Company NameLocker Wire Weavers Limited
Company StatusActive
Company Number00420247
CategoryPrivate Limited Company
Incorporation Date26 September 1946(77 years ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum
Section CManufacturing
SIC 2874Manufacture fasteners, screw, chains etc.
SIC 25930Manufacture of wire products, chain and springs

Directors

Director NameMr Howard Wilson Platt
Date of BirthFebruary 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2004(57 years, 4 months after company formation)
Appointment Duration19 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLaskey Farm
Thelwall
Warrington
Cheshire
WA4 2TF
Secretary NameMr Howard Wilson Platt
NationalityBritish
StatusCurrent
Appointed04 February 2004(57 years, 4 months after company formation)
Appointment Duration19 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLaskey Farm
Thelwall
Warrington
Cheshire
WA4 2TF
Director NameMr Andrew Ian Campbell
Date of BirthMarch 1966 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed08 August 2010(63 years, 11 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarrell Street
Wrrington
Cheshire
WA1 2WW
Director NameMr Sean Ian Faloona
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2017(70 years, 8 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1, Farrell Street
Warrington
Cheshire
WA1 2WW
Director NameMr Garry Thomas Green
Date of BirthJanuary 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2018(72 years, 1 month after company formation)
Appointment Duration4 years, 11 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarrell Street
Wrrington
Cheshire
WA1 2WW
Director NameJames Peter Douglas
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(44 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 July 1996)
RoleCompany Director
Correspondence AddressHalewood House Farm
Kingsley
Cheshire
WA6 8ET
Director NameRobert Murray Dunlop
Date of BirthDecember 1934 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(44 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 October 1995)
RoleCompany Director
Correspondence Address17 York Road
Grappenhall
Warrington
Cheshire
WA4 2LQ
Secretary NameDavid Christopher Barr
NationalityBritish
StatusResigned
Appointed08 August 1991(44 years, 10 months after company formation)
Appointment Duration5 years (resigned 30 August 1996)
RoleCompany Director
Correspondence Address4 Abbots Way
Hartford
Northwich
Cheshire
CW8 1NN
Director NameDavid Christopher Barr
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(48 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 August 1996)
RoleFinance Director
Correspondence Address4 Abbots Way
Hartford
Northwich
Cheshire
CW8 1NN
Director NameHarison Blair
Date of BirthMarch 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(48 years, 6 months after company formation)
Appointment Duration1 year (resigned 09 April 1996)
RoleCompany Director
Correspondence Address12 The Coppice
Halebarns
Altrincham
Cheshire
WA15 0DU
Director NameMr Michael Frederick Seymour
Date of BirthDecember 1947 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(49 years, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 30 November 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dell 20c Broadway
Bramhall
Stockport
Cheshire
SK7 3BT
Director NameMr Philip Andrew Gartside
Date of BirthApril 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1996(49 years, 3 months after company formation)
Appointment Duration8 years (resigned 04 February 2004)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressLaurel Farm Reedgate Lane
Crowley
Northwich
Cheshire
CW9 6NT
Secretary NameAndrew Michael Hardy
NationalityBritish
StatusResigned
Appointed30 August 1996(49 years, 11 months after company formation)
Appointment Duration4 years (resigned 13 September 2000)
RoleAccountant
Correspondence Address11 Ivy Drive
Sandiway
Northwich
Cheshire
CW8 2NL
Secretary NameMr John Gordon Dalzell
NationalityBritish
StatusResigned
Appointed13 September 2000(54 years after company formation)
Appointment Duration3 years, 4 months (resigned 04 February 2004)
RoleCompany Director
Correspondence AddressToft End Leycesterroad
Knutsford
Cheshire
WA16 8QS
Director NameMr William Lewis Spencer
Date of BirthApril 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(57 years, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 January 2016)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressRose Cottage
133 Fairfield Road
Warrington
Cheshire
WA4 2BS

Contact

Websitelockergroup.com
Telephone01925 406600
Telephone regionWarrington

Location

Registered AddressFarrell Street
Wrrington
Cheshire
WA1 2WW
RegionNorth West
ConstituencyWarrington North
CountyCheshire
WardFairfield and Howley
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Shareholders

2m at £0.1Locker Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£375,754
Cash£612,925
Current Liabilities£3,672,886

Accounts

Latest Accounts31 March 2022 (1 year, 5 months ago)
Next Accounts Due31 December 2023 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 August 2023 (1 month, 2 weeks ago)
Next Return Due22 August 2024 (11 months from now)

Charges

25 September 2009Delivered 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 2004Delivered 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 2002Delivered 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 1996Delivered 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 2006Delivered 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

Filing History

14 August 2017Confirmation statement made on 8 August 2017 with updates (3 pages)
1 August 2017Accounts for a small company made up to 31 March 2017 (12 pages)
10 July 2017Appointment of Mr Sean Ian Faloona as a director on 11 May 2017 (2 pages)
18 May 2017Director's details changed (2 pages)
16 November 2016Accounts for a small company made up to 31 March 2016 (8 pages)
15 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
8 February 2016Termination of appointment of William Lewis Spencer as a director on 31 January 2016 (1 page)
28 September 2015Accounts for a small company made up to 31 March 2015 (8 pages)
24 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 200,000
(5 pages)
24 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 200,000
(5 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
11 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 200,000
(5 pages)
11 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 200,000
(5 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
12 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 200,000
(5 pages)
12 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 200,000
(5 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
13 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
10 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 March 2011Statement of capital on 30 March 2011
  • GBP 2,000,000
(4 pages)
30 March 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 March 2011Statement by directors (1 page)
30 March 2011Solvency statement dated 21/03/11 (1 page)
10 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
10 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
10 August 2010Appointment of Mr Andrew Ian Campbell as a director (2 pages)
13 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
10 August 2009Return made up to 08/08/09; full list of members (3 pages)
3 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 September 2008Return made up to 08/08/08; full list of members (4 pages)
21 February 2008Director resigned (1 page)
18 August 2007Return made up to 08/08/07; full list of members (7 pages)
4 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
25 August 2006Return made up to 08/08/06; full list of members
  • 363(287) ‐ Registered office changed on 25/08/06
(7 pages)
25 July 2006Accounts for a small company made up to 31 March 2006 (7 pages)
18 July 2006Declaration of satisfaction of mortgage/charge (1 page)
29 June 2006Particulars of mortgage/charge (3 pages)
16 August 2005Full accounts made up to 31 March 2005 (14 pages)
3 August 2005Return made up to 08/08/05; full list of members (7 pages)
18 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
29 September 2004Return made up to 08/08/04; full list of members (7 pages)
30 June 2004Declaration of satisfaction of mortgage/charge (1 page)
30 June 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004New director appointed (2 pages)
19 March 2004Particulars of mortgage/charge (5 pages)
13 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 February 2004Declaration of assistance for shares acquisition (8 pages)
13 February 2004Director resigned (1 page)
13 February 2004New secretary appointed;new director appointed (3 pages)
13 February 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
13 February 2004Secretary resigned (1 page)
31 January 2004Auditor's resignation (2 pages)
18 January 2004Full accounts made up to 31 March 2003 (16 pages)
3 September 2003Return made up to 08/08/03; full list of members
  • 363(287) ‐ Registered office changed on 03/09/03
(7 pages)
1 August 2003Registered office changed on 01/08/03 from: church street warrington cheshire WA1 2SU (1 page)
31 January 2003Full accounts made up to 31 March 2002 (16 pages)
27 August 2002Return made up to 08/08/02; full list of members (7 pages)
19 August 2002Particulars of mortgage/charge (3 pages)
10 August 2002Auditor's resignation (1 page)
24 December 2001Full accounts made up to 31 March 2001 (16 pages)
16 August 2001Return made up to 08/08/01; full list of members (6 pages)
30 January 2001Full accounts made up to 31 March 2000 (15 pages)
22 September 2000Secretary resigned (1 page)
15 September 2000New secretary appointed (2 pages)
11 August 2000Return made up to 08/08/00; full list of members (6 pages)
2 February 2000Full accounts made up to 31 March 1999 (16 pages)
10 September 1999Return made up to 08/08/99; full list of members (8 pages)
29 September 1998Full accounts made up to 31 March 1998 (16 pages)
25 August 1998Return made up to 08/08/98; full list of members (8 pages)
6 January 1998Full accounts made up to 31 March 1997 (17 pages)
25 November 1997Auditor's resignation (2 pages)
3 September 1997Return made up to 08/08/97; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
4 February 1997Full accounts made up to 31 March 1996 (16 pages)
14 November 1996Director's particulars changed (1 page)
6 September 1996New secretary appointed (2 pages)
6 September 1996Director resigned (1 page)
6 September 1996Return made up to 08/08/96; no change of members (9 pages)
5 August 1996Director resigned (1 page)
2 August 1996Memorandum and Articles of Association (15 pages)
2 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(17 pages)
18 July 1996Particulars of mortgage/charge (3 pages)
17 April 1996Director resigned (1 page)
26 January 1996New director appointed (2 pages)
26 January 1996New director appointed (2 pages)
13 November 1995Director resigned (2 pages)
22 March 1995Memorandum and Articles of Association (12 pages)
22 March 1995Ad 14/03/95--------- £ si 1201450@1=1201450 £ ic 798550/2000000 (2 pages)
22 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
22 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
22 March 1995Nc inc already adjusted 14/03/95 (1 page)
23 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 October 1992Memorandum and Articles of Association (6 pages)
2 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 August 1986Full accounts made up to 31 March 1986 (17 pages)