Company NameThe Lockwood Window Company Limited
DirectorJohn Richard Pogson
Company StatusActive
Company Number03480212
CategoryPrivate Limited Company
Incorporation Date12 December 1997(26 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr John Richard Pogson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 1997(1 day after company formation)
Appointment Duration26 years, 5 months
RoleJoiner
Country of ResidenceEngland
Correspondence AddressField Head Barn Bent Road
Hepworth
Holmfirth
West Yorkshire
HD9 1TS
Secretary NameLorraine Smith
NationalityBritish
StatusCurrent
Appointed30 September 2003(5 years, 9 months after company formation)
Appointment Duration20 years, 7 months
RoleSecretary
Correspondence AddressField Head Barn Bent Road
Hepworth
Holmfirth
West Yorkshire
HD9 1TS
Director NameGary Doughty
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1997(1 day after company formation)
Appointment Duration9 months, 1 week (resigned 23 September 1998)
RoleJoiner
Correspondence Address4 Brayside Avenue
Cowcliffe
Huddersfield
West Yorkshire
HD2 2PQ
Director NameGary Driscoll
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1997(1 day after company formation)
Appointment Duration4 years, 1 month (resigned 29 January 2002)
RoleProduction Manager
Correspondence Address135 Scar Lane
Milnsbridge
Huddersfield
West Yorskhire
HD3 4PS
Director NameLeslie McGurty
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1997(1 day after company formation)
Appointment Duration1 year, 8 months (resigned 08 September 1999)
RoleWarehouse Manager
Correspondence Address79 Beaumont Street
Netherton
Huddersfield
West Yorkshire
HD4 7HE
Secretary NameGary Driscoll
NationalityBritish
StatusResigned
Appointed13 December 1997(1 day after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 2003)
RoleProduction Manager
Correspondence Address135 Scar Lane
Milnsbridge
Huddersfield
West Yorskhire
HD3 4PS
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed12 December 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 December 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitelockwoodwindows.co.uk
Email address[email protected]
Telephone01484 519677
Telephone regionHuddersfield

Location

Registered AddressUnit 4 Perseverance Mills
Lockwood
Huddersfield
West Yorkshire
HD4 6BW
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

8 at £1John Richard Pogson
100.00%
Ordinary

Financials

Year2014
Net Worth£59,235
Cash£10,280
Current Liabilities£167,372

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 December 2023 (4 months, 3 weeks ago)
Next Return Due26 December 2024 (7 months, 3 weeks from now)

Charges

7 November 2016Delivered on: 10 November 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 357 dunford road hade edge holmfirth.
Outstanding
20 February 1998Delivered on: 21 February 1998
Persons entitled: Midland 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. See the mortgage charge document for full details.
Outstanding

Filing History

22 December 2023Confirmation statement made on 12 December 2023 with no updates (3 pages)
22 August 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
12 December 2022Confirmation statement made on 12 December 2022 with no updates (3 pages)
1 August 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
21 December 2021Confirmation statement made on 12 December 2021 with no updates (3 pages)
20 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
17 December 2020Statement of capital following an allotment of shares on 12 October 2020
  • GBP 100
(3 pages)
17 December 2020Confirmation statement made on 12 December 2020 with updates (5 pages)
9 December 2020Notification of Lorraine Smith as a person with significant control on 13 October 2020 (2 pages)
9 December 2020Change of details for Mr John Richard Pogson as a person with significant control on 13 October 2020 (2 pages)
2 July 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
12 December 2019Confirmation statement made on 12 December 2019 with updates (4 pages)
16 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
16 January 2019Confirmation statement made on 12 December 2018 with updates (4 pages)
22 March 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
12 December 2017Confirmation statement made on 12 December 2017 with updates (4 pages)
12 December 2017Confirmation statement made on 12 December 2017 with updates (4 pages)
9 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
9 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
18 January 2017Confirmation statement made on 12 December 2016 with updates (6 pages)
18 January 2017Confirmation statement made on 12 December 2016 with updates (6 pages)
13 January 2017Secretary's details changed for Lorraine Smith on 1 December 2016 (1 page)
13 January 2017Director's details changed for Mr John Richard Pogson on 1 December 2016 (2 pages)
13 January 2017Secretary's details changed for Lorraine Smith on 1 December 2016 (1 page)
13 January 2017Director's details changed for Mr John Richard Pogson on 1 December 2016 (2 pages)
10 November 2016Registration of charge 034802120002, created on 7 November 2016 (39 pages)
10 November 2016Registration of charge 034802120002, created on 7 November 2016 (39 pages)
10 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
10 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
22 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 8
(4 pages)
22 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 8
(4 pages)
11 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
11 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
23 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 8
(4 pages)
23 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 8
(4 pages)
25 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
25 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
9 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 8
(4 pages)
9 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 8
(4 pages)
30 August 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
30 August 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
8 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
29 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
25 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
13 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
13 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
26 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for John Richard Pogson on 12 December 2009 (2 pages)
26 January 2010Director's details changed for John Richard Pogson on 12 December 2009 (2 pages)
26 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
10 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
10 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
7 February 2009Return made up to 12/12/08; full list of members (5 pages)
7 February 2009Return made up to 12/12/08; full list of members (5 pages)
6 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
6 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
11 February 2008Return made up to 12/12/07; no change of members (6 pages)
11 February 2008Return made up to 12/12/07; no change of members (6 pages)
2 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 January 2007Return made up to 12/12/06; full list of members (6 pages)
29 January 2007Return made up to 12/12/06; full list of members (6 pages)
4 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
4 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
13 February 2006Return made up to 12/12/05; full list of members (6 pages)
13 February 2006Return made up to 12/12/05; full list of members (6 pages)
11 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
11 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
1 February 2005Return made up to 12/12/04; full list of members (6 pages)
1 February 2005Return made up to 12/12/04; full list of members (6 pages)
6 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
6 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
5 February 2004Return made up to 12/12/03; full list of members (6 pages)
5 February 2004Return made up to 12/12/03; full list of members (6 pages)
13 November 2003Secretary resigned (1 page)
13 November 2003New secretary appointed (2 pages)
13 November 2003New secretary appointed (2 pages)
13 November 2003Secretary resigned (1 page)
8 August 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
8 August 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
20 December 2002Return made up to 12/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 2002Return made up to 12/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
10 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
13 February 2002Director resigned (1 page)
13 February 2002Director resigned (1 page)
11 December 2001Return made up to 12/12/01; full list of members (6 pages)
11 December 2001Return made up to 12/12/01; full list of members (6 pages)
10 August 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
10 August 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
27 December 2000Return made up to 12/12/00; full list of members (6 pages)
27 December 2000Return made up to 12/12/00; full list of members (6 pages)
12 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
12 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
13 December 1999Return made up to 12/12/99; full list of members (6 pages)
13 December 1999Return made up to 12/12/99; full list of members (6 pages)
8 December 1999Ad 30/11/99--------- £ si 1@1=1 £ ic 7/8 (2 pages)
8 December 1999Ad 30/11/99--------- £ si 1@1=1 £ ic 7/8 (2 pages)
1 October 1999Director resigned (1 page)
1 October 1999Director resigned (1 page)
15 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
15 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
30 December 1998Return made up to 12/12/98; full list of members (6 pages)
30 December 1998Return made up to 12/12/98; full list of members (6 pages)
9 December 1998Ad 30/11/98--------- £ si 3@1=3 £ ic 4/7 (2 pages)
9 December 1998Ad 30/11/98--------- £ si 3@1=3 £ ic 4/7 (2 pages)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
21 February 1998Particulars of mortgage/charge (3 pages)
21 February 1998Particulars of mortgage/charge (3 pages)
20 January 1998Ad 13/01/98--------- £ si 3@1=3 £ ic 1/4 (2 pages)
20 January 1998Ad 13/01/98--------- £ si 3@1=3 £ ic 1/4 (2 pages)
17 December 1997New director appointed (2 pages)
17 December 1997New director appointed (2 pages)
17 December 1997Secretary resigned (1 page)
17 December 1997Registered office changed on 17/12/97 from: 12 york place leeds LS1 2DS (1 page)
17 December 1997New secretary appointed;new director appointed (2 pages)
17 December 1997New director appointed (2 pages)
17 December 1997Director resigned (1 page)
17 December 1997New director appointed (2 pages)
17 December 1997Registered office changed on 17/12/97 from: 12 york place leeds LS1 2DS (1 page)
17 December 1997Director resigned (1 page)
17 December 1997New director appointed (2 pages)
17 December 1997New director appointed (2 pages)
17 December 1997New secretary appointed;new director appointed (2 pages)
17 December 1997Secretary resigned (1 page)
12 December 1997Incorporation (15 pages)
12 December 1997Incorporation (15 pages)