Company NameKingslock UK Limited
DirectorsRussell Peter Brown and Zhouhan Brown
Company StatusActive
Company Number02914706
CategoryPrivate Limited Company
Incorporation Date30 March 1994(30 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Russell Peter Brown
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2018(24 years, 4 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceChina
Correspondence AddressDrake House Gadbrook Park
Northwich
Cheshire
CW9 7RA
Director NameMrs Zhouhan Brown
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2018(24 years, 4 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceChina
Correspondence AddressDrake House Gadbrook Park
Northwich
Cheshire
CW9 7RA
Director NameRussell Peter Brown
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(same day as company formation)
RoleChartered Accountant
Correspondence Address1062 Le Leman Lake Villas
Bai Xin Zhuang Cun, Bong Nan Hou Sha Yu Ziang
Beijing
101300
People's Republic Of China
Director NameMr Peter Leonard Brown
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressFrankton Villa
English Frankton
Ellesmere
Shropshire
SY12 0JX
Wales
Secretary NameRussell Peter Brown
NationalityBritish
StatusResigned
Appointed30 March 1994(same day as company formation)
RoleAccountant
Correspondence Address19c Hing Hon Buildings
15 Hing Hon Road
Hong Kong
Secretary NameSuzanne Carol Brown
NationalityBritish
StatusResigned
Appointed04 April 1997(3 years after company formation)
Appointment Duration21 years, 4 months (resigned 08 August 2018)
RoleCompany Director
Correspondence AddressFrankton Villa
English Frankton
Ellesmere
Shropshire
SY12 0JX
Wales
Director NameThe Director Limited (Corporation)
StatusResigned
Appointed30 March 1994(same day as company formation)
Correspondence Address10 Bean Leach Drive
Offerton
Stockport
Cheshire
SK2 5HZ
Secretary NameThe Secretary Limited (Corporation)
StatusResigned
Appointed30 March 1994(same day as company formation)
Correspondence Address10 Bean Leach Drive
Offerton
Stockport
Cheshire
SK2 5HZ

Contact

Websitekingslockchandlery.co.uk
Telephone01606 737564
Telephone regionNorthwich

Location

Registered AddressDrake House
Gadbrook Park
Northwich
Cheshire
CW9 7RA
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Mr Peter Leonard Brown
50.00%
Ordinary
1 at £1Peter Russell Brown
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,534
Cash£634
Current Liabilities£5,778

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return30 March 2023 (1 year ago)
Next Return Due13 April 2024 (overdue)

Filing History

27 October 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
31 March 2023Confirmation statement made on 30 March 2023 with updates (5 pages)
10 May 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
10 May 2022Confirmation statement made on 30 March 2022 with updates (5 pages)
7 April 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
1 April 2021Confirmation statement made on 30 March 2021 with updates (5 pages)
28 July 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
17 April 2020Confirmation statement made on 30 March 2020 with updates (5 pages)
10 December 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
12 April 2019Confirmation statement made on 30 March 2019 with updates (5 pages)
15 March 2019Change of details for Mr Russell Peter Brown as a person with significant control on 15 November 2018 (2 pages)
15 March 2019Notification of Zhouhan Brown as a person with significant control on 8 August 2018 (2 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
16 November 2018Cessation of Peter Leonard Brown as a person with significant control on 8 August 2018 (1 page)
16 November 2018Appointment of Mrs Zhouhan Brown as a director on 8 August 2018 (2 pages)
16 November 2018Appointment of Mr Russell Peter Brown as a director on 8 August 2018 (2 pages)
16 November 2018Termination of appointment of Suzanne Carol Brown as a secretary on 8 August 2018 (1 page)
15 November 2018Termination of appointment of Peter Leonard Brown as a director on 8 August 2018 (1 page)
15 November 2018Registered office address changed from Frankton Villa English Frankton Ellesmere Shropshire SY12 0JX to Drake House Gadbrook Park Northwich Cheshire CW9 7RA on 15 November 2018 (1 page)
8 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
1 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
1 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
11 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(4 pages)
31 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(4 pages)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(4 pages)
10 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(4 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(4 pages)
15 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(4 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 April 2010Director's details changed for Mr Peter Leonard Brown on 1 January 2010 (2 pages)
8 April 2010Register(s) moved to registered inspection location (1 page)
8 April 2010Register inspection address has been changed (1 page)
8 April 2010Director's details changed for Mr Peter Leonard Brown on 1 January 2010 (2 pages)
8 April 2010Director's details changed for Mr Peter Leonard Brown on 1 January 2010 (2 pages)
8 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
8 April 2010Register(s) moved to registered inspection location (1 page)
8 April 2010Register inspection address has been changed (1 page)
7 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 April 2009Return made up to 30/03/09; full list of members (3 pages)
1 April 2009Return made up to 30/03/09; full list of members (3 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 April 2008Return made up to 30/03/08; full list of members (3 pages)
4 April 2008Return made up to 30/03/08; full list of members (3 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 May 2007Return made up to 30/03/07; full list of members (2 pages)
30 May 2007Return made up to 30/03/07; full list of members (2 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 May 2006Director resigned (1 page)
3 May 2006Director resigned (1 page)
25 April 2006Director's particulars changed (1 page)
25 April 2006Director's particulars changed (1 page)
25 April 2006Return made up to 30/03/06; full list of members (3 pages)
25 April 2006Return made up to 30/03/06; full list of members (3 pages)
19 December 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
19 December 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
8 April 2005Return made up to 30/03/05; full list of members (7 pages)
8 April 2005Return made up to 30/03/05; full list of members (7 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
24 March 2004Return made up to 30/03/04; full list of members (7 pages)
24 March 2004Return made up to 30/03/04; full list of members (7 pages)
27 January 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
27 January 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
16 April 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 April 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 October 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
9 October 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
22 August 2002Registered office changed on 22/08/02 from: meadow bank farm hook lane duddon nr.tarporley cheshire CW6 0EN (1 page)
22 August 2002Secretary's particulars changed (1 page)
22 August 2002Director's particulars changed (1 page)
22 August 2002Secretary's particulars changed (1 page)
22 August 2002Director's particulars changed (1 page)
22 August 2002Registered office changed on 22/08/02 from: meadow bank farm hook lane duddon nr.tarporley cheshire CW6 0EN (1 page)
3 May 2002Return made up to 30/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2002Return made up to 30/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
15 October 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
25 April 2001Return made up to 30/03/01; full list of members (6 pages)
25 April 2001Return made up to 30/03/01; full list of members (6 pages)
19 December 2000Full accounts made up to 31 March 2000 (12 pages)
19 December 2000Full accounts made up to 31 March 2000 (12 pages)
4 May 2000Return made up to 30/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 2000Return made up to 30/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 December 1999Full accounts made up to 31 March 1999 (10 pages)
9 December 1999Full accounts made up to 31 March 1999 (10 pages)
9 April 1999Return made up to 30/03/99; full list of members (6 pages)
9 April 1999Return made up to 30/03/99; full list of members (6 pages)
9 September 1998Full accounts made up to 31 March 1998 (10 pages)
9 September 1998Full accounts made up to 31 March 1998 (10 pages)
17 April 1998Return made up to 30/03/98; full list of members (6 pages)
17 April 1998Return made up to 30/03/98; full list of members (6 pages)
14 October 1997Full accounts made up to 31 March 1997 (10 pages)
14 October 1997Full accounts made up to 31 March 1997 (10 pages)
17 April 1997Return made up to 30/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 April 1997New secretary appointed (2 pages)
17 April 1997New secretary appointed (2 pages)
17 April 1997Return made up to 30/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 July 1996Full accounts made up to 31 March 1995 (10 pages)
16 July 1996Full accounts made up to 31 March 1996 (10 pages)
16 July 1996Full accounts made up to 31 March 1995 (10 pages)
16 July 1996Full accounts made up to 31 March 1996 (10 pages)
10 July 1996Registered office changed on 10/07/96 from: 18 ravenshurst court birchwood risley warrington cheshire WA3 6PN (1 page)
10 July 1996Registered office changed on 10/07/96 from: 18 ravenshurst court birchwood risley warrington cheshire WA3 6PN (1 page)
30 May 1996Return made up to 30/03/95; full list of members (6 pages)
30 May 1996Return made up to 30/03/95; full list of members (6 pages)
8 May 1996Return made up to 30/03/96; full list of members (6 pages)
8 May 1996New secretary appointed;new director appointed (2 pages)
8 May 1996Return made up to 30/03/96; full list of members (6 pages)
8 May 1996New director appointed (2 pages)
8 May 1996New secretary appointed;new director appointed (2 pages)
8 May 1996New director appointed (2 pages)
18 April 1996Registered office changed on 18/04/96 from: nortex business centre 105 chorley old road chorley lancashire BL1 3AG (1 page)
18 April 1996Registered office changed on 18/04/96 from: nortex business centre 105 chorley old road chorley lancashire BL1 3AG (1 page)