LLOYD'S SPAR QUARRIES (MOLD) LIMITED
MOLD

Hellopages » Flintshire » Flintshire » CH7 5HR

Company number 00356213
Status Active
Incorporation Date 24 August 1939
Company Type Private Limited Company
Address CEFN MINE, CILCAIN, MOLD, CLWYD, CH7 5HR
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Director's details changed for Mr Stephen Pelter on 28 November 2016; Accounts for a small company made up to 31 December 2015. The most likely internet sites of LLOYD'S SPAR QUARRIES (MOLD) LIMITED are www.lloydssparquarriesmold.co.uk, and www.lloyd-s-spar-quarries-mold.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-six years and two months. Lloyd S Spar Quarries Mold Limited is a Private Limited Company. The company registration number is 00356213. Lloyd S Spar Quarries Mold Limited has been working since 24 August 1939. The present status of the company is Active. The registered address of Lloyd S Spar Quarries Mold Limited is Cefn Mine Cilcain Mold Clwyd Ch7 5hr. . MASTERS, Carolyn is a Secretary of the company. BILLINGTON, Terry is a Director of the company. HETHERINGTON, Andrew is a Director of the company. PELTER, Stephen is a Director of the company. Secretary LLOYD, Elaine has been resigned. Director LLOYD, Elaine has been resigned. Director LLOYD, Martin Robert has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
MASTERS, Carolyn
Appointed Date: 05 August 2013

Director
BILLINGTON, Terry
Appointed Date: 05 August 2013
81 years old

Director
HETHERINGTON, Andrew
Appointed Date: 05 August 2013
55 years old

Director
PELTER, Stephen
Appointed Date: 05 August 2013
67 years old

Resigned Directors

Secretary
LLOYD, Elaine
Resigned: 05 August 2013

Director
LLOYD, Elaine
Resigned: 05 August 2013
Appointed Date: 01 June 2012
76 years old

Director
LLOYD, Martin Robert
Resigned: 05 August 2013
78 years old

Persons With Significant Control

Hardroad Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

LLOYD'S SPAR QUARRIES (MOLD) LIMITED Events

01 Dec 2016
Confirmation statement made on 28 November 2016 with updates
01 Dec 2016
Director's details changed for Mr Stephen Pelter on 28 November 2016
28 Sep 2016
Accounts for a small company made up to 31 December 2015
01 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 500

02 Oct 2015
Accounts for a small company made up to 31 December 2014
...
... and 73 more events
16 May 1989
Return made up to 31/01/89; full list of members

12 Apr 1989
Accounts for a small company made up to 31 March 1988

10 Mar 1988
Accounts for a small company made up to 31 March 1987

10 Mar 1988
Return made up to 30/12/87; full list of members

27 Dec 1986
Accounts for a small company made up to 31 March 1986

LLOYD'S SPAR QUARRIES (MOLD) LIMITED Charges

18 May 2015
Charge code 0035 6213 0004
Delivered: 20 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Lloyd's spar quarry cefn road cilcain mold…
7 April 2015
Charge code 0035 6213 0003
Delivered: 24 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
5 August 2013
Charge code 0035 6213 0002
Delivered: 5 August 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
21 November 1990
Debenture
Delivered: 30 November 1990
Status: Satisfied on 30 August 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…