General information

Name:

Lloyd Drilling Ltd

Office Address:

Cleadon Tower Front Street Cleadon SR6 7PG Sunderland

Number: 01328645

Incorporation date: 1977-09-05

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 01328645 fourty seven years ago, Lloyd Drilling Limited is categorised as a Private Limited Company. The business official registration address is Cleadon Tower, Front Street Cleadon Sunderland. The enterprise's SIC and NACE codes are 42210 meaning Construction of utility projects for fluids. 2022-03-31 is the last time company accounts were reported.

8 transactions have been registered in 2015 with a sum total of £19,465. In 2014 there was a similar number of transactions (exactly 12) that added up to £10,454. The Council conducted 7 transactions in 2013, this added up to £7,817. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 28 transactions and issued invoices for £38,496. Cooperation with the Newcastle City Council council covered the following areas: Ns: Capital Works and Blacksmiths.

The company owes its well established position on the market and permanent progress to two directors, specifically Eileen S. and Gavin S., who have been in the firm since December 2010.

Financial data based on annual reports

Company staff

Eileen S.

Role: Director

Appointed: 14 December 2010

Latest update: 5 February 2024

Gavin S.

Role: Director

Appointed: 26 October 1991

Latest update: 5 February 2024

Eileen S.

Role: Secretary

Appointed: 26 October 1991

Latest update: 5 February 2024

People with significant control

Executives who have control over the firm are as follows: Gavin S. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Eileen S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Gavin S.
Notified on 1 July 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Eileen S.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 03 November 2024
Confirmation statement last made up date 20 October 2023
Annual Accounts 19 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 19 December 2014
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21 December 2015
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 20 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 20 December 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Auditors Capital Change of name Confirmation statement Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 19th, December 2023
accounts
Free Download Download filing (8 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Newcastle City Council 8 £ 19 465.00
2015-04-10 6551727 £ 7 211.00 Ns: Capital Works
2015-05-27 6594364 £ 3 903.00 Ns: Capital Works
2015-04-16 6558331 £ 2 275.00 Blacksmiths
2014 Newcastle City Council 12 £ 10 454.00
2014-09-16 6361652 £ 2 419.00 Ns: Capital Works
2014-09-16 6361638 £ 2 347.00 Ns: Capital Works
2014-01-16 6118948 £ 1 178.00 Ns: Capital Works
2013 Newcastle City Council 7 £ 7 817.00
2013-08-14 5971482 £ 3 816.00 Ns: Capital Works
2013-08-09 5964934 £ 1 892.00 Ns: Capital Works
2013-06-18 5912571 £ 658.00 Ns: Capital Works
2010 Newcastle City Council 1 £ 760.00
2010-06-09 4693244 £ 760.00 Ns: Capital Works

Search other companies

Services (by SIC Code)

  • 42210 : Construction of utility projects for fluids
  • 43999 : Other specialised construction activities not elsewhere classified
46
Company Age

Similar companies nearby

Closest companies