Company NameLocker Architectural Limited
Company StatusActive
Company Number06752595
CategoryPrivate Limited Company
Incorporation Date18 November 2008(15 years, 5 months ago)
Previous NameSweetbrace Limited

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Secretary NameMr Howard Wilson Platt
NationalityBritish
StatusCurrent
Appointed16 December 2008(4 weeks after company formation)
Appointment Duration15 years, 4 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)
NationalityEnglish
StatusCurrent
Appointed18 December 2009(1 year, 1 month after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWirecloth House Farrell Street
Warrington
Cheshire
WA1 2WW
Director NameMr Howard Wilson Platt
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2009(1 year, 1 month after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWirecloth House Farrell Street
Warrington
Cheshire
WA1 2WW
Director NameMr Adrian John Billingsley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2017(8 years, 5 months after company formation)
Appointment Duration6 years, 11 months
RoleTechnical 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(9 years, 10 months after company formation)
Appointment Duration5 years, 6 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWirecloth House Farrell Street
Warrington
Cheshire
WA1 2WW
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Director NameMr Howard Wilson Platt
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2008(4 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 21 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaskey Farm
Thelwall
Warrington
Cheshire
WA4 2TF
Director NameMr William Lewis Spencer
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2008(4 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRose Cottage
133 Fairfield Road
Warrington
Cheshire
WA4 2BS
Director NameMr Adrian John Billingsley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2009(1 month, 4 weeks after company formation)
Appointment Duration8 months (resigned 16 September 2009)
RoleEngineer
Country of ResidenceEngland
Correspondence Address2 Meadow Cottages
High Street, Chalford
Stroud
Gloucestershire
GL6 8DL
Wales
Director NameMr Stephen Richard Moss
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2017(8 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1, Farrell Street
Warrington
Cheshire
WA1 2WW

Contact

Websitelockerwire.co.uk
Telephone01925 406600
Telephone regionWarrington

Location

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

Shareholders

3 at £1Locker Group
75.00%
Ordinary
1 at £1Adrian John Billingsley & Caroline Billingsley
25.00%
Ordinary

Financials

Year2014
Net Worth£36,823
Cash£91,423
Current Liabilities£132,399

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 Return16 November 2023 (5 months, 1 week ago)
Next Return Due30 November 2024 (7 months, 1 week from now)

Charges

6 May 2009Delivered on: 21 May 2009
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

3 January 2024Confirmation statement made on 16 November 2023 with no updates (3 pages)
19 December 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
24 March 2023Notification of a person with significant control statement (2 pages)
9 February 2023Total exemption full accounts made up to 31 March 2022 (13 pages)
2 January 2023Confirmation statement made on 16 November 2022 with updates (5 pages)
22 December 2022Statement of capital following an allotment of shares on 30 November 2022
  • GBP 1,000
(3 pages)
22 December 2022Statement of capital following an allotment of shares on 29 November 2022
  • GBP 900
(3 pages)
22 December 2022Appointment of Mr David Timothy Chisnall Evans as a director on 1 December 2022 (2 pages)
22 December 2022Appointment of Mr Richard Kenneth Henry Soar as a director on 1 December 2022 (2 pages)
22 December 2022Cessation of Locker Group Limited as a person with significant control on 1 December 2022 (1 page)
22 August 2022Termination of appointment of Stephen Richard Moss as a director on 31 March 2022 (1 page)
10 March 2022Total exemption full accounts made up to 31 March 2021 (13 pages)
21 December 2021Confirmation statement made on 16 November 2021 with no updates (3 pages)
8 February 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
20 January 2021Confirmation statement made on 16 November 2020 with no updates (3 pages)
10 December 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
22 November 2019Accounts for a small company made up to 31 March 2019 (10 pages)
27 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
11 October 2018Appointment of Mr Garry Thomas Green as a director on 10 October 2018 (2 pages)
30 July 2018Accounts for a small company made up to 31 March 2018 (10 pages)
30 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 16 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)
17 May 2017Appointment of Mr Adrian John Billingsley as a director on 11 May 2017 (2 pages)
17 May 2017Appointment of Mr Adrian John Billingsley as a director on 11 May 2017 (2 pages)
17 May 2017Appointment of Mr Stephen Richard Moss as a director on 11 May 2017 (2 pages)
17 May 2017Appointment of Mr Stephen Richard Moss as a director on 11 May 2017 (2 pages)
28 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 16 November 2016 with updates (6 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)
21 April 2016Sub-division of shares on 24 March 2016 (5 pages)
21 April 2016Sub-division of shares on 24 March 2016 (5 pages)
18 April 2016Change of share class name or designation (2 pages)
18 April 2016Change of share class name or designation (2 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)
23 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 4
(5 pages)
23 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 4
(5 pages)
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)
24 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 4
(5 pages)
24 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 4
(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)
9 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 4
(5 pages)
9 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 4
(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)
19 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
19 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (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)
28 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (5 pages)
28 November 2011Annual return made up to 16 November 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)
17 November 2010Appointment of Mr Howard Wilson Platt as a director (2 pages)
17 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (5 pages)
17 November 2010Appointment of Mr Howard Wilson Platt as a director (2 pages)
17 November 2010Appointment of Mr Andrew Ian Campbell as a director (2 pages)
17 November 2010Appointment of Mr Andrew Ian Campbell as a director (2 pages)
17 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (5 pages)
23 August 2010Registered office address changed from Farrell Street Warrington Cheshire WA1 2WW on 23 August 2010 (1 page)
23 August 2010Registered office address changed from Farrell Street Warrington Cheshire WA1 2WW on 23 August 2010 (1 page)
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)
24 February 2010Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
15 October 2009Termination of appointment of Howard Platt as a director (1 page)
15 October 2009Termination of appointment of Howard Platt as a director (1 page)
15 October 2009288B received form adrian billingsley (1 page)
15 October 2009288B received form adrian billingsley (1 page)
23 September 2009Appointment terminated director adrian billingsley (1 page)
23 September 2009Appointment terminated director adrian billingsley (1 page)
10 August 2009Registered office changed on 10/08/2009 from 21 bold street warrington WA1 1DF uk (1 page)
10 August 2009Registered office changed on 10/08/2009 from 21 bold street warrington WA1 1DF uk (1 page)
8 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 August 2009Accounting reference date shortened from 30/11/2009 to 31/03/2009 (1 page)
8 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 August 2009Accounting reference date shortened from 30/11/2009 to 31/03/2009 (1 page)
21 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
21 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 January 2009Director appointed adrian john billingsley (2 pages)
30 January 2009Director appointed adrian john billingsley (2 pages)
16 January 2009Company name changed sweetbrace LIMITED\certificate issued on 19/01/09 (2 pages)
16 January 2009Company name changed sweetbrace LIMITED\certificate issued on 19/01/09 (2 pages)
27 December 2008Director and secretary appointed howard wilson platt (3 pages)
27 December 2008Director appointed william lewis spencer (2 pages)
27 December 2008Director and secretary appointed howard wilson platt (3 pages)
27 December 2008Director appointed william lewis spencer (2 pages)
23 December 2008Appointment terminated director andrew davis (1 page)
23 December 2008Appointment terminated director andrew davis (1 page)
16 December 2008Registered office changed on 16/12/2008 from 41 chalton street london NW1 1JD united kingdom (1 page)
16 December 2008Registered office changed on 16/12/2008 from 41 chalton street london NW1 1JD united kingdom (1 page)
18 November 2008Incorporation (17 pages)
18 November 2008Incorporation (17 pages)