Company NameLocker Group Limited
Company StatusActive
Company Number05608946
CategoryPrivate Limited Company
Incorporation Date1 November 2005(18 years, 6 months ago)
Previous NameBirchbake Limited

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameMr Howard Wilson Platt
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2005(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaskey Farm
Thelwall
Warrington
Cheshire
WA4 2TF
Secretary NameMr Howard Wilson Platt
NationalityBritish
StatusCurrent
Appointed01 November 2005(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaskey Farm
Thelwall
Warrington
Cheshire
WA4 2TF
Director NameMr Andrew Ian Campbell
Date of BirthMarch 1966 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed01 November 2009(4 years after company formation)
Appointment Duration14 years, 5 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressC/O Locker Wire Weavers
Farrel Street
Warrington
Cheshire
WA1 2WW
Director NameMr Richard Kenneth Henry Soar
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2012(6 years, 5 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 1 Woodford Mill
Middle Woodford
Salisbury
Wiltshire
SP4 6NW
Director NameMr Garry Thomas Green
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2018(12 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Locker Wire Weavers
Farrel Street
Warrington
Cheshire
WA1 2WW
Director NameMr Michael Frederick Seymour
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dell 20c Broadway
Bramhall
Stockport
Cheshire
SK7 3BT
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameMr William Lewis Spencer
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(same day as company formation)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressRose Cottage
133 Fairfield Road
Warrington
Cheshire
WA4 2BS
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed01 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr Peter Morris Johnson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(10 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Farrell Street
Warrington
Cheshire
WA1 2WW

Contact

Websitelockergroup.com
Email address[email protected]
Telephone01925 406600
Telephone regionWarrington

Location

Registered AddressC/O Locker Wire Weavers
Farrel Street
Warrington
Cheshire
WA1 2WW
RegionNorth West
ConstituencyWarrington North
CountyCheshire
WardFairfield and Howley
Built Up AreaWarrington

Shareholders

16.3k at £0.01Locker Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,858,855
Gross Profit£3,224,525
Net Worth£2,018,693
Cash£956,093
Current Liabilities£2,418,089

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Charges

25 September 2006Delivered on: 28 September 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. See the mortgage charge document for full details.
Outstanding
26 January 2006Delivered on: 1 February 2006
Satisfied on: 23 November 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 under the terms of the aforementioned instrument creating or evidencing the charge.
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

Filing History

3 January 2024Confirmation statement made on 1 November 2023 with no updates (3 pages)
19 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
9 February 2023Total exemption full accounts made up to 31 March 2022 (12 pages)
2 January 2023Confirmation statement made on 1 November 2022 with no updates (3 pages)
10 March 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
7 January 2022Confirmation statement made on 1 November 2021 with no updates (3 pages)
8 February 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
24 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
22 November 2019Accounts for a small company made up to 31 March 2019 (11 pages)
8 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
5 December 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
11 October 2018Termination of appointment of a director (1 page)
11 October 2018Appointment of Mr Garry Thomas Green as a director on 10 October 2018 (2 pages)
11 October 2018Termination of appointment of Peter Morris Johnson as a director on 30 September 2018 (1 page)
30 July 2018Accounts for a small company made up to 31 March 2018 (11 pages)
2 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
1 August 2017Accounts for a small company made up to 31 March 2017 (10 pages)
1 August 2017Accounts for a small company made up to 31 March 2017 (10 pages)
26 July 2017Appointment of Mr Peter Morris Johnson as a director on 1 July 2016 (2 pages)
26 July 2017Appointment of Mr Peter Morris Johnson as a director on 1 July 2016 (2 pages)
16 November 2016Group of companies' accounts made up to 31 March 2016 (22 pages)
16 November 2016Group of companies' accounts made up to 31 March 2016 (22 pages)
3 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
8 February 2016Termination of appointment of William Lewis Spencer as a director on 31 January 2016 (1 page)
8 February 2016Termination of appointment of William Lewis Spencer as a director on 31 January 2016 (1 page)
2 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 163.33
(6 pages)
2 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 163.33
(6 pages)
2 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 163.33
(6 pages)
28 September 2015Group of companies' accounts made up to 31 March 2015 (24 pages)
28 September 2015Group of companies' accounts made up to 31 March 2015 (24 pages)
4 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 163.33
(6 pages)
4 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 163.33
(6 pages)
4 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 163.33
(6 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 163.33
(7 pages)
4 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 163.33
(7 pages)
4 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 163.33
(7 pages)
6 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (7 pages)
6 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (7 pages)
6 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (7 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 April 2012Appointment of Mr Richard Kenneth Henry Soar as a director (2 pages)
18 April 2012Appointment of Mr Richard Kenneth Henry Soar as a director (2 pages)
8 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (6 pages)
8 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (6 pages)
8 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (6 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
17 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
17 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
13 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 November 2009Appointment of Mr Andrew Campbell as a director (2 pages)
2 November 2009Director's details changed for William Spencer on 1 November 2009 (2 pages)
2 November 2009Director's details changed for Howard Wilson Platt on 1 November 2009 (2 pages)
2 November 2009Director's details changed for Howard Wilson Platt on 1 November 2009 (2 pages)
2 November 2009Director's details changed for William Spencer on 1 November 2009 (2 pages)
2 November 2009Director's details changed for William Spencer on 1 November 2009 (2 pages)
2 November 2009Director's details changed for Howard Wilson Platt on 1 November 2009 (2 pages)
2 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (7 pages)
2 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (7 pages)
2 November 2009Appointment of Mr Andrew Campbell as a director (2 pages)
2 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (7 pages)
3 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 December 2008Return made up to 01/11/08; full list of members (5 pages)
15 December 2008Return made up to 01/11/08; full list of members (5 pages)
1 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
6 November 2007Return made up to 01/11/07; full list of members (4 pages)
6 November 2007Return made up to 01/11/07; full list of members (4 pages)
4 July 2007Total exemption full accounts made up to 31 March 2007 (15 pages)
4 July 2007Total exemption full accounts made up to 31 March 2007 (15 pages)
22 March 2007Return made up to 01/11/06; full list of members (9 pages)
22 March 2007Return made up to 01/11/06; full list of members (9 pages)
23 November 2006Declaration of satisfaction of mortgage/charge (1 page)
23 November 2006Declaration of satisfaction of mortgage/charge (1 page)
28 September 2006Particulars of mortgage/charge (3 pages)
28 September 2006Particulars of mortgage/charge (3 pages)
25 July 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
25 July 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
21 March 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 March 2006Particulars of contract relating to shares (2 pages)
21 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
21 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
21 March 2006Ad 20/01/06--------- £ si [email protected]=90 £ ic 43/133 (4 pages)
21 March 2006Particulars of contract relating to shares (2 pages)
21 March 2006Ad 20/01/06--------- £ si [email protected]=9 £ ic 34/43 (4 pages)
21 March 2006Ad 24/01/06--------- £ si [email protected]=33 £ ic 1/34 (2 pages)
21 March 2006Particulars of contract relating to shares (2 pages)
21 March 2006Particulars of contract relating to shares (2 pages)
21 March 2006Particulars of contract relating to shares (2 pages)
21 March 2006Ad 20/01/06--------- £ si [email protected]=90 £ ic 43/133 (4 pages)
21 March 2006Particulars of contract relating to shares (2 pages)
21 March 2006Ad 20/01/06--------- £ si [email protected]=9 £ ic 34/43 (4 pages)
21 March 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 March 2006Ad 24/01/06--------- £ si [email protected]=33 £ ic 1/34 (2 pages)
6 March 2006Company name changed birchbake LIMITED\certificate issued on 06/03/06 (3 pages)
6 March 2006Company name changed birchbake LIMITED\certificate issued on 06/03/06 (3 pages)
1 February 2006Particulars of mortgage/charge (4 pages)
1 February 2006Particulars of mortgage/charge (4 pages)
19 December 2005Director resigned (1 page)
19 December 2005New secretary appointed;new director appointed (2 pages)
19 December 2005New secretary appointed;new director appointed (2 pages)
19 December 2005Registered office changed on 19/12/05 from: 16 st john street london EC1M 4NT (1 page)
19 December 2005Secretary resigned (1 page)
19 December 2005Registered office changed on 19/12/05 from: 16 st john street london EC1M 4NT (1 page)
19 December 2005Secretary resigned (1 page)
19 December 2005New director appointed (2 pages)
19 December 2005New director appointed (2 pages)
19 December 2005New director appointed (2 pages)
19 December 2005Director resigned (1 page)
19 December 2005New director appointed (2 pages)
1 November 2005Incorporation (14 pages)
1 November 2005Incorporation (14 pages)