Background WavePink WaveYellow Wave

DARLOW LLOYD & SONS LIMITED (01132524)

DARLOW LLOYD & SONS LIMITED (01132524) is an active UK company. incorporated on 4 September 1973. with registered office in Nr Bridgend. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste and 3 other business activities. DARLOW LLOYD & SONS LIMITED has been registered for 52 years. Current directors include LLOYD, Owain Stradling, LLOYD, Rhys Darlow, LLOYD, Robert Darlow.

Company Number
01132524
Status
active
Type
ltd
Incorporated
4 September 1973
Age
52 years
Address
Corneldu Mawr Farm, Nr Bridgend, CF35 6HL
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
Directors
LLOYD, Owain Stradling, LLOYD, Rhys Darlow, LLOYD, Robert Darlow
SIC Codes
38110, 38210, 38220, 38320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DARLOW LLOYD & SONS LIMITED

DARLOW LLOYD & SONS LIMITED is an active company incorporated on 4 September 1973 with the registered office located in Nr Bridgend. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in collection of non-hazardous waste and 3 other business activities. DARLOW LLOYD & SONS LIMITED was registered 52 years ago.(SIC: 38110, 38210, 38220, 38320)

Status

active

Active since 52 years ago

Company No

01132524

LTD Company

Age

52 Years

Incorporated 4 September 1973

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Medium Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

Corneldu Mawr Farm Heol-Y-Cyw Nr Bridgend, CF35 6HL,

Timeline

11 key events • 1973 - 2023

Funding Officers Ownership
Company Founded
Sept 73
Funding Round
Feb 12
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Secured
Aug 17
New Owner
Nov 17
New Owner
Nov 17
Director Left
May 23
Owner Exit
Jun 23
Loan Secured
Nov 23
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

LLOYD, Elizabeth Donna Wilkes

Active
Corneldu Mawr Farm, BridgendCF35 6HL
Secretary
Appointed 29 Jun 2007

LLOYD, Owain Stradling

Active
Corneldu Mawr Farm, BridgendCF35 6HL
Born September 1970
Director
Appointed 30 Oct 2005

LLOYD, Rhys Darlow

Active
Corneldu Mawr Farm, BridgendCF35 6HL
Born September 1968
Director
Appointed 30 Oct 2005

LLOYD, Robert Darlow

Active
Corneldu Mawr Farm Heol Y Cyw, BridgendCF35 6HL
Born August 1944
Director
Appointed N/A

LLOYD, Janice

Resigned
Corneldu Mawr Farm Heol Y Cyw, BridgendCF35 6HL
Secretary
Appointed N/A
Resigned 29 Jun 2007

LLOYD, Janice

Resigned
Corneldu Mawr Farm Heol Y Cyw, BridgendCF35 6HL
Born March 1942
Director
Appointed N/A
Resigned 01 Jan 2023

Persons with significant control

5

4 Active
1 Ceased
Heol-Y-Cyw, BridgendCF35 6HL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jan 2024

Mrs Janice Lloyd

Ceased
Corneldu Mawr Farm, Nr BridgendCF35 6HL
Born March 1942

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jan 2023

Mr Robert Darlow Lloyd

Active
Corneldu Mawr Farm, Nr BridgendCF35 6HL
Born August 1944

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Owain Stradling Lloyd

Active
Corneldu Mawr Farm, Nr BridgendCF35 6HL
Born August 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Rhys Darlow Lloyd

Active
Corneldu Mawr Farm, Nr BridgendCF35 6HL
Born September 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Medium
31 March 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Medium
31 March 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
3 December 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
30 January 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2023
MR01Registration of a Charge
Cessation Of A Person With Significant Control
12 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
2 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 November 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
6 June 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Full
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Change Sail Address Company With New Address
5 November 2014
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
30 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Legacy
27 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Legacy
31 October 2012
MG01MG01
Legacy
26 October 2012
MG01MG01
Legacy
11 July 2012
MG01MG01
Legacy
4 July 2012
MG01MG01
Legacy
4 July 2012
MG01MG01
Legacy
23 June 2012
MG01MG01
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
20 February 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 February 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
20 February 2012
SH01Allotment of Shares
Resolution
20 February 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
20 February 2012
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Accounts With Accounts Type Small
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2009
AAAnnual Accounts
Legacy
6 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 April 2008
AAAnnual Accounts
Legacy
6 November 2007
363aAnnual Return
Legacy
6 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
17 July 2007
AAAnnual Accounts
Legacy
29 June 2007
288aAppointment of Director or Secretary
Legacy
29 June 2007
288bResignation of Director or Secretary
Legacy
8 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 May 2006
AAAnnual Accounts
Legacy
24 November 2005
363aAnnual Return
Legacy
24 November 2005
288aAppointment of Director or Secretary
Legacy
24 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 May 2005
AAAnnual Accounts
Legacy
19 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 June 2004
AAAnnual Accounts
Legacy
22 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 2003
AAAnnual Accounts
Legacy
23 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2002
AAAnnual Accounts
Legacy
14 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2001
AAAnnual Accounts
Legacy
3 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2000
AAAnnual Accounts
Legacy
3 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 1999
AAAnnual Accounts
Legacy
6 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 1998
AAAnnual Accounts
Legacy
22 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 1997
AAAnnual Accounts
Legacy
22 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 1995
AAAnnual Accounts
Legacy
16 November 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
13 December 1994
AAAnnual Accounts
Legacy
18 November 1994
363sAnnual Return (shuttle)
Legacy
2 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 September 1993
AAAnnual Accounts
Legacy
30 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full
11 November 1991
AAAnnual Accounts
Legacy
11 November 1991
363aAnnual Return
Legacy
21 August 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 November 1990
AAAnnual Accounts
Legacy
21 November 1990
363aAnnual Return
Accounts With Accounts Type Full
6 February 1990
AAAnnual Accounts
Legacy
6 February 1990
363363
Accounts With Accounts Type Full
27 June 1989
AAAnnual Accounts
Legacy
20 June 1989
395Particulars of Mortgage or Charge
Legacy
26 May 1989
363363
Auditors Resignation Company
10 January 1989
AUDAUD
Legacy
22 November 1988
403aParticulars of Charge Subject to s859A
Legacy
24 August 1988
395Particulars of Mortgage or Charge
Legacy
14 July 1988
363363
Accounts With Accounts Type Small
30 June 1988
AAAnnual Accounts
Accounts With Accounts Type Small
24 April 1987
AAAnnual Accounts
Accounts With Accounts Type Small
24 April 1987
AAAnnual Accounts
Legacy
24 March 1987
363363
Legacy
24 March 1987
363363
Legacy
24 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
22 September 1986
AAAnnual Accounts
Miscellaneous
4 September 1973
MISCMISC
Incorporation Company
4 September 1973
NEWINCIncorporation