HOWARD LLOYD & COMPANY,LIMITED

Register to unlock more data on OkredoRegister

HOWARD LLOYD & COMPANY,LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00124747

Incorporation date

12/10/1912

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

103-105 Bath Road, Slough, Berkshire SL1 3UHCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/1912)
dot icon13/03/2026
Termination of appointment of Sally Kenward as a secretary on 2026-03-05
dot icon13/03/2026
Appointment of Nikita Kaushik Lawes as a secretary on 2026-03-05
dot icon10/10/2025
Appointment of Mr James Douglas Colin Mansell as a director on 2025-10-08
dot icon10/10/2025
Termination of appointment of Stephen Christopher Andrew Pickstone as a director on 2025-10-08
dot icon02/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon02/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon02/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon02/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon14/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon25/07/2025
Appointment of Gareth Robert Williams as a director on 2025-07-21
dot icon25/07/2025
Termination of appointment of Richard Mark Greensmith as a director on 2025-07-21
dot icon19/03/2025
Termination of appointment of James Edward Hodges as a secretary on 2025-02-08
dot icon28/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon28/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon28/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon28/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon14/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon28/02/2024
Termination of appointment of Timothy John Martel as a director on 2024-02-14
dot icon28/02/2024
Appointment of Richard Mark Greensmith as a director on 2024-02-14
dot icon28/02/2024
Appointment of Stephen Christopher Andrew Pickstone as a director on 2024-02-14
dot icon28/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon28/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon28/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon11/09/2023
Termination of appointment of John Charles Dixon as a director on 2023-09-11
dot icon29/08/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon29/08/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon01/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon27/09/2022
Full accounts made up to 2021-12-31
dot icon08/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon27/09/2021
Full accounts made up to 2020-12-31
dot icon03/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon28/05/2021
Director's details changed for Mr John Dixon on 2021-05-25
dot icon24/05/2021
Appointment of Mr John Dixon as a director on 2021-05-21
dot icon21/05/2021
Termination of appointment of Richard Mark Greensmith as a director on 2021-05-21
dot icon23/12/2020
Appointment of James Edward Hodges as a director on 2020-12-16
dot icon17/12/2020
Termination of appointment of Alasdair James Peach as a director on 2020-12-16
dot icon05/10/2020
Full accounts made up to 2019-12-31
dot icon07/09/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon21/07/2020
Appointment of Mr Alasdair James Peach as a director on 2020-07-20
dot icon01/07/2020
Termination of appointment of Simon Andrew Neville as a director on 2020-07-01
dot icon16/06/2020
Appointment of James Edward Hodges as a secretary on 2020-06-08
dot icon15/06/2020
Termination of appointment of Christine Anne-Marie Logan as a secretary on 2020-06-08
dot icon11/06/2020
Appointment of Timothy John Martel as a director on 2020-06-08
dot icon10/06/2020
Termination of appointment of Jonathan Timmis as a director on 2020-06-08
dot icon09/09/2019
Full accounts made up to 2018-12-31
dot icon03/09/2019
Confirmation statement made on 2019-08-01 with updates
dot icon30/08/2019
Director's details changed for Mr Simon Andrew Neville on 2019-08-15
dot icon18/01/2019
Director's details changed for Mr Jonathan Timmis on 2019-01-17
dot icon08/10/2018
Director's details changed for Jonathan Timmis on 2018-06-30
dot icon04/09/2018
Statement of capital on 2018-09-04
dot icon04/09/2018
Statement by Directors
dot icon04/09/2018
Solvency Statement dated 30/08/18
dot icon04/09/2018
Resolutions
dot icon09/08/2018
Full accounts made up to 2017-12-31
dot icon03/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon23/04/2018
Appointment of Mr Simon Andrew Neville as a director on 2018-04-20
dot icon20/12/2017
Appointment of Jonathan Timmis as a director on 2017-12-13
dot icon20/12/2017
Termination of appointment of Candida Jane Davies as a director on 2017-12-13
dot icon18/08/2017
Full accounts made up to 2016-12-31
dot icon03/08/2017
Confirmation statement made on 2017-08-01 with updates
dot icon01/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon05/07/2016
Full accounts made up to 2015-12-31
dot icon10/05/2016
Termination of appointment of Patrick Norris Clements as a director on 2016-04-30
dot icon09/05/2016
Appointment of Richard Mark Greensmith as a director on 2016-04-21
dot icon09/10/2015
Termination of appointment of William Richard Mordan as a director on 2015-10-01
dot icon25/09/2015
Full accounts made up to 2014-12-31
dot icon11/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon17/12/2014
Appointment of Christine Anne-Marie Logan as a secretary on 2014-12-16
dot icon17/12/2014
Termination of appointment of Elizabeth Anne Richardson as a secretary on 2014-12-16
dot icon17/12/2014
Termination of appointment of Elizabeth Anne Richardson as a secretary on 2014-12-16
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon01/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon11/12/2013
Termination of appointment of Simon Edwards as a director
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon01/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon07/06/2013
Appointment of Patrick Norris Clements as a director
dot icon24/05/2013
Termination of appointment of Henning Andersen as a director
dot icon11/02/2013
Secretary's details changed for Mrs Elizabeth Anne Richardson on 2013-02-11
dot icon15/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon01/08/2012
Appointment of Henning Lang Andersen as a director
dot icon01/08/2012
Appointment of Mr William Richard Mordan as a director
dot icon01/08/2012
Appointment of Candida Jane Davies as a director
dot icon01/08/2012
Termination of appointment of David Walters as a director
dot icon01/08/2012
Termination of appointment of Manish Dawar as a director
dot icon22/06/2012
Full accounts made up to 2011-12-31
dot icon01/05/2012
Termination of appointment of Martin Keeley as a director
dot icon11/10/2011
Resolutions
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon27/09/2011
Annual return made up to 2011-08-01
dot icon19/01/2011
Statement of capital following an allotment of shares on 2010-12-20
dot icon26/11/2010
Appointment of Mr Manish Dawar as a director
dot icon02/11/2010
Appointment of Mr David Norman Walters as a director
dot icon02/11/2010
Termination of appointment of David Johnson as a director
dot icon14/09/2010
Director's details changed for Simon Jeremy Edwards on 2010-09-06
dot icon07/09/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon17/08/2010
Statement of capital following an allotment of shares on 2010-07-23
dot icon20/04/2010
Full accounts made up to 2009-12-31
dot icon04/08/2009
Return made up to 01/08/09; full list of members
dot icon01/06/2009
Full accounts made up to 2008-12-31
dot icon09/02/2009
Director appointed martin spencer keeley
dot icon08/02/2009
Appointment terminated director mark wilson
dot icon22/08/2008
Return made up to 01/08/08; full list of members
dot icon29/05/2008
Full accounts made up to 2007-12-31
dot icon21/02/2008
New director appointed
dot icon07/12/2007
Full accounts made up to 2006-12-31
dot icon08/08/2007
Return made up to 01/08/07; full list of members
dot icon18/08/2006
Return made up to 01/08/06; full list of members
dot icon31/07/2006
Full accounts made up to 2005-12-31
dot icon10/01/2006
Ad 20/12/05--------- £ si 1@1=1 £ ic 75180/75181
dot icon09/12/2005
Ad 30/11/05--------- £ si 70@1=70 £ ic 75110/75180
dot icon08/11/2005
Ad 21/10/05--------- £ si 100@1=100 £ ic 75010/75110
dot icon20/09/2005
Full accounts made up to 2004-12-31
dot icon24/08/2005
Return made up to 01/08/05; full list of members
dot icon24/08/2005
Location of register of members
dot icon05/01/2005
Ad 23/12/04--------- £ si 1000@1=1000 £ ic 74010/75010
dot icon11/12/2004
Resolutions
dot icon11/12/2004
Resolutions
dot icon07/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon12/08/2004
Return made up to 01/08/04; full list of members
dot icon28/10/2003
Director resigned
dot icon21/08/2003
Return made up to 01/08/03; full list of members
dot icon10/06/2003
Accounts for a dormant company made up to 2002-12-31
dot icon23/05/2003
Director's particulars changed
dot icon17/04/2003
Director resigned
dot icon17/04/2003
New director appointed
dot icon17/03/2003
New director appointed
dot icon17/03/2003
Director resigned
dot icon17/03/2003
Director resigned
dot icon17/03/2003
New director appointed
dot icon02/10/2002
Secretary's particulars changed
dot icon27/08/2002
Full accounts made up to 2001-12-29
dot icon05/08/2002
Return made up to 01/08/02; full list of members
dot icon31/01/2002
Secretary resigned
dot icon31/01/2002
New secretary appointed
dot icon17/01/2002
Secretary resigned
dot icon17/01/2002
New secretary appointed
dot icon10/09/2001
Full accounts made up to 2000-12-31
dot icon13/08/2001
Return made up to 01/08/01; full list of members
dot icon10/05/2001
New director appointed
dot icon09/05/2001
Director resigned
dot icon05/01/2001
Registered office changed on 05/01/01 from: 67 alma road windsor berkshire SL4 3HD
dot icon15/08/2000
Return made up to 01/08/00; full list of members
dot icon19/07/2000
New director appointed
dot icon18/07/2000
Director resigned
dot icon12/07/2000
Director resigned
dot icon30/06/2000
New director appointed
dot icon15/05/2000
Full accounts made up to 1999-12-31
dot icon22/03/2000
Registered office changed on 22/03/00 from: one burlington lane london W4 2RW
dot icon21/12/1999
Director resigned
dot icon10/12/1999
New director appointed
dot icon01/10/1999
Full accounts made up to 1999-01-02
dot icon27/08/1999
Return made up to 01/08/99; full list of members
dot icon22/09/1998
Auditor's resignation
dot icon07/08/1998
Return made up to 01/08/98; full list of members
dot icon28/07/1998
Full accounts made up to 1998-01-03
dot icon16/04/1998
Director resigned
dot icon03/04/1998
New director appointed
dot icon08/08/1997
Return made up to 01/08/97; full list of members
dot icon31/07/1997
Full accounts made up to 1997-01-04
dot icon10/03/1997
Director resigned
dot icon17/10/1996
Full accounts made up to 1995-12-30
dot icon09/08/1996
Return made up to 01/08/96; full list of members
dot icon14/03/1996
New secretary appointed
dot icon14/03/1996
Secretary resigned
dot icon09/11/1995
Secretary resigned
dot icon09/11/1995
New secretary appointed
dot icon18/09/1995
Full accounts made up to 1994-12-31
dot icon05/09/1995
Return made up to 01/08/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/08/1994
Return made up to 01/08/94; no change of members
dot icon06/07/1994
Full accounts made up to 1994-01-01
dot icon24/01/1994
Registered office changed on 24/01/94 from: clerk green mills batley yorks WF17 5RU
dot icon06/09/1993
Full accounts made up to 1993-01-02
dot icon21/08/1993
Return made up to 01/08/93; no change of members
dot icon27/10/1992
Full accounts made up to 1992-01-04
dot icon18/08/1992
Return made up to 01/08/92; full list of members
dot icon04/01/1992
Director resigned
dot icon07/11/1991
New director appointed
dot icon07/11/1991
New director appointed
dot icon07/11/1991
Director resigned;new director appointed
dot icon18/10/1991
Full accounts made up to 1990-12-31
dot icon30/08/1991
Return made up to 01/08/91; no change of members
dot icon18/09/1990
Director resigned
dot icon29/08/1990
Return made up to 01/08/90; no change of members
dot icon29/08/1990
Full accounts made up to 1989-12-30
dot icon25/08/1989
Return made up to 28/07/89; full list of members
dot icon15/08/1989
Full accounts made up to 1988-12-31
dot icon25/11/1988
Director resigned;new director appointed
dot icon08/07/1988
Return made up to 10/06/88; full list of members
dot icon23/06/1988
Full accounts made up to 1987-12-31
dot icon12/08/1987
Return made up to 15/06/87; full list of members
dot icon21/07/1987
Full accounts made up to 1986-12-31
dot icon06/08/1986
Director resigned;new director appointed
dot icon18/07/1986
Full accounts made up to 1986-01-04
dot icon04/07/1986
Return made up to 30/05/86; full list of members
dot icon13/04/1973
Memorandum and Articles of Association
dot icon12/10/1912
Miscellaneous

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
01/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Day, Colin Richard
Director
23/04/2001 - 21/10/2003
93
Martel, Timothy John
Director
08/06/2020 - 14/02/2024
128
Dixon, John Charles
Director
21/05/2021 - 11/09/2023
27
Toohey, Jonathan Keith
Director
26/02/2003 - 09/04/2003
39
Johnson, David Anthony
Director
04/02/2008 - 01/11/2010
19

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 HOWARD LLOYD & COMPANY,LIMITED

HOWARD LLOYD & COMPANY,LIMITED is an(a) Active company incorporated on 12/10/1912 with the registered office located at 103-105 Bath Road, Slough, Berkshire SL1 3UH. 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 HOWARD LLOYD & COMPANY,LIMITED?

toggle

HOWARD LLOYD & COMPANY,LIMITED is currently Active. It was registered on 12/10/1912 .

Where is HOWARD LLOYD & COMPANY,LIMITED located?

toggle

HOWARD LLOYD & COMPANY,LIMITED is registered at 103-105 Bath Road, Slough, Berkshire SL1 3UH.

What does HOWARD LLOYD & COMPANY,LIMITED do?

toggle

HOWARD LLOYD & COMPANY,LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for HOWARD LLOYD & COMPANY,LIMITED?

toggle

The latest filing was on 13/03/2026: Termination of appointment of Sally Kenward as a secretary on 2026-03-05.