Hessle
East Yorkshire
HU13 9PB
Director Name | Mr Douglas Bryce |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(3 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 12 November 2002) |
Role | Chartered Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | Old Dalby Cottage Church Lane Old Dalby Melton Mowbray Leicestershire LE14 3LB |
Director Name | Mr Nicholas Francis Burrows |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(3 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 12 November 2002) |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | Cedar House Bottom Street Wing Rutland Leicestershire LE15 8RR |
Director Name | William Daniel Healey |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(3 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 12 November 2002) |
Role | Chartered Shipbroker |
Correspondence Address | The Limes Loseby Lane Twyford Melton Mowbray Leicestershire LE14 2HT |
Director Name | Mr Barrie Keith Holt |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(3 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 12 November 2002) |
Role | Shipping & Forwarding Manager |
Country of Residence | United Kingdom |
Correspondence Address | Shipmans Barn Stud Saxby Road Brentingby Melton Mowbray Leicestershire LE14 4RZ |
Director Name | Mr Barry Briscoe |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(3 years, 6 months after company formation) |
Appointment Duration | 25 years, 8 months (resigned 27 April 2017) |
Role | Chartered Shipbroker |
Country of Residence | England |
Correspondence Address | Davian Business Centre Kiln Lane Industrial Estate Stallingborough Grimsby N.E.Lincs DN41 8DW |
Director Name | Steven Thomas Edwards |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(3 years, 6 months after company formation) |
Appointment Duration | 25 years, 8 months (resigned 27 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Orchard Croft Epworth Doncaster South Yorkshire DN9 1LL |
Secretary Name | Mr Douglas Bryce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(3 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 12 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Dalby Cottage Church Lane Old Dalby Melton Mowbray Leicestershire LE14 3LB |
Secretary Name | Mr Barry Briscoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2002(14 years, 9 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 27 April 2017) |
Role | Chartered Shipbroker |
Country of Residence | England |
Correspondence Address | Brook House Station Road North Cave East Yorkshire HU15 2LA |
Website | lockwood.co.uk |
---|
Registered Address | Suite 6 Kingston House Saxon Way, Priory Park Hessle East Yorkshire HU13 9PB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Lockwood Maritime LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £230,624 |
Cash | £208,368 |
Current Liabilities | £263,429 |
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 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 30 August 2024 (4 months from now) |
12 November 2002 | Delivered 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 |
---|
31 August 2017 | Registered 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 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
17 August 2017 | Notification of Andrew Graeme Booth as a person with significant control on 1 June 2017 (2 pages) |
17 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
17 August 2017 | Cessation of Barry Briscoe as a person with significant control on 16 August 2017 (1 page) |
27 April 2017 | Termination of appointment of Barry Briscoe as a director on 27 April 2017 (1 page) |
27 April 2017 | Appointment of Mr Andrew Graeme Booth as a director on 27 April 2017 (2 pages) |
27 April 2017 | Termination of appointment of Barry Briscoe as a secretary on 27 April 2017 (1 page) |
27 April 2017 | Termination of appointment of Steven Thomas Edwards as a director on 27 April 2017 (1 page) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
26 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 September 2015 | Registered 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 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
16 May 2013 | Director's details changed for Mr Barry Briscoe on 14 September 2012 (2 pages) |
16 May 2013 | Secretary's details changed for Mr Barry Briscoe on 14 September 2012 (2 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
31 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
18 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
20 August 2009 | Return made up to 16/08/09; full list of members (3 pages) |
20 August 2009 | Director and secretary's change of particulars / barry briscoe / 13/08/2009 (1 page) |
7 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 September 2008 | Return made up to 16/08/08; full list of members (3 pages) |
12 September 2008 | Director and secretary's change of particulars / barry briscoe / 12/09/2008 (2 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 September 2007 | Return made up to 16/08/07; full list of members (2 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 August 2006 | Return made up to 16/08/06; full list of members (7 pages) |
26 October 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
22 September 2005 | Return made up to 16/08/05; full list of members (7 pages) |
31 January 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
24 August 2004 | Return made up to 16/08/04; full list of members (7 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
15 September 2003 | Return made up to 16/08/03; full list of members
|
19 November 2002 | Director resigned (1 page) |
19 November 2002 | New secretary appointed (2 pages) |
19 November 2002 | Director resigned (1 page) |
19 November 2002 | Registered office changed on 19/11/02 from: no.3 Ralli courts west riverside manchester M3 5FT (1 page) |
19 November 2002 | Secretary resigned;director resigned (1 page) |
19 November 2002 | Resolutions
|
19 November 2002 | Declaration of assistance for shares acquisition (5 pages) |
19 November 2002 | Director resigned (1 page) |
14 November 2002 | Particulars of mortgage/charge (3 pages) |
8 November 2002 | Resolutions
|
13 September 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
13 August 2002 | Return made up to 16/08/02; full list of members (9 pages) |
11 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
28 August 2001 | Return made up to 16/08/01; full list of members (8 pages) |
9 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
31 August 2000 | Return made up to 25/08/00; full list of members (8 pages) |
22 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 September 1999 | Return made up to 25/08/99; no change of members
|
13 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
8 September 1998 | Return made up to 25/08/98; no change of members (7 pages) |
3 September 1997 | Return made up to 25/08/97; full list of members (9 pages) |
28 August 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
12 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
8 September 1996 | Return made up to 25/08/96; no change of members (7 pages) |
2 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
5 September 1995 | Return made up to 25/08/95; no change of members (8 pages) |
8 February 1988 | Incorporation (13 pages) |