About

Registered Number: 01579421
Date of Incorporation: 12/08/1981 (42 years and 10 months ago)
Company Status: Active
Registered Address: 38 Douglas Close, Hartford, Northwich, CW8 1SH,

 

A. & R. Lloyd (Chester) Ltd was founded on 12 August 1981 and has its registered office in Northwich, it's status in the Companies House registry is set to "Active". The current directors of the company are Lloyd, Patrick Andrew, Lloyd, Alfred, Lloyd, Rose Mary.

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.