Company NameLloyd Drilling Limited
DirectorsGavin Lloyd Spencer and Eileen Patricia Spencer
Company StatusActive
Company Number01328645
CategoryPrivate Limited Company
Incorporation Date5 September 1977(46 years, 8 months ago)
Previous NameRightshire Limited

Business Activity

Section FConstruction
SIC 42210Construction of utility projects for fluids
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Gavin Lloyd Spencer
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1991(14 years, 1 month after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCleadon Tower
Front Street Cleadon
Sunderland
SR6 7PG
Secretary NameMrs Eileen Patricia Spencer
NationalityBritish
StatusCurrent
Appointed26 October 1991(14 years, 1 month after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressCleadon Tower
Front Street Cleadon
Sunderland
SR6 7PG
Director NameMrs Eileen Patricia Spencer
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2010(33 years, 3 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCleadon Tower
Front Street Cleadon
Sunderland
SR6 7PG
Director NameMr Robert Richardson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(14 years, 1 month after company formation)
Appointment Duration19 years, 9 months (resigned 29 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCleadon Tower
Front Street Cleadon
Sunderland
SR6 7PG

Contact

Websitelloyd-drilling.com

Location

Registered AddressCleadon Tower
Front Street Cleadon
Sunderland
SR6 7PG
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardCleadon and East Boldon
Built Up AreaTyneside

Shareholders

61 at £1Gavin Lloyd Spencer
61.00%
Ordinary
29 at £1Eileen Patricia Spencer
29.00%
Ordinary
10 at £1Michael Bell
10.00%
Ordinary

Financials

Year2014
Net Worth£37,612
Cash£13,243
Current Liabilities£42,116

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Charges

31 May 1988Delivered on: 6 June 1988
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
19 February 1988Delivered on: 24 February 1988
Satisfied on: 9 May 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 72, hulton close, crowther washington tyne and wear. Title no. Ty 202019 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

15 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (3 pages)
20 October 2011Director's details changed for Eileen Patricia Spencer on 20 October 2011 (2 pages)
17 August 2011Termination of appointment of Robert Richardson as a director (1 page)
19 January 2011Appointment of Eileen Patricia Spencer as a director (3 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (3 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
9 November 2009Director's details changed for Robert Richardson on 20 October 2009 (2 pages)
9 November 2009Director's details changed for Mr. Gavin Lloyd Spencer on 20 October 2009 (2 pages)
9 November 2009Secretary's details changed for Eileen Patricia Spencer on 20 October 2009 (1 page)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 October 2008Return made up to 20/10/08; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 October 2007Return made up to 20/10/07; full list of members (3 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 October 2006Director's particulars changed (1 page)
20 October 2006Return made up to 20/10/06; full list of members (3 pages)
15 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 October 2005Return made up to 20/10/05; full list of members (3 pages)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 October 2004Return made up to 20/10/04; full list of members (8 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
15 October 2003Return made up to 20/10/03; full list of members (8 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
24 October 2002Return made up to 20/10/02; full list of members (8 pages)
25 October 2001Return made up to 20/10/01; full list of members (7 pages)
14 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
19 October 2000Return made up to 20/10/00; full list of members
  • 363(287) ‐ Registered office changed on 19/10/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
15 October 1999Return made up to 20/10/99; full list of members (7 pages)
29 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
10 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
20 October 1998Return made up to 20/10/98; no change of members (4 pages)
21 October 1997Return made up to 20/10/97; no change of members (4 pages)
10 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
4 November 1996Return made up to 20/10/96; full list of members (6 pages)
16 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
16 October 1995Return made up to 20/10/95; no change of members (4 pages)
22 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
11 October 1989Wd 04/10/89 ad 25/09/89--------- £ si 90@1 (2 pages)
26 November 1979Annual return made up to 30/11/79 (4 pages)