About

Registered Number: 03819415
Date of Incorporation: 30/07/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: The Mill, Morton, Oswestry, Salop, SY10 8BH

 

Lloyd's Animal Feeds (Western) Ltd was registered on 30 July 1999 and are based in Oswestry, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. There is one director listed for Lloyd's Animal Feeds (Western) Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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 06 December 2017
AP01 - Appointment of director 05 June 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 18 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 04 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
AR01 - Annual Return 12 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 February 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 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH03 - Change of particulars for secretary 08 April 2010
AP01 - Appointment of director 23 March 2010
AP03 - Appointment of secretary 10 March 2010
TM01 - Termination of appointment of director 10 March 2010
AP01 - Appointment of director 10 March 2010
AP01 - Appointment of director 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
363a - Annual Return 08 August 2006
AA - Annual Accounts 30 January 2006
363a - Annual Return 31 August 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 08 September 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 25 September 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 17 September 2002
395 - Particulars of a mortgage or charge 02 May 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 24 September 2001
AA - Annual Accounts 26 January 2001
363s - Annual Return 29 August 2000
395 - Particulars of a mortgage or charge 02 June 2000
225 - Change of Accounting Reference Date 05 April 2000
288a - Notice of appointment of directors or secretaries 31 August 1999
288a - Notice of appointment of directors or secretaries 18 August 1999
288a - Notice of appointment of directors or secretaries 18 August 1999
288b - Notice of resignation of directors or secretaries 18 August 1999
288b - Notice of resignation of directors or secretaries 18 August 1999
287 - Change in situation or address of Registered Office 18 August 1999
288a - Notice of appointment of directors or secretaries 18 August 1999
NEWINC - New incorporation documents 30 July 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 25 April 2002 Fully Satisfied

N/A

Legal mortgage 30 May 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.