Lloyds Animal Feeds (piercebridge) Limited OSWESTRY


Lloyds Animal Feeds (piercebridge) started in year 2002 as Private Limited Company with registration number 04441170. The Lloyds Animal Feeds (piercebridge) company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Oswestry at The Mill. Postal code: SY10 8BH. Since Mon, 8th Apr 2013 Lloyds Animal Feeds (piercebridge) Limited is no longer carrying the name Feedco.

The firm has 4 directors, namely Peter B., Stephen C. and Stephen H. and others. Of them, Stephen H., Mark M. have been with the company the longest, being appointed on 26 November 2002 and Peter B. has been with the company for the least time - from 1 June 2017. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - John H. who worked with the the firm until 28 March 2013.

This company operates within the DL2 3TJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1041624 . It is located at Cock Lane, Piercebridge, Darlington with a total of 5 carsand 3 trailers.

Lloyds Animal Feeds (piercebridge) Limited Address / Contact

Office Address The Mill
Office Address2 Morton
Town Oswestry
Post code SY10 8BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04441170
Date of Incorporation Fri, 17th May 2002
Industry Manufacture of prepared feeds for farm animals
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Peter B.

Position: Director

Appointed: 01 June 2017

Stephen C.

Position: Director

Appointed: 23 June 2016

Stephen H.

Position: Director

Appointed: 26 November 2002

Mark M.

Position: Director

Appointed: 26 November 2002

John T.

Position: Director

Appointed: 11 January 2013

Resigned: 31 October 2015

Simon B.

Position: Director

Appointed: 02 September 2010

Resigned: 28 March 2013

Anthony S.

Position: Director

Appointed: 16 September 2009

Resigned: 01 March 2013

David S.

Position: Director

Appointed: 02 December 2007

Resigned: 16 September 2009

Raymond A.

Position: Director

Appointed: 08 January 2007

Resigned: 31 August 2023

John R.

Position: Director

Appointed: 31 March 2003

Resigned: 02 September 2010

Richard W.

Position: Director

Appointed: 26 November 2002

Resigned: 31 August 2011

Anthony S.

Position: Director

Appointed: 26 November 2002

Resigned: 02 December 2007

John H.

Position: Secretary

Appointed: 11 June 2002

Resigned: 28 March 2013

David L.

Position: Director

Appointed: 11 June 2002

Resigned: 31 March 2003

John H.

Position: Director

Appointed: 11 June 2002

Resigned: 28 March 2013

Ward Hadaway Incorporations Limited

Position: Corporate Nominee Director

Appointed: 17 May 2002

Resigned: 11 June 2002

Ward Hadaway Company Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 17 May 2002

Resigned: 11 June 2002

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we found, there is Laf Holdings Ltd from Oswestry, United Kingdom. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Laf Holdings Ltd

The Mill Morton, Oswestry, Shropshire, SY10 8BH, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Registrar Of Companies (England & Wales)
Registration number 06195309
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Feedco April 8, 2013
Sandco 751 June 13, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand917 046720 297864 6031 686 1341 159 434
Current Assets3 753 5224 097 9724 603 3735 083 7065 946 945
Debtors2 452 8263 007 7643 271 5052 766 2784 118 072
Other Debtors5002 05039 3034 30532 294
Property Plant Equipment393 334392 726346 376287 468235 904
Total Inventories383 650369 911467 265631 294669 439
Other
Audit Fees Expenses   3 3223 000
Company Contributions To Money Purchase Plans Directors   2 1071 537
Director Remuneration   26 33519 217
Number Directors Accruing Benefits Under Money Purchase Scheme   11
Accrued Liabilities73 05294 95085 16075 36795 789
Accumulated Depreciation Impairment Property Plant Equipment2 779 2722 842 6202 911 3282 975 4083 030 887
Administrative Expenses   1 123 7771 380 355
Amounts Owed By Group Undertakings 2 475 5951 707 7413 127 169 
Amounts Owed By Group Undertakings Participating Interests1 534 6292 142 1662 475 595  
Amounts Owed To Group Undertakings 1 235 111957 5941 342 943 
Amounts Owed To Group Undertakings Participating Interests690 9191 185 5641 235 111  
Applicable Tax Rate   1919
Average Number Employees During Period2627252424
Bank Borrowings Overdrafts1 1071 107   
Capital Commitments    227 000
Comprehensive Income Expense   365 250412 097
Corporation Tax Payable83 050-46 55615 279  
Corporation Tax Recoverable   56 79346 747
Cost Sales   20 730 32428 509 837
Creditors2 068 2672 399 1442 811 7693 367 9444 067 522
Current Tax For Period   91 302102 269
Depreciation Expense Property Plant Equipment   65 00655 479
Disposals Decrease In Depreciation Impairment Property Plant Equipment   926 
Disposals Property Plant Equipment   928 
Distribution Costs   907 2681 129 973
Dividends Paid   500 000300 000
Dividends Paid On Shares   500 000300 000
Dividends Paid On Shares Interim   255 000300 000
Finished Goods383 650369 911467 265631 294669 439
Further Item Interest Expense Component Total Interest Expense    756
Gain Loss On Disposals Property Plant Equipment   -2 
Gross Profit Loss   2 476 4662 946 805
Increase Decrease In Current Tax From Adjustment For Prior Periods   -797 
Increase From Depreciation Charge For Year Property Plant Equipment 63 34868 70865 00655 479
Interest Payable Similar Charges Finance Costs    756
Net Current Assets Liabilities1 685 2551 698 8281 791 6041 715 7621 879 423
Number Shares Issued Fully Paid    204 000
Operating Profit Loss   455 755456 756
Other Creditors29 8557 4777 477315 687246 085
Other Interest Receivable Similar Income Finance Income    58 366
Other Operating Income Format1   10 33420 279
Par Value Share    1
Pension Other Post-employment Benefit Costs Other Pension Costs   32 23434 432
Prepayments Accrued Income42 76944 3007 41652 42752 604
Profit Loss   365 250412 097
Profit Loss On Ordinary Activities Before Tax   455 755514 366
Property Plant Equipment Gross Cost3 172 6063 235 3463 257 7043 262 8763 266 791
Recoverable Value-added Tax51 38538 89736 74758 41977 173
Social Security Costs   2 4141 470
Staff Costs Employee Benefits Expense   857 435960 869
Tax Expense Credit Applicable Tax Rate   86 59397 730
Tax Increase Decrease From Effect Capital Allowances Depreciation   4 7094 476
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss    63
Tax Tax Credit On Profit Or Loss On Ordinary Activities   90 505102 269
Total Additions Including From Business Combinations Property Plant Equipment 62 74022 3586 1003 915
Total Assets Less Current Liabilities2 078 5892 091 5542 137 9802 003 2302 115 327
Trade Creditors Trade Payables1 190 2841 156 6021 468 7422 019 2962 382 705
Trade Debtors Trade Receivables823 543780 351712 444886 593782 085
Turnover Revenue   23 206 79031 456 642
Wages Salaries   822 787924 967

Transport Operator Data

Cock Lane
Address Piercebridge
City Darlington
Post code DL2 3TJ
Vehicles 5
Trailers 3

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 13th, December 2023
Free Download (20 pages)

Company search

Advertisements