Bucklebury
Reading
Berks
RG7 6SH
Director Name | Mr Frederick John Griffiths Lloyd |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2011(30 years, 10 months after company formation) |
Appointment Duration | 13 years |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 57 Malmesbury Road Chippenham Wiltshire SN15 1PT |
Director Name | Mr Richard Samuel Griffiths Lloyd |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2011(30 years, 10 months after company formation) |
Appointment Duration | 13 years |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Miles's Green House Briff Lane Bucklebury Reading Berkshire RG7 6SH |
Secretary Name | Mr Frederick John Griffiths Lloyd |
---|---|
Status | Current |
Appointed | 03 November 2014(34 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Correspondence Address | 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX |
Director Name | Frederick Robert Griffiths Lloyd |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(11 years, 4 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 02 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windydoors Clovenfords Galashiels Selkirkshire TD1 1TN Scotland |
Director Name | Elizabeth Anne Griffiths Reynolds |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(11 years, 4 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 09 June 2008) |
Role | Company Director |
Correspondence Address | 1 Towngate Court Eccleston Chorley Lancashire PR7 5RT |
Secretary Name | Leonard Henry James Ling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(11 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 16 October 1992) |
Role | Company Director |
Correspondence Address | Mallards 5 Sloane Close Goring Reading Berkshire RG8 0EL |
Secretary Name | Alan Stephen Childs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(12 years, 3 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 14 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Blands Close Burghfield Common Reading RG7 3JY |
Secretary Name | Mr Richard Lloyd |
---|---|
Status | Resigned |
Appointed | 14 April 2011(30 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 November 2014) |
Role | Company Director |
Correspondence Address | Miles's Green House Briff Lane Bucklebury Reading Berkshire RG7 6SH |
Telephone | 020 89798555 |
---|---|
Telephone region | London |
Registered Address | 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
52 at £1 | A.m. Lilleyman 4.87% Ordinary |
---|---|
200 at £1 | Eric Samuel Griffiths Lloyd 18.73% Ordinary |
200 at £1 | Executors Of F.r.g. Lloyd 18.73% Ordinary |
200 at £1 | Trustees Of E.s.g. Lloyd Discretionary Trust 18.73% Ordinary |
200 at £1 | Trustees Of F.r.g. Lloyd Discretionary Trust 18.73% Ordinary |
108 at £1 | E.c. Reynolds 10.11% Ordinary |
108 at £1 | J.a. Myers 10.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,461,523 |
Cash | £52,335 |
Current Liabilities | £39,939 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 05 April |
Latest Return | 22 October 2023 (6 months ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 2 weeks from now) |
28 July 1997 | Delivered on: 29 July 1997 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a power works prescott road poyle spelthorne surrey t/no.SY344740. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
31 March 1982 | Delivered on: 2 April 1982 Persons entitled: Lloyds Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 1-3, high st. Chalfont st. Peter, bucks. Outstanding |
1 November 2023 | Satisfaction of charge 2 in full (2 pages) |
---|---|
1 November 2023 | Satisfaction of charge 1 in full (1 page) |
30 October 2023 | Confirmation statement made on 22 October 2023 with no updates (3 pages) |
24 October 2023 | Micro company accounts made up to 5 April 2023 (4 pages) |
31 October 2022 | Confirmation statement made on 22 October 2022 with no updates (3 pages) |
12 September 2022 | Micro company accounts made up to 5 April 2022 (3 pages) |
26 October 2021 | Confirmation statement made on 22 October 2021 with no updates (3 pages) |
15 September 2021 | Micro company accounts made up to 5 April 2021 (3 pages) |
26 November 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
22 September 2020 | Micro company accounts made up to 5 April 2020 (4 pages) |
30 October 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
15 September 2019 | Micro company accounts made up to 5 April 2019 (4 pages) |
1 November 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
9 September 2018 | Micro company accounts made up to 5 April 2018 (4 pages) |
3 November 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
21 September 2017 | Micro company accounts made up to 5 April 2017 (4 pages) |
21 September 2017 | Micro company accounts made up to 5 April 2017 (4 pages) |
4 November 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
23 September 2016 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
19 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
30 September 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
25 September 2015 | Resolutions
|
25 September 2015 | Resolutions
|
22 September 2015 | Amended total exemption small company accounts made up to 5 April 2014 (4 pages) |
22 September 2015 | Amended total exemption small company accounts made up to 5 April 2014 (4 pages) |
22 September 2015 | Amended total exemption small company accounts made up to 5 April 2014 (4 pages) |
13 May 2015 | Appointment of Mr Frederick John Griffiths Lloyd as a secretary on 3 November 2014 (2 pages) |
13 May 2015 | Appointment of Mr Frederick John Griffiths Lloyd as a secretary on 3 November 2014 (2 pages) |
13 May 2015 | Termination of appointment of Richard Lloyd as a secretary on 3 November 2014 (1 page) |
13 May 2015 | Termination of appointment of Richard Lloyd as a secretary on 3 November 2014 (1 page) |
13 May 2015 | Termination of appointment of Richard Lloyd as a secretary on 3 November 2014 (1 page) |
13 May 2015 | Appointment of Mr Frederick John Griffiths Lloyd as a secretary on 3 November 2014 (2 pages) |
19 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
30 September 2014 | Total exemption small company accounts made up to 5 April 2014 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 5 April 2014 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 5 April 2014 (1 page) |
11 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
21 October 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
21 October 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
21 October 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
16 September 2013 | Termination of appointment of Frederick Lloyd as a director (1 page) |
16 September 2013 | Termination of appointment of Frederick Lloyd as a director (1 page) |
14 November 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
14 November 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
14 November 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
6 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (8 pages) |
6 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (8 pages) |
14 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (8 pages) |
14 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (8 pages) |
24 October 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
24 October 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
24 October 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
21 April 2011 | Appointment of Mr Richard Samuel Griffiths Lloyd as a director (2 pages) |
21 April 2011 | Appointment of Mr Frederick John Griffiths Lloyd as a director (2 pages) |
21 April 2011 | Appointment of Mr Frederick John Griffiths Lloyd as a director (2 pages) |
21 April 2011 | Appointment of Mr Richard Samuel Griffiths Lloyd as a director (2 pages) |
14 April 2011 | Appointment of Mr Richard Lloyd as a secretary (2 pages) |
14 April 2011 | Registered office address changed from 20 Greyfriars Road Reading Berkshire RG1 1NL on 14 April 2011 (1 page) |
14 April 2011 | Termination of appointment of Alan Childs as a secretary (1 page) |
14 April 2011 | Appointment of Mr Richard Lloyd as a secretary (2 pages) |
14 April 2011 | Registered office address changed from 20 Greyfriars Road Reading Berkshire RG1 1NL on 14 April 2011 (1 page) |
14 April 2011 | Termination of appointment of Alan Childs as a secretary (1 page) |
1 December 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
25 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (6 pages) |
25 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (6 pages) |
11 January 2010 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
11 January 2010 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
11 January 2010 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
13 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (7 pages) |
13 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (7 pages) |
19 December 2008 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
19 December 2008 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
19 December 2008 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
19 November 2008 | Return made up to 22/10/08; full list of members (5 pages) |
19 November 2008 | Return made up to 22/10/08; full list of members (5 pages) |
28 July 2008 | Appointment terminated director elizabeth reynolds (1 page) |
28 July 2008 | Appointment terminated director elizabeth reynolds (1 page) |
21 December 2007 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
21 December 2007 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
21 December 2007 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
29 November 2007 | Auditor's resignation (1 page) |
29 November 2007 | Auditor's resignation (1 page) |
20 November 2007 | Return made up to 22/10/07; no change of members (7 pages) |
20 November 2007 | Return made up to 22/10/07; no change of members (7 pages) |
1 February 2007 | Accounts for a small company made up to 5 April 2006 (6 pages) |
1 February 2007 | Accounts for a small company made up to 5 April 2006 (6 pages) |
1 February 2007 | Accounts for a small company made up to 5 April 2006 (6 pages) |
11 November 2006 | Return made up to 22/10/06; full list of members (8 pages) |
11 November 2006 | Return made up to 22/10/06; full list of members (8 pages) |
5 January 2006 | Accounts for a small company made up to 5 April 2005 (8 pages) |
5 January 2006 | Accounts for a small company made up to 5 April 2005 (8 pages) |
5 January 2006 | Accounts for a small company made up to 5 April 2005 (8 pages) |
22 November 2005 | Return made up to 22/10/05; full list of members (8 pages) |
22 November 2005 | Return made up to 22/10/05; full list of members (8 pages) |
20 January 2005 | Accounts for a small company made up to 5 April 2004 (6 pages) |
20 January 2005 | Accounts for a small company made up to 5 April 2004 (6 pages) |
20 January 2005 | Accounts for a small company made up to 5 April 2004 (6 pages) |
28 October 2004 | Return made up to 22/10/04; full list of members (8 pages) |
28 October 2004 | Return made up to 22/10/04; full list of members (8 pages) |
27 January 2004 | Accounts for a small company made up to 5 April 2003 (6 pages) |
27 January 2004 | Accounts for a small company made up to 5 April 2003 (6 pages) |
27 January 2004 | Accounts for a small company made up to 5 April 2003 (6 pages) |
4 November 2003 | Return made up to 22/10/03; full list of members (8 pages) |
4 November 2003 | Return made up to 22/10/03; full list of members (8 pages) |
22 January 2003 | Accounts for a small company made up to 5 April 2002 (6 pages) |
22 January 2003 | Accounts for a small company made up to 5 April 2002 (6 pages) |
22 January 2003 | Accounts for a small company made up to 5 April 2002 (6 pages) |
27 October 2002 | Return made up to 22/10/02; full list of members
|
27 October 2002 | Return made up to 22/10/02; full list of members
|
18 January 2002 | Accounts for a small company made up to 5 April 2001 (6 pages) |
18 January 2002 | Accounts for a small company made up to 5 April 2001 (6 pages) |
18 January 2002 | Accounts for a small company made up to 5 April 2001 (6 pages) |
7 November 2001 | Return made up to 22/10/01; full list of members (8 pages) |
7 November 2001 | Return made up to 22/10/01; full list of members (8 pages) |
8 January 2001 | Accounts for a small company made up to 5 April 2000 (6 pages) |
8 January 2001 | Accounts for a small company made up to 5 April 2000 (6 pages) |
8 January 2001 | Accounts for a small company made up to 5 April 2000 (6 pages) |
15 November 2000 | Return made up to 22/10/00; full list of members (8 pages) |
15 November 2000 | Return made up to 22/10/00; full list of members (8 pages) |
28 January 2000 | Accounts for a small company made up to 5 April 1999 (6 pages) |
28 January 2000 | Accounts for a small company made up to 5 April 1999 (6 pages) |
28 January 2000 | Accounts for a small company made up to 5 April 1999 (6 pages) |
24 November 1999 | Return made up to 22/10/99; full list of members (8 pages) |
24 November 1999 | Return made up to 22/10/99; full list of members (8 pages) |
5 March 1999 | Amended accounts made up to 5 April 1998 (6 pages) |
5 March 1999 | Amended accounts made up to 5 April 1998 (6 pages) |
5 March 1999 | Amended accounts made up to 5 April 1998 (6 pages) |
11 January 1999 | Accounts for a small company made up to 5 April 1998 (6 pages) |
11 January 1999 | Accounts for a small company made up to 5 April 1998 (6 pages) |
11 January 1999 | Accounts for a small company made up to 5 April 1998 (6 pages) |
19 November 1998 | Return made up to 22/10/98; no change of members (5 pages) |
19 November 1998 | Return made up to 22/10/98; no change of members (5 pages) |
7 January 1998 | Accounts for a small company made up to 5 April 1997 (6 pages) |
7 January 1998 | Accounts for a small company made up to 5 April 1997 (6 pages) |
7 January 1998 | Accounts for a small company made up to 5 April 1997 (6 pages) |
14 November 1997 | Return made up to 22/10/97; full list of members
|
14 November 1997 | Return made up to 22/10/97; full list of members
|
29 July 1997 | Particulars of mortgage/charge (4 pages) |
29 July 1997 | Particulars of mortgage/charge (4 pages) |
7 January 1997 | Accounts for a small company made up to 5 April 1996 (6 pages) |
7 January 1997 | Accounts for a small company made up to 5 April 1996 (6 pages) |
7 January 1997 | Accounts for a small company made up to 5 April 1996 (6 pages) |
19 November 1996 | Return made up to 22/10/96; no change of members (5 pages) |
19 November 1996 | Return made up to 22/10/96; no change of members (5 pages) |
10 January 1996 | Accounts for a small company made up to 5 April 1995 (5 pages) |
10 January 1996 | Accounts for a small company made up to 5 April 1995 (5 pages) |
10 January 1996 | Accounts for a small company made up to 5 April 1995 (5 pages) |
2 January 1996 | Return made up to 22/10/95; no change of members (5 pages) |
2 January 1996 | Return made up to 22/10/95; no change of members (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |