About

Registered Number: 01143899
Date of Incorporation: 06/11/1973 (50 years and 6 months ago)
Company Status: Active
Registered Address: Affinity House, Bindon Road, Taunton, Somerset, TA2 6AA

 

Having been setup in 1973, Lloyd & Whyte Group Ltd have registered office in Taunton in Somerset, it's status at Companies House is "Active". There are 7 directors listed for the organisation in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYMAN, Elaine 01 January 1999 01 January 2002 1
HEWITT, Michael William N/A 01 October 1996 1
JONES, Philip N/A 01 October 1996 1
NATION, Martin Crispin Richard 01 January 1997 01 May 2006 1
PYKE, Elaine Victoria 01 January 1997 01 July 1998 1
SHORT, Charles Duncan N/A 01 November 2002 1
WHYTE, Thomas Robert Norman N/A 30 December 1992 1

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
CS01 - N/A 13 January 2020
AP01 - Appointment of director 28 October 2019
RESOLUTIONS - N/A 14 October 2019
MR04 - N/A 03 October 2019
MR04 - N/A 03 October 2019
MR01 - N/A 02 October 2019
MR04 - N/A 01 October 2019
MR01 - N/A 02 September 2019
AA - Annual Accounts 11 July 2019
RESOLUTIONS - N/A 08 January 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 10 October 2018
CS01 - N/A 03 January 2018
MR01 - N/A 21 November 2017
AA - Annual Accounts 15 June 2017
CH03 - Change of particulars for secretary 02 June 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 23 August 2016
CH01 - Change of particulars for director 15 June 2016
CH01 - Change of particulars for director 15 June 2016
SH06 - Notice of cancellation of shares 04 April 2016
SH03 - Return of purchase of own shares 04 April 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 12 August 2015
SH06 - Notice of cancellation of shares 25 March 2015
SH03 - Return of purchase of own shares 25 March 2015
AP01 - Appointment of director 16 January 2015
AR01 - Annual Return 05 January 2015
AD04 - Change of location of company records to the registered office 05 January 2015
AA - Annual Accounts 20 August 2014
SH19 - Statement of capital 13 May 2014
RESOLUTIONS - N/A 01 May 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 01 May 2014
CAP-SS - N/A 01 May 2014
SH03 - Return of purchase of own shares 07 April 2014
SH06 - Notice of cancellation of shares 11 March 2014
TM01 - Termination of appointment of director 11 March 2014
AP01 - Appointment of director 11 March 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 01 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 April 2012
MG01 - Particulars of a mortgage or charge 08 March 2012
MG01 - Particulars of a mortgage or charge 02 March 2012
MG01 - Particulars of a mortgage or charge 02 March 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 05 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 January 2010
CH01 - Change of particulars for director 04 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 January 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 28 October 2008
288a - Notice of appointment of directors or secretaries 27 October 2008
288b - Notice of resignation of directors or secretaries 15 October 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 July 2008
123 - Notice of increase in nominal capital 22 July 2008
SA - Shares agreement 17 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 July 2008
169 - Return by a company purchasing its own shares 08 July 2008
RESOLUTIONS - N/A 02 July 2008
RESOLUTIONS - N/A 02 July 2008
288a - Notice of appointment of directors or secretaries 02 June 2008
288b - Notice of resignation of directors or secretaries 02 June 2008
363a - Annual Return 17 January 2008
287 - Change in situation or address of Registered Office 16 November 2007
353 - Register of members 16 November 2007
AA - Annual Accounts 01 November 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2007
RESOLUTIONS - N/A 22 March 2007
RESOLUTIONS - N/A 22 March 2007
RESOLUTIONS - N/A 22 March 2007
RESOLUTIONS - N/A 22 March 2007
363a - Annual Return 02 February 2007
AA - Annual Accounts 06 November 2006
288b - Notice of resignation of directors or secretaries 08 June 2006
288a - Notice of appointment of directors or secretaries 02 May 2006
288b - Notice of resignation of directors or secretaries 02 May 2006
363s - Annual Return 28 December 2005
AA - Annual Accounts 25 November 2005
395 - Particulars of a mortgage or charge 23 November 2005
288c - Notice of change of directors or secretaries or in their particulars 19 October 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 04 June 2004
363s - Annual Return 03 April 2004
CERTNM - Change of name certificate 17 March 2004
225 - Change of Accounting Reference Date 22 November 2003
AA - Annual Accounts 28 October 2003
288a - Notice of appointment of directors or secretaries 04 June 2003
288b - Notice of resignation of directors or secretaries 04 June 2003
363s - Annual Return 25 March 2003
RESOLUTIONS - N/A 28 February 2003
AA - Annual Accounts 22 January 2003
288b - Notice of resignation of directors or secretaries 19 November 2002
225 - Change of Accounting Reference Date 08 October 2002
RESOLUTIONS - N/A 24 June 2002
288b - Notice of resignation of directors or secretaries 17 May 2002
363s - Annual Return 07 January 2002
AA - Annual Accounts 24 September 2001
363s - Annual Return 08 January 2001
AA - Annual Accounts 21 August 2000
363s - Annual Return 17 January 2000
AA - Annual Accounts 20 August 1999
363s - Annual Return 17 February 1999
288a - Notice of appointment of directors or secretaries 13 January 1999
288a - Notice of appointment of directors or secretaries 13 January 1999
288a - Notice of appointment of directors or secretaries 13 January 1999
288b - Notice of resignation of directors or secretaries 08 July 1998
AA - Annual Accounts 31 May 1998
363s - Annual Return 16 January 1998
288b - Notice of resignation of directors or secretaries 16 January 1998
288a - Notice of appointment of directors or secretaries 16 January 1998
AA - Annual Accounts 08 July 1997
288c - Notice of change of directors or secretaries or in their particulars 16 April 1997
363s - Annual Return 13 January 1997
288a - Notice of appointment of directors or secretaries 19 December 1996
288a - Notice of appointment of directors or secretaries 19 December 1996
288b - Notice of resignation of directors or secretaries 19 October 1996
288b - Notice of resignation of directors or secretaries 19 October 1996
AA - Annual Accounts 20 June 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 01 April 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 01 April 1996
RESOLUTIONS - N/A 12 March 1996
RESOLUTIONS - N/A 12 March 1996
88(2)P - N/A 12 March 1996
123 - Notice of increase in nominal capital 12 March 1996
363s - Annual Return 26 January 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 1996
AA - Annual Accounts 12 September 1995
395 - Particulars of a mortgage or charge 27 January 1995
363s - Annual Return 20 January 1995
AA - Annual Accounts 02 August 1994
363s - Annual Return 03 February 1994
395 - Particulars of a mortgage or charge 04 January 1994
288 - N/A 28 July 1993
287 - Change in situation or address of Registered Office 22 June 1993
AA - Annual Accounts 03 June 1993
363s - Annual Return 12 January 1993
AA - Annual Accounts 19 May 1992
363s - Annual Return 06 January 1992
AA - Annual Accounts 20 May 1991
363a - Annual Return 19 March 1991
AA - Annual Accounts 03 July 1990
363 - Annual Return 20 March 1990
AA - Annual Accounts 29 June 1989
363 - Annual Return 04 May 1989
288 - N/A 09 March 1989
288 - N/A 09 March 1989
288 - N/A 16 November 1988
288 - N/A 11 October 1988
AA - Annual Accounts 11 October 1988
363 - Annual Return 11 October 1988
288 - N/A 16 February 1988
AA - Annual Accounts 17 September 1987
AA - Annual Accounts 13 April 1987
363 - Annual Return 13 April 1987
363 - Annual Return 11 August 1986
288 - N/A 12 July 1986
NEWINC - New incorporation documents 06 November 1973

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 September 2019 Outstanding

N/A

A registered charge 23 August 2019 Fully Satisfied

N/A

A registered charge 20 November 2017 Outstanding

N/A

Omnibus guarantee and set-off agreement 01 March 2012 Fully Satisfied

N/A

Debenture 01 March 2012 Fully Satisfied

N/A

Debenture 15 November 2005 Fully Satisfied

N/A

Mortgage debenture 10 January 1995 Fully Satisfied

N/A

Single debenture 23 December 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.