About

Registered Number: 04441170
Date of Incorporation: 17/05/2002 (22 years ago)
Company Status: Active
Registered Address: The Mill, Morton, Oswestry, Shropshire, SY10 8BH

 

Lloyds Animal Feeds (Piercebridge) Ltd was setup in 2002. We don't currently know the number of employees at the business. There are 3 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASQUITH, Raymond John 08 January 2007 - 1
STEPHENSON, David 02 December 2007 16 September 2009 1
THORNBORROW, John 11 January 2013 31 October 2015 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
AA - Annual Accounts 16 December 2019
MR04 - N/A 12 June 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 22 December 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 07 December 2017
AP01 - Appointment of director 05 June 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 18 December 2016
AP01 - Appointment of director 24 June 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 23 December 2015
TM01 - Termination of appointment of director 06 November 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 25 April 2013
CERTNM - Change of name certificate 08 April 2013
AD01 - Change of registered office address 08 April 2013
TM01 - Termination of appointment of director 08 April 2013
TM01 - Termination of appointment of director 08 April 2013
TM02 - Termination of appointment of secretary 08 April 2013
TM01 - Termination of appointment of director 13 March 2013
AP01 - Appointment of director 17 January 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 05 January 2012
TM01 - Termination of appointment of director 08 September 2011
AR01 - Annual Return 12 April 2011
AP01 - Appointment of director 03 February 2011
TM01 - Termination of appointment of director 03 February 2011
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH03 - Change of particulars for secretary 01 April 2010
AA - Annual Accounts 19 January 2010
AP01 - Appointment of director 17 November 2009
TM01 - Termination of appointment of director 16 October 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 06 February 2009
288c - Notice of change of directors or secretaries or in their particulars 28 July 2008
363a - Annual Return 25 April 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
AA - Annual Accounts 12 December 2007
288c - Notice of change of directors or secretaries or in their particulars 19 September 2007
363a - Annual Return 03 April 2007
AA - Annual Accounts 03 February 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
363a - Annual Return 13 June 2006
AA - Annual Accounts 26 January 2006
363a - Annual Return 11 August 2005
AA - Annual Accounts 01 December 2004
363s - Annual Return 15 July 2004
AA - Annual Accounts 01 February 2004
363s - Annual Return 05 August 2003
288a - Notice of appointment of directors or secretaries 28 July 2003
288a - Notice of appointment of directors or secretaries 24 July 2003
288b - Notice of resignation of directors or secretaries 22 July 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2003
287 - Change in situation or address of Registered Office 15 January 2003
395 - Particulars of a mortgage or charge 07 January 2003
288a - Notice of appointment of directors or secretaries 03 January 2003
RESOLUTIONS - N/A 17 December 2002
RESOLUTIONS - N/A 17 December 2002
RESOLUTIONS - N/A 17 December 2002
RESOLUTIONS - N/A 17 December 2002
123 - Notice of increase in nominal capital 17 December 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 December 2002
225 - Change of Accounting Reference Date 17 December 2002
288a - Notice of appointment of directors or secretaries 17 December 2002
288a - Notice of appointment of directors or secretaries 17 December 2002
288a - Notice of appointment of directors or secretaries 17 December 2002
288b - Notice of resignation of directors or secretaries 16 June 2002
288b - Notice of resignation of directors or secretaries 16 June 2002
288a - Notice of appointment of directors or secretaries 16 June 2002
288a - Notice of appointment of directors or secretaries 16 June 2002
CERTNM - Change of name certificate 13 June 2002
NEWINC - New incorporation documents 17 May 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 23 December 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.