CLIVE LLOYD BUTCHERS LIMITED
HALESOWEN

Hellopages » West Midlands » Dudley » B63 3EB

Company number 04562218
Status Active
Incorporation Date 14 October 2002
Company Type Private Limited Company
Address 7 CENTRE COURT, VINE LANE, HALESOWEN, WEST MIDLANDS, B63 3EB
Home Country United Kingdom
Nature of Business 47220 - Retail sale of meat and meat products in specialised stores
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 14 October 2016 with updates; Previous accounting period extended from 30 September 2015 to 31 March 2016. The most likely internet sites of CLIVE LLOYD BUTCHERS LIMITED are www.clivelloydbutchers.co.uk, and www.clive-lloyd-butchers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Clive Lloyd Butchers Limited is a Private Limited Company. The company registration number is 04562218. Clive Lloyd Butchers Limited has been working since 14 October 2002. The present status of the company is Active. The registered address of Clive Lloyd Butchers Limited is 7 Centre Court Vine Lane Halesowen West Midlands B63 3eb. The company`s financial liabilities are £8.8k. It is £-0.41k against last year. The cash in hand is £4.03k. It is £-2.21k against last year. And the total assets are £8.73k, which is £-3.55k against last year. LLOYD, Clive Anderson is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary PRITCHARD, Robert Michael has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Retail sale of meat and meat products in specialised stores".


clive lloyd butchers Key Finiance

LIABILITIES £8.8k
-5%
CASH £4.03k
-36%
TOTAL ASSETS £8.73k
-29%
All Financial Figures

Current Directors

Director
LLOYD, Clive Anderson
Appointed Date: 14 October 2002
61 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 14 October 2002
Appointed Date: 14 October 2002

Secretary
PRITCHARD, Robert Michael
Resigned: 30 June 2011
Appointed Date: 14 October 2002

Nominee Director
BREWER, Kevin, Dr
Resigned: 14 October 2002
Appointed Date: 14 October 2002
73 years old

Persons With Significant Control

Mr Clive Anderson Lloyd
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

CLIVE LLOYD BUTCHERS LIMITED Events

24 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Oct 2016
Confirmation statement made on 14 October 2016 with updates
23 Jun 2016
Previous accounting period extended from 30 September 2015 to 31 March 2016
27 Oct 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 29 more events
12 Nov 2002
New director appointed
21 Oct 2002
Registered office changed on 21/10/02 from: somerset house 40-49 price street birmingham B4 6LZ
21 Oct 2002
Secretary resigned
21 Oct 2002
Director resigned
14 Oct 2002
Incorporation