A.S.LLOYD & SON LIMITED
LLANDOW COWBRIDGE

Hellopages » Vale of Glamorgan » Vale of Glamorgan » CF71 7PF

Company number 00904792
Status Active
Incorporation Date 27 April 1967
Company Type Private Limited Company
Address ALBION WORKS, VALE BUSINESS PARK, LLANDOW COWBRIDGE, VALE OF GLAMORGAN, CF71 7PF
Home Country United Kingdom
Nature of Business 32300 - Manufacture of sports goods
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 7 January 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 7 January 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 15,004 . The most likely internet sites of A.S.LLOYD & SON LIMITED are www.aslloydson.co.uk, and www.a-s-lloyd-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and six months. The distance to to Pencoed Rail Station is 5.8 miles; to Wildmill Rail Station is 6.6 miles; to Pontyclun Rail Station is 7.3 miles; to Sarn Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A S Lloyd Son Limited is a Private Limited Company. The company registration number is 00904792. A S Lloyd Son Limited has been working since 27 April 1967. The present status of the company is Active. The registered address of A S Lloyd Son Limited is Albion Works Vale Business Park Llandow Cowbridge Vale of Glamorgan Cf71 7pf. . LLOYD, John Horton is a Secretary of the company. LLOYD, John Horton is a Director of the company. Secretary LLOYD, Anthony Stanley has been resigned. Director LLOYD, Anthony Stanley has been resigned. The company operates in "Manufacture of sports goods".


Current Directors

Secretary
LLOYD, John Horton
Appointed Date: 17 May 2013

Director
LLOYD, John Horton

69 years old

Resigned Directors

Secretary
LLOYD, Anthony Stanley
Resigned: 17 May 2013

Director
LLOYD, Anthony Stanley
Resigned: 17 May 2013
98 years old

Persons With Significant Control

Mr John Horton Lloyd
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

A.S.LLOYD & SON LIMITED Events

20 Jan 2017
Confirmation statement made on 7 January 2017 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
02 Feb 2016
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 15,004

22 Jul 2015
Total exemption small company accounts made up to 31 October 2014
07 Jan 2015
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 15,004

...
... and 76 more events
15 Jul 1987
New director appointed

15 Jul 1987
Accounting reference date extended from 30/06 to 31/10

26 Mar 1987
Return made up to 14/01/87; full list of members

27 Feb 1987
Accounts for a dormant company made up to 30 June 1986

30 Apr 1986
Return made up to 14/01/86; full list of members

A.S.LLOYD & SON LIMITED Charges

13 July 2007
Legal charge
Delivered: 18 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property known as unit 31 vale business park…
27 June 2005
Legal charge
Delivered: 6 July 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H land being unit 33 landow industrial estate vale of…
23 May 2005
Debenture
Delivered: 25 May 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 May 2002
Standard mortgage
Delivered: 31 May 2002
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: Leasehold unit 33 vale business park (formerly llandow…
20 October 1989
Legal mortgage
Delivered: 26 October 1989
Status: Satisfied on 5 July 1990
Persons entitled: National Westminster Bank PLC
Description: The freehold property k/a land and premises at dumballs…
20 October 1989
Legal mortgage
Delivered: 26 October 1989
Status: Satisfied on 5 July 1990
Persons entitled: National Westminster Bank PLC
Description: The freehold property k/a excelsior works, dumballs road…
20 March 1989
Mortgage debenture
Delivered: 28 March 1989
Status: Satisfied on 5 July 1990
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…