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 | 18 December 2009(1 year, 1 month after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wirecloth House Farrell Street Warrington Cheshire WA1 2WW |
Director Name | Mr Howard Wilson Platt |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2009(1 year, 1 month after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wirecloth House Farrell Street Warrington Cheshire WA1 2WW |
Director Name | Mr Adrian John Billingsley |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2017(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Technical 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(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Wirecloth House Farrell Street Warrington Cheshire WA1 2WW |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kerry House Kerry Avenue Stanmore Middlesex HA7 4NL |
Director Name | Mr Howard Wilson Platt |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2008(4 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 21 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Laskey Farm Thelwall Warrington Cheshire WA4 2TF |
Director Name | Mr William Lewis Spencer |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2008(4 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rose Cottage 133 Fairfield Road Warrington Cheshire WA4 2BS |
Director Name | Mr Adrian John Billingsley |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2009(1 month, 4 weeks after company formation) |
Appointment Duration | 8 months (resigned 16 September 2009) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 2 Meadow Cottages High Street, Chalford Stroud Gloucestershire GL6 8DL Wales |
Director Name | Mr Stephen Richard Moss |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2017(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1, Farrell Street Warrington Cheshire WA1 2WW |
Website | lockerwire.co.uk |
---|---|
Telephone | 01925 406600 |
Telephone region | Warrington |
Registered Address | Locker Group Wirecloth House Farrell Street Warrington Cheshire WA1 2WW |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Ward | Fairfield and Howley |
Built Up Area | Warrington |
3 at £1 | Locker Group 75.00% Ordinary |
---|---|
1 at £1 | Adrian John Billingsley & Caroline Billingsley 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £36,823 |
Cash | £91,423 |
Current Liabilities | £132,399 |
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 | 16 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 30 November 2024 (7 months, 1 week from now) |
6 May 2009 | Delivered 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 |
---|
3 January 2024 | Confirmation statement made on 16 November 2023 with no updates (3 pages) |
---|---|
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
24 March 2023 | Notification of a person with significant control statement (2 pages) |
9 February 2023 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
2 January 2023 | Confirmation statement made on 16 November 2022 with updates (5 pages) |
22 December 2022 | Statement of capital following an allotment of shares on 30 November 2022
|
22 December 2022 | Statement of capital following an allotment of shares on 29 November 2022
|
22 December 2022 | Appointment of Mr David Timothy Chisnall Evans as a director on 1 December 2022 (2 pages) |
22 December 2022 | Appointment of Mr Richard Kenneth Henry Soar as a director on 1 December 2022 (2 pages) |
22 December 2022 | Cessation of Locker Group Limited as a person with significant control on 1 December 2022 (1 page) |
22 August 2022 | Termination of appointment of Stephen Richard Moss as a director on 31 March 2022 (1 page) |
10 March 2022 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
21 December 2021 | Confirmation statement made on 16 November 2021 with no updates (3 pages) |
8 February 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
20 January 2021 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
10 December 2019 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
22 November 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
27 November 2018 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
11 October 2018 | Appointment of Mr Garry Thomas Green as a director on 10 October 2018 (2 pages) |
30 July 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
30 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 16 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) |
17 May 2017 | Appointment of Mr Adrian John Billingsley as a director on 11 May 2017 (2 pages) |
17 May 2017 | Appointment of Mr Adrian John Billingsley as a director on 11 May 2017 (2 pages) |
17 May 2017 | Appointment of Mr Stephen Richard Moss as a director on 11 May 2017 (2 pages) |
17 May 2017 | Appointment of Mr Stephen Richard Moss as a director on 11 May 2017 (2 pages) |
28 November 2016 | Confirmation statement made on 16 November 2016 with updates (6 pages) |
28 November 2016 | Confirmation statement made on 16 November 2016 with updates (6 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) |
21 April 2016 | Sub-division of shares on 24 March 2016 (5 pages) |
21 April 2016 | Sub-division of shares on 24 March 2016 (5 pages) |
18 April 2016 | Change of share class name or designation (2 pages) |
18 April 2016 | Change of share class name or designation (2 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) |
23 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
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) |
24 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
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) |
9 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
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) |
19 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (5 pages) |
19 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (5 pages) |
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) |
28 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (5 pages) |
28 November 2011 | Annual return made up to 16 November 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) |
17 November 2010 | Appointment of Mr Howard Wilson Platt as a director (2 pages) |
17 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (5 pages) |
17 November 2010 | Appointment of Mr Howard Wilson Platt as a director (2 pages) |
17 November 2010 | Appointment of Mr Andrew Ian Campbell as a director (2 pages) |
17 November 2010 | Appointment of Mr Andrew Ian Campbell as a director (2 pages) |
17 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Registered office address changed from Farrell Street Warrington Cheshire WA1 2WW on 23 August 2010 (1 page) |
23 August 2010 | Registered office address changed from Farrell Street Warrington Cheshire WA1 2WW on 23 August 2010 (1 page) |
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) |
24 February 2010 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Termination of appointment of Howard Platt as a director (1 page) |
15 October 2009 | Termination of appointment of Howard Platt as a director (1 page) |
15 October 2009 | 288B received form adrian billingsley (1 page) |
15 October 2009 | 288B received form adrian billingsley (1 page) |
23 September 2009 | Appointment terminated director adrian billingsley (1 page) |
23 September 2009 | Appointment terminated director adrian billingsley (1 page) |
10 August 2009 | Registered office changed on 10/08/2009 from 21 bold street warrington WA1 1DF uk (1 page) |
10 August 2009 | Registered office changed on 10/08/2009 from 21 bold street warrington WA1 1DF uk (1 page) |
8 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 August 2009 | Accounting reference date shortened from 30/11/2009 to 31/03/2009 (1 page) |
8 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 August 2009 | Accounting reference date shortened from 30/11/2009 to 31/03/2009 (1 page) |
21 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
21 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 January 2009 | Director appointed adrian john billingsley (2 pages) |
30 January 2009 | Director appointed adrian john billingsley (2 pages) |
16 January 2009 | Company name changed sweetbrace LIMITED\certificate issued on 19/01/09 (2 pages) |
16 January 2009 | Company name changed sweetbrace LIMITED\certificate issued on 19/01/09 (2 pages) |
27 December 2008 | Director and secretary appointed howard wilson platt (3 pages) |
27 December 2008 | Director appointed william lewis spencer (2 pages) |
27 December 2008 | Director and secretary appointed howard wilson platt (3 pages) |
27 December 2008 | Director appointed william lewis spencer (2 pages) |
23 December 2008 | Appointment terminated director andrew davis (1 page) |
23 December 2008 | Appointment terminated director andrew davis (1 page) |
16 December 2008 | Registered office changed on 16/12/2008 from 41 chalton street london NW1 1JD united kingdom (1 page) |
16 December 2008 | Registered office changed on 16/12/2008 from 41 chalton street london NW1 1JD united kingdom (1 page) |
18 November 2008 | Incorporation (17 pages) |
18 November 2008 | Incorporation (17 pages) |