Knutsford
Cheshire
WA16 0DA
Director Name | Mrs Mary Michelle Le Breton Briggs |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 1991(44 years, 10 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Dukenfield Hall Mobberley Knutsford Cheshire WA16 7PT |
Director Name | Mr Thomas David Briggs |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 1991(44 years, 10 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dukenfield Hall Mobberley Knutsford Cheshire WA16 7PT |
Secretary Name | Miss Heather Callander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(44 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 21 October 1997) |
Role | Company Director |
Correspondence Address | 29 Bankfield Avenue Kirkheaton Huddersfield West Yorkshire HD5 0JL |
Secretary Name | John Trevor Ingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1997(51 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 1999) |
Role | Company Director |
Correspondence Address | 112 Middlebrook Drive Lostock Bolton Lancashire BL6 4RJ |
Secretary Name | Mr Stewart John Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(53 years, 3 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sunnybank Farm Crawshawbooth Rossendale Lancashire BB4 8UE |
Secretary Name | Mr Christopher Charles Hewson |
---|---|
Status | Resigned |
Appointed | 01 April 2016(69 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 March 2020) |
Role | Company Director |
Correspondence Address | Dukenfield Hall Knutsford Road Mobberley Knutsford WA16 7PT |
Director Name | Mr Jesper Toft Christensen |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 13 July 2016(69 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Sankey Street Warrington WA1 1SU |
Website | www.locksleyltd.com |
---|
Registered Address | Dukenfield Hall Knutsford Road Mobberley Knutsford WA16 7PT |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Mobberley |
Ward | Mobberley |
9.1k at £1 | James Richard Briggs 22.69% Ordinary |
---|---|
8.6k at £1 | Mr Thomas David Briggs 21.45% Ordinary |
5.8k at £1 | Julia Jane Briggs & James Richard Briggs 14.34% Ordinary |
5.8k at £1 | Mary Michelle Le Breton Briggs & Mr Thomas David Briggs 14.34% Ordinary |
5.7k at £1 | Mary Michelle Le Breton Briggs 14.21% Ordinary |
5.2k at £1 | Julia Jane Briggs 12.97% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,355,056 |
Cash | £126,887 |
Current Liabilities | £86,565 |
Latest Accounts | 28 February 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 17 June 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 1 July 2024 (9 months from now) |
12 December 2022 | Delivered on: 13 December 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in land and buildings on the south west side of armytage road, brighouse also known as sherwood house and land adjacent to huntingdon road, off armytage road, brighouse, HD6 1PZ registered under title number WYK358432. Outstanding |
---|---|
3 July 2018 | Delivered on: 5 July 2018 Persons entitled: The Greater Manchester Combined Authority Classification: A registered charge Outstanding |
22 December 2017 | Delivered on: 22 December 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Land and buildings on the south west side of armytage road brighouse, and registered at land registry under title number WYK358432. Outstanding |
22 December 2017 | Delivered on: 22 December 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
24 April 1998 | Delivered on: 28 April 1998 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
20 December 1985 | Delivered on: 24 December 1985 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property k/a sherwood works, armytage road, brighouse, county of west yorkshire. Outstanding |
22 December 2017 | Registration of charge 004192260004, created on 22 December 2017 (17 pages) |
---|---|
22 December 2017 | Registration of charge 004192260003, created on 22 December 2017 (19 pages) |
4 December 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
28 November 2017 | Satisfaction of charge 1 in full (1 page) |
28 November 2017 | Satisfaction of charge 2 in full (1 page) |
23 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
2 October 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
1 August 2016 | Appointment of Mr Jesper Toft Christensen as a director on 13 July 2016 (2 pages) |
24 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
1 April 2016 | Termination of appointment of Stewart John Smith as a secretary on 1 April 2016 (1 page) |
1 April 2016 | Appointment of Mr Christopher Charles Hewson as a secretary on 1 April 2016 (2 pages) |
15 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
17 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
7 July 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
27 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
28 August 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
28 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (7 pages) |
19 September 2012 | Accounts for a small company made up to 29 February 2012 (7 pages) |
25 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (7 pages) |
29 November 2011 | Accounts for a small company made up to 28 February 2011 (7 pages) |
24 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (7 pages) |
4 October 2010 | Accounts for a small company made up to 28 February 2010 (7 pages) |
15 July 2010 | Director's details changed for Mrs Mary Michelle Le Breton Briggs on 19 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (7 pages) |
15 July 2010 | Director's details changed for James Richard Briggs on 19 June 2010 (2 pages) |
26 August 2009 | Accounts for a small company made up to 28 February 2009 (7 pages) |
14 July 2009 | Return made up to 19/06/09; full list of members (5 pages) |
3 December 2008 | Accounts for a small company made up to 29 February 2008 (15 pages) |
9 July 2008 | Return made up to 19/06/08; full list of members (6 pages) |
17 October 2007 | Accounts for a small company made up to 28 February 2007 (5 pages) |
27 July 2007 | Return made up to 19/06/07; no change of members (7 pages) |
5 December 2006 | Accounts for a small company made up to 28 February 2006 (5 pages) |
29 June 2006 | Return made up to 19/06/06; full list of members (9 pages) |
20 December 2005 | Accounts for a small company made up to 28 February 2005 (5 pages) |
5 July 2005 | Return made up to 19/06/05; full list of members (8 pages) |
22 December 2004 | Accounts for a small company made up to 29 February 2004 (5 pages) |
28 June 2004 | Return made up to 19/06/04; full list of members (7 pages) |
6 August 2003 | Accounts for a small company made up to 28 February 2003 (5 pages) |
15 July 2003 | Return made up to 19/06/03; full list of members (7 pages) |
2 October 2002 | Accounts for a small company made up to 28 February 2002 (5 pages) |
2 July 2002 | Return made up to 19/06/02; full list of members (7 pages) |
6 August 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
22 June 2001 | Return made up to 19/06/01; full list of members (7 pages) |
22 August 2000 | Accounts for a small company made up to 28 February 2000 (5 pages) |
26 July 2000 | Return made up to 19/06/00; full list of members (7 pages) |
1 February 2000 | New secretary appointed (2 pages) |
1 February 2000 | Secretary resigned (1 page) |
30 July 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
5 July 1999 | Return made up to 19/06/99; no change of members (4 pages) |
21 September 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
17 July 1998 | Return made up to 19/06/98; full list of members
|
28 April 1998 | Particulars of mortgage/charge (3 pages) |
11 January 1998 | New secretary appointed (2 pages) |
29 August 1997 | Return made up to 25/06/97; no change of members (4 pages) |
10 July 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
4 December 1996 | Resolutions
|
30 June 1996 | Return made up to 25/06/96; no change of members
|
30 June 1996 | Accounts for a small company made up to 28 February 1996 (7 pages) |
3 July 1995 | Accounts for a small company made up to 28 February 1995 (5 pages) |
3 July 1995 | Return made up to 25/06/95; full list of members
|
24 August 1990 | Accounts for a small company made up to 28 February 1990 (5 pages) |
16 October 1989 | Company name changed tilsa yarns LIMITED\certificate issued on 17/10/89 (2 pages) |
26 June 1989 | Accounts for a small company made up to 28 February 1989 (5 pages) |
24 May 1988 | Accounts for a small company made up to 29 February 1988 (5 pages) |
22 July 1987 | Accounts for a small company made up to 28 February 1987 (5 pages) |
3 February 1987 | Full accounts made up to 28 February 1986 (13 pages) |
12 September 1946 | Certificate of incorporation (1 page) |