About

Registered Number: 01579421
Date of Incorporation: 12/08/1981 (43 years and 8 months ago)
Company Status: Active
Registered Address: 38 Douglas Close, Hartford, Northwich, CW8 1SH,

 

Founded in 1981, A. & R. Lloyd (Chester) Ltd are based in Northwich, it's status is listed as "Active". Lloyd, Patrick Andrew, Lloyd, Alfred, Lloyd, Rose Mary are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LLOYD, Alfred N/A 28 November 2012 1
LLOYD, Rose Mary N/A 29 August 2018 1
Secretary Name Appointed Resigned Total Appointments
LLOYD, Patrick Andrew 30 August 2018 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 17 September 2020
CS01 - N/A 17 September 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 07 September 2019
CS01 - N/A 11 September 2018
TM01 - Termination of appointment of director 04 September 2018
AP03 - Appointment of secretary 04 September 2018
TM02 - Termination of appointment of secretary 04 September 2018
AA - Annual Accounts 30 June 2018
CS01 - N/A 12 September 2017
AA - Annual Accounts 28 May 2017
AA - Annual Accounts 17 September 2016
CS01 - N/A 06 September 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 12 September 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 05 September 2014
CH01 - Change of particulars for director 05 September 2014
CH03 - Change of particulars for secretary 05 September 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 23 September 2013
TM01 - Termination of appointment of director 21 September 2013
AD01 - Change of registered office address 01 September 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 29 September 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH03 - Change of particulars for secretary 10 September 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 22 September 2009
363a - Annual Return 11 September 2008
AA - Annual Accounts 06 May 2008
225 - Change of Accounting Reference Date 16 April 2008
AA - Annual Accounts 03 March 2008
363a - Annual Return 19 September 2007
225 - Change of Accounting Reference Date 28 March 2007
AA - Annual Accounts 27 March 2007
225 - Change of Accounting Reference Date 09 March 2007
363a - Annual Return 12 September 2006
AA - Annual Accounts 29 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2005
363a - Annual Return 19 September 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 07 September 2004
AA - Annual Accounts 02 March 2004
123 - Notice of increase in nominal capital 07 January 2004
RESOLUTIONS - N/A 17 December 2003
RESOLUTIONS - N/A 17 December 2003
RESOLUTIONS - N/A 17 December 2003
RESOLUTIONS - N/A 17 December 2003
363s - Annual Return 15 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 2003
395 - Particulars of a mortgage or charge 08 April 2003
395 - Particulars of a mortgage or charge 18 March 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 04 September 2002
AA - Annual Accounts 04 March 2002
363s - Annual Return 13 September 2001
287 - Change in situation or address of Registered Office 31 July 2001
395 - Particulars of a mortgage or charge 13 July 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 01 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 2001
AA - Annual Accounts 01 March 2001
RESOLUTIONS - N/A 19 December 2000
RESOLUTIONS - N/A 19 December 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2000
123 - Notice of increase in nominal capital 19 December 2000
363s - Annual Return 18 September 2000
AA - Annual Accounts 29 February 2000
363s - Annual Return 21 September 1999
AA - Annual Accounts 02 March 1999
288a - Notice of appointment of directors or secretaries 15 September 1998
363s - Annual Return 15 September 1998
AA - Annual Accounts 02 March 1998
363s - Annual Return 23 October 1997
AA - Annual Accounts 03 March 1997
363s - Annual Return 18 October 1996
RESOLUTIONS - N/A 22 April 1996
RESOLUTIONS - N/A 22 April 1996
RESOLUTIONS - N/A 22 April 1996
AA - Annual Accounts 26 February 1996
363s - Annual Return 20 September 1995
AA - Annual Accounts 16 December 1994
363s - Annual Return 07 September 1994
AA - Annual Accounts 11 January 1994
363s - Annual Return 04 November 1993
RESOLUTIONS - N/A 20 April 1993
RESOLUTIONS - N/A 16 April 1993
363s - Annual Return 30 September 1992
AA - Annual Accounts 30 September 1992
AA - Annual Accounts 16 September 1991
363b - Annual Return 16 September 1991
AA - Annual Accounts 28 November 1990
363a - Annual Return 28 November 1990
AA - Annual Accounts 14 September 1989
363 - Annual Return 14 September 1989
AA - Annual Accounts 18 November 1988
363 - Annual Return 18 November 1988
AA - Annual Accounts 03 September 1987
363 - Annual Return 03 September 1987
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 02 October 1986
AA - Annual Accounts 06 August 1986
363 - Annual Return 06 August 1986
NEWINC - New incorporation documents 12 August 1981

Mortgages & Charges

Description Date Status Charge by
Third party legal charge 04 April 2003 Outstanding

N/A

Debenture 12 March 2003 Outstanding

N/A

Mortgage deed 29 June 2001 Fully Satisfied

N/A

Single debenture 14 June 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.