Thelwall
Warrington
Cheshire
WA4 2TF
Secretary Name | Mr Howard Wilson Platt |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 February 2004(57 years, 4 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Laskey Farm Thelwall Warrington Cheshire WA4 2TF |
Director Name | Mr Andrew Ian Campbell |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | English |
Status | Current |
Appointed | 08 August 2010(63 years, 11 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Farrell Street Wrrington Cheshire WA1 2WW |
Director Name | Mr Sean Ian Faloona |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2017(70 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1, Farrell Street Warrington Cheshire WA1 2WW |
Director Name | Mr Garry Thomas Green |
---|---|
Date of Birth | January 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2018(72 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Farrell Street Wrrington Cheshire WA1 2WW |
Director Name | James Peter Douglas |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(44 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 July 1996) |
Role | Company Director |
Correspondence Address | Halewood House Farm Kingsley Cheshire WA6 8ET |
Director Name | Robert Murray Dunlop |
---|---|
Date of Birth | December 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(44 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 October 1995) |
Role | Company Director |
Correspondence Address | 17 York Road Grappenhall Warrington Cheshire WA4 2LQ |
Secretary Name | David Christopher Barr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(44 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 30 August 1996) |
Role | Company Director |
Correspondence Address | 4 Abbots Way Hartford Northwich Cheshire CW8 1NN |
Director Name | David Christopher Barr |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(48 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 August 1996) |
Role | Finance Director |
Correspondence Address | 4 Abbots Way Hartford Northwich Cheshire CW8 1NN |
Director Name | Harison Blair |
---|---|
Date of Birth | March 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(48 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 09 April 1996) |
Role | Company Director |
Correspondence Address | 12 The Coppice Halebarns Altrincham Cheshire WA15 0DU |
Director Name | Mr Michael Frederick Seymour |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(49 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 November 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Dell 20c Broadway Bramhall Stockport Cheshire SK7 3BT |
Director Name | Mr Philip Andrew Gartside |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1996(49 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 04 February 2004) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Laurel Farm Reedgate Lane Crowley Northwich Cheshire CW9 6NT |
Secretary Name | Andrew Michael Hardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(49 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 13 September 2000) |
Role | Accountant |
Correspondence Address | 11 Ivy Drive Sandiway Northwich Cheshire CW8 2NL |
Secretary Name | Mr John Gordon Dalzell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2000(54 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 February 2004) |
Role | Company Director |
Correspondence Address | Toft End Leycesterroad Knutsford Cheshire WA16 8QS |
Director Name | Mr William Lewis Spencer |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(57 years, 5 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 January 2016) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Rose Cottage 133 Fairfield Road Warrington Cheshire WA4 2BS |
Website | lockergroup.com |
---|---|
Telephone | 01925 406600 |
Telephone region | Warrington |
Registered Address | Farrell Street Wrrington Cheshire WA1 2WW |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Ward | Fairfield and Howley |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
2m at £0.1 | Locker Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £375,754 |
Cash | £612,925 |
Current Liabilities | £3,672,886 |
Latest Accounts | 31 March 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 August 2023 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (11 months from now) |
25 September 2009 | Delivered on: 1 October 2009 Satisfied on: 7 July 2012 Persons entitled: National Westminster 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: L/H property k/a 55 lady acre close lymm warrington cheshire t/no. CH510352 by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property. Fully Satisfied |
---|---|
2 March 2004 | Delivered on: 19 March 2004 Satisfied on: 18 July 2006 Persons entitled: Venture Finance 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. Fully Satisfied |
14 August 2002 | Delivered on: 19 August 2002 Satisfied on: 30 June 2004 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: 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. Fully Satisfied |
12 July 1996 | Delivered on: 18 July 1996 Satisfied on: 30 June 2004 Persons entitled: National Westminster Bank PLC Classification: Mortgage 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. Fully Satisfied |
23 June 2006 | Delivered on: 29 June 2006 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: 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. Outstanding |
14 August 2017 | Confirmation statement made on 8 August 2017 with updates (3 pages) |
---|---|
1 August 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
10 July 2017 | Appointment of Mr Sean Ian Faloona as a director on 11 May 2017 (2 pages) |
18 May 2017 | Director's details changed (2 pages) |
16 November 2016 | Accounts for a small company made up to 31 March 2016 (8 pages) |
15 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
8 February 2016 | Termination of appointment of William Lewis Spencer as a director on 31 January 2016 (1 page) |
28 September 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
24 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
20 August 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
11 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
12 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
1 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
13 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
10 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
30 March 2011 | Statement of capital on 30 March 2011
|
30 March 2011 | Resolutions
|
30 March 2011 | Statement by directors (1 page) |
30 March 2011 | Solvency statement dated 21/03/11 (1 page) |
10 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Appointment of Mr Andrew Ian Campbell as a director (2 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 October 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
10 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 September 2008 | Return made up to 08/08/08; full list of members (4 pages) |
21 February 2008 | Director resigned (1 page) |
18 August 2007 | Return made up to 08/08/07; full list of members (7 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
25 August 2006 | Return made up to 08/08/06; full list of members
|
25 July 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
18 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 2006 | Particulars of mortgage/charge (3 pages) |
16 August 2005 | Full accounts made up to 31 March 2005 (14 pages) |
3 August 2005 | Return made up to 08/08/05; full list of members (7 pages) |
18 October 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
29 September 2004 | Return made up to 08/08/04; full list of members (7 pages) |
30 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | New director appointed (2 pages) |
19 March 2004 | Particulars of mortgage/charge (5 pages) |
13 February 2004 | Resolutions
|
13 February 2004 | Declaration of assistance for shares acquisition (8 pages) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | New secretary appointed;new director appointed (3 pages) |
13 February 2004 | Resolutions
|
13 February 2004 | Secretary resigned (1 page) |
31 January 2004 | Auditor's resignation (2 pages) |
18 January 2004 | Full accounts made up to 31 March 2003 (16 pages) |
3 September 2003 | Return made up to 08/08/03; full list of members
|
1 August 2003 | Registered office changed on 01/08/03 from: church street warrington cheshire WA1 2SU (1 page) |
31 January 2003 | Full accounts made up to 31 March 2002 (16 pages) |
27 August 2002 | Return made up to 08/08/02; full list of members (7 pages) |
19 August 2002 | Particulars of mortgage/charge (3 pages) |
10 August 2002 | Auditor's resignation (1 page) |
24 December 2001 | Full accounts made up to 31 March 2001 (16 pages) |
16 August 2001 | Return made up to 08/08/01; full list of members (6 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (15 pages) |
22 September 2000 | Secretary resigned (1 page) |
15 September 2000 | New secretary appointed (2 pages) |
11 August 2000 | Return made up to 08/08/00; full list of members (6 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (16 pages) |
10 September 1999 | Return made up to 08/08/99; full list of members (8 pages) |
29 September 1998 | Full accounts made up to 31 March 1998 (16 pages) |
25 August 1998 | Return made up to 08/08/98; full list of members (8 pages) |
6 January 1998 | Full accounts made up to 31 March 1997 (17 pages) |
25 November 1997 | Auditor's resignation (2 pages) |
3 September 1997 | Return made up to 08/08/97; full list of members
|
4 February 1997 | Full accounts made up to 31 March 1996 (16 pages) |
14 November 1996 | Director's particulars changed (1 page) |
6 September 1996 | New secretary appointed (2 pages) |
6 September 1996 | Director resigned (1 page) |
6 September 1996 | Return made up to 08/08/96; no change of members (9 pages) |
5 August 1996 | Director resigned (1 page) |
2 August 1996 | Memorandum and Articles of Association (15 pages) |
2 August 1996 | Resolutions
|
18 July 1996 | Particulars of mortgage/charge (3 pages) |
17 April 1996 | Director resigned (1 page) |
26 January 1996 | New director appointed (2 pages) |
26 January 1996 | New director appointed (2 pages) |
13 November 1995 | Director resigned (2 pages) |
22 March 1995 | Memorandum and Articles of Association (12 pages) |
22 March 1995 | Ad 14/03/95--------- £ si 1201450@1=1201450 £ ic 798550/2000000 (2 pages) |
22 March 1995 | Resolutions
|
22 March 1995 | Resolutions
|
22 March 1995 | Nc inc already adjusted 14/03/95 (1 page) |
23 March 1993 | Resolutions
|
16 October 1992 | Memorandum and Articles of Association (6 pages) |
2 October 1992 | Resolutions
|
16 August 1986 | Full accounts made up to 31 March 1986 (17 pages) |