Lloyd & Gravell Limited LLANELLI


Lloyd & Gravell started in year 1998 as Private Limited Company with registration number 03596642. The Lloyd & Gravell company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Llanelli at 43 Myrtle Hill. Postal code: SA15 5PD.

At present there are 5 directors in the the company, namely Robert C., Andrea G. and Sharon L. and others. In addition one secretary - Kevin G. - is with the firm. As of 16 June 2024, our data shows no information about any ex officers on these positions.

This company operates within the SA15 5PD postal code. The company is dealing with transport and has been registered as such. Its registration number is OG0096047 . It is located at 38 Heol Llanelli, Trimsaran, Kidwelly with a total of 4 cars. It has two locations in the UK.

Lloyd & Gravell Limited Address / Contact

Office Address 43 Myrtle Hill
Office Address2 Ponthenry
Town Llanelli
Post code SA15 5PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03596642
Date of Incorporation Fri, 10th Jul 1998
Industry Development of building projects
End of financial Year 31st July
Company age 26 years old
Account next due date Tue, 30th Apr 2024 (47 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 6th Aug 2024 (2024-08-06)
Last confirmation statement dated Sun, 23rd Jul 2023

Company staff

Robert C.

Position: Director

Appointed: 18 March 2016

Andrea G.

Position: Director

Appointed: 12 September 2005

Sharon L.

Position: Director

Appointed: 12 September 2005

Kevin G.

Position: Secretary

Appointed: 10 July 1998

Kevin G.

Position: Director

Appointed: 10 July 1998

Paul L.

Position: Director

Appointed: 10 July 1998

Daniel D.

Position: Nominee Secretary

Appointed: 10 July 1998

Resigned: 10 July 1998

Betty D.

Position: Nominee Director

Appointed: 10 July 1998

Resigned: 10 July 1998

Daniel D.

Position: Nominee Director

Appointed: 10 July 1998

Resigned: 10 July 1998

People with significant control

The list of PSCs that own or have control over the company consists of 5 names. As BizStats researched, there is Sharon L. This PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Robert C. This PSC has significiant influence or control over the company,. Then there is Paul L., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Sharon L.

Notified on 6 April 2016
Ceased on 28 February 2022
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Robert C.

Notified on 6 April 2016
Ceased on 28 February 2022
Nature of control: significiant influence or control

Paul L.

Notified on 6 April 2016
Ceased on 28 February 2022
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Kevin G.

Notified on 6 April 2016
Ceased on 28 February 2022
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Andrea G.

Notified on 6 April 2016
Ceased on 28 February 2022
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand804 8521 322 282934 723643 644
Current Assets2 671 7553 138 0253 346 2672 475 031
Debtors1 195 7971 170 7761 916 7901 092 066
Net Assets Liabilities2 673 6252 925 4892 853 6273 100 397
Other Debtors120 24389 231120 635155 311
Property Plant Equipment1 371 7061 446 324650 439770 140
Total Inventories671 106644 967  
Other
Accumulated Depreciation Impairment Property Plant Equipment608 206618 948734 861772 126
Average Number Employees During Period59595555
Bank Borrowings Overdrafts54 73510 33615 5045 168
Corporation Tax Payable145 58574 19150 38829 350
Creditors1 283 0521 464 72353 41577 737
Depreciation Rate Used For Property Plant Equipment 25  
Disposals Decrease In Depreciation Impairment Property Plant Equipment 174 396  
Disposals Property Plant Equipment 187 568  
Financial Commitments Other Than Capital Commitments 51 690  
Fixed Assets1 371 7061 446 3241 370 1361 793 483
Future Minimum Lease Payments Under Non-cancellable Operating Leases  44 927149 846
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model -7 457 255 303
Increase From Depreciation Charge For Year Property Plant Equipment 128 780 110 963
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment 56 358  
Investment Property  719 6971 023 343
Investment Property Fair Value Model706 481717 367719 6971 023 343
Net Current Assets Liabilities1 388 7031 673 3021 631 6341 517 613
Other Creditors301 069460 94253 41577 737
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   73 698
Other Disposals Property Plant Equipment   76 933
Other Taxation Social Security Payable251 775320 134291 408114 254
Property Plant Equipment Gross Cost1 979 9132 065 2721 385 2991 542 266
Provisions For Liabilities Balance Sheet Subtotal60 94485 04994 728132 962
Share-based Payment Expense Equity Settled 30 800  
Total Additions Including From Business Combinations Property Plant Equipment 280 384 233 900
Total Assets Less Current Liabilities2 760 4093 119 6263 001 7703 311 096
Total Increase Decrease From Revaluations Property Plant Equipment -7 457  
Trade Creditors Trade Payables529 888599 120946 686458 027
Trade Debtors Trade Receivables1 075 5541 081 5451 796 155936 755
Advances Credits Directors40 50516 439  
Advances Credits Made In Period Directors50 91547 971  
Advances Credits Repaid In Period Directors30 00072 037  

Transport Operator Data

38 Heol Llanelli
Address Trimsaran
City Kidwelly
Post code SA17 4AA
Vehicles 2
Coalbrook Tyre Centre
Address Coalbrook Road , Pontyberem
City Llanelli
Post code SA15 5HU
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 17th, April 2023
Free Download (10 pages)

Company search

Advertisements