Company NameThe Locks Todmorden Limited
Company StatusActive
Company Number05314833
CategoryPrivate Limited Company
Incorporation Date16 December 2004(19 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDavid Fielding
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2011(6 years, 4 months after company formation)
Appointment Duration13 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address30 Dale Street
Todmorden
Lancashire
OL14 5PX
Director NameMichael Sunderland
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2011(6 years, 4 months after company formation)
Appointment Duration13 years
RoleRetired
Country of ResidenceEngland
Correspondence Address14 Dale Street
Todmorden
OL14 5PX
Secretary NameMr Andrew David Earnshaw
StatusCurrent
Appointed18 January 2018(13 years, 1 month after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence AddressClose House Giggleswick
Settle
BD24 0EA
Director NameMr George William Arthur Bylett
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(17 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClose House Giggleswick
Settle
BD24 0EA
Director NameMr Brian Verity
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaw Park House
Harrogate Road
Skipton
N Yorks
BD23 6AB
Secretary NameMichael John Stables
NationalityBritish
StatusResigned
Appointed16 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address2 Merrall Close
Haworth
Keighley
West Yorkshire
BD22 8QG
Secretary NameMr Andrew John Colls
NationalityBritish
StatusResigned
Appointed22 March 2007(2 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Old Chapel 7 Chapel Lane East
Hasland
Chesterfield
Derbyshire
S41 0AJ
Director NameMiss Alison Janet Norton
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(5 years, 6 months after company formation)
Appointment Duration11 months (resigned 01 June 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address188 Shetcliffe Lane
Bradford
West Yorkshire
BD4 6QJ
Director NameMr James Steven Oddy
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(5 years, 6 months after company formation)
Appointment Duration11 months (resigned 01 June 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Coach House Warren Farm
Slate Quarry Lane
Eldwick Bingley
West Yorkshire
BD16 3PN
Secretary NameJames Steven Oddy
NationalityBritish
StatusResigned
Appointed01 July 2010(5 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 18 January 2018)
RoleCompany Director
Correspondence AddressThe Coach House Warren Farm Slate Quarry Lane
Eldwick
Bingley
West Yorkshire
BD16 3PN
Director NameIan Rowlands
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2016(11 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 16 December 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Oxford Street
Todmorden
West Yorkshire
OL14 5PU
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed16 December 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 December 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressClose House
Giggleswick
Settle
BD24 0EA
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishGiggleswick
WardPenyghent
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Mr R. Baldwin
9.52%
Ordinary
1 at £1Mr Allwark
4.76%
Ordinary
1 at £1Mr Baldwin
4.76%
Ordinary
1 at £1Mr Blackman & Ms H. Enevoldson
4.76%
Ordinary
1 at £1Mr Cooper
4.76%
Ordinary
1 at £1Mr Day
4.76%
Ordinary
1 at £1Mr Fielding & Mrs Fielding
4.76%
Ordinary
1 at £1Mr M. Sharp
4.76%
Ordinary
1 at £1Mr Mitchell & Mrs Mitchell
4.76%
Ordinary
1 at £1Mr Rogan & Mrs Rogan
4.76%
Ordinary
1 at £1Mr Sharp & Mrs Sharp & Ms Kershaw
4.76%
Ordinary
1 at £1Mr Sunderland
4.76%
Ordinary
1 at £1Mr T. Webster & Mr Rowlands & Mrs Rowlands
4.76%
Ordinary
1 at £1Mrs G. Greenwood
4.76%
Ordinary
1 at £1Mrs O'dea
4.76%
Ordinary
1 at £1Ms A. Elliott
4.76%
Ordinary
1 at £1Ms Pearson & Mr Cropper & Ms Dean
4.76%
Ordinary
1 at £1Ms T. Nixon
4.76%
Ordinary
1 at £1Skipton Properties LTD & Mr M. Wardle & Mrs C.a. Wardle
4.76%
Ordinary
1 at £1Skipton Properties LTD & Mrs K.a. Pinder
4.76%
Ordinary

Financials

Year2014
Net Worth£1,871
Cash£421
Current Liabilities£1,344

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 December 2023 (4 months, 1 week ago)
Next Return Due30 December 2024 (8 months, 1 week from now)

Filing History

16 December 2020Confirmation statement made on 16 December 2020 with no updates (3 pages)
9 March 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
22 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
9 May 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
20 December 2018Confirmation statement made on 16 December 2018 with updates (5 pages)
2 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
19 January 2018Registered office address changed from 19 Salem Street Bradford West Yorkshire BD1 4QH to Close House Giggleswick Settle BD24 0EA on 19 January 2018 (1 page)
19 January 2018Termination of appointment of James Steven Oddy as a secretary on 18 January 2018 (1 page)
19 January 2018Confirmation statement made on 16 December 2017 with no updates (3 pages)
19 January 2018Termination of appointment of James Steven Oddy as a secretary on 18 January 2018 (1 page)
19 January 2018Appointment of Mr Andrew David Earnshaw as a secretary on 18 January 2018 (2 pages)
19 January 2018Appointment of Mr Andrew David Earnshaw as a secretary on 18 January 2018 (2 pages)
19 January 2018Confirmation statement made on 16 December 2017 with no updates (3 pages)
19 January 2018Registered office address changed from 19 Salem Street Bradford West Yorkshire BD1 4QH to Close House Giggleswick Settle BD24 0EA on 19 January 2018 (1 page)
11 April 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
11 April 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
5 January 2017Confirmation statement made on 16 December 2016 with updates (10 pages)
5 January 2017Confirmation statement made on 16 December 2016 with updates (10 pages)
25 May 2016Appointment of Ian Rowlands as a director on 8 March 2016 (3 pages)
25 May 2016Appointment of Ian Rowlands as a director on 8 March 2016 (3 pages)
14 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 21
(17 pages)
8 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 21
(17 pages)
17 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
7 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 21
(15 pages)
7 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 21
(15 pages)
29 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 21
(16 pages)
6 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 21
(16 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (15 pages)
7 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (15 pages)
3 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
3 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
11 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (15 pages)
11 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (15 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
8 June 2011Termination of appointment of James Oddy as a director (2 pages)
8 June 2011Termination of appointment of Alison Norton as a director (2 pages)
8 June 2011Termination of appointment of Alison Norton as a director (2 pages)
8 June 2011Termination of appointment of James Oddy as a director (2 pages)
19 May 2011Appointment of Michael Sunderland as a director (3 pages)
19 May 2011Appointment of Michael Sunderland as a director (3 pages)
18 May 2011Appointment of David Fielding as a director (3 pages)
18 May 2011Appointment of David Fielding as a director (3 pages)
11 January 2011Annual return made up to 16 December 2010 (14 pages)
11 January 2011Annual return made up to 16 December 2010 (14 pages)
12 August 2010Appointment of Alison Janet Norton as a director (3 pages)
12 August 2010Appointment of James Steven Oddy as a director (3 pages)
12 August 2010Appointment of Alison Janet Norton as a director (3 pages)
12 August 2010Appointment of James Steven Oddy as a director (3 pages)
3 August 2010Appointment of James Steven Oddy as a secretary (3 pages)
3 August 2010Termination of appointment of a director (2 pages)
3 August 2010Termination of appointment of a director (2 pages)
3 August 2010Registered office address changed from Grove House Red Holt Drive Keighley BD21 5EG on 3 August 2010 (2 pages)
3 August 2010Appointment of James Steven Oddy as a secretary (3 pages)
3 August 2010Termination of appointment of Brian Verity as a director (2 pages)
3 August 2010Termination of appointment of Brian Verity as a director (2 pages)
3 August 2010Termination of appointment of Andrew Colls as a secretary (2 pages)
3 August 2010Registered office address changed from Grove House Red Holt Drive Keighley BD21 5EG on 3 August 2010 (2 pages)
3 August 2010Termination of appointment of Andrew Colls as a secretary (2 pages)
3 August 2010Registered office address changed from Grove House Red Holt Drive Keighley BD21 5EG on 3 August 2010 (2 pages)
6 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
6 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
6 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
3 September 2009Registered office changed on 03/09/2009 from pinnacle house the crossings business park cross hills keighley west yorkshire BD20 7BW (1 page)
3 September 2009Registered office changed on 03/09/2009 from pinnacle house the crossings business park cross hills keighley west yorkshire BD20 7BW (1 page)
26 January 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
26 January 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
16 December 2008Return made up to 16/12/08; full list of members (3 pages)
16 December 2008Return made up to 16/12/08; full list of members (3 pages)
9 January 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
9 January 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
18 December 2007Return made up to 16/12/07; full list of members (3 pages)
18 December 2007Return made up to 16/12/07; full list of members (3 pages)
24 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
24 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
20 April 2007Secretary resigned (1 page)
20 April 2007New secretary appointed (2 pages)
20 April 2007New secretary appointed (2 pages)
20 April 2007Secretary resigned (1 page)
30 March 2007Secretary resigned (1 page)
30 March 2007Secretary resigned (1 page)
30 March 2007New secretary appointed (2 pages)
30 March 2007New secretary appointed (2 pages)
5 February 2007Return made up to 16/12/06; full list of members (6 pages)
5 February 2007Return made up to 16/12/06; full list of members (6 pages)
15 January 2007Accounts for a dormant company made up to 31 December 2005 (1 page)
15 January 2007Accounts for a dormant company made up to 31 December 2005 (1 page)
8 November 2006Registered office changed on 08/11/06 from: 18 dale street todmorden lancashire OL14 5PX (1 page)
8 November 2006Registered office changed on 08/11/06 from: 18 dale street todmorden lancashire OL14 5PX (1 page)
20 January 2006Return made up to 16/12/05; full list of members (6 pages)
20 January 2006Return made up to 16/12/05; full list of members (6 pages)
22 December 2004Registered office changed on 22/12/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
22 December 2004Registered office changed on 22/12/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
21 December 2004New director appointed (1 page)
21 December 2004Secretary resigned (1 page)
21 December 2004New secretary appointed (1 page)
21 December 2004Director resigned (1 page)
21 December 2004Director resigned (1 page)
21 December 2004New director appointed (1 page)
21 December 2004Secretary resigned (1 page)
21 December 2004New secretary appointed (1 page)
16 December 2004Incorporation (16 pages)
16 December 2004Incorporation (16 pages)