ASCOT LLOYD LIMITED

Register to unlock more data on OkredoRegister

ASCOT LLOYD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07584487

Incorporation date

30/03/2011

Size

Full

Contacts

Registered address

Registered address

45 Church Street, Birmingham B3 2RTCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2011)
dot icon28/01/2026
Appointment of Mr Benjamin Peter Waterhouse as a director on 2026-01-16
dot icon16/12/2025
Confirmation statement made on 2025-12-01 with updates
dot icon31/10/2025
Termination of appointment of Gary Stirrup as a director on 2025-10-31
dot icon01/10/2025
Appointment of Ms Eden Scrivenger as a director on 2025-09-30
dot icon23/09/2025
Full accounts made up to 2024-12-31
dot icon29/08/2025
Termination of appointment of Gordon Kerr as a director on 2025-08-29
dot icon31/07/2025
Termination of appointment of Christian John Burgess as a director on 2025-07-31
dot icon25/02/2025
Certificate of change of name
dot icon25/02/2025
Registered office address changed from Ground Floor Reading Bridge House George Street Reading RG1 8LS England to 45 Church Street Birmingham B3 2RT on 2025-02-25
dot icon16/12/2024
Statement of capital following an allotment of shares on 2024-12-03
dot icon12/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon03/12/2024
Appointment of Mr Simon Pietro Vella as a director on 2024-11-11
dot icon15/11/2024
Appointment of Mr Francis Joseph Jackson as a director on 2024-11-08
dot icon03/09/2024
Termination of appointment of Nigel Geoffrey Stockton as a director on 2024-08-31
dot icon12/08/2024
Appointment of Mr Gary Stirrup as a director on 2024-07-29
dot icon31/07/2024
Full accounts made up to 2023-12-31
dot icon04/06/2024
Termination of appointment of Rachel Louise Lines as a director on 2024-06-03
dot icon14/03/2024
Director's details changed for Christian John Burgess on 2024-03-14
dot icon06/12/2023
Second filing for the appointment of Mr Christian John Burgess as a director
dot icon05/12/2023
Termination of appointment of Ian James Balgarnie as a director on 2023-11-30
dot icon01/12/2023
Confirmation statement made on 2023-12-01 with updates
dot icon29/11/2023
Director's details changed for Mr Gordon Kerr on 2023-11-29
dot icon29/11/2023
Director's details changed for Mr Christian John Burgess on 2023-11-29
dot icon25/08/2023
Full accounts made up to 2022-12-31
dot icon17/07/2023
Appointment of Mr Christian John Burgess as a director on 2023-07-11
dot icon19/05/2023
Change of details for Cpl Topco Limited as a person with significant control on 2023-05-19
dot icon06/02/2023
Registration of charge 075844870008, created on 2023-01-27
dot icon19/01/2023
Notification of Cpl Topco Limited as a person with significant control on 2022-12-21
dot icon19/01/2023
Cessation of Cpl Bidco Limited as a person with significant control on 2022-12-21
dot icon01/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon30/09/2022
Satisfaction of charge 075844870007 in full
dot icon17/06/2022
Full accounts made up to 2021-12-31
dot icon14/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon06/10/2021
Director's details changed for Ms Felice Rea on 2021-08-15
dot icon26/08/2021
Full accounts made up to 2020-12-31
dot icon10/08/2021
Appointment of Ian James Balgarnie as a director on 2021-08-09
dot icon21/04/2021
Appointment of Mr Gordon Kerr as a director on 2021-04-20
dot icon21/04/2021
Appointment of Mrs Rachel Louise Lines as a director on 2021-04-20
dot icon02/03/2021
Satisfaction of charge 075844870003 in full
dot icon02/03/2021
Satisfaction of charge 075844870004 in full
dot icon02/03/2021
Satisfaction of charge 075844870005 in full
dot icon02/03/2021
Satisfaction of charge 075844870006 in full
dot icon26/02/2021
Registration of charge 075844870007, created on 2021-02-25
dot icon15/12/2020
Confirmation statement made on 2020-12-14 with updates
dot icon07/09/2020
Appointment of Ms Felice Rea as a director on 2020-08-06
dot icon10/08/2020
Full accounts made up to 2019-12-31
dot icon22/07/2020
Notification of Cpl Bidco Limited as a person with significant control on 2017-07-01
dot icon22/07/2020
Cessation of Cpl Bidco as a person with significant control on 2017-07-01
dot icon22/07/2020
Change of details for a person with significant control
dot icon16/06/2020
Registration of charge 075844870006, created on 2020-06-15
dot icon02/06/2020
Statement of capital following an allotment of shares on 2020-05-27
dot icon07/05/2020
Satisfaction of charge 075844870004 in part
dot icon07/05/2020
Satisfaction of charge 075844870005 in part
dot icon07/05/2020
Satisfaction of charge 075844870003 in part
dot icon01/04/2020
Confirmation statement made on 2020-03-30 with updates
dot icon05/02/2020
Statement of capital following an allotment of shares on 2020-01-31
dot icon23/12/2019
Registration of charge 075844870005, created on 2019-12-23
dot icon12/11/2019
Registered office address changed from 6th Floor Reading Bridge House Reading RG1 8LS England to Ground Floor Reading Bridge House George Street Reading RG1 8LS on 2019-11-12
dot icon31/10/2019
Termination of appointment of Matthew Charles Moore as a director on 2019-10-25
dot icon03/10/2019
Full accounts made up to 2018-12-31
dot icon24/06/2019
Registered office address changed from 6th Floor Reading Bridge George Street Reading RG1 8LS to 6th Floor Reading Bridge House Reading RG1 8LS on 2019-06-24
dot icon14/06/2019
Director's details changed for Mr Nigel Stockton on 2019-06-01
dot icon16/04/2019
Confirmation statement made on 2019-03-30 with updates
dot icon08/02/2019
Satisfaction of charge 075844870002 in full
dot icon08/02/2019
Satisfaction of charge 075844870001 in full
dot icon17/12/2018
Registration of charge 075844870004, created on 2018-12-04
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon09/05/2018
Termination of appointment of Jonathan James Whiticar as a director on 2018-05-09
dot icon12/04/2018
Termination of appointment of Dennis Hilkens as a director on 2018-02-26
dot icon12/04/2018
Termination of appointment of Grenville Turner as a director on 2018-02-26
dot icon12/04/2018
Termination of appointment of Alison Endemano as a director on 2018-02-26
dot icon11/04/2018
Termination of appointment of Federico Alvarez Delmade as a director on 2018-02-26
dot icon11/04/2018
Confirmation statement made on 2018-03-30 with updates
dot icon11/04/2018
Notification of Cpl Bidco as a person with significant control on 2017-07-01
dot icon11/04/2018
Cessation of Oaktree Capital Group Llc as a person with significant control on 2017-07-01
dot icon26/09/2017
Appointment of Mr Dennis Hilkens as a director on 2017-08-31
dot icon26/09/2017
Appointment of Ms Alison Endemano as a director on 2017-08-31
dot icon23/08/2017
Termination of appointment of Justin Bickle as a director on 2017-08-14
dot icon17/08/2017
Resolutions
dot icon28/07/2017
Group of companies' accounts made up to 2016-12-31
dot icon28/07/2017
Registration of charge 075844870003, created on 2017-07-28
dot icon27/06/2017
Termination of appointment of Mario Adario as a director on 2017-06-27
dot icon10/04/2017
Confirmation statement made on 2017-03-30 with updates
dot icon01/03/2017
Registration of charge 075844870001, created on 2017-02-28
dot icon01/03/2017
Registration of charge 075844870002, created on 2017-02-28
dot icon01/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon12/08/2016
Resolutions
dot icon26/04/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon24/09/2015
Group of companies' accounts made up to 2014-12-31
dot icon04/09/2015
Appointment of Mr Matthew Charles Moore as a director on 2015-07-31
dot icon20/07/2015
Termination of appointment of Kevin Hugh Ronaldson as a director on 2015-06-30
dot icon02/06/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon29/10/2014
Full accounts made up to 2013-12-31
dot icon28/04/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon14/04/2014
Statement of capital following an allotment of shares on 2013-12-18
dot icon14/04/2014
Statement of capital following an allotment of shares on 2013-03-12
dot icon01/11/2013
Full accounts made up to 2012-12-31
dot icon30/10/2013
Registered office address changed from Apex Plaza Apex Plaza, 4Th Floor, Block B Forbury Road Reading RG1 1AX England on 2013-10-30
dot icon17/09/2013
Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP on 2013-09-17
dot icon22/07/2013
Registered office address changed from 4Th Floor Block B Apex Plaza Forbury Road Reading RG1 1AX on 2013-07-22
dot icon23/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon09/04/2013
Termination of appointment of Eyal Malinger as a director
dot icon09/04/2013
Appointment of Federico Alvarez Delmade as a director
dot icon15/11/2012
Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP on 2012-11-15
dot icon13/09/2012
Appointment of Kevin Ronaldson as a director
dot icon03/09/2012
Appointment of Mr Jonathan James Whiticar as a director
dot icon22/08/2012
Statement of capital following an allotment of shares on 2012-08-10
dot icon14/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon08/05/2012
Previous accounting period shortened from 2012-03-31 to 2011-12-31
dot icon23/04/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon13/04/2012
Appointment of Nigel Stockton as a director
dot icon30/03/2012
Appointment of Eyal Malinger as a director
dot icon30/03/2012
Termination of appointment of Shirley Law as a secretary
dot icon30/03/2012
Termination of appointment of Gareth Williams as a director
dot icon30/03/2012
Appointment of Grenville Turner as a director
dot icon29/03/2012
Appointment of Mario Adario as a director
dot icon29/03/2012
Appointment of Justin Bickle as a director
dot icon30/03/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vella, Simon Pietro
Director
11/11/2024 - Present
3
Stirrup, Gary
Director
29/07/2024 - 31/10/2025
1
Burgess, Christian John
Director
04/07/2023 - 31/07/2025
58
Lines, Rachel Louise
Director
20/04/2021 - 03/06/2024
-
Jackson, Francis Joseph
Director
08/11/2024 - Present
25

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASCOT LLOYD LIMITED

ASCOT LLOYD LIMITED is an(a) Active company incorporated on 30/03/2011 with the registered office located at 45 Church Street, Birmingham B3 2RT. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASCOT LLOYD LIMITED?

toggle

ASCOT LLOYD LIMITED is currently Active. It was registered on 30/03/2011 .

Where is ASCOT LLOYD LIMITED located?

toggle

ASCOT LLOYD LIMITED is registered at 45 Church Street, Birmingham B3 2RT.

What does ASCOT LLOYD LIMITED do?

toggle

ASCOT LLOYD LIMITED operates in the Financial management (70.22/1 - SIC 2007) sector.

What is the latest filing for ASCOT LLOYD LIMITED?

toggle

The latest filing was on 28/01/2026: Appointment of Mr Benjamin Peter Waterhouse as a director on 2026-01-16.