Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LLOYD MAUNDER LIMITED
Company Information for

LLOYD MAUNDER LIMITED

TRINITY PARK HOUSE TRINITY BUSINESS PARK, FOX WAY, WAKEFIELD, WEST YORKSHIRE, WF2 8EE,
Company Registration Number
00234992
Private Limited Company
Active

Company Overview

About Lloyd Maunder Ltd
LLOYD MAUNDER LIMITED was founded on 1928-11-21 and has its registered office in Wakefield. The organisation's status is listed as "Active". Lloyd Maunder Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LLOYD MAUNDER LIMITED
 
Legal Registered Office
TRINITY PARK HOUSE TRINITY BUSINESS PARK
FOX WAY
WAKEFIELD
WEST YORKSHIRE
WF2 8EE
Other companies in WF2
 
Telephone1884820534
 
Filing Information
Company Number 00234992
Company ID Number 00234992
Date formed 1928-11-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/07/2022
Account next due 30/04/2024
Latest return 13/07/2015
Return next due 10/08/2016
Type of accounts DORMANT
Last Datalog update: 2024-06-05 21:00:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LLOYD MAUNDER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LLOYD MAUNDER LIMITED

Current Directors
Officer Role Date Appointed
RANJIT SINGH BOPARAN
Director 2008-01-19
RONALD KLAAS OTTO KERS
Director 2018-06-30
CRAIG ASHLEY TOMKINSON
Director 2018-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
MARTYN PAUL FLETCHER
Director 2017-07-17 2018-07-31
RICHARD NEIL PIKE
Director 2017-08-22 2018-06-30
GARETH WYN DAVIES
Director 2017-07-17 2017-08-23
STEPHEN PAUL LEADBEATER
Director 2014-06-20 2017-07-18
STEPHEN HENDERSON
Director 2012-04-05 2014-08-01
JON STANLEY SILK
Company Secretary 2009-09-28 2011-05-25
JON STANLEY SILK
Director 2008-07-01 2011-05-25
CHRISTOPHER JOHN MCMELLON
Company Secretary 2008-12-01 2009-09-28
STEPHEN LESLIE DUFFIELD
Company Secretary 2008-01-19 2008-12-01
MARTIN JAMES GLANFIELD
Director 2008-01-19 2008-06-30
PETER LLOYD MAUNDER
Company Secretary 2003-06-30 2008-01-19
CYRIL WINSTON FREEDMAN
Director 2004-02-13 2008-01-19
ANDREW JOHN LLOYD MAUNDER
Director 1993-04-08 2008-01-19
PETER LLOYD MAUNDER
Director 1995-06-07 2008-01-19
RICHARD LLOYD MAUNDER
Director 1992-06-23 2008-01-19
ROGER LLOYD MAUNDER
Director 1991-07-13 2006-03-31
GEORGE ROBERT LLOYD MAUNDER
Director 1991-07-13 2004-01-31
DAVID HENRY LLOYD MAUNDER
Director 1991-07-13 2003-12-08
WILLIAM CECIL TUCKER
Company Secretary 1991-07-13 2003-06-30
IVAN ROBERT ELWORTHY MAUNDER
Director 1991-07-13 2003-01-16
JOHN LLOYD MAUNDER
Director 1991-07-13 2001-02-09
PERCY HENRY MAUNDER
Director 1991-07-13 1993-05-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RANJIT SINGH BOPARAN AMBER REAL ESTATE INVESTMENTS (INDUSTRIAL) LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active
RANJIT SINGH BOPARAN AMBER REAL ESTATE INVESTMENTS (AGRICULTURE) LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active
RANJIT SINGH BOPARAN AMBER REAL ESTATE INVESTMENTS (COMMERCIAL) LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active
RANJIT SINGH BOPARAN AMBER FOOD MACHINERY LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active
RANJIT SINGH BOPARAN MELWOOD INVESTMENTS LIMITED Director 2015-01-20 CURRENT 1963-04-01 Active
RANJIT SINGH BOPARAN 2 SISTERS POULTRY LIMITED Director 2013-03-08 CURRENT 2013-01-21 Active
RANJIT SINGH BOPARAN KEPAK GROUP LIMITED Director 2013-03-08 CURRENT 2013-01-21 Active
RANJIT SINGH BOPARAN F.W. FARNSWORTH LIMITED Director 2011-12-31 CURRENT 1931-04-23 Active
RANJIT SINGH BOPARAN NORTHERN FOODS GROCERY GROUP LIMITED Director 2011-12-31 CURRENT 1936-05-04 Active
RANJIT SINGH BOPARAN CONVENIENCE FOODS LIMITED Director 2011-12-31 CURRENT 1988-03-03 Active
RANJIT SINGH BOPARAN R.& K.WISE LIMITED Director 2011-12-31 CURRENT 1944-04-12 Active
RANJIT SINGH BOPARAN CAVAGHAN & GRAY LIMITED Director 2011-12-31 CURRENT 1919-09-27 Active
RANJIT SINGH BOPARAN CAVAGHAN & GRAY GROUP LIMITED Director 2011-12-31 CURRENT 1978-03-15 Active
RANJIT SINGH BOPARAN SOLWAY FOODS LIMITED Director 2011-12-01 CURRENT 1987-11-05 Active
RANJIT SINGH BOPARAN AMBER PROTEINS LIMITED Director 2011-07-20 CURRENT 2011-07-20 Active - Proposal to Strike off
RANJIT SINGH BOPARAN NORTHERN FOODS LIMITED Director 2011-04-07 CURRENT 1949-08-15 Active
RANJIT SINGH BOPARAN BOPARAN FINANCE PLC Director 2011-04-06 CURRENT 2011-04-06 Active
RANJIT SINGH BOPARAN BH ACQUISITIONS LIMITED Director 2011-01-17 CURRENT 2011-01-17 Active
RANJIT SINGH BOPARAN 2 SISTERS FISH LIMITED Director 2010-03-30 CURRENT 2010-03-30 Active
RANJIT SINGH BOPARAN CHALLENGER FOODS LIMITED Director 2007-06-01 CURRENT 2001-08-21 Active
RANJIT SINGH BOPARAN PRIME GAME LIMITED Director 2007-06-01 CURRENT 1976-09-03 Active - Proposal to Strike off
RANJIT SINGH BOPARAN MITCHELL (GAME) LIMITED Director 2007-06-01 CURRENT 1982-08-12 Active - Proposal to Strike off
RANJIT SINGH BOPARAN SCOT-LAD LIMITED Director 2007-06-01 CURRENT 1996-11-20 Active
RANJIT SINGH BOPARAN JOSEPH MITCHELL (LETHAM) LIMITED Director 2007-06-01 CURRENT 1959-08-04 Active
RANJIT SINGH BOPARAN 2 SISTER FOOD PROCESSORS LIMITED Director 2007-01-05 CURRENT 1997-11-20 Active - Proposal to Strike off
RANJIT SINGH BOPARAN JOHN RANNOCH LIMITED Director 2005-08-11 CURRENT 1933-07-05 Active
RANJIT SINGH BOPARAN BUXTED CHICKEN LTD Director 2003-12-16 CURRENT 2000-09-08 Active - Proposal to Strike off
RANJIT SINGH BOPARAN BUXTED FRESH QUALITY FOODS LTD Director 2003-12-16 CURRENT 2000-09-11 Active - Proposal to Strike off
RANJIT SINGH BOPARAN DEVON CREST FOODS LTD Director 2003-12-16 CURRENT 2000-10-04 Active - Proposal to Strike off
RANJIT SINGH BOPARAN PREMIER FRESH FOODS LTD Director 2003-12-16 CURRENT 2000-08-14 Active - Proposal to Strike off
RANJIT SINGH BOPARAN PREMIER FARMING LTD Director 2003-12-16 CURRENT 2000-10-04 Active - Proposal to Strike off
RANJIT SINGH BOPARAN 2 SISTERS (WOLVERHAMPTON) LIMITED Director 2002-06-27 CURRENT 2002-04-10 Active
RANJIT SINGH BOPARAN 2 SISTERS PREMIER DIVISION LIMITED Director 2000-10-18 CURRENT 2000-08-22 Active - Proposal to Strike off
RANJIT SINGH BOPARAN 2 SISTERS FOOD GROUP LIMITED Director 1998-09-04 CURRENT 1993-06-15 Active
RANJIT SINGH BOPARAN BOPARAN HOLDINGS LIMITED Director 1998-05-05 CURRENT 1998-05-05 Active
RANJIT SINGH BOPARAN PENWOOD AGRICULTURE LIMITED Director 1998-02-26 CURRENT 1998-01-23 Active - Proposal to Strike off
RANJIT SINGH BOPARAN PENWOOD FOODS LIMITED Director 1998-02-26 CURRENT 1998-01-23 Active - Proposal to Strike off
RANJIT SINGH BOPARAN 2 SISTER FOOD SERVICES LIMITED Director 1997-11-28 CURRENT 1997-11-28 Active
RANJIT SINGH BOPARAN BOPARAN FOODS LIMITED Director 1996-04-22 CURRENT 1996-04-22 Active
RONALD KLAAS OTTO KERS NORTHERN FOODS GROCERY GROUP LIMITED Director 2018-06-30 CURRENT 1936-05-04 Active
RONALD KLAAS OTTO KERS NORTHERN FOODS LIMITED Director 2018-06-30 CURRENT 1949-08-15 Active
RONALD KLAAS OTTO KERS MELWOOD INVESTMENTS LIMITED Director 2018-06-30 CURRENT 1963-04-01 Active
RONALD KLAAS OTTO KERS CENTURY WAY (WILTSHIRE) PENSION SCHEME TRUSTEES LIMITED Director 2018-06-30 CURRENT 1975-05-20 Active
RONALD KLAAS OTTO KERS BEVERLEY HOUSE (9000) LIMITED Director 2018-06-30 CURRENT 1963-08-29 Active
RONALD KLAAS OTTO KERS 2 SISTERS SITE CERTIFICATION LIMITED Director 2018-06-30 CURRENT 1965-10-21 Active - Proposal to Strike off
RONALD KLAAS OTTO KERS CONVENIENCE FOODS LIMITED Director 2018-06-30 CURRENT 1988-03-03 Active
RONALD KLAAS OTTO KERS ETHNIC CUISINE LIMITED Director 2018-06-30 CURRENT 1992-11-16 Active
RONALD KLAAS OTTO KERS 2 SISTERS FOOD GROUP LIMITED Director 2018-06-30 CURRENT 1993-06-15 Active
RONALD KLAAS OTTO KERS BUXTED CHICKEN LIMITED Director 2018-06-30 CURRENT 1995-05-11 Active
RONALD KLAAS OTTO KERS DREAMPHOTO LIMITED Director 2018-06-30 CURRENT 1995-05-11 Active
RONALD KLAAS OTTO KERS CENTURY WAY DALE LIMITED Director 2018-06-30 CURRENT 1995-11-28 Active
RONALD KLAAS OTTO KERS 2 SISTER FOOD SERVICES LIMITED Director 2018-06-30 CURRENT 1997-11-28 Active
RONALD KLAAS OTTO KERS PENWOOD FOODS LIMITED Director 2018-06-30 CURRENT 1998-01-23 Active - Proposal to Strike off
RONALD KLAAS OTTO KERS BOPARAN HOLDINGS LIMITED Director 2018-06-30 CURRENT 1998-05-05 Active
RONALD KLAAS OTTO KERS NORTHERN FOODS FINANCE LIMITED Director 2018-06-30 CURRENT 2000-03-10 Active
RONALD KLAAS OTTO KERS 2 SISTERS PREMIER DIVISION LIMITED Director 2018-06-30 CURRENT 2000-08-22 Active - Proposal to Strike off
RONALD KLAAS OTTO KERS BUXTED FRESH QUALITY FOODS LTD Director 2018-06-30 CURRENT 2000-09-11 Active - Proposal to Strike off
RONALD KLAAS OTTO KERS DEVON CREST FOODS LTD Director 2018-06-30 CURRENT 2000-10-04 Active - Proposal to Strike off
RONALD KLAAS OTTO KERS ENTRANCELORD LIMITED Director 2018-06-30 CURRENT 2002-02-06 Active - Proposal to Strike off
RONALD KLAAS OTTO KERS ISLAND WHARF (300) LIMITED Director 2018-06-30 CURRENT 2002-09-20 Active
RONALD KLAAS OTTO KERS MONTGOMERY BELL LIMITED Director 2018-06-30 CURRENT 1926-12-13 Active - Proposal to Strike off
RONALD KLAAS OTTO KERS JOSEPH MITCHELL (LETHAM) LIMITED Director 2018-06-30 CURRENT 1959-08-04 Active
RONALD KLAAS OTTO KERS THE SALAD COMPANY LIMITED Director 2018-06-30 CURRENT 1991-08-19 Active
RONALD KLAAS OTTO KERS SOLWAY FOODS LIMITED Director 2018-06-30 CURRENT 1987-11-05 Active
RONALD KLAAS OTTO KERS WALTER HOLLAND & SONS LIMITED Director 2018-06-30 CURRENT 1932-12-16 Active - Proposal to Strike off
RONALD KLAAS OTTO KERS SWISS MILK PRODUCTS LIMITED Director 2018-06-30 CURRENT 1961-08-23 Active - Proposal to Strike off
RONALD KLAAS OTTO KERS R.& K.WISE LIMITED Director 2018-06-30 CURRENT 1944-04-12 Active
RONALD KLAAS OTTO KERS NORTHERN FOODS AMERICAN HOLDINGS LIMITED Director 2018-06-30 CURRENT 1895-09-26 Active
RONALD KLAAS OTTO KERS JOHN RANNOCH LIMITED Director 2018-06-30 CURRENT 1933-07-05 Active
RONALD KLAAS OTTO KERS GEORGE PAYNE & CO LIMITED Director 2018-06-30 CURRENT 1968-10-07 Active - Proposal to Strike off
RONALD KLAAS OTTO KERS HORTONWOOD BAKERIES LIMITED Director 2018-06-30 CURRENT 1984-03-26 Active - Proposal to Strike off
RONALD KLAAS OTTO KERS CENTURY WAY (NUMBER ONE) LIMITED Director 2018-06-30 CURRENT 1950-11-16 Active
RONALD KLAAS OTTO KERS CAVAGHAN & GRAY LIMITED Director 2018-06-30 CURRENT 1919-09-27 Active
RONALD KLAAS OTTO KERS CAVAGHAN & GRAY GROUP LIMITED Director 2018-06-30 CURRENT 1978-03-15 Active
RONALD KLAAS OTTO KERS PREMIER FRESH FOODS LTD Director 2018-06-30 CURRENT 2000-08-14 Active - Proposal to Strike off
RONALD KLAAS OTTO KERS PREMIER FARMING LTD Director 2018-06-30 CURRENT 2000-10-04 Active - Proposal to Strike off
RONALD KLAAS OTTO KERS ISLAND WHARF (100) LIMITED Director 2018-06-30 CURRENT 2002-09-20 Active
RONALD KLAAS OTTO KERS AMBER PROTEINS LIMITED Director 2018-06-30 CURRENT 2011-07-20 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON KEPAK GROUP LIMITED Director 2018-06-30 CURRENT 2013-01-21 Active
CRAIG ASHLEY TOMKINSON NORTHERN FOODS GROCERY GROUP LIMITED Director 2018-06-30 CURRENT 1936-05-04 Active
CRAIG ASHLEY TOMKINSON NORTHERN FOODS LIMITED Director 2018-06-30 CURRENT 1949-08-15 Active
CRAIG ASHLEY TOMKINSON MELWOOD INVESTMENTS LIMITED Director 2018-06-30 CURRENT 1963-04-01 Active
CRAIG ASHLEY TOMKINSON CENTURY WAY (WILTSHIRE) PENSION SCHEME TRUSTEES LIMITED Director 2018-06-30 CURRENT 1975-05-20 Active
CRAIG ASHLEY TOMKINSON BEVERLEY HOUSE (9000) LIMITED Director 2018-06-30 CURRENT 1963-08-29 Active
CRAIG ASHLEY TOMKINSON 2 SISTERS SITE CERTIFICATION LIMITED Director 2018-06-30 CURRENT 1965-10-21 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON CONVENIENCE FOODS LIMITED Director 2018-06-30 CURRENT 1988-03-03 Active
CRAIG ASHLEY TOMKINSON ETHNIC CUISINE LIMITED Director 2018-06-30 CURRENT 1992-11-16 Active
CRAIG ASHLEY TOMKINSON 2 SISTERS FOOD GROUP LIMITED Director 2018-06-30 CURRENT 1993-06-15 Active
CRAIG ASHLEY TOMKINSON BUXTED CHICKEN LIMITED Director 2018-06-30 CURRENT 1995-05-11 Active
CRAIG ASHLEY TOMKINSON DREAMPHOTO LIMITED Director 2018-06-30 CURRENT 1995-05-11 Active
CRAIG ASHLEY TOMKINSON CENTURY WAY DALE LIMITED Director 2018-06-30 CURRENT 1995-11-28 Active
CRAIG ASHLEY TOMKINSON 2 SISTER FOOD SERVICES LIMITED Director 2018-06-30 CURRENT 1997-11-28 Active
CRAIG ASHLEY TOMKINSON PENWOOD FOODS LIMITED Director 2018-06-30 CURRENT 1998-01-23 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON BOPARAN HOLDINGS LIMITED Director 2018-06-30 CURRENT 1998-05-05 Active
CRAIG ASHLEY TOMKINSON NORTHERN FOODS FINANCE LIMITED Director 2018-06-30 CURRENT 2000-03-10 Active
CRAIG ASHLEY TOMKINSON 2 SISTERS PREMIER DIVISION LIMITED Director 2018-06-30 CURRENT 2000-08-22 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON BUXTED FRESH QUALITY FOODS LTD Director 2018-06-30 CURRENT 2000-09-11 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON DEVON CREST FOODS LTD Director 2018-06-30 CURRENT 2000-10-04 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON ENTRANCELORD LIMITED Director 2018-06-30 CURRENT 2002-02-06 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON ISLAND WHARF (300) LIMITED Director 2018-06-30 CURRENT 2002-09-20 Active
CRAIG ASHLEY TOMKINSON MONTGOMERY BELL LIMITED Director 2018-06-30 CURRENT 1926-12-13 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON JOSEPH MITCHELL (LETHAM) LIMITED Director 2018-06-30 CURRENT 1959-08-04 Active
CRAIG ASHLEY TOMKINSON THE SALAD COMPANY LIMITED Director 2018-06-30 CURRENT 1991-08-19 Active
CRAIG ASHLEY TOMKINSON SOLWAY FOODS LIMITED Director 2018-06-30 CURRENT 1987-11-05 Active
CRAIG ASHLEY TOMKINSON WALTER HOLLAND & SONS LIMITED Director 2018-06-30 CURRENT 1932-12-16 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON SWISS MILK PRODUCTS LIMITED Director 2018-06-30 CURRENT 1961-08-23 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON R.& K.WISE LIMITED Director 2018-06-30 CURRENT 1944-04-12 Active
CRAIG ASHLEY TOMKINSON NORTHERN FOODS AMERICAN HOLDINGS LIMITED Director 2018-06-30 CURRENT 1895-09-26 Active
CRAIG ASHLEY TOMKINSON JOHN RANNOCH LIMITED Director 2018-06-30 CURRENT 1933-07-05 Active
CRAIG ASHLEY TOMKINSON GEORGE PAYNE & CO LIMITED Director 2018-06-30 CURRENT 1968-10-07 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON HORTONWOOD BAKERIES LIMITED Director 2018-06-30 CURRENT 1984-03-26 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON CENTURY WAY (NUMBER ONE) LIMITED Director 2018-06-30 CURRENT 1950-11-16 Active
CRAIG ASHLEY TOMKINSON CAVAGHAN & GRAY LIMITED Director 2018-06-30 CURRENT 1919-09-27 Active
CRAIG ASHLEY TOMKINSON CAVAGHAN & GRAY GROUP LIMITED Director 2018-06-30 CURRENT 1978-03-15 Active
CRAIG ASHLEY TOMKINSON PREMIER FRESH FOODS LTD Director 2018-06-30 CURRENT 2000-08-14 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON PREMIER FARMING LTD Director 2018-06-30 CURRENT 2000-10-04 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON ISLAND WHARF (100) LIMITED Director 2018-06-30 CURRENT 2002-09-20 Active
CRAIG ASHLEY TOMKINSON AMBER PROTEINS LIMITED Director 2018-06-30 CURRENT 2011-07-20 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON MANTON WOOD LIMITED Director 2018-06-28 CURRENT 2018-06-28 Active
CRAIG ASHLEY TOMKINSON HOOK 2 SISTERS LIMITED Director 2018-06-01 CURRENT 2006-10-17 Active
CRAIG ASHLEY TOMKINSON BERNARD MATTHEWS FOODS (SUNDERLAND) LIMITED Director 2015-07-16 CURRENT 2015-07-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/07/23
2024-05-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/07/23
2023-07-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/07/22
2023-07-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/07/22
2023-07-13CONFIRMATION STATEMENT MADE ON 13/07/23, WITH NO UPDATES
2023-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/23, WITH NO UPDATES
2023-06-07APPOINTMENT TERMINATED, DIRECTOR RONALD KLAAS OTTO KERS
2023-06-07TM01APPOINTMENT TERMINATED, DIRECTOR RONALD KLAAS OTTO KERS
2023-05-24DIRECTOR APPOINTED MRS JOANNE CAROLINE KERSHAW SIMMONDS
2023-05-24AP01DIRECTOR APPOINTED MRS JOANNE CAROLINE KERSHAW SIMMONDS
2023-01-26APPOINTMENT TERMINATED, DIRECTOR RANJIT SINGH BOPARAN
2023-01-26TM01APPOINTMENT TERMINATED, DIRECTOR RANJIT SINGH BOPARAN
2022-07-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/22, WITH NO UPDATES
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/21, WITH NO UPDATES
2021-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/08/20
2021-03-30CH01Director's details changed for Mr Craig Ashley Tomkinson on 2021-03-29
2020-08-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 27/07/19
2020-08-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 27/07/19
2020-08-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 27/07/19
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 13/07/20, WITH NO UPDATES
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 13/07/19, WITH NO UPDATES
2019-05-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/07/18
2019-05-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/07/18
2019-05-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/07/18
2019-05-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/07/18
2019-05-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/07/18
2018-08-20TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN PAUL FLETCHER
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 13/07/18, WITH NO UPDATES
2018-07-18AP01DIRECTOR APPOINTED MR CRAIG ASHLEY TOMKINSON
2018-07-18AP01DIRECTOR APPOINTED MR RONALD KLAAS OTTO KERS
2018-07-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD NEIL PIKE
2018-04-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 29/07/17
2018-04-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 29/07/17
2018-04-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 29/07/17
2017-08-31TM01APPOINTMENT TERMINATED, DIRECTOR GARETH WYN DAVIES
2017-08-23AP01DIRECTOR APPOINTED MR RICHARD NEIL PIKE
2017-07-20AP01DIRECTOR APPOINTED MR GARETH WYN DAVIES
2017-07-20AP01DIRECTOR APPOINTED MR MARTYN PAUL FLETCHER
2017-07-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL LEADBEATER
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 13/07/17, WITH NO UPDATES
2017-04-12AAFULL ACCOUNTS MADE UP TO 30/07/16
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 13800
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2016-06-01CH01Director's details changed for Mr Ranjit Singh Boparan on 2016-05-16
2016-03-30AAFULL ACCOUNTS MADE UP TO 01/08/15
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 13800
2015-07-21AR0113/07/15 FULL LIST
2015-04-24AAFULL ACCOUNTS MADE UP TO 02/08/14
2014-08-05AP01DIRECTOR APPOINTED MR STEPHEN PAUL LEADBEATER
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HENDERSON
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 13800
2014-07-16AR0113/07/14 FULL LIST
2014-04-30AAFULL ACCOUNTS MADE UP TO 27/07/13
2013-07-29AR0113/07/13 FULL LIST
2013-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/07/12
2012-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/2012 FROM DIAL LANE WEST BROMWICH WEST MIDLANDS B70 0EB
2012-07-17AR0113/07/12 FULL LIST
2012-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11
2012-04-05AP01DIRECTOR APPOINTED MR STEPHEN HENDERSON
2011-09-09AR0113/07/11 FULL LIST
2011-09-08TM02APPOINTMENT TERMINATED, SECRETARY JON SILK
2011-09-08TM01APPOINTMENT TERMINATED, DIRECTOR JON SILK
2011-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2010-11-04AR0113/07/10 FULL LIST
2010-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JON STANLEY SILK / 13/07/2010
2010-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RANJIT SINGH BOPARAN / 13/07/2010
2010-11-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR JON STANLEY SILK / 13/07/2010
2010-04-29AAFULL ACCOUNTS MADE UP TO 01/08/09
2009-09-29288aSECRETARY APPOINTED MR JON STANLEY SILK
2009-09-29288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER MCMELLON
2009-09-01AAFULL ACCOUNTS MADE UP TO 02/08/08
2009-08-12363aRETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS
2008-12-16288bAPPOINTMENT TERMINATED SECRETARY STEPHEN DUFFIELD
2008-12-16288aSECRETARY APPOINTED CHRISTOPHER JOHN MCMELLON
2008-11-21287REGISTERED OFFICE CHANGED ON 21/11/2008 FROM LLOYD MAUNDER ROAD WILLAND CULLOMPTON DEVON EX15 2PJ
2008-09-03363aRETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS
2008-07-07288aDIRECTOR APPOINTED JON STANLEY SILK
2008-07-07288bAPPOINTMENT TERMINATED DIRECTOR MARTIN GLANFIELD
2008-06-19AAFULL ACCOUNTS MADE UP TO 29/09/07
2008-02-07225ACC. REF. DATE SHORTENED FROM 30/09/08 TO 31/07/08
2008-02-07288aNEW DIRECTOR APPOINTED
2008-02-07288aNEW DIRECTOR APPOINTED
2008-02-07288aNEW SECRETARY APPOINTED
2008-02-07288bDIRECTOR RESIGNED
2008-02-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2008-02-07288bDIRECTOR RESIGNED
2008-02-07288bDIRECTOR RESIGNED
2007-07-31363sRETURN MADE UP TO 13/07/07; NO CHANGE OF MEMBERS
2007-05-16AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-08-01363sRETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS
2006-04-25288bDIRECTOR RESIGNED
2006-04-11AAFULL ACCOUNTS MADE UP TO 01/10/05
2005-08-04363sRETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS
2005-04-25AAFULL ACCOUNTS MADE UP TO 25/09/04
2004-07-19363sRETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS
2004-04-27AAFULL ACCOUNTS MADE UP TO 27/09/03
2004-02-23288aNEW DIRECTOR APPOINTED
2004-02-07288bDIRECTOR RESIGNED
2003-12-14288bDIRECTOR RESIGNED
2003-07-24AAFULL ACCOUNTS MADE UP TO 28/09/02
2003-07-23363sRETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS
2003-07-07288aNEW SECRETARY APPOINTED
2003-07-07288bSECRETARY RESIGNED
2003-03-17288cDIRECTOR'S PARTICULARS CHANGED
2003-03-05288bDIRECTOR RESIGNED
2002-08-02AAFULL ACCOUNTS MADE UP TO 29/09/01
2002-08-02363sRETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS
2002-05-21395PARTICULARS OF MORTGAGE/CHARGE
2001-07-26AAFULL ACCOUNTS MADE UP TO 30/09/00
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
101 - Processing and preserving of meat and production of meat products
10130 - Production of meat and poultry meat products




Licences & Regulatory approval
We could not find any licences issued to LLOYD MAUNDER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LLOYD MAUNDER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-05-21 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-09-22 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-09-18 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1992-12-29 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-05-02 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-05-02 PART of the property or undertaking has been released from charge NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-02
Annual Accounts
2013-07-27
Annual Accounts
2012-07-28
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-08-01
Annual Accounts
2008-08-02

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LLOYD MAUNDER LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by LLOYD MAUNDER LIMITED

LLOYD MAUNDER LIMITED has registered 1 patents

GB2302008 ,

Domain Names
We could not find the registrant information for the domain

LLOYD MAUNDER LIMITED owns 2 domain names.

lloydmaunderbutchers.co.uk   lloydmaunder.co.uk  

Trademarks
We have not found any records of LLOYD MAUNDER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LLOYD MAUNDER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (10130 - Production of meat and poultry meat products) as LLOYD MAUNDER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LLOYD MAUNDER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LLOYD MAUNDER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LLOYD MAUNDER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.