton avenue rhyl…
23 June 2003
Legal charge
Delivered: 14 July 2003
Status: Satisfied on 31 January 2006
Persons entitled: National Westminster Bank PLC
Description: Land at nebo road llanrwst. By way of fixed charge the…
7 November 2000
Legal mortgage
Delivered: 11 November 2000
Status: Satisfied on 20 November 2003
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land on the east side of school st henllan…
27 April 2000
Legal mortgage
Delivered: 8 May 2000
Status: Satisfied on 20 November 2003
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land situate at kings drive colwyn bay…
28 June 1999
Legal mortgage
Delivered: 19 July 1999
Status: Satisfied on 20 November 2003
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 4 deva court mostyn avenue prestatyn (also…
28 June 1999
Legal mortgage
Delivered: 19 July 1999
Status: Satisfied on 20 November 2003
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a flat 3 deva court mostyn avenue prestatyn…
11 May 1999
Legal mortgage
Delivered: 21 May 1999
Status: Satisfied on 20 November 2003
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as land at ffordd tanrallt…
24 July 1998
Mortgage debenture
Delivered: 5 August 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
8 July 1998
Legal mortgage
Delivered: 17 July 1998
Status: Satisfied on 20 November 2003
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and buildings on the west side of…
9 April 1998
Legal mortgage
Delivered: 16 April 1998
Status: Satisfied on 20 November 2003
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a plots nos. 7, 8, 9, 10 and 11 llys y…
23 October 1997
Legal mortgage
Delivered: 30 October 1997
Status: Satisfied on 20 November 2003
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 10 ty mawr road deganwy gwynedd t/no…
19 September 1997
Legal mortgage
Delivered: 26 September 1997
Status: Satisfied on 20 November 2003
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at meilden prestatyn denbighshire…
3 May 1996
Legal mortgage
Delivered: 10 May 1996
Status: Satisfied on 20 November 2003
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a plots 2 and 3 fforddlas, prestatyn and the…
31 August 1994
Legal mortgage
Delivered: 7 September 1994
Status: Satisfied on 20 November 2003
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a bryn aber abergele clwyd t/n WA428639…