About

Registered Number: 00522768
Date of Incorporation: 17/08/1953 (70 years and 8 months ago)
Company Status: Active
Registered Address: Repton House, Bretby Business Park, Ashby Road, Burton Upon Trent, Staffordshire, DE15 0YZ,

 

Triplex Lloyd Nominees Ltd was registered on 17 August 1953 and are based in Burton Upon Trent in Staffordshire, it has a status of "Active". We do not know the number of employees at the company. Molyneux, Ian, Hill, Julie Ann, Ward, Michael are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILL, Julie Ann N/A 10 August 1994 1
WARD, Michael N/A 11 September 1995 1
Secretary Name Appointed Resigned Total Appointments
MOLYNEUX, Ian 20 October 2011 - 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AP01 - Appointment of director 08 September 2020
AP01 - Appointment of director 16 March 2020
TM01 - Termination of appointment of director 16 March 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 17 September 2019
PSC05 - N/A 25 April 2019
CH01 - Change of particulars for director 03 April 2019
TM01 - Termination of appointment of director 01 April 2019
CH03 - Change of particulars for secretary 01 April 2019
CH01 - Change of particulars for director 28 March 2019
AD01 - Change of registered office address 12 March 2019
AP01 - Appointment of director 18 December 2018
AD01 - Change of registered office address 30 November 2018
CS01 - N/A 17 September 2018
AA - Annual Accounts 19 April 2018
PSC09 - N/A 18 December 2017
CS01 - N/A 13 September 2017
AA - Annual Accounts 11 September 2017
PSC02 - N/A 27 June 2017
CH01 - Change of particulars for director 22 November 2016
AA - Annual Accounts 27 September 2016
CS01 - N/A 21 September 2016
AP01 - Appointment of director 18 April 2016
TM01 - Termination of appointment of director 05 April 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 23 September 2015
CH01 - Change of particulars for director 29 June 2015
CH01 - Change of particulars for director 29 June 2015
CH01 - Change of particulars for director 06 November 2014
AR01 - Annual Return 08 October 2014
AAMD - Amended Accounts 08 October 2014
AA - Annual Accounts 30 September 2014
CH01 - Change of particulars for director 03 September 2014
CH03 - Change of particulars for secretary 03 September 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 16 July 2013
CH01 - Change of particulars for director 10 July 2013
CH01 - Change of particulars for director 09 July 2013
MR04 - N/A 12 April 2013
MR04 - N/A 12 April 2013
MR04 - N/A 12 April 2013
MR04 - N/A 12 April 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 07 December 2011
AP01 - Appointment of director 21 November 2011
TM01 - Termination of appointment of director 15 November 2011
TM01 - Termination of appointment of director 15 November 2011
TM02 - Termination of appointment of secretary 15 November 2011
AP03 - Appointment of secretary 15 November 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 01 November 2010
AD01 - Change of registered office address 29 October 2010
CH01 - Change of particulars for director 28 October 2010
AA - Annual Accounts 28 September 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 22 September 2009
288c - Notice of change of directors or secretaries or in their particulars 03 September 2009
288a - Notice of appointment of directors or secretaries 24 April 2009
288b - Notice of resignation of directors or secretaries 24 April 2009
287 - Change in situation or address of Registered Office 14 October 2008
363a - Annual Return 23 September 2008
AA - Annual Accounts 03 July 2008
363a - Annual Return 27 September 2007
AA - Annual Accounts 16 August 2007
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 24 July 2007
RESOLUTIONS - N/A 02 June 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 02 June 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 02 June 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 02 June 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 02 June 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 02 June 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 02 June 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 02 June 2007
395 - Particulars of a mortgage or charge 01 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 June 2007
395 - Particulars of a mortgage or charge 01 June 2007
395 - Particulars of a mortgage or charge 01 June 2007
395 - Particulars of a mortgage or charge 23 May 2007
363a - Annual Return 20 September 2006
AA - Annual Accounts 14 September 2006
RESOLUTIONS - N/A 17 May 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 May 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 May 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 May 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 May 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 May 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 May 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 May 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 May 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 May 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 May 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 May 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 May 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 May 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 May 2006
395 - Particulars of a mortgage or charge 16 May 2006
287 - Change in situation or address of Registered Office 29 November 2005
363a - Annual Return 20 September 2005
AA - Annual Accounts 09 September 2005
288a - Notice of appointment of directors or secretaries 28 January 2005
288b - Notice of resignation of directors or secretaries 05 January 2005
363a - Annual Return 21 September 2004
AA - Annual Accounts 21 September 2004
AA - Annual Accounts 06 November 2003
363a - Annual Return 29 September 2003
288a - Notice of appointment of directors or secretaries 28 November 2002
288b - Notice of resignation of directors or secretaries 16 October 2002
288c - Notice of change of directors or secretaries or in their particulars 16 October 2002
363a - Annual Return 25 September 2002
AA - Annual Accounts 24 July 2002
288a - Notice of appointment of directors or secretaries 03 April 2002
288a - Notice of appointment of directors or secretaries 03 April 2002
288b - Notice of resignation of directors or secretaries 03 April 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 December 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 December 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 December 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 December 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 December 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 December 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 December 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 December 2001
288b - Notice of resignation of directors or secretaries 12 December 2001
288b - Notice of resignation of directors or secretaries 12 December 2001
288b - Notice of resignation of directors or secretaries 12 December 2001
288a - Notice of appointment of directors or secretaries 12 December 2001
363a - Annual Return 16 October 2001
288a - Notice of appointment of directors or secretaries 28 August 2001
288b - Notice of resignation of directors or secretaries 28 August 2001
288a - Notice of appointment of directors or secretaries 28 August 2001
AA - Annual Accounts 23 August 2001
RESOLUTIONS - N/A 20 August 2001
363a - Annual Return 12 October 2000
AA - Annual Accounts 11 August 2000
363a - Annual Return 29 September 1999
AA - Annual Accounts 15 September 1999
288a - Notice of appointment of directors or secretaries 17 December 1998
288b - Notice of resignation of directors or secretaries 17 December 1998
225 - Change of Accounting Reference Date 13 November 1998
363a - Annual Return 20 October 1998
288a - Notice of appointment of directors or secretaries 13 October 1998
288b - Notice of resignation of directors or secretaries 13 October 1998
AA - Annual Accounts 07 October 1998
225 - Change of Accounting Reference Date 21 September 1998
287 - Change in situation or address of Registered Office 29 April 1998
225 - Change of Accounting Reference Date 13 February 1998
AA - Annual Accounts 25 September 1997
363a - Annual Return 18 September 1997
288c - Notice of change of directors or secretaries or in their particulars 15 September 1997
363a - Annual Return 23 September 1996
AA - Annual Accounts 14 May 1996
363x - Annual Return 30 October 1995
363(353) - N/A 30 October 1995
353 - Register of members 30 October 1995
288 - N/A 23 October 1995
288 - N/A 23 October 1995
288 - N/A 23 October 1995
288 - N/A 23 October 1995
AA - Annual Accounts 10 May 1995
363x - Annual Return 14 October 1994
288 - N/A 12 October 1994
288 - N/A 12 October 1994
AA - Annual Accounts 08 September 1994
287 - Change in situation or address of Registered Office 10 August 1994
288 - N/A 28 February 1994
AA - Annual Accounts 28 November 1993
363x - Annual Return 05 October 1993
363x - Annual Return 12 October 1992
AA - Annual Accounts 09 September 1992
AA - Annual Accounts 19 November 1991
363x - Annual Return 17 October 1991
AA - Annual Accounts 05 February 1991
363 - Annual Return 01 October 1990
288 - N/A 10 September 1990
288 - N/A 22 November 1989
288 - N/A 16 November 1989
288 - N/A 16 November 1989
AA - Annual Accounts 16 November 1989
363 - Annual Return 16 November 1989
288 - N/A 13 November 1989
288 - N/A 13 November 1989
288 - N/A 02 May 1989
AA - Annual Accounts 28 November 1988
363 - Annual Return 18 October 1988
RESOLUTIONS - N/A 12 August 1988
RESOLUTIONS - N/A 20 July 1988
RESOLUTIONS - N/A 06 July 1988
CERTNM - Change of name certificate 05 July 1988
CERTNM - Change of name certificate 05 July 1988
288 - N/A 04 May 1988
288 - N/A 04 May 1988
287 - Change in situation or address of Registered Office 18 February 1988
288 - N/A 25 October 1987
363 - Annual Return 08 September 1987
AA - Annual Accounts 08 September 1987
288 - N/A 06 November 1986
AA - Annual Accounts 16 August 1986
363 - Annual Return 16 August 1986

Mortgages & Charges

Description Date Status Charge by
Guarantee increase deed in relation to a £50M pik facility agreement dated 3 april 2007 and 16 May 2007 Fully Satisfied

N/A

Guarantee increase deed in relation to a £57.5M mezzanine facility agreement dated 3 april 2007 and 16 May 2007 Fully Satisfied

N/A

Guarantee increase deed in relation to a £832.5M senior facilities agreement dated 3 april 2007 and 16 May 2007 Fully Satisfied

N/A

Debenture 15 May 2007 Fully Satisfied

N/A

Debenture 04 May 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.