LLOYD WORRALL GROUP LIMITED
DORKING

Hellopages » Surrey » Mole Valley » RH4 1QT

Company number 02684903
Status Active
Incorporation Date 6 February 1992
Company Type Private Limited Company
Address OAK GREEN HOUSE, 250-256 HIGH STREET, DORKING, SURREY, RH4 1QT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 6 February 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 82,500 . The most likely internet sites of LLOYD WORRALL GROUP LIMITED are www.lloydworrallgroup.co.uk, and www.lloyd-worrall-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. Lloyd Worrall Group Limited is a Private Limited Company. The company registration number is 02684903. Lloyd Worrall Group Limited has been working since 06 February 1992. The present status of the company is Active. The registered address of Lloyd Worrall Group Limited is Oak Green House 250 256 High Street Dorking Surrey Rh4 1qt. . GRAFTON GROUP SECRETARIAL SERVICES LIMITED is a Secretary of the company. KEARNEY, Peter George is a Director of the company. SOWTON, Jonathon Paul is a Director of the company. Secretary BENTON, Christopher Ronald has been resigned. Secretary PERKS, Alan Robert has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BENTON, Christopher Ronald has been resigned. Director BOWN, Simon Edgar has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director MARTIN, Leo James has been resigned. Director O'NUALLAIN, Colm has been resigned. Director PERKS, Alan Robert has been resigned. Director WORRALL, Allen Lloyd has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GRAFTON GROUP SECRETARIAL SERVICES LIMITED
Appointed Date: 01 April 2008

Director
KEARNEY, Peter George
Appointed Date: 01 April 2008
72 years old

Director
SOWTON, Jonathon Paul
Appointed Date: 01 April 2008
63 years old

Resigned Directors

Secretary
BENTON, Christopher Ronald
Resigned: 01 April 2008
Appointed Date: 31 August 2001

Secretary
PERKS, Alan Robert
Resigned: 31 August 2001
Appointed Date: 11 March 1992

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 11 March 1992
Appointed Date: 06 February 1992

Director
BENTON, Christopher Ronald
Resigned: 01 April 2008
Appointed Date: 02 November 1992
78 years old

Director
BOWN, Simon Edgar
Resigned: 30 October 1992
Appointed Date: 31 March 1992
80 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 11 March 1992
Appointed Date: 06 February 1992
35 years old

Director
MARTIN, Leo James
Resigned: 31 December 2011
Appointed Date: 01 April 2008
74 years old

Director
O'NUALLAIN, Colm
Resigned: 09 September 2013
Appointed Date: 01 April 2008
71 years old

Director
PERKS, Alan Robert
Resigned: 31 August 2001
Appointed Date: 31 March 1992
89 years old

Director
WORRALL, Allen Lloyd
Resigned: 01 April 2008
Appointed Date: 11 March 1992
80 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 11 March 1992
Appointed Date: 06 February 1992

Persons With Significant Control

Grafton Group (Uk) Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LLOYD WORRALL GROUP LIMITED Events

07 Feb 2017
Confirmation statement made on 6 February 2017 with updates
29 Jun 2016
Accounts for a dormant company made up to 31 December 2015
08 Feb 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 82,500

12 Aug 2015
Accounts for a dormant company made up to 31 December 2014
09 Feb 2015
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 82,500

...
... and 112 more events
26 Mar 1992
Director resigned;new director appointed

26 Mar 1992
Secretary resigned;new secretary appointed;director resigned

26 Mar 1992
Registered office changed on 26/03/92 from: 110 whitchurch road cardiff. CF4 3LY

18 Mar 1992
Company name changed leadcheer LIMITED\certificate issued on 19/03/92

06 Feb 1992
Incorporation

LLOYD WORRALL GROUP LIMITED Charges

20 February 2008
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 21 February 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
16 July 1992
Single debenture
Delivered: 23 July 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…