Warrington
Cheshire
WA1 2WW
Director Name | Mr Christopher James Platt |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Quayside Mews Lymm Warrington Cheshire WA13 0HZ |
Director Name | Mr Howard Wilson Platt |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2013(1 month after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Farrell 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 | 08 May 2013(1 month after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Farrell Street Warrington Cheshire WA1 2WW |
Secretary Name | Mr Howard Wilson Platt |
---|---|
Status | Current |
Appointed | 08 May 2013(1 month after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Correspondence Address | Farrell Street Warrington Cheshire WA1 2WW |
Director Name | Mr David Timothy Chisnall Evans |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2017(4 years after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Farrell Street Warrington Cheshire WA1 2WW |
Secretary Name | Christopher Platt |
---|---|
Status | Resigned |
Appointed | 05 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Farrell Street Warrington Cheshire WA1 2WW |
Director Name | Mr Peter Morris Johnson |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(3 years, 2 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] |
Registered Address | Farrell Street Warrington Cheshire WA1 2WW |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Ward | Fairfield and Howley |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
113 at £1 | Howard Platt 7.53% Ordinary |
---|---|
112 at £1 | Wendy Platt 7.47% Ordinary |
900 at £1 | Andrew Ian Campbell 60.00% Ordinary |
225 at £1 | Christopher Platt 15.00% Ordinary |
150 at £1 | Richard Soar 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £639,692 |
Current Liabilities | £1,829,123 |
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 | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (6 days from now) |
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
---|---|
31 May 2023 | Confirmation statement made on 18 April 2023 with updates (6 pages) |
9 February 2023 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
15 June 2022 | Confirmation statement made on 18 April 2022 with no updates (3 pages) |
10 March 2022 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
7 May 2021 | Confirmation statement made on 18 April 2021 with no updates (3 pages) |
8 February 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
20 April 2020 | Confirmation statement made on 18 April 2020 with updates (7 pages) |
28 November 2019 | Group of companies' accounts made up to 31 March 2019 (28 pages) |
18 April 2019 | Confirmation statement made on 18 April 2019 with updates (7 pages) |
3 April 2019 | Statement of capital following an allotment of shares on 28 March 2019
|
11 October 2018 | Termination of appointment of Peter Morris Johnson as a director on 30 September 2018 (1 page) |
7 August 2018 | Group of companies' accounts made up to 31 March 2018 (27 pages) |
1 May 2018 | Confirmation statement made on 18 April 2018 with updates (5 pages) |
24 November 2017 | Change of share class name or designation (2 pages) |
24 November 2017 | Statement of capital following an allotment of shares on 29 September 2017
|
24 November 2017 | Statement of capital following an allotment of shares on 29 September 2017
|
24 November 2017 | Memorandum and Articles of Association (29 pages) |
24 November 2017 | Change of share class name or designation (2 pages) |
24 November 2017 | Memorandum and Articles of Association (29 pages) |
10 August 2017 | Full accounts made up to 31 March 2017 (28 pages) |
10 August 2017 | Full accounts made up to 31 March 2017 (28 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) |
1 June 2017 | Change of share class name or designation (2 pages) |
1 June 2017 | Sub-division of shares on 2 April 2017 (4 pages) |
1 June 2017 | Change of share class name or designation (2 pages) |
1 June 2017 | Sub-division of shares on 2 April 2017 (4 pages) |
12 May 2017 | Sub-division of shares on 2 April 2017 (4 pages) |
12 May 2017 | Sub-division of shares on 2 April 2017 (4 pages) |
8 May 2017 | Change of share class name or designation (2 pages) |
8 May 2017 | Change of share class name or designation (2 pages) |
18 April 2017 | Confirmation statement made on 18 April 2017 with no updates (3 pages) |
18 April 2017 | Confirmation statement made on 5 April 2017 with updates (8 pages) |
18 April 2017 | Confirmation statement made on 18 April 2017 with no updates (3 pages) |
18 April 2017 | Confirmation statement made on 5 April 2017 with updates (8 pages) |
13 April 2017 | Appointment of Mr David Timothy Chisnall Evans as a director on 6 April 2017 (2 pages) |
13 April 2017 | Appointment of Mr David Timothy Chisnall Evans as a director on 6 April 2017 (2 pages) |
13 April 2017 | Statement of capital following an allotment of shares on 1 April 2017
|
13 April 2017 | Statement of capital following an allotment of shares on 1 April 2017
|
15 November 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
15 November 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
11 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
28 September 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
28 September 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
13 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
20 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
9 January 2014 | Director's details changed for Mr Christopher James Platt on 28 October 2013 (2 pages) |
9 January 2014 | Director's details changed for Mr Christopher James Platt on 28 October 2013 (2 pages) |
5 September 2013 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages) |
5 September 2013 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages) |
16 May 2013 | Appointment of Mr Richard Kenneth Henry Soar as a director (2 pages) |
16 May 2013 | Appointment of Mr Richard Kenneth Henry Soar as a director (2 pages) |
16 May 2013 | Appointment of Mr Howard Wilson Platt as a director (2 pages) |
16 May 2013 | Appointment of Mr Howard Wilson Platt as a director (2 pages) |
15 May 2013 | Statement of capital following an allotment of shares on 8 May 2013
|
15 May 2013 | Statement of capital following an allotment of shares on 8 May 2013
|
15 May 2013 | Appointment of Mr Howard Wilson Platt as a secretary (1 page) |
15 May 2013 | Termination of appointment of Christopher Platt as a secretary (1 page) |
15 May 2013 | Statement of capital following an allotment of shares on 8 May 2013
|
15 May 2013 | Termination of appointment of Christopher Platt as a secretary (1 page) |
15 May 2013 | Appointment of Mr Howard Wilson Platt as a secretary (1 page) |
5 April 2013 | Incorporation (37 pages) |
5 April 2013 | Incorporation (37 pages) |