Company NameLockwood Shipping Limited
DirectorAndrew Graeme Booth
Company StatusActive
Company Number02218445
CategoryPrivate Limited Company
Incorporation Date8 February 1988(36 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 52241Cargo handling for water transport activities

Directors

Director NameMr Andrew Graeme Booth
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2017(29 years, 2 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 6 Kingston House Saxon Way, Priory Park
Hessle
East Yorkshire
HU13 9PB
Director NameMr Douglas Bryce
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(3 years, 6 months after company formation)
Appointment Duration11 years, 2 months (resigned 12 November 2002)
RoleChartered Shipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressOld Dalby Cottage Church Lane
Old Dalby
Melton Mowbray
Leicestershire
LE14 3LB
Director NameMr Nicholas Francis Burrows
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(3 years, 6 months after company formation)
Appointment Duration11 years, 2 months (resigned 12 November 2002)
RoleShipbroker
Country of ResidenceEngland
Correspondence AddressCedar House Bottom Street
Wing
Rutland
Leicestershire
LE15 8RR
Director NameWilliam Daniel Healey
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(3 years, 6 months after company formation)
Appointment Duration11 years, 2 months (resigned 12 November 2002)
RoleChartered Shipbroker
Correspondence AddressThe Limes Loseby Lane
Twyford
Melton Mowbray
Leicestershire
LE14 2HT
Director NameMr Barrie Keith Holt
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(3 years, 6 months after company formation)
Appointment Duration11 years, 2 months (resigned 12 November 2002)
RoleShipping & Forwarding Manager
Country of ResidenceUnited Kingdom
Correspondence AddressShipmans Barn Stud
Saxby Road Brentingby
Melton Mowbray
Leicestershire
LE14 4RZ
Director NameMr Barry Briscoe
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(3 years, 6 months after company formation)
Appointment Duration25 years, 8 months (resigned 27 April 2017)
RoleChartered Shipbroker
Country of ResidenceEngland
Correspondence AddressDavian Business Centre Kiln Lane Industrial Estate
Stallingborough
Grimsby
N.E.Lincs
DN41 8DW
Director NameSteven Thomas Edwards
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(3 years, 6 months after company formation)
Appointment Duration25 years, 8 months (resigned 27 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Orchard Croft
Epworth
Doncaster
South Yorkshire
DN9 1LL
Secretary NameMr Douglas Bryce
NationalityBritish
StatusResigned
Appointed25 August 1991(3 years, 6 months after company formation)
Appointment Duration11 years, 2 months (resigned 12 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Dalby Cottage Church Lane
Old Dalby
Melton Mowbray
Leicestershire
LE14 3LB
Secretary NameMr Barry Briscoe
NationalityBritish
StatusResigned
Appointed12 November 2002(14 years, 9 months after company formation)
Appointment Duration14 years, 5 months (resigned 27 April 2017)
RoleChartered Shipbroker
Country of ResidenceEngland
Correspondence AddressBrook House Station Road
North Cave
East Yorkshire
HU15 2LA

Contact

Websitelockwood.co.uk

Location

Registered AddressSuite 6 Kingston House
Saxon Way, Priory Park
Hessle
East Yorkshire
HU13 9PB
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Lockwood Maritime LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£230,624
Cash£208,368
Current Liabilities£263,429

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 August 2023 (8 months, 2 weeks ago)
Next Return Due30 August 2024 (4 months from now)

Charges

12 November 2002Delivered on: 14 November 2002
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

31 August 2017Registered office address changed from Davian Business Centre Kiln Lane Industrial Estate, Kiln Lane Stallingborough Grimsby N.E.Lincs DN41 8DW England to Suite 6 Kingston House Saxon Way, Priory Park Hessle East Yorkshire HU13 9PB on 31 August 2017 (1 page)
23 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
17 August 2017Notification of Andrew Graeme Booth as a person with significant control on 1 June 2017 (2 pages)
17 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
17 August 2017Cessation of Barry Briscoe as a person with significant control on 16 August 2017 (1 page)
27 April 2017Termination of appointment of Barry Briscoe as a director on 27 April 2017 (1 page)
27 April 2017Appointment of Mr Andrew Graeme Booth as a director on 27 April 2017 (2 pages)
27 April 2017Termination of appointment of Barry Briscoe as a secretary on 27 April 2017 (1 page)
27 April 2017Termination of appointment of Steven Thomas Edwards as a director on 27 April 2017 (1 page)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 September 2015Registered office address changed from Alexandra Dock Terminal Alexandra Dock Hull East Yorkshire HU9 1TA to Davian Business Centre Kiln Lane Industrial Estate, Kiln Lane Stallingborough Grimsby N.E.Lincs DN41 8DW on 22 September 2015 (1 page)
20 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(4 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(4 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
16 May 2013Director's details changed for Mr Barry Briscoe on 14 September 2012 (2 pages)
16 May 2013Secretary's details changed for Mr Barry Briscoe on 14 September 2012 (2 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
19 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
31 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
20 August 2009Return made up to 16/08/09; full list of members (3 pages)
20 August 2009Director and secretary's change of particulars / barry briscoe / 13/08/2009 (1 page)
7 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 September 2008Return made up to 16/08/08; full list of members (3 pages)
12 September 2008Director and secretary's change of particulars / barry briscoe / 12/09/2008 (2 pages)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 September 2007Secretary's particulars changed;director's particulars changed (1 page)
12 September 2007Return made up to 16/08/07; full list of members (2 pages)
24 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 August 2006Return made up to 16/08/06; full list of members (7 pages)
26 October 2005Accounts for a small company made up to 31 March 2005 (5 pages)
22 September 2005Return made up to 16/08/05; full list of members (7 pages)
31 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
24 August 2004Return made up to 16/08/04; full list of members (7 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
15 September 2003Return made up to 16/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 November 2002Director resigned (1 page)
19 November 2002New secretary appointed (2 pages)
19 November 2002Director resigned (1 page)
19 November 2002Registered office changed on 19/11/02 from: no.3 Ralli courts west riverside manchester M3 5FT (1 page)
19 November 2002Secretary resigned;director resigned (1 page)
19 November 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
19 November 2002Declaration of assistance for shares acquisition (5 pages)
19 November 2002Director resigned (1 page)
14 November 2002Particulars of mortgage/charge (3 pages)
8 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
13 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
13 August 2002Return made up to 16/08/02; full list of members (9 pages)
11 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
28 August 2001Return made up to 16/08/01; full list of members (8 pages)
9 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
31 August 2000Return made up to 25/08/00; full list of members (8 pages)
22 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
2 September 1999Return made up to 25/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
8 September 1998Return made up to 25/08/98; no change of members (7 pages)
3 September 1997Return made up to 25/08/97; full list of members (9 pages)
28 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
12 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
8 September 1996Return made up to 25/08/96; no change of members (7 pages)
2 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
5 September 1995Return made up to 25/08/95; no change of members (8 pages)
8 February 1988Incorporation (13 pages)