LLOYD & WHYTE GROUP LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewCessation of Matthew Mervyn Pyke as a person with significant control on 2025-07-17

View Document

25/07/2525 July 2025 NewChange of details for Benefact Broking & Advisory Holdings Ltd as a person with significant control on 2025-07-17

View Document

08/05/258 May 2025 Appointment of Mrs Rachael Jane Hall as a secretary on 2025-04-24

View Document

08/05/258 May 2025 Termination of appointment of Stephen Astley as a secretary on 2025-04-24

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

04/06/244 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

02/04/242 April 2024 Second filing of Confirmation Statement dated 2023-12-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

17/07/2317 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

25/01/2325 January 2023 Notification of Benefact Broking & Advisory Holdings Ltd as a person with significant control on 2023-01-03

View Document

25/01/2325 January 2023 Cessation of Ecclesiastical Insurance Group Plc as a person with significant control on 2023-01-03

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

13/08/2013 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

28/10/1928 October 2019 DIRECTOR APPOINTED MR DAVID ROBERT MOORE

View Document

14/10/1914 October 2019 ADOPT ARTICLES 30/09/2019

View Document

03/10/193 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

03/10/193 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

02/10/192 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 011438990008

View Document

01/10/191 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011438990007

View Document

02/09/192 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 011438990007

View Document

11/07/1911 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

08/01/198 January 2019 ADOPT ARTICLES 20/12/2018

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

10/10/1810 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

21/11/1721 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 011438990006

View Document

15/06/1715 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

02/06/172 June 2017 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ASTLEY / 02/06/2017

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

23/08/1623 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

15/06/1615 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW MERVYN PYKE / 16/05/2016

View Document

15/06/1615 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASDAIR GORDON MILLER / 15/06/2016

View Document

04/04/164 April 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

04/04/164 April 2016 08/03/16 STATEMENT OF CAPITAL GBP 1333

View Document

04/01/164 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

12/08/1512 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

25/03/1525 March 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

25/03/1525 March 2015 08/03/15 STATEMENT OF CAPITAL GBP 1422

View Document

16/01/1516 January 2015 DIRECTOR APPOINTED THOMAS JOHN WILLIAMS

View Document

05/01/155 January 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

05/01/155 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

20/08/1420 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

13/05/1413 May 2014 13/05/14 STATEMENT OF CAPITAL GBP 1510

View Document

01/05/141 May 2014 25/04/2014

View Document

01/05/141 May 2014 SOLVENCY STATEMENT DATED 25/04/14

View Document

01/05/141 May 2014 STATEMENT BY DIRECTORS

View Document

07/04/147 April 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

11/03/1411 March 2014 DIRECTOR APPOINTED STEPHEN ASTLEY

View Document

11/03/1411 March 2014 11/03/14 STATEMENT OF CAPITAL GBP 1510

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, DIRECTOR MERVYN PYKE

View Document

06/01/146 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

25/07/1325 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

03/01/133 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

01/10/121 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

06/07/126 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/04/122 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

08/03/128 March 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5

View Document

02/03/122 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

02/03/122 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

05/01/125 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

03/10/113 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

05/01/115 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

05/01/105 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR GORDON MILLER / 04/01/2010

View Document

04/01/104 January 2010 SAIL ADDRESS CREATED

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/01/097 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/10/0827 October 2008 DIRECTOR APPOINTED ALASDAIR GORDON MILLER

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED DIRECTOR ALEXANDER ALWAY

View Document

22/07/0822 July 2008 DIV

View Document

22/07/0822 July 2008 NC INC ALREADY ADJUSTED 01/04/08

View Document

17/07/0817 July 2008 SHARE AGREEMENT OTC

View Document

08/07/088 July 2008 GBP IC 1350/1279 11/02/08 GBP SR 71@1=71

View Document

02/07/082 July 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/07/082 July 2008 GBP NC 2000/100000 01/04/2008

View Document

02/06/082 June 2008 SECRETARY APPOINTED STEPHEN ASTLEY

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED SECRETARY ALASDAIR MILLER

View Document

17/01/0817 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

16/11/0716 November 2007 REGISTERED OFFICE CHANGED ON 16/11/07 FROM: 9 THE CRESCENT TAUNTON SOMERSET TA1 4EA

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

22/03/0722 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/02/072 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

08/06/068 June 2006 DIRECTOR RESIGNED

View Document

02/05/062 May 2006 NEW SECRETARY APPOINTED

View Document

02/05/062 May 2006 SECRETARY RESIGNED

View Document

28/12/0528 December 2005 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

23/11/0523 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0519 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0510 January 2005 RETURN MADE UP TO 31/12/04; CHANGE OF MEMBERS

View Document

04/06/044 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

03/04/043 April 2004 RETURN MADE UP TO 31/12/03; NO CHANGE OF MEMBERS

View Document

17/03/0417 March 2004 COMPANY NAME CHANGED LLOYD AND WHYTE (INSURANCE BROKE RS) LIMITED CERTIFICATE ISSUED ON 17/03/04

View Document

22/11/0322 November 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03

View Document

28/10/0328 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/02

View Document

04/06/034 June 2003 SECRETARY RESIGNED

View Document

04/06/034 June 2003 NEW SECRETARY APPOINTED

View Document

25/03/0325 March 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

22/01/0322 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/01

View Document

19/11/0219 November 2002 DIRECTOR RESIGNED

View Document

08/10/028 October 2002 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/11/01

View Document

24/06/0224 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/05/0217 May 2002 DIRECTOR RESIGNED

View Document

07/01/027 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

17/01/0017 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

20/08/9920 August 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

17/02/9917 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

13/01/9913 January 1999 NEW DIRECTOR APPOINTED

View Document

13/01/9913 January 1999 NEW DIRECTOR APPOINTED

View Document

08/07/988 July 1998 DIRECTOR RESIGNED

View Document

31/05/9831 May 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

16/01/9816 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

16/01/9816 January 1998 SECRETARY RESIGNED

View Document

16/01/9816 January 1998 NEW SECRETARY APPOINTED

View Document

08/07/978 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

16/04/9716 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9713 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

19/12/9619 December 1996 NEW DIRECTOR APPOINTED

View Document

19/12/9619 December 1996 NEW DIRECTOR APPOINTED

View Document

19/10/9619 October 1996 DIRECTOR RESIGNED

View Document

19/10/9619 October 1996 DIRECTOR RESIGNED

View Document

20/06/9620 June 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

12/03/9612 March 1996 NC INC ALREADY ADJUSTED 01/11/95

View Document

12/03/9612 March 1996 NC INC ALREADY ADJUSTED 01/11/95

View Document

12/03/9612 March 1996 SHARE ISSUE 01/11/95

View Document

26/01/9626 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

25/01/9625 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/09/9512 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

27/01/9527 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/9520 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

20/01/9520 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/08/942 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

03/02/943 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/943 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

03/02/943 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/01/944 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9328 July 1993 DIRECTOR RESIGNED

View Document

22/06/9322 June 1993 REGISTERED OFFICE CHANGED ON 22/06/93 FROM: 9 DTHE CRESCENT TAUNTON SOMERSET TA1 4EA

View Document

03/06/933 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

12/01/9312 January 1993 DIRECTOR RESIGNED

View Document

12/01/9312 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

19/05/9219 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

06/01/926 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

20/05/9120 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

19/03/9119 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

03/07/903 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

20/03/9020 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

29/06/8929 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

04/05/894 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

09/03/899 March 1989 NEW DIRECTOR APPOINTED

View Document

09/03/899 March 1989 DIRECTOR RESIGNED

View Document

16/11/8816 November 1988 NEW DIRECTOR APPOINTED

View Document

11/10/8811 October 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

11/10/8811 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/10/8811 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

16/02/8816 February 1988 NEW DIRECTOR APPOINTED

View Document

17/09/8717 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

13/04/8713 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

13/04/8713 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

11/08/8611 August 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

12/07/8612 July 1986 NEW SECRETARY APPOINTED

View Document

06/11/736 November 1973 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company