Netherton
Bootle
Liverpool
L30 4UJ
Director Name | Mr Norman Joseph Harris |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(20 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 May 2003) |
Role | Heating Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Eastwell Rufford Road Mawdesley Ormskirk Lancashire L40 3SA |
Director Name | Mr John Reid Swanson |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(20 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 19 October 2001) |
Role | Surveyor |
Correspondence Address | 2 Merlins Court Queens Promenade Ramsey Isle Man |
Director Name | Mr Colin Edward John Maddock |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(20 years, 6 months after company formation) |
Appointment Duration | 30 years, 1 month (resigned 22 January 2022) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Bridle Way Netherton Bootle Liverpool L30 4UJ |
Secretary Name | Mr Stanley Williams |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 December 1991(20 years, 6 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 The Crescent Waterloo Liverpool Merseyside L22 3XH |
Director Name | Gerard Doolan |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(30 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 June 2007) |
Role | Engineer |
Correspondence Address | 22 Thingwall Drive Irby Wirral Merseyside CH61 3XW Wales |
Director Name | Mr John Stanley Maddock |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(32 years, 9 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 05 August 2020) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Bridle Way Netherton Bootle Liverpool L30 4UJ |
Secretary Name | Stephen Mark Gilroy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(32 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 25 September 2015) |
Role | Company Director |
Correspondence Address | Bridle Way Netherton Bootle Liverpool L30 4UJ |
Director Name | Mr Stephen Paul Turner |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(41 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 2018) |
Role | Mechanical Engineer |
Country of Residence | England |
Correspondence Address | Bridle Way Netherton Bootle Liverpool L30 4UJ |
Secretary Name | Miss Brenda Jean Harrop |
---|---|
Status | Resigned |
Appointed | 01 April 2016(44 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 May 2018) |
Role | Company Director |
Correspondence Address | Bridle Way Netherton Bootle Liverpool L30 4UJ |
Director Name | Miss Brenda Jean Harrop |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2018(46 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 January 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridle Way Netherton Bootle Liverpool L30 4UJ |
Director Name | Mr John Stanley Maddock |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2020(49 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridle Way Netherton Bootle Liverpool L30 4UJ |
Website | lockwoodsgroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0151 5211633 |
Telephone region | Liverpool |
Registered Address | Wentworth House 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
250 at £1 | Mr Stanley Williams 8.33% Ordinary |
---|---|
200 at £1 | Douglas Samuel Maddock 6.67% Ordinary |
975 at £1 | Elaine Ann Wynne 32.50% Ordinary |
975 at £1 | Mr Colin Edward John Maddock 32.50% Ordinary |
100 at £1 | Gerard Doolan 3.33% Ordinary |
500 at £1 | Mr Norman Joseph Harris 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £159,531 |
Cash | £19,936 |
Current Liabilities | £666,702 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 11 February 2024 (overdue) |
12 February 2002 | Delivered on: 18 February 2002 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: High interest business account number 10560103. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
---|
9 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
---|---|
2 August 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 May 2016 | Appointment of Miss Brenda Jean Harrop as a secretary on 1 April 2016 (2 pages) |
4 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 September 2015 | Termination of appointment of Stephen Mark Gilroy as a secretary on 25 September 2015 (1 page) |
16 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 January 2013 | Secretary's details changed for Stephen Mark Gilroy on 1 April 2012 (1 page) |
16 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (6 pages) |
16 January 2013 | Appointment of Mr Stephen Paul Turner as a director (2 pages) |
16 January 2013 | Secretary's details changed for Stephen Mark Gilroy on 1 April 2012 (1 page) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 January 2009 | Return made up to 19/12/08; full list of members (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 January 2008 | Return made up to 19/12/07; full list of members (4 pages) |
31 October 2007 | Director resigned (1 page) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
5 January 2007 | Return made up to 19/12/06; full list of members (4 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
16 January 2006 | Return made up to 19/12/05; full list of members (4 pages) |
10 February 2005 | New director appointed (2 pages) |
1 February 2005 | Return made up to 19/12/04; full list of members (8 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
13 May 2004 | New secretary appointed (2 pages) |
13 May 2004 | Secretary resigned (1 page) |
2 February 2004 | Ad 06/01/04--------- £ si 100@1=100 £ ic 2900/3000 (2 pages) |
12 January 2004 | Return made up to 19/12/03; full list of members (8 pages) |
12 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
15 August 2003 | Director resigned (1 page) |
17 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
15 January 2003 | Return made up to 19/12/02; full list of members (8 pages) |
1 May 2002 | New director appointed (2 pages) |
18 February 2002 | Particulars of mortgage/charge (5 pages) |
23 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
11 January 2002 | Return made up to 21/12/01; full list of members
|
28 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
12 January 2001 | Return made up to 21/12/00; full list of members (8 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
14 January 2000 | Return made up to 21/12/99; full list of members
|
21 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
22 December 1998 | Return made up to 21/12/98; no change of members (5 pages) |
20 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
5 January 1998 | Return made up to 21/12/97; no change of members (5 pages) |
24 January 1997 | Accounts for a small company made up to 31 March 1996 (14 pages) |
6 January 1997 | Return made up to 21/12/96; full list of members (7 pages) |
27 December 1995 | Return made up to 21/12/95; no change of members (8 pages) |
16 December 1994 | Return made up to 23/12/94; no change of members (5 pages) |
14 March 1985 | Accounts made up to 31 March 1984 (4 pages) |
20 January 1984 | Annual return made up to 30/12/83 (8 pages) |
4 February 1983 | Accounts made up to 31 March 1982 (8 pages) |
4 February 1983 | Annual return made up to 31/12/82 (8 pages) |
2 July 1971 | Certificate of incorporation (1 page) |