Company NameLocksley Limited
Company StatusActive
Company Number00419226
CategoryPrivate Limited Company
Incorporation Date12 September 1946(77 years, 1 month ago)
Previous NamesTilsa Sales,Limited and Tilsa Yarns Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr James Richard Briggs
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1991(44 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address17 Gaskell Avenue
Knutsford
Cheshire
WA16 0DA
Director NameMrs Mary Michelle Le Breton Briggs
Date of BirthApril 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1991(44 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressDukenfield Hall Mobberley
Knutsford
Cheshire
WA16 7PT
Director NameMr Thomas David Briggs
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1991(44 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDukenfield Hall
Mobberley
Knutsford
Cheshire
WA16 7PT
Secretary NameMiss Heather Callander
NationalityBritish
StatusResigned
Appointed04 July 1991(44 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 21 October 1997)
RoleCompany Director
Correspondence Address29 Bankfield Avenue
Kirkheaton
Huddersfield
West Yorkshire
HD5 0JL
Secretary NameJohn Trevor Ingham
NationalityBritish
StatusResigned
Appointed22 October 1997(51 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 1999)
RoleCompany Director
Correspondence Address112 Middlebrook Drive
Lostock
Bolton
Lancashire
BL6 4RJ
Secretary NameMr Stewart John Smith
NationalityBritish
StatusResigned
Appointed30 November 1999(53 years, 3 months after company formation)
Appointment Duration16 years, 4 months (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunnybank Farm Crawshawbooth
Rossendale
Lancashire
BB4 8UE
Secretary NameMr Christopher Charles Hewson
StatusResigned
Appointed01 April 2016(69 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 March 2020)
RoleCompany Director
Correspondence AddressDukenfield Hall Knutsford Road
Mobberley
Knutsford
WA16 7PT
Director NameMr Jesper Toft Christensen
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityDanish
StatusResigned
Appointed13 July 2016(69 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Sankey Street
Warrington
WA1 1SU

Contact

Websitewww.locksleyltd.com

Location

Registered AddressDukenfield Hall Knutsford Road
Mobberley
Knutsford
WA16 7PT
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishMobberley
WardMobberley

Shareholders

9.1k at £1James Richard Briggs
22.69%
Ordinary
8.6k at £1Mr Thomas David Briggs
21.45%
Ordinary
5.8k at £1Julia Jane Briggs & James Richard Briggs
14.34%
Ordinary
5.8k at £1Mary Michelle Le Breton Briggs & Mr Thomas David Briggs
14.34%
Ordinary
5.7k at £1Mary Michelle Le Breton Briggs
14.21%
Ordinary
5.2k at £1Julia Jane Briggs
12.97%
Ordinary

Financials

Year2014
Net Worth£3,355,056
Cash£126,887
Current Liabilities£86,565

Accounts

Latest Accounts28 February 2023 (7 months ago)
Next Accounts Due30 November 2024 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return17 June 2023 (3 months, 2 weeks ago)
Next Return Due1 July 2024 (9 months from now)

Charges

12 December 2022Delivered 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 2018Delivered on: 5 July 2018
Persons entitled: The Greater Manchester Combined Authority

Classification: A registered charge
Outstanding
22 December 2017Delivered 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 2017Delivered on: 22 December 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
24 April 1998Delivered 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 1985Delivered 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

Filing History

22 December 2017Registration of charge 004192260004, created on 22 December 2017 (17 pages)
22 December 2017Registration of charge 004192260003, created on 22 December 2017 (19 pages)
4 December 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
28 November 2017Satisfaction of charge 1 in full (1 page)
28 November 2017Satisfaction of charge 2 in full (1 page)
23 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
2 October 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
1 August 2016Appointment of Mr Jesper Toft Christensen as a director on 13 July 2016 (2 pages)
24 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 40,100
(6 pages)
1 April 2016Termination of appointment of Stewart John Smith as a secretary on 1 April 2016 (1 page)
1 April 2016Appointment of Mr Christopher Charles Hewson as a secretary on 1 April 2016 (2 pages)
15 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
17 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 40,100
(7 pages)
7 July 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
27 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 40,100
(7 pages)
28 August 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
28 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (7 pages)
19 September 2012Accounts for a small company made up to 29 February 2012 (7 pages)
25 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (7 pages)
29 November 2011Accounts for a small company made up to 28 February 2011 (7 pages)
24 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (7 pages)
4 October 2010Accounts for a small company made up to 28 February 2010 (7 pages)
15 July 2010Director's details changed for Mrs Mary Michelle Le Breton Briggs on 19 June 2010 (2 pages)
15 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (7 pages)
15 July 2010Director's details changed for James Richard Briggs on 19 June 2010 (2 pages)
26 August 2009Accounts for a small company made up to 28 February 2009 (7 pages)
14 July 2009Return made up to 19/06/09; full list of members (5 pages)
3 December 2008Accounts for a small company made up to 29 February 2008 (15 pages)
9 July 2008Return made up to 19/06/08; full list of members (6 pages)
17 October 2007Accounts for a small company made up to 28 February 2007 (5 pages)
27 July 2007Return made up to 19/06/07; no change of members (7 pages)
5 December 2006Accounts for a small company made up to 28 February 2006 (5 pages)
29 June 2006Return made up to 19/06/06; full list of members (9 pages)
20 December 2005Accounts for a small company made up to 28 February 2005 (5 pages)
5 July 2005Return made up to 19/06/05; full list of members (8 pages)
22 December 2004Accounts for a small company made up to 29 February 2004 (5 pages)
28 June 2004Return made up to 19/06/04; full list of members (7 pages)
6 August 2003Accounts for a small company made up to 28 February 2003 (5 pages)
15 July 2003Return made up to 19/06/03; full list of members (7 pages)
2 October 2002Accounts for a small company made up to 28 February 2002 (5 pages)
2 July 2002Return made up to 19/06/02; full list of members (7 pages)
6 August 2001Accounts for a small company made up to 28 February 2001 (5 pages)
22 June 2001Return made up to 19/06/01; full list of members (7 pages)
22 August 2000Accounts for a small company made up to 28 February 2000 (5 pages)
26 July 2000Return made up to 19/06/00; full list of members (7 pages)
1 February 2000New secretary appointed (2 pages)
1 February 2000Secretary resigned (1 page)
30 July 1999Accounts for a small company made up to 28 February 1999 (5 pages)
5 July 1999Return made up to 19/06/99; no change of members (4 pages)
21 September 1998Accounts for a small company made up to 28 February 1998 (5 pages)
17 July 1998Return made up to 19/06/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 April 1998Particulars of mortgage/charge (3 pages)
11 January 1998New secretary appointed (2 pages)
29 August 1997Return made up to 25/06/97; no change of members (4 pages)
10 July 1997Accounts for a small company made up to 28 February 1997 (8 pages)
4 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
30 June 1996Return made up to 25/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 June 1996Accounts for a small company made up to 28 February 1996 (7 pages)
3 July 1995Accounts for a small company made up to 28 February 1995 (5 pages)
3 July 1995Return made up to 25/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 August 1990Accounts for a small company made up to 28 February 1990 (5 pages)
16 October 1989Company name changed tilsa yarns LIMITED\certificate issued on 17/10/89 (2 pages)
26 June 1989Accounts for a small company made up to 28 February 1989 (5 pages)
24 May 1988Accounts for a small company made up to 29 February 1988 (5 pages)
22 July 1987Accounts for a small company made up to 28 February 1987 (5 pages)
3 February 1987Full accounts made up to 28 February 1986 (13 pages)
12 September 1946Certificate of incorporation (1 page)