Company NameLloyds (Mastics) Limited
Company StatusActive
Company Number01527468
CategoryPrivate Limited Company
Incorporation Date11 November 1980(43 years, 6 months ago)
Previous NamesJohn Deeley Plant Limited and Lloyds Mastics Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Barry Webb
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1990(10 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 10 Fleet House
Armstrong Road
Benfleet
Essex
SS7 4FH
Director NameMrs Dee Tyler Webb
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2001(20 years, 7 months after company formation)
Appointment Duration22 years, 10 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSuite 10 Fleet House
Armstrong Road
Benfleet
Essex
SS7 4FH
Director NameMr Scott Webb
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2001(20 years, 10 months after company formation)
Appointment Duration22 years, 8 months
RoleSealant Technician
Country of ResidenceEngland
Correspondence AddressSuite 10 Fleet House
Armstrong Road
Benfleet
Essex
SS7 4FH
Secretary NameMr Barry Webb
NationalityBritish
StatusCurrent
Appointed24 November 2002(22 years after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 10 Fleet House
Armstrong Road
Benfleet
Essex
SS7 4FH
Director NameMiss Leigh Webb
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2016(35 years, 8 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 10 Fleet House
Armstrong Road
Benfleet
Essex
SS7 4FH
Director NameJohn Michael Deeley
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(10 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 23 November 1994)
RoleCompany Director
Correspondence Address26 Cobbett Road
London
SE9 6NH
Secretary NameDee Tyler Webb
NationalityBritish
StatusResigned
Appointed28 December 1990(10 years, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 24 November 2002)
RoleCompany Director
Correspondence AddressHighwoods 304 Benfleet Road
Benfleet
Essex
SS7 1PW
Director NameJulia Deeley
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1994(14 years after company formation)
Appointment Duration5 years, 4 months (resigned 14 April 2000)
RoleConsultant
Correspondence Address26 Cobbett Road
Eltham
London
SE9 6NH
Director NameJohn Michael Deeley
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(19 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2001)
RoleCompany Director
Correspondence AddressCedar Lodge
Gravesend Road, Shorne
Gravesend
Kent
DA12 3JW

Contact

Websitelloydsmastics.co.uk
Email address[email protected]
Telephone01268 792626
Telephone regionBasildon

Location

Registered AddressSuite 10 Fleet House
Armstrong Road
Benfleet
Essex
SS7 4FH
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Peter's
Built Up AreaSouthend-on-Sea

Shareholders

100 at £1Dee Tyler Webb
28.57%
Ordinary B
100 at £1Leigh Webb
28.57%
Ordinary D
100 at £1P. Webb & Scott Webb
28.57%
Ordinary C
50 at £1Barry Webb
14.29%
Ordinary A

Financials

Year2014
Net Worth£16,779
Cash£187,796
Current Liabilities£197,893

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 January 2024 (3 months, 3 weeks ago)
Next Return Due24 January 2025 (8 months, 3 weeks from now)

Filing History

18 December 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
3 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
26 July 2016Appointment of Miss Leigh Webb as a director on 26 July 2016 (2 pages)
27 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
21 January 2016Director's details changed for Mr. Scott Webb on 15 January 2015 (2 pages)
21 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 350
(7 pages)
15 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 350
(7 pages)
31 December 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
24 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
7 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 350
(7 pages)
17 June 2013Director's details changed for Mr Barry Webb on 30 April 2013 (2 pages)
17 June 2013Secretary's details changed for Mr Barry Webb on 30 April 2013 (2 pages)
17 June 2013Director's details changed for Mrs. Dee Tyler Webb on 30 April 2013 (2 pages)
15 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (7 pages)
31 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
14 February 2012Annual return made up to 27 December 2011 with a full list of shareholders (7 pages)
16 August 2011Registered office address changed from Star House 95 High Road Benfleet Essex SS7 5LN on 16 August 2011 (1 page)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
25 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (7 pages)
11 May 2010Annual return made up to 27 December 2009 with a full list of shareholders (7 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
16 March 2010Director's details changed for Scott Webb on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Barry Webb on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Dee Tyler Webb on 16 March 2010 (2 pages)
27 January 2009Return made up to 27/12/08; full list of members (5 pages)
16 January 2009Registered office changed on 16/01/2009 from lloyds house 19-21 kents hill road benfleet essex SS7 5PN (1 page)
24 November 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
4 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
20 February 2008Return made up to 27/12/07; full list of members (3 pages)
8 February 2008Director's particulars changed (1 page)
8 February 2008Secretary's particulars changed;director's particulars changed (1 page)
13 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
12 January 2007Return made up to 27/12/06; full list of members (3 pages)
6 January 2006Return made up to 27/12/05; full list of members (3 pages)
16 November 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
9 February 2005Director's particulars changed (1 page)
31 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
26 January 2005Return made up to 27/12/04; full list of members (9 pages)
22 January 2004Return made up to 27/12/03; full list of members (9 pages)
29 November 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
6 March 2003Return made up to 27/12/02; full list of members (9 pages)
6 March 2003Secretary resigned (1 page)
6 March 2003Secretary's particulars changed;director's particulars changed (1 page)
6 March 2003New secretary appointed (2 pages)
26 November 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
15 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
14 February 2002Return made up to 27/12/01; full list of members (9 pages)
18 October 2001New director appointed (3 pages)
18 October 2001Director resigned (1 page)
18 October 2001New director appointed (2 pages)
17 October 2001Ad 01/07/01--------- £ si 100@1=100 £ ic 300/400 (2 pages)
17 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 October 2001Conve 01/07/01 (1 page)
17 October 2001Ad 01/07/01--------- £ si 100@1=100 £ ic 100/200 (2 pages)
17 October 2001Nc inc already adjusted 01/07/01 (1 page)
17 October 2001Ad 01/07/01--------- £ si 100@1=100 £ ic 200/300 (2 pages)
17 October 2001Accounts for a small company made up to 30 June 2000 (6 pages)
16 October 2001£ sr 50@1 06/11/00 (2 pages)
4 April 2001Return made up to 27/12/00; full list of members (5 pages)
16 May 2000New director appointed (2 pages)
16 May 2000Director resigned (1 page)
22 April 2000Accounts for a small company made up to 30 June 1999 (8 pages)
7 January 2000Return made up to 27/12/99; full list of members (6 pages)
28 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
23 February 1999Return made up to 27/12/98; no change of members (4 pages)
11 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
7 January 1998Return made up to 27/12/97; full list of members (6 pages)
27 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
3 January 1997Return made up to 27/12/96; full list of members (6 pages)
20 February 1996Full accounts made up to 30 June 1995 (14 pages)
8 January 1996Return made up to 27/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)