Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LLOYDS BRITISH TESTING LIMITED
Company Information for

LLOYDS BRITISH TESTING LIMITED

CENTRAL SQUARE, 29 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 4DL,
Company Registration Number
04444099
Private Limited Company
Liquidation

Company Overview

About Lloyds British Testing Ltd
LLOYDS BRITISH TESTING LIMITED was founded on 2002-05-21 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Lloyds British Testing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
LLOYDS BRITISH TESTING LIMITED
 
Legal Registered Office
CENTRAL SQUARE
29 WELLINGTON STREET
LEEDS
WEST YORKSHIRE
LS1 4DL
Other companies in B74
 
Filing Information
Company Number 04444099
Company ID Number 04444099
Date formed 2002-05-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 21/05/2016
Return next due 18/06/2017
Type of accounts GROUP
Last Datalog update: 2022-08-07 03:34:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LLOYDS BRITISH TESTING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LLOYDS BRITISH TESTING LIMITED
The following companies were found which have the same name as LLOYDS BRITISH TESTING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LLOYDS BRITISH TESTING INDIA PRIVATE LIMITED Diamond Chambers 4 Chowringhee Lane Suit No. IV A 4th Floor Kolkata West Bengal 700016 ACTIVE Company formed on the 2009-04-18

Company Officers of LLOYDS BRITISH TESTING LIMITED

Current Directors
Officer Role Date Appointed
IAN RUSSELL WHITE
Director 2002-06-26
RYAN RUSSELL WHITE
Director 2016-01-01
PAUL WILLIAM WHITEHOUSE
Director 2014-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
GREGORY WILLIAM SMOUT
Company Secretary 2015-08-01 2017-02-01
GREGORY WILLIAM SMOUT
Director 2015-08-01 2017-02-01
GHADA ABDEL MAKSOUD TALAAT
Director 2011-01-19 2016-05-17
ROBERT JAMES RABONE
Company Secretary 2014-07-17 2015-08-01
ROBERT JAMES RABONE
Director 2014-06-01 2015-08-01
HAYDEN KEITH DAVIS
Company Secretary 2002-06-26 2014-07-17
HAYDEN KEITH DAVIS
Director 2002-06-26 2014-07-17
AUGUSTO ZONA
Director 2012-01-12 2014-07-17
TREVOR DALE
Director 2006-03-09 2012-01-12
FRANK LEWIS
Director 2004-06-08 2006-01-17
BRIAN JOHN RALLEY
Director 2002-06-26 2006-01-17
AUBREY THOMAS BROCKLEBANK
Director 2002-08-07 2004-06-30
AUSTIN JOHN MOORE
Company Secretary 2002-05-21 2002-06-26
GW INCORPORATIONS LIMITED
Director 2002-05-21 2002-06-26
GW SECRETARIES LIMITED
Director 2002-05-21 2002-06-26
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2002-05-21 2002-05-21
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2002-05-21 2002-05-21
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Director 2002-05-21 2002-05-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN RUSSELL WHITE LB INTERNATIONAL GROUP LIMITED Director 2017-01-19 CURRENT 2017-01-19 Active
IAN RUSSELL WHITE SWINDON LIFTING GEAR LTD. Director 2014-10-23 CURRENT 1998-09-17 Active - Proposal to Strike off
IAN RUSSELL WHITE RHODES BIKES LIMITED Director 2013-09-02 CURRENT 2013-09-02 Liquidation
IAN RUSSELL WHITE LLOYDS BRITISH DEFENCE LIMITED Director 2012-06-01 CURRENT 2009-10-17 Dissolved 2017-09-12
IAN RUSSELL WHITE LLOYDS BRITISH GROUP LIMITED Director 2005-10-10 CURRENT 2005-08-19 Liquidation
IAN RUSSELL WHITE L.B. OFFSHORE SERVICES LIMITED Director 2000-04-01 CURRENT 1922-07-07 Dissolved 2017-03-28
IAN RUSSELL WHITE TOM SMITH AND CLARKE LIMITED Director 2000-04-01 CURRENT 1931-07-25 Dissolved 2017-07-04
IAN RUSSELL WHITE LLOYDS BRITISH TRAINING SERVICES LIMITED Director 2000-04-01 CURRENT 1935-02-12 Dissolved 2018-05-15
IAN RUSSELL WHITE PLANT AND SAFETY INSPECTION SERVICES LIMITED Director 2000-04-01 CURRENT 1900-04-02 Liquidation
IAN RUSSELL WHITE PLANT AND SAFETY TRAINING LIMITED Director 1998-12-23 CURRENT 1998-11-23 Active - Proposal to Strike off
RYAN RUSSELL WHITE LLOYDS BRITISH GROUP LIMITED Director 2016-05-17 CURRENT 2005-08-19 Liquidation
PAUL WILLIAM WHITEHOUSE LLOYDS BRITISH GROUP LIMITED Director 2014-07-01 CURRENT 2005-08-19 Liquidation
PAUL WILLIAM WHITEHOUSE ICHTHYOSIS SUPPORT GROUP Director 2011-04-19 CURRENT 2011-04-19 Active
PAUL WILLIAM WHITEHOUSE WYCHNOR PARK (DEVELOPMENTS) LIMITED Director 1992-09-14 CURRENT 1989-09-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-02-01Voluntary liquidation Statement of receipts and payments to 2022-11-27
2022-02-01Voluntary liquidation Statement of receipts and payments to 2021-11-27
2022-02-01Voluntary liquidation Statement of receipts and payments to 2021-11-27
2022-02-01LIQ03Voluntary liquidation Statement of receipts and payments to 2021-11-27
2021-02-09LIQ03Voluntary liquidation Statement of receipts and payments to 2020-11-27
2021-01-19LIQ10Removal of liquidator by court order
2020-01-29LIQ03Voluntary liquidation Statement of receipts and payments to 2019-11-27
2019-08-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN RUSSELL WHITE
2019-02-11LIQ03Voluntary liquidation Statement of receipts and payments to 2018-11-27
2018-03-08COM1NOTICE OF ESTABLISHMENT OF CREDITOR'S OR LIQUIDATION COMMITTEE:LIQ. CASE NO.2
2018-03-08COM1NOTICE OF ESTABLISHMENT OF CREDITOR'S OR LIQUIDATION COMMITTEE:LIQ. CASE NO.2
2018-01-18TM02Termination of appointment of Gregory William Smout on 2017-02-01
2017-12-14TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY WILLIAM SMOUT
2017-12-14600Appointment of a voluntary liquidator
2017-11-28AM22Liquidation. Administration move to voluntary liquidation
2017-08-01COM1Liquidation. Establishment of creditors/liquidation committee
2017-07-03AM10Administrator's progress report
2017-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/17 FROM Atlas House 4-6 Belwell Lane Four Oaks Sutton Coldfield West Midlands B74 4AB
2017-02-162.23BResult of meeting of creditors
2017-02-162.26BLiquidation. Amended certificate of constitution. Creditors committee
2017-01-312.17BStatement of administrator's proposal
2017-01-112.16BStatement of affairs with form 2.14B
2016-12-132.12BAppointment of an administrator
2016-11-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2016-10-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2016-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 044440990022
2016-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 317696.2
2016-06-15AR0121/05/16 ANNUAL RETURN FULL LIST
2016-06-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2016-06-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2016-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 044440990021
2016-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 044440990020
2016-05-17TM01APPOINTMENT TERMINATED, DIRECTOR GHADA TALAAT
2016-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN RUSSELL WHITE / 01/01/2015
2016-03-24AP01DIRECTOR APPOINTED MR RYAN RUSSELL WHITE
2015-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 044440990019
2015-10-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044440990018
2015-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 044440990018
2015-09-18AP01DIRECTOR APPOINTED MR GREGORY WILLIAM SMOUT
2015-09-18AP03SECRETARY APPOINTED MR GREGORY WILLIAM SMOUT
2015-09-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT RABONE
2015-09-18TM02APPOINTMENT TERMINATED, SECRETARY ROBERT RABONE
2015-08-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 317696.2
2015-05-26AR0121/05/15 FULL LIST
2015-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 044440990017
2014-07-25AP01DIRECTOR APPOINTED MR PAUL WILLIAM WHITEHOUSE
2014-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-07-18AP03SECRETARY APPOINTED MR ROBERT JAMES RABONE
2014-07-18TM01APPOINTMENT TERMINATED, DIRECTOR AUGUSTUS ZONA
2014-07-18TM01APPOINTMENT TERMINATED, DIRECTOR HAYDEN DAVIS
2014-07-18TM02APPOINTMENT TERMINATED, SECRETARY HAYDEN DAVIS
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 317696.2
2014-06-12AR0121/05/14 FULL LIST
2014-06-12AP01DIRECTOR APPOINTED MR ROBERT JAMES RABONE
2014-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / AUGUSTUS ZONA / 06/12/2013
2013-08-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-22AR0121/05/13 FULL LIST
2012-07-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-21AR0121/05/12 FULL LIST
2012-01-23AP01DIRECTOR APPOINTED AUGUSTUS ZONA
2012-01-23TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR DALE
2011-09-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-26AR0121/05/11 FULL LIST
2011-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GHADA ABDEL MAKSOUD TALAAT / 19/01/2011
2011-01-19AP01DIRECTOR APPOINTED GHADA ABDEL MAKSOUD TALAAT
2010-08-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-23AR0122/05/10 FULL LIST
2010-06-10AR0121/05/10 FULL LIST
2010-04-16SH1916/04/10 STATEMENT OF CAPITAL GBP 317696
2010-04-16SH20STATEMENT BY DIRECTORS
2010-04-16CAP-SSSOLVENCY STATEMENT DATED 09/04/10
2010-04-16RES13CANCEL SHARE PREM ACCOUNT 09/04/2010
2009-11-13RES13AUDITORS REMOVED 30/10/2009
2009-10-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2009-07-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2009-07-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-19288cDIRECTOR'S CHANGE OF PARTICULARS / IAN WHITE / 23/05/2008
2009-06-15363aRETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS
2009-03-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2008-10-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-02363sRETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS
2007-11-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-18395PARTICULARS OF MORTGAGE/CHARGE
2007-06-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-03363sRETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS
2006-06-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-06-23363sRETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS
2006-04-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-03-22395PARTICULARS OF MORTGAGE/CHARGE
2006-03-22395PARTICULARS OF MORTGAGE/CHARGE
2006-03-22RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-03-22155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-03-22288aNEW DIRECTOR APPOINTED
2006-03-22RES13DEBENTURE FACILITY AGRE 09/03/06
2006-03-11395PARTICULARS OF MORTGAGE/CHARGE
2006-03-08CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1028738 Active Licenced property: WALKER WINCOMBLEE ROAD NEWCASTLE UPON TYNE GB NE6 3QQ. Correspondance address: 4-6 BELWELL LANE ATLAS HOUSE SUTTON COLDFIELD GB B74 4AB
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1028738 Active Licenced property: WALKER WINCOMBLEE ROAD NEWCASTLE UPON TYNE GB NE6 3QQ. Correspondance address: 4-6 BELWELL LANE ATLAS HOUSE SUTTON COLDFIELD GB B74 4AB

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Notice of 2019-07-10
Notice of 2018-06-25
Appointmen2017-12-20
Meetings of Creditors2017-01-19
Appointment of Administrators2016-12-02
Fines / Sanctions
No fines or sanctions have been issued against LLOYDS BRITISH TESTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-19 Outstanding ALFANDARI PRIVATE EQUITIES LIMITED
2016-06-02 Outstanding RBS INVOICE FINANCE LIMITED
2016-05-26 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2015-11-04 Outstanding IAN WHITE
2015-10-01 Satisfied UK EXIM FINANCE LIMITED
2015-05-15 Outstanding LOMBARD NORTH CENTRAL PLC
DEBENTURE 2009-10-14 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
ASSIGNMENT 2009-07-25 Satisfied BANK OF SCOTLAND PLC
ASSIGNMENT 2009-03-27 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2007-09-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE DEBENTURE 2006-03-09 Satisfied ENTERPRISE FINANCE EUROPE (UK) LIMITED
INSURANCE ASSIGNMENT 2006-03-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2006-03-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2003-05-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2002-08-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-08-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-08-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHATTEL MORTGAGE 2002-08-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2002-05-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-05-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-05-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHATTEL MORTGAGE 2002-05-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of LLOYDS BRITISH TESTING LIMITED registering or being granted any patents
Domain Names

LLOYDS BRITISH TESTING LIMITED owns 2 domain names.

somers-handling.co.uk   somershandling.co.uk  

Trademarks
We have not found any records of LLOYDS BRITISH TESTING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LLOYDS BRITISH TESTING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Worcestershire County Council 2015-7 GBP £1,586 Repairs & Maintenance - Wear & Tear
London Borough of Wandsworth 2014-11 GBP £1,670 SUBCONTRACTORS
Preston City Council 2014-10 GBP £280 MAINTENANCE TOOLS & EQUIPMENT
Wyre Forest District Council 2014-10 GBP £2,550
Wandsworth Council 2014-7 GBP £770
London Borough of Wandsworth 2014-7 GBP £770 SUBCONTRACTORS
Worcestershire County Council 2014-6 GBP £895 Repairs & Maintenance - Wear & Tear
Scarborough Council 2014-5 GBP £1,240
Scarborough Borough Council 2014-5 GBP £1,240 Grounds Mtce Coast Protection and Harbours
Wandsworth Council 2014-3 GBP £1,670
London Borough of Wandsworth 2014-3 GBP £1,670 SUBCONTRACTORS
Middlesbrough Council 2013-11 GBP £600
Wandsworth Council 2013-10 GBP £1,670
London Borough of Wandsworth 2013-10 GBP £1,670 SUBCONTRACTORS
Durham County Council 2013-9 GBP £700
Worcestershire County Council 2013-8 GBP £1,145 Repairs & Maintenance - Wear & Tear
Middlesbrough Council 2013-8 GBP £1,150
Worcestershire County Council 2013-7 GBP £895 Building Maintenance Work (Non AMP Related)
Middlesbrough Council 2013-7 GBP £2,740
Middlesbrough Council 2013-6 GBP £1,200
Wandsworth Council 2013-4 GBP £3,145
London Borough of Wandsworth 2013-4 GBP £3,145 SUBCONTRACTORS
Wandsworth Council 2012-9 GBP £3,265
London Borough of Wandsworth 2012-9 GBP £3,265 PURCHASE OF VEHICLE PARTS
Middlesbrough Council 2012-9 GBP £2,240
Winchester City Council 2012-7 GBP £1,611
Middlesbrough Council 2012-7 GBP £5,200
Worcestershire County Council 2012-7 GBP £1,324 Repairs & Maintenance - Wear & Tear
Middlesbrough Council 2012-5 GBP £1,120
Wandsworth Council 2012-3 GBP £3,705
London Borough of Wandsworth 2012-3 GBP £3,705 GENERAL CONTRACT WORK
Middlesbrough Council 2012-3 GBP £1,984
Worcestershire County Council 2011-12 GBP £796 Repairs & Maintenance - Wear & Tear
Middlesbrough Council 2011-9 GBP £1,120 Hired & Contracted Services
Worcestershire County Council 2011-9 GBP £1,050 Repairs & Maintenance - Wear & Tear
Worcestershire County Council 2011-6 GBP £825 Repairs & Maintenance - Wear & Tear
Worcestershire County Council 2011-5 GBP £980 Repairs & Maintenance - Wear & Tear
Middlesbrough Council 2011-3 GBP £2,460 Responsive Maintenance

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Western Power Distribution Pressure vessels 2014/4/1 GBP 585,000

Inspection of Pressure Vessels in the East and West Midlands, South West and South Wales.

Outgoings
Business Rates/Property Tax
No properties were found where LLOYDS BRITISH TESTING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by LLOYDS BRITISH TESTING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2017-01-0084313100Parts of lifts, skip hoists or escalators, n.e.s.
2016-11-0040119300Pneumatic tyres, new, of rubber, of a kind used on construction or industrial handling vehicles and machines and having a rim size <= 61 cm (excl. having a "herring-bone" or similar tread)
2016-10-0084279000Works trucks fitted with lifting or handling equipment, not self-propelled
2016-08-0056090000Articles of yarn, strip or the like of heading 5404 or 5405, or of twine, cordage, ropes or cables of heading 5607, n.e.s.
2016-07-0084799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2016-06-0056090000Articles of yarn, strip or the like of heading 5404 or 5405, or of twine, cordage, ropes or cables of heading 5607, n.e.s.
2016-06-0084261900Overhead travelling cranes, transporter cranes, gantry cranes, bridge cranes and mobile lifting frames (excl. overhead travelling cranes on fixed support, mobile lifting frames on tyres, straddle carriers and portal or pedestal jib cranes)
2016-05-0056090000Articles of yarn, strip or the like of heading 5404 or 5405, or of twine, cordage, ropes or cables of heading 5607, n.e.s.
2016-04-0076149000Stranded wires, cables, ropes and similar articles, of aluminium (other than with steel core and electrically insulated products)
2016-03-0056090000Articles of yarn, strip or the like of heading 5404 or 5405, or of twine, cordage, ropes or cables of heading 5607, n.e.s.
2016-02-0056090000Articles of yarn, strip or the like of heading 5404 or 5405, or of twine, cordage, ropes or cables of heading 5607, n.e.s.
2016-02-0084148080Air pumps and ventilating or recycling hoods incorporating a fan, whether or not fitted with filters, with a maximum horizontal side > 120 cm (excl. vacuum pumps, hand- or foot-operated air pumps and compressors)
2016-02-0084313900Parts of machinery of heading 8428, n.e.s.
2016-01-0073259990Articles of iron or steel, cast, n.e.s. (excl. of malleable or non-malleable cast iron, grinding balls and similar articles for mills)
2016-01-0082041100Hand-operated spanners and wrenches, incl. torque meter wrenches, of base metal, non-adjustable
2016-01-0084131100Pumps fitted or designed to be fitted with a measuring device, for dispensing fuel or lubricants, of the type used in filling stations or in garages
2016-01-0084148080Air pumps and ventilating or recycling hoods incorporating a fan, whether or not fitted with filters, with a maximum horizontal side > 120 cm (excl. vacuum pumps, hand- or foot-operated air pumps and compressors)
2016-01-0084249000Parts of fire extinguishers, spray guns and similar appliances, steam or sand blasting machines and similar jet projecting machines and machinery and apparatus for projecting, dispersing or spraying liquids or powders, n.e.s.
2016-01-0084716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2015-12-0084238900Weighing machinery of a maximum weighing capacity > 5.000 kg
2015-10-0084269900Ships' derricks; cranes, incl. cable cranes (excl. overhead travelling cranes, transporter cranes, gantry cranes, portal or pedestal jib cranes, bridge cranes, mobile lifting frames and straddle carriers, tower cranes, works trucks fitted with a crane, mobile cranes and cranes designed for mounting on road vehicles)
2015-05-0163079098Made-up articles of textile materials, incl. dress patterns, n.e.s. (excl. of felt, knitted or crocheted, and single-use drapes used during surgical procedures made up of nonwovens)
2015-05-0063079098Made-up articles of textile materials, incl. dress patterns, n.e.s. (excl. of felt, knitted or crocheted, and single-use drapes used during surgical procedures made up of nonwovens)
2015-02-0184269900Ships' derricks; cranes, incl. cable cranes (excl. overhead travelling cranes, transporter cranes, gantry cranes, portal or pedestal jib cranes, bridge cranes, mobile lifting frames and straddle carriers, tower cranes, works trucks fitted with a crane, mobile cranes and cranes designed for mounting on road vehicles)
2015-02-0184314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2015-02-0084269900Ships' derricks; cranes, incl. cable cranes (excl. overhead travelling cranes, transporter cranes, gantry cranes, portal or pedestal jib cranes, bridge cranes, mobile lifting frames and straddle carriers, tower cranes, works trucks fitted with a crane, mobile cranes and cranes designed for mounting on road vehicles)
2015-02-0084314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2015-01-0184254900Jacks and hoists of a kind used for raising vehicles, not hydraulic
2015-01-0084254900Jacks and hoists of a kind used for raising vehicles, not hydraulic
2014-10-0184254900Jacks and hoists of a kind used for raising vehicles, not hydraulic
2014-09-0184253900Winches and capstans, non-powered by electric motor
2014-09-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2014-08-0190241011Electronic machines and appliances for universal testing of mechanical properties of metals or for tensile testing of metals
2014-03-0184289090Lifting, handling, loading or unloading machinery, n.e.s.
2013-06-0163079098Made-up articles of textile materials, incl. dress patterns, n.e.s. (excl. of felt, knitted or crocheted, and single-use drapes used during surgical procedures made up of nonwovens)
2013-06-0184311000Parts of pulley tackles and hoists (other than skip hoists), winches, capstans and jacks, n.e.s.
2012-05-0184251100Pulley tackle and hoists, powered by electric motor (other than skip hoists or hoists of a kind used for raising vehicles)
2012-05-0184311000Parts of pulley tackles and hoists (other than skip hoists), winches, capstans and jacks, n.e.s.
2011-12-0184313900Parts of machinery of heading 8428, n.e.s.
2011-10-0184311000Parts of pulley tackles and hoists (other than skip hoists), winches, capstans and jacks, n.e.s.
2011-07-0173121020Stranded wire, ropes and cables, of stainless steel (excl. electrically insulated products and twisted fencing wire and barbed wire)
2011-07-0184251900Pulley tackle and hoists (other than skip hoists or hoists of a kind used for raising vehicles), non-powered by electric motor
2010-12-0184251100Pulley tackle and hoists, powered by electric motor (other than skip hoists or hoists of a kind used for raising vehicles)
2010-12-0184311000Parts of pulley tackles and hoists (other than skip hoists), winches, capstans and jacks, n.e.s.
2010-09-0184314920Parts of machinery of heading 8426, 8429 and 8430 of cast iron or cast steel, n.e.s.
2010-09-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-07-0184251100Pulley tackle and hoists, powered by electric motor (other than skip hoists or hoists of a kind used for raising vehicles)
2010-07-0184311000Parts of pulley tackles and hoists (other than skip hoists), winches, capstans and jacks, n.e.s.
2010-01-0173
2010-01-0184271090Self-propelled works trucks powered by an electric motor, with a lifting height < 1 m

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyLLOYDS BRITISH TESTING LIMITED Event Date2019-07-10
 
Initiating party Event TypeNotice of
Defending partyLLOYDS BRITISH TESTING LIMITED Event Date2018-06-25
 
Initiating party Event TypeAppointmen
Defending partyLLOYDS BRITISH TESTING LIMITED Event Date2017-12-20
Company Number: 04444099 Name of Company: LLOYDS BRITISH TESTING LIMITED Nature of Business: Manufacture and testing of lifting equipment Type of Liquidation: Creditors' Voluntary Liquidation Register…
 
Initiating party Event TypeAppointment of Administrators
Defending partyLLOYDS BRITISH TESTING LIMITEDEvent Date2016-11-24
In the High Court of Justice, Chancery Division Manchester District Registry case number 3117 Office Holder Details: Michael Thomas Denny and David Matthew Hammond (IP numbers 1958 and 9355 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT and David Robert Baxendale (IP number 10972 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 24 November 2016 . Further information about this case is available from Tuneet Bahi at the offices of PricewaterhouseCoopers LLP on 0113 289 4759.
 
Initiating party Event TypeMeetings of Creditors
Defending partyLLOYDS BRITISH TESTING LIMITEDEvent Date2016-11-24
In the High Court of Justice, Chancery Division Manchester District Registry case number 3117 NOTICE IS HEREBY GIVEN that an initial meeting of creditors is to be held at PricewaterhouseCoopers, Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT on 1 February 2017 at 11.00 am, for the purpose of considering the administrators statement of proposals and to consider establishing a creditors committee. If no creditors committee is formed a resolution may be taken to fix the basis of the administrators remuneration. A proxy form should be completed and returned to the Joint Administrators by the date of the meeting if you cannot attend and wish to be represented. Under Rule 2.38 of the Insolvency Rules 1986, a person is entitled to vote only if he has given to the Joint Administrators at PricewaterhouseCoopers, Central Square, 29 Wellington Street, Leeds LS1 4DL, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of the debt which he claims to be due to him from the Company, and the said claim has been duly admitted under Rule 2.38 or 2.39. Office Holder Details: Michael Thomas Denny and David Matthew Hammond (IP numbers 19310 and 9355 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT and David Robert Baxendale (IP number 10972 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 24 November 2016 . Further information about this case is available from Tuneet Bahi at the offices of PricewaterhouseCoopers LLP on 0113 289 4759. Michael Thomas Denny , David Matthew Hammond and David Robert Baxendale , Joint Administrators
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LLOYDS BRITISH TESTING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LLOYDS BRITISH TESTING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.