About

Registered Number: 03606615
Date of Incorporation: 30/07/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: The Mill, Morton, Oswestry, Shropshire, SY10 8BH

 

Having been setup in 1998, Lloyd's Animal Feeds (Southern) Ltd have registered office in Shropshire, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Haycock, Stephen Lea, Beavan, Peter Arthur, Carlyle, Stephen John, Thomson, Stephen Mark for Lloyd's Animal Feeds (Southern) Ltd in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEAVAN, Peter Arthur 01 June 2017 - 1
CARLYLE, Stephen John 31 December 2009 - 1
THOMSON, Stephen Mark 31 December 2009 - 1
Secretary Name Appointed Resigned Total Appointments
HAYCOCK, Stephen Lea 31 December 2009 - 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
AA - Annual Accounts 16 December 2019
CH01 - Change of particulars for director 05 June 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 20 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 17 December 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 28 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 September 2011
AR01 - Annual Return 12 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 February 2011
TM01 - Termination of appointment of director 15 February 2011
AA - Annual Accounts 30 December 2010
TM02 - Termination of appointment of secretary 04 November 2010
AR01 - Annual Return 09 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
AP01 - Appointment of director 10 March 2010
AP01 - Appointment of director 10 March 2010
TM02 - Termination of appointment of secretary 10 March 2010
TM01 - Termination of appointment of director 10 March 2010
AP01 - Appointment of director 10 March 2010
AP03 - Appointment of secretary 10 March 2010
AP03 - Appointment of secretary 10 March 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 01 April 2009
AA - Annual Accounts 20 January 2009
288c - Notice of change of directors or secretaries or in their particulars 28 July 2008
363a - Annual Return 24 April 2008
AA - Annual Accounts 31 January 2008
288c - Notice of change of directors or secretaries or in their particulars 19 September 2007
363a - Annual Return 03 April 2007
AA - Annual Accounts 01 February 2007
287 - Change in situation or address of Registered Office 08 September 2006
363a - Annual Return 08 August 2006
AA - Annual Accounts 30 January 2006
363a - Annual Return 07 September 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 08 September 2004
AA - Annual Accounts 17 February 2004
363s - Annual Return 25 September 2003
AA - Annual Accounts 06 February 2003
287 - Change in situation or address of Registered Office 19 December 2002
363s - Annual Return 17 September 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 01 October 2001
AA - Annual Accounts 26 January 2001
363s - Annual Return 18 October 2000
AA - Annual Accounts 06 June 2000
363s - Annual Return 29 December 1999
RESOLUTIONS - N/A 27 November 1998
RESOLUTIONS - N/A 27 November 1998
RESOLUTIONS - N/A 27 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 1998
123 - Notice of increase in nominal capital 13 November 1998
288a - Notice of appointment of directors or secretaries 04 November 1998
288a - Notice of appointment of directors or secretaries 04 November 1998
288a - Notice of appointment of directors or secretaries 26 October 1998
MEM/ARTS - N/A 26 October 1998
288a - Notice of appointment of directors or secretaries 26 October 1998
288b - Notice of resignation of directors or secretaries 26 October 1998
395 - Particulars of a mortgage or charge 21 October 1998
395 - Particulars of a mortgage or charge 20 October 1998
288b - Notice of resignation of directors or secretaries 25 September 1998
288b - Notice of resignation of directors or secretaries 25 September 1998
287 - Change in situation or address of Registered Office 25 September 1998
225 - Change of Accounting Reference Date 25 September 1998
288a - Notice of appointment of directors or secretaries 25 September 1998
288a - Notice of appointment of directors or secretaries 25 September 1998
MEM/ARTS - N/A 25 September 1998
CERTNM - Change of name certificate 18 September 1998
NEWINC - New incorporation documents 30 July 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 13 October 1998 Fully Satisfied

N/A

Deed of charge 02 October 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.