E. LLOYD & SON LIMITED

Register to unlock more data on OkredoRegister

E. LLOYD & SON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02114803

Incorporation date

24/03/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Simon House, New Road, Rotherham, South Yorks S61 2DUCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/1987)
dot icon11/12/2025
Satisfaction of charge 021148030008 in full
dot icon19/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/09/2025
Registration of charge 021148030009, created on 2025-09-12
dot icon07/07/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon02/05/2025
Termination of appointment of Graham Laycock as a director on 2025-03-31
dot icon06/11/2024
Termination of appointment of Andrew Gee as a director on 2024-07-31
dot icon06/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon16/04/2024
Appointment of Mr Craig Paul Stanton as a director on 2024-04-15
dot icon31/10/2023
Satisfaction of charge 021148030007 in full
dot icon17/07/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon29/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/07/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon08/03/2022
Appointment of Mrs Corinne Mycroft as a director on 2022-03-01
dot icon08/03/2022
Termination of appointment of Glen Banks as a secretary on 2022-03-01
dot icon08/03/2022
Termination of appointment of Glen Banks as a director on 2022-03-01
dot icon07/03/2022
Director's details changed for Mr Simon Justin Alderson Lloyd on 2022-03-07
dot icon21/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/07/2021
Confirmation statement made on 2021-07-04 with no updates
dot icon29/01/2021
Registration of charge 021148030008, created on 2021-01-27
dot icon28/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/07/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon13/12/2019
Second filing of Confirmation Statement dated 04/07/2019
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/07/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon26/07/2018
Notification of The Belle Group Limited as a person with significant control on 2018-07-20
dot icon26/07/2018
Cessation of Simon Justin Alderson Lloyd as a person with significant control on 2018-07-20
dot icon17/07/2018
Confirmation statement made on 2018-07-04 with updates
dot icon03/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/04/2018
Cancellation of shares. Statement of capital on 2018-01-26
dot icon13/04/2018
Purchase of own shares.
dot icon25/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/07/2017
Confirmation statement made on 2017-07-04 with no updates
dot icon30/03/2017
Appointment of Mr Jason Lee Cunliffe as a director on 2017-03-20
dot icon21/11/2016
Satisfaction of charge 4 in full
dot icon21/11/2016
Satisfaction of charge 5 in full
dot icon01/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/09/2016
Registration of charge 021148030007, created on 2016-09-12
dot icon08/09/2016
Satisfaction of charge 021148030006 in full
dot icon18/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon26/05/2016
Termination of appointment of Brian Alderson Lloyd as a director on 2016-03-31
dot icon20/04/2016
Purchase of own shares.
dot icon23/02/2016
Cancellation of shares. Statement of capital on 2015-12-14
dot icon23/02/2016
Resolutions
dot icon04/01/2016
Appointment of Mr Graham Laycock as a director on 2016-01-01
dot icon04/01/2016
Appointment of Mr Andrew Gee as a director on 2016-01-01
dot icon04/01/2016
Termination of appointment of Russell Moxam as a director on 2015-12-31
dot icon04/01/2016
Termination of appointment of Robert Gray as a director on 2015-12-31
dot icon15/12/2015
Registration of charge 021148030006, created on 2015-12-11
dot icon09/07/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon12/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/05/2015
Resolutions
dot icon15/04/2015
Statement of capital following an allotment of shares on 2015-03-23
dot icon07/07/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon04/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/07/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon13/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/08/2012
Accounts for a small company made up to 2011-12-31
dot icon06/07/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon06/07/2012
Previous accounting period shortened from 2012-03-31 to 2011-12-31
dot icon11/08/2011
Accounts for a small company made up to 2011-03-31
dot icon06/07/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon03/11/2010
Accounts for a small company made up to 2010-03-31
dot icon03/09/2010
Appointment of Mr Glen Banks as a director
dot icon14/07/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon14/07/2010
Director's details changed for Mr Robert Gray on 2009-10-01
dot icon14/07/2010
Director's details changed for Mr Simon Justin Alderson Lloyd on 2009-10-01
dot icon23/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon25/09/2009
Accounts for a medium company made up to 2009-03-31
dot icon28/07/2009
Return made up to 04/07/09; full list of members
dot icon09/09/2008
Full accounts made up to 2008-03-31
dot icon07/07/2008
Return made up to 04/07/08; full list of members
dot icon24/05/2008
Particulars of a mortgage or charge / charge no: 5
dot icon22/05/2008
Particulars of a mortgage or charge / charge no: 4
dot icon19/09/2007
Accounts for a small company made up to 2007-03-31
dot icon05/09/2007
Nc inc already adjusted 06/08/07
dot icon05/09/2007
Resolutions
dot icon05/09/2007
Resolutions
dot icon05/09/2007
Resolutions
dot icon05/09/2007
Resolutions
dot icon03/08/2007
Return made up to 04/07/07; full list of members
dot icon09/05/2007
Particulars of mortgage/charge
dot icon02/11/2006
Accounts for a small company made up to 2006-03-31
dot icon18/07/2006
Return made up to 04/07/06; full list of members
dot icon17/01/2006
Accounts for a small company made up to 2005-03-31
dot icon23/07/2005
Return made up to 04/07/05; full list of members
dot icon02/02/2005
Accounts for a medium company made up to 2004-03-31
dot icon09/07/2004
Return made up to 04/07/04; full list of members
dot icon16/06/2004
New secretary appointed
dot icon07/01/2004
Accounts for a medium company made up to 2003-03-31
dot icon12/08/2003
Return made up to 04/07/03; full list of members
dot icon03/02/2003
Accounts for a medium company made up to 2002-03-31
dot icon10/08/2002
Return made up to 04/07/02; full list of members
dot icon23/01/2002
Accounts for a medium company made up to 2001-03-31
dot icon03/08/2001
Return made up to 04/07/01; full list of members
dot icon09/11/2000
Accounts for a medium company made up to 2000-03-31
dot icon18/07/2000
Return made up to 04/07/00; full list of members
dot icon20/12/1999
Accounts for a medium company made up to 1999-03-31
dot icon02/08/1999
Return made up to 04/07/99; no change of members
dot icon02/09/1998
Accounts for a medium company made up to 1998-03-31
dot icon20/08/1998
Return made up to 04/07/98; full list of members
dot icon22/12/1997
Accounts for a medium company made up to 1997-03-31
dot icon09/09/1997
Return made up to 04/07/97; full list of members
dot icon09/09/1997
New director appointed
dot icon07/01/1997
Accounts for a medium company made up to 1996-03-31
dot icon23/08/1996
Return made up to 04/07/96; no change of members
dot icon09/08/1996
Particulars of mortgage/charge
dot icon28/11/1995
Accounts for a small company made up to 1995-03-31
dot icon04/08/1995
Return made up to 04/07/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/11/1994
Accounts for a small company made up to 1994-03-31
dot icon05/08/1994
Return made up to 04/07/94; no change of members
dot icon26/11/1993
Accounts for a small company made up to 1993-03-31
dot icon26/08/1993
Return made up to 04/07/93; full list of members
dot icon07/06/1993
Resolutions
dot icon02/02/1993
Accounts for a small company made up to 1992-03-31
dot icon04/08/1992
Return made up to 04/07/92; no change of members
dot icon03/04/1992
New director appointed
dot icon03/03/1992
Director resigned
dot icon20/12/1991
Accounts for a small company made up to 1991-03-31
dot icon03/07/1991
Return made up to 04/07/91; no change of members
dot icon10/06/1991
Registered office changed on 10/06/91 from: simon house 14 stanley street sheffield S3 8HJ
dot icon07/11/1990
Accounts for a small company made up to 1990-03-31
dot icon07/11/1990
Return made up to 12/09/90; full list of members
dot icon07/08/1990
Registered office changed on 07/08/90 from: 58-64 campo lane sheffield S1 1FW
dot icon23/01/1990
Particulars of mortgage/charge
dot icon10/01/1990
Return made up to 04/07/89; full list of members
dot icon28/11/1989
Accounts for a small company made up to 1989-03-31
dot icon19/02/1989
Accounts for a small company made up to 1988-03-31
dot icon19/02/1989
Return made up to 07/10/88; full list of members
dot icon21/01/1988
New director appointed
dot icon24/09/1987
New director appointed
dot icon13/05/1987
Director resigned;new director appointed
dot icon28/04/1987
Secretary resigned;new secretary appointed
dot icon24/03/1987
Certificate of 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
04/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Banks, Glen
Director
01/08/2010 - 01/03/2022
13
Cunliffe, Jason Lee
Director
20/03/2017 - Present
2
Stanton, Craig Paul
Director
15/04/2024 - Present
-
Mycroft, Corinne
Director
01/03/2022 - Present
2
Gee, Andrew
Director
01/01/2016 - 31/07/2024
-

Persons with Significant Control

1
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 E. LLOYD & SON LIMITED

E. LLOYD & SON LIMITED is an(a) Active company incorporated on 24/03/1987 with the registered office located at Simon House, New Road, Rotherham, South Yorks S61 2DU. There are currently 4 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 E. LLOYD & SON LIMITED?

toggle

E. LLOYD & SON LIMITED is currently Active. It was registered on 24/03/1987 .

Where is E. LLOYD & SON LIMITED located?

toggle

E. LLOYD & SON LIMITED is registered at Simon House, New Road, Rotherham, South Yorks S61 2DU.

What does E. LLOYD & SON LIMITED do?

toggle

E. LLOYD & SON LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for E. LLOYD & SON LIMITED?

toggle

The latest filing was on 11/12/2025: Satisfaction of charge 021148030008 in full.