Company NameLocker Holdings Limited
Company StatusActive
Company Number08474528
CategoryPrivate Limited Company
Incorporation Date5 April 2013(11 years ago)

Business Activity

Section BMining and Quarrying
SIC 06200Extraction of natural gas

Directors

Director NameMr Andrew Ian Campbell
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarrell Street
Warrington
Cheshire
WA1 2WW
Director NameMr Christopher James Platt
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Quayside Mews
Lymm
Warrington
Cheshire
WA13 0HZ
Director NameMr Howard Wilson Platt
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2013(1 month after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarrell Street
Warrington
Cheshire
WA1 2WW
Director NameMr Richard Kenneth Henry Soar
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2013(1 month after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarrell Street
Warrington
Cheshire
WA1 2WW
Secretary NameMr Howard Wilson Platt
StatusCurrent
Appointed08 May 2013(1 month after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Correspondence AddressFarrell Street
Warrington
Cheshire
WA1 2WW
Director NameMr David Timothy Chisnall Evans
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(4 years after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Farrell Street
Warrington
Cheshire
WA1 2WW
Secretary NameChristopher Platt
StatusResigned
Appointed05 April 2013(same day as company formation)
RoleCompany Director
Correspondence AddressFarrell Street
Warrington
Cheshire
WA1 2WW
Director NameMr Peter Morris Johnson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(3 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Farrell Street
Warrington
Cheshire
WA1 2WW

Contact

Websitelockergroup.com
Email address[email protected]

Location

Registered AddressFarrell Street
Warrington
Cheshire
WA1 2WW
RegionNorth West
ConstituencyWarrington North
CountyCheshire
WardFairfield and Howley
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Shareholders

113 at £1Howard Platt
7.53%
Ordinary
112 at £1Wendy Platt
7.47%
Ordinary
900 at £1Andrew Ian Campbell
60.00%
Ordinary
225 at £1Christopher Platt
15.00%
Ordinary
150 at £1Richard Soar
10.00%
Ordinary

Financials

Year2014
Net Worth£639,692
Current Liabilities£1,829,123

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 Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (6 days from now)

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
31 May 2023Confirmation statement made on 18 April 2023 with updates (6 pages)
9 February 2023Total exemption full accounts made up to 31 March 2022 (13 pages)
15 June 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
10 March 2022Total exemption full accounts made up to 31 March 2021 (12 pages)
7 May 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
8 February 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
20 April 2020Confirmation statement made on 18 April 2020 with updates (7 pages)
28 November 2019Group of companies' accounts made up to 31 March 2019 (28 pages)
18 April 2019Confirmation statement made on 18 April 2019 with updates (7 pages)
3 April 2019Statement of capital following an allotment of shares on 28 March 2019
  • GBP 9,910
(3 pages)
11 October 2018Termination of appointment of Peter Morris Johnson as a director on 30 September 2018 (1 page)
7 August 2018Group of companies' accounts made up to 31 March 2018 (27 pages)
1 May 2018Confirmation statement made on 18 April 2018 with updates (5 pages)
24 November 2017Change of share class name or designation (2 pages)
24 November 2017Statement of capital following an allotment of shares on 29 September 2017
  • GBP 9,900
(4 pages)
24 November 2017Statement of capital following an allotment of shares on 29 September 2017
  • GBP 9,900
(4 pages)
24 November 2017Memorandum and Articles of Association (29 pages)
24 November 2017Change of share class name or designation (2 pages)
24 November 2017Memorandum and Articles of Association (29 pages)
10 August 2017Full accounts made up to 31 March 2017 (28 pages)
10 August 2017Full accounts made up to 31 March 2017 (28 pages)
26 July 2017Appointment of Mr Peter Morris Johnson as a director on 1 July 2016 (2 pages)
26 July 2017Appointment of Mr Peter Morris Johnson as a director on 1 July 2016 (2 pages)
1 June 2017Change of share class name or designation (2 pages)
1 June 2017Sub-division of shares on 2 April 2017 (4 pages)
1 June 2017Change of share class name or designation (2 pages)
1 June 2017Sub-division of shares on 2 April 2017 (4 pages)
12 May 2017Sub-division of shares on 2 April 2017 (4 pages)
12 May 2017Sub-division of shares on 2 April 2017 (4 pages)
8 May 2017Change of share class name or designation (2 pages)
8 May 2017Change of share class name or designation (2 pages)
18 April 2017Confirmation statement made on 18 April 2017 with no updates (3 pages)
18 April 2017Confirmation statement made on 5 April 2017 with updates (8 pages)
18 April 2017Confirmation statement made on 18 April 2017 with no updates (3 pages)
18 April 2017Confirmation statement made on 5 April 2017 with updates (8 pages)
13 April 2017Appointment of Mr David Timothy Chisnall Evans as a director on 6 April 2017 (2 pages)
13 April 2017Appointment of Mr David Timothy Chisnall Evans as a director on 6 April 2017 (2 pages)
13 April 2017Statement of capital following an allotment of shares on 1 April 2017
  • GBP 9,000
(3 pages)
13 April 2017Statement of capital following an allotment of shares on 1 April 2017
  • GBP 9,000
(3 pages)
15 November 2016Accounts for a small company made up to 31 March 2016 (7 pages)
15 November 2016Accounts for a small company made up to 31 March 2016 (7 pages)
11 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,500
(6 pages)
11 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,500
(6 pages)
28 September 2015Accounts for a small company made up to 31 March 2015 (7 pages)
28 September 2015Accounts for a small company made up to 31 March 2015 (7 pages)
13 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,500
(6 pages)
13 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,500
(6 pages)
13 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,500
(6 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,500
(6 pages)
14 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,500
(6 pages)
14 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,500
(6 pages)
9 January 2014Director's details changed for Mr Christopher James Platt on 28 October 2013 (2 pages)
9 January 2014Director's details changed for Mr Christopher James Platt on 28 October 2013 (2 pages)
5 September 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages)
5 September 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages)
16 May 2013Appointment of Mr Richard Kenneth Henry Soar as a director (2 pages)
16 May 2013Appointment of Mr Richard Kenneth Henry Soar as a director (2 pages)
16 May 2013Appointment of Mr Howard Wilson Platt as a director (2 pages)
16 May 2013Appointment of Mr Howard Wilson Platt as a director (2 pages)
15 May 2013Statement of capital following an allotment of shares on 8 May 2013
  • GBP 1,500
(3 pages)
15 May 2013Statement of capital following an allotment of shares on 8 May 2013
  • GBP 1,500
(3 pages)
15 May 2013Appointment of Mr Howard Wilson Platt as a secretary (1 page)
15 May 2013Termination of appointment of Christopher Platt as a secretary (1 page)
15 May 2013Statement of capital following an allotment of shares on 8 May 2013
  • GBP 1,500
(3 pages)
15 May 2013Termination of appointment of Christopher Platt as a secretary (1 page)
15 May 2013Appointment of Mr Howard Wilson Platt as a secretary (1 page)
5 April 2013Incorporation (37 pages)
5 April 2013Incorporation (37 pages)