UKBizDB.co.uk

ALAN LLOYD (MEAT WHOLESALERS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alan Lloyd (meat Wholesalers) Limited. The company was founded 42 years ago and was given the registration number 01622995. The firm's registered office is in TOWCESTER. You can find them at The Old Rectory, Cold Higham, Towcester, Northamptonshire. This company's SIC code is 46320 - Wholesale of meat and meat products.

Company Information

Name:ALAN LLOYD (MEAT WHOLESALERS) LIMITED
Company Number:01622995
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 1982
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46320 - Wholesale of meat and meat products

Office Address & Contact

Registered Address:The Old Rectory, Cold Higham, Towcester, Northamptonshire, NN12 8LR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37 Duck End, Cranford, Kettering, NN14 4AD

Secretary23 September 1997Active
37 Duck End, Cranford, Kettering, NN14 4AD

Director23 September 1997Active
Biddlesden Park, Biddlesden, Brackley, NN13 5TR

Director23 September 1997Active
Cartref Merthyr Road, Llwydcoed, Aberdare, CF44 0YE

Secretary-Active
Cartref Merthyr Road, Llwydcoed, Aberdare, CF44 0YE

Secretary29 November 1996Active
1 Halltine Close, Blundellsands, L23 6XX

Director23 September 1997Active
Mackwith Castle, Llanfihangel Ar Arth, Pencader, SA39 9LB

Director-Active
Cartref Merthyr Road, Llwydcoed, Aberdare, CF44 0YE

Director-Active
26 Knighton Grange Road, Oadby, Leicester, LE2 2LE

Director23 September 1997Active
Auburn Hill Langton Road, Norton, Malton, YO17 9PZ

Director23 September 1997Active

People with Significant Control

Randall Parker Food Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Old Rectory, Cold Higham, Towcester, England, NN12 8LR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Gazette

Gazette dissolved voluntary.

Download
2023-11-28Gazette

Gazette notice voluntary.

Download
2023-11-21Dissolution

Dissolution application strike off company.

Download
2023-06-17Accounts

Accounts with accounts type total exemption full.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Accounts

Accounts with accounts type micro entity.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Accounts

Accounts with accounts type micro entity.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Accounts

Accounts with accounts type micro entity.

Download
2019-07-30Accounts

Accounts with accounts type micro entity.

Download
2019-05-23Confirmation statement

Confirmation statement with updates.

Download
2018-06-13Accounts

Accounts with accounts type total exemption full.

Download
2018-05-24Confirmation statement

Confirmation statement with updates.

Download
2018-01-31Persons with significant control

Notification of a person with significant control.

Download
2017-06-14Accounts

Accounts with accounts type total exemption full.

Download
2017-06-01Confirmation statement

Confirmation statement with updates.

Download
2016-06-25Accounts

Accounts with accounts type total exemption full.

Download
2016-06-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-24Accounts

Accounts with accounts type total exemption full.

Download
2015-03-12Officers

Termination director company with name termination date.

Download
2014-06-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.