Thomas Lloyd Mail Order Limited TREORCHY


Thomas Lloyd Mail Order started in year 1979 as Private Limited Company with registration number 01438380. The Thomas Lloyd Mail Order company has been functioning successfully for fourty five years now and its status is active. The firm's office is based in Treorchy at Unit 11. Postal code: CF42 6DL.

Currently there are 2 directors in the the company, namely Barrie J. and Charles R.. In addition one secretary - Barrie J. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Thomas Lloyd Mail Order Limited Address / Contact

Office Address Unit 11
Office Address2 Abergorki Industrial Estate
Town Treorchy
Post code CF42 6DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01438380
Date of Incorporation Thu, 19th Jul 1979
Industry Manufacture of other furniture
End of financial Year 30th April
Company age 45 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

Barrie J.

Position: Director

Appointed: 01 May 2004

Barrie J.

Position: Secretary

Appointed: 23 November 2001

Charles R.

Position: Director

Appointed: 11 November 1999

Jacqueline M.

Position: Secretary

Appointed: 31 May 2001

Resigned: 23 November 2001

Thomas R.

Position: Director

Appointed: 11 November 1999

Resigned: 22 May 2015

Lesley K.

Position: Director

Appointed: 01 January 1996

Resigned: 01 March 2002

Phillip H.

Position: Director

Appointed: 01 January 1996

Resigned: 31 March 2011

Nigel P.

Position: Director

Appointed: 01 January 1996

Resigned: 06 July 1998

Jennifer B.

Position: Director

Appointed: 01 January 1996

Resigned: 30 May 2001

David T.

Position: Director

Appointed: 01 January 1996

Resigned: 21 December 2018

Harry R.

Position: Director

Appointed: 06 November 1991

Resigned: 31 March 2000

Sara R.

Position: Director

Appointed: 06 November 1991

Resigned: 30 September 2009

Jennifer B.

Position: Secretary

Appointed: 07 January 1991

Resigned: 30 May 2001

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats discovered, there is Charles R. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Charles R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Balance Sheet
Cash Bank On Hand834 518905 2621 270 4661 406 1312 160 6971 071 433
Current Assets1 069 2291 129 5201 492 4451 682 7912 452 1251 319 440
Debtors7 14736 60820 1655 34625 9678 842
Net Assets Liabilities778 963954 2451 194 1601 467 7121 458 507730 058
Other Debtors1 71214 4991 3705 1998321 303
Property Plant Equipment374 379361 268349 115336 974327 038313 022
Total Inventories227 564187 650201 814271 314265 461239 165
Other
Accumulated Depreciation Impairment Property Plant Equipment355 292369 781382 409398 696396 586413 087
Additions Other Than Through Business Combinations Property Plant Equipment 3 177    
Amounts Owed By Related Parties4 46621 16811 67514712 4367 539
Amounts Owed To Group Undertakings81 53364 42586 27638 48779 51877 446
Average Number Employees During Period  35363939
Corporation Tax Payable78 56954 42569 47756 808187 751254 518
Creditors48 500489 24346 10044 9001 276 191859 299
Deferred Tax Asset Debtors 178    
Dividends Paid On Shares Final 45 00045 000 800 0001 800 000
Increase From Depreciation Charge For Year Property Plant Equipment 16 28916 62816 28716 23216 501
Net Current Assets Liabilities453 084640 277891 1491 175 8311 175 934460 141
Number Shares Issued Fully Paid 6 250    
Other Creditors48 50047 30046 10044 90043 70042 500
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 8004 000 18 342 
Other Disposals Property Plant Equipment 1 8004 000 18 342 
Other Taxation Social Security Payable137 740105 095103 39442 772192 331118 962
Par Value Share 1    
Property Plant Equipment Gross Cost729 672731 049731 524735 670723 624726 109
Provisions For Liabilities Balance Sheet Subtotal  4193765605
Total Additions Including From Business Combinations Property Plant Equipment  4 4754 1466 2962 485
Total Assets Less Current Liabilities827 4631 001 5451 240 2641 512 8051 502 972773 163
Trade Creditors Trade Payables39 56022 18234 50320 99429 1837 032
Trade Debtors Trade Receivables9697637 120 12 699 

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Document replacement Incorporation Mortgage Officers
Small company accounts for the period up to Sunday 30th April 2023
filed on: 31st, January 2024
Free Download (9 pages)

Company search

Advertisements