LLOYD'S ANIMAL FEEDS (WESTERN) LIMITED
OSWESTRY

Hellopages » Shropshire » Shropshire » SY10 8BH

Company number 03819415
Status Active
Incorporation Date 30 July 1999
Company Type Private Limited Company
Address THE MILL, MORTON, OSWESTRY, SALOP, SY10 8BH
Home Country United Kingdom
Nature of Business 10611 - Grain milling, 10910 - Manufacture of prepared feeds for farm animals
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 1 ; Full accounts made up to 31 March 2015. The most likely internet sites of LLOYD'S ANIMAL FEEDS (WESTERN) LIMITED are www.lloydsanimalfeedswestern.co.uk, and www.lloyd-s-animal-feeds-western.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. The distance to to Chirk Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lloyd S Animal Feeds Western Limited is a Private Limited Company. The company registration number is 03819415. Lloyd S Animal Feeds Western Limited has been working since 30 July 1999. The present status of the company is Active. The registered address of Lloyd S Animal Feeds Western Limited is The Mill Morton Oswestry Salop Sy10 8bh. . HAYCOCK, Stephen Lea is a Secretary of the company. CARLYLE, Stephen John is a Director of the company. HAYCOCK, Steven Lea is a Director of the company. MEYNELL, Mark William is a Director of the company. THOMSON, Stephen Mark is a Director of the company. Secretary POLLARD, Lyndsey Patricia has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director LLOYD, Hywel Humphrey David has been resigned. Director LLOYD, William David has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Grain milling".


Current Directors

Secretary
HAYCOCK, Stephen Lea
Appointed Date: 31 December 2009

Director
CARLYLE, Stephen John
Appointed Date: 31 December 2009
62 years old

Director
HAYCOCK, Steven Lea
Appointed Date: 31 December 2009
56 years old

Director
MEYNELL, Mark William
Appointed Date: 30 July 1999
70 years old

Director
THOMSON, Stephen Mark
Appointed Date: 31 December 2009
69 years old

Resigned Directors

Secretary
POLLARD, Lyndsey Patricia
Resigned: 01 November 2010
Appointed Date: 30 July 1999

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 30 July 1999
Appointed Date: 30 July 1999

Director
LLOYD, Hywel Humphrey David
Resigned: 15 February 2011
Appointed Date: 30 July 1999
96 years old

Director
LLOYD, William David
Resigned: 31 December 2009
Appointed Date: 30 July 1999
70 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 30 July 1999
Appointed Date: 30 July 1999

LLOYD'S ANIMAL FEEDS (WESTERN) LIMITED Events

18 Dec 2016
Full accounts made up to 31 March 2016
04 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1

23 Dec 2015
Full accounts made up to 31 March 2015
09 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1

07 Jan 2015
Full accounts made up to 31 March 2014
...
... and 49 more events
18 Aug 1999
Director resigned
18 Aug 1999
Secretary resigned
18 Aug 1999
Registered office changed on 18/08/99 from: 110 whitchurch road cardiff CF14 3LY
18 Aug 1999
New director appointed
30 Jul 1999
Incorporation

LLOYD'S ANIMAL FEEDS (WESTERN) LIMITED Charges

25 April 2002
Debenture
Delivered: 2 May 2002
Status: Satisfied on 23 February 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 May 2000
Legal mortgage
Delivered: 2 June 2000
Status: Satisfied on 23 February 2011
Persons entitled: Hsbc Bank PLC
Description: Land and agricultural feed mill loacted wrexham industrial…