Company NameLloyd Maunder Limited
Company StatusActive
Company Number00234992
CategoryPrivate Limited Company
Incorporation Date21 November 1928(95 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1513Production meat & poultry products
SIC 10130Production of meat and poultry meat products

Directors

Director NameMr Ranjit Singh Boparan
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2008(79 years, 2 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Trinity Business Park
Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Craig Ashley Tomkinson
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2018(89 years, 8 months after company formation)
Appointment Duration5 years, 10 months
RoleGroup Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Trinity Business Park
Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Ronald Klaas Otto Kers
Date of BirthJuly 1969 (Born 54 years ago)
NationalityDutch
StatusCurrent
Appointed30 June 2018(89 years, 8 months after company formation)
Appointment Duration5 years, 10 months
RoleGroup Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Trinity Business Park
Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameRoger Lloyd Maunder
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(62 years, 8 months after company formation)
Appointment Duration14 years, 8 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigher Coombe Barn
Uplowman
Tiverton
Devon
EX16 7QQ
Director NameDavid Henry Lloyd Maunder
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(62 years, 8 months after company formation)
Appointment Duration12 years, 5 months (resigned 08 December 2003)
RoleCompany Director
Correspondence AddressBerry
Chevithorne
Tiverton
Devon
EX16 7PX
Director NameMr George Robert Lloyd Maunder
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(62 years, 8 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFishers Bridge Farm
Willand
Cullompton
Devon
EX15 2QQ
Director NameIvan Robert Elworthy Maunder
Date of BirthJanuary 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(62 years, 8 months after company formation)
Appointment Duration11 years, 6 months (resigned 16 January 2003)
RoleCompany Director
Correspondence AddressBradford Farm
Uplowman Road
Tiverton
Devon
EX16 7DQ
Director NameJohn Lloyd Maunder
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(62 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 09 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrymery House, Corner Lane
Halberton
Tiverton
Devon
EX16 7AS
Director NamePercy Henry Maunder
Date of BirthMay 1902 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(62 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 May 1993)
RoleCompany Director
Correspondence AddressBlue Cedars
Post Hill
Tiverton
Devon
EX16 4NQ
Secretary NameWilliam Cecil Tucker
NationalityBritish
StatusResigned
Appointed13 July 1991(62 years, 8 months after company formation)
Appointment Duration11 years, 11 months (resigned 30 June 2003)
RoleCompany Director
Correspondence Address9 Ashley Road
Taunton
Somerset
TA1 5BS
Director NameMr Richard Lloyd Maunder
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(63 years, 7 months after company formation)
Appointment Duration15 years, 7 months (resigned 19 January 2008)
RoleMeat And Poultry Wholesaler
Country of ResidenceUnited Kingdom
Correspondence AddressLloyd Maunder Ltd
Willand
Cullompton
Devon
EX15 2PJ
Director NameMr Andrew John Lloyd Maunder
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1993(64 years, 5 months after company formation)
Appointment Duration14 years, 9 months (resigned 19 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoorstone Barton
Brithembottom
Cullompton
Devon
EX15 1QR
Director NamePeter Lloyd Maunder
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1995(66 years, 7 months after company formation)
Appointment Duration12 years, 7 months (resigned 19 January 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBradford Farm Bradford Farm
Uplowman Road
Tiverton
Devon
EX16 7QQ
Secretary NamePeter Lloyd Maunder
NationalityBritish
StatusResigned
Appointed30 June 2003(74 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradford Farm Bradford Farm
Uplowman Road
Tiverton
Devon
EX16 7QQ
Director NameMr Cyril Winston Freedman
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2004(75 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 January 2008)
RoleCompany Director
Correspondence AddressGolden Mead
Mead Road
Chislehurst
Kent
BR7 6AD
Director NameMr Martin James Glanfield
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2008(79 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston House
Milcote Road
Welford On Avon
Warwickshire
CV37 8EH
Secretary NameMr Stephen Leslie Duffield
NationalityBritish
StatusResigned
Appointed19 January 2008(79 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJacknett Barn
1820 Warwick Road Knowle
Solihull
West Midlands
B93 0DX
Director NameMr Jon Stanley Silk
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(79 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 May 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDial Lane
West Bromwich
West Midlands
B70 0EB
Secretary NameMr Christopher John McMellon
NationalityBritish
StatusResigned
Appointed01 December 2008(80 years, 1 month after company formation)
Appointment Duration10 months (resigned 28 September 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address12 Grovehill Crescent
Falmouth
Cornwall
TR11 3HR
Secretary NameMr Jon Stanley Silk
NationalityBritish
StatusResigned
Appointed28 September 2009(80 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDial Lane
West Bromwich
West Midlands
B70 0EB
Director NameMr Stephen Henderson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2012(83 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTrinity Park House Trinity Business Park
Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Stephen Paul Leadbeater
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2014(85 years, 7 months after company formation)
Appointment Duration3 years (resigned 18 July 2017)
RoleGroup Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Trinity Business Park
Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Gareth Wyn Davies
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2017(88 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 23 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTrinity Park House Trinity Business Park
Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Martyn Paul Fletcher
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2017(88 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 July 2018)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Trinity Business Park
Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Richard Neil Pike
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2017(88 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 June 2018)
RoleGroup Cfo
Country of ResidenceEngland
Correspondence AddressTrinity Park House Trinity Business Park
Fox Way
Wakefield
West Yorkshire
WF2 8EE

Contact

Website2sfg.com

Location

Registered AddressTrinity Park House Trinity Business Park
Fox Way
Wakefield
West Yorkshire
WF2 8EE
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Shareholders

13.8k at £12 Sisters Food Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£387,000
Current Liabilities£32,000

Accounts

Latest Accounts30 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Charges

10 May 2002Delivered on: 21 May 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the freehold land bagsters field (borehole site) tiverton junction willand cullompton devon. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
15 September 1997Delivered on: 22 September 1997
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: F/H property k/a poultry farm and bungalow at northcott farm sheldon near dunkeswell devon t/n's DN117363 and DN118828. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
15 September 1997Delivered on: 18 September 1997
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: F/H properties k/a hatchery house at croyle hatchery pirzwell, kentisbeare devon, poultry farm & bungalow at tollgate farm nomansland tiverton devon; poultry farm and bungalow at winkleigh poultry farm, winkleigh devon .. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details.
Outstanding
19 December 1992Delivered on: 29 December 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Please see doc M133 for further details). A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
25 April 1986Delivered on: 2 May 1986
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: All f/h properties listed on the attached schedule to doc M95 and the proceeds of sale thereof.
Outstanding
25 April 1986Delivered on: 2 May 1986
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: 274, pinhoe road, exeter devon title nos: p 73621 31A fore street, kingsbridge south hams devon. Title no: dn 141888 and the proceeds of sale thereof.
Outstanding

Filing History

31 August 2017Termination of appointment of Gareth Wyn Davies as a director on 23 August 2017 (1 page)
23 August 2017Appointment of Mr Richard Neil Pike as a director on 22 August 2017 (2 pages)
20 July 2017Termination of appointment of Stephen Paul Leadbeater as a director on 18 July 2017 (1 page)
20 July 2017Appointment of Mr Martyn Paul Fletcher as a director on 17 July 2017 (2 pages)
20 July 2017Appointment of Mr Gareth Wyn Davies as a director on 17 July 2017 (2 pages)
19 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
12 April 2017Full accounts made up to 30 July 2016 (13 pages)
26 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
1 June 2016Director's details changed for Mr Ranjit Singh Boparan on 16 May 2016 (2 pages)
30 March 2016Full accounts made up to 1 August 2015 (13 pages)
21 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 13,800
(3 pages)
24 April 2015Full accounts made up to 2 August 2014 (13 pages)
24 April 2015Full accounts made up to 2 August 2014 (13 pages)
5 August 2014Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page)
5 August 2014Appointment of Mr Stephen Paul Leadbeater as a director on 20 June 2014 (2 pages)
5 August 2014Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page)
16 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 13,800
(3 pages)
30 April 2014Full accounts made up to 27 July 2013 (12 pages)
29 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
16 May 2013Accounts for a dormant company made up to 28 July 2012 (8 pages)
25 September 2012Registered office address changed from Dial Lane West Bromwich West Midlands B70 0EB on 25 September 2012 (1 page)
17 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (3 pages)
27 April 2012Accounts for a dormant company made up to 31 July 2011 (6 pages)
5 April 2012Appointment of Mr Stephen Henderson as a director (2 pages)
9 September 2011Annual return made up to 13 July 2011 with a full list of shareholders (3 pages)
8 September 2011Termination of appointment of Jon Silk as a secretary (1 page)
8 September 2011Termination of appointment of Jon Silk as a director (1 page)
9 May 2011Accounts for a dormant company made up to 31 July 2010 (10 pages)
4 November 2010Director's details changed for Mr Jon Stanley Silk on 13 July 2010 (2 pages)
4 November 2010Secretary's details changed for Mr Jon Stanley Silk on 13 July 2010 (1 page)
4 November 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
4 November 2010Director's details changed for Mr Ranjit Singh Boparan on 13 July 2010 (2 pages)
29 April 2010Full accounts made up to 1 August 2009 (26 pages)
29 April 2010Full accounts made up to 1 August 2009 (26 pages)
29 September 2009Secretary appointed mr jon stanley silk (1 page)
29 September 2009Appointment terminated secretary christopher mcmellon (1 page)
1 September 2009Full accounts made up to 2 August 2008 (24 pages)
1 September 2009Full accounts made up to 2 August 2008 (24 pages)
12 August 2009Return made up to 13/07/09; full list of members (6 pages)
16 December 2008Secretary appointed christopher john mcmellon (2 pages)
16 December 2008Appointment terminated secretary stephen duffield (1 page)
21 November 2008Registered office changed on 21/11/2008 from lloyd maunder road willand cullompton devon EX15 2PJ (1 page)
3 September 2008Return made up to 13/07/08; full list of members (4 pages)
7 July 2008Appointment terminated director martin glanfield (1 page)
7 July 2008Director appointed jon stanley silk (2 pages)
19 June 2008Full accounts made up to 29 September 2007 (20 pages)
7 February 2008New director appointed (5 pages)
7 February 2008Director resigned (1 page)
7 February 2008Secretary resigned;director resigned (1 page)
7 February 2008Accounting reference date shortened from 30/09/08 to 31/07/08 (1 page)
7 February 2008New director appointed (5 pages)
7 February 2008Director resigned (1 page)
7 February 2008New secretary appointed (2 pages)
7 February 2008Director resigned (1 page)
31 July 2007Return made up to 13/07/07; no change of members (8 pages)
16 May 2007Full accounts made up to 30 September 2006 (19 pages)
1 August 2006Return made up to 13/07/06; full list of members (8 pages)
25 April 2006Director resigned (1 page)
11 April 2006Full accounts made up to 1 October 2005 (18 pages)
11 April 2006Full accounts made up to 1 October 2005 (18 pages)
4 August 2005Return made up to 13/07/05; full list of members (12 pages)
25 April 2005Full accounts made up to 25 September 2004 (21 pages)
19 July 2004Return made up to 13/07/04; full list of members (12 pages)
27 April 2004Full accounts made up to 27 September 2003 (21 pages)
23 February 2004New director appointed (2 pages)
7 February 2004Director resigned (1 page)
14 December 2003Director resigned (1 page)
24 July 2003Full accounts made up to 28 September 2002 (20 pages)
23 July 2003Return made up to 13/07/03; full list of members (13 pages)
7 July 2003New secretary appointed (2 pages)
7 July 2003Secretary resigned (1 page)
17 March 2003Director's particulars changed (1 page)
5 March 2003Director resigned (1 page)
2 August 2002Full accounts made up to 29 September 2001 (18 pages)
2 August 2002Return made up to 13/07/02; full list of members (14 pages)
21 May 2002Particulars of mortgage/charge (3 pages)
26 July 2001Full accounts made up to 30 September 2000 (19 pages)
26 July 2001Return made up to 13/07/01; full list of members (13 pages)
22 February 2001Director resigned (1 page)
1 August 2000Return made up to 13/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
17 July 2000Full accounts made up to 25 September 1999 (19 pages)
29 July 1999Full accounts made up to 26 September 1998 (18 pages)
29 July 1999Return made up to 13/07/99; full list of members (7 pages)
27 October 1998Director's particulars changed (2 pages)
29 July 1998Full accounts made up to 27 September 1997 (18 pages)
29 July 1998Return made up to 13/07/98; full list of members (7 pages)
22 September 1997Particulars of mortgage/charge (3 pages)
18 September 1997Particulars of mortgage/charge (3 pages)
16 September 1997Declaration of mortgage charge released/ceased (2 pages)
23 July 1997Full group accounts made up to 28 September 1996 (21 pages)
23 July 1997Return made up to 13/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 1996Full group accounts made up to 30 September 1995 (20 pages)
31 July 1996Return made up to 13/07/96; no change of members (6 pages)
3 August 1995Full group accounts made up to 1 October 1994 (21 pages)
3 August 1995Full group accounts made up to 1 October 1994 (21 pages)
3 August 1995Return made up to 13/07/95; full list of members (8 pages)
24 June 1988£ sr 1200@1 (1 page)
11 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 March 1978Resolution passed on (19 pages)
21 November 1928Certificate of incorporation (1 page)