Company NameJohn Richard Security Products (Wirral) Ltd
DirectorsRichard John Gould and Graham Andrew Gould
Company StatusActive
Company Number02375011
CategoryPrivate Limited Company
Incorporation Date24 April 1989(35 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr Richard John Gould
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1992(3 years after company formation)
Appointment Duration32 years
RoleLocksmith
Country of ResidenceEngland
Correspondence AddressBarnston House
Beacon Lane
Wirral
Merseyside
CH60 0EE
Wales
Secretary NameMr Graham Andrew Gould
NationalityBritish
StatusCurrent
Appointed24 April 1992(3 years after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnston House
Beacon Lane
Wirral
Merseyside
CH60 0EE
Wales
Director NameMr Graham Andrew Gould
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(13 years, 11 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnston House
Beacon Lane
Wirral
Merseyside
CH60 0EE
Wales
Director NameMr Graham Andrew Gould
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(3 years after company formation)
Appointment Duration5 years, 2 months (resigned 30 June 1997)
RoleBank Manager
Correspondence Address8 Twining Brook Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5PU
Director NameStella Gould
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(3 years after company formation)
Appointment Duration6 years, 11 months (resigned 12 April 1999)
RoleHousewife
Correspondence Address6 Richmond Way
Thingwall
Wirral
Merseyside
L61 7UR

Contact

Websitelocksnkeys.co.uk

Location

Registered AddressBarnston House
Beacon Lane
Wirral
Merseyside
CH60 0EE
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall
Address MatchesOver 30 other UK companies use this postal address

Shareholders

520 at £1Mr Richard John Gould
43.33%
Ordinary A
480 at £1Mr Graham Andrew Gould
40.00%
Ordinary A
50 at £1Mr Graham Andrew Gould
4.17%
Ordinary B
50 at £1Mr Graham Andrew Gould
4.17%
Ordinary C
50 at £1Mr Richard John Gould
4.17%
Ordinary B
50 at £1Mr Richard John Gould
4.17%
Ordinary C

Financials

Year2014
Net Worth£233,207
Cash£178,421
Current Liabilities£39,264

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Filing History

31 March 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
17 March 2023Micro company accounts made up to 31 December 2022 (6 pages)
31 March 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
29 March 2022Micro company accounts made up to 31 December 2021 (6 pages)
31 March 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
26 March 2021Micro company accounts made up to 31 December 2020 (6 pages)
1 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
5 February 2020Micro company accounts made up to 31 December 2019 (6 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
5 March 2019Micro company accounts made up to 31 December 2018 (6 pages)
3 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
16 February 2018Micro company accounts made up to 31 December 2017 (7 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
17 February 2017Micro company accounts made up to 31 December 2016 (6 pages)
17 February 2017Micro company accounts made up to 31 December 2016 (6 pages)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,200
(6 pages)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,200
(6 pages)
12 February 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
12 February 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
14 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,200
(6 pages)
14 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,200
(6 pages)
11 February 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
11 February 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,200
(6 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,200
(6 pages)
13 February 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
13 February 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
5 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
5 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
15 February 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
15 February 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
12 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
12 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
16 February 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
16 February 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
8 February 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
8 February 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
14 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
14 April 2010Secretary's details changed for Mr Graham Andrew Gould on 31 March 2010 (1 page)
14 April 2010Secretary's details changed for Mr Graham Andrew Gould on 31 March 2010 (1 page)
14 April 2010Director's details changed for Richard John Gould on 31 March 2010 (2 pages)
14 April 2010Director's details changed for Richard John Gould on 31 March 2010 (2 pages)
14 April 2010Director's details changed for Mr Graham Andrew Gould on 31 March 2010 (2 pages)
14 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
14 April 2010Director's details changed for Mr Graham Andrew Gould on 31 March 2010 (2 pages)
22 February 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
22 February 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
2 April 2009Return made up to 31/03/09; full list of members (5 pages)
2 April 2009Return made up to 31/03/09; full list of members (5 pages)
5 March 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
5 March 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
4 April 2008Return made up to 31/03/08; full list of members (5 pages)
4 April 2008Return made up to 31/03/08; full list of members (5 pages)
11 March 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
11 March 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
4 April 2007Return made up to 31/03/07; full list of members (4 pages)
4 April 2007Return made up to 31/03/07; full list of members (4 pages)
28 February 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
28 February 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
3 April 2006Return made up to 31/03/06; full list of members (4 pages)
3 April 2006Return made up to 31/03/06; full list of members (4 pages)
3 March 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
3 March 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
6 April 2005Return made up to 31/03/05; full list of members (4 pages)
6 April 2005Return made up to 31/03/05; full list of members (4 pages)
28 February 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
28 February 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
13 July 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
13 July 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
21 April 2004Return made up to 31/03/04; full list of members (8 pages)
21 April 2004Return made up to 31/03/04; full list of members (8 pages)
14 October 2003Ad 01/04/03--------- £ si 100@1=100 £ ic 1100/1200 (2 pages)
14 October 2003Ad 01/04/03--------- £ si 100@1=100 £ ic 1100/1200 (2 pages)
24 April 2003Ad 01/04/03--------- £ si 100@1=100 £ ic 1000/1100 (2 pages)
24 April 2003Ad 01/04/03--------- £ si 100@1=100 £ ic 1000/1100 (2 pages)
15 April 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 April 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 April 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
11 April 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
1 April 2003Return made up to 31/03/03; full list of members (6 pages)
1 April 2003Return made up to 31/03/03; full list of members (6 pages)
24 March 2003New director appointed (2 pages)
24 March 2003New director appointed (2 pages)
27 July 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
27 July 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
24 April 2002Return made up to 31/03/02; full list of members
  • 363(287) ‐ Registered office changed on 24/04/02
(6 pages)
24 April 2002Return made up to 31/03/02; full list of members
  • 363(287) ‐ Registered office changed on 24/04/02
(6 pages)
20 August 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
20 August 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
25 April 2001Return made up to 31/03/01; full list of members (6 pages)
25 April 2001Return made up to 31/03/01; full list of members (6 pages)
30 August 2000Full accounts made up to 31 December 1999 (10 pages)
30 August 2000Full accounts made up to 31 December 1999 (10 pages)
19 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/04/00
(6 pages)
19 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/04/00
(6 pages)
14 July 1999Full accounts made up to 31 December 1998 (11 pages)
14 July 1999Full accounts made up to 31 December 1998 (11 pages)
26 April 1999Secretary's particulars changed (2 pages)
26 April 1999Director resigned (2 pages)
26 April 1999Secretary's particulars changed (2 pages)
26 April 1999Director resigned (2 pages)
22 April 1999Return made up to 31/03/99; full list of members (6 pages)
22 April 1999Return made up to 31/03/99; full list of members (6 pages)
20 July 1998Full accounts made up to 31 December 1997 (11 pages)
20 July 1998Full accounts made up to 31 December 1997 (11 pages)
23 April 1998Return made up to 31/03/98; full list of members (6 pages)
23 April 1998Return made up to 31/03/98; full list of members (6 pages)
17 July 1997Director resigned (1 page)
17 July 1997Director resigned (1 page)
14 April 1997Accounting reference date extended from 30/06/97 to 31/12/97 (3 pages)
14 April 1997Accounting reference date extended from 30/06/97 to 31/12/97 (3 pages)
14 April 1997Return made up to 31/03/97; full list of members (4 pages)
14 April 1997Return made up to 31/03/97; full list of members (4 pages)
23 January 1997Full accounts made up to 30 June 1996 (11 pages)
23 January 1997Full accounts made up to 30 June 1996 (11 pages)
25 April 1996Return made up to 31/03/96; full list of members (6 pages)
25 April 1996Return made up to 31/03/96; full list of members (6 pages)
19 March 1996Full accounts made up to 30 June 1995 (12 pages)
19 March 1996Full accounts made up to 30 June 1995 (12 pages)
13 April 1995Return made up to 24/04/95; full list of members (6 pages)
13 April 1995Return made up to 24/04/95; full list of members (6 pages)
28 March 1995Accounts for a small company made up to 30 June 1994 (11 pages)
28 March 1995Accounts for a small company made up to 30 June 1994 (11 pages)