Thelwall
Warrington
Cheshire
WA4 2TF
Secretary Name | Mr Howard Wilson Platt |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2005(same day as company formation) |
Role | Co Director |
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 58 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 November 2009(4 years after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | C/O Locker Wire Weavers Farrel Street Warrington Cheshire WA1 2WW |
Director Name | Mr Richard Kenneth Henry Soar |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2012(6 years, 5 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No 1 Woodford Mill Middle Woodford Salisbury Wiltshire SP4 6NW |
Director Name | Mr Garry Thomas Green |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2018(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Locker Wire Weavers Farrel Street Warrington Cheshire WA1 2WW |
Director Name | Mr Michael Frederick Seymour |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(same day as company formation) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Dell 20c Broadway Bramhall Stockport Cheshire SK7 3BT |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Director Name | Mr William Lewis Spencer |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(same day as company formation) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Rose Cottage 133 Fairfield Road Warrington Cheshire WA4 2BS |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mr Peter Morris Johnson |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Farrell Street Warrington Cheshire WA1 2WW |
Website | lockergroup.com |
---|---|
Email address | [email protected] |
Telephone | 01925 406600 |
Telephone region | Warrington |
Registered Address | C/O Locker Wire Weavers Farrel Street Warrington Cheshire WA1 2WW |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Ward | Fairfield and Howley |
Built Up Area | Warrington |
16.3k at £0.01 | Locker Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,858,855 |
Gross Profit | £3,224,525 |
Net Worth | £2,018,693 |
Cash | £956,093 |
Current Liabilities | £2,418,089 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 3 weeks from now) |
25 September 2006 | Delivered 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 2006 | Delivered 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 |
3 January 2024 | Confirmation statement made on 1 November 2023 with no updates (3 pages) |
---|---|
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
9 February 2023 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
2 January 2023 | Confirmation statement made on 1 November 2022 with no updates (3 pages) |
10 March 2022 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
7 January 2022 | Confirmation statement made on 1 November 2021 with no updates (3 pages) |
8 February 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
24 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
22 November 2019 | Accounts for a small company made up to 31 March 2019 (11 pages) |
8 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
5 December 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
11 October 2018 | Termination of appointment of a director (1 page) |
11 October 2018 | Appointment of Mr Garry Thomas Green as a director on 10 October 2018 (2 pages) |
11 October 2018 | Termination of appointment of Peter Morris Johnson as a director on 30 September 2018 (1 page) |
30 July 2018 | Accounts for a small company made up to 31 March 2018 (11 pages) |
2 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
1 August 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
1 August 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
26 July 2017 | Appointment of Mr Peter Morris Johnson as a director on 1 July 2016 (2 pages) |
26 July 2017 | Appointment of Mr Peter Morris Johnson as a director on 1 July 2016 (2 pages) |
16 November 2016 | Group of companies' accounts made up to 31 March 2016 (22 pages) |
16 November 2016 | Group of companies' accounts made up to 31 March 2016 (22 pages) |
3 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
8 February 2016 | Termination of appointment of William Lewis Spencer as a director on 31 January 2016 (1 page) |
8 February 2016 | Termination of appointment of William Lewis Spencer as a director on 31 January 2016 (1 page) |
2 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
28 September 2015 | Group of companies' accounts made up to 31 March 2015 (24 pages) |
28 September 2015 | Group of companies' accounts made up to 31 March 2015 (24 pages) |
4 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
20 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
4 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
6 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (7 pages) |
6 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (7 pages) |
6 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (7 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 April 2012 | Appointment of Mr Richard Kenneth Henry Soar as a director (2 pages) |
18 April 2012 | Appointment of Mr Richard Kenneth Henry Soar as a director (2 pages) |
8 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (6 pages) |
8 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (6 pages) |
8 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (6 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
17 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (6 pages) |
17 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (6 pages) |
17 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
2 November 2009 | Appointment of Mr Andrew Campbell as a director (2 pages) |
2 November 2009 | Director's details changed for William Spencer on 1 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Howard Wilson Platt on 1 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Howard Wilson Platt on 1 November 2009 (2 pages) |
2 November 2009 | Director's details changed for William Spencer on 1 November 2009 (2 pages) |
2 November 2009 | Director's details changed for William Spencer on 1 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Howard Wilson Platt on 1 November 2009 (2 pages) |
2 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (7 pages) |
2 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (7 pages) |
2 November 2009 | Appointment of Mr Andrew Campbell as a director (2 pages) |
2 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (7 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 December 2008 | Return made up to 01/11/08; full list of members (5 pages) |
15 December 2008 | Return made up to 01/11/08; full list of members (5 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
6 November 2007 | Return made up to 01/11/07; full list of members (4 pages) |
6 November 2007 | Return made up to 01/11/07; full list of members (4 pages) |
4 July 2007 | Total exemption full accounts made up to 31 March 2007 (15 pages) |
4 July 2007 | Total exemption full accounts made up to 31 March 2007 (15 pages) |
22 March 2007 | Return made up to 01/11/06; full list of members (9 pages) |
22 March 2007 | Return made up to 01/11/06; full list of members (9 pages) |
23 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2006 | Particulars of mortgage/charge (3 pages) |
28 September 2006 | Particulars of mortgage/charge (3 pages) |
25 July 2006 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
25 July 2006 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
21 March 2006 | Resolutions
|
21 March 2006 | Particulars of contract relating to shares (2 pages) |
21 March 2006 | Resolutions
|
21 March 2006 | Resolutions
|
21 March 2006 | Ad 20/01/06--------- £ si [email protected]=90 £ ic 43/133 (4 pages) |
21 March 2006 | Particulars of contract relating to shares (2 pages) |
21 March 2006 | Ad 20/01/06--------- £ si [email protected]=9 £ ic 34/43 (4 pages) |
21 March 2006 | Ad 24/01/06--------- £ si [email protected]=33 £ ic 1/34 (2 pages) |
21 March 2006 | Particulars of contract relating to shares (2 pages) |
21 March 2006 | Particulars of contract relating to shares (2 pages) |
21 March 2006 | Particulars of contract relating to shares (2 pages) |
21 March 2006 | Ad 20/01/06--------- £ si [email protected]=90 £ ic 43/133 (4 pages) |
21 March 2006 | Particulars of contract relating to shares (2 pages) |
21 March 2006 | Ad 20/01/06--------- £ si [email protected]=9 £ ic 34/43 (4 pages) |
21 March 2006 | Resolutions
|
21 March 2006 | Ad 24/01/06--------- £ si [email protected]=33 £ ic 1/34 (2 pages) |
6 March 2006 | Company name changed birchbake LIMITED\certificate issued on 06/03/06 (3 pages) |
6 March 2006 | Company name changed birchbake LIMITED\certificate issued on 06/03/06 (3 pages) |
1 February 2006 | Particulars of mortgage/charge (4 pages) |
1 February 2006 | Particulars of mortgage/charge (4 pages) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | New secretary appointed;new director appointed (2 pages) |
19 December 2005 | New secretary appointed;new director appointed (2 pages) |
19 December 2005 | Registered office changed on 19/12/05 from: 16 st john street london EC1M 4NT (1 page) |
19 December 2005 | Secretary resigned (1 page) |
19 December 2005 | Registered office changed on 19/12/05 from: 16 st john street london EC1M 4NT (1 page) |
19 December 2005 | Secretary resigned (1 page) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | New director appointed (2 pages) |
1 November 2005 | Incorporation (14 pages) |
1 November 2005 | Incorporation (14 pages) |