TRIPLEX LLOYD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTRIPLEX LLOYD LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00319762
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TRIPLEX LLOYD LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is TRIPLEX LLOYD LIMITED located?

    Registered Office Address
    1 Park Row
    LS1 5AB Leeds
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TRIPLEX LLOYD LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRIPLEX PLCSep 10, 1984Sep 10, 1984
    TRIPLEX FOUNDRIES GROUP P.L.C.Oct 20, 1936Oct 20, 1936

    What are the latest accounts for TRIPLEX LLOYD LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 30, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for TRIPLEX LLOYD LIMITED?

    Last Confirmation Statement Made Up ToAug 23, 2025
    Next Confirmation Statement DueSep 06, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 23, 2024
    OverdueNo

    What are the latest filings for TRIPLEX LLOYD LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2023

    19 pagesAA

    Confirmation statement made on Aug 23, 2024 with updates

    5 pagesCS01

    Appointment of Mr David John Egan as a director on Jul 04, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    19 pagesAA

    Registration of charge 003197620031, created on Apr 23, 2024

    26 pagesMR01

    Registration of charge 003197620030, created on Apr 23, 2024

    98 pagesMR01

    Change of details for Doncasters Uk Holdings Limited as a person with significant control on Mar 15, 2024

    2 pagesPSC05

    Change of details for Doncasters Uk Holdings Limited as a person with significant control on Mar 15, 2024

    2 pagesPSC05

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    12 pagesMA

    Registered office address changed from Forge Lane Killamarsh Sheffield S21 1BA England to 1 Park Row Leeds LS1 5AB on Mar 19, 2024

    1 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Helen Barrett-Hague as a director on Mar 08, 2024

    1 pagesTM01

    Termination of appointment of Helen Barrett-Hague as a secretary on Mar 08, 2024

    1 pagesTM02

    Registered office address changed from Repton House Bretby Business Park, Ashby Road Burton upon Trent Staffordshire DE15 0YZ England to Forge Lane Killamarsh Sheffield S21 1BA on Sep 20, 2023

    1 pagesAD01

    Confirmation statement made on Aug 23, 2023 with updates

    5 pagesCS01

    Termination of appointment of Simon David Martle as a director on Aug 01, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    23 pagesAA

    Registration of charge 003197620029, created on Aug 31, 2022

    90 pagesMR01

    Confirmation statement made on Aug 23, 2022 with updates

    5 pagesCS01

    Registration of charge 003197620028, created on Jun 20, 2022

    96 pagesMR01

    Full accounts made up to Dec 31, 2020

    22 pagesAA

    Director's details changed for Mrs Helen Barrett-Hague on Sep 29, 2021

    2 pagesCH01

    Appointment of Mrs Helen Barrett-Hague as a director on Sep 28, 2021

    2 pagesAP01

    Who are the officers of TRIPLEX LLOYD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EGAN, David John
    LS1 5AB Leeds
    1 Park Row
    England
    Director
    LS1 5AB Leeds
    1 Park Row
    England
    United KingdomBritishChief Financial Officer324778100001
    QUINN, Michael Joseph
    LS1 5AB Leeds
    1 Park Row
    England
    Director
    LS1 5AB Leeds
    1 Park Row
    England
    IrelandIrishCeo268174890001
    BARRETT-HAGUE, Helen
    Killamarsh
    S21 1BA Sheffield
    Forge Lane
    England
    Secretary
    Killamarsh
    S21 1BA Sheffield
    Forge Lane
    England
    287748280001
    JACKSON, Howard Watson
    Red House Farm
    CV35 0EB Little Kineton
    Warwickshire
    Secretary
    Red House Farm
    CV35 0EB Little Kineton
    Warwickshire
    British34443700002
    KAYSER, Michael Arthur
    17 Hartsbourne Avenue
    WD23 1JP Bushey Heath
    Hertfordshire
    Secretary
    17 Hartsbourne Avenue
    WD23 1JP Bushey Heath
    Hertfordshire
    British141893610001
    MOLYNEUX, Ian
    Bretby Business Park, Ashby Road
    DE15 0YZ Burton Upon Trent
    Repton House
    Staffordshire
    England
    Secretary
    Bretby Business Park, Ashby Road
    DE15 0YZ Burton Upon Trent
    Repton House
    Staffordshire
    England
    British164585160001
    RICHMOND, Robin
    Coppey Holt
    Upper Ferry Lane
    WR2 4TL Callow End
    Worcestershire
    Secretary
    Coppey Holt
    Upper Ferry Lane
    WR2 4TL Callow End
    Worcestershire
    British16668040001
    TILLEY, Michael John
    Silver Birches 189 Main Street
    LE67 1AH Thornton
    Leicestershire
    Secretary
    Silver Birches 189 Main Street
    LE67 1AH Thornton
    Leicestershire
    British60728390001
    ASTON, David John Spicer
    The Penthouse 20 Longdon Croft
    Copt Heath
    B93 9LJ Knowle
    Warwickshire
    Director
    The Penthouse 20 Longdon Croft
    Copt Heath
    B93 9LJ Knowle
    Warwickshire
    BritishCompany Director43094760001
    ASTON, David John Spicer
    The Penthouse 20 Longdon Croft
    Copt Heath
    B93 9LJ Knowle
    Warwickshire
    Director
    The Penthouse 20 Longdon Croft
    Copt Heath
    B93 9LJ Knowle
    Warwickshire
    BritishCompany Director43094760001
    ASTON, Stephen Mark
    The Gables
    Rowley Avenue
    ST17 9AA Stafford
    Director
    The Gables
    Rowley Avenue
    ST17 9AA Stafford
    United KingdomBritishFinance Director287327450002
    BARRETT-HAGUE, Helen
    Killamarsh
    S21 1BA Sheffield
    Forge Lane
    England
    Director
    Killamarsh
    S21 1BA Sheffield
    Forge Lane
    England
    EnglandBritishSolicitor287804380001
    BULL, George
    3 Murdoch Close
    Ferndale Manor
    NG22 8FE Farnsfield
    Nottinghamshire
    Director
    3 Murdoch Close
    Ferndale Manor
    NG22 8FE Farnsfield
    Nottinghamshire
    BritishChief Financial Officer47402550004
    CLELAND, Robert John
    The Old Vicarage
    Pershore Road, Upton Snodsbury
    WR7 4NR Worcester
    Worcestershire
    Director
    The Old Vicarage
    Pershore Road, Upton Snodsbury
    WR7 4NR Worcester
    Worcestershire
    BritishDirector66601290001
    CONSTANTINE, John
    Bonnyton
    Wolverton
    CV37 0HF Stratford Upon Avon
    Warwickshire
    Director
    Bonnyton
    Wolverton
    CV37 0HF Stratford Upon Avon
    Warwickshire
    BritishChartered Accountant2865900001
    COOKE, Colin Ivor
    Newbridge House
    44 Bowham Avenue
    CF31 3PA Bridgend
    Mid Glamorgan
    Director
    Newbridge House
    44 Bowham Avenue
    CF31 3PA Bridgend
    Mid Glamorgan
    Ubnited KingdomBritishDirector3937510001
    DALE, Barry Gordon
    Tanglewood Spinney Lane
    WA16 0NQ Knutsford
    Cheshire
    Director
    Tanglewood Spinney Lane
    WA16 0NQ Knutsford
    Cheshire
    EnglandBritishDirector13512070001
    DILLAMORE, Ian Leslie
    65 Monmouth Drive
    B73 6JH Sutton Coldfield
    West Midlands
    Director
    65 Monmouth Drive
    B73 6JH Sutton Coldfield
    West Midlands
    BritishDirector35534570001
    ELLIS, William Michael
    Manor Drive
    Worthington
    LE65 1RN Ashby-De-La-Zouch
    The Manor House
    Leicestershire
    Director
    Manor Drive
    Worthington
    LE65 1RN Ashby-De-La-Zouch
    The Manor House
    Leicestershire
    United KingdomAmericanChief Executive Officer134919220003
    FOLEY, John Robert
    19 Showell Close
    Westwood Court
    WR9 8UQ Droitwich
    Worcestershire
    Director
    19 Showell Close
    Westwood Court
    WR9 8UQ Droitwich
    Worcestershire
    BritishDirector37971540001
    HINKS, Duncan Andrew
    Millennium Court
    First Avenue
    DE14 2WH Burton-On-Trent
    Doncasters Group Limited
    Staffordshire
    United Kingdom
    Director
    Millennium Court
    First Avenue
    DE14 2WH Burton-On-Trent
    Doncasters Group Limited
    Staffordshire
    United Kingdom
    EnglandBritishChief Financial Officer164530200005
    JACKSON, Howard Watson
    Red House Farm
    CV35 0EB Little Kineton
    Warwickshire
    Director
    Red House Farm
    CV35 0EB Little Kineton
    Warwickshire
    United KingdomBritishLawyer34443700002
    KAYSER, Michael Arthur
    17 Hartsbourne Avenue
    WD23 1JP Bushey Heath
    Hertfordshire
    Director
    17 Hartsbourne Avenue
    WD23 1JP Bushey Heath
    Hertfordshire
    United KingdomBritishCompany Director141893610001
    LEWIS, Eric James
    Rowan House
    32 Nursery Lane, Hopwas
    B78 3AS Tamworth
    Staffordshire
    Director
    Rowan House
    32 Nursery Lane, Hopwas
    B78 3AS Tamworth
    Staffordshire
    EnglandBritishChief Executive75455450001
    LIVERMORE, David John
    Houghton
    SO20 6LY Stockbridge
    Bossington Mill
    Hants
    Director
    Houghton
    SO20 6LY Stockbridge
    Bossington Mill
    Hants
    EnglandBritishDirector27034050002
    LOCKYER, Graham William Stafford
    The Cherry Tree
    Old Tewkesbury Road, Norton
    GL2 9LR Gloucester
    Gloucestershire
    Director
    The Cherry Tree
    Old Tewkesbury Road, Norton
    GL2 9LR Gloucester
    Gloucestershire
    BritishCompany Director54058070001
    MARTLE, Simon David
    Bretby Business Park, Ashby Road
    DE15 0YZ Burton Upon Trent
    Repton House
    Staffordshire
    England
    Director
    Bretby Business Park, Ashby Road
    DE15 0YZ Burton Upon Trent
    Repton House
    Staffordshire
    England
    United KingdomBritishChief Financial Officer151541840002
    MASON, David Llewellyn
    Radstone Manor
    Radstone
    NN13 5PZ Brackley
    Northamptonshire
    Director
    Radstone Manor
    Radstone
    NN13 5PZ Brackley
    Northamptonshire
    BritishDirector35071830001
    MITCHELL, Robert Walter
    54 Somerset Road
    Edgbaston
    B15 2PD Birmingham
    Director
    54 Somerset Road
    Edgbaston
    B15 2PD Birmingham
    EnglandBritishChartered Accountant40132600001
    MOLYNEUX, Ian
    Bretby Business Park, Ashby Road
    DE15 0YZ Burton Upon Trent
    Repton House
    Staffordshire
    England
    Director
    Bretby Business Park, Ashby Road
    DE15 0YZ Burton Upon Trent
    Repton House
    Staffordshire
    England
    United KingdomBritishSolicitor75284220004
    NICHOLAS, Michael Rees
    11 Kingsfold Close
    RH14 9HG Billingshurst
    West Sussex
    Director
    11 Kingsfold Close
    RH14 9HG Billingshurst
    West Sussex
    BritishFinancial Director9756030001
    OXNARD, Lisa Marie
    Bretby Business Park, Ashby Road
    DE15 0YZ Burton Upon Trent
    Repton House
    Staffordshire
    England
    Director
    Bretby Business Park, Ashby Road
    DE15 0YZ Burton Upon Trent
    Repton House
    Staffordshire
    England
    EnglandBritishChief Financial Officer253562580001
    PRICE, Norman Edwin, Dr
    Willow End
    3 Halfshire Lane Blakedown
    DY10 3LB Kidderminster
    Worcestershire
    Director
    Willow End
    3 Halfshire Lane Blakedown
    DY10 3LB Kidderminster
    Worcestershire
    United KingdomBritishDirector72065520001
    REES, Ralph Phillip Vinson
    19 Park Road
    Radyr
    CF15 8DG Cardiff
    Director
    19 Park Road
    Radyr
    CF15 8DG Cardiff
    WalesBritishChartered Accountant99045080001
    RICHMOND, Robin
    Coppey Holt
    Upper Ferry Lane
    WR2 4TL Callow End
    Worcestershire
    Director
    Coppey Holt
    Upper Ferry Lane
    WR2 4TL Callow End
    Worcestershire
    United KingdomBritishChartered Accountant16668040001

    Who are the persons with significant control of TRIPLEX LLOYD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    LS1 5AB Leeds
    1 Park Row
    West Yorkshire
    England
    Apr 06, 2016
    LS1 5AB Leeds
    1 Park Row
    West Yorkshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03468793
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for TRIPLEX LLOYD LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 23, 2016Feb 28, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0