Company NameLloyd Paton-L.P.M. Limited
DirectorTudor Miles Paton
Company StatusActive
Company Number00683856
CategoryPrivate Limited Company
Incorporation Date20 February 1961(62 years, 8 months ago)
Previous NameLloyd Paton-McGlynn Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Tudor Miles Paton
Date of BirthNovember 1950 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1991(30 years, 9 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchfields
Sale
Greater Manchester
M33 5NS
Director NameRaymond Lloyd Eric Paton
Date of BirthFebruary 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(30 years, 9 months after company formation)
Appointment Duration16 years, 10 months (resigned 06 October 2008)
RoleCompany Director
Correspondence Address15 The Old Mill
Lymm
Cheshire
WA13 9RW
Director NameNigel Stuart Munro Paton
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(30 years, 9 months after company formation)
Appointment Duration18 years, 1 month (resigned 01 January 2010)
RoleSales Director
Correspondence Address297 Valley Road
Flixton
Manchester
M41 8RG
Secretary NameNigel Stuart Munro Paton
NationalityBritish
StatusResigned
Appointed20 November 1991(30 years, 9 months after company formation)
Appointment Duration16 years, 8 months (resigned 07 August 2008)
RoleCompany Director
Correspondence Address297 Valley Road
Flixton
Manchester
M41 8RG
Director NameCatherine Ann Paton
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2010(49 years, 1 month after company formation)
Appointment Duration1 month (resigned 23 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchfields
Sale
Cheshire
M33 5NF
Secretary NameCatherine Ann Paton
StatusResigned
Appointed18 March 2010(49 years, 1 month after company formation)
Appointment Duration1 month (resigned 23 April 2010)
RoleCompany Director
Correspondence Address5 Churchfields
Sale
Cheshire
M33 5NF

Contact

Websitelloydpaton.co.uk
Email address[email protected]
Telephone0161 8619528
Telephone regionManchester

Location

Registered AddressWarehouse 15 Albany Road Trading Estate
Chorlton
Manchester
M21 1AZ
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton
Built Up AreaGreater Manchester

Shareholders

24.4k at £1Tudor Miles Paton
100.00%
Ordinary

Financials

Year2014
Net Worth£133,605
Cash£14,154
Current Liabilities£35,603

Accounts

Latest Accounts31 March 2023 (6 months, 1 week ago)
Next Accounts Due30 December 2024 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return20 November 2022 (10 months, 2 weeks ago)
Next Return Due4 December 2023 (2 months from now)

Charges

14 October 1987Delivered on: 4 November 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 3 albany road chorlton, cum hardy, manchester, T.no: gm 321306 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
7 July 1987Delivered on: 13 July 1987
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
27 January 1986Delivered on: 30 January 1986
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all f/h & l/h property fixed plant & machinery & fixtures(incl trade fixtures) goodwill & uncalled capital floating charge on all undertaking & all other property & assets please see doc M56.
Fully Satisfied
24 January 1980Delivered on: 1 February 1980
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges on the undertaking and all property and assets present and future including goodwill and uncalled capital. With fixed plant machinery and fixtures (including trade fixtures) (see doc M54 for details).
Fully Satisfied

Filing History

20 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
8 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 November 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
30 November 2016Termination of appointment of Nigel Stuart Munro Paton as a director on 1 January 2010 (1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 24,420
(4 pages)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 March 2015Compulsory strike-off action has been discontinued (1 page)
25 March 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 24,420
(4 pages)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
18 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 24,420
(4 pages)
8 February 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 January 2013Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 20 November 2011 with a full list of shareholders (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 February 2011Annual return made up to 20 November 2010 with a full list of shareholders (6 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 May 2010Termination of appointment of Catherine Paton as a director (2 pages)
14 May 2010Termination of appointment of Catherine Paton as a secretary (2 pages)
14 May 2010Registered office address changed from Warehouse 1 Albany Road Trading Estate Chorlton Manchester M21 1AZ on 14 May 2010 (2 pages)
13 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 March 2010Appointment of Catherine Ann Paton as a director (2 pages)
18 March 2010Appointment of Catherine Ann Paton as a secretary (1 page)
12 March 2010Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 October 2009Annual return made up to 20 November 2008 with a full list of shareholders (5 pages)
2 February 2009Appointment terminated director raymond paton (1 page)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 February 2009Appointment terminated secretary nigel paton (1 page)
10 June 2008Return made up to 20/11/07; no change of members (7 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
13 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
4 January 2007Return made up to 20/11/06; full list of members (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
28 December 2005Return made up to 20/11/05; full list of members (7 pages)
15 December 2004Return made up to 20/11/04; full list of members (7 pages)
20 September 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
12 November 2003Return made up to 20/11/03; full list of members (7 pages)
9 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
12 March 2003Return made up to 20/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
17 May 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
5 February 2002Return made up to 20/11/01; full list of members (7 pages)
20 December 2000Return made up to 20/11/00; full list of members (7 pages)
12 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
22 March 2000Return made up to 20/11/99; full list of members (7 pages)
4 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
8 January 1999Return made up to 20/11/98; no change of members (4 pages)
12 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
18 April 1998Return made up to 20/11/97; no change of members (4 pages)
18 April 1998Secretary's particulars changed;director's particulars changed (1 page)
13 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
20 November 1996Return made up to 20/11/96; full list of members (6 pages)
2 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
20 November 1995Return made up to 20/11/95; no change of members (6 pages)
11 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
20 February 1961Incorporation (14 pages)