Company NameLloyd's Spar Quarries (Mold) Limited
Company StatusActive
Company Number00356213
CategoryPrivate Limited Company
Incorporation Date24 August 1939(84 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Terry Billington
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2013(74 years after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBorder Aggregates Scotland Road
Carnforth
Lancashire
LA5 9JZ
Director NameMr Andrew Hetherington
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2013(74 years after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBorder Aggregates Scotland Road
Carnforth
Lancashire
LA5 9JZ
Director NameMr Stephen Pelter
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2013(74 years after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBorder Aggregates Scotland Road
Carnforth
Lancashire
LA5 9JZ
Director NameMr Stephen James Scott
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2019(80 years, 4 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCorpacq House Goose Green
Altrincham
WA14 1DW
Director NameMr Martin Robert Lloyd
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(52 years, 3 months after company formation)
Appointment Duration21 years, 8 months (resigned 05 August 2013)
RoleQuarry Manager
Country of ResidenceWales
Correspondence AddressPen-Y-Graig Cottage
Pantymwyn
Mold
Flintshire
CH7 5NJ
Wales
Secretary NameMrs Elaine Lloyd
NationalityBritish
StatusResigned
Appointed28 November 1991(52 years, 3 months after company formation)
Appointment Duration21 years, 8 months (resigned 05 August 2013)
RoleCompany Director
Correspondence AddressPen-Y-Graig Cottage
Pantymwyn
Mold
Flintshire
CH7 5NJ
Wales
Director NameElaine Lloyd
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(72 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCefn Mine
Cilcain
Mold
Clwyd
CH7 5HR
Wales
Secretary NameCarolyn Masters
NationalityBritish
StatusResigned
Appointed05 August 2013(74 years after company formation)
Appointment Duration6 years, 4 months (resigned 19 December 2019)
RoleCompany Director
Correspondence AddressBorder Aggregates Scotland Road
Carnforth
Lancashire
LA5 9JZ

Contact

Websitelloyds-spar.com
Email address[email protected]
Telephone01352 741258
Telephone regionMold

Location

Registered AddressCefn Mine
Cilcain
Mold
Clwyd
CH7 5HR
Wales
ConstituencyDelyn
ParishCilcain
WardCilcain

Shareholders

500 at £1Hardroad LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,193,064
Cash£646,239
Current Liabilities£473,570

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return28 November 2023 (4 months ago)
Next Return Due12 December 2024 (8 months, 2 weeks from now)

Charges

19 December 2019Delivered on: 3 January 2020
Persons entitled: Terry Billington

Classification: A registered charge
Outstanding
19 December 2019Delivered 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 2019Delivered on: 23 December 2019
Persons entitled: Corpacq Limited

Classification: A registered charge
Outstanding
18 May 2015Delivered 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 2015Delivered on: 24 April 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
5 August 2013Delivered 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 1990Delivered 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

Filing History

13 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
25 September 2017Accounts for a small company made up to 31 December 2016 (16 pages)
1 December 2016Director's details changed for Mr Stephen Pelter on 28 November 2016 (2 pages)
1 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
28 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
1 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 500
(6 pages)
2 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
20 May 2015Registration of charge 003562130004, created on 18 May 2015 (32 pages)
24 April 2015Registration of charge 003562130003, created on 7 April 2015 (9 pages)
24 April 2015Registration of charge 003562130003, created on 7 April 2015 (9 pages)
22 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 500
(6 pages)
29 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
27 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 500
(6 pages)
10 October 2013Termination of appointment of Martin Lloyd as a director (2 pages)
9 October 2013Termination of appointment of Martin Lloyd as a director (2 pages)
19 September 2013Memorandum and Articles of Association (7 pages)
13 August 2013Appointment of Carolyn Masters as a secretary (3 pages)
13 August 2013Termination of appointment of Elaine Lloyd as a director (4 pages)
13 August 2013Appointment of Andrew Hetherington as a director (3 pages)
13 August 2013Appointment of Mr Stephen Pelter as a director (3 pages)
13 August 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages)
13 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 August 2013Appointment of Mr Terry Billington as a director (3 pages)
5 August 2013Registration of charge 003562130002 (34 pages)
21 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (4 pages)
24 September 2012Appointment of Elaine Lloyd as a director (3 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (4 pages)
20 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (4 pages)
9 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (4 pages)
22 December 2009Director's details changed for Mr Martin Robert Lloyd on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Mr Martin Robert Lloyd on 1 October 2009 (2 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 December 2008Return made up to 28/11/08; full list of members (3 pages)
7 August 2008Full accounts made up to 31 March 2008 (5 pages)
18 January 2008Return made up to 28/11/07; full list of members (2 pages)
12 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2007Return made up to 28/11/06; full list of members (2 pages)
14 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 December 2005Return made up to 28/11/05; full list of members (2 pages)
4 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 December 2004Return made up to 28/11/04; full list of members (6 pages)
17 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 December 2003Return made up to 28/11/03; full list of members (6 pages)
14 July 2003Accounts for a small company made up to 31 March 2003 (5 pages)
13 December 2002Registered office changed on 13/12/02 from: 9A chester street mold flintshire CH7 1EA (1 page)
5 December 2002Return made up to 28/11/02; full list of members (6 pages)
25 September 2002Accounts for a small company made up to 31 March 2002 (5 pages)
13 December 2001Return made up to 28/11/01; full list of members (6 pages)
30 August 2001Declaration of satisfaction of mortgage/charge (1 page)
6 July 2001Accounts for a small company made up to 31 March 2001 (5 pages)
27 December 2000Return made up to 28/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
29 December 1999Return made up to 28/11/99; full list of members (6 pages)
8 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
14 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
30 November 1998Return made up to 28/11/98; no change of members (4 pages)
15 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
17 December 1997Return made up to 28/11/97; full list of members (6 pages)
4 April 1997Return made up to 28/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
16 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
29 November 1995Return made up to 28/11/95; no change of members (4 pages)