Company NameLocker Heatshielding Limited
Company StatusActive
Company Number05900737
CategoryPrivate Limited Company
Incorporation Date9 August 2006(17 years, 7 months ago)
Previous NamesPetiflow Limited and Locker Engineering 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
Appointed23 August 2006(2 weeks after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaskey Farm
Thelwall
Warrington
Cheshire
WA4 2TF
Secretary NameMr Howard Wilson Platt
NationalityBritish
StatusCurrent
Appointed23 August 2006(2 weeks after company formation)
Appointment Duration17 years, 7 months
RoleCompany 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)
NationalityBritish
StatusCurrent
Appointed06 August 2010(3 years, 12 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLocker Group, Farrell Street
Warrington
Cheshire
WA1 2WW
Director NameMr Dominic John Stott
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2017(10 years, 9 months after company formation)
Appointment Duration6 years, 10 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 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2018(12 years, 2 months after company formation)
Appointment Duration5 years, 5 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLocker Group, Farrell Street
Warrington
Cheshire
WA1 2WW
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed09 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr William Lewis Spencer
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2006(2 weeks after company formation)
Appointment Duration9 years, 5 months (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRose Cottage
133 Fairfield Road
Warrington
Cheshire
WA4 2BS

Contact

Websitelockerengineering.co.uk
Telephone0113 4840000
Telephone regionLeeds

Location

Registered AddressLocker Group, Farrell Street
Warrington
Cheshire
WA1 2WW
RegionNorth West
ConstituencyWarrington North
CountyCheshire
WardFairfield and Howley
Built Up AreaWarrington

Shareholders

1 at £1Locker Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£31,756
Cash£241,791
Current Liabilities£834,733

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 August 2023 (7 months, 3 weeks ago)
Next Return Due20 August 2024 (4 months, 3 weeks from now)

Charges

20 June 2023Delivered on: 21 June 2023
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
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

Filing History

19 January 2024Notification of Locker Group Ltd as a person with significant control on 6 April 2016 (2 pages)
19 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
17 August 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
21 June 2023Registration of charge 059007370002, created on 20 June 2023 (4 pages)
9 February 2023Total exemption full accounts made up to 31 March 2022 (12 pages)
9 September 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
10 March 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
24 September 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
8 February 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
17 September 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
22 November 2019Accounts for a small company made up to 31 March 2019 (10 pages)
12 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
11 October 2018Appointment of Mr Garry Thomas Green as a director on 10 October 2018 (2 pages)
7 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
30 July 2018Accounts for a small company made up to 31 March 2018 (10 pages)
8 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 6 August 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)
10 July 2017Appointment of Mr Dominic John Stott as a director on 11 May 2017 (2 pages)
10 July 2017Appointment of Mr Dominic John Stott as a director on 11 May 2017 (2 pages)
18 May 2017Director's details changed (2 pages)
18 May 2017Director's details changed (2 pages)
16 November 2016Accounts for a small company made up to 31 March 2016 (6 pages)
16 November 2016Accounts for a small company made up to 31 March 2016 (6 pages)
16 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 6 August 2016 with updates (6 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)
28 September 2015Accounts for a small company made up to 31 March 2015 (6 pages)
28 September 2015Accounts for a small company made up to 31 March 2015 (6 pages)
17 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(5 pages)
17 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(5 pages)
17 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(5 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(5 pages)
11 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(5 pages)
11 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(5 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(5 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(5 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(5 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
9 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
9 August 2010Appointment of Mr Andrew Ian Campbell as a director (2 pages)
9 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
9 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 (5 pages)
13 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 August 2009Return made up to 06/08/09; full list of members (3 pages)
12 August 2009Return made up to 06/08/09; full list of members (3 pages)
3 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 January 2009Company name changed locker engineering LIMITED\certificate issued on 05/01/09 (2 pages)
3 January 2009Company name changed locker engineering LIMITED\certificate issued on 05/01/09 (2 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)
7 August 2008Return made up to 06/08/08; full list of members (3 pages)
7 August 2008Return made up to 06/08/08; full list of members (3 pages)
15 August 2007Return made up to 09/08/07; full list of members (2 pages)
15 August 2007Location of debenture register (1 page)
15 August 2007Registered office changed on 15/08/07 from: unit 2 moss industrial estate st helens lane leigh greater manchester WN7 3PF (1 page)
15 August 2007Return made up to 09/08/07; full list of members (2 pages)
15 August 2007Location of debenture register (1 page)
15 August 2007Registered office changed on 15/08/07 from: unit 2 moss industrial estate st helens lane leigh greater manchester WN7 3PF (1 page)
15 August 2007Location of register of members (1 page)
15 August 2007Location of register of members (1 page)
4 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 April 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
12 April 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
28 November 2006Registered office changed on 28/11/06 from: 16 st john street london EC1M 4NT (1 page)
28 November 2006New secretary appointed;new director appointed (3 pages)
28 November 2006New director appointed (2 pages)
28 November 2006Registered office changed on 28/11/06 from: 16 st john street london EC1M 4NT (1 page)
28 November 2006New director appointed (2 pages)
28 November 2006New secretary appointed;new director appointed (3 pages)
28 September 2006Particulars of mortgage/charge (3 pages)
28 September 2006Particulars of mortgage/charge (3 pages)
7 September 2006Secretary resigned (1 page)
7 September 2006Director resigned (1 page)
7 September 2006Secretary resigned (1 page)
7 September 2006Director resigned (1 page)
23 August 2006Company name changed petiflow LIMITED\certificate issued on 23/08/06 (2 pages)
23 August 2006Company name changed petiflow LIMITED\certificate issued on 23/08/06 (2 pages)
9 August 2006Incorporation (14 pages)
9 August 2006Incorporation (14 pages)