Background WavePink WaveYellow Wave

DARLOW LLOYD (CONSTRUCTION) LIMITED (06666208)

DARLOW LLOYD (CONSTRUCTION) LIMITED (06666208) is an active UK company. incorporated on 6 August 2008. with registered office in Bridgend. The company operates in the Construction sector, engaged in construction of commercial buildings and 3 other business activities. DARLOW LLOYD (CONSTRUCTION) LIMITED has been registered for 17 years. Current directors include BURRIDGE, Carl Glyndwr, LLOYD, Owain Stradling, LLOYD, Rhys Darlow and 1 others.

Company Number
06666208
Status
active
Type
ltd
Incorporated
6 August 2008
Age
17 years
Address
Corneldu Mawr Farm, Bridgend, CF35 6HL
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
BURRIDGE, Carl Glyndwr, LLOYD, Owain Stradling, LLOYD, Rhys Darlow, WILLIAMS, Alex
SIC Codes
41201, 41202, 42990, 43120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DARLOW LLOYD (CONSTRUCTION) LIMITED

DARLOW LLOYD (CONSTRUCTION) LIMITED is an active company incorporated on 6 August 2008 with the registered office located in Bridgend. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 3 other business activities. DARLOW LLOYD (CONSTRUCTION) LIMITED was registered 17 years ago.(SIC: 41201, 41202, 42990, 43120)

Status

active

Active since 17 years ago

Company No

06666208

LTD Company

Age

17 Years

Incorporated 6 August 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 2025 (1 year 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

4 months left

Last Filed

Made up to 6 August 2025 (8 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

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

Timeline

11 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Aug 08
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 17
Loan Secured
Aug 17
Owner Exit
Aug 23
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

WILLIAMS, Alex

Active
Cimla, NeathSA11 3UU
Secretary
Appointed 03 Aug 2010

BURRIDGE, Carl Glyndwr

Active
Brookside, SwanseaSA4 3AY
Born July 1970
Director
Appointed 23 Jul 2009

LLOYD, Owain Stradling

Active
Corneldu Mawr Farm, Heol-Y-CywCF35 6HL
Born September 1970
Director
Appointed 01 Jun 2014

LLOYD, Rhys Darlow

Active
Corneldu Mawr Farm, Heol-Y-Cyw
Born September 1968
Director
Appointed 01 Jun 2014

WILLIAMS, Alex

Active
Cimla, NeathSA11 3UU
Born March 1976
Director
Appointed 23 Jul 2009

LLOYD, Elizabeth Donna Wilkes

Resigned
Corneldu Mawr Farm, BridgendCF35 6HL
Secretary
Appointed 06 Aug 2008
Resigned 03 Aug 2010

LLOYD, Janice

Resigned
Corneldu Mawr Farm Heol Y Cyw, BridgendCF35 6HL
Born March 1942
Director
Appointed 06 Aug 2008
Resigned 01 Jun 2014

LLOYD, Robert Darlow

Resigned
Corneldu Mawr Farm Heol Y Cyw, BridgendCF35 6HL
Born August 1944
Director
Appointed 23 Jul 2009
Resigned 01 Jun 2014

Persons with significant control

7

6 Active
1 Ceased

Mrs Janice Lloyd

Ceased
Heol-Y-Cyw, BridgendCF35 6HL
Born March 1942

Nature of Control

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

Mr Robert Darlow Lloyd

Active
Heol-Y-Cyw, BridgendCF35 6HL
Born August 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Heol Y Cyw, BridgendCF35 6HL

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016

Mr Rhys Darlow Lloyd

Active
Heol-Y-Cyw, BridgendCF35 6HL
Born September 1968

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016

Mr Owain Stradling Lloyd

Active
Heol-Y-Cyw, BridgendCF35 6HL
Born September 1970

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016

Mr Alex Williams

Active
Heol-Y-Cyw, BridgendCF35 6HL
Born March 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Carl Glyndwr Burridge

Active
Heol-Y-Cyw, BridgendCF35 6HL
Born July 1970

Nature of Control

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

Filing History

59

Accounts With Accounts Type Medium
31 March 2026
AAAnnual Accounts
Confirmation Statement With 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
Accounts With Accounts Type Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 April 2019
AAAnnual Accounts
Change Sail Address Company With New Address
10 August 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
30 January 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 January 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Termination Director Company With Name
4 June 2014
TM01Termination of Director
Termination Director Company With Name
4 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Legacy
16 June 2012
MG01MG01
Accounts With Accounts Type Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Accounts With Accounts Type Small
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Appoint Person Secretary Company With Name
7 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
2 September 2010
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
7 April 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
22 March 2010
AAAnnual Accounts
Legacy
24 September 2009
363aAnnual Return
Legacy
24 September 2009
288aAppointment of Director or Secretary
Legacy
24 September 2009
288aAppointment of Director or Secretary
Legacy
24 September 2009
288aAppointment of Director or Secretary
Resolution
19 August 2009
RESOLUTIONSResolutions
Resolution
19 August 2009
RESOLUTIONSResolutions
Legacy
30 April 2009
88(2)Return of Allotment of Shares
Legacy
24 April 2009
225Change of Accounting Reference Date
Incorporation Company
6 August 2008
NEWINCIncorporation