Background WavePink WaveYellow Wave

DARLOW LLOYD PLANT LIMITED (08563305)

DARLOW LLOYD PLANT LIMITED (08563305) is an active UK company. incorporated on 10 June 2013. with registered office in Bridgend. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of construction and civil engineering machinery and equipment. DARLOW LLOYD PLANT LIMITED has been registered for 12 years. Current directors include LLOYD, Owain Stradling, LLOYD, Rhys Darlow, LLOYD, Robert Darlow.

Company Number
08563305
Status
active
Type
ltd
Incorporated
10 June 2013
Age
12 years
Address
Corneldu Mawr Farm, Bridgend, CF35 6HL
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of construction and civil engineering machinery and equipment
Directors
LLOYD, Owain Stradling, LLOYD, Rhys Darlow, LLOYD, Robert Darlow
SIC Codes
77320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DARLOW LLOYD PLANT LIMITED

DARLOW LLOYD PLANT LIMITED is an active company incorporated on 10 June 2013 with the registered office located in Bridgend. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of construction and civil engineering machinery and equipment. DARLOW LLOYD PLANT LIMITED was registered 12 years ago.(SIC: 77320)

Status

active

Active since 12 years ago

Company No

08563305

LTD Company

Age

12 Years

Incorporated 10 June 2013

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: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026

Previous Company Names

MANDACO 774 LIMITED
From: 10 June 2013To: 29 October 2013
Contact
Address

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

Previous Addresses

C/O Acuity Legal Limited 3 Assembly Square Britannia Quay Cardiff Bay Cardiff CF10 4PL United Kingdom
From: 10 June 2013To: 29 October 2013
Timeline

11 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Jun 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Loan Secured
Feb 14
Loan Secured
Aug 17
Director Left
May 23
Owner Exit
Jun 23
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

LLOYD, Owain Stradling

Active
Heol-Y-Cyw, BridgendCF35 6HL
Born September 1970
Director
Appointed 09 Oct 2013

LLOYD, Rhys Darlow

Active
Heol-Y-Cyw, BridgendCF35 6HL
Born September 1968
Director
Appointed 09 Oct 2013

LLOYD, Robert Darlow

Active
Heol-Y-Cyw, BridgendCF35 6HL
Born August 1944
Director
Appointed 09 Oct 2013

ACUITY SECRETARIES LIMITED

Resigned
Assembly Square, Cardiff BayCF10 4PL
Corporate secretary
Appointed 10 Jun 2013
Resigned 09 Oct 2013

BERRY, Stephen Richard

Resigned
Assembly Square, Cardiff BayCF10 4PL
Born August 1968
Director
Appointed 10 Jun 2013
Resigned 09 Oct 2013

LLOYD, Janice

Resigned
Heol-Y-Cyw, BridgendCF35 6HL
Born March 1942
Director
Appointed 09 Oct 2013
Resigned 01 Jan 2023

M AND A NOMINEES LIMITED

Resigned
Assembly Square, Cardiff BayCF10 4PL
Corporate director
Appointed 10 Jun 2013
Resigned 09 Oct 2013

Persons with significant control

4

3 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
Notified 06 Apr 2016
Ceased 01 Jan 2023

Mr Owain Stradling Lloyd

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

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Rhys Darlow Lloyd

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

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Robert Darlow Lloyd

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

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Small
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
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 Small
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
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 Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Small
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Dormant
11 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number
13 February 2014
MR01Registration of a Charge
Certificate Change Of Name Company
29 October 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 October 2013
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
29 October 2013
AD01Change of Registered Office Address
Termination Director Company With Name
29 October 2013
TM01Termination of Director
Termination Secretary Company With Name
29 October 2013
TM02Termination of Secretary
Termination Director Company With Name
29 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
29 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 October 2013
AP01Appointment of Director
Incorporation Company
10 June 2013
NEWINCIncorporation