Thelwall
Warrington
Cheshire
WA4 2TF
Secretary Name | Mr Howard Wilson Platt |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 August 2006(2 weeks after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Company 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 | British |
Status | Current |
Appointed | 06 August 2010(3 years, 12 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Locker Group, Farrell Street Warrington Cheshire WA1 2WW |
Director Name | Mr Dominic John Stott |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2017(10 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1, Farrell Street Warrington Cheshire WA1 2WW |
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, 2 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Locker Group, Farrell Street Warrington Cheshire WA1 2WW |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mr William Lewis Spencer |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2006(2 weeks after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rose Cottage 133 Fairfield Road Warrington Cheshire WA4 2BS |
Website | lockerengineering.co.uk |
---|---|
Telephone | 0113 4840000 |
Telephone region | Leeds |
Registered Address | Locker Group, Farrell Street Warrington Cheshire WA1 2WW |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Ward | Fairfield and Howley |
Built Up Area | Warrington |
1 at £1 | Locker Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £31,756 |
Cash | £241,791 |
Current Liabilities | £834,733 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (4 months, 3 weeks from now) |
20 June 2023 | Delivered on: 21 June 2023 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
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 |
19 January 2024 | Notification of Locker Group Ltd as a person with significant control on 6 April 2016 (2 pages) |
---|---|
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
17 August 2023 | Confirmation statement made on 6 August 2023 with no updates (3 pages) |
21 June 2023 | Registration of charge 059007370002, created on 20 June 2023 (4 pages) |
9 February 2023 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
9 September 2022 | Confirmation statement made on 6 August 2022 with no updates (3 pages) |
10 March 2022 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
24 September 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
8 February 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
17 September 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
22 November 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
12 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
11 October 2018 | Appointment of Mr Garry Thomas Green as a director on 10 October 2018 (2 pages) |
7 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
30 July 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
8 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 6 August 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) |
10 July 2017 | Appointment of Mr Dominic John Stott as a director on 11 May 2017 (2 pages) |
10 July 2017 | Appointment of Mr Dominic John Stott as a director on 11 May 2017 (2 pages) |
18 May 2017 | Director's details changed (2 pages) |
18 May 2017 | Director's details changed (2 pages) |
16 November 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
16 November 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
16 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
16 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 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) |
28 September 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
28 September 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
17 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
20 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
1 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Appointment of Mr Andrew Ian Campbell as a director (2 pages) |
9 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Appointment of Mr Andrew Ian Campbell as a director (2 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 August 2009 | Return made up to 06/08/09; full list of members (3 pages) |
12 August 2009 | Return made up to 06/08/09; full list of members (3 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 January 2009 | Company name changed locker engineering LIMITED\certificate issued on 05/01/09 (2 pages) |
3 January 2009 | Company name changed locker engineering LIMITED\certificate issued on 05/01/09 (2 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) |
7 August 2008 | Return made up to 06/08/08; full list of members (3 pages) |
7 August 2008 | Return made up to 06/08/08; full list of members (3 pages) |
15 August 2007 | Return made up to 09/08/07; full list of members (2 pages) |
15 August 2007 | Location of debenture register (1 page) |
15 August 2007 | Registered office changed on 15/08/07 from: unit 2 moss industrial estate st helens lane leigh greater manchester WN7 3PF (1 page) |
15 August 2007 | Return made up to 09/08/07; full list of members (2 pages) |
15 August 2007 | Location of debenture register (1 page) |
15 August 2007 | Registered office changed on 15/08/07 from: unit 2 moss industrial estate st helens lane leigh greater manchester WN7 3PF (1 page) |
15 August 2007 | Location of register of members (1 page) |
15 August 2007 | Location of register of members (1 page) |
4 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 April 2007 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
12 April 2007 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
28 November 2006 | Registered office changed on 28/11/06 from: 16 st john street london EC1M 4NT (1 page) |
28 November 2006 | New secretary appointed;new director appointed (3 pages) |
28 November 2006 | New director appointed (2 pages) |
28 November 2006 | Registered office changed on 28/11/06 from: 16 st john street london EC1M 4NT (1 page) |
28 November 2006 | New director appointed (2 pages) |
28 November 2006 | New secretary appointed;new director appointed (3 pages) |
28 September 2006 | Particulars of mortgage/charge (3 pages) |
28 September 2006 | Particulars of mortgage/charge (3 pages) |
7 September 2006 | Secretary resigned (1 page) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Secretary resigned (1 page) |
7 September 2006 | Director resigned (1 page) |
23 August 2006 | Company name changed petiflow LIMITED\certificate issued on 23/08/06 (2 pages) |
23 August 2006 | Company name changed petiflow LIMITED\certificate issued on 23/08/06 (2 pages) |
9 August 2006 | Incorporation (14 pages) |
9 August 2006 | Incorporation (14 pages) |