Carnforth
Lancashire
LA5 9JZ
Director Name | Mr Andrew Hetherington |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2013(74 years after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Border Aggregates Scotland Road Carnforth Lancashire LA5 9JZ |
Director Name | Mr Stephen Pelter |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2013(74 years after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Border Aggregates Scotland Road Carnforth Lancashire LA5 9JZ |
Director Name | Mr Stephen James Scott |
---|---|
Date of Birth | February 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2019(80 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Corpacq House Goose Green Altrincham WA14 1DW |
Director Name | Mr Martin Robert Lloyd |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(52 years, 3 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 05 August 2013) |
Role | Quarry Manager |
Country of Residence | Wales |
Correspondence Address | Pen-Y-Graig Cottage Pantymwyn Mold Flintshire CH7 5NJ Wales |
Secretary Name | Mrs Elaine Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(52 years, 3 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 05 August 2013) |
Role | Company Director |
Correspondence Address | Pen-Y-Graig Cottage Pantymwyn Mold Flintshire CH7 5NJ Wales |
Director Name | Elaine Lloyd |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(72 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cefn Mine Cilcain Mold Clwyd CH7 5HR Wales |
Secretary Name | Carolyn Masters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2013(74 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 19 December 2019) |
Role | Company Director |
Correspondence Address | Border Aggregates Scotland Road Carnforth Lancashire LA5 9JZ |
Website | lloyds-spar.com |
---|---|
Email address | [email protected] |
Telephone | 01352 741258 |
Telephone region | Mold |
Registered Address | Cefn Mine Cilcain Mold Clwyd CH7 5HR Wales |
---|---|
Constituency | Delyn |
Parish | Cilcain |
Ward | Cilcain |
500 at £1 | Hardroad LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,193,064 |
Cash | £646,239 |
Current Liabilities | £473,570 |
Latest Accounts | 31 December 2022 (11 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (10 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 28 November 2022 (1 year ago) |
---|---|
Next Return Due | 12 December 2023 (1 week, 2 days from now) |
19 December 2019 | Delivered on: 3 January 2020 Persons entitled: Terry Billington Classification: A registered charge Outstanding |
---|---|
19 December 2019 | Delivered on: 30 December 2019 Persons entitled: Pnc Financial Services UK LTD Classification: A registered charge Particulars: Land known as lloyds spar quarries (mold) LTD, cefn road, cilcain, mold CH7 5HR registered with title number CYM649835. Outstanding |
19 December 2019 | Delivered on: 23 December 2019 Persons entitled: Corpacq Limited Classification: A registered charge Outstanding |
18 May 2015 | Delivered on: 20 May 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Lloyd's spar quarry cefn road cilcain mold. Outstanding |
7 April 2015 | Delivered on: 24 April 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
5 August 2013 | Delivered on: 5 August 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
21 November 1990 | Delivered on: 30 November 1990 Satisfied on: 30 August 2001 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
---|---|
25 September 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
1 December 2016 | Director's details changed for Mr Stephen Pelter on 28 November 2016 (2 pages) |
1 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
28 September 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
1 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
2 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
20 May 2015 | Registration of charge 003562130004, created on 18 May 2015 (32 pages) |
24 April 2015 | Registration of charge 003562130003, created on 7 April 2015 (9 pages) |
24 April 2015 | Registration of charge 003562130003, created on 7 April 2015 (9 pages) |
22 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
29 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
27 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
10 October 2013 | Termination of appointment of Martin Lloyd as a director (2 pages) |
9 October 2013 | Termination of appointment of Martin Lloyd as a director (2 pages) |
19 September 2013 | Memorandum and Articles of Association (7 pages) |
13 August 2013 | Appointment of Carolyn Masters as a secretary (3 pages) |
13 August 2013 | Termination of appointment of Elaine Lloyd as a director (4 pages) |
13 August 2013 | Appointment of Andrew Hetherington as a director (3 pages) |
13 August 2013 | Appointment of Mr Stephen Pelter as a director (3 pages) |
13 August 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages) |
13 August 2013 | Resolutions
|
13 August 2013 | Appointment of Mr Terry Billington as a director (3 pages) |
5 August 2013 | Registration of charge 003562130002 (34 pages) |
21 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Appointment of Elaine Lloyd as a director (3 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (4 pages) |
20 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Director's details changed for Mr Martin Robert Lloyd on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr Martin Robert Lloyd on 1 October 2009 (2 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
31 December 2008 | Return made up to 28/11/08; full list of members (3 pages) |
7 August 2008 | Full accounts made up to 31 March 2008 (5 pages) |
18 January 2008 | Return made up to 28/11/07; full list of members (2 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 February 2007 | Return made up to 28/11/06; full list of members (2 pages) |
14 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 December 2005 | Return made up to 28/11/05; full list of members (2 pages) |
4 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 December 2004 | Return made up to 28/11/04; full list of members (6 pages) |
17 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 December 2003 | Return made up to 28/11/03; full list of members (6 pages) |
14 July 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
13 December 2002 | Registered office changed on 13/12/02 from: 9A chester street mold flintshire CH7 1EA (1 page) |
5 December 2002 | Return made up to 28/11/02; full list of members (6 pages) |
25 September 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
13 December 2001 | Return made up to 28/11/01; full list of members (6 pages) |
30 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
27 December 2000 | Return made up to 28/11/00; full list of members
|
13 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
29 December 1999 | Return made up to 28/11/99; full list of members (6 pages) |
8 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
14 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
30 November 1998 | Return made up to 28/11/98; no change of members (4 pages) |
15 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
17 December 1997 | Return made up to 28/11/97; full list of members (6 pages) |
4 April 1997 | Return made up to 28/11/96; no change of members
|
16 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
16 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
29 November 1995 | Return made up to 28/11/95; no change of members (4 pages) |