THOMAS LLOYD MAIL ORDER LIMITED
TREORCHY

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF42 6DL

Company number 01438380
Status Active
Incorporation Date 19 July 1979
Company Type Private Limited Company
Address UNIT 11, ABERGORKI INDUSTRIAL ESTATE, TREORCHY, MID GLAMORGAN, CF42 6DL
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 6 November 2016 with updates; Accounts for a small company made up to 30 April 2016; Annual return made up to 6 November 2015 with full list of shareholders Statement of capital on 2015-12-03 GBP 25,000 . The most likely internet sites of THOMAS LLOYD MAIL ORDER LIMITED are www.thomaslloydmailorder.co.uk, and www.thomas-lloyd-mail-order.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and three months. The distance to to Cwmbach Rail Station is 5.2 miles; to Merthyr Tydfil Rail Station is 8.2 miles; to Sarn Rail Station is 9.2 miles; to Wildmill Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thomas Lloyd Mail Order Limited is a Private Limited Company. The company registration number is 01438380. Thomas Lloyd Mail Order Limited has been working since 19 July 1979. The present status of the company is Active. The registered address of Thomas Lloyd Mail Order Limited is Unit 11 Abergorki Industrial Estate Treorchy Mid Glamorgan Cf42 6dl. . JOHN, Barrie is a Secretary of the company. JOHN, Barrie is a Director of the company. RIDGWELL, Charles Edward Lloyd is a Director of the company. TOMLINS, David John is a Director of the company. Secretary BOLLARD, Jennifer has been resigned. Secretary MATHIAS, Jacqueline Mary has been resigned. Director BOLLARD, Jennifer has been resigned. Director HARRIS, Phillip Rae has been resigned. Director KINSEY, Lesley has been resigned. Director PHILLIPS, Nigel Wynn has been resigned. Director RIDGWELL, Harry Charles has been resigned. Director RIDGWELL, Sara Ann has been resigned. Director RIDGWELL, Thomas George has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Secretary
JOHN, Barrie
Appointed Date: 23 November 2001

Director
JOHN, Barrie
Appointed Date: 01 May 2004
48 years old

Director
RIDGWELL, Charles Edward Lloyd
Appointed Date: 11 November 1999
56 years old

Director
TOMLINS, David John
Appointed Date: 01 January 1996
66 years old

Resigned Directors

Secretary
BOLLARD, Jennifer
Resigned: 30 May 2001
Appointed Date: 07 January 1991

Secretary
MATHIAS, Jacqueline Mary
Resigned: 23 November 2001
Appointed Date: 31 May 2001

Director
BOLLARD, Jennifer
Resigned: 30 May 2001
Appointed Date: 01 January 1996
82 years old

Director
HARRIS, Phillip Rae
Resigned: 31 March 2011
Appointed Date: 01 January 1996
74 years old

Director
KINSEY, Lesley
Resigned: 01 March 2002
Appointed Date: 01 January 1996
71 years old

Director
PHILLIPS, Nigel Wynn
Resigned: 06 July 1998
Appointed Date: 01 January 1996
87 years old

Director
RIDGWELL, Harry Charles
Resigned: 31 March 2000
81 years old

Director
RIDGWELL, Sara Ann
Resigned: 30 September 2009
80 years old

Director
RIDGWELL, Thomas George
Resigned: 22 May 2015
Appointed Date: 11 November 1999
54 years old

Persons With Significant Control

Mr Charles Edward Lloyd Ridgwell
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

THOMAS LLOYD MAIL ORDER LIMITED Events

17 Nov 2016
Confirmation statement made on 6 November 2016 with updates
29 Sep 2016
Accounts for a small company made up to 30 April 2016
03 Dec 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 25,000

29 Oct 2015
Accounts for a small company made up to 30 April 2015
15 Jul 2015
Termination of appointment of Thomas George Ridgwell as a director on 22 May 2015
...
... and 90 more events
30 Nov 1987
Return made up to 18/11/87; full list of members

02 Sep 1987
Auditor's resignation

30 Dec 1986
Full accounts made up to 31 March 1986

30 Dec 1986
Return made up to 24/12/86; full list of members

19 Jul 1979
Incorporation

THOMAS LLOYD MAIL ORDER LIMITED Charges

18 January 2007
Legal charge
Delivered: 6 February 2007
Status: Outstanding
Persons entitled: National Assembly for Wales
Description: That piece or parcel of land known as unit 11 abergoki…
17 September 1981
Debenture
Delivered: 25 September 1981
Status: Satisfied
Persons entitled: Robert Fleming Nominees Limited
Description: L/H land & buildings known as advance factory no 11…