TRIPLEX LLOYD LIMITED
Overview
Company Name | TRIPLEX LLOYD LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00319762 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TRIPLEX LLOYD LIMITED?
Company Name | From | Until |
---|---|---|
TRIPLEX PLC | Sep 10, 1984 | Sep 10, 1984 |
TRIPLEX FOUNDRIES GROUP P.L.C. | Oct 20, 1936 | Oct 20, 1936 |
What are the latest accounts for TRIPLEX LLOYD LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 30, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for TRIPLEX LLOYD LIMITED?
Last Confirmation Statement Made Up To | Aug 23, 2025 |
---|---|
Next Confirmation Statement Due | Sep 06, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 23, 2024 |
Overdue | No |
What are the latest filings for TRIPLEX LLOYD LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2023 | 19 pages | AA | ||||||||||
Confirmation statement made on Aug 23, 2024 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr David John Egan as a director on Jul 04, 2024 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 19 pages | AA | ||||||||||
Registration of charge 003197620031, created on Apr 23, 2024 | 26 pages | MR01 | ||||||||||
Registration of charge 003197620030, created on Apr 23, 2024 | 98 pages | MR01 | ||||||||||
Change of details for Doncasters Uk Holdings Limited as a person with significant control on Mar 15, 2024 | 2 pages | PSC05 | ||||||||||
Change of details for Doncasters Uk Holdings Limited as a person with significant control on Mar 15, 2024 | 2 pages | PSC05 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||
Registered office address changed from Forge Lane Killamarsh Sheffield S21 1BA England to 1 Park Row Leeds LS1 5AB on Mar 19, 2024 | 1 pages | AD01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Helen Barrett-Hague as a director on Mar 08, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Helen Barrett-Hague as a secretary on Mar 08, 2024 | 1 pages | TM02 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Aug 23, 2023 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Simon David Martle as a director on Aug 01, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 23 pages | AA | ||||||||||
Registration of charge 003197620029, created on Aug 31, 2022 | 90 pages | MR01 | ||||||||||
Confirmation statement made on Aug 23, 2022 with updates | 5 pages | CS01 | ||||||||||
Registration of charge 003197620028, created on Jun 20, 2022 | 96 pages | MR01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 22 pages | AA | ||||||||||
Director's details changed for Mrs Helen Barrett-Hague on Sep 29, 2021 | 2 pages | CH01 | ||||||||||
Appointment of Mrs Helen Barrett-Hague as a director on Sep 28, 2021 | 2 pages | AP01 | ||||||||||
Who are the officers of TRIPLEX LLOYD LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
EGAN, David John | Director | LS1 5AB Leeds 1 Park Row England | United Kingdom | British | Chief Financial Officer | 324778100001 | ||||
QUINN, Michael Joseph | Director | LS1 5AB Leeds 1 Park Row England | Ireland | Irish | Ceo | 268174890001 | ||||
BARRETT-HAGUE, Helen | Secretary | Killamarsh S21 1BA Sheffield Forge Lane England | 287748280001 | |||||||
JACKSON, Howard Watson | Secretary | Red House Farm CV35 0EB Little Kineton Warwickshire | British | 34443700002 | ||||||
KAYSER, Michael Arthur | Secretary | 17 Hartsbourne Avenue WD23 1JP Bushey Heath Hertfordshire | British | 141893610001 | ||||||
MOLYNEUX, Ian | Secretary | Bretby Business Park, Ashby Road DE15 0YZ Burton Upon Trent Repton House Staffordshire England | British | 164585160001 | ||||||
RICHMOND, Robin | Secretary | Coppey Holt Upper Ferry Lane WR2 4TL Callow End Worcestershire | British | 16668040001 | ||||||
TILLEY, Michael John | Secretary | Silver Birches 189 Main Street LE67 1AH Thornton Leicestershire | British | 60728390001 | ||||||
ASTON, David John Spicer | Director | The Penthouse 20 Longdon Croft Copt Heath B93 9LJ Knowle Warwickshire | British | Company Director | 43094760001 | |||||
ASTON, David John Spicer | Director | The Penthouse 20 Longdon Croft Copt Heath B93 9LJ Knowle Warwickshire | British | Company Director | 43094760001 | |||||
ASTON, Stephen Mark | Director | The Gables Rowley Avenue ST17 9AA Stafford | United Kingdom | British | Finance Director | 287327450002 | ||||
BARRETT-HAGUE, Helen | Director | Killamarsh S21 1BA Sheffield Forge Lane England | England | British | Solicitor | 287804380001 | ||||
BULL, George | Director | 3 Murdoch Close Ferndale Manor NG22 8FE Farnsfield Nottinghamshire | British | Chief Financial Officer | 47402550004 | |||||
CLELAND, Robert John | Director | The Old Vicarage Pershore Road, Upton Snodsbury WR7 4NR Worcester Worcestershire | British | Director | 66601290001 | |||||
CONSTANTINE, John | Director | Bonnyton Wolverton CV37 0HF Stratford Upon Avon Warwickshire | British | Chartered Accountant | 2865900001 | |||||
COOKE, Colin Ivor | Director | Newbridge House 44 Bowham Avenue CF31 3PA Bridgend Mid Glamorgan | Ubnited Kingdom | British | Director | 3937510001 | ||||
DALE, Barry Gordon | Director | Tanglewood Spinney Lane WA16 0NQ Knutsford Cheshire | England | British | Director | 13512070001 | ||||
DILLAMORE, Ian Leslie | Director | 65 Monmouth Drive B73 6JH Sutton Coldfield West Midlands | British | Director | 35534570001 | |||||
ELLIS, William Michael | Director | Manor Drive Worthington LE65 1RN Ashby-De-La-Zouch The Manor House Leicestershire | United Kingdom | American | Chief Executive Officer | 134919220003 | ||||
FOLEY, John Robert | Director | 19 Showell Close Westwood Court WR9 8UQ Droitwich Worcestershire | British | Director | 37971540001 | |||||
HINKS, Duncan Andrew | Director | Millennium Court First Avenue DE14 2WH Burton-On-Trent Doncasters Group Limited Staffordshire United Kingdom | England | British | Chief Financial Officer | 164530200005 | ||||
JACKSON, Howard Watson | Director | Red House Farm CV35 0EB Little Kineton Warwickshire | United Kingdom | British | Lawyer | 34443700002 | ||||
KAYSER, Michael Arthur | Director | 17 Hartsbourne Avenue WD23 1JP Bushey Heath Hertfordshire | United Kingdom | British | Company Director | 141893610001 | ||||
LEWIS, Eric James | Director | Rowan House 32 Nursery Lane, Hopwas B78 3AS Tamworth Staffordshire | England | British | Chief Executive | 75455450001 | ||||
LIVERMORE, David John | Director | Houghton SO20 6LY Stockbridge Bossington Mill Hants | England | British | Director | 27034050002 | ||||
LOCKYER, Graham William Stafford | Director | The Cherry Tree Old Tewkesbury Road, Norton GL2 9LR Gloucester Gloucestershire | British | Company Director | 54058070001 | |||||
MARTLE, Simon David | Director | Bretby Business Park, Ashby Road DE15 0YZ Burton Upon Trent Repton House Staffordshire England | United Kingdom | British | Chief Financial Officer | 151541840002 | ||||
MASON, David Llewellyn | Director | Radstone Manor Radstone NN13 5PZ Brackley Northamptonshire | British | Director | 35071830001 | |||||
MITCHELL, Robert Walter | Director | 54 Somerset Road Edgbaston B15 2PD Birmingham | England | British | Chartered Accountant | 40132600001 | ||||
MOLYNEUX, Ian | Director | Bretby Business Park, Ashby Road DE15 0YZ Burton Upon Trent Repton House Staffordshire England | United Kingdom | British | Solicitor | 75284220004 | ||||
NICHOLAS, Michael Rees | Director | 11 Kingsfold Close RH14 9HG Billingshurst West Sussex | British | Financial Director | 9756030001 | |||||
OXNARD, Lisa Marie | Director | Bretby Business Park, Ashby Road DE15 0YZ Burton Upon Trent Repton House Staffordshire England | England | British | Chief Financial Officer | 253562580001 | ||||
PRICE, Norman Edwin, Dr | Director | Willow End 3 Halfshire Lane Blakedown DY10 3LB Kidderminster Worcestershire | United Kingdom | British | Director | 72065520001 | ||||
REES, Ralph Phillip Vinson | Director | 19 Park Road Radyr CF15 8DG Cardiff | Wales | British | Chartered Accountant | 99045080001 | ||||
RICHMOND, Robin | Director | Coppey Holt Upper Ferry Lane WR2 4TL Callow End Worcestershire | United Kingdom | British | Chartered Accountant | 16668040001 |
Who are the persons with significant control of TRIPLEX LLOYD LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Doncasters Uk Holdings Limited | Apr 06, 2016 | LS1 5AB Leeds 1 Park Row West Yorkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for TRIPLEX LLOYD LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Aug 23, 2016 | Feb 28, 2017 | The 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