Background WavePink WaveYellow Wave

TRIPLEX LLOYD BUILDING PRODUCTS LIMITED (00892574)

TRIPLEX LLOYD BUILDING PRODUCTS LIMITED (00892574) is an active UK company. incorporated on 23 November 1966. with registered office in Leeds. The company operates in the Construction sector, engaged in construction of commercial buildings. TRIPLEX LLOYD BUILDING PRODUCTS LIMITED has been registered for 59 years. Current directors include EGAN, David John, QUINN, Michael Joseph.

Company Number
00892574
Status
active
Type
ltd
Incorporated
23 November 1966
Age
59 years
Address
1 Park Row, Leeds, LS1 5AB
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
EGAN, David John, QUINN, Michael Joseph
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRIPLEX LLOYD BUILDING PRODUCTS LIMITED

TRIPLEX LLOYD BUILDING PRODUCTS LIMITED is an active company incorporated on 23 November 1966 with the registered office located in Leeds. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. TRIPLEX LLOYD BUILDING PRODUCTS LIMITED was registered 59 years ago.(SIC: 41201)

Status

active

Active since 59 years ago

Company No

00892574

LTD Company

Age

59 Years

Incorporated 23 November 1966

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026

Previous Company Names

HILLALDAM COBURN SOLAIR LIMITED
From: 3 November 1988To: 15 March 1991
HILLALDAM COBURN LIMITED
From: 23 November 1966To: 3 November 1988
Contact
Address

1 Park Row Leeds, LS1 5AB,

Previous Addresses

Forge Lane Killamarsh Sheffield S21 1BA England
From: 20 September 2023To: 19 March 2024
Repton House Bretby Business Park, Ashby Road Burton upon Trent Staffordshire DE15 0YZ England
From: 12 March 2019To: 20 September 2023
Millennium Court First Avenue Burton-upon-Trent Staffordshire DE14 2WH England
From: 30 November 2018To: 12 March 2019
Doncasters Group Limited Millennium Court First Avenue Burton on Trent Staffordshire DE14 2WH
From: 29 October 2010To: 30 November 2018
Doncasters Group Limited Millennium Court First Avenue Centrum 100 Burton-on-Trent Staffordshire DE14 2WR
From: 23 November 1966To: 29 October 2010
Timeline

15 key events • 2011 - 2024

Funding Officers Ownership
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Dec 18
Director Left
Mar 19
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Sept 20
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Jul 23
Director Left
Mar 24
Director Joined
Jul 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

2 Active
31 Resigned

EGAN, David John

Active
Park Row, LeedsLS1 5AB
Born December 1967
Director
Appointed 04 Jul 2024

QUINN, Michael Joseph

Active
Park Row, LeedsLS1 5AB
Born September 1968
Director
Appointed 13 Mar 2020

BARRETT-HAGUE, Helen

Resigned
Killamarsh, SheffieldS21 1BA
Secretary
Appointed 28 Sept 2021
Resigned 08 Mar 2024

JACKSON, Howard Watson

Resigned
Red House Farm, Little KinetonCV35 0EB
Secretary
Appointed 04 Feb 2002
Resigned 20 Oct 2011

MCKINLEY, Alistair John

Resigned
75 Linden Lea, WolverhamptonWV3 8BQ
Secretary
Appointed N/A
Resigned 17 Aug 1994

MOLYNEUX, Ian

Resigned
Bretby Business Park, Ashby Road, Burton Upon TrentDE15 0YZ
Secretary
Appointed 20 Oct 2011
Resigned 28 Sept 2021

RICHMOND, Robin

Resigned
Coppey Holt, Callow EndWR2 4TL
Secretary
Appointed 07 Feb 1994
Resigned 19 Jan 1999

TILLEY, Michael John

Resigned
Silver Birches 189 Main Street, ThorntonLE67 1AH
Secretary
Appointed 19 Jan 1999
Resigned 04 Feb 2002

ASTON, David John Spicer

Resigned
The Penthouse 20 Longdon Croft, KnowleB93 9LJ
Born November 1936
Director
Appointed 22 Jan 1999
Resigned 17 Aug 2001

ASTON, Stephen Mark

Resigned
The Gables, StaffordST17 9AA
Born October 1963
Director
Appointed 11 Nov 2002
Resigned 06 Dec 2004

BARRETT-HAGUE, Helen

Resigned
Killamarsh, SheffieldS21 1BA
Born May 1969
Director
Appointed 28 Sept 2021
Resigned 08 Mar 2024

BULL, George

Resigned
3 Murdoch Close, FarnsfieldNG22 8FE
Born July 1949
Director
Appointed 17 Aug 2001
Resigned 08 Apr 2002

DICKINSON, Stephen John

Resigned
1 Pine Leigh, Sutton ColdfieldB74 2XW
Born October 1957
Director
Appointed N/A
Resigned 17 Aug 1994

ELLIS, William Michael

Resigned
Manor Drive, Ashby-De-La-ZouchLE65 1RN
Born December 1961
Director
Appointed 31 Mar 2009
Resigned 31 Oct 2011

FOLEY, John Robert

Resigned
19 Showell Close, DroitwichWR9 8UQ
Born December 1955
Director
Appointed 06 Jan 1994
Resigned 30 Sept 1994

HILL, Julie Ann

Resigned
Whitelock Whites Meadow, StaffordST18 9JB
Born April 1949
Director
Appointed 07 Feb 1994
Resigned 10 Aug 1994

HINKS, Duncan Andrew

Resigned
Millennium Court, Burton-On-TrentDE14 2WH
Born December 1975
Director
Appointed 31 Oct 2011
Resigned 27 Mar 2019

JACKSON, Howard Watson

Resigned
Red House Farm, Little KinetonCV35 0EB
Born December 1951
Director
Appointed 04 Feb 2002
Resigned 20 Oct 2011

JEVERS, Michael John Eyre

Resigned
55 Ellesboro Road, BirminghamB17 9PU
Born March 1948
Director
Appointed 07 Feb 1995
Resigned 13 Feb 1998

KAYSER, Michael Arthur

Resigned
17 Hartsbourne Avenue, Bushey HeathWD23 1JP
Born June 1955
Director
Appointed 03 May 2002
Resigned 08 Sept 2002

LEWIS, Eric James

Resigned
Rowan House, TamworthB78 3AS
Born September 1947
Director
Appointed 17 Aug 2001
Resigned 31 Mar 2009

LLOYD, Joseph William

Resigned
York Cottage, ShrewsburySY3 9AN
Born December 1948
Director
Appointed N/A
Resigned 17 Aug 1994

MARTLE, Simon David

Resigned
Bretby Business Park, Ashby Road, Burton Upon TrentDE15 0YZ
Born May 1970
Director
Appointed 01 Sept 2020
Resigned 01 Aug 2023

MCKINLEY, Alistair John

Resigned
75 Linden Lea, WolverhamptonWV3 8BQ
Born February 1958
Director
Appointed N/A
Resigned 17 Aug 1994

MOLYNEUX, Ian

Resigned
Bretby Business Park, Ashby Road, Burton Upon TrentDE15 0YZ
Born February 1964
Director
Appointed 23 Mar 2016
Resigned 28 Sept 2021

NICHOLAS, Michael Rees

Resigned
11 Kingsfold Close, BillingshurstRH14 9HG
Born May 1942
Director
Appointed 19 Mar 1998
Resigned 31 Dec 1998

OXNARD, Lisa Marie

Resigned
Bretby Business Park, Ashby Road, Burton Upon TrentDE15 0YZ
Born January 1981
Director
Appointed 17 Dec 2018
Resigned 13 Mar 2020

RICHMOND, Robin

Resigned
Coppey Holt, Callow EndWR2 4TL
Born November 1946
Director
Appointed 07 Feb 1994
Resigned 22 Jan 1999

SCHURCH, Michael John

Resigned
Millennium Court, Burton On TrentDE14 2WH
Born September 1957
Director
Appointed 06 Dec 2004
Resigned 23 Mar 2016

SMITH, Philip Anthony

Resigned
Spinney House, Sutton
Born May 1956
Director
Appointed 07 Feb 1995
Resigned 01 Apr 1998

TILLEY, Michael John

Resigned
Silver Birches 189 Main Street, ThorntonLE67 1AH
Born January 1943
Director
Appointed 31 Dec 1998
Resigned 04 Feb 2002

WARD, Michael

Resigned
2 Glebe Lane, StaffordST20 0ER
Born September 1955
Director
Appointed 07 Feb 1994
Resigned 07 Feb 1995

WELCH, Roderick Brett

Resigned
10 Newent Road, NorthfieldB31 2ED
Born August 1957
Director
Appointed 06 Jan 1994
Resigned 07 Feb 1995

Persons with significant control

1

LeedsLS1 5AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

207

Accounts With Accounts Type Dormant
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Change To A Person With Significant Control
18 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
18 April 2024
PSC05Notification that PSC Information has been Withdrawn
Resolution
4 April 2024
RESOLUTIONSResolutions
Memorandum Articles
4 April 2024
MAMA
Change Registered Office Address Company With Date Old Address New Address
19 March 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 March 2024
TM02Termination of Secretary
Change To A Person With Significant Control
5 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 September 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 September 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Change Person Director Company With Change Date
14 September 2021
CH01Change of Director Details
Confirmation Statement With Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
25 April 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 April 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Change Person Secretary Company With Change Date
1 April 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 March 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
14 December 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
21 November 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Change Person Director Company With Change Date
29 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2014
CH01Change of Director Details
Accounts Amended With Accounts Type Dormant
8 October 2014
AAMDAAMD
Accounts With Accounts Type Dormant
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Change Person Secretary Company With Change Date
3 September 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Dormant
16 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
10 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Accounts With Accounts Type Dormant
8 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 November 2011
AP01Appointment of Director
Termination Secretary Company With Name
15 November 2011
TM02Termination of Secretary
Termination Director Company With Name
15 November 2011
TM01Termination of Director
Termination Director Company With Name
15 November 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
15 November 2011
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
29 October 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Accounts With Accounts Type Dormant
3 November 2009
AAAnnual Accounts
Legacy
3 September 2009
288cChange of Particulars
Legacy
19 August 2009
363aAnnual Return
Legacy
24 April 2009
288aAppointment of Director or Secretary
Legacy
24 April 2009
288bResignation of Director or Secretary
Legacy
14 October 2008
287Change of Registered Office
Legacy
27 August 2008
363aAnnual Return
Accounts With Accounts Type Full
3 July 2008
AAAnnual Accounts
Legacy
30 August 2007
363aAnnual Return
Accounts With Accounts Type Full
16 August 2007
AAAnnual Accounts
Accounts With Accounts Type Full
25 October 2006
AAAnnual Accounts
Legacy
31 August 2006
363aAnnual Return
Legacy
29 November 2005
287Change of Registered Office
Accounts With Accounts Type Full
21 September 2005
AAAnnual Accounts
Legacy
5 September 2005
363aAnnual Return
Legacy
28 January 2005
288aAppointment of Director or Secretary
Legacy
5 January 2005
288bResignation of Director or Secretary
Legacy
25 August 2004
363aAnnual Return
Accounts With Accounts Type Full
16 August 2004
AAAnnual Accounts
Accounts With Accounts Type Full
27 October 2003
AAAnnual Accounts
Legacy
5 September 2003
363aAnnual Return
Legacy
28 November 2002
288aAppointment of Director or Secretary
Legacy
16 October 2002
288bResignation of Director or Secretary
Legacy
16 October 2002
288cChange of Particulars
Legacy
4 September 2002
363aAnnual Return
Accounts With Accounts Type Full
9 August 2002
AAAnnual Accounts
Legacy
21 June 2002
288aAppointment of Director or Secretary
Legacy
16 May 2002
288bResignation of Director or Secretary
Legacy
25 February 2002
288bResignation of Director or Secretary
Legacy
25 February 2002
288aAppointment of Director or Secretary
Legacy
25 February 2002
288bResignation of Director or Secretary
Legacy
25 February 2002
288aAppointment of Director or Secretary
Legacy
6 September 2001
363aAnnual Return
Legacy
28 August 2001
288bResignation of Director or Secretary
Legacy
28 August 2001
288aAppointment of Director or Secretary
Legacy
28 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 August 2001
AAAnnual Accounts
Resolution
22 August 2001
RESOLUTIONSResolutions
Legacy
20 September 2000
363aAnnual Return
Accounts With Accounts Type Full
11 August 2000
AAAnnual Accounts
Accounts With Accounts Type Full
16 September 1999
AAAnnual Accounts
Legacy
7 September 1999
363aAnnual Return
Legacy
27 January 1999
288aAppointment of Director or Secretary
Legacy
27 January 1999
288aAppointment of Director or Secretary
Legacy
27 January 1999
288bResignation of Director or Secretary
Legacy
27 January 1999
288bResignation of Director or Secretary
Legacy
19 January 1999
288aAppointment of Director or Secretary
Legacy
19 January 1999
288bResignation of Director or Secretary
Legacy
12 November 1998
225Change of Accounting Reference Date
Auditors Resignation Company
22 September 1998
AUDAUD
Legacy
18 September 1998
225Change of Accounting Reference Date
Legacy
15 September 1998
363aAnnual Return
Accounts With Accounts Type Full
10 September 1998
AAAnnual Accounts
Legacy
8 May 1998
287Change of Registered Office
Legacy
16 April 1998
288bResignation of Director or Secretary
Legacy
6 April 1998
288aAppointment of Director or Secretary
Legacy
27 February 1998
288bResignation of Director or Secretary
Legacy
13 February 1998
225Change of Accounting Reference Date
Auditors Resignation Company
6 February 1998
AUDAUD
Accounts With Accounts Type Full
17 November 1997
AAAnnual Accounts
Legacy
11 September 1997
363aAnnual Return
Accounts With Accounts Type Full
4 February 1997
AAAnnual Accounts
Legacy
13 September 1996
363aAnnual Return
Legacy
3 October 1995
288288
Legacy
25 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 1995
AAAnnual Accounts
Legacy
23 May 1995
288288
Legacy
23 May 1995
288288
Legacy
1 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 October 1994
288288
Legacy
12 October 1994
288288
Accounts With Accounts Type Full
9 September 1994
AAAnnual Accounts
Legacy
10 August 1994
363x363x
Legacy
10 August 1994
287Change of Registered Office
Accounts With Accounts Type Full
12 March 1994
AAAnnual Accounts
Legacy
7 March 1994
288288
Legacy
7 March 1994
288288
Legacy
7 March 1994
288288
Legacy
3 February 1994
288288
Legacy
3 February 1994
288288
Legacy
7 September 1993
363sAnnual Return (shuttle)
Legacy
5 June 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
26 January 1993
AAAnnual Accounts
Legacy
26 October 1992
363sAnnual Return (shuttle)
Legacy
5 October 1992
287Change of Registered Office
Accounts With Accounts Type Full
23 April 1992
AAAnnual Accounts
Legacy
14 November 1991
363b363b
Legacy
10 July 1991
288288
Legacy
10 July 1991
288288
Legacy
10 July 1991
287Change of Registered Office
Legacy
10 July 1991
288288
Legacy
10 July 1991
288288
Legacy
10 July 1991
288288
Legacy
10 July 1991
288288
Legacy
10 July 1991
288288
Accounts With Accounts Type Full
25 March 1991
AAAnnual Accounts
Certificate Change Of Name Company
14 March 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 January 1991
363aAnnual Return
Legacy
23 October 1990
288288
Legacy
6 September 1990
288288
Legacy
8 March 1990
288288
Accounts With Accounts Type Full
7 March 1990
AAAnnual Accounts
Legacy
7 March 1990
363363
Legacy
9 January 1990
288288
Legacy
9 January 1990
288288
Legacy
9 January 1990
287Change of Registered Office
Accounts With Accounts Type Full
1 February 1989
AAAnnual Accounts
Legacy
1 February 1989
363363
Legacy
9 November 1988
288288
Certificate Change Of Name Company
2 November 1988
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
11 April 1988
AAAnnual Accounts
Legacy
25 February 1988
288288
Legacy
25 February 1988
363363
Legacy
3 February 1988
225(1)225(1)
Accounts With Made Up Date
26 October 1987
AAAnnual Accounts
Legacy
11 August 1987
225(1)225(1)
Legacy
6 July 1987
395Particulars of Mortgage or Charge
Resolution
25 June 1987
RESOLUTIONSResolutions
Legacy
25 June 1987
288288
Legacy
19 June 1987
155(6)b155(6)b
Legacy
19 June 1987
155(6)b155(6)b
Legacy
19 June 1987
155(6)a155(6)a
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 October 1986
242242
Legacy
6 September 1986
363363
Accounts With Accounts Type Group
9 August 1986
AAAnnual Accounts