About

Registered Number: 01238954
Date of Incorporation: 30/12/1975 (48 years and 3 months ago)
Company Status: Active
Registered Address: Oak Green House, 250-256 High Street, Dorking, Surrey, RH4 1QT

 

Lloyd Worrall (Manchester) Ltd was setup in 1975, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. Grafton Group Secretarial Services Limited, Clegg, Jack, Kilroy, John Arthur, Shepherdson, Stephen are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEGG, Jack N/A 31 December 2001 1
KILROY, John Arthur 23 September 1996 28 February 2005 1
SHEPHERDSON, Stephen 18 January 1999 27 January 2009 1
Secretary Name Appointed Resigned Total Appointments
GRAFTON GROUP SECRETARIAL SERVICES LIMITED 01 April 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CS01 - N/A 17 January 2020
AA - Annual Accounts 16 September 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 05 January 2015
CH01 - Change of particulars for director 13 October 2014
CH01 - Change of particulars for director 10 October 2014
AD01 - Change of registered office address 09 October 2014
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 15 January 2014
TM01 - Termination of appointment of director 11 September 2013
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 13 January 2012
TM01 - Termination of appointment of director 04 January 2012
AA - Annual Accounts 01 September 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 January 2011
AR01 - Annual Return 12 January 2011
CH04 - Change of particulars for corporate secretary 11 October 2010
AA - Annual Accounts 21 September 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
AD01 - Change of registered office address 14 July 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 16 January 2010
AA - Annual Accounts 11 December 2009
225 - Change of Accounting Reference Date 02 September 2009
288b - Notice of resignation of directors or secretaries 13 March 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 04 February 2009
225 - Change of Accounting Reference Date 15 July 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
288b - Notice of resignation of directors or secretaries 11 April 2008
288b - Notice of resignation of directors or secretaries 11 April 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
RESOLUTIONS - N/A 08 April 2008
287 - Change in situation or address of Registered Office 08 April 2008
395 - Particulars of a mortgage or charge 21 February 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 20 August 2007
363a - Annual Return 16 January 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 23 January 2006
AA - Annual Accounts 23 August 2005
288b - Notice of resignation of directors or secretaries 29 June 2005
363s - Annual Return 16 February 2005
AA - Annual Accounts 05 August 2004
363s - Annual Return 30 January 2004
AA - Annual Accounts 13 August 2003
363s - Annual Return 13 January 2003
AA - Annual Accounts 30 July 2002
363s - Annual Return 05 April 2002
288b - Notice of resignation of directors or secretaries 14 September 2001
288a - Notice of appointment of directors or secretaries 03 September 2001
AA - Annual Accounts 14 August 2001
363s - Annual Return 10 January 2001
AA - Annual Accounts 08 August 2000
363s - Annual Return 07 January 2000
AA - Annual Accounts 16 August 1999
288a - Notice of appointment of directors or secretaries 24 January 1999
363s - Annual Return 08 January 1999
AA - Annual Accounts 12 August 1998
363s - Annual Return 04 February 1998
287 - Change in situation or address of Registered Office 13 October 1997
AA - Annual Accounts 05 August 1997
363s - Annual Return 16 January 1997
288a - Notice of appointment of directors or secretaries 16 October 1996
AA - Annual Accounts 14 August 1996
363s - Annual Return 11 January 1996
AA - Annual Accounts 27 July 1995
363s - Annual Return 23 December 1994
AA - Annual Accounts 25 August 1994
288 - N/A 24 June 1994
363s - Annual Return 11 January 1994
AA - Annual Accounts 11 November 1993
AA - Annual Accounts 31 January 1993
363s - Annual Return 31 January 1993
363s - Annual Return 08 April 1992
AA - Annual Accounts 17 February 1992
363s - Annual Return 17 February 1992
AA - Annual Accounts 11 March 1991
363a - Annual Return 11 March 1991
287 - Change in situation or address of Registered Office 17 February 1991
AA - Annual Accounts 23 February 1990
363 - Annual Return 23 February 1990
AA - Annual Accounts 09 August 1989
363 - Annual Return 12 July 1989
363 - Annual Return 17 May 1988
AA - Annual Accounts 26 April 1988
363 - Annual Return 08 April 1987
AA - Annual Accounts 25 March 1987
NEWINC - New incorporation documents 30 December 1975

Mortgages & Charges

Description Date Status Charge by
Deed of admission to an omnibus letter of set-off 20 February 2008 Outstanding

N/A

Debenture 03 November 1980 Outstanding

N/A

Legal mortgage 23 July 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.