Background WavePink WaveYellow Wave

DARLOW LLOYD GROUP LIMITED (06640852)

DARLOW LLOYD GROUP LIMITED (06640852) is an active UK company. incorporated on 8 July 2008. with registered office in Heol-Y-Cyw. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38210). DARLOW LLOYD GROUP LIMITED has been registered for 17 years. Current directors include LLOYD, Owain Stradling, LLOYD, Rhys Darlow, LLOYD, Robert Darlow.

Company Number
06640852
Status
active
Type
ltd
Incorporated
8 July 2008
Age
17 years
Address
Corneldu Mawr Farm, Heol-Y-Cyw, CF35 6HL
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38210)
Directors
LLOYD, Owain Stradling, LLOYD, Rhys Darlow, LLOYD, Robert Darlow
SIC Codes
38210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DARLOW LLOYD GROUP LIMITED

DARLOW LLOYD GROUP LIMITED is an active company incorporated on 8 July 2008 with the registered office located in Heol-Y-Cyw. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38210). DARLOW LLOYD GROUP LIMITED was registered 17 years ago.(SIC: 38210)

Status

active

Active since 17 years ago

Company No

06640852

LTD Company

Age

17 Years

Incorporated 8 July 2008

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

3 months left

Last Filed

Made up to 8 July 2025 (9 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

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

Timeline

6 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Jul 08
Director Joined
Aug 10
Director Joined
Aug 10
Loan Secured
Aug 17
Director Left
May 23
Owner Exit
Aug 23
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

WILKES LLOYD, Elizabeth Donna

Active
Heol-Y-Cyw, BridgendCF35 6HL
Secretary
Appointed 29 Jun 2009

LLOYD, Owain Stradling

Active
Mawr Farm, BridgendCF35 6HL
Born September 1970
Director
Appointed 29 Jun 2009

LLOYD, Rhys Darlow

Active
Mawr Farm, BridgendCF35 6HL
Born September 1968
Director
Appointed 29 Jun 2009

LLOYD, Robert Darlow

Active
Corneldu Mawr Farm Heol Y Cyw, BridgendCF35 6HL
Born August 1944
Director
Appointed 08 Jul 2008

LLOYD, Janice

Resigned
Corneldu Mawr Farm Heol Y Cyw, BridgendCF35 6HL
Secretary
Appointed 08 Jul 2008
Resigned 29 Jun 2009

LLOYD, Janice

Resigned
Corneldu Mawr Farm Heol Y Cyw, BridgendCF35 6HL
Born March 1942
Director
Appointed 08 Jul 2008
Resigned 01 Jan 2023

Persons with significant control

5

4 Active
1 Ceased

Mrs Janice Lloyd

Ceased
Heol-Y-CywCF35 6HL
Born March 1942

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 01 Jan 2023

Mr Robert Darlow Lloyd

Active
Heol-Y-CywCF35 6HL
Born August 1944

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Rhys Darlow Lloyd

Active
Heol-Y-CywCF35 6HL
Born September 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Owain Stradling Lloyd

Active
Heol-Y-CywCF35 6HL
Born September 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Heol-Y-Cyw, BridgendCF35 6HL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Medium
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
17 April 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
17 April 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
17 April 2024
PSC04Change of PSC Details
Accounts With Accounts Type Full
29 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
10 August 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 August 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
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 April 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Group
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Group
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Group
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Legacy
4 July 2012
MG01MG01
Accounts With Accounts Type Group
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Small
6 April 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 August 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
12 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 August 2010
AP01Appointment of Director
Termination Secretary Company With Name
12 August 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
23 March 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 November 2009
AA01Change of Accounting Reference Date
Legacy
5 August 2009
363aAnnual Return
Legacy
8 July 2009
88(2)Return of Allotment of Shares
Incorporation Company
8 July 2008
NEWINCIncorporation