LOYALGROVE LIMITED
WHEATON ASTON

Hellopages » Staffordshire » South Staffordshire » ST19 9QT

Company number 02652292
Status Active
Incorporation Date 8 October 1991
Company Type Private Limited Company
Address THE HURST COACH HOUSE, IVETSEY BANK, WHEATON ASTON, STAFFORDSHIRE, ST19 9QT
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 26 October 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of LOYALGROVE LIMITED are www.loyalgrove.co.uk, and www.loyalgrove.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. The distance to to Bilbrook Rail Station is 5.3 miles; to Shifnal Rail Station is 6.1 miles; to Wolverhampton Rail Station is 8.8 miles; to Coseley Rail Station is 12 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Loyalgrove Limited is a Private Limited Company. The company registration number is 02652292. Loyalgrove Limited has been working since 08 October 1991. The present status of the company is Active. The registered address of Loyalgrove Limited is The Hurst Coach House Ivetsey Bank Wheaton Aston Staffordshire St19 9qt. . BIDMEAD, Cristina Ann is a Secretary of the company. BAGLEY, Tracey is a Director of the company. BIDMEAD, Cristina is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Director BIDMEAD, David Anthony has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director NEVILLE, Daniel George has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
BIDMEAD, Cristina Ann
Appointed Date: 15 November 1991

Director
BAGLEY, Tracey
Appointed Date: 28 July 2014
52 years old

Director
BIDMEAD, Cristina
Appointed Date: 28 July 2014
72 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 15 November 1991
Appointed Date: 08 October 1991

Director
BIDMEAD, David Anthony
Resigned: 14 July 2014
Appointed Date: 15 November 1991
72 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 15 November 1991
Appointed Date: 08 October 1991
71 years old

Director
NEVILLE, Daniel George
Resigned: 21 June 1993
Appointed Date: 15 November 1991
71 years old

Persons With Significant Control

Mrs Cristina Ann
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

LOYALGROVE LIMITED Events

16 Dec 2016
Total exemption small company accounts made up to 31 August 2016
02 Nov 2016
Confirmation statement made on 26 October 2016 with updates
03 Feb 2016
Total exemption small company accounts made up to 31 August 2015
27 Nov 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2

25 Nov 2014
Total exemption small company accounts made up to 31 August 2014
...
... and 64 more events
17 Dec 1991
New director appointed

11 Dec 1991
Secretary resigned;new secretary appointed

11 Dec 1991
Director resigned;new director appointed

11 Dec 1991
Registered office changed on 11/12/91 from: 61 fairview avenue wigmore gillingham kent,ME8 oqp

08 Oct 1991
Incorporation

LOYALGROVE LIMITED Charges

27 May 2002
All assets debenture
Delivered: 31 May 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors
Description: Fixed and floating charges over the undertaking and all…
23 June 1998
Debenture deed
Delivered: 27 June 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…