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, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TRIPLEX LLOYD LIMITED?
| Last Confirmation Statement Made Up To | Aug 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 23, 2025 |
| Overdue | No |
What are the latest filings for TRIPLEX LLOYD LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Dec 18, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 003197620026 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 003197620028 in full | 4 pages | MR04 | ||||||||||||||
Confirmation statement made on Aug 23, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 18 pages | AA | ||||||||||||||
**Part of the property or undertaking has been released from charge ** 003197620030 | 5 pages | MR05 | ||||||||||||||
**Part of the property or undertaking has been released from charge ** 003197620031 | 5 pages | MR05 | ||||||||||||||
**Part of the property or undertaking has been released from charge ** 003197620026 | 5 pages | MR05 | ||||||||||||||
**Part of the property or undertaking has been released from charge ** 003197620029 | 5 pages | MR05 | ||||||||||||||
**Part of the property or undertaking has been released from charge ** 003197620028 | 5 pages | MR05 | ||||||||||||||
**Part of the property or undertaking has been released from charge ** 003197620027 | 5 pages | MR05 | ||||||||||||||
Registration of charge 003197620032, created on Apr 25, 2025 | 96 pages | MR01 | ||||||||||||||
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 | ||||||||||||||
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 | 324778100001 | |||||
| QUINN, Michael Joseph | Director | LS1 5AB Leeds 1 Park Row England | Ireland | Irish | 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 | 43094760001 | ||||||
| ASTON, David John Spicer | Director | The Penthouse 20 Longdon Croft Copt Heath B93 9LJ Knowle Warwickshire | British | 43094760001 | ||||||
| ASTON, Stephen Mark | Director | The Gables Rowley Avenue ST17 9AA Stafford | United Kingdom | British | 287327450002 | |||||
| BARRETT-HAGUE, Helen | Director | Killamarsh S21 1BA Sheffield Forge Lane England | England | British | 287804380001 | |||||
| BULL, George | Director | 3 Murdoch Close Ferndale Manor NG22 8FE Farnsfield Nottinghamshire | British | 47402550004 | ||||||
| CLELAND, Robert John | Director | The Old Vicarage Pershore Road, Upton Snodsbury WR7 4NR Worcester Worcestershire | British | 66601290001 | ||||||
| CONSTANTINE, John | Director | Bonnyton Wolverton CV37 0HF Stratford Upon Avon Warwickshire | British | 2865900001 | ||||||
| COOKE, Colin Ivor | Director | Newbridge House 44 Bowham Avenue CF31 3PA Bridgend Mid Glamorgan | Ubnited Kingdom | British | 3937510001 | |||||
| DALE, Barry Gordon | Director | Tanglewood Spinney Lane WA16 0NQ Knutsford Cheshire | England | British | 13512070001 | |||||
| DILLAMORE, Ian Leslie | Director | 65 Monmouth Drive B73 6JH Sutton Coldfield West Midlands | British | 35534570001 | ||||||
| ELLIS, William Michael | Director | Manor Drive Worthington LE65 1RN Ashby-De-La-Zouch The Manor House Leicestershire | United Kingdom | American | 134919220003 | |||||
| FOLEY, John Robert | Director | 19 Showell Close Westwood Court WR9 8UQ Droitwich Worcestershire | British | 37971540001 | ||||||
| HINKS, Duncan Andrew | Director | Millennium Court First Avenue DE14 2WH Burton-On-Trent Doncasters Group Limited Staffordshire United Kingdom | England | British | 164530200005 | |||||
| JACKSON, Howard Watson | Director | Red House Farm CV35 0EB Little Kineton Warwickshire | United Kingdom | British | 34443700002 | |||||
| KAYSER, Michael Arthur | Director | 17 Hartsbourne Avenue WD23 1JP Bushey Heath Hertfordshire | United Kingdom | British | 141893610001 | |||||
| LEWIS, Eric James | Director | Rowan House 32 Nursery Lane, Hopwas B78 3AS Tamworth Staffordshire | England | British | 75455450001 | |||||
| LIVERMORE, David John | Director | Houghton SO20 6LY Stockbridge Bossington Mill Hants | England | British | 27034050002 | |||||
| LOCKYER, Graham William Stafford | Director | The Cherry Tree Old Tewkesbury Road, Norton GL2 9LR Gloucester Gloucestershire | British | 54058070001 | ||||||
| MARTLE, Simon David | Director | Bretby Business Park, Ashby Road DE15 0YZ Burton Upon Trent Repton House Staffordshire England | England | British | 151541840002 | |||||
| MASON, David Llewellyn | Director | Radstone Manor Radstone NN13 5PZ Brackley Northamptonshire | British | 35071830001 | ||||||
| MITCHELL, Robert Walter | Director | 54 Somerset Road Edgbaston B15 2PD Birmingham | England | British | 40132600001 | |||||
| MOLYNEUX, Ian | Director | Bretby Business Park, Ashby Road DE15 0YZ Burton Upon Trent Repton House Staffordshire England | United Kingdom | British | 75284220004 | |||||
| NICHOLAS, Michael Rees | Director | 11 Kingsfold Close RH14 9HG Billingshurst West Sussex | British | 9756030001 | ||||||
| OXNARD, Lisa Marie | Director | Bretby Business Park, Ashby Road DE15 0YZ Burton Upon Trent Repton House Staffordshire England | England | British | 253562580001 | |||||
| PRICE, Norman Edwin, Dr | Director | Willow End 3 Halfshire Lane Blakedown DY10 3LB Kidderminster Worcestershire | United Kingdom | British | 72065520001 | |||||
| REES, Ralph Phillip Vinson | Director | 19 Park Road Radyr CF15 8DG Cardiff | Wales | British | 99045080001 | |||||
| RICHMOND, Robin | Director | Coppey Holt Upper Ferry Lane WR2 4TL Callow End Worcestershire | United Kingdom | British | 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