About

Registered Number: 00815004
Date of Incorporation: 10/08/1964 (59 years and 8 months ago)
Company Status: Active
Registered Address: Lower Lydbrook, Glos, GL17 9NB

 

Lydwood (Glos) Ltd was founded on 10 August 1964 and are based in the United Kingdom, it's status at Companies House is "Active". We don't know the number of employees at the business. Jones, Georgina, Jones, Nicholas Robert, Jones, Jean Erica, Jones, Robert Clifford are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Georgina 24 May 2001 - 1
JONES, Nicholas Robert N/A - 1
JONES, Jean Erica N/A 24 May 2001 1
JONES, Robert Clifford N/A 24 May 1998 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
AA - Annual Accounts 07 January 2020
CS01 - N/A 08 October 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 11 October 2018
AA - Annual Accounts 11 January 2018
CS01 - N/A 26 September 2017
AA - Annual Accounts 25 November 2016
CS01 - N/A 26 September 2016
AA - Annual Accounts 18 January 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 11 January 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 22 February 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 13 January 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH03 - Change of particulars for secretary 27 September 2010
AA - Annual Accounts 11 November 2009
363a - Annual Return 28 September 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 16 October 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 02 October 2007
AA - Annual Accounts 20 November 2006
363a - Annual Return 09 October 2006
AA - Annual Accounts 22 December 2005
363s - Annual Return 23 September 2005
AA - Annual Accounts 22 November 2004
363s - Annual Return 15 September 2004
AA - Annual Accounts 03 December 2003
363s - Annual Return 03 October 2003
AA - Annual Accounts 29 April 2003
363s - Annual Return 18 October 2002
AA - Annual Accounts 08 January 2002
363s - Annual Return 25 October 2001
288a - Notice of appointment of directors or secretaries 11 June 2001
288b - Notice of resignation of directors or secretaries 11 June 2001
AA - Annual Accounts 10 January 2001
363s - Annual Return 23 November 2000
AA - Annual Accounts 13 January 2000
363s - Annual Return 19 November 1999
AA - Annual Accounts 19 March 1999
363s - Annual Return 13 November 1998
288b - Notice of resignation of directors or secretaries 13 November 1998
AA - Annual Accounts 16 April 1998
363s - Annual Return 13 November 1997
AA - Annual Accounts 23 January 1997
395 - Particulars of a mortgage or charge 10 January 1997
363s - Annual Return 27 November 1996
AA - Annual Accounts 25 February 1996
363s - Annual Return 23 November 1995
AA - Annual Accounts 17 January 1995
363s - Annual Return 24 November 1994
363s - Annual Return 21 December 1993
AA - Annual Accounts 21 December 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 1993
363s - Annual Return 05 January 1993
395 - Particulars of a mortgage or charge 22 December 1992
AA - Annual Accounts 08 December 1992
288 - N/A 08 December 1992
AA - Annual Accounts 20 December 1991
363b - Annual Return 20 December 1991
AA - Annual Accounts 27 November 1990
363a - Annual Return 27 November 1990
AA - Annual Accounts 15 February 1990
363 - Annual Return 15 February 1990
AA - Annual Accounts 25 September 1989
363 - Annual Return 25 September 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 1989
363 - Annual Return 28 June 1989
363 - Annual Return 15 December 1988
AA - Annual Accounts 01 November 1988
363 - Annual Return 20 September 1988
288 - N/A 14 October 1987
AA - Annual Accounts 31 January 1987
363 - Annual Return 31 January 1987

Mortgages & Charges

Description Date Status Charge by
Chattels mortgage 10 January 1997 Outstanding

N/A

Chattels mortgage 21 December 1992 Outstanding

N/A

Charge 22 April 1981 Outstanding

N/A

Chattels 13 February 1978 Fully Satisfied

N/A

Charge 08 September 1977 Outstanding

N/A

Mortgage 10 October 1968 Outstanding

N/A

Further charge 27 November 1967 Fully Satisfied

N/A

Legal charge 08 August 1966 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.