Company NameLOYD & Townsend-Rose Limited
Company StatusActive
Company NumberSC191656
CategoryPrivate Limited Company
Incorporation Date2 December 1998(25 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Andrew Wyndham Loyd
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1999(4 months after company formation)
Appointment Duration25 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm
Chapel Lane Longborough
Moreton-In-Marsh
Gloucestershire
GL56 0QR
Wales
Director NameMr Jonathan Cleeves Townsend-Rose
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1999(4 months after company formation)
Appointment Duration25 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaxton West End
St. Boswells
Roxburghshire
TD6 0RL
Scotland
Secretary NameMr Jonathan Cleeves Townsend-Rose
NationalityBritish
StatusCurrent
Appointed06 April 1999(4 months after company formation)
Appointment Duration25 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaxton West End
St. Boswells
Roxburghshire
TD6 0RL
Scotland
Director NameMr Andrew Roderick Riddell
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(25 years, 4 months after company formation)
Appointment Duration3 weeks, 5 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address205 Compass House Smugglers Way
London
SW18 1DQ
Director NameAlistair Carnegie Campbell
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address50 Inverleith Place
Edinburgh
EH3 5QB
Scotland
Director NameMr Julian Cecil Arthur Voge
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1998(same day as company formation)
RoleWriter To The Signet
Country of ResidenceUnited Kingdom
Correspondence Address10 Hermitage Gardens
Edinburgh
Midlothian
EH10 6BA
Scotland
Director NameMr Denzil Gough Onslow Skinner
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(12 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTweed Horizons
Newtown St. Boswells
Roxburghshire
TD6 0SG
Scotland
Secretary NameBrodies Ws (Corporation)
StatusResigned
Appointed02 December 1998(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland

Contact

Websiteltr.co.uk
Telephone01835 824642
Telephone regionSt Boswells

Location

Registered Address47-49 The Square
Kelso
Roxburghshire
TD5 7HW
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardKelso and District
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Andrew Wyndham Loyd
50.00%
Ordinary
50 at £1Jonathan Cleeves Townsend-rose
50.00%
Ordinary

Financials

Year2014
Net Worth-£22,077
Cash£91,119
Current Liabilities£426,595

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return2 December 2023 (4 months, 3 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Charges

19 February 2004Delivered on: 2 March 2004
Persons entitled: Adam & Company PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

27 April 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
9 December 2022Confirmation statement made on 2 December 2022 with no updates (3 pages)
23 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
8 December 2021Confirmation statement made on 2 December 2021 with no updates (3 pages)
25 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
17 December 2020Particulars of variation of rights attached to shares (2 pages)
17 December 2020Change of share class name or designation (2 pages)
16 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
15 December 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 December 2020Memorandum and Articles of Association (19 pages)
9 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
12 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
10 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
13 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
19 April 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
6 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
24 April 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
24 April 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
20 January 2017Confirmation statement made on 2 December 2016 with updates (6 pages)
20 January 2017Confirmation statement made on 2 December 2016 with updates (6 pages)
18 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
18 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
4 January 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
4 January 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
4 January 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
12 October 2015Registered office address changed from Tweed Horizons Newtown St. Boswells Melrose Roxburghshire TD6 0SG United Kingdom to 47-49 the Square Kelso Roxburghshire TD5 7HW on 12 October 2015 (1 page)
12 October 2015Registered office address changed from Tweed Horizons Newtown St. Boswells Melrose Roxburghshire TD6 0SG United Kingdom to 47-49 the Square Kelso Roxburghshire TD5 7HW on 12 October 2015 (1 page)
5 October 2015Registered office address changed from 47-49 the Square Kelso Roxburghshire TD5 7HW to Tweed Horizons Newtown St. Boswells Melrose Roxburghshire TD6 0SG on 5 October 2015 (1 page)
5 October 2015Registered office address changed from 47-49 the Square Kelso Roxburghshire TD5 7HW to Tweed Horizons Newtown St. Boswells Melrose Roxburghshire TD6 0SG on 5 October 2015 (1 page)
5 October 2015Registered office address changed from 47-49 the Square Kelso Roxburghshire TD5 7HW to Tweed Horizons Newtown St. Boswells Melrose Roxburghshire TD6 0SG on 5 October 2015 (1 page)
11 March 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
11 March 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
15 December 2014Director's details changed for Andrew Wyndham Loyd on 15 November 2014 (2 pages)
15 December 2014Director's details changed for Andrew Wyndham Loyd on 15 November 2014 (2 pages)
15 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(5 pages)
15 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(5 pages)
15 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(5 pages)
19 February 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
19 February 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
2 December 2013Director's details changed for Andrew Wyndham Loyd on 22 October 2013 (2 pages)
2 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(5 pages)
2 December 2013Director's details changed for Andrew Wyndham Loyd on 22 October 2013 (2 pages)
2 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(5 pages)
2 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(5 pages)
13 February 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
13 February 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
4 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
2 November 2012Termination of appointment of Denzil Skinner as a director (2 pages)
2 November 2012Termination of appointment of Denzil Skinner as a director (2 pages)
26 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
26 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
2 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (6 pages)
2 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (6 pages)
2 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (6 pages)
30 August 2011Appointment of Mr Denzil Gough Onslow Skinner as a director (3 pages)
30 August 2011Appointment of Mr Denzil Gough Onslow Skinner as a director (3 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
2 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
2 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
2 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
12 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
12 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
15 December 2009Director's details changed for Jonathan Cleeves Townsend-Rose on 15 December 2009 (2 pages)
15 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Jonathan Cleeves Townsend-Rose on 15 December 2009 (2 pages)
15 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
15 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
3 February 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
9 December 2008Return made up to 02/12/08; full list of members (4 pages)
9 December 2008Return made up to 02/12/08; full list of members (4 pages)
25 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
25 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
10 December 2007Return made up to 02/12/07; full list of members (2 pages)
10 December 2007Return made up to 02/12/07; full list of members (2 pages)
25 June 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
25 June 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
10 January 2007Return made up to 02/12/06; full list of members (2 pages)
10 January 2007Return made up to 02/12/06; full list of members (2 pages)
7 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
7 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
14 December 2005Return made up to 02/12/05; full list of members (2 pages)
14 December 2005Return made up to 02/12/05; full list of members (2 pages)
8 June 2005Registered office changed on 08/06/05 from: 15 atholl crescent edinburgh EH3 8HA (1 page)
8 June 2005Registered office changed on 08/06/05 from: 15 atholl crescent edinburgh EH3 8HA (1 page)
14 January 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
14 January 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
21 December 2004Return made up to 02/12/04; full list of members (7 pages)
21 December 2004Return made up to 02/12/04; full list of members (7 pages)
2 March 2004Partic of mort/charge * (6 pages)
2 March 2004Partic of mort/charge * (6 pages)
19 January 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
19 January 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
6 December 2003Return made up to 02/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 2003Return made up to 02/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
19 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
14 January 2003Return made up to 02/12/02; full list of members (7 pages)
14 January 2003Return made up to 02/12/02; full list of members (7 pages)
18 March 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
18 March 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
12 February 2002Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
12 February 2002Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
23 November 2001Return made up to 02/12/01; full list of members (6 pages)
23 November 2001Return made up to 02/12/01; full list of members (6 pages)
28 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
28 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
5 December 2000Return made up to 02/12/00; full list of members (6 pages)
5 December 2000Return made up to 02/12/00; full list of members (6 pages)
5 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
5 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
4 July 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
4 July 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
15 December 1999Return made up to 02/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 December 1999Return made up to 02/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 November 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 08/11/99
(1 page)
11 November 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 08/11/99
(1 page)
25 August 1999Ad 06/04/99--------- £ si 98@1=98 £ ic 2/100 (3 pages)
25 August 1999Ad 06/04/99--------- £ si 98@1=98 £ ic 2/100 (3 pages)
21 April 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
21 April 1999New secretary appointed;new director appointed (2 pages)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
21 April 1999Director resigned (1 page)
21 April 1999New secretary appointed;new director appointed (2 pages)
21 April 1999Secretary resigned (1 page)
21 April 1999Secretary resigned (1 page)
21 April 1999Director resigned (1 page)
20 April 1999Memorandum and Articles of Association (20 pages)
20 April 1999Memorandum and Articles of Association (20 pages)
14 April 1999Company name changed ziplotechs LIMITED\certificate issued on 15/04/99 (4 pages)
14 April 1999Company name changed ziplotechs LIMITED\certificate issued on 15/04/99 (4 pages)
12 April 1999Memorandum and Articles of Association (11 pages)
12 April 1999Memorandum and Articles of Association (11 pages)
12 April 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(3 pages)
12 April 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(3 pages)
2 December 1998Incorporation (24 pages)
2 December 1998Incorporation (24 pages)